Company NameThe Glisten Confectionery Company Limited
Company StatusDissolved
Company Number02209237
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NamesChartnatural Limited and The Glisten Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iiro Tapio Wester
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed31 October 2018(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 05 April 2022)
RoleChief Commercial Officer
Country of ResidenceFinland
Correspondence AddressBenecol Limited The Mille
1000 Great West Road
Brentford
TW8 9DW
Director NameMr Mika Markus Saarinen
Date of BirthApril 1973 (Born 51 years ago)
NationalityFinnish
StatusClosed
Appointed22 September 2021(33 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 April 2022)
RoleChief Financial Officer
Country of ResidenceFinland
Correspondence AddressBenecol Limited The Mille
1000 Great West Road
Brentford
TW8 9DW
Director NameMr Bernard Austin Crosby
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 June 2002)
RoleCompany Director
Correspondence Address14 Willows Avenue
Lytham
Lytham St Annes
Lancashire
FY8 5QT
Director NameColin Dewhurst
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address18 Knowsley Road West
Wilpshire
Blackburn
Lancashire
BB1 9PW
Director NameKenneth Norman Galley
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressStonewall
Redwell Road
Wellingborough
Northamptonshire
NN8 5AZ
Director NameMr David Reynolds
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurdyke
Wood Lane Weekley
Kettering
Northants
NN16 9UX
Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hall Lane
Upminster
Essex
RM14 1AQ
Director NameMr Nigel Mervyn Sanders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence Address11 Holne Chase
London
N2 0PQ
Secretary NameMr Bernard Austin Crosby
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 June 2002)
RoleCompany Director
Correspondence Address14 Willows Avenue
Lytham
Lytham St Annes
Lancashire
FY8 5QT
Director NameMr Phillip Maxwell Blake
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 June 2002)
RoleSales Director
Correspondence Address1 Charnwood Close
Blackburn
Lancashire
BB2 7BT
Director NameAndrew Hood Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressBeech House
Carrs Green Inskip
Preston
Lancashire
PR4 0TJ
Director NameMr Robert Andrew Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAbbey Garth
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameMr Paul Stuart Simmonds
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(14 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth
Linton Common
Linton
West Yorkshire
LS22 4JD
Secretary NameMr Robert Andrew Davies
NationalityBritish
StatusResigned
Appointed26 June 2002(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAbbey Garth
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameAntti Juhani Elevuori
Date of BirthApril 1979 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed08 November 2013(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoney Monster Foods Limited Bridge Road
Southall
Middlesex
UB2 4AG
Director NameOlli Ensio Mustonen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFinnish
StatusResigned
Appointed02 March 2015(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBenecol Limited The Mille
1000 Great West Road
Brentford
TW8 9DW
Director NameMr Mikko Laurila
Date of BirthMay 1989 (Born 35 years ago)
NationalityFinnish
StatusResigned
Appointed09 May 2018(30 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressBenecol Limited The Mille
1000 Great West Road
Brentford
TW8 9DW
Director NameMs Merja Sisko Lumme
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed31 October 2018(30 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 April 2019)
RoleVp, Human Resources
Country of ResidenceFinland
Correspondence AddressBenecol Limited The Mille
1000 Great West Road
Brentford
TW8 9DW
Director NameMr Toni Juhani Rannikko
Date of BirthMay 1979 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed01 April 2019(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceFinland
Correspondence AddressBenecol Limited The Mille
1000 Great West Road
Brentford
TW8 9DW

Contact

Websitewww.smartconfectionery.com

Location

Registered AddressBenecol Limited The Mille
1000 Great West Road
Brentford
TW8 9DW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 June 2002Delivered on: 9 July 2002
Satisfied on: 21 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 1996Delivered on: 8 November 1996
Satisfied on: 31 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 June 1996Delivered on: 26 June 1996
Satisfied on: 31 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at hill street blackburn lancashshire t/nos.LA502683, LA66350, LA554606, LA450376.
Fully Satisfied
18 June 1996Delivered on: 26 June 1996
Satisfied on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 11 and 12 harwood street blackburn lancashire.
Fully Satisfied
18 June 1996Delivered on: 26 June 1996
Satisfied on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises on the easterly side of hill street blackburn lancashire.
Fully Satisfied

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Merja Sisko Lumme as a director on 1 April 2019 (1 page)
9 April 2019Appointment of Mr Toni Juhani Rannikko as a director on 1 April 2019 (2 pages)
19 November 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 November 2018Appointment of Mr Iiro Tapio Wester as a director on 31 October 2018 (2 pages)
12 November 2018Termination of appointment of Mikko Laurila as a director on 31 October 2018 (1 page)
12 November 2018Appointment of Ms Merja Sisko Lumme as a director on 31 October 2018 (2 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
14 May 2018Appointment of Mr Mikko Laurila as a director on 9 May 2018 (2 pages)
11 May 2018Termination of appointment of Olli Ensio Mustonen as a director on 3 May 2018 (1 page)
1 March 2018Registered office address changed from 4 the Switchback, Gardner Road Maidenhead SL6 7RJ England to Benecol Limited the Mille 1000 Great West Road Brentford TW8 9DW on 1 March 2018 (1 page)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 February 2017Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 22 February 2017 (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
23 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2015Statement of capital on 23 December 2015
  • GBP 1
(4 pages)
23 December 2015Solvency Statement dated 22/12/15 (1 page)
23 December 2015Statement by Directors (1 page)
23 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2015Statement of capital on 23 December 2015
  • GBP 1
(4 pages)
23 December 2015Statement by Directors (1 page)
23 December 2015Solvency Statement dated 22/12/15 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(3 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(3 pages)
10 March 2015Appointment of Olli Ensio Mustonen as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Antti Juhani Elevuori as a director on 2 March 2015 (1 page)
10 March 2015Termination of appointment of Antti Juhani Elevuori as a director on 2 March 2015 (1 page)
10 March 2015Termination of appointment of Antti Juhani Elevuori as a director on 2 March 2015 (1 page)
10 March 2015Appointment of Olli Ensio Mustonen as a director on 2 March 2015 (2 pages)
10 March 2015Appointment of Olli Ensio Mustonen as a director on 2 March 2015 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000
(3 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,000
(3 pages)
18 November 2013Termination of appointment of Robert Davies as a director (1 page)
18 November 2013Termination of appointment of Robert Davies as a director (1 page)
18 November 2013Termination of appointment of Robert Davies as a secretary (1 page)
18 November 2013Termination of appointment of Robert Davies as a secretary (1 page)
14 November 2013Resolutions
  • RES13 ‐ Appointment of director 08/11/2013
(1 page)
14 November 2013Resolutions
  • RES13 ‐ Appointment of director 08/11/2013
(1 page)
8 November 2013Appointment of Antti Juhani Elevuori as a director (2 pages)
8 November 2013Appointment of Antti Juhani Elevuori as a director (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
24 May 2013Termination of appointment of Paul Simmonds as a director (1 page)
24 May 2013Termination of appointment of Paul Simmonds as a director (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from C/O Glisten Plc Unit 6a Harewood Yard Harewood Leeds LS17 9LF on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Glisten Plc Unit 6a Harewood Yard Harewood Leeds LS17 9LF on 26 June 2012 (1 page)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
4 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
4 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
23 December 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
23 December 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
23 July 2008Director and secretary's change of particulars / robert davies / 15/07/2008 (1 page)
23 July 2008Director and secretary's change of particulars / robert davies / 15/07/2008 (1 page)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
7 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
17 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: hill street blackburn lancashire BB1 3HG (1 page)
4 April 2006Registered office changed on 04/04/06 from: hill street blackburn lancashire BB1 3HG (1 page)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
18 July 2005Return made up to 16/07/05; full list of members (2 pages)
18 July 2005Return made up to 16/07/05; full list of members (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
7 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 30 June 2003 (12 pages)
1 November 2003Accounts for a dormant company made up to 30 June 2003 (12 pages)
8 August 2003Return made up to 16/07/03; full list of members (7 pages)
8 August 2003Return made up to 16/07/03; full list of members (7 pages)
11 November 2002Full accounts made up to 30 June 2002 (16 pages)
11 November 2002Full accounts made up to 30 June 2002 (16 pages)
27 August 2002Return made up to 16/07/02; full list of members (7 pages)
27 August 2002Return made up to 16/07/02; full list of members (7 pages)
25 July 2002Section 394 (1 page)
25 July 2002Section 394 (1 page)
14 July 2002Memorandum and Articles of Association (11 pages)
14 July 2002Memorandum and Articles of Association (11 pages)
9 July 2002Particulars of mortgage/charge (5 pages)
9 July 2002Resolutions
  • RES13 ‐ Purchase agreement 27/06/02
(7 pages)
9 July 2002Resolutions
  • RES13 ‐ Purchase agreement 27/06/02
(7 pages)
9 July 2002Declaration of assistance for shares acquisition (10 pages)
9 July 2002Particulars of mortgage/charge (5 pages)
9 July 2002Declaration of assistance for shares acquisition (10 pages)
9 July 2002Declaration of assistance for shares acquisition (10 pages)
9 July 2002Declaration of assistance for shares acquisition (10 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Conve 28/06/02 (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Conve 28/06/02 (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 July 2002Director resigned (1 page)
28 June 2002Company name changed the glisten co. LIMITED\certificate issued on 28/06/02 (16 pages)
28 June 2002Company name changed the glisten co. LIMITED\certificate issued on 28/06/02 (16 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Full accounts made up to 30 June 2001 (18 pages)
26 February 2002Full accounts made up to 30 June 2001 (18 pages)
23 July 2001Return made up to 16/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Return made up to 16/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2000Accounts for a medium company made up to 30 June 2000 (14 pages)
22 December 2000Accounts for a medium company made up to 30 June 2000 (14 pages)
28 July 2000Return made up to 16/07/00; full list of members (14 pages)
28 July 2000Return made up to 16/07/00; full list of members (14 pages)
26 November 1999Full accounts made up to 30 June 1999 (17 pages)
26 November 1999Full accounts made up to 30 June 1999 (17 pages)
29 July 1999Return made up to 16/07/99; no change of members (6 pages)
29 July 1999Return made up to 16/07/99; no change of members (6 pages)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Full accounts made up to 30 June 1998 (18 pages)
23 March 1999Full accounts made up to 30 June 1998 (18 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
5 August 1998Return made up to 16/07/98; full list of members (7 pages)
5 August 1998Return made up to 16/07/98; full list of members (7 pages)
1 December 1997Full accounts made up to 30 June 1997 (18 pages)
1 December 1997Full accounts made up to 30 June 1997 (18 pages)
22 July 1997Return made up to 16/07/97; no change of members (6 pages)
22 July 1997Return made up to 16/07/97; no change of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (16 pages)
30 April 1997Full accounts made up to 30 June 1996 (16 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 16/07/96; no change of members (6 pages)
12 August 1996Return made up to 16/07/96; no change of members (6 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
29 February 1996Full accounts made up to 30 June 1995 (16 pages)
29 February 1996Full accounts made up to 30 June 1995 (16 pages)
9 August 1995Return made up to 16/07/95; full list of members (8 pages)
9 August 1995Return made up to 16/07/95; full list of members (8 pages)
29 March 1995Full accounts made up to 30 June 1994 (18 pages)
29 March 1995Full accounts made up to 30 June 1994 (18 pages)
19 March 1993Full accounts made up to 30 June 1992 (17 pages)
19 March 1993Full accounts made up to 30 June 1992 (17 pages)
26 April 1990Full accounts made up to 30 June 1989 (13 pages)
26 April 1990Full accounts made up to 30 June 1989 (13 pages)
22 January 1990Return made up to 28/06/89; full list of members (5 pages)
22 January 1990Return made up to 28/06/89; full list of members (5 pages)
24 February 1989Allotment of shares (2 pages)
24 February 1989Allotment of shares (2 pages)
15 November 1988Allotment of shares (3 pages)
15 November 1988Allotment of shares (3 pages)
14 June 1988Allotment of shares (2 pages)
14 June 1988Allotment of shares (2 pages)
29 December 1987Incorporation (12 pages)
29 December 1987Incorporation (12 pages)