Company NameBirch Valley Plastics Limited
Company StatusDissolved
Company Number02316354
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2019(30 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 13 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameBernard Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressRivendell
Avonwick
South Brent
Devon
TQ10 9ET
Director NameHelena Maureen Jennings
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Correspondence AddressPark House
Coryton
Okehampton
Devon
EX20 4AB
Director NameRoger Edward Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Correspondence AddressPark House
Coryton
Okehampton
Devon
EX20 4AB
Secretary NameHelena Maureen Jennings
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Correspondence AddressPark House
Coryton
Okehampton
Devon
EX20 4AB
Director NameJohn James Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Valley Plastics Limited Darklake View
Estover
Plymouth
Devon
PL6 7TL
Director NameMrs Linda Collette Jenart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCablecraft House 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMrs Susan Jane King-Lee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCablecraft House 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMr Christopher Jenart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCablecraft House 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMr Ian Christopher King-Lee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(25 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCablecraft House 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Secretary NameIan Christopher King-Lee
NationalityBritish
StatusResigned
Appointed10 April 2014(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2016)
RoleCompany Director
Correspondence AddressCablecraft House 3 Circle Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5DD
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed08 March 2016(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX

Contact

Websitebirchvalley.co.uk
Telephone01582 606033
Telephone regionLuton

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

38.8k at £1Cablecraft LTD
51.00%
Ordinary A
33.4k at £1Cablecraft LTD
44.00%
Ordinary B
1.9k at £1Cablecraft LTD
2.50%
Ordinary C
1.9k at £1Cablecraft LTD
2.50%
Ordinary D

Financials

Year2014
Net Worth£755,212
Cash£177,121
Current Liabilities£221,104

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 January 1992Delivered on: 28 January 1992
Satisfied on: 19 March 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.58 acres of land situate at estover, plymouth, devon.
Fully Satisfied
7 May 1991Delivered on: 8 May 1991
Satisfied on: 6 September 1993
Persons entitled: Midland Bank PLC

Classification: Charge over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in a building agreement dated 21/12/90 in respect of the land situate at estover industrial estate, city of plymouth.
Fully Satisfied
6 December 1990Delivered on: 10 December 1990
Satisfied on: 17 May 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
31 July 2019Termination of appointment of Ian Christopher King-Lee as a director on 31 July 2019 (1 page)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (12 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
23 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
23 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (106 pages)
23 February 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
23 February 2018Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (103 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (103 pages)
2 May 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
2 May 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
3 January 2017Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page)
29 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
29 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 April 2016Particulars of variation of rights attached to shares (2 pages)
6 April 2016Resolutions
  • RES13 ‐ Co appoint deloitte LLP as auditor 08/03/2016
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
6 April 2016Particulars of variation of rights attached to shares (2 pages)
6 April 2016Resolutions
  • RES13 ‐ Co appoint deloitte LLP as auditor 08/03/2016
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
6 April 2016Change of share class name or designation (2 pages)
6 April 2016Change of share class name or designation (2 pages)
24 March 2016Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages)
24 March 2016Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages)
23 March 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages)
23 March 2016Termination of appointment of Ian Christopher King-Lee as a secretary on 8 March 2016 (1 page)
23 March 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages)
23 March 2016Termination of appointment of Ian Christopher King-Lee as a secretary on 8 March 2016 (1 page)
23 March 2016Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page)
23 March 2016Registered office address changed from Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages)
23 March 2016Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages)
23 March 2016Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page)
23 March 2016Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page)
23 March 2016Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page)
23 March 2016Registered office address changed from Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 76,002
(8 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 76,002
(8 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 76,002
(16 pages)
22 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 76,002
(16 pages)
29 April 2014Appointment of Christopher Jenart as a director (3 pages)
29 April 2014Appointment of Ian Christopher King-Lee as a secretary (3 pages)
29 April 2014Termination of appointment of Helena Jennings as a director (2 pages)
29 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
29 April 2014Registered office address changed from Birch Valley Plastics Limited Darklake View Estover Plymouth Devon PL6 7TL United Kingdom on 29 April 2014 (2 pages)
29 April 2014Termination of appointment of Roger Jennings as a director (2 pages)
29 April 2014Registered office address changed from Birch Valley Plastics Limited Darklake View Estover Plymouth Devon PL6 7TL United Kingdom on 29 April 2014 (2 pages)
29 April 2014Termination of appointment of John Taylor as a director (2 pages)
29 April 2014Termination of appointment of Helena Jennings as a secretary (2 pages)
29 April 2014Appointment of Linda Collette Jenart as a director (3 pages)
29 April 2014Termination of appointment of John Taylor as a director (2 pages)
29 April 2014Appointment of Susan Jane King-Lee as a director (3 pages)
29 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
29 April 2014Appointment of Susan Jane King-Lee as a director (3 pages)
29 April 2014Termination of appointment of Helena Jennings as a secretary (2 pages)
29 April 2014Appointment of Christopher Jenart as a director (3 pages)
29 April 2014Appointment of Linda Collette Jenart as a director (3 pages)
29 April 2014Appointment of Ian Christopher King-Lee as a director (3 pages)
29 April 2014Termination of appointment of Roger Jennings as a director (2 pages)
29 April 2014Appointment of Ian Christopher King-Lee as a director (3 pages)
29 April 2014Termination of appointment of Helena Jennings as a director (2 pages)
29 April 2014Appointment of Ian Christopher King-Lee as a secretary (3 pages)
19 March 2014Satisfaction of charge 3 in full (1 page)
19 March 2014Satisfaction of charge 3 in full (1 page)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 76,000
(7 pages)
7 August 2013Registered office address changed from Darklake View Estover Plymouth Devon, PL6 7TL on 7 August 2013 (1 page)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 76,000
(7 pages)
7 August 2013Registered office address changed from Darklake View Estover Plymouth Devon, PL6 7TL on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Darklake View Estover Plymouth Devon, PL6 7TL on 7 August 2013 (1 page)
11 January 2013Appointment of John James Taylor as a director (3 pages)
11 January 2013Appointment of John James Taylor as a director (3 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
17 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No auth share capital 15/04/2011
(39 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No auth share capital 15/04/2011
(39 pages)
17 May 2011Change of share class name or designation (2 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 December 2009Termination of appointment of Bernard Clarke as a director (2 pages)
16 December 2009Termination of appointment of Bernard Clarke as a director (2 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 August 2009Director and secretary's change of particulars / helena jennings / 10/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / helena jennings / 10/08/2009 (1 page)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Return made up to 30/06/07; full list of members (3 pages)
17 August 2007Return made up to 30/06/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 August 1999Return made up to 30/06/99; full list of members (8 pages)
16 August 1999Return made up to 30/06/99; full list of members (8 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
12 June 1998Ad 01/06/98--------- £ si 75962@1=75962 £ ic 38/76000 (2 pages)
12 June 1998Ad 01/06/98--------- £ si 75962@1=75962 £ ic 38/76000 (2 pages)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1998£ nc 1000/500000 01/06/98 (1 page)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1998£ nc 1000/500000 01/06/98 (1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996Accounts for a small company made up to 30 June 1996 (10 pages)
25 October 1996Accounts for a small company made up to 30 June 1996 (10 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 November 1995Particulars of contract relating to shares (4 pages)
10 November 1995Particulars of contract relating to shares (4 pages)
14 September 1995Particulars of contract relating to shares (4 pages)
14 September 1995Ad 01/07/95--------- £ si 19@1 (2 pages)
14 September 1995Particulars of contract relating to shares (4 pages)
14 September 1995Ad 01/07/95--------- £ si 19@1 (2 pages)
23 August 1995Ad 01/07/95--------- £ si 19@1=19 £ ic 19/38 (2 pages)
23 August 1995Ad 01/07/95--------- £ si 19@1=19 £ ic 19/38 (2 pages)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 August 1990Return made up to 04/07/90; full list of members (4 pages)
23 August 1990Return made up to 04/07/90; full list of members (4 pages)
12 January 1989Wd 13/12/88 ad 25/11/88--------- £ si 19@1=19 £ ic 2/21 (2 pages)
12 January 1989Wd 13/12/88 ad 25/11/88--------- £ si 19@1=19 £ ic 2/21 (2 pages)
11 November 1988Incorporation (11 pages)
11 November 1988Incorporation (11 pages)