Company NameNon-Destructive Inspection Services Limited
Company StatusDissolved
Company Number02481442
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameHowarth Ndt Limited

Business Activity

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

Directors

Director NameMr Alastair George Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration-1 years, 7 months (resigned 23 October 1991)
RolePensions & Investment Consultant
Correspondence AddressLower Woodlands Woodlands Road
Shiplake
Henley On Thames
Oxfordshire
RG9 4AA
Director NameMr Paul Ronald George Howarth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Wadards Meadow
Witney
Oxfordshire
OX28 3YJ
Director NameMr Edward George Bugler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleEngineer
Correspondence Address11 Valence Crescent
Witney
Oxfordshire
OX28 5GD
Secretary NameMrs Hazel Margaret Howarth
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address5 Chestnut Close
Witney
Oxfordshire
OX8 6PD
Secretary NameJeffrey Robert Cornacchia
NationalityBritish
StatusResigned
Appointed23 November 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Director NameGary Russell Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Close
Horley
Surrey
RH6 8LG
Director NameKevin David Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cleveland
Tunbridge Wells
Kent
TN2 3NF
Director NameAndrew Stefanik
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Secretary NameAndrew Stefanik
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ambika House
9-11 Portland Place
London
W1N 3AZ
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed31 March 2006(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(17 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleTax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(24 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitecaparotesting.com

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Material Measurements LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 April 1999Delivered on: 24 April 1999
Satisfied on: 30 October 2002
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
3 July 1998Delivered on: 7 July 1998
Satisfied on: 30 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 rissington drive witney oxfordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 1995Delivered on: 17 November 1995
Satisfied on: 30 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 wadards meadow witney oxfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 October 1995Delivered on: 3 November 1995
Satisfied on: 30 October 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
4 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
4 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
4 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
4 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/07/2010
(38 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/07/2010
(38 pages)
30 July 2010Statement of company's objects (2 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 April 2009Return made up to 15/03/09; full list of members (3 pages)
9 April 2009Return made up to 15/03/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 April 2008Return made up to 15/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2008Return made up to 15/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2008Director appointed david patrick dancaster (1 page)
28 March 2008Director appointed david patrick dancaster (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 April 2007Return made up to 15/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 April 2007Return made up to 15/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 February 2007Total exemption small company accounts made up to 30 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 30 March 2006 (4 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
24 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 61 albert road north, reigate, surrey, RH2 9RS (2 pages)
12 April 2006New secretary appointed;new director appointed (6 pages)
12 April 2006Return made up to 15/03/06; full list of members (3 pages)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006Registered office changed on 12/04/06 from: 61 albert road north, reigate, surrey, RH2 9RS (2 pages)
12 April 2006New secretary appointed;new director appointed (6 pages)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006Return made up to 15/03/06; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 15/03/04; full list of members (8 pages)
8 April 2004Return made up to 15/03/04; full list of members (8 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 15/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 2003Return made up to 15/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
13 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 15/03/01; full list of members (6 pages)
16 March 2001Return made up to 15/03/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 December 1999 (9 pages)
29 December 2000Full accounts made up to 31 December 1999 (9 pages)
22 May 2000Return made up to 15/03/00; full list of members (6 pages)
22 May 2000Return made up to 15/03/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 15/03/98; full list of members (6 pages)
6 March 1998Return made up to 15/03/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 March 1996Return made up to 15/03/96; no change of members (4 pages)
18 March 1996Return made up to 15/03/96; no change of members (4 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
15 March 1990Incorporation (8 pages)
15 March 1990Incorporation (8 pages)