Company NameWimpy GB Limited
Company StatusDissolved
Company Number02476706
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 2 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamesStartmind Limited and Wimpy International Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Darren Paul Hele
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 St Paul's Gardens
Maidenhead
Berkshire
SL6 5EF
Director NameMr Kevin Alexander Hedderwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth Arican
StatusClosed
Appointed01 August 2008(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 04 February 2014)
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence Address3 Arabella 28 Harcus Road
Bedfordview
Gauteng
2008
South Africa
Director NameMr Stanley John Aldridge
Date of BirthMay 1952 (Born 72 years ago)
NationalitySouth African
StatusClosed
Appointed24 June 2009(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address047 1st Avenue Elma Park
Edenvale
Gauteng
South Africa
Secretary NameMiss Adele Susanne Conradie
StatusClosed
Appointed09 April 2010(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMax Woolfenden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2002)
RoleManager
Correspondence AddressApple Tree House
Moneyrow Green Holy Port
Maidenhead
Berks
SL6 2ND
Director NameJohn William Francis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2002)
RoleAccountant
Correspondence AddressKings Elms 10 Kingswood Court
Maidenhead
Berkshire
SL6 1DD
Director NameJohn Robert Davison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 05 March 2007)
RoleManager
Correspondence Address35 The Binghams
Maidenhead
Berkshire
SL6 2ES
Secretary NameBrian Terence Crambac
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2002)
RoleManager
Correspondence Address7 Goughs Lane
Bracknell
Berkshire
RG12 2JR
Director NameRobert Anthony Adams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 August 2008)
RoleManager
Correspondence Address3 The Maples
Ottershaw
Surrey
KT16 0NU
Director NameRoger Anthony Ahearn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2007)
RoleManager
Correspondence Address7 Ridgeway Cottages
Christian Malford
Chippenham
Wiltshire
SN15 4DF
Director NameIain Reid Cameron
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2007)
RoleManager
Correspondence AddressShira Lodge Main Road
Cardross
Strathclyde
G82 5LB
Scotland
Director NameBrian Terence Crambac
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2002)
RoleManager
Correspondence Address7 Goughs Lane
Bracknell
Berkshire
RG12 2JR
Director NameKatherine Mary Young
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2000)
RoleManager
Correspondence AddressBrickyard Farm
Clutton Hill, Clutton
Bristol
Avon
BS39 5QJ
Director NameMr Neil Messider
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Pickenfield
Thame
Oxfordshire
OX9 3HG
Director NameWilliam Keith Hawkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2002)
RoleManager
Correspondence Address7 Lakeland Drive
Frimley
Camberley
Surrey
GU16 5LD
Director NameMr Roger Freeman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Secretary NameNeil Messider
NationalityBritish
StatusResigned
Appointed28 June 2002(12 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 19 July 2002)
RoleCompany Director
Correspondence Address16 Benwells
Chinnor
Oxfordshire
OX39 4TU
Director NameBrian Terence Crambac
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2005)
RoleManager
Correspondence Address7 Goughs Lane
Bracknell
Berkshire
RG12 2JR
Secretary NameBrian Terence Crambac
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2005)
RoleManager
Correspondence Address7 Goughs Lane
Bracknell
Berkshire
RG12 2JR
Secretary NameMr Neil Messider
NationalityBritish
StatusResigned
Appointed28 January 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pickenfield
Thame
Oxfordshire
OX9 3HG
Director NameParaskevas Papageorgiou
Date of BirthJune 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed05 March 2007(17 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2008)
RoleMD
Correspondence Address16 Brondesbury Close
Woodhill Pretoria
Bryanston
Gauteng
Southafrica
Director NameMr Steven Robert Bullas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(18 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockleigh 87
Brockholes Lane, Brockholes
Holmfirth
Yorkshire
HD9 7EB
Director NameMr Steven Robert Bullas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(19 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockleigh 87
Brockholes Lane, Brockholes
Holmfirth
Yorkshire
HD9 7EB

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at 1Wimpy Restaurants Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£736,873
Gross Profit£440,404
Net Worth-£409,091
Cash£149,531
Current Liabilities£638,898

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
19 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
25 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (16 pages)
25 October 2012Liquidators statement of receipts and payments to 26 August 2012 (16 pages)
25 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (16 pages)
7 November 2011Registered office address changed from The Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
25 October 2011Liquidators statement of receipts and payments to 26 August 2011 (15 pages)
25 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (15 pages)
25 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (15 pages)
13 October 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 October 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 October 2010Insolvency:miscellaneous- notice of commom law disclaimer dated 04 october 2010 from the treasury solicitors. (1 page)
11 October 2010Insolvency:miscellaneous- notice of commom law disclaimer dated 04 october 2010 from the treasury solicitors. (1 page)
8 October 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 October 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 September 2010Registered office address changed from 2, the Listons Liston Road Marlow Buckinghamshire, SL7 1FD on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 2, the Listons Liston Road Marlow Buckinghamshire, SL7 1FD on 16 September 2010 (2 pages)
6 September 2010Statement of affairs with form 4.19 (7 pages)
6 September 2010Appointment of a voluntary liquidator (1 page)
6 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-27
(1 page)
6 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2010Appointment of a voluntary liquidator (1 page)
6 September 2010Statement of affairs with form 4.19 (7 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 July 2010Appointment of Miss Adele Susanne Conradie as a secretary (1 page)
15 July 2010Appointment of Miss Adele Susanne Conradie as a secretary (1 page)
7 June 2010Full accounts made up to 28 February 2010 (23 pages)
7 June 2010Full accounts made up to 28 February 2010 (23 pages)
24 March 2010Director's details changed for Mr Stanley John Aldridge on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Mr Stanley John Aldridge on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1,000
(5 pages)
24 March 2010Director's details changed for Mr Stanley John Aldridge on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1,000
(5 pages)
23 March 2010Termination of appointment of Steven Bullas as a director (1 page)
23 March 2010Termination of appointment of Steven Bullas as a director (1 page)
15 October 2009Full accounts made up to 28 February 2009 (16 pages)
15 October 2009Full accounts made up to 28 February 2009 (16 pages)
13 July 2009Director appointed mr steven robert bullas (2 pages)
13 July 2009Director appointed mr steven robert bullas (2 pages)
10 July 2009Director appointed mr stanley john aldridge (1 page)
10 July 2009Director appointed mr stanley john aldridge (1 page)
10 July 2009Appointment terminated director steven bullas (1 page)
10 July 2009Appointment Terminated Director steven bullas (1 page)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
15 April 2009Director's Change of Particulars / darren hele / 22/12/2008 / HouseName/Number was: , now: 6; Street was: 3 orkney court, now: st. Paul's gardens; Area was: taplow, now: ; Post Code was: SL6 0JB, now: SL6 5EF; Country was: , now: england (1 page)
15 April 2009Director's change of particulars / darren hele / 22/12/2008 (1 page)
12 January 2009Full accounts made up to 29 February 2008 (16 pages)
12 January 2009Full accounts made up to 29 February 2008 (16 pages)
12 January 2009Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
12 January 2009Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
8 September 2008Director appointed steven robert bullas (2 pages)
8 September 2008Director appointed steven robert bullas (2 pages)
21 August 2008Director appointed kevin alexander hedderwick (2 pages)
21 August 2008Director appointed kevin alexander hedderwick (2 pages)
6 August 2008Appointment terminated director robert adams (1 page)
6 August 2008Appointment Terminated Director robert adams (1 page)
12 June 2008Appointment Terminated Director and Secretary neil messider (1 page)
12 June 2008Appointment terminated director and secretary neil messider (1 page)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
5 February 2008Full accounts made up to 28 April 2007 (15 pages)
5 February 2008Full accounts made up to 28 April 2007 (15 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
4 September 2007Company name changed wimpy international LIMITED\certificate issued on 04/09/07 (3 pages)
4 September 2007Company name changed wimpy international LIMITED\certificate issued on 04/09/07 (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
19 April 2007Return made up to 15/03/07; full list of members (8 pages)
19 April 2007Return made up to 15/03/07; full list of members (8 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 March 2007Declaration of assistance for shares acquisition (9 pages)
26 March 2007Declaration of assistance for shares acquisition (9 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
14 March 2007Particulars of mortgage/charge (11 pages)
14 March 2007Particulars of mortgage/charge (11 pages)
26 October 2006Full accounts made up to 29 April 2006 (15 pages)
26 October 2006Full accounts made up to 29 April 2006 (15 pages)
7 April 2006Return made up to 15/03/06; full list of members (8 pages)
7 April 2006Return made up to 15/03/06; full list of members (8 pages)
10 October 2005Full accounts made up to 30 April 2005 (15 pages)
10 October 2005Full accounts made up to 30 April 2005 (15 pages)
13 April 2005Return made up to 15/03/05; full list of members (8 pages)
13 April 2005Return made up to 15/03/05; full list of members (8 pages)
5 February 2005Secretary resigned;director resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned;director resigned (1 page)
12 November 2004Full accounts made up to 1 May 2004 (15 pages)
12 November 2004Full accounts made up to 1 May 2004 (15 pages)
12 November 2004Full accounts made up to 1 May 2004 (15 pages)
19 March 2004Return made up to 15/03/04; full list of members (9 pages)
19 March 2004Return made up to 15/03/04; full list of members (9 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
18 October 2003Full accounts made up to 3 May 2003 (13 pages)
18 October 2003Full accounts made up to 3 May 2003 (13 pages)
18 October 2003Full accounts made up to 3 May 2003 (13 pages)
1 April 2003Return made up to 15/03/03; full list of members (9 pages)
1 April 2003Return made up to 15/03/03; full list of members (9 pages)
20 August 2002Full accounts made up to 30 March 2002 (17 pages)
20 August 2002Full accounts made up to 30 March 2002 (17 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Declaration of assistance for shares acquisition (12 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Declaration of assistance for shares acquisition (12 pages)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2002Memorandum and Articles of Association (5 pages)
23 July 2002Memorandum and Articles of Association (5 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
22 July 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Particulars of mortgage/charge (19 pages)
10 July 2002Particulars of mortgage/charge (19 pages)
22 March 2002Return made up to 15/03/02; full list of members (9 pages)
22 March 2002Return made up to 15/03/02; full list of members (9 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
20 March 2001Return made up to 15/03/01; full list of members (9 pages)
20 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
17 November 2000Full accounts made up to 1 April 2000 (15 pages)
17 November 2000Full accounts made up to 1 April 2000 (15 pages)
17 November 2000Full accounts made up to 1 April 2000 (15 pages)
20 March 2000Return made up to 15/03/00; full list of members (9 pages)
20 March 2000Return made up to 15/03/00; full list of members (9 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 3 April 1999 (15 pages)
27 July 1999Full accounts made up to 3 April 1999 (15 pages)
27 July 1999Full accounts made up to 3 April 1999 (15 pages)
25 March 1999Return made up to 15/03/99; full list of members (8 pages)
25 March 1999Return made up to 15/03/99; full list of members (8 pages)
20 November 1998Full accounts made up to 28 March 1998 (15 pages)
20 November 1998Full accounts made up to 28 March 1998 (15 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
19 November 1997Full accounts made up to 29 March 1997 (14 pages)
19 November 1997Full accounts made up to 29 March 1997 (14 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
1 April 1997Return made up to 15/03/97; no change of members (4 pages)
1 April 1997Return made up to 15/03/97; no change of members (4 pages)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
2 December 1996Full accounts made up to 30 March 1996 (13 pages)
2 December 1996Full accounts made up to 30 March 1996 (13 pages)
16 April 1996Return made up to 15/03/96; full list of members (6 pages)
16 April 1996Return made up to 15/03/96; full list of members (6 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
18 May 1993Particulars of mortgage/charge (3 pages)
18 May 1993Particulars of mortgage/charge (3 pages)
18 May 1993Particulars of mortgage/charge (3 pages)
18 May 1993Particulars of mortgage/charge (3 pages)
18 May 1993Particulars of mortgage/charge (3 pages)
23 April 1990Particulars of mortgage/charge (3 pages)
23 April 1990Particulars of mortgage/charge (3 pages)
5 April 1990Company name changed\certificate issued on 05/04/90 (9 pages)
5 April 1990Company name changed\certificate issued on 05/04/90 (9 pages)
2 March 1990Incorporation (9 pages)
2 March 1990Incorporation (8 pages)