Company NameUnicorn Abrasives Limited
Company StatusDissolved
Company Number02692560
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)
Previous NameAcrossfree Limited

Business Activity

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

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed10 March 2003(11 years after company formation)
Appointment Duration8 years, 5 months (closed 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 19 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(18 years, 5 months after company formation)
Appointment Duration1 year (closed 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameNicholas Davip Sayers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(1 week after company formation)
Appointment Duration1 week, 4 days (resigned 20 March 1992)
RoleSolicitor
Correspondence Address23 Langland Gardens
London
NW3 6QE
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed20 March 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Secretary NameSimon James Williams
NationalityBritish
StatusResigned
Appointed20 March 1992(2 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 1993)
RoleCompany Director
Correspondence Address10 Poplar Grove
London
W6 7RE
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed20 March 1992(2 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 20 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameMr Charles William Nelson Ward
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressRowan House
Beech Grange Hopwas
Tamworth
Staffs
B78 3AS
Director NameDavid Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address9 Cardigan Mansions
Richmond Hill
Richmond
Surrey
TW10 6RD
Director NameDavid Norman Rimmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address20 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameMr Richard William John Hall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 04 January 2008)
RoleCompany Director
Correspondence Address2 Tooke Road
Minchinhampton
Gloucestershire
GL6 9DA
Wales
Director NameNorman Arthur Gardner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressThe Glen
Gorsley
Ross On Wye
Herefordshire
HR9 7SG
Wales
Secretary NameNorman Arthur Gardner
NationalityBritish
StatusResigned
Appointed21 January 1993(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressThe Glen
Gorsley
Ross On Wye
Herefordshire
HR9 7SG
Wales
Secretary NameMr Melvryn Lloyd
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address24 Ludgate Avenue
Kidderminster
Worcestershire
DY11 6JP
Director NameMr Melvryn Lloyd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1995)
RoleChartered Accountant
Correspondence Address24 Ludgate Avenue
Kidderminster
Worcestershire
DY11 6JP
Secretary NameIan Robert Cole
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address4 Knarsdale Close
Lakeside
Brierley Hill
West Midlands
DY5 3RF
Director NameIan Robert Cole
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1998)
RoleAccountant
Correspondence Address4 Knarsdale Close
Lakeside
Brierley Hill
West Midlands
DY5 3RF
Secretary NameMr Stephen Harvey Gaut
NationalityBritish
StatusResigned
Appointed31 October 1998(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressJ Tixall Mews
Tixall
Stafford
Staffordshire
ST18 0XT
Director NamePierre Andre De Chalendar
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1999(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address15 Avenue Robert-Schumann
Paris
75007
Foreign
Director NameMr Stephen Harvey Gaut
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2002)
RoleAccountant
Correspondence AddressJ Tixall Mews
Tixall
Stafford
Staffordshire
ST18 0XT
Director NameReinier Paul Neeteson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed09 March 1999(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressAvenue General Baron Empain 3
Brussels
1150
Director NameMr Bernard Buffat
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1999(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address21 Rue Reaumur
Paris
75003
Foreign
Secretary NameDennis Lees
NationalityBritish
StatusResigned
Appointed28 May 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2003)
RoleAccountant
Correspondence Address29 The Crescent
Eccleshall
Staffordshire
ST21 6AZ
Director NameBenoit Carpentier
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1999(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 March 2000)
RoleCompany Director
Correspondence Address38 Avenue De La Faisanderie
1150 Woluwe Saint-Pierre
Belgium
Director NameMr Ewan Kenneth Gibb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Mill Lane
Bentley Heath
Solihull
West Midlands
B93 8PB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Stephen Harvey Gaut
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressJ Tixall Mews
Tixall
Stafford
Staffordshire
ST18 0XT
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2005(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleGeneral Delegate Uk Ireland An
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(16 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Saint-gobain Abrasives Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011Final Gazette dissolved following liquidation (1 page)
19 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
19 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
11 October 2010Registered office address changed from Doxey Road Stafford ST1B 1EA on 11 October 2010 (2 pages)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Registered office address changed from Doxey Road Stafford ST1B 1EA on 11 October 2010 (2 pages)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
(1 page)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Appointment of a voluntary liquidator (1 page)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
18 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
17 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
17 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(5 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 September 2009Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
25 February 2009Director appointed thierry lambert (1 page)
25 February 2009Appointment Terminated Director roland lazard (1 page)
25 February 2009Appointment terminated director roland lazard (1 page)
25 February 2009Director appointed thierry lambert (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 June 2008Full accounts made up to 31 December 2007 (17 pages)
11 June 2008Full accounts made up to 31 December 2007 (17 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (14 pages)
3 August 2006Full accounts made up to 31 December 2005 (14 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
18 July 2005New director appointed (11 pages)
18 July 2005New director appointed (11 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
6 May 2005Full accounts made up to 31 December 2004 (16 pages)
6 May 2005Full accounts made up to 31 December 2004 (16 pages)
6 April 2005Return made up to 01/03/05; full list of members (3 pages)
6 April 2005Return made up to 01/03/05; full list of members (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
17 January 2005Auditor's resignation (1 page)
17 January 2005Auditor's resignation (1 page)
26 August 2004Full accounts made up to 31 December 2003 (15 pages)
26 August 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004New director appointed (8 pages)
4 August 2004New director appointed (8 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
14 May 2003Full accounts made up to 31 December 2002 (28 pages)
14 May 2003Full accounts made up to 31 December 2002 (28 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New secretary appointed (1 page)
10 May 2003New secretary appointed (1 page)
10 May 2003Return made up to 02/03/03; full list of members (6 pages)
10 May 2003Return made up to 02/03/03; full list of members (6 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
10 September 2002Full accounts made up to 31 December 2001 (15 pages)
10 September 2002Full accounts made up to 31 December 2001 (15 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
20 March 2002Return made up to 02/03/02; full list of members (7 pages)
20 March 2002Return made up to 02/03/02; full list of members (7 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
14 March 2001Return made up to 02/03/01; full list of members (7 pages)
14 March 2001Return made up to 02/03/01; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (21 pages)
14 July 2000Full accounts made up to 31 December 1999 (21 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
17 March 2000Return made up to 02/03/00; full list of members (7 pages)
17 March 2000Return made up to 02/03/00; full list of members (7 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (1 page)
18 August 1999Full accounts made up to 31 December 1998 (17 pages)
18 August 1999Full accounts made up to 31 December 1998 (17 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
1 April 1999Return made up to 02/03/99; full list of members (6 pages)
1 April 1999Return made up to 02/03/99; full list of members (6 pages)
14 January 1999Auditor's resignation (1 page)
14 January 1999Auditor's resignation (1 page)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
19 March 1998Return made up to 02/03/98; no change of members (7 pages)
19 March 1998Return made up to 02/03/98; no change of members (7 pages)
24 April 1997Full accounts made up to 31 December 1996 (17 pages)
24 April 1997Full accounts made up to 31 December 1996 (17 pages)
25 March 1997Return made up to 02/03/97; no change of members (7 pages)
25 March 1997Return made up to 02/03/97; no change of members (7 pages)
4 June 1996Full accounts made up to 31 December 1995 (19 pages)
4 June 1996Full accounts made up to 31 December 1995 (19 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
11 March 1996Return made up to 02/03/96; full list of members (9 pages)
11 March 1996Return made up to 02/03/96; full list of members (9 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (20 pages)
12 June 1995Full accounts made up to 31 December 1994 (20 pages)
8 March 1995Return made up to 02/03/95; no change of members (14 pages)
8 March 1995Return made up to 02/03/95; no change of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (303 pages)
7 May 1993Return made up to 02/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 1992Particulars of mortgage/charge (17 pages)
7 April 1992Particulars of mortgage/charge (17 pages)
3 April 1992Particulars of mortgage/charge (50 pages)
3 April 1992Particulars of mortgage/charge (50 pages)
23 March 1992Company name changed acrossfree LIMITED\certificate issued on 23/03/92 (2 pages)
23 March 1992Company name changed acrossfree LIMITED\certificate issued on 23/03/92 (2 pages)