Company NameVenson Group Plc
Company StatusDissolved
Company Number02712574
CategoryPublic Limited Company
Incorporation Date7 May 1992(31 years, 11 months ago)
Dissolution Date26 July 2013 (10 years, 9 months ago)
Previous NameCrosscatch Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gerard Bateson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed23 December 1999(7 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2013)
RoleFund Manager
Country of ResidenceIreland
Correspondence Address9 The Crescent
Monkstown
Dublin
Ireland
Secretary NameClive Lawson Smith
NationalityBritish
StatusClosed
Appointed19 September 2000(8 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 26 July 2013)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Director NameBrian Michael O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed22 April 2002(9 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 26 July 2013)
RoleInvestment Manager
Country of ResidenceIreland
Correspondence Address32 Farney Park
Sandymount
Dublin
4
Director NameMr Graham Philip James
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed11 June 2004(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 26 July 2013)
RoleBusiness Development Consul
Country of ResidenceUnited Kingdom
Correspondence Address28 Alexander Chase
Ely
Cambridgeshire
CB6 3SW
Director NameGrant John Paul Scriven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1992(1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House Pitch Hill
Ewhurst
Surrey
GU6 7NN
Director NameClive Lawson Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 month after company formation)
Appointment Duration14 years, 6 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Secretary NameClive Lawson Smith
NationalityBritish
StatusResigned
Appointed11 June 1992(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 August 1999)
RoleChartered Accountant
Correspondence AddressWootton Down Farmhouse
Woodstock
Oxfordshire
OX20 1AF
Director NameMr Alister Wallace Williamson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 27 April 2006)
RoleCommercial Director
Correspondence AddressBrendons Church Road
Windlesham
Surrey
GU20 6BT
Director NameMr Gerald Leon Tedder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 30 June 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOkenhill Hall
Badingham
Woodbridge
Suffolk
IP13 8JW
Director NameGarry MacDonald Sharp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleVenture Capital Executive
Correspondence Address6 Pembroke Mews
Morgan Street
London
E3 5AW
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressBeauchamps 1 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameMr Martin David Peck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Crofton Avenue
Chiswick
London
W4 3EW
Director NameMr Roger Patrick Skinner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1998(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lincoln Drive
Woking
Surrey
GU22 8RN
Director NameDouglas Hogg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 June 1999)
RoleBanker
Correspondence AddressFlat 4
10 Evelyn Gardens
London
SW7 3BG
Director NameSimon Hope Frost
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHigh Orchard
Mark Way
Godalming
Surrey
GU7 2BB
Secretary NameSimon Hope Frost
NationalityBritish
StatusResigned
Appointed12 August 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressHigh Orchard
Mark Way
Godalming
Surrey
GU7 2BB
Director NameMichael Martin Dooney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed23 December 1999(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleInvestment
Correspondence AddressGreenstones Hall
Glandore
Co Cork
Irish
Director NameSamantha Jane Medley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address15 Manor Road
Teddington
Middlesex
TW11 8BH
Director NameDavid Kavanagh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address19 Marlfield
Cabinteely
Dublin
18
Irish
Director NameSimon Hope Frost
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(14 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Farncombe Street
Farncombe
Surrey
GU7 3LH
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton House
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£34,901,000
Gross Profit£19,724,000
Net Worth-£499,000
Cash£1,828,000
Current Liabilities£20,895,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Final Gazette dissolved following liquidation (1 page)
26 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2013Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 7 June 2012 (6 pages)
6 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (6 pages)
6 July 2012Liquidators statement of receipts and payments to 7 June 2012 (6 pages)
6 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (6 pages)
6 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
4 January 2010Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
4 January 2010Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
25 June 2009Liquidators' statement of receipts and payments to 7 June 2009 (5 pages)
25 June 2009Liquidators statement of receipts and payments to 7 June 2009 (5 pages)
25 June 2009Liquidators' statement of receipts and payments to 7 June 2009 (5 pages)
25 June 2009Liquidators statement of receipts and payments to 7 June 2009 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 7 December 2008 (6 pages)
12 January 2009Liquidators statement of receipts and payments to 7 December 2008 (6 pages)
12 January 2009Liquidators' statement of receipts and payments to 7 December 2008 (6 pages)
12 January 2009Liquidators statement of receipts and payments to 7 December 2008 (6 pages)
8 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
8 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
8 December 2007Administrator's progress report (7 pages)
8 December 2007Administrator's progress report (7 pages)
18 July 2007Administrator's progress report (19 pages)
18 July 2007Administrator's progress report (19 pages)
28 June 2007Statement of affairs (6 pages)
28 June 2007Statement of affairs (6 pages)
26 March 2007Result of meeting of creditors (24 pages)
26 March 2007Result of meeting of creditors (24 pages)
16 February 2007Statement of administrator's proposal (24 pages)
16 February 2007Statement of administrator's proposal (24 pages)
13 February 2007Registered office changed on 13/02/07 from: venson house esher green esher surrey KT10 8BH (1 page)
13 February 2007Registered office changed on 13/02/07 from: venson house esher green esher surrey KT10 8BH (1 page)
3 January 2007Appointment of an administrator (1 page)
3 January 2007Appointment of an administrator (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
24 May 2006Return made up to 07/05/06; full list of members (5 pages)
24 May 2006Return made up to 07/05/06; full list of members (5 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
10 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
22 August 2005Group of companies' accounts made up to 30 June 2004 (39 pages)
22 August 2005Group of companies' accounts made up to 30 June 2004 (39 pages)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Return made up to 07/05/05; full list of members (5 pages)
19 May 2005Return made up to 07/05/05; full list of members (5 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
11 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 June 2004Return made up to 07/05/04; full list of members (5 pages)
2 June 2004Return made up to 07/05/04; full list of members (5 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
8 July 2003Return made up to 07/05/03; full list of members (13 pages)
8 July 2003Return made up to 07/05/03; full list of members (13 pages)
28 April 2003Group of companies' accounts made up to 31 December 2001 (29 pages)
28 April 2003Group of companies' accounts made up to 31 December 2001 (29 pages)
18 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 June 2002Return made up to 07/05/02; full list of members (12 pages)
2 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
11 March 2002Group of companies' accounts made up to 31 December 2000 (29 pages)
11 March 2002Group of companies' accounts made up to 31 December 2000 (29 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
28 June 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 June 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 June 2001Return made up to 07/05/01; full list of members (10 pages)
7 June 2001Return made up to 07/05/01; full list of members (10 pages)
4 January 2001Full group accounts made up to 31 December 1999 (30 pages)
4 January 2001Full group accounts made up to 31 December 1999 (30 pages)
10 October 2000Secretary resigned (2 pages)
10 October 2000Secretary resigned (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
19 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 June 2000Return made up to 07/05/00; full list of members (12 pages)
9 June 2000Return made up to 07/05/00; full list of members (12 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
30 January 2000£ ic 1947644/1215119 23/12/99 £ sr 732525@1=732525 (1 page)
30 January 2000£ ic 1947644/1215119 23/12/99 £ sr 732525@1=732525 (1 page)
23 January 2000Ad 22/12/99--------- £ si 1000000@1=1000000 £ ic 947644/1947644 (2 pages)
23 January 2000Ad 22/12/99--------- £ si 1000000@1=1000000 £ ic 947644/1947644 (2 pages)
23 January 2000Nc inc already adjusted 22/12/99 (1 page)
23 January 2000Ad 22/12/99--------- £ si [email protected]=9035 £ ic 938609/947644 (2 pages)
23 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 2000Nc inc already adjusted 22/12/99 (1 page)
23 January 2000Ad 22/12/99--------- £ si [email protected]=9035 £ ic 938609/947644 (2 pages)
11 January 2000Memorandum and Articles of Association (55 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 January 2000Memorandum and Articles of Association (55 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
17 August 1999Full group accounts made up to 31 December 1998 (25 pages)
17 August 1999Full group accounts made up to 31 December 1998 (25 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
8 June 1999Return made up to 07/05/99; no change of members (6 pages)
8 June 1999Return made up to 07/05/99; no change of members (6 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
29 September 1998Registered office changed on 29/09/98 from: esher house esher green esher surrey, KT10 8BH (1 page)
29 September 1998Registered office changed on 29/09/98 from: esher house esher green esher surrey, KT10 8BH (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Full group accounts made up to 31 December 1997 (25 pages)
7 July 1998Full group accounts made up to 31 December 1997 (25 pages)
22 June 1998Return made up to 07/05/98; full list of members (8 pages)
22 June 1998Return made up to 07/05/98; full list of members (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
30 October 1997Particulars of mortgage/charge (4 pages)
30 October 1997Particulars of mortgage/charge (4 pages)
20 October 1997New director appointed (2 pages)
20 October 1997£ nc 274779/982242 10/10/97 (1 page)
20 October 1997£ nc 274779/982242 10/10/97 (1 page)
20 October 1997Ad 10/10/97--------- £ si 663830@1=663830 £ ic 274778/938608 (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Ad 10/10/97--------- £ si 663830@1=663830 £ ic 274778/938608 (2 pages)
16 October 1997Full group accounts made up to 31 December 1996 (25 pages)
16 October 1997Full group accounts made up to 31 December 1996 (25 pages)
28 May 1997Return made up to 07/05/97; full list of members (8 pages)
28 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1996Full group accounts made up to 31 December 1995 (23 pages)
5 November 1996Full group accounts made up to 31 December 1995 (23 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
6 June 1996Return made up to 07/05/96; change of members (8 pages)
6 June 1996Return made up to 07/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1995Particulars of mortgage/charge (3 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
20 October 1995Ad 06/09/95--------- £ si [email protected]=8236 £ ic 266542/274778 (2 pages)
20 October 1995Ad 06/09/95--------- £ si [email protected]=8236 £ ic 266542/274778 (2 pages)
10 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(52 pages)
10 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
10 October 1995£ nc 266543/274779 06/09/95 (1 page)
10 October 1995£ nc 266543/274779 06/09/95 (1 page)
3 July 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
3 July 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
26 June 1995New director appointed (2 pages)
1 June 1995Full group accounts made up to 30 June 1994 (24 pages)
1 June 1995Full group accounts made up to 30 June 1994 (24 pages)
19 May 1995Return made up to 07/05/95; no change of members (6 pages)
19 May 1995Return made up to 07/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
19 July 1994Return made up to 07/05/94; full list of members (7 pages)
2 February 1994Full group accounts made up to 30 June 1993 (22 pages)
2 February 1994Full group accounts made up to 30 June 1993 (22 pages)
23 July 1993Ad 28/06/93--------- £ si [email protected]=32500 £ ic 234042/266542 (2 pages)
23 July 1993Ad 28/06/93--------- £ si [email protected]=32500 £ ic 234042/266542 (2 pages)
15 July 1993Return made up to 07/05/93; full list of members (9 pages)
29 July 1992Ad 13/06/92--------- £ si [email protected]=109998 £ ic 124044/234042 (4 pages)
29 July 1992Ad 13/06/92--------- £ si [email protected]=109998 £ ic 124044/234042 (4 pages)
13 July 1992Application for reregistration from private to PLC (1 page)
13 July 1992Declaration on reregistration from private to PLC (1 page)
13 July 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
13 July 1992Re-registration of Memorandum and Articles (32 pages)
13 July 1992Certificate of re-registration from Private to Public Limited Company (1 page)
13 July 1992Application for reregistration from private to PLC (1 page)
13 July 1992Certificate of re-registration from Private to Public Limited Company (1 page)
13 July 1992Re-registration of Memorandum and Articles (32 pages)
13 July 1992Declaration on reregistration from private to PLC (1 page)
7 May 1992Incorporation (15 pages)
7 May 1992Incorporation (15 pages)