Company NameSouthampton University Services Limited
Company StatusDissolved
Company Number02462241
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 1990(34 years, 3 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameSouthampton University Management School

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Malcolm James Ace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityWelsh
StatusClosed
Appointed06 June 2005(15 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 22 April 2014)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressKpmg Restructuring 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Andrew Stephen Grice
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(16 years after company formation)
Appointment Duration8 years, 2 months (closed 22 April 2014)
RoleDeputy Director Of Finance
Country of ResidenceEngland
Correspondence AddressKpmg Restructuring 8 Salisbury Square
London
EC4Y 8BB
Secretary NameMs Rebecca Ann Young
StatusClosed
Appointed30 July 2010(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 22 April 2014)
RoleCompany Director
Correspondence AddressKpmg Restructuring 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Kenneth Francis Dibben
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleAccountant
Correspondence AddressNaish Priory
East Coker
Yeovil
Somerset
BA22 9HQ
Director NameDavid Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleConsultant
Correspondence AddressMeadowlands Stockbridge Road
Winchester
Hampshire
SO22 5JH
Director NameProf Robert James Ryan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1992)
RoleProfessor
Correspondence AddressFairglade
Bassett Wood Drive Bassett
Southampton
Hampshire
SO16 3PT
Director NameMr Brian Frederick Robinson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleDirector Of Education
Correspondence AddressOld Orchard Love Lane
Petersfield
Hampshire
GU31 4BU
Director NamePeter Reginald Moran
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleLecturer
Correspondence Address60 Kingsway
Chandlers Ford
Eastleigh
Hampshire
SO53 1FJ
Director NameDr Colin Mitchell Mason
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleLecturer
Correspondence Address13 Tanhouse Close
Hedge End
Southampton
Hampshire
SO30 0FB
Director NameProf John Barry Large
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleGroup Executive
Correspondence AddressChinook Southdown Road
Shawford
Winchester
Hampshire
SO21 2BY
Director NameProf David Holt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleUniversity Professor
Correspondence Address121 Pine Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1JU
Director NameSir Gordon Higginson
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleUniversity Vice-Chancellor
Correspondence Address61 Albany Court
Westwood Road
Southampton
Hampshire
SO17 1LA
Director NameProf Christopher John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleProfessor
Correspondence Address14 Beechwood Rise
West End
Southampton
Hampshire
SO18 3PW
Director NameProf Kenneth John Gregory
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1992)
RoleUniversity Professor
Correspondence Address12 Beech Close
Chandlers Ford
Eastleigh
Hampshire
SO53 1NE
Director NameRoy William John Foster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleChartered Accountant
Correspondence AddressCuddington 28 Downs Side
Cheam
Sutton
Surrey
SM2 7EQ
Director NameDr Stanley George Crooks
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1995)
RoleBusinessman
Correspondence AddressBournewood House
Bourne Lane Twyford
Winchester
Hampshire
SO21 1NX
Director NameProf Christopher Baker Chapman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookvale Road
Southampton
Hampshire
SO17 1QP
Director NameDr William Brooks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleLecturer
Correspondence AddressSquirrel Cottage
Clay Hill
Lyndhurst
Hampshire
SO43 7DE
Director NameSir Robin Wilson Buchanan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBelmont Cottage
Belmont Road
Bath
BA2 5JR
Director NameDr Michael John Barron
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThreestones
Inchmery Lane
Exbury
Hampshire
SO45 1AE
Director NameProf Roy Alfred Farrar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1999)
RoleUniversity Professor
Correspondence Address11b Thorold Road
Southampton
Hampshire
SO18 1HZ
Director NameProf Christopher Baker Chapman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1998)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address10 Brookvale Road
Southampton
Hampshire
SO17 1QP
Director NameSir Charles Frederick George
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1999)
RoleClinician
Country of ResidenceUnited Kingdom
Correspondence Address15 Westgate Street
Southampton
Hampshire
SO14 2AY
Director NameBarbara Marie Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1999)
RoleNurse Education
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosewarne Court
Hyde Street
Winchester
Hampshire
SO23 7HL
Secretary NameMr John Reginald Brooks
NationalityBritish
StatusResigned
Appointed03 April 1998(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Amberslade Walk
Dibden Purlieu
Southampton
Hampshire
SO45 4NW
Director NameMichael Gordon Arthur
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2003)
RoleAdministrator
Correspondence Address2 South End Close
Hursley
Winchester
SO21 2LJ
Director NameDr Peter Compton Lanchester
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2001)
RoleSenior Lecturer Deputy Vice Ch
Correspondence Address9 The Parkway
Bassett
Southampton
Hampshire
SO16 3NZ
Director NameMr John Reginald Brooks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(13 years after company formation)
Appointment Duration1 year (resigned 27 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Amberslade Walk
Dibden Purlieu
Southampton
Hampshire
SO45 4NW
Director NameMr John Thomas Layman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2009)
RoleHead Of Business Administratio
Correspondence Address12 Cedar Wood Close
Fair Oak Eastleigh
Southampton
SO15 0HZ
Secretary NameMrs Juliette Baker
StatusResigned
Appointed25 January 2006(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address117 Thornhill Park Road
Southampton
Hampshire
SO18 5TT
Secretary NameMr Derrick Charles Murray
StatusResigned
Appointed18 June 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2008)
RoleCompany Director
Correspondence Address129 Earls Road
Southampton
Hampshire
SO14 6TZ
Secretary NameMrs Juliette Baker
Date of BirthOctober 1976 (Born 47 years ago)
StatusResigned
Appointed29 July 2008(18 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2009)
RoleCompany Director
Correspondence Address117 Thornhill Park Road
Southampton
Hampshire
SO18 5TT
Secretary NameMiss Katie Emma Payne
NationalityBritish
StatusResigned
Appointed09 March 2009(19 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 January 2010)
RoleCompany Director
Correspondence AddressFlat 1 130 Winchester Road
Southampton
Hampshire
SO16 6AT
Secretary NameMr Gordon John Randell
StatusResigned
Appointed05 January 2010(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressFinance Dept Building 37
University Of Southampton
University Road Highfield
Southampton Hampshire
SO17 1BJ
Secretary NameAshley Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 1998)
Correspondence AddressAshley House
5 Grosvenor Square
Southampton
Hampshire
SO15 2BE

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 April 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved following liquidation (1 page)
22 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
22 January 2014Return of final meeting in a members' voluntary winding up (4 pages)
12 December 2013Liquidators' statement of receipts and payments to 23 November 2013 (4 pages)
12 December 2013Liquidators statement of receipts and payments to 23 November 2013 (4 pages)
12 December 2013Liquidators' statement of receipts and payments to 23 November 2013 (4 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2013Court order insolvency:court order re. Replacement of liquidator (24 pages)
19 September 2013Court order insolvency:court order re. Replacement of liquidator (24 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2012Liquidators' statement of receipts and payments to 23 November 2012 (3 pages)
11 December 2012Liquidators statement of receipts and payments to 23 November 2012 (3 pages)
11 December 2012Liquidators' statement of receipts and payments to 23 November 2012 (3 pages)
21 December 2011Liquidators' statement of receipts and payments to 23 November 2011 (4 pages)
21 December 2011Liquidators statement of receipts and payments to 23 November 2011 (4 pages)
21 December 2011Liquidators' statement of receipts and payments to 23 November 2011 (4 pages)
8 December 2010Registered office address changed from Finance Dept Building 37 University of Southampton University Road Highfield Southampton Hampshire SO17 1BJ on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Finance Dept Building 37 University of Southampton University Road Highfield Southampton Hampshire SO17 1BJ on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Finance Dept Building 37 University of Southampton University Road Highfield Southampton Hampshire SO17 1BJ on 8 December 2010 (2 pages)
6 December 2010Declaration of solvency (3 pages)
6 December 2010Declaration of solvency (3 pages)
6 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-24
(1 page)
6 December 2010Appointment of a voluntary liquidator (3 pages)
6 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2010Appointment of a voluntary liquidator (3 pages)
30 July 2010Termination of appointment of Gordon Randell as a secretary (1 page)
30 July 2010Appointment of Ms Rebecca Ann Young as a secretary (1 page)
30 July 2010Appointment of Ms Rebecca Ann Young as a secretary (1 page)
30 July 2010Termination of appointment of Gordon Randell as a secretary (1 page)
9 April 2010Full accounts made up to 31 July 2009 (11 pages)
9 April 2010Full accounts made up to 31 July 2009 (11 pages)
1 March 2010Director's details changed for Andrew Stephen Grice on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Malcolm James Ace on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 14 January 2010 no member list (3 pages)
1 March 2010Annual return made up to 14 January 2010 no member list (3 pages)
1 March 2010Director's details changed for Mr Malcolm James Ace on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Andrew Stephen Grice on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Malcolm James Ace on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Andrew Stephen Grice on 1 January 2010 (2 pages)
14 January 2010Appointment of Mr Gordon John Randell as a secretary (1 page)
14 January 2010Appointment of Mr Gordon John Randell as a secretary (1 page)
14 January 2010Termination of appointment of Katie Payne as a secretary (1 page)
14 January 2010Termination of appointment of Katie Payne as a secretary (1 page)
22 May 2009Full accounts made up to 31 July 2008 (11 pages)
22 May 2009Full accounts made up to 31 July 2008 (11 pages)
11 March 2009Secretary appointed miss katie emma payne (1 page)
11 March 2009Secretary appointed miss katie emma payne (1 page)
10 March 2009Appointment Terminated Director john layman (1 page)
10 March 2009Appointment Terminated Secretary juliette baker (1 page)
10 March 2009Appointment terminated secretary juliette baker (1 page)
10 March 2009Appointment terminated director john layman (1 page)
3 March 2009Annual return made up to 14/01/09 (3 pages)
3 March 2009Annual return made up to 14/01/09 (3 pages)
29 July 2008Secretary appointed mrs juliette micaela baker (1 page)
29 July 2008Appointment Terminated Secretary derrick murray (1 page)
29 July 2008Appointment terminated secretary derrick murray (1 page)
29 July 2008Secretary appointed mrs juliette micaela baker (1 page)
12 May 2008Full accounts made up to 31 July 2007 (11 pages)
12 May 2008Full accounts made up to 31 July 2007 (11 pages)
11 February 2008Annual return made up to 14/01/08 (2 pages)
11 February 2008Annual return made up to 14/01/08 (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
14 March 2007Full accounts made up to 31 July 2006 (12 pages)
14 March 2007Full accounts made up to 31 July 2006 (12 pages)
23 January 2007Annual return made up to 14/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 January 2007Annual return made up to 14/01/07 (4 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
14 February 2006Full accounts made up to 31 July 2005 (11 pages)
14 February 2006Full accounts made up to 31 July 2005 (11 pages)
8 February 2006Annual return made up to 14/01/06 (4 pages)
8 February 2006Annual return made up to 14/01/06 (4 pages)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006Registered office changed on 05/02/06 from: 2 venture road chilworth science park southampton SO16 7NP (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006New secretary appointed (2 pages)
5 February 2006Registered office changed on 05/02/06 from: 2 venture road chilworth science park southampton SO16 7NP (1 page)
5 February 2006New secretary appointed (2 pages)
5 February 2006Secretary resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
11 January 2005Annual return made up to 14/01/05 (4 pages)
11 January 2005Annual return made up to 14/01/05 (4 pages)
20 December 2004Full accounts made up to 31 July 2004 (10 pages)
20 December 2004Full accounts made up to 31 July 2004 (10 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
21 January 2004Annual return made up to 14/01/04 (4 pages)
21 January 2004Annual return made up to 14/01/04
  • 363(287) ‐ Registered office changed on 21/01/04
(4 pages)
31 December 2003Full accounts made up to 31 July 2003 (10 pages)
31 December 2003Full accounts made up to 31 July 2003 (10 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
20 January 2003Annual return made up to 14/01/03 (3 pages)
20 January 2003Annual return made up to 14/01/03 (3 pages)
10 January 2003Full accounts made up to 31 July 2002 (10 pages)
10 January 2003Full accounts made up to 31 July 2002 (10 pages)
26 March 2002Full accounts made up to 31 July 2001 (10 pages)
26 March 2002Full accounts made up to 31 July 2001 (10 pages)
21 January 2002Annual return made up to 14/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 January 2002Annual return made up to 14/01/02 (3 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
14 February 2001Annual return made up to 23/01/01 (4 pages)
14 February 2001Annual return made up to 23/01/01 (4 pages)
5 January 2001Full accounts made up to 31 July 2000 (9 pages)
5 January 2001Full accounts made up to 31 July 2000 (9 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
3 February 2000Annual return made up to 23/01/00 (4 pages)
3 February 2000Annual return made up to 23/01/00 (4 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 March 1999Full accounts made up to 31 July 1998 (10 pages)
25 March 1999Full accounts made up to 31 July 1998 (10 pages)
17 February 1999Memorandum and Articles of Association (6 pages)
17 February 1999Memorandum and Articles of Association (6 pages)
8 February 1999Annual return made up to 23/01/99 (4 pages)
8 February 1999Annual return made up to 23/01/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 November 1998Company name changed southampton university managemen t school\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed southampton university managemen t school\certificate issued on 20/11/98 (2 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
29 April 1998Full accounts made up to 31 July 1997 (13 pages)
29 April 1998Full accounts made up to 31 July 1997 (13 pages)
23 March 1998Annual return made up to 23/01/98 (6 pages)
23 March 1998Annual return made up to 23/01/98 (6 pages)
30 January 1997Full accounts made up to 31 July 1996 (13 pages)
30 January 1997Annual return made up to 23/01/97 (4 pages)
30 January 1997Full accounts made up to 31 July 1996 (13 pages)
30 January 1997Annual return made up to 23/01/97 (4 pages)
23 September 1996Registered office changed on 23/09/96 from: home farm leigh road eastleigh hampshire SO50 9EU (1 page)
23 September 1996Registered office changed on 23/09/96 from: home farm leigh road eastleigh hampshire SO50 9EU (1 page)
14 February 1996Annual return made up to 23/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1996Annual return made up to 23/01/96 (4 pages)
16 January 1996Full accounts made up to 31 July 1995 (13 pages)
16 January 1996Full accounts made up to 31 July 1995 (13 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
16 March 1995Full accounts made up to 31 July 1994 (14 pages)
16 March 1995Full accounts made up to 31 July 1994 (14 pages)
16 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 September 1990Memorandum and Articles of Association (24 pages)
24 September 1990Memorandum and Articles of Association (23 pages)