Company NameBradfield No.1 Limited
Company StatusDissolved
Company Number02675283
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 4 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Leigh Alan Stimpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(7 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 22 May 2012)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Grove Road
Basingstoke
Hampshire
RG21 3AX
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(11 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 22 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusClosed
Appointed04 July 2006(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameRoger Norman Walker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1993)
RoleManaging Director
Correspondence AddressThe Homestead
Cliffords Masne
Newent
Gloucestershire
GL18 1JT
Wales
Director NameRonald Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 1996)
RoleCertified Accountant
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Secretary NameRonald Green
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 1993)
RoleCertified Accountant
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Director NameJohn Richard Martin Phillips
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressClock House Wren Court
Birdingbury
Warwickshire
CV23 8EW
Director NameIan Middleton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 1995)
RolePlant Director
Correspondence Address3 Fordbrook Lane
Pelsall
Walsall
West Midlands
WS3 4BW
Director NameMr Royston John Clark
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 month, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHallonsford
Worfield
Bridgnorth
Shropshire
WV15 5LW
Director NameNeil Robert Johnson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1995)
RoleEngineer
Correspondence Address3 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Secretary NameDerek Wilkes
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address20 Marquis Drive
Halesowen
West Midlands
B62 8TE
Director NameMr Geoffrey Vernon Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address66 Monastery Drive
Solihull
West Midlands
B91 1DP
Director NameMr Herbert Roger Sharman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address102 Chester Road South
Kidderminster
Worcestershire
DY10 1XF
Director NameJohn Bernard Little
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleEngineer
Correspondence AddressGreenacres Cottage 1 Pitchcroft Lane
Church Aston
Newport
Shropshire
TF10 9AQ
Director NameMr John Nicholas Dearn Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressHunters Lodge
New Wood Lane Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 1998)
RoleCompany Director
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ
Director NameDavid Michael Rhead
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressCherry Trees 62 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6PE
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameLeyland John Robbins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1997)
RoleManaging Director
Correspondence AddressThe Gables Brockley Acres
Eastcombe
Stroud
Gloucestershire
GL6 7DU
Wales
Director NameRichard Ball
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RoleFinance Director
Correspondence Address14 Court Drive
Lichfield
Staffordshire
WS14 0JG
Director NameJohn Park
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressDoebank House
Avenue Road, Astwood Bank
Redditch
Worcestershire
B96 6AT
Director NameBrain Leslie Husselbee
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address16 Goodwood Drive
Streetly
Sutton Coldfield
West Midlands
B74 2JD
Director NameMr John Thomas Adams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address13 Manor Close
Burbage
Leicestershire
LE10 2NL
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameMr Stephen Robert McNeice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Secretary NameMr Stephen Robert McNeice
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address47 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2012Voluntary strike-off action has been suspended (1 page)
15 February 2012Voluntary strike-off action has been suspended (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
11 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,500,000
(5 pages)
11 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,500,000
(5 pages)
11 April 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,500,000
(5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
16 April 2009Return made up to 06/01/09; full list of members (3 pages)
16 April 2009Return made up to 06/01/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 06/01/08; full list of members (3 pages)
22 December 2008Return made up to 06/01/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 January 2008Accounts made up to 31 March 2007 (7 pages)
8 February 2007Accounts made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
8 March 2006Return made up to 06/01/06; full list of members (7 pages)
8 March 2006Return made up to 06/01/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006Accounts made up to 31 March 2005 (7 pages)
15 February 2005Return made up to 06/01/05; full list of members (7 pages)
15 February 2005Return made up to 06/01/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 February 2005Accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 06/01/04; full list of members (7 pages)
3 March 2004Return made up to 06/01/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
26 January 2004Accounts made up to 31 March 2003 (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
22 April 2003Company name changed air trade LIMITED\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed air trade LIMITED\certificate issued on 18/04/03 (2 pages)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
3 March 2003Company name changed bradfield no.1 LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed bradfield no.1 LIMITED\certificate issued on 02/03/03 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 July 2002Accounts made up to 31 March 2002 (7 pages)
3 May 2002Auditor's resignation (1 page)
3 May 2002Auditor's resignation (1 page)
28 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 January 2002Return made up to 06/01/02; full list of members (6 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Accounts made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
25 January 2001Accounts made up to 31 March 2000 (19 pages)
25 January 2001Full accounts made up to 31 March 2000 (19 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Accounts made up to 31 March 1999 (16 pages)
26 January 2000Declaration of mortgage charge released/ceased (1 page)
26 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
20 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
14 January 1999Return made up to 06/01/99; full list of members (6 pages)
14 January 1999Return made up to 06/01/99; full list of members (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Company name changed euroform pressings LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed euroform pressings LIMITED\certificate issued on 12/05/98 (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
9 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1998Return made up to 06/01/98; full list of members (8 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
4 December 1997Accounts made up to 31 March 1997 (17 pages)
4 December 1997Full accounts made up to 31 March 1997 (17 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 March 1997Auditor's resignation (1 page)
12 March 1997Auditor's resignation (1 page)
20 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
21 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 1997Return made up to 06/01/97; full list of members (8 pages)
9 December 1996Accounts made up to 31 May 1996 (19 pages)
9 December 1996Full accounts made up to 31 May 1996 (19 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
25 October 1996Ad 31/05/96--------- £ si 1498570@1=1498570 £ ic 1430/1500000 (2 pages)
25 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 October 1996Nc inc already adjusted 31/05/96 (1 page)
25 October 1996Ad 31/05/96--------- £ si 1498570@1=1498570 £ ic 1430/1500000 (2 pages)
25 October 1996Nc inc already adjusted 31/05/96 (1 page)
25 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
25 June 1996Company name changed associated steels and tools comp any LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed associated steels and tools comp any LIMITED\certificate issued on 25/06/96 (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
2 February 1996Return made up to 06/01/96; full list of members (8 pages)
2 February 1996Return made up to 06/01/96; full list of members (8 pages)
1 February 1996Full accounts made up to 31 May 1995 (19 pages)
1 February 1996Accounts made up to 31 May 1995 (19 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
25 January 1996Registered office changed on 25/01/96 from: ludlow road, knighton, powys, LD7 1LP. (1 page)
25 January 1996Registered office changed on 25/01/96 from: ludlow road, knighton, powys, LD7 1LP. (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
4 October 1995Director resigned (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (1 page)
4 October 1995Director resigned (2 pages)
21 August 1995Particulars of mortgage/charge (22 pages)
21 August 1995Particulars of mortgage/charge (22 pages)
16 June 1995Memorandum and Articles of Association (6 pages)
16 June 1995Memorandum and Articles of Association (12 pages)
7 June 1995Ad 31/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 June 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
7 June 1995Ad 31/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 June 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
7 June 1995Nc inc already adjusted 31/05/95 (1 page)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Nc inc already adjusted 31/05/95 (1 page)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 November 1993Accounts made up to 31 May 1993 (19 pages)
16 November 1993Full accounts made up to 31 May 1993 (19 pages)
4 March 1992Company name changed ayjar LIMITED\certificate issued on 04/03/92 (2 pages)
6 January 1992Incorporation (17 pages)