Company NameTry Homes Southern Limited
Company StatusDissolved
Company Number02507323
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Dissolution Date21 August 2013 (10 years, 8 months ago)
Previous NamesColeslaw 180 Limited and AMEY Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 21 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed15 November 2012(22 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 21 August 2013)
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameNeil Ashley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurcot Grange
Burcot
Abingdon
Oxfordshire
OX14 3DJ
Director NameDavid Alwyn Cawthorne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence Address21 Park Road
Oxted
Surrey
RH8 0AN
Director NameMr Edmund Alec King
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 13 February 1998)
RoleCivil Engineer
Correspondence AddressSpindlewood
Pangbourne Hill
Pangbourne
Berkshire
RG8 8JS
Director NameMr Ivan Seymour Lyons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farm Yard
Givons Grove
Leatherhead
Surrey
KT22 8LD
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Director NameMr Martin George Watling
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2002)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address65 Bolton Road
Chessington
Surrey
KT9 2JF
Director NameMr Gerard Joseph McCormack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG40 1DH
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(8 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
RoleChartered Accountant/Director
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2012)
RoleChartered Accountant/Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed02 October 1998(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Paul David Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Jacqueline Anne Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 15 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusResigned
Appointed15 March 2012(21 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2012)
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitewww.lindenhomes.co.uk/
Email address[email protected]
Telephone01895 827400
Telephone regionUxbridge

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4m at £1Linden LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Return of final meeting in a members' voluntary winding up (7 pages)
21 May 2013Return of final meeting in a members' voluntary winding up (7 pages)
11 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-04
(1 page)
11 December 2012Appointment of a voluntary liquidator (1 page)
11 December 2012Declaration of solvency (3 pages)
11 December 2012Appointment of a voluntary liquidator (1 page)
11 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2012Declaration of solvency (3 pages)
19 November 2012Termination of appointment of Jacqueline Anne Taylor as a director on 15 November 2012 (1 page)
19 November 2012Appointment of Galliford Try Secretariat Services Limited as a director on 15 November 2012 (2 pages)
19 November 2012Appointment of Galliford Try Secretariat Services Limited as a director (2 pages)
19 November 2012Termination of appointment of Jacqueline Taylor as a director (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Termination of appointment of Galliford Try Secretariat Services Limited as a secretary (1 page)
19 March 2012Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 15 March 2012 (1 page)
15 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
15 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
15 March 2012Appointment of Mr Kevin Allan Corbett as a director on 15 March 2012 (2 pages)
15 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary on 15 March 2012 (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director on 29 February 2012 (1 page)
1 February 2012Termination of appointment of Richard Barraclough as a secretary on 31 January 2012 (1 page)
1 February 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
31 January 2012Termination of appointment of Francis Nelson as a director (1 page)
31 January 2012Termination of appointment of Paul David Cooper as a director on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Francis Eamon Nelson as a director on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Paul Cooper as a director (1 page)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (4 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (4 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 4,000,000
(4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 4,000,000
(4 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Mr Richard Barraclough on 31 May 2010 (1 page)
22 June 2010Director's details changed for Mr Richard Barraclough on 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Richard Barraclough on 31 May 2010 (1 page)
22 June 2010Director's details changed for Mrs Jacqueline Anne Taylor on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Francis Eamon Nelson on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Paul David Cooper on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mrs Jacqueline Anne Taylor on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Francis Eamon Nelson on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Richard Barraclough on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Paul David Cooper on 31 May 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
9 April 2009Accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
28 March 2008Accounts made up to 30 June 2007 (6 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 November 2007Particulars of mortgage/charge (8 pages)
30 November 2007Particulars of mortgage/charge (8 pages)
24 July 2007Return made up to 31/05/07; full list of members (3 pages)
24 July 2007Return made up to 31/05/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 September 2006Full accounts made up to 30 June 2005 (9 pages)
26 September 2006Full accounts made up to 30 June 2005 (9 pages)
24 July 2006Return made up to 31/05/06; full list of members (3 pages)
24 July 2006Return made up to 31/05/06; full list of members (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
10 June 2005Return made up to 31/05/05; full list of members (8 pages)
10 June 2005Return made up to 31/05/05; full list of members (8 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
16 February 2005Accounts made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
26 April 2004Accounts made up to 30 June 2003 (6 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
18 June 2003Return made up to 31/05/03; full list of members (8 pages)
18 June 2003Return made up to 31/05/03; full list of members (8 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 January 2003Accounts made up to 30 June 2002 (6 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (7 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
26 June 2001Return made up to 31/05/01; full list of members (7 pages)
26 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
16 June 2000Return made up to 31/05/00; full list of members (7 pages)
16 June 2000Return made up to 31/05/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (4 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (4 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
28 June 1999Return made up to 31/05/99; full list of members (13 pages)
28 June 1999Return made up to 31/05/99; full list of members (13 pages)
25 June 1999Full accounts made up to 31 December 1998 (12 pages)
25 June 1999Full accounts made up to 31 December 1998 (12 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Company name changed amey homes LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Company name changed amey homes LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New secretary appointed;new director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998Registered office changed on 08/10/98 from: sutton courtenay, abingdon, oxfordshire. OX14 4PP (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Registered office changed on 08/10/98 from: sutton courtenay, abingdon, oxfordshire. OX14 4PP (1 page)
8 October 1998New secretary appointed;new director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
6 October 1998Declaration of assistance for shares acquisition (14 pages)
6 October 1998Declaration of assistance for shares acquisition (14 pages)
25 September 1998Amended full accounts made up to 31 December 1996 (17 pages)
25 September 1998Amended full accounts made up to 31 December 1996 (17 pages)
25 September 1998Amended full accounts made up to 31 December 1997 (17 pages)
25 September 1998Amended full accounts made up to 31 December 1997 (17 pages)
22 September 1998Ad 21/12/90--------- £ si 249900@1 (2 pages)
22 September 1998Ad 21/12/90--------- £ si 249900@1 (2 pages)
22 September 1998Ad 11/01/96--------- £ si 500000@1 (2 pages)
22 September 1998Ad 11/01/96--------- £ si 500000@1 (2 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (4 pages)
10 August 1998Particulars of mortgage/charge (4 pages)
16 June 1998Return made up to 31/05/98; full list of members (17 pages)
16 June 1998Return made up to 31/05/98; full list of members (17 pages)
3 June 1998Full accounts made up to 31 December 1997 (16 pages)
3 June 1998Full accounts made up to 31 December 1997 (16 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
18 December 1997New director appointed (6 pages)
18 December 1997New director appointed (6 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 31/05/97; full list of members (7 pages)
13 June 1997Return made up to 31/05/97; full list of members (7 pages)
25 April 1997Full accounts made up to 31 December 1996 (16 pages)
25 April 1997Full accounts made up to 31 December 1996 (16 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997New director appointed (5 pages)
12 March 1997New director appointed (5 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Return made up to 31/05/96; full list of members (10 pages)
13 June 1996Return made up to 31/05/96; full list of members (10 pages)
9 May 1996Full accounts made up to 31 December 1995 (16 pages)
9 May 1996Full accounts made up to 31 December 1995 (16 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
28 December 1995Ad 29/09/95--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages)
28 December 1995Ad 29/09/95--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages)
15 November 1995Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (3 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (3 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (3 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
27 June 1995Nc inc already adjusted 27/04/95 (1 page)
27 June 1995Nc inc already adjusted 27/04/95 (1 page)
27 June 1995Ad 27/04/95--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1995Ad 27/04/95--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 June 1995Full accounts made up to 31 December 1994 (13 pages)
23 June 1995Full accounts made up to 31 December 1994 (13 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (3 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (3 pages)
21 April 1995Particulars of mortgage/charge (3 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Particulars of mortgage/charge (5 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
20 June 1994Full accounts made up to 31 December 1993 (14 pages)
20 June 1994Full accounts made up to 31 December 1993 (14 pages)
1 July 1993Full accounts made up to 31 December 1992 (13 pages)
1 July 1993Full accounts made up to 31 December 1992 (13 pages)
27 August 1992Full accounts made up to 31 December 1991 (10 pages)
27 August 1992Full accounts made up to 31 December 1991 (10 pages)
30 July 1991Full accounts made up to 31 December 1990 (10 pages)
30 July 1991Full accounts made up to 31 December 1990 (10 pages)