Company NameNTL Limited
Company StatusDissolved
Company Number02586701
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous Names681st Shelf Trading Company Limited and NTL Services Limited

Business Activity

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

Directors

Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(19 years, 2 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(19 years, 2 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(19 years, 2 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Arthur Stephen Walsh
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 1996)
RoleCompany Executive
Correspondence AddressAiglemont
Trout Rise Loudwater
Rickmansworth
Hertfordshire
Wd3
Director NameIan Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration2 years (resigned 17 March 1995)
RoleFund Manager
Correspondence Address18 Gloucester Road
Kew
Richmond
Surrey
TW9 3BU
Director NameDr John Richard Forrest
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 1996)
RoleChartered Enginer
Correspondence AddressThe Old Town House Balmer Lawn Road
Brockenhurst
Hampshire
SO42 7TS
Director NameRonald Alexander McKellar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1999)
RoleFinance Director
Correspondence AddressHalstead
Stratfield Saye
Reading
Berkshire
RG7 2EJ
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameFrances Carol Jacob
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1996)
RoleInvestment Director
Correspondence Address11 Augustus Court
Augustus Road Southfields
London
SW19 6NA
Director NameAndrew Sukawaty
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(5 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address21 Abercorn Place
St Johns Wood
London
NW8 9DX
Director NameMr John Anthony Okas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 1997)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressDipley Springs, Dipley Common
Hook
Hampshire
RG27 8JS
Secretary NameThomas Kerry O'Connor
NationalityBritish
StatusResigned
Appointed01 September 1996(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address3 Tudor Wood Close
Bassett
Southampton
Hampshire
SO16 7NQ
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Secretary NameMr Robert Mario Mackenzie
NationalityBritish
StatusResigned
Appointed31 July 1997(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameMrs Leigh Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2000)
RoleChief Operating Officer
Correspondence AddressThe Priory 10 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameMr David William Kelham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChastilian
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameGillian Elizabeth James
NationalityBritish
StatusResigned
Appointed04 September 2000(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address148 Selwyn Avenue
Highams Park
London
E4 9LS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameJames Barclay Knapp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleChief Executive Officer
Correspondence Address54 Hodge Road
Princeton
New Jersey 08540
United States
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(10 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2003)
RoleChief Financial Officer
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Secretary NameRichard Joel Lubasch
NationalityBritish
StatusResigned
Appointed20 February 2002(10 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2002)
RoleCompany Director
Correspondence Address4 Beech Tree Lane
Brookville
11545
New York
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameBret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(11 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address245 East 63rd Street
Apartment 20h
New York
10021
Director NameScott Elliott Schubert
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChief Financial Officer
Correspondence Address9 William Street House
William Street
London
SW1X 9HH
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(13 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameGareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleTreasurer
Correspondence Address20 Aspen Lodge
Abbots Walk
London
W8 5UN
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address160 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (3 pages)
1 October 2010Application to strike the company off the register (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 9 (25 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 9 (25 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
21 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
19 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
19 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
19 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
19 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
19 May 2010Appointment of Robert Charles Gale as a director (2 pages)
19 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
19 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
19 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
19 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
19 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
19 May 2010Appointment of Robert Charles Gale as a director (2 pages)
19 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(5 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2010Memorandum and Articles of Association (5 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 January 2010Memorandum and Articles of Association (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 7 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 7 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2008Accounts made up to 31 December 2007 (4 pages)
28 March 2008Full accounts made up to 31 December 2006 (13 pages)
28 March 2008Full accounts made up to 31 December 2006 (13 pages)
28 February 2008Return made up to 28/02/08; full list of members (5 pages)
28 February 2008Return made up to 28/02/08; full list of members (5 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 28/02/07; full list of members (5 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Return made up to 28/02/07; full list of members (5 pages)
17 February 2007Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
17 February 2007Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Particulars of mortgage/charge (24 pages)
29 June 2006Particulars of mortgage/charge (24 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 April 2006Accounts made up to 31 December 2005 (6 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
9 March 2006Return made up to 28/02/06; full list of members (5 pages)
9 March 2006Return made up to 28/02/06; full list of members (5 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 April 2005Accounts made up to 31 December 2004 (5 pages)
2 March 2005Return made up to 28/02/05; full list of members (5 pages)
2 March 2005Return made up to 28/02/05; full list of members (5 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2004Accounts made up to 31 December 2003 (5 pages)
22 April 2004Particulars of mortgage/charge (32 pages)
22 April 2004Particulars of mortgage/charge (32 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
14 October 2003Accounts made up to 31 December 2002 (5 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
5 November 2002Accounts made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
4 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 October 2001Accounts made up to 31 December 2000 (6 pages)
3 October 2001Particulars of mortgage/charge (34 pages)
3 October 2001Particulars of mortgage/charge (34 pages)
29 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2001Return made up to 28/02/01; no change of members (6 pages)
27 February 2001Return made up to 28/02/01; no change of members (6 pages)
23 February 2001Particulars of mortgage/charge (11 pages)
23 February 2001Particulars of mortgage/charge (11 pages)
15 February 2001Amended full accounts made up to 31 December 1998 (9 pages)
15 February 2001Amended full accounts made up to 31 December 1998 (9 pages)
2 February 2001Full accounts made up to 31 December 1999 (9 pages)
2 February 2001Full accounts made up to 31 December 1999 (9 pages)
10 January 2001New director appointed (7 pages)
10 January 2001New director appointed (7 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
7 December 2000New director appointed (7 pages)
7 December 2000New director appointed (7 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
3 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 September 2000Registered office changed on 27/09/00 from: ntl house bartley wood business park bartley way hook hampshire RG27 9XA (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: ntl house bartley wood business park bartley way hook hampshire RG27 9XA (1 page)
27 September 2000New secretary appointed (2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 March 2000Return made up to 28/02/00; no change of members (17 pages)
22 March 2000Return made up to 28/02/00; no change of members (17 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (5 pages)
13 October 1999New director appointed (5 pages)
13 October 1999Director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP (1 page)
24 May 1999Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP (1 page)
9 March 1999Return made up to 28/02/99; full list of members (15 pages)
9 March 1999Return made up to 28/02/99; full list of members (15 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 September 1998Accounts made up to 31 December 1997 (6 pages)
6 July 1998Registered office changed on 06/07/98 from: crawley court winchester hampshire SO21 2QA (1 page)
6 July 1998Registered office changed on 06/07/98 from: crawley court winchester hampshire SO21 2QA (1 page)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1998Location of register of members (1 page)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1998Location of register of members (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
31 October 1997Accounts made up to 31 December 1996 (6 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Director resigned (1 page)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
26 March 1997Return made up to 28/02/97; full list of members (11 pages)
26 March 1997Return made up to 28/02/97; full list of members (11 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 October 1996Accounts made up to 31 December 1995 (6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
8 July 1996New director appointed (3 pages)
8 July 1996New director appointed (3 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
2 April 1996Return made up to 28/02/96; full list of members (8 pages)
2 April 1996Return made up to 28/02/96; full list of members (8 pages)
27 October 1995Accounts made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
30 March 1995Director resigned;new director appointed (6 pages)
30 March 1995Director resigned;new director appointed (3 pages)
13 March 1995Return made up to 28/02/95; full list of members (8 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
6 August 1993Memorandum and Articles of Association (8 pages)
6 August 1993Memorandum and Articles of Association (8 pages)