Company NameEmpics Limited
Company StatusDissolved
Company Number02496593
CategoryPrivate Limited Company
Incorporation Date27 April 1990(33 years, 11 months ago)
Dissolution Date7 April 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(14 years after company formation)
Appointment Duration9 years, 11 months (closed 07 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NamePhilip Paul Obrien
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 April 2006)
RoleChief Executive
Correspondence AddressWell House 67 High Street
Harlaxton
Grantham
Lincolnshire
NG32 1JA
Director NameRoss Andrew Kinnaird
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 1995)
RoleNews Photographer
Correspondence Address161 Endeaby Road
Whetstone
Leics
Le8
Director NameMr Stephen Nicholas Etherington
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 06 November 1997)
RoleSports Photographer
Country of ResidenceEngland
Correspondence Address31 Lime Grove
Bottesford
Nottingham
N0ttinghamshire
NG13 0BH
Secretary NamePhilip Paul Obrien
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressNook House 44 Brook Street
Wymeswold
Loughborough
Leicestershire
LE12 6TU
Director NameNeal Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 December 2012)
RoleDirector Of Photography
Correspondence AddressBumble Bee Cottage
Highfield
Leek
Staffordshire
ST13 8SG
Director NameMargaret Muir Jardine
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1995)
RoleManagement Consultant
Correspondence Address7 Wychwood Road
Bingham
Nottingham
Nottinghamshire
NG13 8SX
Director NameCaroline Hoddinott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years after company formation)
Appointment Duration9 years, 12 months (resigned 28 April 2006)
RoleManaging Director
Correspondence AddressWell House 67 High Street
Harlaxton
Grantham
Lincolnshire
NG32 1JA
Secretary NameCaroline Hoddinott
NationalityBritish
StatusResigned
Appointed31 October 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2000)
RoleSales Director
Correspondence AddressWell House 67 High Street
Harlaxton
Grantham
Lincolnshire
NG32 1JA
Director NameGraham Cross
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address41 Folkestone Road
London
E17 9SD
Director NameRichard Shaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 September 2000)
RoleChief Technology Officer
Correspondence Address25 Loddon Close
Abingdon
Oxfordshire
OX14 3TB
Director NameMr Andrew Charles McGarrick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(9 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 High Street
Gretton
Northamptonshire
NN17 3DE
Secretary NameMr Timothy Reed
NationalityBritish
StatusResigned
Appointed06 October 2000(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hazel Grove
Mapperley
Nottingham
Nottinghamshire
NG3 6DQ
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Director NameMr Martin Nicholas Chilcott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(13 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Belbroughton Road
Oxford
Oxfordshire
OX2 6UZ
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed10 May 2004(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1.4k at £1Press Association LTD
80.21%
Ordinary
333 at £1Press Association LTD
19.79%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 11 in full (4 pages)
7 June 2013Satisfaction of charge 12 in full (4 pages)
7 June 2013Satisfaction of charge 11 in full (4 pages)
7 June 2013Satisfaction of charge 12 in full (4 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2013Termination of appointment of Neal Simpson as a director on 17 December 2012 (1 page)
14 January 2013Termination of appointment of Neal Simpson as a director (1 page)
29 November 2012Annual return made up to 1 November 2012
Statement of capital on 2012-11-29
  • GBP 1,683
(14 pages)
29 November 2012Annual return made up to 1 November 2012
Statement of capital on 2012-11-29
  • GBP 1,683
(14 pages)
29 November 2012Annual return made up to 1 November 2012
Statement of capital on 2012-11-29
  • GBP 1,683
(14 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
9 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 November 2010Annual return made up to 31 October 2010 (14 pages)
16 November 2010Annual return made up to 31 October 2010 (14 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 July 2010Appointment of Steven John Brown as a secretary (4 pages)
22 July 2010Appointment of Steven John Brown as a secretary (4 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
9 January 2010Register inspection address has been changed (2 pages)
9 January 2010Annual return made up to 31 October 2009 (15 pages)
9 January 2010Annual return made up to 31 October 2009 (15 pages)
9 January 2010Register inspection address has been changed (2 pages)
9 January 2010Register(s) moved to registered inspection location (2 pages)
9 January 2010Register(s) moved to registered inspection location (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 October 2008Director appointed mr david ian campbell (2 pages)
24 October 2008Director appointed mr david ian campbell (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 31/10/07; full list of members (4 pages)
11 December 2007Return made up to 31/10/07; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
21 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2006Declaration of assistance for shares acquisition (19 pages)
31 October 2006Declaration of assistance for shares acquisition (19 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2006Resolutions
  • RES13 ‐ Group borrower 1556(a) 04/09/06
(2 pages)
26 September 2006Declaration of assistance for shares acquisition (10 pages)
26 September 2006Resolutions
  • RES13 ‐ Group borrower 1556(a) 04/09/06
(2 pages)
26 September 2006Declaration of assistance for shares acquisition (10 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
15 September 2006Full accounts made up to 31 December 2005 (22 pages)
15 September 2006Full accounts made up to 31 December 2005 (22 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
17 November 2005Return made up to 31/10/05; full list of members (9 pages)
17 November 2005Return made up to 31/10/05; full list of members (9 pages)
21 June 2005Full accounts made up to 31 December 2004 (20 pages)
21 June 2005Full accounts made up to 31 December 2004 (20 pages)
29 December 2004Return made up to 31/10/04; full list of members (10 pages)
29 December 2004Return made up to 31/10/04; full list of members (10 pages)
17 December 2004Ad 10/05/04--------- £ si 43@1=43 £ ic 1640/1683 (2 pages)
17 December 2004Ad 10/05/04--------- £ si 43@1=43 £ ic 1640/1683 (2 pages)
21 September 2004Location of register of directors' interests (1 page)
21 September 2004Location of register of members (1 page)
21 September 2004Location of register of members (1 page)
21 September 2004Location of register of directors' interests (1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004Full accounts made up to 30 April 2004 (19 pages)
11 August 2004Full accounts made up to 30 April 2004 (19 pages)
16 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed;new director appointed (4 pages)
13 July 2004Registered office changed on 13/07/04 from: pavilion house 16 castle boulevard nottingham nottinghamshire NG7 1FL (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (4 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: pavilion house 16 castle boulevard nottingham nottinghamshire NG7 1FL (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
9 June 2004New director appointed (5 pages)
9 June 2004New director appointed (5 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
10 October 2003Particulars of mortgage/charge (5 pages)
10 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
30 August 2003Full accounts made up to 30 April 2003 (20 pages)
30 August 2003Full accounts made up to 30 April 2003 (20 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Full accounts made up to 30 April 2002 (16 pages)
7 August 2002Full accounts made up to 30 April 2002 (16 pages)
1 March 2002Full accounts made up to 30 April 2001 (17 pages)
1 March 2002Full accounts made up to 30 April 2001 (17 pages)
6 November 2001Return made up to 31/10/01; full list of members (8 pages)
6 November 2001Return made up to 31/10/01; full list of members (8 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
25 January 2001Particulars of mortgage/charge (5 pages)
25 January 2001Particulars of mortgage/charge (5 pages)
2 January 2001Ad 22/12/00--------- £ si 107@1=107 £ ic 1533/1640 (2 pages)
2 January 2001Ad 22/12/00--------- £ si 107@1=107 £ ic 1533/1640 (2 pages)
17 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
26 June 2000Full accounts made up to 30 April 2000 (22 pages)
26 June 2000Full accounts made up to 30 April 2000 (22 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 26 musters road west bridgford nottingham NG2 7PL (1 page)
17 May 2000Ad 27/04/00--------- £ si 80@1=80 £ ic 1453/1533 (2 pages)
17 May 2000Ad 27/04/00--------- £ si 80@1=80 £ ic 1453/1533 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 26 musters road west bridgford nottingham NG2 7PL (1 page)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Ad 10/03/00--------- £ si 120@1=120 £ ic 1333/1453 (2 pages)
4 April 2000Memorandum and Articles of Association (18 pages)
4 April 2000Memorandum and Articles of Association (18 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
4 April 2000Nc inc already adjusted 10/03/00 (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
4 April 2000Ad 10/03/00--------- £ si 120@1=120 £ ic 1333/1453 (2 pages)
4 April 2000Nc inc already adjusted 10/03/00 (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 November 1999Return made up to 31/10/99; full list of members (7 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Return made up to 31/10/98; full list of members (6 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
18 June 1998Ad 30/04/98--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
18 June 1998£ nc 1000/1333 30/04/98 (1 page)
18 June 1998£ nc 1000/1333 30/04/98 (1 page)
18 June 1998Ad 30/04/98--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 December 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 31/10/96; no change of members (4 pages)
22 May 1996New director appointed (2 pages)
26 January 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Return made up to 31/10/95; full list of members (6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 October 1994Return made up to 31/10/94; no change of members (4 pages)
16 December 1993Return made up to 31/10/93; full list of members (6 pages)
28 November 1991Return made up to 31/10/91; full list of members (8 pages)
7 June 1990Ad 22/05/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 1990Ad 22/05/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)