Company NameContract Fertiliser & Storage Limited
Company StatusDissolved
Company Number02314797
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 5 months ago)
Dissolution Date19 November 2015 (8 years, 5 months ago)
Previous NameFlagjust Limited

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameRichard Antony Sunderland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish/American
StatusClosed
Appointed04 February 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameWalker Hess
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2013(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameWalker Hess
NationalityBritish
StatusClosed
Appointed15 August 2013(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2015)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NamePauline Mary Armitage
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address28 Sancton Road
Market Weighton
York
YO43 3DB
Director NameRichard Cuthbert Snowball
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressPanmure Cottage
Gate Helmsley
York
North Yorkshire
YO4 1NE
Secretary NamePauline Mary Armitage
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address28 Sancton Road
Market Weighton
York
YO43 3DB
Director NameMr David Andre Harrod
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 March 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Beach Parade
Great Yarmouth
Norfolk
NR30 3QA
Director NameMr Dean Howard Dunn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Beach Parade
Great Yarmouth
Norfolk
NR30 3QA
Director NameKeith Norman Robson Parker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Beach Parade
Great Yarmouth
Norfolk
NR30 3QA
Director NameJames Herbert Tipping
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Beach Parade
Great Yarmouth
Norfolk
NR30 3QA
Secretary NameKevin Michael Griffin
NationalityBritish
StatusResigned
Appointed20 September 2002(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Beach Parade
Great Yarmouth
Norfolk
NR30 3QA
Secretary NameKeith Paul Spanton
NationalityBritish
StatusResigned
Appointed02 August 2010(21 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2011)
RoleCompany Director
Correspondence AddressSouth Beach Parade
Great Yarmouth
Norfolk
NR30 3QA
Director NameMark Allan Soucie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2011(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Koch Industries, Inc. 4111 E.
37th Street North
Witchita
Kansas 67220
United States
Director NameAre Ostby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Koch Fertilizer Trading S.A.R.L. Kft-Urea Gene
Rte. De Pre-Bois 20
Geneva
Geneva 1215
Switzerland
Secretary NameMark Allan Soucie
NationalityBritish
StatusResigned
Appointed16 March 2011(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressC/O Koch Industries, Inc. 4111 E.
37th Street North
Witchita
Kansas 67220
United States

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1J & H Bunn LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,743,286
Gross Profit£1,173,299
Net Worth£4,852,383
Cash£1,528,205
Current Liabilities£5,884,385

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Liquidators' statement of receipts and payments to 7 August 2015 (6 pages)
19 August 2015Liquidators statement of receipts and payments to 7 August 2015 (6 pages)
19 August 2015Return of final meeting in a members' voluntary winding up (6 pages)
19 August 2015Liquidators' statement of receipts and payments to 7 August 2015 (6 pages)
19 August 2015Liquidators statement of receipts and payments to 7 August 2015 (6 pages)
19 August 2015Return of final meeting in a members' voluntary winding up (6 pages)
2 October 2014Liquidators statement of receipts and payments to 4 September 2014 (16 pages)
2 October 2014Liquidators statement of receipts and payments to 4 September 2014 (16 pages)
2 October 2014Liquidators' statement of receipts and payments to 4 September 2014 (16 pages)
2 October 2014Liquidators' statement of receipts and payments to 4 September 2014 (16 pages)
19 September 2013Registered office address changed from Lakeside 500 1St Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Lakeside 500 1St Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 19 September 2013 (2 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
18 September 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 September 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 September 2013Declaration of solvency (5 pages)
18 September 2013Declaration of solvency (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(14 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(14 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
13 December 2012Statement by directors (1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 1
(4 pages)
13 December 2012Statement of capital on 13 December 2012
  • GBP 1
(4 pages)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2012Solvency statement dated 12/12/12 (1 page)
13 December 2012Solvency statement dated 12/12/12 (1 page)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2012Statement by directors (1 page)
11 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 May 2012Registered office address changed from South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 (1 page)
11 May 2012Registered office address changed from South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
2 February 2012Full accounts made up to 31 March 2011 (19 pages)
2 February 2012Full accounts made up to 31 March 2011 (19 pages)
17 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
17 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
9 November 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
9 November 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
22 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
6 May 2011Register inspection address has been changed (2 pages)
6 May 2011Register inspection address has been changed (2 pages)
6 May 2011Register(s) moved to registered inspection location (2 pages)
6 May 2011Register(s) moved to registered inspection location (2 pages)
4 April 2011Section 519 (1 page)
4 April 2011Section 519 (1 page)
29 March 2011Appointment of Mark Allan Soucie as a secretary (3 pages)
29 March 2011Termination of appointment of Dean Dunn as a director (3 pages)
29 March 2011Appointment of Mark Allan Soucie as a director (3 pages)
29 March 2011Termination of appointment of Dean Dunn as a director (3 pages)
29 March 2011Appointment of Mark Allan Soucie as a secretary (3 pages)
29 March 2011Termination of appointment of David Harrod as a director (2 pages)
29 March 2011Termination of appointment of James Tipping as a director (2 pages)
29 March 2011Appointment of Are Ostby as a director (3 pages)
29 March 2011Termination of appointment of Keith Parker as a director (2 pages)
29 March 2011Termination of appointment of Keith Parker as a director (2 pages)
29 March 2011Termination of appointment of Keith Spanton as a secretary (2 pages)
29 March 2011Appointment of Are Ostby as a director (3 pages)
29 March 2011Termination of appointment of David Harrod as a director (2 pages)
29 March 2011Termination of appointment of James Tipping as a director (2 pages)
29 March 2011Termination of appointment of Keith Spanton as a secretary (2 pages)
29 March 2011Appointment of Mark Allan Soucie as a director (3 pages)
21 March 2011Section 519 res of aud (2 pages)
21 March 2011Section 519 res of aud (2 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2010Full accounts made up to 31 March 2010 (20 pages)
7 October 2010Full accounts made up to 31 March 2010 (20 pages)
13 September 2010Appointment of Keith Paul Spanton as a secretary (3 pages)
13 September 2010Termination of appointment of Kevin Griffin as a secretary (2 pages)
13 September 2010Appointment of Keith Paul Spanton as a secretary (3 pages)
13 September 2010Termination of appointment of Kevin Griffin as a secretary (2 pages)
2 September 2010Director's details changed for Mr David Andre Harrod on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David Andre Harrod on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Keith Norman Robson Parker on 2 September 2010 (2 pages)
2 September 2010Director's details changed for James Herbert Tipping on 2 September 2010 (2 pages)
2 September 2010Director's details changed for James Herbert Tipping on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Dean Howard Dunn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Dean Howard Dunn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for James Herbert Tipping on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Keith Norman Robson Parker on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Dean Howard Dunn on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Keith Norman Robson Parker on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr David Andre Harrod on 2 September 2010 (2 pages)
18 May 2010Director's details changed for James Herbert Tipping on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Keith Norman Robson Parker on 30 April 2010 (2 pages)
18 May 2010Secretary's details changed for Kevin Michael Griffin on 30 April 2010 (1 page)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for James Herbert Tipping on 30 April 2010 (2 pages)
18 May 2010Secretary's details changed for Kevin Michael Griffin on 30 April 2010 (1 page)
18 May 2010Director's details changed for Keith Norman Robson Parker on 30 April 2010 (2 pages)
17 December 2009Full accounts made up to 31 March 2009 (21 pages)
17 December 2009Full accounts made up to 31 March 2009 (21 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
16 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
16 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 March 2008Director's change of particulars / david harrod / 05/03/2008 (1 page)
5 March 2008Director's change of particulars / david harrod / 05/03/2008 (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
23 October 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
23 October 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
25 May 2007Return made up to 30/04/07; no change of members (8 pages)
25 May 2007Return made up to 30/04/07; no change of members (8 pages)
20 January 2007Registered office changed on 20/01/07 from: bunns lane southtown great yarmouth norfolk NR31 0JD (1 page)
20 January 2007Registered office changed on 20/01/07 from: bunns lane southtown great yarmouth norfolk NR31 0JD (1 page)
30 November 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
30 November 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
17 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Full accounts made up to 31 March 2005 (20 pages)
26 October 2005Full accounts made up to 31 March 2005 (20 pages)
16 May 2005Return made up to 30/04/05; full list of members (8 pages)
16 May 2005Return made up to 30/04/05; full list of members (8 pages)
29 October 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
29 October 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
17 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
28 October 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
28 October 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: spaldington airfield bubwith road howden, goole north humberside DN14 7NG (1 page)
10 October 2002Registered office changed on 10/10/02 from: spaldington airfield bubwith road howden, goole north humberside DN14 7NG (1 page)
31 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
29 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
29 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
8 November 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
12 October 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
14 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
3 September 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
21 June 1998Return made up to 30/04/98; no change of members (4 pages)
21 June 1998Return made up to 30/04/98; no change of members (4 pages)
10 November 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
10 November 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
10 June 1997Return made up to 30/04/97; no change of members (4 pages)
10 June 1997Return made up to 30/04/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
23 June 1994Return made up to 30/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 June 1994Return made up to 30/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 September 1993New director appointed (2 pages)
28 September 1993New director appointed (2 pages)
20 May 1993Return made up to 30/04/93; full list of members
  • 363(287) ‐ Registered office changed on 20/05/93
(5 pages)
20 May 1993Return made up to 30/04/93; full list of members
  • 363(287) ‐ Registered office changed on 20/05/93
(5 pages)
22 May 1992Return made up to 16/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 1992Return made up to 16/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 1991Return made up to 16/05/91; full list of members (7 pages)
18 July 1991Return made up to 16/05/91; full list of members (7 pages)
2 January 1991Particulars of mortgage/charge (6 pages)
2 January 1991Particulars of mortgage/charge (6 pages)
4 September 1990Particulars of mortgage/charge (3 pages)
4 September 1990Particulars of mortgage/charge (3 pages)
15 June 1990Return made up to 16/05/90; full list of members (4 pages)
15 June 1990Full accounts made up to 30 November 1989 (13 pages)
15 June 1990Full accounts made up to 30 November 1989 (13 pages)
15 June 1990Return made up to 16/05/90; full list of members (4 pages)
13 March 1989Memorandum and Articles of Association (13 pages)
13 March 1989Memorandum and Articles of Association (13 pages)
9 December 1988Company name changed\certificate issued on 09/12/88 (2 pages)
9 December 1988Company name changed\certificate issued on 09/12/88 (2 pages)
8 November 1988Incorporation (9 pages)
8 November 1988Incorporation (9 pages)
14 December 1968New secretary appointed (4 pages)
14 December 1968New secretary appointed (4 pages)