Company NameUnited Living (Flag) Limited
Company StatusDissolved
Company Number02770160
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Peter Damian Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 28 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Jeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameAlistair David Sivill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthbourne
Woodlands Road Bickley
Bromley
Kent
BR1 2AR
Secretary NameStephen Cross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2000)
RoleChartered Accountant
Correspondence AddressWinterbourne Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 months after company formation)
Appointment Duration20 years, 11 months (resigned 17 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthgate Aldridge
Walsall
West Midlands
WS9 8TU
Director NameLawrence George Vesey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 2002)
RoleCompany Director
Correspondence Address9 Oakwood Rise
Longfield
Kent
DA3 7PA
Secretary NameKeith Anthony Reginald Harwood
NationalityBritish
StatusResigned
Appointed06 June 2000(7 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address32 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameStephen Cross
NationalityBritish
StatusResigned
Appointed20 November 2000(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2001)
RoleChartered Accountant
Correspondence AddressWinterbourne Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Secretary NameJohn Benedict Ryan
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2001)
RoleCh Accountant
Correspondence Address1 Leather Lane
Gomshall
Guildford
Surrey
GU5 9NB
Secretary NameMr Stephen Cross
NationalityBritish
StatusResigned
Appointed16 August 2001(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Breach Cottages
Breach Lane Upchurch
Sittingbourne
Kent
ME9 7PE
Secretary NameElaine Anne Driver
NationalityBritish
StatusResigned
Appointed02 April 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2008)
RoleSolicitor
Correspondence Address134 Lennard Road
Beckenham
Kent
BR3 1QP
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed09 January 2008(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent.
BR8 8EX
Director NameMr Andrew Simon Mickleburgh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent.
BR8 8EX
Director NameSimon David Ainslie J0Nes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent.
BR8 8EX
Director NameMr Martyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(21 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMr Timothy Nicholas Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteunitedhouse.net
Telephone01322 669443
Telephone regionDartford

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1United Living (South) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 November 2014Delivered on: 9 December 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
12 March 2010Delivered on: 19 March 2010
Satisfied on: 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
13 April 1994Delivered on: 21 April 1994
Satisfied on: 25 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
17 March 2016Termination of appointment of Jeffrey William Adams as a director on 22 February 2016 (1 page)
17 March 2016Termination of appointment of Stuart Wilson Laird as a director on 22 February 2016 (1 page)
17 March 2016Termination of appointment of Timothy Nicholas Wood as a director on 22 February 2016 (1 page)
17 March 2016Termination of appointment of Jeffrey William Adams as a director on 22 February 2016 (1 page)
17 March 2016Termination of appointment of Stuart Wilson Laird as a director on 22 February 2016 (1 page)
17 March 2016Termination of appointment of Timothy Nicholas Wood as a director on 22 February 2016 (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
28 November 2015Full accounts made up to 31 March 2015 (11 pages)
28 November 2015Full accounts made up to 31 March 2015 (11 pages)
1 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
1 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
26 March 2015Company name changed flag building & heating supplies LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed flag building & heating supplies LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
4 February 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
9 December 2014Registration of charge 027701600005, created on 28 November 2014 (7 pages)
9 December 2014Registration of charge 027701600005, created on 28 November 2014 (7 pages)
4 December 2014Registration of charge 027701600004, created on 28 November 2014 (34 pages)
4 December 2014Registration of charge 027701600004, created on 28 November 2014 (34 pages)
3 December 2014Registration of charge 027701600003, created on 28 November 2014 (39 pages)
3 December 2014Registration of charge 027701600003, created on 28 November 2014 (39 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
26 November 2014Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page)
26 November 2014Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page)
26 November 2014Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page)
26 November 2014Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page)
15 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent. BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent. BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent. BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
17 July 2013Full accounts made up to 31 December 2012 (6 pages)
17 July 2013Full accounts made up to 31 December 2012 (6 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Termination of appointment of Simon J0Nes as a director (1 page)
5 February 2013Termination of appointment of Simon J0Nes as a director (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
8 August 2012Full accounts made up to 31 December 2011 (6 pages)
8 August 2012Full accounts made up to 31 December 2011 (6 pages)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
8 March 2012Director's details changed for Jeffrey William Adams on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Jeffrey William Adams on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
8 March 2012Director's details changed for Jeffrey William Adams on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
1 August 2011Full accounts made up to 31 December 2010 (7 pages)
1 August 2011Full accounts made up to 31 December 2010 (7 pages)
1 March 2011Memorandum and Articles of Association (6 pages)
1 March 2011Memorandum and Articles of Association (6 pages)
19 January 2011Appointment of Simon David Ainslie J0Nes as a director (2 pages)
19 January 2011Appointment of Simon David Ainslie J0Nes as a director (2 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (7 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
1 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
19 August 2009Full accounts made up to 31 December 2008 (6 pages)
19 August 2009Full accounts made up to 31 December 2008 (6 pages)
10 November 2008Return made up to 10/11/08; full list of members (3 pages)
10 November 2008Return made up to 10/11/08; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (7 pages)
2 November 2008Full accounts made up to 31 December 2007 (7 pages)
20 October 2008Resolutions
  • RES13 ‐ Section 175(5) ca 2006 29/09/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Section 175(5) ca 2006 29/09/2008
(1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
31 July 2007Full accounts made up to 31 December 2006 (6 pages)
31 July 2007Full accounts made up to 31 December 2006 (6 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (7 pages)
14 November 2005Return made up to 10/11/05; full list of members (2 pages)
14 November 2005Return made up to 10/11/05; full list of members (2 pages)
12 August 2005Company name changed argos building & heating supplie s LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed argos building & heating supplie s LIMITED\certificate issued on 12/08/05 (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Return made up to 10/11/04; full list of members (2 pages)
10 November 2004Return made up to 10/11/04; full list of members (2 pages)
24 September 2004Full accounts made up to 31 December 2003 (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (6 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
8 August 2003Full accounts made up to 31 December 2002 (6 pages)
8 August 2003Full accounts made up to 31 December 2002 (6 pages)
10 December 2002Secretary's particulars changed (1 page)
10 December 2002Secretary's particulars changed (1 page)
19 November 2002Return made up to 10/11/02; full list of members (7 pages)
19 November 2002Return made up to 10/11/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (7 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
16 November 2001Return made up to 10/11/01; full list of members (7 pages)
16 November 2001Return made up to 10/11/01; full list of members (7 pages)
10 September 2001Full accounts made up to 31 December 2000 (6 pages)
10 September 2001Full accounts made up to 31 December 2000 (6 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
15 November 2000Return made up to 10/11/00; full list of members (7 pages)
15 November 2000Return made up to 10/11/00; full list of members (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
17 November 1999Return made up to 10/11/99; full list of members (7 pages)
17 November 1999Return made up to 10/11/99; full list of members (7 pages)
12 August 1999Full accounts made up to 31 December 1998 (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (6 pages)
17 November 1998Return made up to 10/11/98; no change of members (6 pages)
17 November 1998Return made up to 10/11/98; no change of members (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (6 pages)
9 December 1997Return made up to 10/11/97; full list of members (8 pages)
9 December 1997Return made up to 10/11/97; full list of members (8 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
30 May 1997Full accounts made up to 31 December 1996 (7 pages)
30 May 1997Full accounts made up to 31 December 1996 (7 pages)
27 November 1996Return made up to 10/11/96; no change of members (6 pages)
27 November 1996Return made up to 10/11/96; no change of members (6 pages)
31 May 1996Full accounts made up to 31 December 1995 (5 pages)
31 May 1996Full accounts made up to 31 December 1995 (5 pages)
21 December 1995Full accounts made up to 31 December 1994 (5 pages)
21 December 1995Full accounts made up to 31 December 1994 (5 pages)
14 November 1995Return made up to 10/11/95; full list of members (10 pages)
14 November 1995Return made up to 10/11/95; full list of members (10 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 April 1994Particulars of mortgage/charge (3 pages)
21 April 1994Particulars of mortgage/charge (3 pages)
30 September 1993Company name changed\certificate issued on 30/09/93 (2 pages)
30 September 1993Company name changed\certificate issued on 30/09/93 (2 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1993Company name changed\certificate issued on 29/01/93 (2 pages)
29 January 1993Company name changed\certificate issued on 29/01/93 (2 pages)
2 December 1992Incorporation (15 pages)
2 December 1992Incorporation (15 pages)