Company NameNewco9999 Limited
Company StatusDissolved
Company Number02778520
CategoryPrivate Limited Company
Incorporation Date11 January 1993(31 years, 2 months ago)
Dissolution Date14 November 2023 (4 months, 2 weeks ago)
Previous NamesBristol Auction Rooms Limited and Dreweatts 1759 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(27 years, 10 months after company formation)
Appointment Duration3 years (closed 14 November 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(28 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(28 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Nicholas Ian Hamilton Ewing
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Castle Road
Clevedon
Bristol
Avon
BS21 7DA
Director NameMr William Ashe McClintock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Lockerley
Romsey
Hampshire
SO51 0JJ
Secretary NameMr Nicholas Ian Hamilton Ewing
NationalityEnglish
StatusResigned
Appointed11 January 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Castle Road
Clevedon
Bristol
Avon
BS21 7DA
Director NamePeter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2007)
RoleBusiness Consultant
Correspondence AddressHunters Hall Oast
Cousley Wood
Wadhurst
East Sussex
TN5 6QX
Director NameMichael Charles Thoms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Witherenden Hill
Burwash
East Sussex
TN19 7JN
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2003(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr James William Braxton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2012)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address11 Adelphi Terrace
London
WC2N 6BJ
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed27 May 2003(10 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(16 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(22 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitedreweatts.com
Telephone0117 9737201
Telephone regionBristol

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2k at £1Fine Art Auction Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 July 2004Delivered on: 20 July 2004
Satisfied on: 15 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 2003Delivered on: 18 November 2003
Satisfied on: 20 December 2012
Persons entitled: Stephan Ludwig

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 21 December 1998
Satisfied on: 5 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
16 August 2023Application to strike the company off the register (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page)
11 January 2023Director's details changed for Mr Tom Pickford on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page)
6 January 2023Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
6 June 2017Change of name notice (2 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-06
(2 pages)
6 June 2017Change of name notice (2 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-06
(2 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
(4 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
24 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(3 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(3 pages)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
12 September 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
12 September 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
14 January 2014Director's details changed for Mr Peter John Laurence Floyd on 6 January 2014 (2 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(3 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(3 pages)
14 January 2014Director's details changed for Mr Peter John Laurence Floyd on 6 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Peter John Laurence Floyd on 6 January 2014 (2 pages)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Satisfaction of charge 3 in full (4 pages)
18 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 December 2012Termination of appointment of James Braxton as a director (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Termination of appointment of James Braxton as a director (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 January 2012Director's details changed for Mr Stephan Carl Eduard Ludwig on 10 January 2012 (2 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of Peter Floyd as a secretary (1 page)
19 January 2012Director's details changed for Mr Stephan Carl Eduard Ludwig on 10 January 2012 (2 pages)
19 January 2012Director's details changed for James William Braxton on 10 January 2012 (2 pages)
19 January 2012Termination of appointment of Peter Floyd as a secretary (1 page)
19 January 2012Director's details changed for James William Braxton on 10 January 2012 (2 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 April 2010Termination of appointment of Nicholas Ewing as a director (1 page)
27 April 2010Termination of appointment of Nicholas Ewing as a director (1 page)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
5 April 2010Director's details changed for Nicholas Ian Hamilton Ewing on 2 March 2010 (2 pages)
5 April 2010Director's details changed for Nicholas Ian Hamilton Ewing on 2 March 2010 (2 pages)
5 April 2010Director's details changed for Nicholas Ian Hamilton Ewing on 2 March 2010 (2 pages)
5 April 2010Termination of appointment of Michael Thoms as a director (1 page)
5 April 2010Termination of appointment of Michael Thoms as a director (1 page)
7 December 2009Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
7 December 2009Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed bristol auction rooms LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
11 November 2009Company name changed bristol auction rooms LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
11 November 2009Change of name notice (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 June 2009Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page)
26 February 2009Return made up to 11/01/09; full list of members (4 pages)
26 February 2009Return made up to 11/01/09; full list of members (4 pages)
25 February 2009Secretary's change of particulars / peter floyd / 25/02/2009 (1 page)
25 February 2009Secretary's change of particulars / peter floyd / 25/02/2009 (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
25 February 2009Location of register of members (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 February 2008Director resigned (1 page)
13 February 2008Return made up to 11/01/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008Return made up to 11/01/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 February 2007Return made up to 11/01/07; full list of members (8 pages)
9 February 2007Return made up to 11/01/07; full list of members (8 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
10 February 2006Return made up to 11/01/06; full list of members (8 pages)
10 February 2006Return made up to 11/01/06; full list of members (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 July 2005Auditor's resignation (1 page)
6 July 2005Auditor's resignation (1 page)
25 April 2005Return made up to 11/01/05; full list of members (8 pages)
25 April 2005Return made up to 11/01/05; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(8 pages)
22 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(8 pages)
18 December 2003Full accounts made up to 30 April 2003 (13 pages)
18 December 2003Full accounts made up to 30 April 2003 (13 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
1 June 2003Registered office changed on 01/06/03 from: st john's place apsley road clifton bristol BS8 2ST (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New director appointed (3 pages)
1 June 2003Registered office changed on 01/06/03 from: st john's place apsley road clifton bristol BS8 2ST (1 page)
1 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
1 June 2003New director appointed (4 pages)
1 June 2003New director appointed (4 pages)
1 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
1 June 2003New director appointed (3 pages)
1 June 2003New director appointed (4 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003New director appointed (4 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
9 May 2003New director appointed (6 pages)
9 May 2003New director appointed (6 pages)
14 February 2003Full accounts made up to 30 April 2002 (12 pages)
14 February 2003Full accounts made up to 30 April 2002 (12 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
31 January 1999Return made up to 11/01/99; full list of members (7 pages)
31 January 1999Return made up to 11/01/99; full list of members (7 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
26 March 1998Full accounts made up to 30 April 1997 (13 pages)
26 March 1998Full accounts made up to 30 April 1997 (13 pages)
22 January 1998Return made up to 11/01/98; no change of members (7 pages)
22 January 1998Return made up to 11/01/98; no change of members (7 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
14 January 1997Return made up to 11/01/97; full list of members (7 pages)
14 January 1997Return made up to 11/01/97; full list of members (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
19 January 1996Return made up to 11/01/96; no change of members (5 pages)
19 January 1996Return made up to 11/01/96; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
24 January 1994Return made up to 11/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1994Return made up to 11/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 May 1993Ad 30/04/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
14 May 1993Ad 30/04/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 January 1993Incorporation (19 pages)
11 January 1993Incorporation (19 pages)