Company NameWoodline Films Limited
Company StatusDissolved
Company Number02693721
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)
Previous NameAurora Entertainment Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameCaroline Anne Batcheler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(6 years, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 26 September 2023)
RoleMidwife
Country of ResidenceEngland
Correspondence AddressGrinzing Linersh Wood Close
Bramley
Guildford
Surrey
GU5 0EQ
Director NameMrs Nicola Marijke Glinwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(20 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 26 September 2023)
RoleValuer
Country of ResidenceEngland
Correspondence Address38 Wanderdown Road
Ovingdean
Brighton
BN2 7BT
Secretary NameMr Franciscus Johannes Maria Timmermans
StatusClosed
Appointed07 February 2013(20 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 26 September 2023)
RoleCompany Director
Correspondence AddressSuite 18 Ealing House
33 Hanger Lane
London
W5 3HJ
Director NameJames Sebastian Faulkner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration6 months, 2 weeks (resigned 15 September 1992)
RoleActor/Producer
Correspondence AddressCranbrook
8 Nutley Terrace
London
NW3 5SY
Director NameGavin Willem Maxted Poolman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1992
Appointment Duration6 months, 2 weeks (resigned 15 September 1992)
RoleFilm Producer
Correspondence Address21 Chesilton Road
London
SW6 5AA
Director NameFranciscus Johannes Maria Timmermans
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1992
Appointment Duration6 months, 2 weeks (resigned 15 September 1992)
RoleFilm Executive
Correspondence Address10 Dingwall Gardens
Golders Green
London
NW11 7ET
Director NameDominic Michael Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration6 months, 2 weeks (resigned 15 September 1992)
RoleFilm Producer
Correspondence Address316 Ladbroke Grove
London
W10 5NQ
Secretary NameDominic Michael Wright
NationalityBritish
StatusResigned
Appointed04 March 1992(same day as company formation)
RoleFilm Producer
Correspondence Address316 Ladbroke Grove
London
W10 5NQ
Director NameMr Terence Anthony Glinwood
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2012)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address5 Riverside Drive
Bramley
Guildford
Surrey
GU5 0DT
Secretary NameMr Edwin S K Liu
NationalityBritish
StatusResigned
Appointed15 September 1992(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address103 Rosebery Road
London
N10 2LD
Director NameMr Derek Peter Glinwood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(7 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 1993)
RoleTechnical Service Specialist
Correspondence Address2 Clerics Walk
Shepperton
Middlesex
TW17 8JQ
Director NameNicola Glinwood Malik
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressWest Normanhurst
The Common
Cranleigh
Surrey
GU6 8NS
Director NameHendrina Antonia Glinwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed31 May 1993(1 year, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 April 2012)
RoleScript Writer
Country of ResidenceEngland
Correspondence Address5 Riverside Drive
Bramley
Guildford
Surrey
GU5 0DT
Secretary NameNorman Geoffrey Swindell
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 1998)
RoleSecretary
Correspondence AddressBeeches St Marys
Trinity Hill
Axminster
Devon
EX13 5SL
Secretary NameNicola Marijke Glinwood
NationalityBritish
StatusResigned
Appointed15 October 1998(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 February 2013)
RoleCompany Director
Correspondence Address38 Wanderdown Road
Ovingdean
Brighton
Sussex
BN2 7BT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 February 1992
Appointment Duration5 days (resigned 04 March 1992)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 18 Ealing House
33 Hanger Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

9 January 1995Delivered on: 27 January 1995
Satisfied on: 16 January 1997
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter of 29 december 1994.
Particulars: All the right, title and interest in the film and any other film and all copies of the film and all other rights and properties of the producer.. See the mortgage charge document for full details.
Fully Satisfied
3 June 1993Delivered on: 8 June 1993
Satisfied on: 11 April 1995
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 03/06/93.
Particulars: All the producers right title and interest in the film and any other film all copies of the filmall other rights and properties of the producer. See the mortgage charge document for full details.
Fully Satisfied
15 April 1993Delivered on: 27 April 1993
Satisfied on: 30 January 1997
Persons entitled: The Completion Bond Company Inc.

Classification: Agreement and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the completion guaranty (as defined) and this charge.
Particulars: The "photoplay" (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 January 1995Delivered on: 17 January 1995
Persons entitled: Film Finances, Inc.,

Classification: An agreement
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "financing agreements" (as defined in the agreement) and a guarantee of completion.
Particulars: All the rights title and interest of the company of and in the film provisionally entitled "the pillow book" and in the script and all other written and musical matter embodied or used in the film or acquired in connection with its production and the negative and prints thereof and all rights of representing exploiting and exhibiting the same. All the interest and rights of the company of and in the agreements with the financiers of the film. All property acquired for the production of the film and all agreements made for its production.
Outstanding
16 April 1993Delivered on: 17 April 1993
Persons entitled: European Co-Production Fund Limited

Classification: Deed of charge
Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the film entitled "prince of jutland" please see rider to form 395 M126C for full details.
Outstanding

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
3 July 2023Application to strike the company off the register (1 page)
19 June 2023Satisfaction of charge 1 in full (1 page)
19 June 2023Satisfaction of charge 4 in full (2 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
23 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
14 November 2021Notification of Nicola Glinwood as a person with significant control on 1 September 2020 (2 pages)
27 June 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been discontinued (1 page)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2021Cessation of Hendrina Glinwood as a person with significant control on 1 September 2020 (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
29 March 2017Registered office address changed from 19a Connaught Road London N4 4NT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 19a Connaught Road London N4 4NT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 29 March 2017 (1 page)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 350
(5 pages)
11 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 350
(5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 September 2015Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015 (1 page)
27 September 2015Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015 (1 page)
28 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
28 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 350
(5 pages)
13 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 350
(5 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
2 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 350
(5 pages)
2 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 350
(5 pages)
13 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 February 2013Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary (1 page)
7 February 2013Termination of appointment of Nicola Glinwood as a secretary (1 page)
7 February 2013Registered office address changed from 5 Riverside Drive, Bramley Guildford Surrey GU5 0DT on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 5 Riverside Drive, Bramley Guildford Surrey GU5 0DT on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Nicola Glinwood as a secretary (1 page)
7 February 2013Registered office address changed from 5 Riverside Drive, Bramley Guildford Surrey GU5 0DT on 7 February 2013 (1 page)
7 February 2013Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary (1 page)
14 January 2013Appointment of Mrs Nicola Marijke Glinwood as a director (2 pages)
14 January 2013Termination of appointment of Terence Glinwood as a director (1 page)
14 January 2013Termination of appointment of Terence Glinwood as a director (1 page)
14 January 2013Appointment of Mrs Nicola Marijke Glinwood as a director (2 pages)
19 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 April 2012Termination of appointment of Hendrina Glinwood as a director (1 page)
10 April 2012Termination of appointment of Hendrina Glinwood as a director (1 page)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
3 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 February 2011Secretary's details changed for Nicola Marijke Glinwood Malik on 6 June 2010 (1 page)
23 February 2011Secretary's details changed for Nicola Marijke Glinwood Malik on 6 June 2010 (1 page)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
23 February 2011Secretary's details changed for Nicola Marijke Glinwood Malik on 6 June 2010 (1 page)
23 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Terence Anthony Glinwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Terence Anthony Glinwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Caroline Anne Batcheler on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Terence Anthony Glinwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Caroline Anne Batcheler on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Caroline Anne Batcheler on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Hendrina Antonia Glinwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Hendrina Antonia Glinwood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Hendrina Antonia Glinwood on 1 January 2010 (2 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
23 February 2009Return made up to 22/02/09; full list of members (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (5 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 February 2008Secretary's change of particulars / nicola glinwood malik / 14/11/2007 (1 page)
27 February 2008Secretary's change of particulars / nicola glinwood malik / 14/11/2007 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (5 pages)
27 February 2008Return made up to 22/02/08; full list of members (5 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 February 2007Registered office changed on 22/02/07 from: 5 riverside drive bramley guildford GU5 0DT (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
22 February 2007Registered office changed on 22/02/07 from: 5 riverside drive bramley guildford GU5 0DT (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
18 December 2006Registered office changed on 18/12/06 from: 9 tyrells place guildford surrey GU1 2AQ (1 page)
18 December 2006Registered office changed on 18/12/06 from: 9 tyrells place guildford surrey GU1 2AQ (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 farnham heights the mount, guildford surrey GU1 4XE (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 farnham heights the mount, guildford surrey GU1 4XE (1 page)
12 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 February 2006Location of register of members (1 page)
22 February 2006Location of debenture register (1 page)
22 February 2006Location of debenture register (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 22/02/06; full list of members (3 pages)
22 February 2006Secretary's particulars changed (1 page)
22 February 2006Registered office changed on 22/02/06 from: 1 farnham heights, the mount guildford surrey GU1 4XE (1 page)
22 February 2006Registered office changed on 22/02/06 from: 1 farnham heights, the mount guildford surrey GU1 4XE (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 22/02/06; full list of members (3 pages)
22 February 2006Secretary's particulars changed (1 page)
21 October 2005Registered office changed on 21/10/05 from: 1 farnham heights 14 farnham road guildford surrey GU1 4XE (1 page)
21 October 2005Registered office changed on 21/10/05 from: 1 farnham heights 14 farnham road guildford surrey GU1 4XE (1 page)
10 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
23 February 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Registered office changed on 11/08/03 from: west normanhurst the common cranleigh surrey GU6 8NS (1 page)
11 August 2003Registered office changed on 11/08/03 from: west normanhurst the common cranleigh surrey GU6 8NS (1 page)
11 August 2003Director's particulars changed (1 page)
15 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
1 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 2002Full accounts made up to 31 December 2001 (12 pages)
24 June 2002Full accounts made up to 31 December 2001 (12 pages)
26 February 2002Return made up to 22/02/02; full list of members (8 pages)
26 February 2002Return made up to 22/02/02; full list of members (8 pages)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Return made up to 22/02/01; full list of members (8 pages)
5 March 2001Return made up to 22/02/01; full list of members (8 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
29 February 2000Return made up to 22/02/00; full list of members (8 pages)
29 February 2000Return made up to 22/02/00; full list of members (8 pages)
17 September 1999Ad 06/09/99--------- £ si 250@1=250 £ ic 100/350 (2 pages)
17 September 1999Ad 06/09/99--------- £ si 250@1=250 £ ic 100/350 (2 pages)
8 September 1999£ nc 100/1000 06/09/99 (1 page)
8 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1999£ nc 100/1000 06/09/99 (1 page)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Director resigned (2 pages)
18 June 1998Director resigned (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
20 February 1998Return made up to 22/02/98; no change of members (4 pages)
20 February 1998Return made up to 22/02/98; no change of members (4 pages)
18 February 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)