Company NameGreenfield (UK) Limited
Company StatusDissolved
Company Number02468933
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 14 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2021(30 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Barry Webb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2000)
RoleEngineer
Correspondence Address1 The Green
Full Sutton
York
North Yorkshire
YO4 1HW
Director NameMr Ian Arthur Reed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLow Coppice Farm
Coppice Lane, Cropton
Pickering
North Yorkshire
YO18 8HF
Director NameNigel Christopher Butler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2000)
RoleEngineer
Correspondence AddressGolden Fields
Sutton Road Strensall
York
North Yorkshire
YO32 5TZ
Secretary NameMr Ian Arthur Reed
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Coppice Farm
Coppice Lane, Cropton
Pickering
North Yorkshire
YO18 8HF
Director NameJames Martin Tidwell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1999(9 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1999)
RoleCpa
Correspondence Address142 Plantation
Houston Texas 770221
Usa
Foreign
Director NameMr Laurence Anthony Broomhead
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2004)
RoleBusiness Executive
Correspondence Address56 Crossbush Road
Summerly Estate Felpham
Bognor Regis
PO22 7LY
Director NamePaul Richard Shuter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2001)
RoleBusiness Executive
Correspondence AddressMorgartenstrasse 16
Oberager
6315
Switzerland
Secretary NameMr Steven Goodchild
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Duchy Avenue
Scalby
Scarborough
North Yorkshire
YO13 0SE
Director NamePierre Trolin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed10 July 2000(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleSales Director
Correspondence Address65 Hillgate Place
London
W8 7SS
Director NameDwight Keith Bohm
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2000(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2005)
RoleBusiness Executive
Correspondence AddressKarl Marks St 83
Chelyabinsk
454138
Foreign
Director NameGuy Lawrence McKenzie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2004)
RoleSales Director
Correspondence AddressTythe House Church End
Frampton On Severn
Gloucester
Gloucestershire
GL2 7EH
Wales
Director NameMr Willy Gerard Edmond Vandormael
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2001(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2011)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMolenbroek 2/A
3730 Hoeselt
Belgium
Secretary NameSimon Philip Comer
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2005)
RoleAccountant
Correspondence Address17 Ings Road
Wilberforss
York
North Yorkshire
YO41 5NG
Director NameRobert Keelen White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2007)
RoleBusiness Executive
Correspondence Address21 St Davids Court
Dalgety Bay
Fife
KY11 9SU
Scotland
Secretary NameJacqueline Kennedy
NationalityBritish
StatusResigned
Appointed18 May 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address21 Drummond Place
Kings Park
Stirling
FK8 2JE
Scotland
Secretary NameMr Peter John Keevil
NationalityBritish
StatusResigned
Appointed02 February 2007(16 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Victoria Park
Kings Place
Stirling
FK8 2QU
Scotland
Director NameMr Peter John Keevil
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Victoria Park
Kings Place
Stirling
FK8 2QU
Scotland
Director NameMr Mark Anthony Dutton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMole End
16 Willow Park
Oswaldtwistle
Lancashire
BB5 3QY
Secretary NameMr Mark Anthony Dutton
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 April 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMole End
16 Willow Park
Oswaldtwistle
Lancashire
BB5 3QY
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed10 September 2009(19 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2000(10 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 September 2009)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteemersonprocess.com

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Spectra-tek International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£144,018
Net Worth-£1,032,584
Current Liabilities£1,577,092

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

15 June 1995Delivered on: 28 June 1995
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
29 August 2023Statement of capital on 29 August 2023
  • GBP 1
(5 pages)
22 August 2023Application to strike the company off the register (3 pages)
18 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 5
(8 pages)
16 August 2023Solvency Statement dated 27/07/23 (1 page)
16 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 August 2023Statement by Directors (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
29 May 2023Director's details changed for Mr Neil Campbell Mackenzie on 29 May 2023 (2 pages)
19 May 2023Appointment of Mr Neil Campbell Mackenzie as a director on 11 May 2023 (2 pages)
26 April 2023Termination of appointment of Alastair James Prain as a director on 13 April 2023 (1 page)
10 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
13 July 2022Full accounts made up to 30 September 2021 (15 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 30 September 2020 (14 pages)
9 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
2 February 2021Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages)
23 September 2020Full accounts made up to 30 September 2019 (14 pages)
13 August 2020Satisfaction of charge 1 in full (4 pages)
29 June 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 4
(3 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 30 September 2018 (14 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 May 2018Full accounts made up to 30 September 2017 (14 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (13 pages)
29 June 2017Full accounts made up to 30 September 2016 (13 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
21 June 2016Full accounts made up to 30 September 2015 (11 pages)
21 June 2016Full accounts made up to 30 September 2015 (11 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(3 pages)
22 May 2015Full accounts made up to 30 September 2014 (12 pages)
22 May 2015Full accounts made up to 30 September 2014 (12 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(3 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(3 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(3 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(3 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(3 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(3 pages)
22 April 2014Full accounts made up to 30 September 2013 (19 pages)
22 April 2014Full accounts made up to 30 September 2013 (19 pages)
5 September 2013Termination of appointment of Mark Dutton as a director (1 page)
5 September 2013Appointment of Mr Jeremy Rowley as a director (2 pages)
5 September 2013Termination of appointment of Mark Dutton as a director (1 page)
5 September 2013Appointment of Mr Jeremy Rowley as a director (2 pages)
13 June 2013Full accounts made up to 30 September 2012 (12 pages)
13 June 2013Full accounts made up to 30 September 2012 (12 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 September 2011Termination of appointment of Willy Vandormael as a director (1 page)
8 September 2011Termination of appointment of Willy Vandormael as a director (1 page)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Full accounts made up to 30 September 2010 (11 pages)
8 April 2011Full accounts made up to 30 September 2010 (11 pages)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from C/O Emerson Process Management Ltd Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX on 29 April 2010 (1 page)
29 April 2010Termination of appointment of Mark Dutton as a secretary (1 page)
29 April 2010Secretary's details changed for Ms Teresa Field on 8 April 2010 (1 page)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Ms Teresa Field on 8 April 2010 (1 page)
29 April 2010Termination of appointment of Mark Dutton as a secretary (1 page)
29 April 2010Secretary's details changed for Ms Teresa Field on 8 April 2010 (1 page)
29 April 2010Registered office address changed from C/O Emerson Process Management Ltd Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX on 29 April 2010 (1 page)
13 April 2010Full accounts made up to 30 September 2009 (12 pages)
13 April 2010Full accounts made up to 30 September 2009 (12 pages)
30 September 2009Registered office changed on 30/09/2009 from 100 new bridge street london EC4V 6JA (1 page)
30 September 2009Registered office changed on 30/09/2009 from 100 new bridge street london EC4V 6JA (1 page)
30 September 2009Appointment terminated secretary abogado nominees LIMITED (1 page)
30 September 2009Secretary appointed teresa field (2 pages)
30 September 2009Appointment terminated secretary abogado nominees LIMITED (1 page)
30 September 2009Secretary appointed teresa field (2 pages)
22 June 2009Director and secretary appointed mark anthonty dutton (3 pages)
22 June 2009Director and secretary appointed mark anthonty dutton (3 pages)
20 May 2009Appointment terminated director and secretary peter keevil (1 page)
20 May 2009Return made up to 08/04/09; full list of members (5 pages)
20 May 2009Return made up to 08/04/09; full list of members (5 pages)
20 May 2009Appointment terminated director and secretary peter keevil (1 page)
25 March 2009Full accounts made up to 30 September 2008 (13 pages)
25 March 2009Full accounts made up to 30 September 2008 (13 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
14 May 2008Return made up to 08/04/08; full list of members (6 pages)
14 May 2008Return made up to 08/04/08; full list of members (6 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
4 June 2007Return made up to 08/04/07; full list of members (6 pages)
4 June 2007Return made up to 08/04/07; full list of members (6 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
19 April 2006Return made up to 08/04/06; full list of members (6 pages)
19 April 2006Return made up to 08/04/06; full list of members (6 pages)
30 August 2005Full accounts made up to 30 September 2004 (11 pages)
30 August 2005Full accounts made up to 30 September 2004 (11 pages)
11 July 2005Return made up to 08/04/05; full list of members (10 pages)
11 July 2005Return made up to 08/04/05; full list of members (10 pages)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005New director appointed (2 pages)
25 October 2004Memorandum and Articles of Association (5 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 October 2004Memorandum and Articles of Association (5 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
4 June 2004Return made up to 08/04/04; full list of members (7 pages)
4 June 2004Return made up to 08/04/04; full list of members (7 pages)
9 March 2004Full accounts made up to 30 September 2003 (11 pages)
9 March 2004Full accounts made up to 30 September 2003 (11 pages)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2003Return made up to 08/04/03; full list of members (7 pages)
8 June 2003Return made up to 08/04/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 September 2002 (11 pages)
22 April 2003Full accounts made up to 30 September 2002 (11 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
28 June 2002Auditor's resignation (2 pages)
28 June 2002Auditor's resignation (2 pages)
2 May 2002Return made up to 08/04/02; full list of members (7 pages)
2 May 2002Return made up to 08/04/02; full list of members (7 pages)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
4 October 2001Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR (1 page)
4 October 2001Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
26 July 2001Full accounts made up to 30 September 2000 (11 pages)
26 July 2001Full accounts made up to 30 September 2000 (11 pages)
16 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
5 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
5 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
16 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
14 April 1999Return made up to 08/04/99; no change of members (4 pages)
14 April 1999Return made up to 08/04/99; no change of members (4 pages)
30 December 1998Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
30 December 1998Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
30 September 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
30 September 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
18 February 1998Return made up to 13/01/98; full list of members (6 pages)
18 February 1998Return made up to 13/01/98; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 May 1997Auditor's resignation (1 page)
29 May 1997Auditor's resignation (1 page)
16 January 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
13 August 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
13 August 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
23 January 1996Return made up to 16/01/96; no change of members (4 pages)
23 January 1996Return made up to 16/01/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
16 March 1995Return made up to 26/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Return made up to 26/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1992Full accounts made up to 31 March 1991 (10 pages)
2 February 1992Full accounts made up to 31 March 1991 (10 pages)
9 February 1990Incorporation (15 pages)
9 February 1990Incorporation (15 pages)