Company NameCmhyt Plc
Company StatusDissolved
Company Number02587035
CategoryPublic Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesToweroffer Public Limited Company and City Merchants High Yield Trust Plc.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed20 May 1991(2 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months (closed 03 January 2023)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMiss Anne-Marie Tootell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 April 1991)
RoleSolicitor
Correspondence Address177 Broomwood Road
Battersea
London
SW11 6JX
Director NameMr Jonathan Mark Fenn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 April 1991)
RoleSolicitor
Correspondence Address2 Walnut Close
Yalding
Maidstone
Kent
ME18 6DH
Secretary NameMiss Anne-Marie Tootell
NationalityBritish
StatusResigned
Appointed09 April 1991(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 April 1991)
RoleSolicitor
Correspondence Address177 Broomwood Road
Battersea
London
SW11 6JX
Director NameRichard Arthur Lockwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 month, 3 weeks after company formation)
Appointment Duration13 years (resigned 04 May 2004)
RoleBusiness Consultant
Correspondence AddressGlasses
Graffham
Petworth
West Sussex
GU28 0PU
Director NamePeter Stanton Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 month, 3 weeks after company formation)
Appointment Duration12 years (resigned 25 April 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHollingbourne
Greenway Hutton Mount
Brentwood
Essex
CM13 2NP
Secretary NamePeter Stanton Clark
NationalityBritish
StatusResigned
Appointed26 April 1991(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 May 1991)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHollingbourne
Greenway Hutton Mount
Brentwood
Essex
CM13 2NP
Director NamePeter Edmund O'Connor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 September 2007)
RoleConsultant
Correspondence Address16 Bramcote Road
Putney
London
SW15 6UG
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2004)
RoleFinancial Consultant
Correspondence AddressAros
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameSreten Bakovljev
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1992)
RoleInvestment Manager
Correspondence AddressKikinda
Fairoak Lane, Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 August 2007)
RoleCompany Director
Correspondence Address19 Post Office Square
London Road
Tunbridge Wells
Kent
TN1 1BQ
Director NameMr Robert Alan Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 August 2001)
RoleExecutive Chairman
Correspondence AddressKingsmead 354 Dover House Road
Roehampton
London
SW15 5BL
Director NameRichard Hugh King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWelful Lake House
Sherborne
Northleach
Gloucestershire
GL54 3PR
Wales
Director NameJonathan Louis Hubbard-Ford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Clive Anthony Holme Nicholson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Shrewsbury Avenue
London
SW14 8JZ
Director NameKenneth Gordon Ross Maclennan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Winchester Street
London
SW1V 4NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2004
Net Worth£65,363,000
Cash£2,398,000
Current Liabilities£15,513,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

3 January 2023Final Gazette dissolved following liquidation (1 page)
3 October 2022Return of final meeting in a members' voluntary winding up (8 pages)
1 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022 (2 pages)
28 June 2022Appointment of a voluntary liquidator (3 pages)
28 June 2022Removal of liquidator by court order (104 pages)
3 March 2022Liquidators' statement of receipts and payments to 19 December 2021 (5 pages)
10 January 2022Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 10 January 2022 (2 pages)
10 August 2021Appointment of a voluntary liquidator (42 pages)
10 August 2021Resignation of a liquidator (3 pages)
22 July 2021Liquidators' statement of receipts and payments to 19 June 2021 (5 pages)
14 January 2021Liquidators' statement of receipts and payments to 19 December 2020 (5 pages)
13 January 2021Appointment of a voluntary liquidator (14 pages)
13 January 2021Resignation of a liquidator (3 pages)
31 July 2020Liquidators' statement of receipts and payments to 19 June 2020 (5 pages)
23 January 2020Liquidators' statement of receipts and payments to 19 December 2019 (5 pages)
31 July 2019Liquidators' statement of receipts and payments to 19 June 2019 (5 pages)
23 January 2019Liquidators' statement of receipts and payments to 19 December 2018 (5 pages)
3 August 2018Liquidators' statement of receipts and payments to 19 June 2018 (5 pages)
28 January 2018Liquidators' statement of receipts and payments to 19 December 2017 (5 pages)
27 July 2017Liquidators' statement of receipts and payments to 19 June 2017 (5 pages)
27 July 2017Liquidators' statement of receipts and payments to 19 June 2017 (5 pages)
12 May 2017Liquidators' statement of receipts and payments to 19 December 2016 (5 pages)
12 May 2017Liquidators' statement of receipts and payments to 19 December 2016 (5 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2016Liquidators' statement of receipts and payments to 19 June 2016 (5 pages)
27 July 2016Liquidators' statement of receipts and payments to 19 June 2016 (5 pages)
27 January 2016Liquidators statement of receipts and payments to 19 December 2015 (7 pages)
27 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (7 pages)
27 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (7 pages)
27 July 2015Liquidators statement of receipts and payments to 19 June 2015 (5 pages)
27 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
27 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
10 April 2015Registered office address changed from Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
27 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (7 pages)
27 January 2015Liquidators statement of receipts and payments to 19 December 2014 (7 pages)
27 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (7 pages)
24 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
24 July 2014Liquidators statement of receipts and payments to 19 June 2014 (5 pages)
24 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
20 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (5 pages)
20 January 2014Liquidators statement of receipts and payments to 19 December 2013 (5 pages)
20 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (5 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages)
12 September 2013Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (7 pages)
23 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (7 pages)
23 July 2013Liquidators statement of receipts and payments to 19 June 2013 (7 pages)
21 January 2013Liquidators statement of receipts and payments to 19 December 2012 (5 pages)
21 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
21 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (6 pages)
17 July 2012Liquidators statement of receipts and payments to 19 June 2012 (6 pages)
17 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (6 pages)
18 January 2012Liquidators statement of receipts and payments to 19 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 19 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
20 January 2011Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
25 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (6 pages)
25 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (6 pages)
25 January 2010Liquidators statement of receipts and payments to 19 December 2009 (6 pages)
9 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
19 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
16 January 2008Liquidators' statement of receipts and payments (5 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Liquidators' statement of receipts and payments (5 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
2 July 2007Liquidators' statement of receipts and payments (5 pages)
2 July 2007Liquidators statement of receipts and payments (5 pages)
2 July 2007Liquidators' statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators' statement of receipts and payments (5 pages)
23 January 2007Liquidators' statement of receipts and payments (5 pages)
5 January 2006Registered office changed on 05/01/06 from: 30 finsbury square london EC2A 1AG (1 page)
5 January 2006Registered office changed on 05/01/06 from: 30 finsbury square london EC2A 1AG (1 page)
29 December 2005Declaration of solvency (3 pages)
29 December 2005Declaration of solvency (3 pages)
29 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2005Appointment of a voluntary liquidator (1 page)
29 December 2005Appointment of a voluntary liquidator (1 page)
24 November 2005Red share cap/cancel share prem (3 pages)
24 November 2005Red share cap/cancel share prem (3 pages)
24 November 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
24 November 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
21 November 2005Scheme arrangmnt / reduce sh cap (12 pages)
21 November 2005Company name changed city merchants high yield trust PLC.\certificate issued on 21/11/05 (7 pages)
21 November 2005Scheme arrangmnt / reduce sh cap (12 pages)
21 November 2005Company name changed city merchants high yield trust PLC.\certificate issued on 21/11/05 (7 pages)
21 November 2005Certificate of reduction of issued capital (1 page)
21 November 2005Certificate of reduction of issued capital (1 page)
4 November 2005Interim accounts made up to 30 September 2005 (3 pages)
4 November 2005Interim accounts made up to 30 September 2005 (3 pages)
29 September 2005Interim accounts made up to 30 June 2005 (13 pages)
29 September 2005Interim accounts made up to 30 June 2005 (13 pages)
16 June 2005Ad 06/06/05--------- £ si [email protected]=62500 £ ic 9395363/9457863 (2 pages)
16 June 2005Ad 06/06/05--------- £ si [email protected]=62500 £ ic 9395363/9457863 (2 pages)
10 June 2005New director appointed (3 pages)
10 June 2005New director appointed (3 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
13 April 2005Return made up to 01/03/05; bulk list available separately (9 pages)
13 April 2005Return made up to 01/03/05; bulk list available separately (9 pages)
12 April 2005Full accounts made up to 31 December 2004 (50 pages)
12 April 2005Full accounts made up to 31 December 2004 (50 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
1 October 2004Interim accounts made up to 30 June 2004 (9 pages)
1 October 2004Interim accounts made up to 30 June 2004 (9 pages)
31 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
5 May 2004Full accounts made up to 31 December 2003 (49 pages)
5 May 2004Full accounts made up to 31 December 2003 (49 pages)
30 March 2004Return made up to 01/03/04; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2004Return made up to 01/03/04; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
30 September 2003Interim accounts made up to 30 June 2003 (10 pages)
30 September 2003Interim accounts made up to 30 June 2003 (10 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
2 April 2003Return made up to 01/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 April 2003Return made up to 01/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YL (1 page)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YL (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
27 September 2002Interim accounts made up to 30 June 2002 (10 pages)
27 September 2002Interim accounts made up to 30 June 2002 (10 pages)
9 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2002Full accounts made up to 31 December 2001 (43 pages)
16 April 2002Full accounts made up to 31 December 2001 (43 pages)
8 April 2002Return made up to 01/03/02; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
8 April 2002Return made up to 01/03/02; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
10 September 2001Interim accounts made up to 30 June 2001 (12 pages)
10 September 2001Interim accounts made up to 30 June 2001 (12 pages)
2 August 2001Ad 06/07/01--------- £ si [email protected]=431250 £ ic 8964113/9395363 (2 pages)
2 August 2001Ad 06/07/01--------- £ si [email protected]=431250 £ ic 8964113/9395363 (2 pages)
18 April 2001Full accounts made up to 31 December 2000 (40 pages)
18 April 2001Full accounts made up to 31 December 2000 (40 pages)
5 April 2001Return made up to 01/03/01; bulk list available separately (9 pages)
5 April 2001Return made up to 01/03/01; bulk list available separately (9 pages)
19 September 2000Interim accounts made up to 30 June 2000 (11 pages)
19 September 2000Interim accounts made up to 30 June 2000 (11 pages)
17 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 July 2000Full accounts made up to 31 December 1999 (37 pages)
4 July 2000Full accounts made up to 31 December 1999 (37 pages)
25 April 2000Return made up to 01/03/00; bulk list available separately (9 pages)
25 April 2000Return made up to 01/03/00; bulk list available separately (9 pages)
3 September 1999Interim accounts made up to 30 June 1999 (12 pages)
3 September 1999Interim accounts made up to 30 June 1999 (12 pages)
13 August 1999Reduce share premium account (2 pages)
13 August 1999Certificate of reduction of share premium (1 page)
13 August 1999Reduce share premium account (2 pages)
13 August 1999Certificate of reduction of share premium (1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
10 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 April 1999Return made up to 01/03/99; bulk list available separately (11 pages)
8 April 1999Return made up to 01/03/99; bulk list available separately (11 pages)
24 March 1999Full accounts made up to 31 December 1998 (35 pages)
24 March 1999Full accounts made up to 31 December 1998 (35 pages)
17 February 1999Interim accounts made up to 30 June 1998 (4 pages)
17 February 1999Interim accounts made up to 30 June 1998 (4 pages)
2 June 1998Return made up to 01/03/98; bulk list available separately (11 pages)
2 June 1998Return made up to 01/03/98; bulk list available separately (11 pages)
3 April 1998Full accounts made up to 31 December 1997 (37 pages)
3 April 1998Full accounts made up to 31 December 1997 (37 pages)
2 December 1997Ad 31/10/97--------- £ si [email protected]=2280310 £ ic 6683803/8964113 (13 pages)
2 December 1997Ad 31/10/97--------- £ si [email protected]=2280310 £ ic 6683803/8964113 (13 pages)
3 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 1997Listing of particulars (42 pages)
3 October 1997Listing of particulars (42 pages)
19 September 1997Interim accounts made up to 30 June 1997 (4 pages)
19 September 1997Interim accounts made up to 30 June 1997 (4 pages)
25 March 1997Return made up to 01/03/97; bulk list available separately (11 pages)
25 March 1997Return made up to 01/03/97; bulk list available separately (11 pages)
7 March 1997Full accounts made up to 31 December 1996 (29 pages)
7 March 1997Full accounts made up to 31 December 1996 (29 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1996Interim accounts made up to 30 June 1996 (1 page)
12 August 1996Interim accounts made up to 30 June 1996 (1 page)
9 April 1996Return made up to 01/03/96; bulk list available separately (10 pages)
9 April 1996Return made up to 01/03/96; bulk list available separately (10 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
18 March 1996Full accounts made up to 31 December 1995 (26 pages)
18 March 1996Full accounts made up to 31 December 1995 (26 pages)
25 August 1995Interim accounts made up to 30 June 1995 (3 pages)
25 August 1995Interim accounts made up to 30 June 1995 (3 pages)
2 May 1995Ad 24/03/95--------- £ si [email protected]=1751100 £ ic 4932703/6683803 (4 pages)
2 May 1995Ad 24/03/95--------- £ si [email protected]=1751100 £ ic 4932703/6683803 (4 pages)
7 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
7 April 1995£ nc 6250000/11182703 24/03/95 (1 page)
7 April 1995£ nc 6250000/11182703 24/03/95 (1 page)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
7 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
22 March 1995Return made up to 01/03/95; bulk list available separately (20 pages)
22 March 1995Return made up to 01/03/95; bulk list available separately (20 pages)
10 March 1995Listing of particulars (32 pages)
10 March 1995Listing of particulars (32 pages)
27 May 1994Interim accounts made up to 31 March 1994 (23 pages)
27 May 1994Accounts made up to 31 March 1994 (23 pages)
9 March 1994Full accounts made up to 31 December 1993 (22 pages)
9 March 1994Full accounts made up to 31 December 1993 (22 pages)
30 November 1993Interim accounts made up to 30 September 1993 (22 pages)
30 November 1993Accounts made up to 30 September 1993 (22 pages)
4 March 1993Full accounts made up to 31 December 1992 (22 pages)
4 March 1993Full accounts made up to 31 December 1992 (22 pages)
24 November 1992Interim accounts made up to 30 September 1992 (3 pages)
24 November 1992Accounts made up to 30 September 1992 (3 pages)
4 March 1992Full accounts made up to 31 December 1991 (3 pages)
4 March 1992Full accounts made up to 31 December 1991 (3 pages)
21 January 1992Interim accounts made up to 30 June 1991 (8 pages)
21 January 1992Accounts made up to 30 June 1991 (8 pages)
7 June 1991Memorandum and Articles of Association (58 pages)
7 June 1991Memorandum and Articles of Association (58 pages)
14 May 1991Certificate of authorisation to commence business and borrow (1 page)
14 May 1991Certificate of authorisation to commence business and borrow (1 page)