Company NameBraxxon Technology Limited
Company StatusDissolved
Company Number02239992
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher David Renardson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Friary
South Street
Cuckfield
West Sussex
RH17 5LB
Secretary NameGraham Dudley Hill
NationalityBritish
StatusClosed
Appointed20 November 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 03 May 2011)
RoleAccountant
Correspondence AddressClarendon House 14 Wellington Terrace
Clevedon
North Somerset
BS21 7PS
Director NameMr Christopher Renardson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 05 November 2009)
RoleBanking Technology Consultant
Correspondence AddressNanuoya Reading Road
Goring
Reading
Berkshire
RG8 0LL
Director NameMr Maurice Anthony Pannell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2001)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage Parsonage Downs
Great Dunmow
Dunmow
Essex
CM6 2AT
Secretary NameMr Maurice Anthony Pannell
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage Parsonage Downs
Great Dunmow
Dunmow
Essex
CM6 2AT
Director NameElisabeth Ann Clarke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(5 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 August 2008)
RoleConsultant
Correspondence AddressBank Barn
Hig Street
Wynchwood
Oxfordshire
OX7 6BA
Director NameMr Anthony Walrond Lowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Lodge
Lower Pennington Lane
Lymington
Hampshire
SO41 8FT
Secretary NameMr Anthony Walrond Lowman
NationalityBritish
StatusResigned
Appointed04 August 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Lodge
Lower Pennington Lane
Lymington
Hampshire
SO41 8FT
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr Francis Nicholas Morton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 August 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Crescent
London
N3 2NL
Director NameMr Michael Harcourt Powell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2002)
RoleManagement Consultant
Correspondence AddressHarbour Gate
120-122 Panorama Road
Poole
Dorset
BH13 7RG
Secretary NameJohn Ibbotson
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years after company formation)
Appointment Duration2 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressLittle Forde Hall
Forde Hall Lane
Tanworth In Arden
Warwickshire
B94 5AX
Secretary NameGraham Dudley Hill
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2005)
RoleAccountant
Correspondence Address63 Frazer Close
South Street
Romford
Essex
RM1 2DG
Director NameWilliam David Willison
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Road
Carleton Rode
Norfolk
NR16 1RW
Director NameMr Thomas Peter Sooke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 2009)
RoleCompany Director
Correspondence Address4 Monmouth Road
London
W2 5SB
Secretary NameWilliam David Willison
NationalityBritish
StatusResigned
Appointed29 April 2005(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Road
Carleton Rode
Norfolk
NR16 1RW
Director NameRobert Thomas Charles Millington
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2008)
RoleManagement Consultant
Correspondence Address32a The Chase
Rayleigh
Essex
SS6 8QN
Secretary NameMr Christopher Renardson
NationalityBritish
StatusResigned
Appointed02 September 2008(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Correspondence AddressNanuoya Reading Road
Goring
Reading
Berkshire
RG8 0LL

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,021,147
Net Worth£149,827
Cash£191,584
Current Liabilities£127,061

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
17 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (12 pages)
17 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (12 pages)
9 December 2009Termination of appointment of Christopher Renardson as a director (2 pages)
9 December 2009Termination of appointment of Thomas Sooke as a director (2 pages)
9 December 2009Termination of appointment of Thomas Sooke as a director (2 pages)
9 December 2009Termination of appointment of Christopher Renardson as a director (2 pages)
7 December 2009Termination of appointment of Francis Morton as a director (1 page)
7 December 2009Termination of appointment of Francis Morton as a director (1 page)
24 June 2009Secretary appointed graham dudley hill (2 pages)
24 June 2009Secretary appointed graham dudley hill (2 pages)
15 June 2009Appointment Terminated Secretary christopher renardson (1 page)
15 June 2009Appointment terminated secretary christopher renardson (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
5 November 2008Return made up to 12/09/08; full list of members (16 pages)
5 November 2008Return made up to 12/09/08; full list of members (16 pages)
8 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
8 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
6 October 2008Secretary appointed christopher renardson (2 pages)
6 October 2008Appointment Terminated Director elisabeth clarke (1 page)
6 October 2008Appointment Terminated Secretary william willison (1 page)
6 October 2008Appointment terminate, director steven todd logged form (2 pages)
6 October 2008Appointment terminated director william willison (1 page)
6 October 2008Appointment terminated director elisabeth clarke (1 page)
6 October 2008Appointment terminated secretary william willison (1 page)
6 October 2008Secretary appointed christopher renardson (2 pages)
6 October 2008Appointment Terminated Director william willison (1 page)
6 October 2008Appointment Terminated Director robert millington (1 page)
6 October 2008Appointment terminated director robert millington (1 page)
6 October 2008Appointment Terminate, Director Steven Todd Logged Form (2 pages)
1 August 2008Director appointed christopher david renardson (2 pages)
1 August 2008Director appointed christopher david renardson (2 pages)
4 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
4 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
5 October 2007Return made up to 12/09/07; full list of members (11 pages)
5 October 2007Return made up to 12/09/07; full list of members (11 pages)
21 June 2007£ ic 148475/148275 08/02/07 £ sr [email protected]=200 (2 pages)
21 June 2007£ ic 148475/148275 08/02/07 £ sr [email protected]=200 (2 pages)
21 June 2007£ ic 148275/147575 19/04/07 £ sr [email protected]=700 (2 pages)
21 June 2007£ ic 148275/147575 19/04/07 £ sr [email protected]=700 (2 pages)
25 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
25 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Return made up to 12/09/06; full list of members (12 pages)
10 October 2006Return made up to 12/09/06; full list of members (12 pages)
24 March 2006£ ic 149875/147475 15/03/06 £ sr [email protected]=2400 (1 page)
24 March 2006£ ic 149875/147475 15/03/06 £ sr [email protected]=2400 (1 page)
9 March 2006Ad 16/02/06--------- £ si [email protected]=1000 £ ic 148875/149875 (2 pages)
9 March 2006Ad 16/02/06--------- £ si [email protected]=1000 £ ic 148875/149875 (2 pages)
16 February 2006Ad 21/07/05--------- £ si [email protected] (2 pages)
16 February 2006Ad 21/07/05--------- £ si [email protected] (2 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 November 2005£ ic 156875/148875 28/10/05 £ sr [email protected]=8000 (1 page)
10 November 2005£ ic 156875/148875 28/10/05 £ sr [email protected]=8000 (1 page)
27 September 2005Return made up to 12/09/05; full list of members (10 pages)
27 September 2005Return made up to 12/09/05; full list of members (10 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
24 December 2004Full accounts made up to 30 April 2004 (18 pages)
24 December 2004Full accounts made up to 30 April 2004 (18 pages)
23 September 2004Return made up to 12/09/04; full list of members (17 pages)
23 September 2004Return made up to 12/09/04; full list of members (17 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
5 April 2004Resolutions
  • RES13 ‐ Re rights & privileges 11/03/04
(1 page)
5 April 2004Resolutions
  • RES13 ‐ Re rights & privileges 11/03/04
(1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 April 2004Resolutions
  • RES13 ‐ Re rights & privileges 11/03/04
(1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 April 2004Resolutions
  • RES13 ‐ Re rights & privileges 11/03/04
(1 page)
24 December 2003Full accounts made up to 30 April 2003 (18 pages)
24 December 2003Full accounts made up to 30 April 2003 (18 pages)
14 September 2003Return made up to 12/09/03; change of members (8 pages)
14 September 2003Return made up to 12/09/03; change of members (8 pages)
15 January 2003Ad 21/11/02--------- £ si [email protected]=100 £ ic 145375/145475 (2 pages)
15 January 2003Ad 21/11/02--------- £ si [email protected]=100 £ ic 145375/145475 (2 pages)
19 December 2002Full accounts made up to 30 April 2002 (17 pages)
19 December 2002Full accounts made up to 30 April 2002 (17 pages)
10 December 2002Resolutions
  • RES13 ‐ Re appointing auditors 21/11/02
(1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Resolutions
  • RES13 ‐ Re appointing auditors 21/11/02
(1 page)
11 November 2002Ad 22/07/02--------- £ si [email protected] (3 pages)
11 November 2002Ad 22/07/02--------- £ si [email protected] (3 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Return made up to 12/09/02; full list of members (16 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Return made up to 12/09/02; full list of members (16 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
9 August 2002Registered office changed on 09/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
9 August 2002Registered office changed on 09/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
30 July 2002Ad 17/06/02--------- £ si [email protected]=14012 £ ic 128962/142974 (2 pages)
30 July 2002Ad 25/04/02--------- £ si [email protected]=2000 £ ic 126962/128962 (2 pages)
30 July 2002Ad 25/04/02--------- £ si [email protected]=2000 £ ic 126962/128962 (2 pages)
30 July 2002Ad 17/06/02--------- £ si [email protected]=14012 £ ic 128962/142974 (2 pages)
11 February 2002Ad 24/01/02--------- £ si [email protected]=5437 £ ic 121525/126962 (2 pages)
11 February 2002Ad 24/01/02--------- £ si [email protected]=5437 £ ic 121525/126962 (2 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=11975 £ ic 109550/121525 (4 pages)
7 February 2002Ad 24/01/02--------- £ si [email protected]=11975 £ ic 109550/121525 (4 pages)
20 December 2001Ad 06/12/01--------- £ si [email protected]=8875 £ ic 81675/90550 (2 pages)
20 December 2001Ad 06/12/01--------- £ si [email protected]=19000 £ ic 90550/109550 (2 pages)
20 December 2001Ad 06/12/01--------- £ si [email protected]=19000 £ ic 90550/109550 (2 pages)
20 December 2001Ad 06/12/01--------- £ si [email protected]=8875 £ ic 81675/90550 (2 pages)
7 November 2001Ad 14/08/01--------- £ si [email protected] (2 pages)
7 November 2001Ad 14/08/01--------- £ si [email protected] (2 pages)
4 November 2001Ad 24/05/01--------- £ si [email protected] (2 pages)
4 November 2001Ad 24/05/01--------- £ si [email protected] (2 pages)
27 October 2001Return made up to 12/09/01; change of members (8 pages)
27 October 2001Return made up to 12/09/01; change of members (8 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
21 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (2 pages)
25 May 2001Ad 26/04/01--------- £ si [email protected]=800 £ ic 80875/81675 (2 pages)
25 May 2001Ad 26/04/01--------- £ si [email protected]=800 £ ic 80875/81675 (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maurice j bushell and co 80-83 long lane london EC1A 9AT (1 page)
17 May 2001Registered office changed on 17/05/01 from: maurice j bushell and co 80-83 long lane london EC1A 9AT (1 page)
16 March 2001Ad 22/02/01--------- £ si [email protected]=1000 £ ic 79875/80875 (2 pages)
16 March 2001Ad 22/02/01--------- £ si [email protected]=1000 £ ic 79875/80875 (2 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (17 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (17 pages)
22 February 2001Ad 21/12/00--------- £ si [email protected]=10000 £ ic 69875/79875 (3 pages)
22 February 2001Ad 21/12/00--------- £ si [email protected]=10000 £ ic 69875/79875 (3 pages)
8 February 2001£ ic 69925/69875 23/10/00 £ sr [email protected]=50 (1 page)
8 February 2001£ ic 69925/69875 23/10/00 £ sr [email protected]=50 (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 December 2000Nc inc already adjusted 28/10/98 (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 December 2000Nc inc already adjusted 28/10/98 (1 page)
30 October 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
30 October 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
25 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 September 2000Return made up to 12/09/00; no change of members (8 pages)
21 September 2000Return made up to 12/09/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 June 2000Ad 22/03/00--------- £ si [email protected]=500 £ ic 69425/69925 (2 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Ad 22/03/00--------- £ si [email protected]=500 £ ic 69425/69925 (2 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
6 February 2000Accounts for a medium company made up to 30 April 1999 (16 pages)
6 February 2000Accounts for a medium company made up to 30 April 1999 (16 pages)
28 January 2000Director resigned (2 pages)
28 January 2000Director resigned (2 pages)
27 September 1999Return made up to 12/09/99; full list of members (10 pages)
27 September 1999Return made up to 12/09/99; full list of members (10 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
5 May 1999Ad 17/03/99--------- £ si [email protected]=650 £ ic 67725/68375 (3 pages)
5 May 1999Ad 17/03/99--------- £ si [email protected]=650 £ ic 67725/68375 (3 pages)
10 March 1999Ad 11/02/99--------- £ si [email protected]=22575 £ ic 45150/67725 (3 pages)
10 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 March 1999Ad 11/02/99--------- £ si [email protected]=22575 £ ic 45150/67725 (3 pages)
10 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1999Ad 07/01/99--------- £ si [email protected]=500 £ ic 44650/45150 (2 pages)
27 January 1999Ad 07/01/99--------- £ si [email protected]=500 £ ic 44650/45150 (2 pages)
20 January 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
20 January 1999Accounts for a medium company made up to 30 April 1998 (16 pages)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1998Return made up to 12/09/98; full list of members (7 pages)
2 November 1998Return made up to 12/09/98; full list of members (7 pages)
14 May 1998Ad 23/04/98--------- £ si [email protected]=350 £ ic 44300/44650 (2 pages)
14 May 1998Ad 23/04/98--------- £ si [email protected]=350 £ ic 44300/44650 (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
14 October 1997Return made up to 12/09/97; full list of members (8 pages)
14 October 1997Return made up to 12/09/97; full list of members (8 pages)
4 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 May 1997Ad 02/04/97--------- £ si [email protected]=300 £ ic 44000/44300 (2 pages)
2 May 1997Ad 02/04/97--------- £ si [email protected]=300 £ ic 44000/44300 (2 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 September 1996Return made up to 12/09/96; change of members (7 pages)
23 September 1996Return made up to 12/09/96; change of members (7 pages)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 May 1996Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
6 May 1996Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (3 pages)
27 September 1995Return made up to 22/09/95; full list of members (6 pages)
27 September 1995Return made up to 22/09/95; full list of members (6 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
5 September 1994Secretary resigned;new secretary appointed (2 pages)
5 September 1994Secretary resigned;new secretary appointed (2 pages)
16 May 1994New director appointed (2 pages)
16 May 1994New director appointed (2 pages)
24 November 1993New director appointed (2 pages)
24 November 1993New director appointed (2 pages)
9 March 1993£ nc 50000/100000 05/03/93 (1 page)
9 March 1993£ nc 50000/100000 05/03/93 (1 page)
9 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1992Ad 07/02/92--------- £ si 800@1=800 £ ic 21200/22000 (2 pages)
20 March 1992Ad 07/02/92--------- £ si 800@1=800 £ ic 21200/22000 (2 pages)
4 March 1992Particulars of mortgage/charge (5 pages)
4 March 1992Particulars of mortgage/charge (5 pages)
9 January 1990Ad 05/12/89--------- £ si 1200@1=1200 £ ic 10000/11200 (2 pages)
9 January 1990Ad 05/12/89--------- £ si 1200@1=1200 £ ic 10000/11200 (2 pages)
21 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 1988Wd 03/05/88 ad 06/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 June 1988Wd 03/05/88 ad 06/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 April 1988Director resigned;new director appointed (3 pages)
20 April 1988Director resigned;new director appointed (3 pages)
6 April 1988Incorporation (11 pages)
6 April 1988Incorporation (11 pages)