Company NameCipta Limited
Company StatusDissolved
Company Number02250971
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 11 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)
Previous NamesTjipta Rimba Djaja (UK) Limited and Cipta (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameBuyung Tjioe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndonesian
StatusClosed
Appointed19 August 1991(3 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 08 March 2018)
RoleCompany Director
Correspondence AddressJl Kartini No 12
Medan
N Sumatra
Foreign
Director NamePaul Martyn Romaine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(7 years, 12 months after company formation)
Appointment Duration21 years, 10 months (closed 08 March 2018)
RoleCompany Director
Correspondence Address6 Chancellery Mews
Bury St Edmunds
Suffolk
IP33 3AB
Secretary NamePaul Martyn Romaine
NationalityBritish
StatusClosed
Appointed30 June 2000(12 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 08 March 2018)
RoleCompany Director
Correspondence Address6 Chancellery Mews
Bury St Edmunds
Suffolk
IP33 3AB
Director NameMichael Jeffrey Merrick
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 January 1992)
RoleCompany Director
Correspondence AddressWaldron Cottage
Waldron Down, Blackboys
Uckfield
East Sussex
TN22 5NB
Director NameMr Alan Alfred Romaine
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleManager
Correspondence AddressRiverwood Brandon Road
Thetford
Norfolk
IP24 3ND
Secretary NameLynette Kathleen Merrick
NationalityBritish
StatusResigned
Appointed19 August 1991(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldron Down Cottage
Blackboys
Sussex
TN22 5NB
Secretary NameMrs Patricia Margaret Romaine
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressRiverwood Brandon Road
Thetford
Norfolk
IP24 3ND
Director NameMr Ripin Tjitra
Date of BirthOctober 1928 (Born 95 years ago)
NationalityIndonesian
StatusResigned
Appointed07 February 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 April 2003)
RoleBusinessman
Correspondence AddressJl Kartini No 12
Medan
N Sumatra
Foreign
Director NameAlan Romaine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressVilla Las Alegrias
Urb Los Arqueris Centra De Ronda
Benahauis Malaga
Foreign

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2006
Net Worth-£46,704
Cash£353,131
Current Liabilities£4,404,646

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Liquidators' statement of receipts and payments to 19 October 2017 (5 pages)
8 December 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2017Liquidators' statement of receipts and payments to 13 April 2017 (5 pages)
25 April 2017Liquidators' statement of receipts and payments to 13 April 2017 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (5 pages)
21 June 2016Resignation of a liquidator (1 page)
21 June 2016Resignation of a liquidator (1 page)
29 April 2016Liquidators' statement of receipts and payments to 13 April 2016 (6 pages)
29 April 2016Liquidators' statement of receipts and payments to 13 April 2016 (6 pages)
23 October 2015Liquidators' statement of receipts and payments to 13 October 2015 (6 pages)
23 October 2015Liquidators' statement of receipts and payments to 13 October 2015 (6 pages)
23 October 2015Liquidators statement of receipts and payments to 13 October 2015 (6 pages)
30 April 2015Liquidators' statement of receipts and payments to 13 April 2015 (6 pages)
30 April 2015Liquidators' statement of receipts and payments to 13 April 2015 (6 pages)
30 April 2015Liquidators statement of receipts and payments to 13 April 2015 (6 pages)
29 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (6 pages)
29 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (6 pages)
29 October 2014Liquidators statement of receipts and payments to 13 October 2014 (6 pages)
9 May 2014Liquidators' statement of receipts and payments to 13 April 2014 (6 pages)
9 May 2014Liquidators' statement of receipts and payments to 13 April 2014 (6 pages)
9 May 2014Liquidators statement of receipts and payments to 13 April 2014 (6 pages)
30 October 2013Liquidators statement of receipts and payments to 13 October 2013 (6 pages)
30 October 2013Liquidators' statement of receipts and payments to 13 October 2013 (6 pages)
30 October 2013Liquidators' statement of receipts and payments to 13 October 2013 (6 pages)
23 April 2013Liquidators' statement of receipts and payments to 13 April 2013 (6 pages)
23 April 2013Liquidators' statement of receipts and payments to 13 April 2013 (6 pages)
23 April 2013Liquidators statement of receipts and payments to 13 April 2013 (6 pages)
19 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (6 pages)
19 October 2012Liquidators statement of receipts and payments to 13 October 2012 (6 pages)
19 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (6 pages)
18 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (6 pages)
18 April 2012Liquidators statement of receipts and payments to 13 April 2012 (6 pages)
18 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (6 pages)
20 October 2011Liquidators statement of receipts and payments to 13 October 2011 (6 pages)
20 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (6 pages)
20 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (6 pages)
4 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (6 pages)
4 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (6 pages)
4 May 2011Liquidators statement of receipts and payments to 13 April 2011 (6 pages)
16 November 2010Liquidators statement of receipts and payments to 13 October 2010 (6 pages)
16 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (6 pages)
16 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (6 pages)
21 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (6 pages)
21 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (6 pages)
21 May 2010Liquidators statement of receipts and payments to 13 April 2010 (6 pages)
9 June 2009Registered office changed on 09/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page)
9 June 2009Registered office changed on 09/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page)
14 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
14 April 2009Administrator's progress report to 6 April 2009 (12 pages)
14 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
14 April 2009Administrator's progress report to 6 April 2009 (12 pages)
14 April 2009Administrator's progress report to 6 April 2009 (12 pages)
11 November 2008Administrator's progress report to 21 October 2008 (8 pages)
11 November 2008Administrator's progress report to 21 October 2008 (8 pages)
28 July 2008Registered office changed on 28/07/2008 from meridian house 62 station road north chingford london E4 7BA (1 page)
28 July 2008Registered office changed on 28/07/2008 from meridian house 62 station road north chingford london E4 7BA (1 page)
14 July 2008Notice of appointment of replacement/additional administrator (1 page)
14 July 2008Notice of appointment of replacement/additional administrator (1 page)
14 July 2008Result of meeting of creditors (8 pages)
14 July 2008Result of meeting of creditors (8 pages)
14 July 2008Notice of appointment of replacement/additional administrator (1 page)
14 July 2008Notice of appointment of replacement/additional administrator (1 page)
14 July 2008 (1 page)
14 July 2008 (1 page)
3 June 2008Statement of affairs with form 2.14B (6 pages)
3 June 2008Statement of affairs with form 2.14B (6 pages)
2 May 2008Appointment of an administrator (1 page)
2 May 2008Appointment of an administrator (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
23 April 2008Registered office changed on 23/04/2008 from 135-137 station road chingford london E4 6AG (1 page)
23 April 2008Registered office changed on 23/04/2008 from 135-137 station road chingford london E4 6AG (1 page)
14 September 2007Accounts for a small company made up to 31 May 2006 (12 pages)
14 September 2007Accounts for a small company made up to 31 May 2006 (12 pages)
30 August 2007Return made up to 19/08/07; full list of members (3 pages)
30 August 2007Return made up to 19/08/07; full list of members (3 pages)
31 March 2007Secretary's particulars changed;director's particulars changed (1 page)
31 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Return made up to 19/08/06; full list of members (3 pages)
24 August 2006Return made up to 19/08/06; full list of members (3 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
31 August 2005Return made up to 19/08/05; full list of members (8 pages)
31 August 2005Return made up to 19/08/05; full list of members (8 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
13 June 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
13 June 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
27 May 2005Registered office changed on 27/05/05 from: collingwood house whiting street bury st. Edmunds suffolk IP33 1NS (1 page)
27 May 2005Registered office changed on 27/05/05 from: collingwood house whiting street bury st. Edmunds suffolk IP33 1NS (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
12 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Particulars of mortgage/charge (9 pages)
8 May 2004Particulars of mortgage/charge (9 pages)
16 April 2004Particulars of mortgage/charge (9 pages)
16 April 2004Particulars of mortgage/charge (9 pages)
26 September 2003Accounts for a medium company made up to 31 May 2003 (18 pages)
26 September 2003Accounts for a medium company made up to 31 May 2003 (18 pages)
1 September 2003Director resigned (1 page)
1 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2003Director resigned (1 page)
1 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
6 October 2002Accounts for a medium company made up to 31 May 2002 (19 pages)
6 October 2002Accounts for a medium company made up to 31 May 2002 (19 pages)
23 August 2002Return made up to 19/08/02; full list of members (9 pages)
23 August 2002Return made up to 19/08/02; full list of members (9 pages)
18 December 2001Full accounts made up to 31 May 2001 (19 pages)
18 December 2001Full accounts made up to 31 May 2001 (19 pages)
29 August 2001Return made up to 19/08/01; full list of members (8 pages)
29 August 2001Return made up to 19/08/01; full list of members (8 pages)
8 March 2001Accounts for a medium company made up to 31 May 2000 (20 pages)
8 March 2001Accounts for a medium company made up to 31 May 2000 (20 pages)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Registered office changed on 02/02/00 from: regent house 110 northgate street bury st edmunds suffolk IP33 1HP (1 page)
2 February 2000Registered office changed on 02/02/00 from: regent house 110 northgate street bury st edmunds suffolk IP33 1HP (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 May 1999 (14 pages)
22 October 1999Full accounts made up to 31 May 1999 (14 pages)
28 September 1999Return made up to 19/08/99; full list of members (8 pages)
28 September 1999Return made up to 19/08/99; full list of members (8 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
19 May 1999Ad 30/04/99--------- £ si 40000@1=40000 £ ic 90000/130000 (2 pages)
19 May 1999Ad 30/04/99--------- £ si 40000@1=40000 £ ic 90000/130000 (2 pages)
30 October 1998Full accounts made up to 31 May 1998 (14 pages)
30 October 1998Full accounts made up to 31 May 1998 (14 pages)
26 August 1998Return made up to 19/08/98; full list of members (8 pages)
26 August 1998Return made up to 19/08/98; full list of members (8 pages)
24 June 1998Registered office changed on 24/06/98 from: st george's house the anderson centre olding road, bury st edmunds suffolk, IP33 3TA (1 page)
24 June 1998Registered office changed on 24/06/98 from: st george's house the anderson centre olding road, bury st edmunds suffolk, IP33 3TA (1 page)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
1 September 1997Ad 21/08/97--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages)
1 September 1997Ad 21/08/97--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages)
28 August 1997Return made up to 19/08/97; no change of members (6 pages)
28 August 1997Return made up to 19/08/97; no change of members (6 pages)
20 August 1997Full accounts made up to 31 May 1997 (13 pages)
20 August 1997Full accounts made up to 31 May 1997 (13 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Return made up to 19/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 September 1996Return made up to 19/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 August 1996Full accounts made up to 31 May 1996 (12 pages)
1 August 1996Full accounts made up to 31 May 1996 (12 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 31 May 1995 (18 pages)
28 February 1996Full accounts made up to 31 May 1995 (18 pages)
26 February 1996Auditor's resignation (1 page)
26 February 1996Auditor's resignation (1 page)
3 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/95
(4 pages)
26 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/10/95
(2 pages)
26 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/10/95
(2 pages)
26 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/95
(4 pages)
26 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/10/95
(2 pages)
26 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/10/95
(2 pages)
7 August 1995Return made up to 19/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1995Return made up to 19/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 1995Auditor's resignation (2 pages)
4 August 1995Auditor's resignation (2 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 May 1993Ad 29/03/93--------- £ si 28000@1=28000 £ ic 2000/30000 (2 pages)
12 May 1993Ad 29/03/93--------- £ si 28000@1=28000 £ ic 2000/30000 (2 pages)
19 February 1993Particulars of mortgage/charge (3 pages)
19 February 1993Particulars of mortgage/charge (3 pages)
18 August 1992Memorandum and Articles of Association (13 pages)
18 August 1992Memorandum and Articles of Association (13 pages)
6 September 1988Wd 12/08/88 ad 04/05/88--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
6 September 1988Wd 12/08/88 ad 04/05/88--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
4 May 1988Incorporation (11 pages)
4 May 1988Incorporation (11 pages)