Company NameFire Defence Plc
Company StatusDissolved
Company Number02292747
CategoryPublic Limited Company
Incorporation Date2 September 1988(35 years, 7 months ago)
Dissolution Date21 December 2017 (6 years, 4 months ago)
Previous NameFire Defence Servicing Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Graham George Badman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(24 years after company formation)
Appointment Duration5 years, 3 months (closed 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterhouse Texcel Business Park
Thames Road Crayford
Dartford
DA1 4SL
Director NameMr Richard Lawrence Darlow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(24 years after company formation)
Appointment Duration5 years, 3 months (closed 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterhouse Texcel Business Park
Thames Road Crayford
Dartford
DA1 4SL
Director NameMr John William Johns
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestacott Farm
Ash Mill
South Molton
Devon
EX36 4QY
Director NameMr David Clifford Milborrow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
RoleFinancial Director
Correspondence Address61 High Street
Battle
East Sussex
TN33 0AG
Director NameMr Keith Thomas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 1991)
RoleDesign Director
Correspondence Address15 Valley Road
Banbury
Oxfordshire
OX16 9BQ
Secretary NameSharon Mary Johns
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressBrayvale
Brayford
Barnstaple
Devon
EX32 7QE
Director NamePaul Stephen Singer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 1997)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address28 Plymouth Avenue
Southlake Woodley
Reading
Berkshire
RG5 3SG
Director NameDavid Clifford Milborrow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address32 Wayland Heights
Tiverton
Devon
EX16 6UT
Director NameMrs Sharon Mary Johns
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(8 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestacott Farm
Ash Mill
South Molton
Devon
EX36 4QY
Secretary NameDavid Clifford Milborrow
NationalityBritish
StatusResigned
Appointed23 September 1997(9 years after company formation)
Appointment Duration7 years, 2 months (resigned 13 December 2004)
RoleAccountant
Correspondence Address32 Wayland Heights
Tiverton
Devon
EX16 6UT
Director NameKelly Marie Beaujean
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 September 2012)
RoleTeacher
Country of ResidenceFrance
Correspondence Address- La Maligarie
Le Lorey
50570
France
Director NameMr Keiran William Douglas Johns
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(19 years after company formation)
Appointment Duration5 years (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestacott Farm
Ash Mill
South Molton
Devon
EX36 4QY
Director NameMr Ian Stuart Kennedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Yealm House Pathfields Business Park
South Molton
Devon
EX36 3LH
Director NameMr Colin Richard Packer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Yealm House Pathfields Business Park
South Molton
Devon
EX36 3LH
Secretary NameOSS Secretaries (Corporation)
StatusResigned
Appointed13 December 2004(16 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 2012)
Correspondence Address26 The Strand
Bideford
Devon
EX39 2ND

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2011
Turnover£9,112,865
Gross Profit£1,288,002
Net Worth£507,262
Cash£146,794
Current Liabilities£1,634,360

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
21 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
30 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (13 pages)
30 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (13 pages)
1 June 2016Liquidators' statement of receipts and payments to 22 March 2016 (9 pages)
1 June 2016Liquidators' statement of receipts and payments to 22 March 2016 (9 pages)
8 April 2015Administrator's progress report to 23 March 2015 (15 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Administrator's progress report to 23 March 2015 (15 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 December 2014Administrator's progress report to 6 November 2014 (16 pages)
9 December 2014Administrator's progress report to 6 November 2014 (16 pages)
9 December 2014Administrator's progress report to 6 November 2014 (16 pages)
24 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages)
28 May 2014Notice of extension of period of Administration (1 page)
28 May 2014Administrator's progress report to 7 May 2014 (12 pages)
28 May 2014Administrator's progress report to 7 May 2014 (12 pages)
28 May 2014Administrator's progress report to 7 May 2014 (12 pages)
28 May 2014Notice of extension of period of Administration (1 page)
21 November 2013Notice of extension of period of Administration (1 page)
21 November 2013Notice of extension of period of Administration (1 page)
19 June 2013Administrator's progress report to 26 May 2013 (12 pages)
19 June 2013Administrator's progress report to 26 May 2013 (12 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
1 February 2013Notice of deemed approval of proposals (1 page)
1 February 2013Notice of deemed approval of proposals (1 page)
31 January 2013Statement of affairs with form 2.14B (18 pages)
31 January 2013Statement of administrator's proposal (40 pages)
31 January 2013Statement of affairs with form 2.14B (18 pages)
31 January 2013Statement of administrator's proposal (40 pages)
7 December 2012Registered office address changed from Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH on 7 December 2012 (2 pages)
4 December 2012Appointment of an administrator (1 page)
4 December 2012Appointment of an administrator (1 page)
9 October 2012Appointment of Mr Richard Lawrence Darlow as a director (2 pages)
9 October 2012Appointment of Mr Graham George Badman as a director (2 pages)
9 October 2012Appointment of Mr Graham George Badman as a director (2 pages)
9 October 2012Appointment of Mr Richard Lawrence Darlow as a director (2 pages)
26 September 2012Termination of appointment of Sharon Johns as a director (1 page)
26 September 2012Termination of appointment of Sharon Johns as a director (1 page)
26 September 2012Termination of appointment of Keiran Johns as a director (1 page)
26 September 2012Termination of appointment of John Johns as a director (1 page)
26 September 2012Termination of appointment of Ian Kennedy as a director (1 page)
26 September 2012Termination of appointment of Oss Secretaries as a secretary (1 page)
26 September 2012Termination of appointment of Oss Secretaries as a secretary (1 page)
26 September 2012Termination of appointment of Ian Kennedy as a director (1 page)
26 September 2012Termination of appointment of John Johns as a director (1 page)
26 September 2012Termination of appointment of Keiran Johns as a director (1 page)
21 September 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 September 2012Termination of appointment of Kelly Beaujean as a director (1 page)
4 September 2012Termination of appointment of Colin Packer as a director (1 page)
4 September 2012Termination of appointment of Kelly Beaujean as a director (1 page)
4 September 2012Termination of appointment of Colin Packer as a director (1 page)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2012Particulars of variation of rights attached to shares (2 pages)
16 August 2012Particulars of variation of rights attached to shares (2 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 463,500
(10 pages)
9 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 463,500
(10 pages)
16 April 2012Particulars of variation of rights attached to shares (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2012Particulars of variation of rights attached to shares (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 October 2011Full accounts made up to 31 March 2011 (27 pages)
5 October 2011Full accounts made up to 31 March 2011 (27 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2011Director's details changed for Kelly Marie Beaujean on 31 March 2011 (2 pages)
23 April 2011Director's details changed for Kelly Marie Beaujean on 31 March 2011 (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 463,500.00
(6 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 463,500.00
(6 pages)
24 January 2011Appointment of Mr Ian Stuart Kennedy as a director (2 pages)
24 January 2011Appointment of Mr Ian Stuart Kennedy as a director (2 pages)
24 January 2011Appointment of Mr Colin Richard Packer as a director (2 pages)
24 January 2011Appointment of Mr Colin Richard Packer as a director (2 pages)
13 September 2010Director's details changed for Mrs Sharon Mary Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mrs Sharon Mary Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Keiran William Douglas Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mr John William Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Keiran William Douglas Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mr John William Johns on 10 August 2010 (2 pages)
28 June 2010Full accounts made up to 31 March 2010 (24 pages)
28 June 2010Full accounts made up to 31 March 2010 (24 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
22 June 2010Secretary's details changed for Oss Secretaries on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Sharon Mary Johns on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Kelly Marie Beaujean on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Sharon Mary Johns on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Keiran William Douglas Johns on 14 June 2010 (2 pages)
22 June 2010Secretary's details changed for Oss Secretaries on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Keiran William Douglas Johns on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Kelly Marie Beaujean on 14 June 2010 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
27 November 2009Auditor's resignation (1 page)
27 November 2009Auditor's resignation (1 page)
9 July 2009Return made up to 14/06/09; full list of members (6 pages)
9 July 2009Return made up to 14/06/09; full list of members (6 pages)
19 June 2009Full accounts made up to 31 March 2009 (23 pages)
19 June 2009Full accounts made up to 31 March 2009 (23 pages)
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2008Director's change of particulars / keiran johns / 12/09/2008 (1 page)
17 September 2008Director's change of particulars / keiran johns / 12/09/2008 (1 page)
4 August 2008Full accounts made up to 31 March 2008 (27 pages)
4 August 2008Full accounts made up to 31 March 2008 (27 pages)
19 June 2008Return made up to 14/06/08; full list of members (5 pages)
19 June 2008Return made up to 14/06/08; full list of members (5 pages)
18 June 2008Director's change of particulars / keiran johns / 18/06/2008 (1 page)
18 June 2008Director's change of particulars / keiran johns / 18/06/2008 (1 page)
7 May 2008Director's change of particulars / john johns / 30/04/2008 (1 page)
7 May 2008Director's change of particulars / sharon johns / 30/04/2008 (1 page)
7 May 2008Director's change of particulars / john johns / 30/04/2008 (1 page)
7 May 2008Director's change of particulars / sharon johns / 30/04/2008 (1 page)
7 May 2008Director's change of particulars / keiran johns / 30/04/2008 (1 page)
7 May 2008Director's change of particulars / keiran johns / 30/04/2008 (1 page)
11 April 2008Registered office changed on 11/04/2008 from bray vale bray ford barnstaple devon EX32 7QE (1 page)
11 April 2008Registered office changed on 11/04/2008 from bray vale bray ford barnstaple devon EX32 7QE (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
25 July 2007Full accounts made up to 31 March 2007 (21 pages)
25 July 2007Full accounts made up to 31 March 2007 (21 pages)
27 June 2007Return made up to 14/06/07; full list of members (9 pages)
27 June 2007Return made up to 14/06/07; full list of members (9 pages)
31 July 2006Full accounts made up to 31 March 2006 (25 pages)
31 July 2006Full accounts made up to 31 March 2006 (25 pages)
19 June 2006Return made up to 14/06/06; full list of members (8 pages)
19 June 2006Return made up to 14/06/06; full list of members (8 pages)
12 September 2005Full accounts made up to 31 March 2005 (20 pages)
12 September 2005Full accounts made up to 31 March 2005 (20 pages)
22 June 2005Return made up to 14/06/05; full list of members (8 pages)
22 June 2005Return made up to 14/06/05; full list of members (8 pages)
9 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
6 September 2004Full accounts made up to 30 April 2004 (16 pages)
6 September 2004Full accounts made up to 30 April 2004 (16 pages)
10 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2003Full accounts made up to 30 April 2003 (16 pages)
24 November 2003Full accounts made up to 30 April 2003 (16 pages)
11 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 August 2002Full accounts made up to 30 April 2002 (16 pages)
15 August 2002Full accounts made up to 30 April 2002 (16 pages)
10 July 2002Return made up to 14/06/02; full list of members (9 pages)
10 July 2002Return made up to 14/06/02; full list of members (9 pages)
25 July 2001Full accounts made up to 30 April 2001 (16 pages)
25 July 2001Full accounts made up to 30 April 2001 (16 pages)
15 June 2001Return made up to 14/06/01; full list of members (8 pages)
15 June 2001Return made up to 14/06/01; full list of members (8 pages)
11 August 2000Full accounts made up to 30 April 2000 (16 pages)
11 August 2000Full accounts made up to 30 April 2000 (16 pages)
12 June 2000Return made up to 14/06/00; full list of members (8 pages)
12 June 2000Return made up to 14/06/00; full list of members (8 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
6 September 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1999Full accounts made up to 30 April 1999 (16 pages)
30 June 1999Full accounts made up to 30 April 1999 (16 pages)
15 April 1999Particulars of mortgage/charge (5 pages)
15 April 1999Particulars of mortgage/charge (5 pages)
31 July 1998Full accounts made up to 30 April 1998 (17 pages)
31 July 1998Full accounts made up to 30 April 1998 (17 pages)
12 June 1998Return made up to 14/06/98; full list of members (6 pages)
12 June 1998Return made up to 14/06/98; full list of members (6 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1997Declaration on reregistration from private to PLC (1 page)
16 December 1997Auditor's report (1 page)
16 December 1997Balance Sheet (6 pages)
16 December 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 December 1997Auditor's statement (1 page)
16 December 1997Application for reregistration from private to PLC (1 page)
16 December 1997Auditor's statement (1 page)
16 December 1997Nc inc already adjusted 10/11/97 (1 page)
16 December 1997Re-registration of Memorandum and Articles (5 pages)
16 December 1997Balance Sheet (6 pages)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1997Nc inc already adjusted 10/11/97 (1 page)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1997Re-registration of Memorandum and Articles (5 pages)
16 December 1997Declaration on reregistration from private to PLC (1 page)
16 December 1997Application for reregistration from private to PLC (1 page)
16 December 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 December 1997Auditor's report (1 page)
22 October 1997Ad 12/09/95--------- £ si 10000@1 (2 pages)
22 October 1997Ad 01/04/97-30/04/97 £ si 25000@1 (2 pages)
22 October 1997Ad 11/04/90--------- £ si 9998@1 (2 pages)
22 October 1997Ad 20/01/97--------- £ si 5000@1 (2 pages)
22 October 1997Ad 01/04/97-30/04/97 £ si 25000@1 (2 pages)
22 October 1997Ad 20/01/97--------- £ si 5000@1 (2 pages)
22 October 1997Ad 12/09/95--------- £ si 10000@1 (2 pages)
22 October 1997Ad 11/04/90--------- £ si 9998@1 (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (1 page)
15 October 1997New secretary appointed (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Full accounts made up to 30 April 1997 (11 pages)
28 August 1997Full accounts made up to 30 April 1997 (11 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Director resigned (1 page)
8 July 1997Return made up to 14/06/97; full list of members (6 pages)
8 July 1997Return made up to 14/06/97; full list of members (6 pages)
8 July 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
31 July 1996Full accounts made up to 30 April 1996 (12 pages)
31 July 1996Full accounts made up to 30 April 1996 (12 pages)
13 June 1996Return made up to 14/06/96; full list of members (6 pages)
13 June 1996Return made up to 14/06/96; full list of members (6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
8 November 1995Full accounts made up to 30 April 1995 (13 pages)
8 November 1995Full accounts made up to 30 April 1995 (13 pages)
8 June 1995Return made up to 14/06/95; change of members (6 pages)
8 June 1995Return made up to 14/06/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 December 1994Accounts for a small company made up to 30 April 1994 (13 pages)
11 December 1994Accounts for a small company made up to 30 April 1994 (13 pages)
1 March 1993Full accounts made up to 30 April 1992 (14 pages)
1 March 1993Full accounts made up to 30 April 1992 (14 pages)
30 October 1990Full accounts made up to 30 April 1990 (11 pages)
30 October 1990Full accounts made up to 30 April 1990 (11 pages)
30 May 1990Ad 04/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 May 1990Ad 04/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 September 1988Incorporation (16 pages)
2 September 1988Incorporation (16 pages)