Company NameWCT Offshore Limited
Company StatusDissolved
Company Number02660834
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesCentime Services Limited and West Coast Towing Company (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNadhim Michael Hanna Al-Shaikh
Date of BirthOctober 1937 (Born 86 years ago)
NationalityCanadian
StatusClosed
Appointed15 March 1994(2 years, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressPO Box 15430 Adliya
Bahrain
Director NameMr Faris Hanna Al-Shaikh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed18 August 1997(5 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 09 October 2018)
RoleBusiness Administrator
Country of ResidenceBahrain
Correspondence AddressPO Box 15430 Adliya
Bahrain
Secretary NameFaris Hanna Al Shaikh
NationalityCanadian
StatusClosed
Appointed05 December 2001(10 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressPO Box 15430
Adliya
Bahrain
Director NameEileen Marie Reynolds
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressFairfield Norgans Hill
Pembroke
Dyfed
SA71 5EP
Wales
Director NameBrian Richard Reynolds
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1993)
RoleManaging Director
Correspondence AddressFairfield Norgans Hill
Pembroke
Dyfed
SA71 5EP
Wales
Director NameMr Ian Royle Metcalfe
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Private Drive
Barnston
Wirral
Merseyside
L61 1DE
Director NameBrett Metcalfe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressWoodlyne
Siloh
Port Dinorwic
Gwynedd
LL56 4JR
Wales
Director NameBruce Kingcome Evens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1992)
RoleBusinessman
Correspondence AddressApplewood 105 Llangwm Ferry
Llangwm
Haverfordwest
Pembrokeshire
SA62 4JN
Wales
Secretary NameEileen Marie Reynolds
NationalityBritish
StatusResigned
Appointed18 November 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1993)
RoleHaven Maritime Ltd - Director
Correspondence AddressFairfield Norgans Hill
Pembroke
Dyfed
SA71 5EP
Wales
Secretary NameBrett Metcalfe
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressWoodlyne
Siloh
Port Dinorwic
Gwynedd
LL56 4JR
Wales
Director NameAlbert Kattan
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityIraqi
StatusResigned
Appointed15 March 1994(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2001)
RoleImport/Export Agent
Correspondence AddressTelos
8 Fitzalan Road
London
N3 3PD
Secretary NameAlbert Kattan
NationalityIraqi
StatusResigned
Appointed15 March 1994(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2001)
RoleImport/Export Agent
Correspondence AddressTelos
8 Fitzalan Road
London
N3 3PD
Director NameMrs Alice Kattan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressTelos 8 Fitzalan Road
London
N3 3PD
Director NameMartyn John Davis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 1997)
RoleMarine Engineer Company Direct
Correspondence Address56 Ludgate House
107-111 Fleet Street
London
EC4A 2AB
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nafana (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,099,908
Cash£119,127
Current Liabilities£8,231,835

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 September 1995Delivered on: 4 October 1995
Persons entitled: Barclays Bank PLC

Classification: First priority ship's mortgage
Secured details: All monies due or to become due from the company to the chargee on account current pursuant to a deed of covenant of even date.
Particulars: 64/64TH shares in the vessel "king loua" with official no. 726484.
Outstanding
12 January 1995Delivered on: 14 January 1995
Persons entitled: Canara Bank

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee supplemental to the ship mortgage of even date and pursuant to (I) an overdraft facility letter issued by the bank on 18 november 1994 and executed by the company on 21 november 1994;(ii) a guarantee dated 4 november 1994;and (iii) a loan agreement dated 19 october 1994.
Particulars: (A) mortgages and charges the vessel "imakon 2"in favour of the bank;(b) assigns and agrees to assign to the bank all the insurances (as defined in the deed)(c) assigns and agrees to assign to the bank all the earnings (as defined in the deed).
Outstanding
12 January 1995Delivered on: 14 January 1995
Persons entitled: Canara Bank

Classification: First priority ship mortgage
Secured details: All monies due or to become due from the company to the chargee on account current pursuant to (I) deed of covenant supplemental to the ship mortgage of even date;(ii) an overdraft facility letter issued by the bank on 18 november 1994 and executed by the company on 21 november 1994;(iii) a guarantee dated 4 november 1994;and (iv) a loan agreement dated 19 october 1994.
Particulars: Sixty four/64TH shares in the vessel "imakon 2".
Outstanding
12 January 1995Delivered on: 14 January 1995
Persons entitled: Canara Bank

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee supplemental to a first priority ship mortgage of even date and pursuant to (I) an overdraft facility letter issued by the bank on 18 november 1994 and executed by the company on 21 november 1994;(ii) a guarantee dated 4 november 1994;and (iii) a loan agreement dated 19 october 1994.
Particulars: (A) mortgages and charges the vessel "269"in favour of the bank;(b) assigns and agrees to assign to the bank all the insurances (as defined in the deed);(c) assigns and agrees to assign to the bank all the earnings (as defined in the deed).
Outstanding
12 January 1995Delivered on: 14 January 1995
Persons entitled: Canara Bank

Classification: First priority ship mortgage
Secured details: All monies due or to become due from the company to the chargee on account current pursuant to (I) deed of covenant supplemental to the ship mortgage of even date;(ii) an overdraft facility letter issued by the bank dated 18 november 1994 and executed by the company on 21 november 1994;(iii) a guarantee dated 4 november 1994;and (iv) a loan agreement dated 19 october 1994.
Particulars: Sixty four/64TH shares in the vessel "269".
Outstanding
11 July 1994Delivered on: 22 July 1994
Persons entitled: Barclays Bank PLC

Classification: Ship's mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant of even date.
Particulars: 64/64TH shares in the vessel "hurricane h"with official number 725710.
Outstanding
19 November 1998Delivered on: 3 December 1998
Persons entitled: Canara Bank

Classification: First priority statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH may 1998.
Particulars: All the company's interest in the ship "alice k" registered at cardiff under o/no. 728472.
Outstanding
19 November 1998Delivered on: 3 December 1998
Persons entitled: Canara Bank

Classification: Deed of covenant supplementary to statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 11TH may 1998.
Particulars: All the company's interest in the ship "alice k" registered at cardiff under o/n 728472 insurances and benefits thereof earnings and requisition compensation. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 3 December 1998
Persons entitled: Canara Bank

Classification: First priority statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 11TH may 1998.
Particulars: All the company's interest in the ship "albert k " registered at cardiff under official no.728471.
Outstanding
19 November 1998Delivered on: 3 December 1998
Persons entitled: Canara Bank

Classification: Deed of covenant supplemental to statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 11TH may 1998.
Particulars: All the company's interest in and to the ship "albert k" registered at cardiff under official no. 728471 together with all benefits and insurances thereof earnings and requisition compensation. See the mortgage charge document for full details.
Outstanding
10 July 1996Delivered on: 12 July 1996
Persons entitled: Icc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement contained in or evidenced by a facility letter dated 29TH may 1996.
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. See the mortgage charge document for full details.
Outstanding
27 September 1995Delivered on: 4 October 1995
Satisfied on: 25 November 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vessel "king loua",official/no 726484 and all insurances/earnings...........etc.. See the mortgage charge document for full details.
Fully Satisfied
11 July 1994Delivered on: 21 July 1994
Satisfied on: 25 November 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgages and charges the vessel in favour of the bank and all the insurances and all earnings. See the mortgage charge document for full details.
Fully Satisfied
11 July 1994Delivered on: 15 July 1994
Satisfied on: 25 November 1998
Persons entitled: Barclays Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (3 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 June 2017Micro company accounts made up to 31 December 2015 (6 pages)
15 June 2017Micro company accounts made up to 31 December 2015 (6 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
14 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 30 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 30 December 2010 (7 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Nadhim Michael Hanna Al-Shaikh on 6 November 2009 (2 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Faris Hanna Al-Shaikh on 6 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Faris Hanna Al-Shaikh on 6 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Faris Hanna Al-Shaikh on 6 November 2009 (2 pages)
11 December 2009Director's details changed for Nadhim Michael Hanna Al-Shaikh on 6 November 2009 (2 pages)
11 December 2009Director's details changed for Nadhim Michael Hanna Al-Shaikh on 6 November 2009 (2 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
8 December 2009Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 8 December 2009 (1 page)
17 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
2 December 2008Director's change of particulars / faris al-shaikh / 02/12/2008 (2 pages)
2 December 2008Director's change of particulars / nadhim al-shaikh / 02/12/2008 (2 pages)
2 December 2008Return made up to 06/11/08; full list of members (3 pages)
2 December 2008Director's change of particulars / faris al-shaikh / 02/12/2008 (2 pages)
2 December 2008Director's change of particulars / nadhim al-shaikh / 02/12/2008 (2 pages)
2 December 2008Return made up to 06/11/08; full list of members (3 pages)
5 December 2007Return made up to 06/11/07; full list of members (2 pages)
5 December 2007Return made up to 06/11/07; full list of members (2 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
21 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
5 December 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 December 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Return made up to 06/11/06; full list of members (2 pages)
10 November 2006Return made up to 06/11/06; full list of members (2 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
3 October 2006Total exemption full accounts made up to 31 December 2003 (9 pages)
3 October 2006Total exemption full accounts made up to 31 December 2003 (9 pages)
9 November 2005Return made up to 06/11/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 06/11/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
22 September 2004Full accounts made up to 31 December 2002 (11 pages)
22 September 2004Full accounts made up to 31 December 2002 (11 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
6 October 2003Full accounts made up to 31 December 2001 (12 pages)
6 October 2003Full accounts made up to 31 December 2001 (12 pages)
2 December 2002Return made up to 06/11/02; full list of members (7 pages)
2 December 2002Return made up to 06/11/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 December 2000 (14 pages)
3 May 2002Full accounts made up to 31 December 2000 (14 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: suite 80/81 65 london wall london EC2M 5TP (1 page)
23 January 2002Registered office changed on 23/01/02 from: suite 80/81 65 london wall london EC2M 5TP (1 page)
9 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Company name changed west coast towing company (uk) l imited\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed west coast towing company (uk) l imited\certificate issued on 23/05/01 (2 pages)
7 February 2001Full accounts made up to 31 December 1999 (14 pages)
7 February 2001Full accounts made up to 31 December 1999 (14 pages)
8 December 2000Return made up to 06/11/00; full list of members (7 pages)
8 December 2000Return made up to 06/11/00; full list of members (7 pages)
6 December 1999Full accounts made up to 31 December 1998 (14 pages)
6 December 1999Full accounts made up to 31 December 1998 (14 pages)
16 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 1999Full accounts made up to 31 December 1997 (14 pages)
5 January 1999Full accounts made up to 31 December 1997 (14 pages)
10 December 1998Registered office changed on 10/12/98 from: 56 ludgate house 107-111 fleet street london EC4A 2AB (1 page)
10 December 1998Registered office changed on 10/12/98 from: 56 ludgate house 107-111 fleet street london EC4A 2AB (1 page)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Return made up to 06/11/98; full list of members (6 pages)
18 November 1998Return made up to 06/11/98; full list of members (6 pages)
13 March 1998Return made up to 06/11/97; no change of members (4 pages)
13 March 1998Return made up to 06/11/97; no change of members (4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
24 July 1997Full accounts made up to 31 December 1996 (14 pages)
24 July 1997Full accounts made up to 31 December 1996 (14 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 December 1995 (14 pages)
2 February 1997Full accounts made up to 31 December 1995 (14 pages)
20 December 1996Return made up to 06/11/96; no change of members (4 pages)
20 December 1996Return made up to 06/11/96; no change of members (4 pages)
12 July 1996Particulars of mortgage/charge (5 pages)
12 July 1996Particulars of mortgage/charge (5 pages)
1 July 1996Full accounts made up to 31 December 1994 (13 pages)
1 July 1996Full accounts made up to 31 December 1994 (13 pages)
24 November 1995Return made up to 06/11/95; full list of members (6 pages)
24 November 1995Return made up to 06/11/95; full list of members (6 pages)
4 October 1995Particulars of mortgage/charge (10 pages)
4 October 1995Particulars of mortgage/charge (10 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 November 1991Incorporation (15 pages)
6 November 1991Incorporation (15 pages)