Company NameWilliamson Moore Limited
Company StatusDissolved
Company Number02457623
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameSchemewatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(25 years after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(28 years, 7 months after company formation)
Appointment Duration11 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMrs Nicolette May Glee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1990(1 week after company formation)
Appointment Duration17 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressBramley House Norfolk Place
Bognor Regis
West Sussex
PO21 1XF
Director NameJack Glee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2007)
RoleInsurance Consultant
Correspondence AddressBramley House Norfolk Place
Bognor Regis
West Sussex
PO21 1XF
Director NameMr John Kyle Stone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence Address28 Groom Place
London
SW1X 7BA
Secretary NameMrs Nicolette May Glee
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressBramley House Norfolk Place
Bognor Regis
West Sussex
PO21 1XF
Director NameMr Lee Chappell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2007)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDolphins
Bookers Lane, Earnley
Chichester
West Sussex
PO20 7JG
Director NameMr Richard John Morley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address187 Goldstone Crescent
Hove
Sussex
BN3 6BD
Director NameMr Simon Allison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2007)
RoleInsurance Specialist
Country of ResidenceEngland
Correspondence Address5 The Orchard
Waterlooville
Hampshire
PO7 6YG
Director NameRobert Charles Knight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2007)
RoleInsurance
Correspondence Address10 West Close
Middleton On Sea
Bognor Regis
West Sussex
PO22 7RP
Director NameJames Edward Macgregor Truscott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleInsurance
Correspondence AddressTimberley House
Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameMr Paul Stanton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestcroft Victoria Gardens
Westergate
West Sussex
PO20 3YL
Director NameGeoffrey Ronald Van Der Walt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2007)
RoleInsurance Broker
Correspondence AddressHolme Manor Cottage
Mare Hill Road
Pulborough
West Sussex
RH20 2DS
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed31 May 2007(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lyndon Road
Bramham
Wetherby
West Yorkshire
LS23 6RH
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitewilliamsonmoore.co.uk

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30k at £1Oval LTD
75.00%
Ordinary E
1000 at £1Oval LTD
2.50%
Ordinary C
1000 at £1Oval LTD
2.50%
Ordinary D
4k at £1Oval LTD
10.00%
Ordinary A
4k at £1Oval LTD
10.00%
Ordinary B

Financials

Year2014
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 May 2007Delivered on: 11 June 2007
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: An accession deed
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
3 February 1999Delivered on: 22 February 1999
Satisfied on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
11 March 1996Delivered on: 13 March 1996
Satisfied on: 3 January 2001
Persons entitled: Eyot Investments Limited

Classification: Debenture
Secured details: £62,521 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 October 1992Delivered on: 19 October 1992
Satisfied on: 15 May 1996
Persons entitled: John Kyle Stone

Classification: Debenture
Secured details: £103,521.00 and all other monies due or to become due from the company to john kyle stone.
Particulars: Second floating charge over all the company`s undertaking and property and uncalled capital.
Fully Satisfied
7 August 1992Delivered on: 12 August 1992
Satisfied on: 15 May 1996
Persons entitled: John Kyle Stone

Classification: Debenture
Secured details: £35,000 and all other monies due or to become due from the company to the chargee.
Particulars: Second floating charge of all the undertaking and property whatsoever and wheresoever both present and future including uncalled capital.
Fully Satisfied
7 January 1991Delivered on: 10 January 1991
Satisfied on: 15 May 1996
Persons entitled: John Kyle Stone

Classification: Debenture
Secured details: £61,000.
Particulars: By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a members' voluntary winding up (8 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
5 October 2018Declaration of solvency (6 pages)
5 October 2018Appointment of a voluntary liquidator (3 pages)
5 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
(1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 40,000
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 40,000
(6 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40,000
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40,000
(6 pages)
11 December 2014Satisfaction of charge 6 in full (1 page)
11 December 2014Satisfaction of charge 6 in full (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
25 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
25 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 40,000
(7 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 40,000
(7 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 40,000
(7 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
15 February 2011Full accounts made up to 31 May 2010 (10 pages)
15 February 2011Full accounts made up to 31 May 2010 (10 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
30 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
2 December 2009Full accounts made up to 31 May 2009 (10 pages)
2 December 2009Full accounts made up to 31 May 2009 (10 pages)
19 November 2009Secretary's details changed (3 pages)
19 November 2009Secretary's details changed (3 pages)
19 November 2009Secretary's details changed for {officer_name} (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
31 March 2009Full accounts made up to 31 May 2008 (14 pages)
31 March 2009Full accounts made up to 31 May 2008 (14 pages)
13 February 2009Return made up to 09/01/09; no change of members (6 pages)
13 February 2009Return made up to 09/01/09; no change of members (6 pages)
2 April 2008Full accounts made up to 31 May 2007 (17 pages)
2 April 2008Full accounts made up to 31 May 2007 (17 pages)
21 January 2008Return made up to 09/01/08; change of members (9 pages)
21 January 2008Return made up to 09/01/08; change of members (9 pages)
28 July 2007Location of register of members (1 page)
28 July 2007Location of register of members (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New secretary appointed (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Auditor's resignation (1 page)
19 June 2007New secretary appointed (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (5 pages)
19 June 2007Registered office changed on 19/06/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Auditor's resignation (1 page)
19 June 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
19 June 2007New director appointed (5 pages)
15 June 2007Declaration of assistance for shares acquisition (23 pages)
15 June 2007Declaration of assistance for shares acquisition (23 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Particulars of mortgage/charge (10 pages)
11 June 2007Particulars of mortgage/charge (10 pages)
8 June 2007Accounts for a small company made up to 31 December 2006 (10 pages)
8 June 2007Accounts for a small company made up to 31 December 2006 (10 pages)
15 May 2007Return made up to 09/01/07; full list of members; amend (12 pages)
15 May 2007Return made up to 09/01/07; full list of members; amend (12 pages)
29 March 2007Return made up to 09/01/07; full list of members (5 pages)
29 March 2007Return made up to 09/01/07; full list of members (5 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
25 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 March 2006Return made up to 09/01/06; full list of members (5 pages)
8 March 2006Location of debenture register (1 page)
8 March 2006Return made up to 09/01/06; full list of members (5 pages)
8 March 2006Location of debenture register (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
9 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
9 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
4 May 2005Accounts for a small company made up to 30 October 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 October 2004 (7 pages)
13 January 2005Return made up to 09/01/05; full list of members (9 pages)
13 January 2005Return made up to 09/01/05; full list of members (9 pages)
8 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 January 2004Return made up to 09/01/04; full list of members (9 pages)
16 January 2004Return made up to 09/01/04; full list of members (9 pages)
29 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
29 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 January 2003Return made up to 09/01/03; full list of members (10 pages)
15 January 2003Return made up to 09/01/03; full list of members (10 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
17 May 2001Nc inc already adjusted 30/06/00 (1 page)
17 May 2001Ad 30/06/00--------- £ si 30000@1 (2 pages)
17 May 2001Ad 30/06/00--------- £ si 30000@1 (2 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Nc inc already adjusted 30/06/00 (1 page)
17 January 2001Return made up to 09/01/01; full list of members (8 pages)
17 January 2001Return made up to 09/01/01; full list of members (8 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2000Accounts for a small company made up to 31 October 1999 (9 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (9 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
21 January 2000Return made up to 09/01/00; full list of members (8 pages)
21 January 2000Return made up to 09/01/00; full list of members (8 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
23 September 1999Full accounts made up to 31 October 1998 (15 pages)
23 September 1999Full accounts made up to 31 October 1998 (15 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Return made up to 09/01/99; full list of members (6 pages)
27 January 1999Return made up to 09/01/99; full list of members (6 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
3 March 1998Return made up to 09/01/98; no change of members (4 pages)
3 March 1998Return made up to 09/01/98; no change of members (4 pages)
8 July 1997Full accounts made up to 31 October 1996 (15 pages)
8 July 1997Full accounts made up to 31 October 1996 (15 pages)
29 January 1997Return made up to 09/01/97; no change of members (4 pages)
29 January 1997Return made up to 09/01/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 October 1995 (15 pages)
1 July 1996Full accounts made up to 31 October 1995 (15 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
1 February 1996Return made up to 09/01/96; full list of members (6 pages)
1 February 1996Return made up to 09/01/96; full list of members (6 pages)
25 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 August 1995£ nc 10000/110000 01/08/95 (1 page)
25 August 1995£ nc 10000/110000 01/08/95 (1 page)
25 August 1995Ad 01/08/95--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
25 August 1995Ad 01/08/95--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
25 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1995Full accounts made up to 31 October 1994 (12 pages)
11 August 1995Full accounts made up to 31 October 1994 (12 pages)
24 June 1994Full accounts made up to 31 October 1993 (13 pages)
24 June 1994Full accounts made up to 31 October 1993 (13 pages)
20 August 1993Full accounts made up to 31 October 1992 (13 pages)
20 August 1993Full accounts made up to 31 October 1992 (13 pages)
19 October 1992Particulars of mortgage/charge (3 pages)
19 October 1992Particulars of mortgage/charge (3 pages)
9 October 1992Director resigned (2 pages)
9 October 1992Director resigned (2 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
8 July 1991Ad 31/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 July 1991Ad 31/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 January 1991Particulars of mortgage/charge (3 pages)
10 January 1991Particulars of mortgage/charge (3 pages)
7 November 1990£ nc 1000/10000 19/10/90 (1 page)
7 November 1990£ nc 1000/10000 19/10/90 (1 page)
13 September 1990New director appointed (2 pages)
13 September 1990New director appointed (2 pages)
12 February 1990Memorandum and Articles of Association (7 pages)
12 February 1990Memorandum and Articles of Association (7 pages)
9 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1990Incorporation (9 pages)
9 January 1990Incorporation (9 pages)