Company NamePrentis Donegan & Partners (Holdings) Limited
Company StatusDissolved
Company Number02517321
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Dissolution Date24 November 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 24 November 2012)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NamePolly Naher
NationalityBritish
StatusClosed
Appointed08 March 2010(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 24 November 2012)
RoleCompany Director
Correspondence Address25 Boultwood Road
London
E6 5QH
Director NameStephen Michael Peter Finch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 July 1992)
RoleInsurance Broker
Correspondence AddressFlat 4
41 St Marys Road
Long Otton
Surrey
KT6 5HB
Director NameDavid Edward Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 1995)
RoleChartered Accountant
Correspondence AddressHome Farm
Shoreham
Sevenoaks
Kent
TN14 7RP
Director NameMr Brian Patrick Rea
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration1 year (resigned 30 July 1993)
RoleInsurance Broker
Correspondence Address12 Glebe Road
Barnes
London
SW13 0EA
Director NameMr David Lionel Godwin Owen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Lower Blackhouse Hill
Hythe
Kent
CT21 5LS
Director NameMr Francis Jacque McCarthy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 1996)
RoleInsurance Broker
Correspondence AddressEaster Hill
Romford Road
Pembury
Kent
TN2 4BB
Director NameDonald Mark Lambert
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 1994)
RoleInsurance Brokert
Correspondence Address177 Banstead Road
Carshalton
Surrey
SM5 4DP
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Abinger Common
Dorking
Surrey
RH5 6LW
Director NameMr Robert John Clark
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence Address11 Great Oak
Hurst Green
East Sussex
TN19 7QF
Director NameMr David Anthony Bonner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2004)
RoleMarine Insurance Broker
Country of ResidenceEngland
Correspondence AddressHighmead 259 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Secretary NameDavid Edward Wright
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 1995)
RoleCompany Director
Correspondence AddressHome Farm
Shoreham
Sevenoaks
Kent
TN14 7RP
Director NameMr Christopher Paul Bedford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWaymarks 107 Ashford Road
Faversham
Kent
ME13 8XW
Director NameBarry Clementson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleInsurance Broker
Correspondence AddressShelley House Shelley Avenue
Tiptree
Colchester
Essex
CO5 0SF
Director NameFrederick Vernon Rodford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleInsurance Broker
Correspondence AddressColne Park Colne Road
Earls Colne
Colchester
Essex
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 1998)
RoleInsurance Broker
Correspondence AddressFlat 7 63 Haverstock Hill
Hampstead
London
NW3 4SL
Director NameMr Michael Piers Donegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCrippenden Manor Spode Lane
Cowden
Edenbridge
Kent
TN8 7HJ
Director NameJohn Robert Gough
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 1999)
RoleRe-Insurance Broker
Correspondence AddressFlat 49 New Crane Place
Wapping
London
E1 9TX
Secretary NameSusan Elizabeth Bates
NationalityBritish
StatusResigned
Appointed26 January 1996(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 April 2005)
RoleInsurance Broker
Correspondence AddressRambler Cottage
Houndscroft Rodborough
Stroud
Gloucestershire
GL5 5DG
Wales
Director NameMr Giles Thomas Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 2003)
RoleEnvironmental Management
Country of ResidenceEngland
Correspondence AddressNewham Lodge
Newham Not Newham Lodge
Newham
NN11 3EP
Director NameMr Gerald Royston Lionel Kendall Becker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2000)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Wrabness
Manningtree
Essex
CO11 2TX
Director NameMr Ferdous Ahmed Khan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HW
Director NameMr James Andrew Masterton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 September 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPoveys Farm
Ramsdell
Tadley
Hampshire
RG26 5SN
Secretary NameSol Robin John Arthur Williams
NationalityBritish
StatusResigned
Appointed31 May 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressWillingham Cottage
Farm Lane Send
Woking
Surrey
GU23 7AT
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed20 September 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMorgan Insurance Services (Corporation)
StatusResigned
Appointed22 September 1995(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 26 January 1996)
Correspondence Address6 Alie Street
London
E1 8DD

Location

Registered AddressBentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
24 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
6 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (7 pages)
6 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (7 pages)
6 January 2012Liquidators statement of receipts and payments to 21 November 2011 (7 pages)
7 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 7 December 2010 (2 pages)
7 December 2010Appointment of a voluntary liquidator (1 page)
7 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-22
(1 page)
7 December 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 7 December 2010 (2 pages)
7 December 2010Appointment of a voluntary liquidator (1 page)
7 December 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 7 December 2010 (2 pages)
7 December 2010Declaration of solvency (3 pages)
7 December 2010Declaration of solvency (3 pages)
18 November 2010Termination of appointment of Angus Cameron as a director (2 pages)
18 November 2010Termination of appointment of Angus Cameron as a director (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 225,555.72
(14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 225,555.72
(14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 225,555.72
(14 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment Terminated Director toni foster (1 page)
5 June 2009Accounts made up to 31 December 2008 (6 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
27 December 2007Full accounts made up to 31 December 2006 (14 pages)
27 December 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Full accounts made up to 31 December 2005 (14 pages)
29 May 2007Full accounts made up to 31 December 2005 (14 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page)
2 October 2006Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page)
4 September 2006Return made up to 02/07/06; full list of members (2 pages)
4 September 2006Return made up to 02/07/06; full list of members (2 pages)
13 July 2006Full accounts made up to 31 December 2004 (14 pages)
13 July 2006Full accounts made up to 31 December 2004 (14 pages)
8 August 2005Return made up to 02/07/05; full list of members (5 pages)
8 August 2005Return made up to 02/07/05; full list of members (5 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
15 July 2004Return made up to 02/07/04; full list of members (18 pages)
15 July 2004Return made up to 02/07/04; full list of members (18 pages)
13 July 2004Ad 05/07/04--------- £ si [email protected]=214 £ ic 225341/225555 (2 pages)
13 July 2004Ad 05/07/04--------- £ si [email protected]=214 £ ic 225341/225555 (2 pages)
4 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
4 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
21 November 2003Particulars of mortgage/charge (7 pages)
21 November 2003Particulars of mortgage/charge (7 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
17 July 2003Return made up to 02/07/03; full list of members (20 pages)
17 July 2003Return made up to 02/07/03; full list of members (20 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
10 May 2003Particulars of mortgage/charge (7 pages)
10 May 2003Particulars of mortgage/charge (7 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
7 January 2003Notice of assignment of name or new name to shares (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 January 2003Conso s-div 02/01/03 (1 page)
7 January 2003Conso s-div 02/01/03 (1 page)
7 January 2003Notice of assignment of name or new name to shares (2 pages)
7 January 2003£ ic 267694/225341 23/12/02 £ sr [email protected]=42353 (1 page)
7 January 2003£ ic 267694/225341 23/12/02 £ sr [email protected]=42353 (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2003Ad 29/11/02--------- £ si [email protected]=6000 £ ic 261694/267694 (2 pages)
6 January 2003Ad 29/11/02--------- £ si [email protected]=11000 £ ic 250694/261694 (2 pages)
6 January 2003Ad 29/11/02--------- £ si [email protected]=6000 £ ic 261694/267694 (2 pages)
6 January 2003Ad 29/11/02--------- £ si [email protected]=11000 £ ic 250694/261694 (2 pages)
27 December 2002Particulars of mortgage/charge (8 pages)
27 December 2002Particulars of mortgage/charge (8 pages)
27 December 2002Particulars of mortgage/charge (8 pages)
27 December 2002Particulars of mortgage/charge (8 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: 6,alie street, london. E1 8DD (1 page)
8 September 2002Registered office changed on 08/09/02 from: 6,alie street, london. E1 8DD (1 page)
23 August 2002Ad 16/08/02--------- £ si [email protected]=13000 £ ic 237694/250694 (2 pages)
23 August 2002Ad 16/08/02--------- £ si [email protected]=13000 £ ic 237694/250694 (2 pages)
11 July 2002Return made up to 02/07/02; full list of members (15 pages)
11 July 2002Return made up to 02/07/02; full list of members (15 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
25 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
25 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
12 July 2001Return made up to 02/07/01; full list of members (16 pages)
10 April 2001Full group accounts made up to 31 December 2000 (20 pages)
10 April 2001Full group accounts made up to 31 December 2000 (20 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (5 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (5 pages)
14 July 2000Return made up to 02/07/00; full list of members (15 pages)
15 April 2000Full group accounts made up to 31 December 1999 (23 pages)
15 April 2000Full group accounts made up to 31 December 1999 (23 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
25 November 1999Memorandum and Articles of Association (14 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 November 1999Memorandum and Articles of Association (14 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 02/07/99; full list of members (16 pages)
4 August 1999Return made up to 02/07/99; full list of members (16 pages)
24 March 1999Full group accounts made up to 31 December 1998 (22 pages)
24 March 1999Full group accounts made up to 31 December 1998 (22 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
3 September 1998Company name changed prentis donegan owen bonner & go ugh (holdings) LTD\certificate issued on 04/09/98 (2 pages)
3 September 1998Company name changed prentis donegan owen bonner & go ugh (holdings) LTD\certificate issued on 04/09/98 (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
22 July 1998Return made up to 02/07/98; full list of members (16 pages)
22 July 1998Return made up to 02/07/98; full list of members (16 pages)
30 June 1998Full group accounts made up to 31 December 1997 (21 pages)
30 June 1998Full group accounts made up to 31 December 1997 (21 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Secretary's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Secretary's particulars changed (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
22 September 1997Full group accounts made up to 31 December 1996 (22 pages)
22 September 1997Full group accounts made up to 31 December 1996 (22 pages)
15 July 1997Return made up to 02/07/97; no change of members (11 pages)
15 July 1997Return made up to 02/07/97; no change of members (11 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
4 March 1997Auditor's resignation (1 page)
4 March 1997Auditor's resignation (1 page)
22 August 1996Company name changed morgan, wright & coleman (holdin gs) LIMITED\certificate issued on 22/08/96 (2 pages)
22 August 1996Company name changed morgan, wright & coleman (holdin gs) LIMITED\certificate issued on 22/08/96 (2 pages)
12 August 1996Full group accounts made up to 31 December 1995 (21 pages)
12 August 1996Full group accounts made up to 31 December 1995 (21 pages)
15 July 1996Return made up to 02/07/96; full list of members (19 pages)
15 July 1996Return made up to 02/07/96; full list of members (19 pages)
5 June 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
13 March 1996Conve 26/01/96 (1 page)
13 March 1996Ad 23/02/96--------- £ si [email protected]=47058 £ ic 188235/235293 (2 pages)
13 March 1996Ad 23/02/96--------- £ si [email protected]=47058 £ ic 188235/235293 (2 pages)
13 March 1996Conve 26/01/96 (1 page)
8 March 1996Memorandum and Articles of Association (5 pages)
8 March 1996Memorandum and Articles of Association (5 pages)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
11 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
11 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (4 pages)
30 October 1995Director resigned (4 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Secretary resigned;new secretary appointed (4 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (1 page)
4 August 1995Return made up to 02/07/95; full list of members (36 pages)
4 August 1995Return made up to 02/07/95; full list of members (18 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (4 pages)
26 April 1995Statement of affairs (42 pages)
26 April 1995Statement of affairs (84 pages)
16 March 1995Full group accounts made up to 31 December 1994 (22 pages)
16 March 1995Full group accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
21 July 1994Return made up to 02/07/94; full list of members (13 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
30 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1990Incorporation (27 pages)
2 July 1990Incorporation (27 pages)