Company NameSeeboard Metering Limited
Company StatusDissolved
Company Number02340829
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameLisa Deverick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 15 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Stanley Maunder Wide
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director And Sec
Correspondence Address56 First Avenue
Worthing
West Sussex
BN14 9NP
Director NameMichael Anthony Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 1998)
RoleSolicitor
Correspondence AddressCulpepers Cherry Lane
Bolney
Haywards Heath
West Sussex
RH17 5PR
Secretary NameMichael Anthony Nagle
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address2 Hartington Place
Brighton
East Sussex
BN2 3LR
Director NameSheila Grace Tormey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 1998)
RoleCompliance Manager
Correspondence Address22 Oldfield Crescent
Southwick
Brighton
West Sussex
BN42 4FZ
Secretary NameSheila Grace Tormey
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 1998)
RoleCompliance Manager
Correspondence Address22 Oldfield Crescent
Southwick
Brighton
West Sussex
BN42 4FZ
Director NamePatrick George Woods
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1998)
RoleManager
Correspondence Address19 Wickham Drive
Hurstpierpoint
Hassocks
West Sussex
BN6 9AP
Director NameMr Richard Anthony Page
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleManager
Correspondence Address10 Amberley Close
Shoreham By Sea
West Sussex
BN43 5GY
Director NameDavid John Carruthers
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address18 Court Road
Caterham
Surrey
CR3 5RD
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed19 June 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NamePeter John Sutton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 November 2000)
RoleManager
Correspondence Address1 Harveys Gate Cottages
Harveys Lane, Ringmer
Lewes
East Sussex
BN8 5AE
Director NameMr Kenneth Alan Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressThe Spinney Portley Wood Road
Caterham
Surrey
CR3 0BQ
Director NameMr Roy David Dodd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address166 Cottenham Road
West Wimbledon
London
Sw20 Osx
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2009)
RoleAccountant
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameMr Michael Nagle
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2009)
RoleCo Sec And Solicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed15 November 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2009)
RoleCo Sec And Solicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(3 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Appointment of David Tomblin as a director (2 pages)
30 May 2012Appointment of David Tomblin as a director (2 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
27 September 2011Amended accounts made up to 31 December 2010 (1 page)
27 September 2011Amended accounts made up to 31 December 2010 (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
19 June 2009Full accounts made up to 31 December 2008 (12 pages)
19 June 2009Full accounts made up to 31 December 2008 (12 pages)
14 May 2009Return made up to 10/04/09; full list of members (3 pages)
14 May 2009Return made up to 10/04/09; full list of members (3 pages)
8 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
8 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
25 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
25 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2008Return made up to 10/04/08; full list of members (3 pages)
11 July 2008Return made up to 10/04/08; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 July 2007Return made up to 10/04/07; full list of members (5 pages)
10 July 2007Return made up to 10/04/07; full list of members (5 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
28 April 2006Return made up to 10/04/06; full list of members (7 pages)
28 April 2006Return made up to 10/04/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
25 August 2004Full accounts made up to 31 December 2003 (10 pages)
25 August 2004Full accounts made up to 31 December 2003 (10 pages)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
11 December 2002New secretary appointed;new director appointed (3 pages)
11 December 2002New secretary appointed;new director appointed (3 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 May 2001Return made up to 10/04/01; full list of members (6 pages)
8 May 2001Return made up to 10/04/01; full list of members (6 pages)
30 November 2000Company name changed meterpoint LIMITED\certificate issued on 01/12/00 (2 pages)
30 November 2000Company name changed meterpoint LIMITED\certificate issued on 01/12/00 (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
27 September 2000Auditor's resignation (1 page)
27 September 2000Auditor's resignation (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
10 May 2000Full accounts made up to 31 December 1999 (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 10/04/00; full list of members (7 pages)
9 May 2000Return made up to 10/04/00; full list of members (7 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
11 June 1999Full accounts made up to 31 December 1998 (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (7 pages)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
4 May 1999Return made up to 10/04/99; no change of members (6 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
11 August 1998Return made up to 19/07/98; change of members (8 pages)
11 August 1998Return made up to 19/07/98; change of members (8 pages)
14 July 1998Ad 19/06/98--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
14 July 1998Ad 19/06/98--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
14 July 1998Ad 19/06/98--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
14 July 1998Ad 19/06/98--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
10 July 1998£ nc 1000/10000 19/06/98 (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998£ nc 1000/10000 19/06/98 (2 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
10 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Location of register of members (1 page)
25 February 1998Registered office changed on 25/02/98 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
25 February 1998Location of register of members (1 page)
25 February 1998Registered office changed on 25/02/98 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
18 February 1998Company name changed seeboard (distribution) LIMITED\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed seeboard (distribution) LIMITED\certificate issued on 19/02/98 (2 pages)
8 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/97
(1 page)
11 August 1997Return made up to 19/07/97; full list of members (5 pages)
11 August 1997Return made up to 19/07/97; full list of members (5 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 August 1996Return made up to 19/07/96; full list of members (5 pages)
18 August 1996Return made up to 19/07/96; full list of members (5 pages)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 August 1995Return made up to 19/07/95; full list of members (12 pages)
3 August 1995Return made up to 19/07/95; full list of members (12 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 March 1989Memorandum and Articles of Association (7 pages)
22 March 1989Memorandum and Articles of Association (7 pages)