Company NameAllders Limited
Company StatusDissolved
Company Number02338866
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date13 April 2014 (10 years ago)
Previous NamesHawkmac Limited and Allders Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony David Collyer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 06 September 1996)
RoleChartered Accountant
Correspondence AddressCamel Farm Cottage
Queen Camel
Yeovil
Somerset
BA22 7NB
Director NameHarvey Brian Lipsith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressHeronsmore 4 Martello Road
Canford Cliffs
Poole
Dorset
BH13 7DH
Director NameTrevor David Mercer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThatched Cottage
Woodlea Way
Ampfield
Hampshire
SO51 9DA
Director NameThe Rt Hon Lord James Michael Leathes Prior
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1994)
RoleChairman
Correspondence AddressOld Hall
Brampton
Beccles
Suffolk
Nr34
Director NamePaul Brooks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address20 Marlin House
22 St Johns Avenue
London
SW15 2AA
Director NamePeter Alan Slaymaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThe Laurels Clifton Road
Poole
Dorset
BH14 9PP
Director NameEric Anthony Barton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGlendale 9 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameRobert David Prideaux
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressStaddles
Romsey Road
Wellow
Hampshire
SO51 6EB
Director NameMichael Percy Adams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address41 Broad Oaks Road
Solihull
West Midlands
B91 1JA
Director NameJohn Harmer Pattisson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address1c Elm Place
London
SW7 3QH
Director NameLady Barbara Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1995(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address33 St James's Street
London
SW1A 1HD
Director NameMr Brian Harvey Fidler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Eighth House Vernon Avenue
Oxford
OX2 9AU
Director NameMr Stan Joel Kaufman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Barn Hill Hoath Road
Chiddingstone
Edenbridge
Kent
TN8 7AE
Director NameRodney Guy Ivey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2000)
RoleChartered Accountant
Correspondence AddressFarm House 34 The Avenue
Tadworth
Surrey
KT20 5AT
Director NameBaroness Detta O'Cathain
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressC129 Parliament View Apartments
1 Albert Embankment
London
SE1 7XN
Director NameStephen Paul Tague
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressTagair 69 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameStephen Hugh Smith
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameWilson Yao Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2004)
RoleBanker
Correspondence Address28 Ellerdale Road
Hampstead
London
NW3 6BB
Director NameSir David Eardley Garrard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(14 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 2004)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameAndrew Ian Rosenfeld
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Chemin Vert
Vandoeuvres
Ch-1253
Geneva
Switzerland
Director NameTerrance Anthony Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressFlat 10
224 Great Portland Street
London
W1W 5AA
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge Hawthorn Hill
Warfield
Bracknell
Berkshire
RG42 6HE
Secretary NameMiss Caroline Rosemary Chard
NationalityBritish
StatusResigned
Appointed30 April 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address7 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameCatherine Helen Webster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(15 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 Princes Road
Richmond
Surrey
TW10 6DH
Director NamePeter Robert Sherratt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(15 years, 6 months after company formation)
Appointment Duration6 months (resigned 19 January 2005)
RoleChief Legal Officer For Lehman
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NameJames Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2004(15 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 December 2004)
RoleCompany Director
Correspondence Address42 Clarendon Road
London
W11 3AD
Director NameAaron Omar Johari
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(15 years, 10 months after company formation)
Appointment Duration1 month (resigned 19 January 2005)
RoleHead Of Legal
Correspondence Address2 Church Farm Way
Aldenham
Hertfordshire
WD25 8BD
Director NameArthur John Rixon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(15 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressLittle Sweethaws Sweethaws
Crowborough
East Sussex
TN6 3SS
Secretary NameEmma Jane Sharpe
NationalityBritish
StatusResigned
Appointed31 December 2004(15 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Westhill
Putney
London
SW15 3SR

Location

Registered AddressC/O Kroll
10 Fleet Palce
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£398,100,000
Gross Profit£188,300,000
Net Worth£79,700,000
Cash£800,000
Current Liabilities£134,100,000

Accounts

Latest Accounts26 June 2004 (19 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
13 January 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
14 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (10 pages)
14 October 2013Liquidators statement of receipts and payments to 28 September 2013 (10 pages)
14 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (10 pages)
30 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (9 pages)
30 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (9 pages)
30 April 2013Liquidators statement of receipts and payments to 28 March 2013 (9 pages)
19 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (9 pages)
19 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (9 pages)
19 October 2012Liquidators statement of receipts and payments to 28 September 2012 (9 pages)
3 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (6 pages)
3 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (6 pages)
3 April 2012Liquidators statement of receipts and payments to 28 March 2012 (6 pages)
20 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 28 March 2011 (6 pages)
3 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (6 pages)
3 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (6 pages)
4 November 2010Liquidators' statement of receipts and payments to 28 September 2010 (6 pages)
4 November 2010Liquidators' statement of receipts and payments to 28 September 2010 (6 pages)
4 November 2010Liquidators statement of receipts and payments to 28 September 2010 (6 pages)
20 April 2010Liquidators statement of receipts and payments to 28 March 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (6 pages)
9 November 2009Liquidators statement of receipts and payments to 28 September 2009 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 28 September 2009 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 28 September 2009 (6 pages)
16 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (6 pages)
16 April 2009Liquidators' statement of receipts and payments to 28 March 2009 (6 pages)
16 April 2009Liquidators statement of receipts and payments to 28 March 2009 (6 pages)
14 November 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 28 September 2008 (5 pages)
28 February 2008Insolvency:miscellaneous :-s/s/ cert. "Release of liquidator" (1 page)
28 February 2008Insolvency:miscellaneous :-s/s/ cert. "Release of liquidator" (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
29 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
29 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
6 September 2006Administrator's progress report (12 pages)
6 September 2006Administrator's progress report (12 pages)
3 March 2006Administrator's progress report (11 pages)
3 March 2006Administrator's progress report (11 pages)
7 February 2006Notice of extension of period of Administration (1 page)
7 February 2006Notice of extension of period of Administration (1 page)
2 September 2005Administrator's progress report (11 pages)
2 September 2005Administrator's progress report (11 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
25 April 2005Result of meeting of creditors (2 pages)
25 April 2005Result of meeting of creditors (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
22 March 2005Statement of affairs (6 pages)
22 March 2005Statement of administrator's proposal (24 pages)
22 March 2005Statement of administrator's proposal (24 pages)
22 March 2005Statement of affairs (6 pages)
10 March 2005Group of companies' accounts made up to 26 June 2004 (20 pages)
10 March 2005Group of companies' accounts made up to 26 June 2004 (20 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: po box 359 centre tower whitgift centre croydon surrey CR9 1NN (1 page)
15 February 2005Registered office changed on 15/02/05 from: po box 359 centre tower whitgift centre croydon surrey CR9 1NN (1 page)
10 February 2005Appointment of an administrator (1 page)
10 February 2005Appointment of an administrator (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
9 November 2004Particulars of mortgage/charge (7 pages)
9 November 2004Particulars of mortgage/charge (7 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (4 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (4 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
8 July 2004Particulars of mortgage/charge (16 pages)
8 July 2004Particulars of mortgage/charge (16 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Return made up to 08/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 April 2004Return made up to 08/03/04; bulk list available separately (11 pages)
26 March 2004Particulars of mortgage/charge (14 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (14 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
28 January 2004Group of companies' accounts made up to 28 June 2003 (20 pages)
28 January 2004Group of companies' accounts made up to 28 June 2003 (20 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (26 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (26 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
16 December 2003Declaration of assistance for shares acquisition (27 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Application for reregistration from PLC to private (1 page)
28 October 2003Re-registration of Memorandum and Articles (15 pages)
28 October 2003Re-registration of Memorandum and Articles (15 pages)
28 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 October 2003Application for reregistration from PLC to private (1 page)
28 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
11 June 2003Auditor's resignation (1 page)
11 June 2003Auditor's resignation (1 page)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
4 May 2003Ad 02/04/03--------- £ si [email protected]=5364 £ ic 10165696/10171060 (2 pages)
4 May 2003Ad 23/04/03--------- £ si [email protected]=4431 £ ic 10171060/10175491 (2 pages)
4 May 2003Ad 02/04/03--------- £ si [email protected]=5364 £ ic 10165696/10171060 (2 pages)
4 May 2003Ad 23/04/03--------- £ si [email protected]=4431 £ ic 10171060/10175491 (2 pages)
10 April 2003Return made up to 08/03/03; bulk list available separately (10 pages)
10 April 2003Return made up to 08/03/03; bulk list available separately (10 pages)
9 April 2003Ad 19/03/03--------- £ si [email protected]=38613 £ ic 9963309/10001922 (4 pages)
9 April 2003Ad 19/03/03--------- £ si [email protected]=14070 £ ic 10151626/10165696 (4 pages)
9 April 2003Ad 19/03/03--------- £ si [email protected]=149704 £ ic 10001922/10151626 (3 pages)
9 April 2003Ad 19/03/03--------- £ si [email protected]=38613 £ ic 9963309/10001922 (4 pages)
9 April 2003Ad 19/03/03--------- £ si [email protected]=14070 £ ic 10151626/10165696 (4 pages)
9 April 2003Ad 19/03/03--------- £ si [email protected]=149704 £ ic 10001922/10151626 (3 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (4 pages)
4 March 2003New director appointed (4 pages)
4 March 2003Registered office changed on 04/03/03 from: 131 park street london W1K 7BB (1 page)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (4 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (4 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 131 park street london W1K 7BB (1 page)
8 February 2003Group of companies' accounts made up to 28 September 2002 (27 pages)
8 February 2003Group of companies' accounts made up to 28 September 2002 (27 pages)
17 January 2003Ad 08/01/03-08/01/03 £ si [email protected]=6330 £ ic 9956979/9963309 (2 pages)
17 January 2003Ad 08/01/03-08/01/03 £ si [email protected]=6330 £ ic 9956979/9963309 (2 pages)
5 December 2002Ad 27/11/02--------- £ si [email protected]=1266 £ ic 9953181/9954447 (2 pages)
5 December 2002Ad 27/11/02--------- £ si [email protected]=1266 £ ic 9953181/9954447 (2 pages)
5 December 2002Ad 27/11/02--------- £ si [email protected]=2532 £ ic 9954447/9956979 (2 pages)
5 December 2002Ad 27/11/02--------- £ si [email protected]=2532 £ ic 9954447/9956979 (2 pages)
12 September 2002Ad 03/09/02--------- £ si [email protected]=12027 £ ic 9938622/9950649 (2 pages)
12 September 2002Ad 03/09/02--------- £ si [email protected]=12027 £ ic 9938622/9950649 (2 pages)
12 September 2002Ad 03/09/02--------- £ si [email protected]=2532 £ ic 9950649/9953181 (2 pages)
12 September 2002Ad 03/09/02--------- £ si [email protected]=2532 £ ic 9950649/9953181 (2 pages)
19 June 2002Ad 11/06/02-11/06/02 £ si [email protected]=1266 £ ic 9934824/9936090 (2 pages)
19 June 2002Ad 11/06/02-11/06/02 £ si [email protected]=2532 £ ic 9936090/9938622 (2 pages)
19 June 2002Ad 11/06/02-11/06/02 £ si [email protected]=2532 £ ic 9936090/9938622 (2 pages)
19 June 2002Ad 11/06/02-11/06/02 £ si [email protected]=1266 £ ic 9934824/9936090 (2 pages)
8 May 2002Ad 30/04/02--------- £ si [email protected]=11394 £ ic 9923430/9934824 (2 pages)
8 May 2002Ad 30/04/02--------- £ si [email protected]=11394 £ ic 9923430/9934824 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=3798 £ ic 9919632/9923430 (2 pages)
22 April 2002Ad 09/04/02--------- £ si [email protected]=3798 £ ic 9919632/9923430 (2 pages)
12 April 2002Return made up to 08/03/02; bulk list available separately (9 pages)
12 April 2002Return made up to 08/03/02; bulk list available separately (9 pages)
9 April 2002Ad 02/04/02--------- £ si [email protected]=1266 £ ic 9913935/9915201 (2 pages)
9 April 2002Ad 02/04/02--------- £ si [email protected]=1266 £ ic 9915201/9916467 (2 pages)
9 April 2002Ad 02/04/02--------- £ si [email protected]=3165 £ ic 9916467/9919632 (2 pages)
9 April 2002Ad 02/04/02--------- £ si [email protected]=3165 £ ic 9916467/9919632 (2 pages)
9 April 2002Ad 02/04/02--------- £ si [email protected]=1266 £ ic 9915201/9916467 (2 pages)
9 April 2002Ad 02/04/02--------- £ si [email protected]=1266 £ ic 9913935/9915201 (2 pages)
8 April 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
8 April 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
12 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
11 January 2002Registered office changed on 11/01/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE (1 page)
11 January 2002Registered office changed on 11/01/02 from: po box 542 centre tower the whitgift centre croydon surrey CR9 1WE (1 page)
21 December 2001Ad 10/12/01--------- £ si 50000@1=50000 £ ic 9863935/9913935 (2 pages)
21 December 2001Ad 10/12/01--------- £ si 50000@1=50000 £ ic 9863935/9913935 (2 pages)
10 December 2001Ad 30/11/01--------- £ si [email protected]=6966 £ ic 9856969/9863935 (2 pages)
10 December 2001Ad 30/11/01--------- £ si [email protected]=6966 £ ic 9856969/9863935 (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
30 July 2001Ad 16/07/01--------- £ si [email protected]=3467 £ ic 9853502/9856969 (2 pages)
30 July 2001Ad 16/07/01--------- £ si [email protected]=3467 £ ic 9853502/9856969 (2 pages)
8 July 2001Ad 03/07/01--------- £ si [email protected]=12660 £ ic 9840842/9853502 (2 pages)
8 July 2001Ad 03/07/01--------- £ si [email protected]=12660 £ ic 9840842/9853502 (2 pages)
17 April 2001Return made up to 08/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2001Return made up to 08/03/01; bulk list available separately (9 pages)
9 April 2001Full group accounts made up to 30 September 2000 (41 pages)
9 April 2001Full group accounts made up to 30 September 2000 (41 pages)
7 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
6 April 2000Return made up to 08/03/00; bulk list available separately (9 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Return made up to 08/03/00; bulk list available separately (9 pages)
28 March 2000Full group accounts made up to 30 September 1999 (45 pages)
28 March 2000Full group accounts made up to 30 September 1999 (45 pages)
29 February 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
29 February 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
28 July 1999Ad 07/07/99--------- £ si [email protected]=2533 £ ic 9838309/9840842 (2 pages)
28 July 1999Ad 07/07/99--------- £ si [email protected]=2533 £ ic 9838309/9840842 (2 pages)
21 April 1999Return made up to 08/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 1999Return made up to 08/03/99; bulk list available separately (10 pages)
13 April 1999Full group accounts made up to 30 September 1998 (50 pages)
13 April 1999Full group accounts made up to 30 September 1998 (50 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 July 1998Ad 09/07/98--------- £ si [email protected]=9495 £ ic 11622291/11631786 (2 pages)
23 July 1998Ad 13/07/98--------- £ si [email protected]=49 £ ic 11622242/11622291 (2 pages)
23 July 1998Ad 13/07/98--------- £ si [email protected]=49 £ ic 11622242/11622291 (2 pages)
23 July 1998Ad 09/07/98--------- £ si [email protected]=9495 £ ic 11622291/11631786 (2 pages)
14 July 1998Ad 09/07/98--------- £ si [email protected]=9495 £ ic 11612747/11622242 (2 pages)
14 July 1998Ad 09/07/98--------- £ si [email protected]=9495 £ ic 11612747/11622242 (2 pages)
21 June 1998Ad 16/06/98--------- £ si [email protected]=316 £ ic 11612431/11612747 (2 pages)
21 June 1998Ad 16/06/98--------- £ si [email protected]=316 £ ic 11612431/11612747 (2 pages)
16 June 1998Ad 11/06/98--------- £ si [email protected]=3000 £ ic 11609431/11612431 (2 pages)
16 June 1998Ad 11/06/98--------- £ si [email protected]=3000 £ ic 11609431/11612431 (2 pages)
1 June 1998Ad 26/05/98--------- £ si [email protected]=6000 £ ic 11603431/11609431 (2 pages)
1 June 1998Ad 26/05/98--------- £ si [email protected]=6000 £ ic 11603431/11609431 (2 pages)
30 May 1998Ad 11/05/98--------- £ si [email protected]=115 £ ic 11603316/11603431 (2 pages)
30 May 1998Ad 11/05/98--------- £ si [email protected]=115 £ ic 11603316/11603431 (2 pages)
28 April 1998Return made up to 08/03/98; bulk list available separately (10 pages)
28 April 1998Return made up to 08/03/98; bulk list available separately (10 pages)
5 March 1998Ad 03/03/98--------- £ si [email protected]=85000 £ ic 11518316/11603316 (2 pages)
5 March 1998Ad 03/03/98--------- £ si [email protected]=85000 £ ic 11518316/11603316 (2 pages)
4 March 1998Ad 27/02/98--------- £ si [email protected]=5064 £ ic 11513252/11518316 (2 pages)
4 March 1998Ad 27/02/98--------- £ si [email protected]=5064 £ ic 11513252/11518316 (2 pages)
24 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1998Full group accounts made up to 30 September 1997 (53 pages)
23 February 1998Full group accounts made up to 30 September 1997 (53 pages)
20 February 1998Ad 17/02/98--------- £ si [email protected]=6330 £ ic 11506922/11513252 (2 pages)
20 February 1998Ad 17/02/98--------- £ si [email protected]=6330 £ ic 11506922/11513252 (2 pages)
18 February 1998Ad 13/02/98--------- £ si [email protected]=6333 £ ic 11500589/11506922 (2 pages)
18 February 1998Ad 13/02/98--------- £ si [email protected]=6333 £ ic 11500589/11506922 (2 pages)
1 February 1998Ad 26/01/98--------- £ si [email protected]=2400 £ ic 11498189/11500589 (2 pages)
1 February 1998Ad 26/01/98--------- £ si [email protected]=2400 £ ic 11498189/11500589 (2 pages)
28 January 1998Ad 22/01/98--------- £ si [email protected]=35448 £ ic 11462741/11498189 (2 pages)
28 January 1998Ad 22/01/98--------- £ si [email protected]=35448 £ ic 11462741/11498189 (2 pages)
13 November 1997Ad 28/10/97--------- £ si [email protected]=62 £ ic 11462679/11462741 (2 pages)
13 November 1997Ad 28/10/97--------- £ si [email protected]=62 £ ic 11462679/11462741 (2 pages)
24 October 1997Ad 26/09/97--------- £ si [email protected]=53 £ ic 10829293/10829346 (2 pages)
24 October 1997Ad 08/10/97--------- £ si [email protected]= 633333 £ ic 10829346/11462679 (2 pages)
24 October 1997Ad 08/10/97--------- £ si [email protected]= 633333 £ ic 10829346/11462679 (2 pages)
24 October 1997Ad 26/09/97--------- £ si [email protected]=53 £ ic 10829293/10829346 (2 pages)
17 October 1997Ad 08/10/97--------- £ si [email protected]=633 £ ic 10828660/10829293 (2 pages)
17 October 1997Ad 08/10/97--------- £ si [email protected]=633 £ ic 10828660/10829293 (2 pages)
14 October 1997Ad 08/10/97--------- £ si [email protected]=6330 £ ic 10822330/10828660 (2 pages)
14 October 1997Ad 08/10/97--------- £ si [email protected]=6330 £ ic 10822330/10828660 (2 pages)
22 September 1997Ad 15/09/97--------- £ si [email protected]=633 £ ic 10821697/10822330 (2 pages)
22 September 1997Ad 15/09/97--------- £ si [email protected]=633 £ ic 10821697/10822330 (2 pages)
8 September 1997Ad 02/09/97--------- £ si [email protected]=1128 £ ic 10820569/10821697 (2 pages)
8 September 1997Ad 02/09/97--------- £ si [email protected]=1128 £ ic 10820569/10821697 (2 pages)
4 September 1997Ad 28/08/97--------- premium £ si [email protected]=2533 £ ic 10818036/10820569 (2 pages)
4 September 1997Ad 28/08/97--------- premium £ si [email protected]=2533 £ ic 10818036/10820569 (2 pages)
29 August 1997Ad 07/08/97--------- £ si [email protected]=60 £ ic 10817976/10818036 (2 pages)
29 August 1997Ad 07/08/97--------- £ si [email protected]=60 £ ic 10817976/10818036 (2 pages)
11 August 1997Ad 05/08/97--------- £ si [email protected]=633 £ ic 10817343/10817976 (2 pages)
11 August 1997Ad 06/08/97--------- £ si [email protected]=633 £ ic 10816710/10817343 (2 pages)
11 August 1997Ad 06/08/97--------- £ si [email protected]=633 £ ic 10816710/10817343 (2 pages)
11 August 1997Ad 05/08/97--------- £ si [email protected]=633 £ ic 10817343/10817976 (2 pages)
11 August 1997Ad 31/07/97--------- £ si [email protected]=1266 £ ic 10815444/10816710 (2 pages)
11 August 1997Ad 31/07/97--------- £ si [email protected]=1266 £ ic 10815444/10816710 (2 pages)
29 July 1997Ad 23/07/97--------- £ si [email protected]=495 £ ic 10814949/10815444 (2 pages)
29 July 1997Ad 23/07/97--------- £ si [email protected]=495 £ ic 10814949/10815444 (2 pages)
4 July 1997Ad 16/06/97--------- £ si [email protected]=344 £ ic 10814605/10814949 (2 pages)
4 July 1997Ad 16/06/97--------- £ si [email protected]=344 £ ic 10814605/10814949 (2 pages)
20 June 1997Ad 05/06/97--------- £ si [email protected]=7596 £ ic 10807009/10814605 (2 pages)
20 June 1997Ad 05/06/97--------- £ si [email protected]=7596 £ ic 10807009/10814605 (2 pages)
17 June 1997Ad 11/06/97--------- £ si [email protected]=600 £ ic 10806409/10807009 (2 pages)
17 June 1997Ad 11/06/97--------- £ si [email protected]=600 £ ic 10806409/10807009 (2 pages)
10 June 1997Memorandum and Articles of Association (7 pages)
10 June 1997Memorandum and Articles of Association (7 pages)
8 June 1997Memorandum and Articles of Association (7 pages)
8 June 1997Memorandum and Articles of Association (7 pages)
5 June 1997£ ic 10806980/10806409 06/05/97 £ sr [email protected]=571 (1 page)
5 June 1997£ ic 10806980/10806409 06/05/97 £ sr [email protected]=571 (1 page)
31 May 1997Memorandum and Articles of Association (7 pages)
31 May 1997Memorandum and Articles of Association (7 pages)
22 May 1997Ad 07/05/97--------- £ si [email protected]=20400 £ ic 10786580/10806980 (6 pages)
22 May 1997Ad 07/05/97--------- £ si [email protected]=20400 £ ic 10786580/10806980 (6 pages)
15 May 1997Ad 06/05/97--------- £ si [email protected]=414 £ ic 10786166/10786580 (2 pages)
15 May 1997Ad 06/05/97--------- £ si [email protected]=414 £ ic 10786166/10786580 (2 pages)
13 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
13 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
13 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 May 1997£ nc 12624546/12624551 02/05/97 (1 page)
12 May 1997S-div conve 02/05/97 (1 page)
12 May 1997£ nc 12624546/12624551 02/05/97 (1 page)
12 May 1997S-div conve 02/05/97 (1 page)
21 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 April 1997Return made up to 08/03/97; bulk list available separately (8 pages)
18 April 1997Return made up to 08/03/97; bulk list available separately (8 pages)
6 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 February 1997Ad 17/02/97--------- £ si [email protected]=277 £ ic 10986869/10987146 (2 pages)
28 February 1997Ad 17/02/97--------- £ si [email protected]=277 £ ic 10986869/10987146 (2 pages)
17 February 1997Full group accounts made up to 30 September 1996 (47 pages)
17 February 1997Full group accounts made up to 30 September 1996 (47 pages)
11 February 1997Ad 09/01/97--------- £ si [email protected]=782 £ ic 10986087/10986869 (2 pages)
11 February 1997Ad 09/01/97--------- £ si [email protected]=782 £ ic 10986087/10986869 (2 pages)
27 January 1997Ad 13/01/97--------- £ si [email protected]=4576 £ ic 10981511/10986087 (10 pages)
27 January 1997Ad 13/01/97--------- £ si [email protected]=4576 £ ic 10981511/10986087 (10 pages)
27 January 1997Ad 13/01/97--------- £ si [email protected]=734 £ ic 10980777/10981511 (4 pages)
27 January 1997Ad 13/01/97--------- £ si [email protected]=734 £ ic 10980777/10981511 (4 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
7 January 1997Ad 20/12/96--------- £ si [email protected]=45 £ ic 10980732/10980777 (2 pages)
7 January 1997Ad 20/12/96--------- £ si [email protected]=45 £ ic 10980732/10980777 (2 pages)
22 December 1996Registered office changed on 22/12/96 from: royal london house christchurch road bournemouth BH1 3LT (1 page)
22 December 1996Registered office changed on 22/12/96 from: royal london house christchurch road bournemouth BH1 3LT (1 page)
1 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 September 1996New director appointed (2 pages)
18 September 1996Ad 02/09/96--------- £ si [email protected]=38 £ ic 10980694/10980732 (2 pages)
18 September 1996Ad 02/09/96--------- £ si [email protected]=38 £ ic 10980694/10980732 (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
2 September 1996Interim accounts made up to 15 August 1996 (8 pages)
2 September 1996Accounts made up to 15 August 1996 (8 pages)
23 August 1996Ad 01/08/96--------- £ si [email protected]=115 £ ic 10980579/10980694 (2 pages)
23 August 1996Ad 01/08/96--------- £ si [email protected]=115 £ ic 10980579/10980694 (2 pages)
23 July 1996Ad 21/06/96--------- £ si [email protected]=117 £ ic 10980462/10980579 (2 pages)
23 July 1996Ad 21/06/96--------- £ si [email protected]=117 £ ic 10980462/10980579 (2 pages)
1 July 1996Ad 12/06/96--------- £ si [email protected]=2739 £ ic 10977723/10980462 (2 pages)
1 July 1996Ad 12/06/96--------- £ si [email protected]=2739 £ ic 10977723/10980462 (2 pages)
14 June 1996Ad 24/05/96--------- £ si [email protected]=36 £ ic 10977687/10977723 (2 pages)
14 June 1996Ad 24/05/96--------- £ si [email protected]=36 £ ic 10977687/10977723 (2 pages)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1996Ad 09/05/96--------- £ si [email protected]=30 £ ic 10977657/10977687 (2 pages)
30 May 1996Ad 09/05/96--------- £ si [email protected]=30 £ ic 10977657/10977687 (2 pages)
4 April 1996Return made up to 08/03/96; bulk list available separately (8 pages)
4 April 1996Return made up to 08/03/96; bulk list available separately (8 pages)
13 March 1996Ad 21/02/96--------- £ si [email protected]=207230 £ ic 10770427/10977657 (2 pages)
13 March 1996Ad 21/02/96--------- £ si [email protected]=207230 £ ic 10770427/10977657 (2 pages)
7 March 1996New director appointed (2 pages)
5 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 March 1996Ad 20/02/96--------- £ si [email protected]=23 £ ic 10770404/10770427 (2 pages)
2 March 1996Ad 20/02/96--------- £ si [email protected]=23 £ ic 10770404/10770427 (2 pages)
28 February 1996Full group accounts made up to 30 September 1995 (41 pages)
28 February 1996Full group accounts made up to 30 September 1995 (41 pages)
19 February 1996Ad 29/01/96--------- £ si [email protected]=33 £ ic 10770371/10770404 (2 pages)
19 February 1996Ad 29/01/96--------- £ si [email protected]=33 £ ic 10770371/10770404 (2 pages)
9 October 1995Ad 15/09/95--------- £ si [email protected]=19 £ ic 10770352/10770371 (2 pages)
9 October 1995Ad 15/09/95--------- £ si [email protected]=19 £ ic 10770352/10770371 (2 pages)
1 August 1995Ad 21/07/95--------- £ si [email protected]=75 £ ic 10770277/10770352 (2 pages)
1 August 1995Ad 21/07/95--------- £ si [email protected]=75 £ ic 10770277/10770352 (2 pages)
18 July 1995Ad 03/07/95--------- £ si [email protected]=23478 £ ic 10746799/10770277 (2 pages)
18 July 1995Ad 03/07/95--------- £ si [email protected]=23478 £ ic 10746799/10770277 (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
26 April 1995Ad 07/04/95--------- £ si [email protected]=5478 £ ic 10741308/10746786 (2 pages)
26 April 1995Ad 07/04/95--------- £ si [email protected]=5478 £ ic 10741308/10746786 (2 pages)
6 April 1995Return made up to 08/03/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 April 1995Return made up to 08/03/95; bulk list available separately (9 pages)
17 February 1995Full group accounts made up to 30 September 1994 (45 pages)
17 February 1995Full group accounts made up to 30 September 1994 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (251 pages)
19 October 1994Director resigned (2 pages)
19 October 1994Director resigned (2 pages)
15 March 1994Full group accounts made up to 30 September 1993 (41 pages)
15 March 1994Full group accounts made up to 30 September 1993 (41 pages)
3 December 1993Declaration of satisfaction of mortgage/charge (1 page)
3 December 1993Declaration of satisfaction of mortgage/charge (1 page)
3 December 1993Declaration of satisfaction of mortgage/charge (1 page)
3 December 1993Declaration of satisfaction of mortgage/charge (1 page)
3 December 1993Declaration of satisfaction of mortgage/charge (1 page)
16 November 1993Listing of particulars (91 pages)
16 November 1993Listing of particulars (91 pages)
18 October 1993Director resigned (2 pages)
18 October 1993Director resigned (2 pages)
7 October 1993Auditor's report (1 page)
7 October 1993Balance Sheet (1 page)
7 October 1993Certificate of re-registration from Private to Public Limited Company (3 pages)
7 October 1993Balance Sheet (1 page)
7 October 1993Auditor's report (1 page)
7 October 1993Auditor's statement (1 page)
7 October 1993Auditor's statement (1 page)
7 October 1993Certificate of re-registration from Private to Public Limited Company (3 pages)
16 April 1993Full accounts made up to 30 September 1992 (34 pages)
16 April 1993Full accounts made up to 30 September 1992 (34 pages)
1 May 1992Director resigned (2 pages)
7 April 1992Full group accounts made up to 30 September 1991 (31 pages)
7 April 1992Full group accounts made up to 30 September 1991 (31 pages)
23 October 1991Memorandum and Articles of Association (35 pages)
23 October 1991Memorandum and Articles of Association (35 pages)
2 September 1991Full group accounts made up to 30 September 1990 (30 pages)
2 September 1991Full group accounts made up to 30 September 1990 (30 pages)
30 August 1991Particulars of mortgage/charge (3 pages)
30 August 1991Particulars of mortgage/charge (3 pages)
16 January 1991Director's particulars changed;director resigned;new director appointed (2 pages)
16 January 1991Director's particulars changed;director resigned;new director appointed (2 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
17 July 1990Full group accounts made up to 30 September 1989 (35 pages)
17 July 1990Full group accounts made up to 30 September 1989 (35 pages)
12 May 1989Company name changed hawkmac LIMITED\certificate issued on 15/05/89 (2 pages)
12 May 1989Company name changed hawkmac LIMITED\certificate issued on 15/05/89 (2 pages)
10 March 1989Memorandum and Articles of Association (9 pages)
10 March 1989Memorandum and Articles of Association (9 pages)
25 January 1989Incorporation (9 pages)
25 January 1989Incorporation (9 pages)
25 January 1989Certificate of incorporation (1 page)
25 January 1989Certificate of incorporation (1 page)