Company NameThe Shropshire Limited
Company StatusDissolved
Company Number02534787
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameK & S (139) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(15 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 16 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Secretary NameMr James Conlan
NationalityBritish
StatusClosed
Appointed28 September 2006(16 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 16 March 2021)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(16 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 16 March 2021)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Director NameRaymond Martin Hocknell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Offley Hay
Eccleshall
Staffordshire
ST21 6HH
Director NameHelen Margaret Stewart Hocknell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Offley Hay Eccleshall
Stafford
Staffordshire
ST21 6HH
Secretary NameHelen Margaret Stewart Hocknell
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Offley Hay Eccleshall
Stafford
Staffordshire
ST21 6HH
Director NameMr Wyndham Thomas
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 1997)
RoleCompany Director
Correspondence Address8 Westwood Park Road
Peterborough
Cambridgeshire
PE3 6JL
Director NameJohn Martin Graham Hamilton-Sharp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Croft
Bickley
Bromley
Kent
BR1 2JD
Secretary NameMrs Karen Silk
NationalityBritish
StatusResigned
Appointed17 August 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Hawk Close
Meir Park
Stoke On Trent
ST3 7GB
Director NamePaul David Shore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 September 1997)
RoleInvestment Manager
Correspondence AddressLinden Leas
107 Downhall Park Way
Rayleigh
Essex
SS6 9QZ
Director NameMr Roger Quintin Bowley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(7 years after company formation)
Appointment Duration1 week, 6 days (resigned 18 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Winston Gardens
Berkhamsted
Hertfordshire
HP4 3NS
Director NamePhilip Glen Brook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2003)
RoleManager
Correspondence Address16 Stokesay Fore
Telford
Salop
TF7 4QA
Director NameMr Michael Anthony Richards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressTontine 5 Wilton Road
Balsall Common
Coventry
Warwickshire
CV7 7QW
Secretary NameMr Michael Anthony Richards
NationalityBritish
StatusResigned
Appointed18 September 1997(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressTontine 5 Wilton Road
Balsall Common
Coventry
Warwickshire
CV7 7QW
Director NamePatrick Nigel Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Studio
Headley Road Grayshott
Hindhead
Surrey
GU26 6PD
Director NamePeter James Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2005)
RoleCompany Director
Correspondence Address86 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameKenneth Charles Steven
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Secretary NameKenneth Charles Steven
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL

Contact

Websitetheshropshire.co.uk
Telephone01952 677800
Telephone regionTelford

Location

Registered AddressBurhill
Walton On Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Shropshire County Leisure
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 March 1999Delivered on: 30 March 1999
Satisfied on: 8 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 1997Delivered on: 24 September 1997
Satisfied on: 8 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings at muxton grange muxton telford t/n SL49831 and f/h land and buildings lying on the west of new lodge farm donnington telford t/n SL49829. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 1992Delivered on: 29 July 1992
Satisfied on: 26 September 1997
Persons entitled: The Equitable Life Assurance Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other monies payable pursuant to the guarantee or this deed or any other securities issued by the company.
Particulars: The property comprised within title number SL49829. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 1991Delivered on: 23 August 1991
Satisfied on: 26 September 1997
Persons entitled: The Equitable Life Assurance Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee dated 13/8/91, this deed or otherwise as stated in this deed.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (8 pages)
21 August 2012Full accounts made up to 31 December 2011 (8 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Mr Colin Michael Mayes on 22 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Colin Michael Mayes on 22 September 2011 (2 pages)
24 August 2011Full accounts made up to 31 December 2010 (9 pages)
24 August 2011Full accounts made up to 31 December 2010 (9 pages)
21 January 2011Solvency statement dated 31/12/10 (1 page)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Statement of capital on 21 January 2011
  • GBP 100
(4 pages)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Solvency statement dated 31/12/10 (1 page)
21 January 2011Statement by directors (1 page)
21 January 2011Statement of capital on 21 January 2011
  • GBP 100
(4 pages)
21 January 2011Statement by directors (1 page)
3 November 2010Director's details changed for Mr Colin Michael Mayes on 28 August 2010 (2 pages)
3 November 2010Director's details changed for Mr James Conlan on 28 August 2010 (2 pages)
3 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Mr James Conlan on 28 August 2010 (1 page)
3 November 2010Secretary's details changed for Mr James Conlan on 28 August 2010 (1 page)
3 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Mr Colin Michael Mayes on 28 August 2010 (2 pages)
3 November 2010Director's details changed for Mr James Conlan on 28 August 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
25 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 September 2008Return made up to 28/08/08; full list of members (3 pages)
5 September 2008Return made up to 28/08/08; full list of members (3 pages)
22 November 2007Return made up to 28/08/07; full list of members (2 pages)
22 November 2007Return made up to 28/08/07; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
6 September 2006Return made up to 28/08/06; full list of members (7 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
8 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
28 May 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
19 May 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
19 May 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Registered office changed on 14/01/03 from: muxton grange muxton shropshire TF2 8PQ (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: muxton grange muxton shropshire TF2 8PQ (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned;director resigned (1 page)
14 January 2003Secretary resigned;director resigned (1 page)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
24 December 2002Full accounts made up to 28 February 2002 (8 pages)
24 December 2002Full accounts made up to 28 February 2002 (8 pages)
29 October 2002Return made up to 28/08/02; full list of members (7 pages)
29 October 2002Return made up to 28/08/02; full list of members (7 pages)
18 September 2001Return made up to 28/08/01; full list of members (6 pages)
18 September 2001Return made up to 28/08/01; full list of members (6 pages)
20 July 2001Full accounts made up to 28 February 2001 (9 pages)
20 July 2001Full accounts made up to 28 February 2001 (9 pages)
28 September 2000Return made up to 28/08/00; full list of members (6 pages)
28 September 2000Return made up to 28/08/00; full list of members (6 pages)
27 June 2000Full accounts made up to 29 February 2000 (8 pages)
27 June 2000Full accounts made up to 29 February 2000 (8 pages)
21 September 1999Return made up to 28/08/99; no change of members (4 pages)
21 September 1999Return made up to 28/08/99; no change of members (4 pages)
18 June 1999Full accounts made up to 28 February 1999 (7 pages)
18 June 1999Full accounts made up to 28 February 1999 (7 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
8 September 1998Return made up to 28/08/98; full list of members (6 pages)
8 September 1998Return made up to 28/08/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 February 1998Return made up to 28/08/97; full list of members (8 pages)
16 February 1998Return made up to 28/08/97; full list of members (8 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed;new director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed;new director appointed (2 pages)
30 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 September 1997Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Declaration of assistance for shares acquisition (6 pages)
30 September 1997Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
30 September 1997Declaration of assistance for shares acquisition (6 pages)
30 September 1997Director resigned (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Particulars of mortgage/charge (7 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Particulars of mortgage/charge (7 pages)
24 September 1997New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
5 November 1996Return made up to 28/08/96; no change of members (5 pages)
5 November 1996Return made up to 28/08/96; no change of members (5 pages)
28 March 1996Full accounts made up to 31 August 1995 (6 pages)
28 March 1996Full accounts made up to 31 August 1995 (6 pages)
3 October 1995Return made up to 28/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1995Return made up to 28/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
7 September 1995New director appointed (4 pages)
7 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New secretary appointed (2 pages)
22 August 1995Secretary resigned;director resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Secretary resigned;director resigned (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1993 (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1993 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
3 August 1992Memorandum and Articles of Association (22 pages)
3 August 1992Memorandum and Articles of Association (22 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
5 September 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)