Company NameWaterfields Limited
Company StatusDissolved
Company Number02375859
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(12 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 25 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Morningside Place
Morningside
Edinburgh
EH10 5ES
Scotland
Director NameMr Peter Jonathan Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(12 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anthonys Farm
Oldwich Lane East Fen End
Kenilworth
Warwickshire
CV8 1NR
Secretary NameMargaret Sheppard
NationalityBritish
StatusClosed
Appointed17 June 2008(19 years, 1 month after company formation)
Appointment Duration5 years (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BJ
Director NameRoy William John Radford
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 June 1993)
RoleCompany Director
Correspondence Address1 Redwood Mount
Reigate
Surrey
RH2 9NB
Director NameMr David Morriss
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House
North End
Buckhurst Hill
Essex
IG9 5RA
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 June 1993)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NamePeter Sidney Hannaford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address4 Lanterns High Wych Lane
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JP
Director NameMartin Knight Edbrook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address3 Miena Way
Ashtead
Surrey
KT21 2HU
Director NamePatricia Carol Hannaford
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressThe Four Lanterns High Wych Lane
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JP
Secretary NameColin Warnock McLellan
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 June 1993)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameMr Keith David Tuson
NationalityBritish
StatusResigned
Appointed07 June 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Director NameJames McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 1994)
RoleDirector Merchant Bank
Correspondence AddressRingwood
Stockcroft Road
Balcombe
West Sussex
RH17 6LG
Secretary NameAllan William Porter
NationalityBritish
StatusResigned
Appointed19 January 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Director NameTony Martin Day
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2001)
RoleArchitect
Correspondence Address5 The Brackens
Enfield
Middlesex
EN1 2JY
Director NameIan Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corran
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director NameMichael Andrew Crowe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(10 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2000)
RoleChartered Accountant
Correspondence Address3 Malibres Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5DS
Director NameMichael John Brooks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(10 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 April 2001)
RoleChartered Surveyor
Correspondence AddressMidway Avisford Park Road
Walberton
Arundel
West Sussex
BN18 0AP
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherton Farm House
Netherton
Andover
Hampshire
SP11 0DR
Secretary NameDr Vanda Collins
NationalityBritish
StatusResigned
Appointed28 July 2000(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2001)
RoleGroup Human Resource Manager
Correspondence AddressDucketts Cottage
Hamperden End
Debden Green
Essex
CB11 3NA
Director NameMr Cedric Kennedy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(11 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 January 2001)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address22 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QX
Director NameDavid Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2001(11 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 April 2001)
RoleConsultant
Correspondence Address9 Chester Row
London
SW1W 9JF
Secretary NameSally Ann Jones
NationalityBritish
StatusResigned
Appointed23 November 2001(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address50 Milton Road
Stratford Upon Avon
Warks
CV37 7LZ
Director NameCooch 1017 Limited (Corporation)
Date of BirthApril 2001 (Born 23 years ago)
StatusResigned
Appointed12 April 2001(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 November 2001)
Correspondence AddressUnicorn Chambers
45 Victoria Street
Douglas
Isle Of Man
IM1 2UB
Director NameCooch 1016 Limited (Corporation)
Date of BirthApril 2001 (Born 23 years ago)
StatusResigned
Appointed12 April 2001(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 November 2001)
Correspondence AddressUnicorn Chambers
45 Victoria Street
Douglas
Isle Of Man
IM1 2UB
Secretary NameCooch 1017 Limited (Corporation)
StatusResigned
Appointed12 April 2001(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 November 2001)
Correspondence AddressUnicorn Chambers
45 Victoria Street
Douglas
Isle Of Man
IM1 2UB

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.9m at £0.1Tritime LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,370
Cash£1,166
Current Liabilities£7,536

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2019Bona Vacantia disclaimer (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2013Application to strike the company off the register (3 pages)
28 February 2013Application to strike the company off the register (3 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
18 June 2012Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 18 June 2012 (1 page)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 189,328
(5 pages)
18 June 2012Secretary's details changed for Margaret Sheppard on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Margaret Sheppard on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 189,328
(5 pages)
20 March 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Alan Campbell on 9 January 2010 (2 pages)
24 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Alan Campbell on 9 January 2010 (2 pages)
24 March 2010Director's details changed for Alan Campbell on 9 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 09/01/09; full list of members (3 pages)
3 April 2009Return made up to 09/01/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Appointment Terminated Secretary sally jones (1 page)
10 July 2008Appointment terminated secretary sally jones (1 page)
10 July 2008Secretary appointed margaret sheppard (2 pages)
10 July 2008Secretary appointed margaret sheppard (2 pages)
8 March 2008Director's Change of Particulars / alan campbell / 20/11/2007 / Occupation was: chartered accountant, now: consultant (1 page)
8 March 2008Director's change of particulars / alan campbell / 20/11/2007 (1 page)
27 February 2008Return made up to 09/01/08; full list of members (3 pages)
27 February 2008Return made up to 09/01/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: the barns whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
29 January 2008Registered office changed on 29/01/08 from: the barns whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
19 March 2007Return made up to 09/01/07; full list of members (2 pages)
19 March 2007Return made up to 09/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
21 April 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
21 April 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
28 February 2006Return made up to 09/01/06; full list of members (2 pages)
28 February 2006Return made up to 09/01/06; full list of members (2 pages)
6 January 2005Return made up to 09/01/05; full list of members (7 pages)
21 December 2004Full accounts made up to 31 December 2002 (18 pages)
21 December 2004Full accounts made up to 31 December 2003 (17 pages)
21 December 2004Full accounts made up to 31 December 2003 (17 pages)
21 December 2004Full accounts made up to 31 December 2002 (18 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
19 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
13 May 2003Full accounts made up to 31 December 2001 (19 pages)
13 May 2003Full accounts made up to 31 December 2001 (19 pages)
6 January 2003Return made up to 09/01/03; full list of members (7 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: the barns whitestitch lane great packington, meriden coventry warwickshire CV7 7JE (1 page)
25 October 2002Registered office changed on 25/10/02 from: the barns whitestitch lane great packington, meriden coventry warwickshire CV7 7JE (1 page)
9 October 2002Registered office changed on 09/10/02 from: 91 main road meriden warwickshire CV7 7NL (1 page)
9 October 2002Registered office changed on 09/10/02 from: 91 main road meriden warwickshire CV7 7NL (1 page)
28 August 2002Full accounts made up to 31 December 2000 (23 pages)
28 August 2002Full accounts made up to 31 December 2000 (23 pages)
26 February 2002Return made up to 09/01/02; full list of members (11 pages)
26 February 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(11 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (3 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (4 pages)
9 January 2002New director appointed (4 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: morline house 160 london road barking essex IG11 8BB (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: morline house 160 london road barking essex IG11 8BB (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (7 pages)
19 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Memorandum and Articles of Association (14 pages)
11 April 2001Memorandum and Articles of Association (14 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
13 February 2001Return made up to 09/01/01; full list of members (14 pages)
13 February 2001Return made up to 09/01/01; full list of members (14 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
30 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
30 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
30 January 2001Memorandum and Articles of Association (15 pages)
30 January 2001Memorandum and Articles of Association (15 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Full accounts made up to 31 December 1999 (21 pages)
20 January 2001Full accounts made up to 31 December 1999 (21 pages)
27 December 2000Registered office changed on 27/12/00 from: new loom house 101 backchurch lane london E1 1LU (1 page)
27 December 2000Registered office changed on 27/12/00 from: new loom house 101 backchurch lane london E1 1LU (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
2 August 2000New secretary appointed (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (1 page)
2 August 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 09/01/00; full list of members (11 pages)
1 February 2000Return made up to 09/01/00; full list of members (11 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
26 March 1999Full accounts made up to 31 December 1998 (13 pages)
26 March 1999Full accounts made up to 31 December 1998 (13 pages)
9 February 1999Return made up to 09/01/99; full list of members (6 pages)
9 February 1999Return made up to 09/01/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
5 March 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
5 March 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
28 January 1998Return made up to 09/01/98; no change of members (4 pages)
28 January 1998Return made up to 09/01/98; no change of members (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (15 pages)
20 March 1997Full accounts made up to 30 June 1996 (15 pages)
27 January 1997Return made up to 09/01/97; change of members (6 pages)
27 January 1997Return made up to 09/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996Registered office changed on 08/10/96 from: alto house 29-30 newbury st london EC1A 7HU (1 page)
8 October 1996Registered office changed on 08/10/96 from: alto house 29-30 newbury st london EC1A 7HU (1 page)
14 February 1996Return made up to 09/01/96; full list of members (6 pages)
14 February 1996Return made up to 09/01/96; full list of members (6 pages)
28 January 1996Secretary resigned (2 pages)
28 January 1996New secretary appointed (1 page)
28 January 1996Secretary resigned (2 pages)
20 October 1995Full accounts made up to 30 June 1995 (14 pages)
20 October 1995Full accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 January 1992Ad 20/12/91--------- £ si [email protected]=70998 £ ic 47332/118330 (2 pages)
24 January 1992Ad 20/12/91--------- £ si [email protected]=70998 £ ic 47332/118330 (2 pages)
5 August 1991Ad 11/07/91--------- premium £ si 3332@1=3332 £ ic 44000/47332 (2 pages)
5 August 1991Ad 11/07/91--------- premium £ si 3332@1=3332 £ ic 44000/47332 (2 pages)
15 January 1991Return made up to 09/01/91; full list of members (8 pages)
15 January 1991Return made up to 09/01/91; full list of members (8 pages)
23 February 1990Ad 19/01/90--------- £ si 1000@1=1000 £ ic 10002/11002 (2 pages)
23 February 1990Ad 19/01/90--------- £ si 1000@1=1000 £ ic 10002/11002 (2 pages)
16 January 1990Ad 30/11/89--------- £ si 4000@1=4000 £ ic 6002/10002 (2 pages)
16 January 1990Ad 30/11/89--------- £ si 4000@1=4000 £ ic 6002/10002 (2 pages)
23 October 1989Wd 17/10/89 ad 02/10/89--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
23 October 1989Wd 17/10/89 ad 02/10/89--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
12 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)