Company NameMalcolm Varle Limited
Company StatusDissolved
Company Number02374341
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Malcolm Varle
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1995)
RoleWholesaler
Correspondence Address165 Castle Hill Road
Totternhoe
Dunstable
Bedfordshire
LU6 1QQ
Director NameMrs Janet Pearl Varle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1995)
RoleSecretary
Correspondence Address165 Castlehill Road
Totternhoe
Dunstable
Beds
LU6 1QQ
Secretary NameMrs Janet Pearl Varle
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address165 Castlehill Road
Totternhoe
Dunstable
Beds
LU6 1QQ
Director NameMr Richard Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address53 Sherwood Avenue
Greenford
Middlesex
UB6 0PQ
Director NameRufus Gordon Bond Gunning
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressAmesdell
7b High Street, Bramley
Guildford
Surrey
GU5 0HB
Director NameMr John Charles Burgess
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2000)
RoleSales Director
Correspondence Address3 Shrublands Briar Avenue Off Red Ro
Lightwater
Surrey
GU18 5QS
Secretary NameRufus Gordon Bond Gunning
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressAmesdell
7b High Street, Bramley
Guildford
Surrey
GU5 0HB
Secretary NameMr Richard Williams
NationalityBritish
StatusResigned
Appointed11 May 1998(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address53 Sherwood Avenue
Greenford
Middlesex
UB6 0PQ
Director NameMr Michael David Stubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Ferry Lane
Wargrave
Reading
Berks
RG10 8ET
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameBrian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2004)
RoleFinanace Director
Correspondence Address20 Broadfield Court
Bushey Heath
Hertfordshire
WD23 1JB
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(14 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameDavid Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(22 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director Aca Bschons
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
24 February 2015Declaration of solvency (6 pages)
24 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
(1 page)
24 February 2015Declaration of solvency (6 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 May 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Register inspection address has been changed (1 page)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
18 October 2011Section 519 (2 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 November 2009Statement of company's objects (34 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(2 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(2 pages)
24 November 2009Statement of company's objects (34 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (3 pages)
23 April 2007Return made up to 20/04/07; full list of members (3 pages)
19 April 2006Return made up to 20/04/06; full list of members (3 pages)
19 April 2006Return made up to 20/04/06; full list of members (3 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
22 April 2005Return made up to 20/04/05; full list of members (3 pages)
22 April 2005Return made up to 20/04/05; full list of members (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Return made up to 20/04/04; no change of members (5 pages)
4 June 2004Return made up to 20/04/04; no change of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (3 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
27 May 2003Return made up to 20/04/03; full list of members (5 pages)
27 May 2003Return made up to 20/04/03; full list of members (5 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
19 August 2002Full accounts made up to 31 December 2001 (8 pages)
7 May 2002Return made up to 20/04/02; no change of members (4 pages)
7 May 2002Return made up to 20/04/02; no change of members (4 pages)
28 September 2001Full accounts made up to 31 December 2000 (13 pages)
28 September 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Registered office changed on 05/06/01 from: 110 park street london W1Y 3RB (1 page)
5 June 2001Registered office changed on 05/06/01 from: 110 park street london W1Y 3RB (1 page)
16 May 2001Return made up to 20/04/01; no change of members (4 pages)
16 May 2001Return made up to 20/04/01; no change of members (4 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
15 May 2000Return made up to 20/04/00; full list of members (5 pages)
15 May 2000Return made up to 20/04/00; full list of members (5 pages)
17 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
13 September 1999Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page)
13 September 1999Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page)
8 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
8 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
13 May 1999Return made up to 20/04/99; full list of members (6 pages)
13 May 1999Return made up to 20/04/99; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Full accounts made up to 28 June 1998 (13 pages)
27 January 1999Full accounts made up to 28 June 1998 (13 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
20 May 1998Return made up to 20/04/98; no change of members (4 pages)
20 May 1998Return made up to 20/04/98; no change of members (4 pages)
13 January 1998Full accounts made up to 29 June 1997 (14 pages)
13 January 1998Full accounts made up to 29 June 1997 (14 pages)
29 May 1997Return made up to 20/04/97; change of members (6 pages)
29 May 1997Return made up to 20/04/97; change of members (6 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
19 November 1996Full accounts made up to 30 June 1996 (18 pages)
19 November 1996Full accounts made up to 30 June 1996 (18 pages)
6 June 1996Return made up to 20/04/96; full list of members (7 pages)
6 June 1996Return made up to 20/04/96; full list of members (7 pages)
9 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 October 1995Particulars of mortgage/charge (24 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 October 1995Particulars of mortgage/charge (24 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New secretary appointed;new director appointed (4 pages)
26 September 1995New secretary appointed;new director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995Memorandum and Articles of Association (20 pages)
26 September 1995Registered office changed on 26/09/95 from: 165 castle hill road totternhoe near dunstable beds LU6 1QQ (1 page)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 September 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
26 September 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
26 September 1995Memorandum and Articles of Association (20 pages)
26 September 1995New director appointed (4 pages)
26 September 1995Declaration of assistance for shares acquisition (18 pages)
26 September 1995Registered office changed on 26/09/95 from: 165 castle hill road totternhoe near dunstable beds LU6 1QQ (1 page)
26 September 1995New director appointed (4 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 September 1995Declaration of assistance for shares acquisition (18 pages)
22 August 1995Accounts for a small company made up to 31 May 1995 (14 pages)
22 August 1995Accounts for a small company made up to 31 May 1995 (14 pages)
1 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)