Company NameDollarbill Limited
Company StatusDissolved
Company Number02346437
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMiss Caroline Louise Frasle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(25 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Marina High Street
Leigh On Sea
Essex
SS9 2ES
Director NameCharles Francis Frasle
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 1996)
RoleCompany Director
Correspondence Address16 Arneways Avenue
Chadwell Heath
Romford
Essex
RM6 5OH
Secretary NameMaureen Mary McNamara
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years, 10 months after company formation)
Appointment Duration24 years (resigned 20 December 2015)
RoleCompany Director
Correspondence AddressSeaton 285a Southbourne Grove
Westcliff On Sea
Essex
SS0 0AL
Director NameMr Ronald Charles Frasle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(7 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton 285a Southbourne Grove
Westcliff On Sea
Essex
SS0 0AL

Contact

Websitedollarbillplanthire.co.uk
Telephone07 981582569
Telephone regionMobile

Location

Registered AddressC/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Executors Of Ronald Charles Frasle
100.00%
Ordinary

Financials

Year2014
Net Worth£1,883,448
Cash£160,337
Current Liabilities£530,168

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 September 1996Delivered on: 4 October 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 centre reach estate coleman street southen on sea with parking space and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1996Delivered on: 4 October 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 521 and 523 london road westcliffe on sea essex and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1996Delivered on: 4 October 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A eastern esplanade southend on sea essex and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1996Delivered on: 4 October 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32A hamlet road southend on sea essex and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1994Delivered on: 20 May 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: £160,000.00 and all other monies due or to become due from the company to the chargee as defined in a legal charge of even date (as defined therein).
Particulars: The benefit of a legal charge dated 29/4/94 made between city centre commercials limited and the company and all rights and remedies of the company relating thereto.
Outstanding
11 October 2005Delivered on: 18 October 2005
Persons entitled: G1

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a land and buildings lying to the south of london road, wickford, essex t/no EX265998. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 2003Delivered on: 11 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of sub-charge the company's legal charge over title numbers K789947 and K227157 and known as richborough power station. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 2003Delivered on: 11 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge over a sale agreement dated 18 august 2000 as varied by a deed of noviation dated 27 october 2000 and the full benefit of it and all money payable to the company under it and all certificates documents and notices now in existence or in future to be made which may be necessary to enable the bank to recover the sums due to the company under the agreement.
Outstanding
12 February 1999Delivered on: 26 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h or l/h property k/a richborough power station t/no.K227157 and K789947.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1999Delivered on: 23 January 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of london road brandon forest heath suffolk t/n SK177899 with all buildings structures and fixtures fixed plant machinery and equipment the proceeds of any insurance,the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1997Delivered on: 15 May 1997
Persons entitled: The Bank of Ireland

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that life insurance policy effected between the company and allied dunbar assurance PLC,policy number 1693-58F-das on the life of randal charles frasle and the monies that may become payable under such policy and all sums payable to the company in connection with the policy pursuant to section 76 of the insurance companies act 1932.
Outstanding
29 April 1994Delivered on: 20 May 1994
Satisfied on: 9 August 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings situate on the south side of sidings lane, simonswood, knowsley, merseyside t/nos. MS22825 and MS188989 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 September 1990Delivered on: 9 October 1990
Satisfied on: 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings erected thereon being on the east side of burches road thundersley essex t/n ex 36396 (please see doc for full details).
Fully Satisfied
8 December 1989Delivered on: 20 December 1989
Satisfied on: 29 May 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) fixed charge over all that f/h land and buildings erected thereon or on part or parts there of and k/a watton green works, navestock common, brentwood, essex t/n ex 313118 including all fittings & fixtures & fixed plant & machinery thereon. (2) specific equitable charge over all the estate & interests of the company in any f/h & l/h property fixed and floating charge over assets & rights (for full details see form 395). undertaking and all property and assets.
Fully Satisfied
4 February 2003Delivered on: 11 February 2003
Satisfied on: 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture containing legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as land at stopgate lane simonswood kirby title number LA762222 LA762226 LA803018 LA740114 and LA785867. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1999Delivered on: 26 February 1999
Satisfied on: 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1999Delivered on: 17 February 1999
Satisfied on: 9 August 2005
Persons entitled: Brown and Mason Limited

Classification: Legal charge
Secured details: £1,125,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Richborough power station ramsgate road richborough t/nos.K227157 and K789947 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1998Delivered on: 29 October 1998
Satisfied on: 9 August 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brown and mason yard poplar road st peter's broadstairs kent t/n K221823. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 October 1989Delivered on: 26 October 1989
Satisfied on: 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises lying to south of: stopgate lane simonswood kirby t/no ms 127033 also other property as described in form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 August 2023Bona Vacantia disclaimer (1 page)
29 June 2021Final Gazette dissolved following liquidation (1 page)
29 March 2021Return of final meeting in a members' voluntary winding up (12 pages)
20 July 2020Liquidators' statement of receipts and payments to 16 May 2020 (14 pages)
20 July 2020Liquidators' statement of receipts and payments to 16 May 2020 (12 pages)
8 January 2020Appointment of a voluntary liquidator (3 pages)
8 January 2020Removal of liquidator by court order (9 pages)
28 June 2019Declaration of solvency (6 pages)
14 June 2019Registered office address changed from 12 Helmet Row London EC1V 3QJ to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 14 June 2019 (2 pages)
13 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-17
(2 pages)
13 June 2019Appointment of a voluntary liquidator (3 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Termination of appointment of Maureen Mary Mcnamara as a secretary on 20 December 2015 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Termination of appointment of Maureen Mary Mcnamara as a secretary on 20 December 2015 (1 page)
16 December 2016Termination of appointment of a secretary (1 page)
16 December 2016Termination of appointment of a secretary (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
10 July 2014Termination of appointment of Ronald Frasle as a director (1 page)
10 July 2014Termination of appointment of Ronald Frasle as a director (1 page)
10 July 2014Appointment of Miss Caroline Louise Frasle as a director (2 pages)
10 July 2014Appointment of Miss Caroline Louise Frasle as a director (2 pages)
29 May 2014Satisfaction of charge 16 in full (3 pages)
29 May 2014Satisfaction of charge 15 in full (3 pages)
29 May 2014Satisfaction of charge 1 in full (3 pages)
29 May 2014Satisfaction of charge 2 in full (3 pages)
29 May 2014Satisfaction of charge 2 in full (3 pages)
29 May 2014Satisfaction of charge 3 in full (3 pages)
29 May 2014Satisfaction of charge 3 in full (3 pages)
29 May 2014Satisfaction of charge 15 in full (3 pages)
29 May 2014Satisfaction of charge 16 in full (3 pages)
29 May 2014Satisfaction of charge 1 in full (3 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Amended accounts made up to 31 March 2011 (5 pages)
13 March 2012Amended accounts made up to 31 March 2011 (5 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
18 January 2008Return made up to 19/12/07; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
26 August 2005Registered office changed on 26/08/05 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
26 August 2005Registered office changed on 26/08/05 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Return made up to 19/12/04; full list of members (6 pages)
26 January 2005Return made up to 19/12/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 November 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
16 January 2004Return made up to 19/12/03; full list of members (6 pages)
16 January 2004Return made up to 19/12/03; full list of members (6 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 January 2003Return made up to 19/12/02; full list of members (6 pages)
8 January 2003Return made up to 19/12/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
4 July 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
4 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 March 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Amended full accounts made up to 31 March 1999 (12 pages)
18 July 2001Amended full accounts made up to 31 March 1999 (12 pages)
24 January 2001Full accounts made up to 31 March 1999 (11 pages)
24 January 2001Full accounts made up to 31 March 1999 (11 pages)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
9 August 2000Return made up to 19/12/99; full list of members (6 pages)
9 August 2000Registered office changed on 09/08/00 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
9 August 2000Registered office changed on 09/08/00 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
9 August 2000Return made up to 19/12/99; full list of members (6 pages)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
9 December 1999Amended full accounts made up to 31 March 1998 (15 pages)
9 December 1999Amended full accounts made up to 31 March 1998 (15 pages)
18 August 1999Full accounts made up to 31 March 1998 (14 pages)
18 August 1999Full accounts made up to 31 March 1998 (14 pages)
26 February 1999Particulars of mortgage/charge (7 pages)
26 February 1999Particulars of mortgage/charge (7 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Full accounts made up to 31 March 1997 (14 pages)
10 February 1999Full accounts made up to 31 March 1997 (14 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Return made up to 19/12/98; full list of members (6 pages)
6 January 1999Return made up to 19/12/98; full list of members (6 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
22 April 1998Full accounts made up to 31 March 1996 (12 pages)
22 April 1998Full accounts made up to 31 March 1996 (12 pages)
28 January 1998Registered office changed on 28/01/98 from: uplands house blackhorse lane london E17 5QW (1 page)
28 January 1998Registered office changed on 28/01/98 from: uplands house blackhorse lane london E17 5QW (1 page)
28 January 1998Return made up to 19/12/97; full list of members (6 pages)
28 January 1998Return made up to 19/12/97; full list of members (6 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 19/12/96; no change of members (4 pages)
29 January 1997Return made up to 19/12/96; no change of members (4 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
13 February 1996Return made up to 19/11/95; no change of members (4 pages)
13 February 1996Return made up to 19/11/95; no change of members (4 pages)
1 August 1995Full accounts made up to 31 March 1994 (18 pages)
1 August 1995Full accounts made up to 31 March 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
24 December 1993Return made up to 19/12/93; no change of members (4 pages)
24 December 1993Return made up to 19/12/93; no change of members (4 pages)
2 October 1991Full accounts made up to 31 March 1991 (15 pages)
2 October 1991Full accounts made up to 31 March 1991 (15 pages)
31 January 1991Full accounts made up to 31 March 1990 (5 pages)
31 January 1991Full accounts made up to 31 March 1990 (5 pages)
13 February 1989Incorporation (12 pages)
13 February 1989Incorporation (12 pages)