Company NameP W P Acrolith Printing Limited
Company StatusDissolved
Company Number02664550
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)
Dissolution Date25 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Ronald Tompkins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSt Keverne
Appleby Street
Cheshunt
Hertfordshire
EN7 6RS
Director NameGlynis Tompkins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(1 year, 1 month after company formation)
Appointment Duration30 years, 1 month (closed 25 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Keverne Appleby Street
Cheshunt
Waltham Cross
Hertfordshire
EN7 6RD
Director NameMr Stephen David Donoghue
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(2 years, 10 months after company formation)
Appointment Duration28 years, 4 months (closed 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Woodlands Road
Hertford
Hertfordshire
SG13 7JF
Director NameMr Keith Malcolm Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(3 years, 8 months after company formation)
Appointment Duration27 years, 6 months (closed 25 January 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Langland Place
Roydon
Harlow
Essex
CM19 5FS
Secretary NameGlynis Tompkins
NationalityBritish
StatusClosed
Appointed22 November 1996(5 years after company formation)
Appointment Duration26 years, 2 months (closed 25 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Keverne Appleby Street
Cheshunt
Waltham Cross
Hertfordshire
EN7 6RD
Director NameSusan Robertson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(11 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Langland Place
Roydon
Harlow
Essex
CM19 5FS
Director NameMr Terence Dyson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RolePrinter
Correspondence Address6 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Secretary NameMr Robert Ronald Tompkins
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSt Keverne
Appleby Street
Cheshunt
Hertfordshire
EN7 6RS
Director NameMr Anthony John Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Causeway
Potters Bar
Hertfordshire
EN6 5HG
Director NameSimon Rickard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40 Slimmons Drive
St. Albans
Hertfordshire
AL4 9AP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01992 469927
Telephone regionLea Valley

Location

Registered AddressRecovery House, Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2012
Net Worth£45,000
Cash£1,100
Current Liabilities£933,164

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

30 October 2020Delivered on: 2 November 2020
Persons entitled: Victoire Press Limited

Classification: A registered charge
Particulars: The freehold and leasehold property referred to in the schedule to the legal charge document together will all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time on such property. All other freehold and leasehold property now or in the future belonging to the borrower together with all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time on such property. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the borrower. For further details please see the legal charge document.
Outstanding
24 October 2006Delivered on: 25 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 September 2006Delivered on: 26 September 2006
Persons entitled: National Westminster 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.
Outstanding
8 June 1999Delivered on: 14 June 1999
Satisfied on: 29 March 2010
Persons entitled: Clydesdale 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
28 July 1995Delivered on: 31 July 1995
Satisfied on: 30 March 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 July 1995Delivered on: 25 July 1995
Satisfied on: 29 March 2010
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts,invoice debts,accounts,notes......etc.....and all title property rights or interest in any goods and all guarantees,indemnities,insurances or securities.. See the mortgage charge document for full details.
Fully Satisfied
2 March 1994Delivered on: 9 March 1994
Satisfied on: 30 March 2000
Persons entitled: Close Brothers Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement (as defined).
Particulars: 1 x 1988 heidelberg tok, serial number 497460 1 x 1987 heidelberg gtoz, serial number 689947 1 x 1989 polar guillotine 76 em, serial number 5862039.
Fully Satisfied
10 February 1993Delivered on: 17 February 1993
Satisfied on: 30 March 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heildelberg two colour printing press model GTOZ52 serial no:689947N.
Fully Satisfied
21 January 1992Delivered on: 3 February 1992
Satisfied on: 13 September 1995
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: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2023Final Gazette dissolved following liquidation (1 page)
25 October 2022Notice of move from Administration to Dissolution (29 pages)
26 May 2022Administrator's progress report (25 pages)
7 December 2021Administrator's progress report (24 pages)
1 December 2021Notice of extension of period of Administration (3 pages)
25 June 2021Administrator's progress report (37 pages)
17 February 2021Notice of deemed approval of proposals (3 pages)
11 February 2021Statement of affairs with form AM02SOA (11 pages)
25 January 2021Statement of administrator's proposal (44 pages)
7 December 2020Appointment of an administrator (3 pages)
1 December 2020Registered office address changed from Unit One New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 December 2020 (2 pages)
16 November 2020Satisfaction of charge 8 in full (1 page)
2 November 2020Registration of charge 026645500009, created on 30 October 2020 (19 pages)
28 October 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
14 October 2020Cessation of Robert Ronald Tompkins as a person with significant control on 13 September 2019 (1 page)
14 October 2020Change of details for Mr Keith Malcolm Robertson as a person with significant control on 13 September 2019 (2 pages)
14 October 2020Change of details for Mr Stephen David Donoghue as a person with significant control on 13 September 2019 (2 pages)
9 October 2020Satisfaction of charge 7 in full (1 page)
23 December 2019Amended total exemption full accounts made up to 31 December 2017 (13 pages)
13 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 September 2019Confirmation statement made on 11 September 2019 with updates (6 pages)
10 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 2,103
(4 pages)
1 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 2,102
(4 pages)
1 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 2,101
(3 pages)
29 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
23 November 2017Change of details for Mr Keith Malcolm Robertson as a person with significant control on 20 November 2017 (2 pages)
23 November 2017Director's details changed for Susan Robertson on 20 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Keith Malcolm Robertson on 20 November 2017 (2 pages)
23 November 2017Change of details for Mr Keith Malcolm Robertson as a person with significant control on 20 November 2017 (2 pages)
23 November 2017Change of details for Mr Keith Malcolm Robertson as a person with significant control on 20 November 2017 (2 pages)
23 November 2017Change of details for Mr Keith Malcolm Robertson as a person with significant control on 20 November 2017 (2 pages)
23 November 2017Director's details changed for Susan Robertson on 20 November 2017 (2 pages)
23 November 2017Director's details changed for Susan Robertson on 20 November 2017 (2 pages)
23 November 2017Director's details changed for Susan Robertson on 20 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Keith Malcolm Robertson on 20 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Keith Malcolm Robertson on 20 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Keith Malcolm Robertson on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of Simon Rickard as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Simon Rickard as a director on 20 November 2017 (1 page)
17 November 2017Change of details for Mr Steven David Donoghue as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Robert Ronald Tompkins as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Steven David Donoghue as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Robert Ronald Tompkins as a person with significant control on 17 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 April 2016Appointment of Simon Rickard as a director on 6 April 2016 (2 pages)
21 April 2016Appointment of Simon Rickard as a director on 6 April 2016 (2 pages)
31 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,100
(9 pages)
31 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,100
(9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2,100
(9 pages)
28 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2,100
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 August 2014Termination of appointment of Anthony John Mills as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Anthony John Mills as a director on 12 August 2014 (1 page)
4 April 2014Appointment of Mr Anthony John Mills as a director (2 pages)
4 April 2014Appointment of Mr Anthony John Mills as a director (2 pages)
21 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 2,100
(5 pages)
21 March 2014Resolutions
  • RES13 ‐ Increase in share cap 13/03/2014
(1 page)
21 March 2014Resolutions
  • RES13 ‐ Increase in share cap 13/03/2014
(1 page)
21 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 2,100
(5 pages)
10 February 2014Annual return made up to 20 November 2013 with a full list of shareholders (9 pages)
10 February 2014Director's details changed for Susan Robertson on 23 January 2013 (2 pages)
10 February 2014Annual return made up to 20 November 2013 with a full list of shareholders (9 pages)
10 February 2014Director's details changed for Mr Keith Malcolm Robertson on 23 January 2013 (2 pages)
10 February 2014Director's details changed for Susan Robertson on 23 January 2013 (2 pages)
10 February 2014Director's details changed for Mr Keith Malcolm Robertson on 23 January 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
11 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
10 February 2012Director's details changed for Mr Keith Robertson on 20 November 2011 (2 pages)
10 February 2012Director's details changed for Mr Keith Robertson on 20 November 2011 (2 pages)
10 February 2012Director's details changed for Susan Robertson on 11 October 2011 (2 pages)
10 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
10 February 2012Director's details changed for Susan Robertson on 11 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2009Director's details changed for Stephen David Donoghue on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Keith Robertson on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Stephen David Donoghue on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Robert Ronald Tompkins on 1 October 2009 (2 pages)
22 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
22 November 2009Director's details changed for Mr Keith Robertson on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Stephen David Donoghue on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Keith Robertson on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Glynis Tompkins on 1 October 2009 (2 pages)
22 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
22 November 2009Director's details changed for Mr Robert Ronald Tompkins on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Robert Ronald Tompkins on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Susan Robertson on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Susan Robertson on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Glynis Tompkins on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Glynis Tompkins on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Susan Robertson on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 March 2009Return made up to 20/11/08; full list of members (5 pages)
24 March 2009Return made up to 20/11/08; full list of members (5 pages)
19 March 2009Return made up to 20/11/07; full list of members (5 pages)
19 March 2009Return made up to 20/11/07; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 March 2007Return made up to 20/11/06; full list of members (9 pages)
27 March 2007Return made up to 20/11/06; full list of members (9 pages)
10 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
9 December 2005Return made up to 20/11/05; full list of members (9 pages)
9 December 2005Return made up to 20/11/05; full list of members (9 pages)
21 July 2005Registered office changed on 21/07/05 from: 4/5 dicker mill marshgate drive hertford hertfordshire SG13 7JY (1 page)
21 July 2005Registered office changed on 21/07/05 from: 4/5 dicker mill marshgate drive hertford hertfordshire SG13 7JY (1 page)
18 April 2005Accounts for a small company made up to 31 December 2004 (9 pages)
18 April 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 December 2004Return made up to 20/11/04; full list of members (9 pages)
7 December 2004Return made up to 20/11/04; full list of members (9 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003New director appointed (1 page)
9 December 2003New director appointed (1 page)
9 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 January 2003Ad 04/11/02--------- £ si 1000@1 (2 pages)
21 January 2003Ad 04/11/02--------- £ si 1000@1 (2 pages)
21 January 2003Statement of affairs (17 pages)
21 January 2003Statement of affairs (17 pages)
23 December 2002Return made up to 20/11/02; full list of members (8 pages)
23 December 2002Return made up to 20/11/02; full list of members (8 pages)
10 December 2002Nc inc already adjusted 04/11/02 (1 page)
10 December 2002Nc inc already adjusted 04/11/02 (1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 November 2001Return made up to 20/11/01; full list of members (7 pages)
21 November 2001Return made up to 20/11/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 November 2000Return made up to 20/11/00; full list of members (7 pages)
24 November 2000Return made up to 20/11/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(7 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(7 pages)
14 June 1999Particulars of mortgage/charge (7 pages)
14 June 1999Particulars of mortgage/charge (7 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 November 1998Return made up to 20/11/98; full list of members (6 pages)
26 November 1998Return made up to 20/11/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 January 1998Return made up to 20/11/97; no change of members (4 pages)
5 January 1998Return made up to 20/11/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 April 1997Registered office changed on 02/04/97 from: "fourways" town centre hatfield hertfordshire AL10 0JZ (1 page)
2 April 1997Registered office changed on 02/04/97 from: "fourways" town centre hatfield hertfordshire AL10 0JZ (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
26 November 1996Return made up to 20/11/96; no change of members (4 pages)
26 November 1996Return made up to 20/11/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 November 1995Return made up to 20/11/95; full list of members (6 pages)
22 November 1995Return made up to 20/11/95; full list of members (6 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Particulars of mortgage/charge (3 pages)
31 July 1995Particulars of mortgage/charge (3 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
20 November 1991Incorporation (15 pages)
20 November 1991Incorporation (15 pages)