Company NameWoodhead Publishing Limited
Company StatusDissolved
Company Number02395953
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameRosebard Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Ruth Anne Kitson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 20 March 2018)
RolePublisher
Country of ResidenceEngland
Correspondence AddressPhysical Sciences - Stm Journals, Elsevier The Bou
Kidlington
Oxford
England And Wales
OX15 1GB
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed16 November 2016(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRichard Scrivenor Dawes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
North End, Ravenstone
Olney
Buckinghamshire
MK46 5AN
Director NameAlan Jessup
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration16 years, 3 months (resigned 11 September 2007)
RoleCompany Director
Correspondence AddressThe White House Chapel Street
Warham
Wells Next The Sea
Norfolk
NR23 1NN
Director NameDuncan Charles Leeper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 1996)
RoleChartered Accountant
Correspondence AddressOaklands 35 March Road
Wimblington
March
Cambridgeshire
PE15 0RW
Director NameMr Martin John Woodhead
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration22 years, 2 months (resigned 09 August 2013)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Butchers Hill
Ickleton
Saffron Walden
Essex
CB10 1SR
Secretary NameDuncan Charles Leeper
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressOaklands 35 March Road
Wimblington
March
Cambridgeshire
PE15 0RW
Director NameMrs Catherine Margaret Van Tulleken
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address88 Brook Green
London
W6 7BD
Secretary NameMrs Penelope Jane Woodhead
NationalityBritish
StatusResigned
Appointed29 November 1996(7 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Butchers Hill
Ickleton
Saffron Walden
Essex
CB10 1SR
Director NameMr John Sykes Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(10 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 August 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Byre Cottages
Ovingdean Road
Brighton
BN2 7BB
Director NameMr Robert Burleigh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(10 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollybush Way
Linton
Cambridge
Cambridgeshire
CB21 4XH
Director NameMr Francis Bonnell Dodds
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(10 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 August 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address48 Felsham Chase
Burwell
Cambridge
Cambridgeshire
CB5 0JP
Director NameRichard Scrivenor Dawes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(18 years after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 2013)
RoleRetired Invest Mgr
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
North End, Ravenstone
Olney
Buckinghamshire
MK46 5AN
Director NameMr David Anthony Lomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(24 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 May 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Boulevard Langford Lane
Kidlington
Oxford
OX5 1GB
Director NameMr Robert Kenneth Campbell Munro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Boulevard
Langford Lane
Kidlington
Oxfordshire
OX5 1GB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 August 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewoodheadpublishing.com

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

455.4k at £1Elsevier LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,357,135
Gross Profit£996,643
Net Worth£7,465,765

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 May 2001Delivered on: 8 June 2001
Satisfied on: 3 September 2013
Persons entitled: Hsbc Bank PLC

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
18 March 1996Delivered on: 22 March 1996
Satisfied on: 4 June 2001
Persons entitled: Barclays Bank PLC

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

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
28 November 2017Statement by Directors (1 page)
28 November 2017Solvency Statement dated 28/11/17 (1 page)
28 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2017Statement of capital on 28 November 2017
  • GBP 1
(3 pages)
28 November 2017Statement by Directors (1 page)
28 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2017Statement of capital on 28 November 2017
  • GBP 1
(3 pages)
28 November 2017Solvency Statement dated 28/11/17 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
18 November 2016Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
18 November 2016Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
16 November 2016Registered office address changed from 80 High Street Sawston Cambridge CB22 3HJ to 1-3 Strand London WC2N 5JR on 16 November 2016 (1 page)
16 November 2016Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages)
16 November 2016Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 80 High Street Sawston Cambridge CB22 3HJ to 1-3 Strand London WC2N 5JR on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 455,400
(5 pages)
17 June 2016Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 455,400
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 455,400
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 455,400
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 455,400
(4 pages)
26 January 2015Full accounts made up to 31 December 2013 (17 pages)
26 January 2015Full accounts made up to 31 December 2013 (17 pages)
27 October 2014Appointment of Ruth Anne Kitson as a director on 27 October 2014 (2 pages)
27 October 2014Termination of appointment of Robert Kenneth Campbell Munro as a director on 30 September 2014 (1 page)
27 October 2014Appointment of Ruth Anne Kitson as a director on 27 October 2014 (2 pages)
27 October 2014Termination of appointment of Robert Kenneth Campbell Munro as a director on 30 September 2014 (1 page)
24 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 455,400
(6 pages)
24 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 455,400
(6 pages)
24 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 455,400
(6 pages)
22 July 2014Termination of appointment of David Anthony Lomas as a director on 12 May 2014 (1 page)
22 July 2014Termination of appointment of David Anthony Lomas as a director on 12 May 2014 (1 page)
28 November 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
28 November 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
17 October 2013Termination of appointment of Richard Dawes as a director (1 page)
17 October 2013Termination of appointment of John Parsons as a director (1 page)
17 October 2013Termination of appointment of John Parsons as a director (1 page)
17 October 2013Termination of appointment of Richard Dawes as a director (1 page)
10 September 2013Appointment of David Anthony Lomas as a director (3 pages)
10 September 2013Appointment of David Anthony Lomas as a director (3 pages)
3 September 2013Satisfaction of charge 2 in full (1 page)
3 September 2013Satisfaction of charge 2 in full (1 page)
3 September 2013All of the property or undertaking has been released from charge 2 (2 pages)
3 September 2013All of the property or undertaking has been released from charge 2 (2 pages)
28 August 2013Appointment of Robert Kenneth Campbell Munro as a director (3 pages)
28 August 2013Appointment of Robert Kenneth Campbell Munro as a director (3 pages)
14 August 2013Termination of appointment of Francis Dodds as a director (1 page)
14 August 2013Termination of appointment of Catherine Van Tulleken as a director (1 page)
14 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 August 2013Termination of appointment of Catherine Van Tulleken as a director (1 page)
14 August 2013Termination of appointment of Penelope Woodhead as a secretary (1 page)
14 August 2013Termination of appointment of Martin Woodhead as a director (1 page)
14 August 2013Termination of appointment of Penelope Woodhead as a secretary (1 page)
14 August 2013Termination of appointment of Martin Woodhead as a director (1 page)
14 August 2013Termination of appointment of Francis Dodds as a director (1 page)
14 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 455,400
(3 pages)
14 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 455,400
(3 pages)
14 August 2013Termination of appointment of Robert Burleigh as a director (1 page)
14 August 2013Termination of appointment of Robert Burleigh as a director (1 page)
17 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
17 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
7 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 415,000
(3 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
7 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 415,000
(3 pages)
18 November 2010Registered office address changed from Abington Hall Abington Cambridge CB21 6AH on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Abington Hall Abington Cambridge CB21 6AH on 18 November 2010 (1 page)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Francis Bonnell Dodds on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Burleigh on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Burleigh on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Martin John Woodhead on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Burleigh on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Francis Bonnell Dodds on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Catherine Margaret Van Tulleken on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Martin John Woodhead on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Francis Bonnell Dodds on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Catherine Margaret Van Tulleken on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Catherine Margaret Van Tulleken on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Martin John Woodhead on 1 June 2010 (2 pages)
3 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
3 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
26 June 2009Return made up to 01/06/09; full list of members (6 pages)
26 June 2009Return made up to 01/06/09; full list of members (6 pages)
1 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 June 2008Return made up to 01/06/08; full list of members (6 pages)
30 June 2008Return made up to 01/06/08; full list of members (6 pages)
17 October 2007Ad 26/09/07--------- £ si 1000@1=1000 £ ic 414000/415000 (2 pages)
17 October 2007Ad 26/09/07--------- £ si 1000@1=1000 £ ic 414000/415000 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Registered office changed on 06/06/07 from: abington hall abington cambridge CB1 6AH (1 page)
6 June 2007Return made up to 01/06/07; full list of members (4 pages)
6 June 2007Registered office changed on 06/06/07 from: abington hall abington cambridge CB1 6AH (1 page)
6 June 2007Return made up to 01/06/07; full list of members (4 pages)
30 May 2007Accounts for a small company made up to 31 October 2006 (5 pages)
30 May 2007Accounts for a small company made up to 31 October 2006 (5 pages)
11 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
11 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
3 July 2006Return made up to 01/06/06; full list of members (4 pages)
3 July 2006Return made up to 01/06/06; full list of members (4 pages)
29 June 2005Return made up to 01/06/05; full list of members (4 pages)
29 June 2005Return made up to 01/06/05; full list of members (4 pages)
16 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
16 July 2004Return made up to 01/06/04; full list of members (10 pages)
16 July 2004Return made up to 01/06/04; full list of members (10 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 June 2003Return made up to 01/06/03; no change of members (9 pages)
18 June 2003Return made up to 01/06/03; no change of members (9 pages)
6 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 July 2002Return made up to 01/06/02; change of members (9 pages)
4 July 2002Return made up to 01/06/02; change of members (9 pages)
21 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 July 2001Ad 29/06/00-26/07/00 £ si 24000@1=24000 £ ic 390000/414000 (2 pages)
2 July 2001Return made up to 01/06/01; full list of members (9 pages)
2 July 2001Ad 29/06/00-26/07/00 £ si 24000@1=24000 £ ic 390000/414000 (2 pages)
2 July 2001Return made up to 01/06/01; full list of members (9 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
22 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 August 2000Return made up to 01/06/00; full list of members (9 pages)
23 August 2000Return made up to 01/06/00; full list of members (9 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
25 June 1999Return made up to 01/06/99; no change of members (4 pages)
25 June 1999Return made up to 01/06/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 June 1998Return made up to 01/06/98; full list of members (6 pages)
22 June 1998Return made up to 01/06/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 October 1997£ nc 260000/500000 09/07/97 (1 page)
9 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 October 1997£ nc 260000/500000 09/07/97 (1 page)
20 July 1997Return made up to 01/06/97; change of members (9 pages)
20 July 1997Return made up to 01/06/97; change of members (9 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
25 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997Secretary resigned;director resigned (1 page)
8 June 1996Return made up to 01/06/96; change of members (7 pages)
8 June 1996Return made up to 01/06/96; change of members (7 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
6 June 1995Return made up to 01/06/95; full list of members (10 pages)
6 June 1995Return made up to 01/06/95; full list of members (10 pages)
31 May 1995Memorandum and Articles of Association (20 pages)
31 May 1995Memorandum and Articles of Association (20 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 June 1989Incorporation (13 pages)
16 June 1989Incorporation (13 pages)