Company NameL.J. Church (Laboratory Services) Limited
Company StatusDissolved
Company Number02632665
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands 825a Wilmslow Road
Manchester
Didsbury
M20 2RE
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(20 years, 5 months after company formation)
Appointment Duration2 years (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands 825a Wilmslow Road
Didsbury
Manchester
M20 2RE
Secretary NameBrian Reynolds
NationalityBritish
StatusClosed
Appointed16 January 2012(20 years, 5 months after company formation)
Appointment Duration2 years (closed 04 February 2014)
RoleCompany Director
Correspondence AddressParklands 825a Wilmslow Road
Didsbury
Manchester
M20 2RE
Director NameDr John Malcolm Gray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(1 year after company formation)
Appointment Duration2 years (resigned 12 August 1994)
RoleCompany Director
Correspondence Address49 Rectory Lane
Thurnscoe
Rotherham
South Yorkshire
S63 0RS
Director NameMr Louis James Church
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address21 Tanfield Close
Royston
Barnsley
South Yorkshire
S71 4JH
Secretary NameMrs Margaret Elizabeth Church
NationalityBritish
StatusResigned
Appointed26 July 1992(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address21 Tanfield Close
Royston
Barnsley
South Yorkshire
S71 4JH
Director NameMr John Michael Welford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address5 Middlewood Hall Doncaster Road
Darfield
Barnsley
South Yorkshire
S73 9HQ
Director NameMrs Margaret Elizabeth Church
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2004)
RoleSecretary
Correspondence Address21 Tanfield Close
Royston
Barnsley
South Yorkshire
S71 4JH
Director NameMartin Fotherington
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(12 years, 10 months after company formation)
Appointment Duration2 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Upper Hartfield
Hartfield
East Sussex
TN7 4AL
Director NameOlivier Jaques Guize
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2004(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address37 Smith Terrace
London
SW3 4DH
Director NamePhilippe Lanternier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2004(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address7 Rue Michel Ange
Paris
75016
Foreign
Secretary NameMartin Fotherington
NationalityBritish
StatusResigned
Appointed02 June 2004(12 years, 10 months after company formation)
Appointment Duration2 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Upper Hartfield
Hartfield
East Sussex
TN7 4AL
Director NameAndrew James Cooke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2005)
RoleFinancial Controller
Correspondence Address24 Freathy Lane
Kennington
Ashford
Kent
TN25 4QR
Secretary NameAndrew James Cooke
NationalityBritish
StatusResigned
Appointed02 August 2004(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2005)
RoleFinancial Controller
Correspondence Address24 Freathy Lane
Kennington
Ashford
Kent
TN25 4QR
Director NameMr Andrew Norman Shepherd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NameMr Andrew Norman Shepherd
NationalityBritish
StatusResigned
Appointed17 February 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameMr Patrick Lawless
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Eisenhower Drive
St Leonards On Sea
East Sussex
TN37 7TQ
Director NameMr James Robert Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Eversley Road
Arborfield Cross
Reading
Berkshire
RG2 9PG
Secretary NameAndrew Christopher Quigley
NationalityBritish
StatusResigned
Appointed01 February 2008(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address17 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2008(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Queen's Gate Place Mews
London
SW7 5BG
Director NamePatrick Wirotius
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2008(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Du Pont De Pierre
Orsay 91400
France
Secretary NameMr David John Derrick
NationalityBritish
StatusResigned
Appointed02 July 2009(17 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Secretary NamePaul Crompton
NationalityBritish
StatusResigned
Appointed02 December 2009(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressParklands 825a Wilmslow Road
Didsbury
Manchester
M20 2RE
Director NameJames Paul Crompton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands 825a Wilmslow Road
Manchester
Didsbury
M20 2RE

Location

Registered AddressBrandon House
180 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Tenpleth LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
1 October 2013Statement by directors (1 page)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 October 2013Solvency statement dated 16/07/13 (1 page)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1.00
(4 pages)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1.00
(4 pages)
1 October 2013Statement of capital on 1 October 2013
  • GBP 1.00
(4 pages)
1 October 2013Statement by Directors (1 page)
1 October 2013Solvency Statement dated 16/07/13 (1 page)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (6 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 February 2012Appointment of Brian Reynolds as a secretary on 16 January 2012 (3 pages)
8 February 2012Appointment of Brian Reynolds as a secretary (3 pages)
7 February 2012Termination of appointment of James Paul Crompton as a director on 11 January 2012 (2 pages)
7 February 2012Appointment of Brian Reynolds as a director on 16 January 2012 (3 pages)
7 February 2012Termination of appointment of James Crompton as a director (2 pages)
7 February 2012Appointment of Brian Reynolds as a director (3 pages)
7 February 2012Termination of appointment of Paul Crompton as a secretary on 11 January 2012 (2 pages)
7 February 2012Termination of appointment of Paul Crompton as a secretary (2 pages)
14 November 2011Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 March 2010Termination of appointment of Patrick Wirotius as a director (2 pages)
1 March 2010Appointment of Paul Barry as a director (3 pages)
1 March 2010Appointment of James Paul Crompton as a director (3 pages)
1 March 2010Appointment of Paul Barry as a director (3 pages)
1 March 2010Termination of appointment of Laurent Bermejo as a director (2 pages)
1 March 2010Appointment of James Paul Crompton as a director (3 pages)
1 March 2010Termination of appointment of Laurent Bermejo as a director (2 pages)
1 March 2010Termination of appointment of Patrick Wirotius as a director (2 pages)
16 December 2009Register(s) moved to registered inspection location (2 pages)
16 December 2009Register(s) moved to registered inspection location (2 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 December 2009Termination of appointment of David Derrick as a secretary (2 pages)
16 December 2009Appointment of Paul Crompton as a secretary (4 pages)
16 December 2009Termination of appointment of David Derrick as a secretary (2 pages)
16 December 2009Appointment of Paul Crompton as a secretary (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 September 2009Accounts made up to 31 December 2008 (7 pages)
14 September 2009Return made up to 27/07/09; full list of members (3 pages)
14 September 2009Return made up to 27/07/09; full list of members (3 pages)
9 July 2009Secretary appointed david derrick (2 pages)
9 July 2009Secretary appointed david derrick (2 pages)
9 July 2009Appointment terminated secretary andrew quigley (1 page)
9 July 2009Appointment Terminated Secretary andrew quigley (1 page)
3 July 2009Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page)
3 July 2009Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (13 pages)
2 October 2008Accounts made up to 31 December 2007 (13 pages)
1 September 2008Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now: (1 page)
1 September 2008Director's change of particulars / laurent bermejo / 27/08/2008 (1 page)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
14 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008New secretary appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
22 November 2006Full accounts made up to 31 December 2005 (18 pages)
22 November 2006Full accounts made up to 31 December 2005 (18 pages)
16 November 2006Return made up to 26/07/06; full list of members (3 pages)
16 November 2006Return made up to 26/07/06; full list of members (3 pages)
13 December 2005Memorandum and Articles of Association (4 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Memorandum and Articles of Association (4 pages)
24 August 2005Return made up to 26/07/05; full list of members (2 pages)
24 August 2005Return made up to 26/07/05; full list of members (2 pages)
30 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
10 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
11 April 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
11 April 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
26 October 2004Return made up to 26/07/04; full list of members (8 pages)
26 October 2004Return made up to 26/07/04; full list of members (8 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Secretary resigned;director resigned (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Secretary resigned;director resigned (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
21 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
21 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 June 2004Secretary resigned (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2003Return made up to 26/07/03; full list of members (8 pages)
10 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
12 August 2002Return made up to 26/07/02; full list of members (8 pages)
12 August 2002Return made up to 26/07/02; full list of members (8 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page)
13 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Return made up to 26/07/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 August 2000Ad 24/07/00--------- £ si 949@1 (2 pages)
8 August 2000Ad 24/07/00--------- £ si 949@1 (2 pages)
8 August 2000Return made up to 26/07/00; full list of members (6 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Return made up to 26/07/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 October 1999£ sr 28@1 31/10/98 (1 page)
7 October 1999£ sr 28@1 31/10/98 (1 page)
7 October 1999£ sr 21@1 31/10/98 (1 page)
7 October 1999£ sr 21@1 31/10/98 (1 page)
23 September 1999Return made up to 26/07/99; full list of members (6 pages)
23 September 1999Return made up to 26/07/99; full list of members (6 pages)
9 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 June 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 June 1999Return made up to 26/07/98; full list of members (6 pages)
9 June 1999Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 August 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1997Return made up to 26/07/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 August 1996Return made up to 26/07/96; no change of members (4 pages)
11 August 1996Return made up to 26/07/96; no change of members (4 pages)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 November 1995Particulars of mortgage/charge (3 pages)
16 November 1995Particulars of mortgage/charge (3 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
11 September 1995Return made up to 26/07/95; full list of members (6 pages)
11 September 1995Return made up to 26/07/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 September 1994Director resigned;new director appointed (2 pages)
8 September 1994Director resigned;new director appointed (2 pages)
29 July 1994Return made up to 26/07/94; no change of members (4 pages)
25 August 1993Return made up to 26/07/93; no change of members (4 pages)
7 September 1992Secretary resigned;new secretary appointed (2 pages)
7 September 1992Return made up to 26/07/92; full list of members (5 pages)
1 October 1991Ad 07/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1991Ad 07/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1991Director resigned;new director appointed (4 pages)
31 July 1991Director resigned;new director appointed (4 pages)
31 July 1991Secretary resigned;new secretary appointed;new director appointed (4 pages)
26 July 1991Incorporation (13 pages)
26 July 1991Certificate of incorporation (1 page)
26 July 1991Incorporation (13 pages)
26 July 1991Certificate of incorporation (1 page)