Company NameRuby Dco Eighteen Limited
Company StatusDissolved
Company Number02827029
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)
Previous NameWestclose Limited

Business Activity

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

Directors

Director NameMr Thorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2023(30 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 19 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Crays Avenue
Orpington
BR5 3RS
Director NameNarayan Ram Joshi
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2006)
RoleDoctor
Correspondence Address30 Egton Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0QY
Director NameShanta Joshi
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1995)
RoleCompany Director
Correspondence Address30 Egton Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0QY
Secretary NameNarayan Ram Joshi
NationalityBritish
StatusResigned
Appointed09 August 1993(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 08 June 1994)
RoleDoctor
Correspondence Address30 Egton Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0QY
Director NameDr Dilip Basant Acquilla
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(8 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilifi House 2 Leven Close
Stokesley
Middlesbrough
Cleveland
TS9 5AU
Director NameDr Sushma Dilip Acquilla
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilifi House 2 Leven Close
Stokesley
Middlesbrough
Cleveland
TS9 5AU
Director NameGulnaz Mohammed
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address2b Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 0LW
Director NameDr Hanif Mohammed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(8 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address1-3 High Street
Ormesby
Middlesbrough
TS7 9PD
Director NameSanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1994(11 months, 1 week after company formation)
Appointment Duration12 years (resigned 31 May 2006)
RolePharmacist
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HU
Secretary NameSanjai Kumar Ahitan
NationalityBritish
StatusResigned
Appointed08 June 1994(11 months, 4 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 31 May 2006)
RolePharmacist
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HU
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(12 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed31 May 2006(12 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressC/O Wendy Hall Sapphire Court
Walsgrave
Coventry
CV2 2TX
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed25 July 2012(19 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(19 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(29 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOffice 5, International House Cray Avenue
Orpington
BR5 3RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOffice 5, International House
Cray Avenue
Orpington
BR5 3RS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 July 1994Delivered on: 11 July 1994
Satisfied on: 27 May 2006
Persons entitled: Yorkshire 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

Filing History

12 September 2023Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023 (1 page)
12 September 2023Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023 (2 pages)
11 September 2023Resolutions
  • RES13 ‐ Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2023Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page)
5 September 2023Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages)
4 September 2023Company name changed westclose LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
4 September 2023Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023 (1 page)
22 August 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
16 August 2023Solvency Statement dated 15/08/23 (1 page)
16 August 2023Statement by Directors (1 page)
16 August 2023Statement of capital on 16 August 2023
  • GBP 0.01
(3 pages)
16 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
9 September 2022Memorandum and Articles of Association (33 pages)
9 September 2022Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page)
9 September 2022Resolutions
  • RES13 ‐ Ratification 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2022Statement of company's objects (2 pages)
7 September 2022Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages)
15 July 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
20 June 2017Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012 (1 page)
20 June 2017Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012 (1 page)
10 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
10 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 24
(4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 24
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 24
(4 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 24
(4 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 24
(4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 24
(4 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
19 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (1 page)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
16 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 July 2009Return made up to 15/06/09; full list of members (3 pages)
21 July 2009Return made up to 15/06/09; full list of members (3 pages)
9 March 2009Auditor's resignation (2 pages)
9 March 2009Auditor's resignation (2 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 15/06/08; full list of members (3 pages)
29 July 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Accounts for a small company made up to 31 December 2006 (7 pages)
17 June 2008Accounts for a small company made up to 31 December 2006 (7 pages)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
2 July 2007Return made up to 15/06/07; full list of members (2 pages)
2 July 2007Return made up to 15/06/07; full list of members (2 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
25 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
13 July 2006Return made up to 15/06/06; full list of members (4 pages)
13 July 2006Return made up to 15/06/06; full list of members (4 pages)
11 July 2006Location of debenture register (1 page)
11 July 2006Location of debenture register (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: trunk road pharmacy south grange medical centre trunk road eston middlesborough cleveland TS6 9QH (1 page)
23 June 2006Registered office changed on 23/06/06 from: trunk road pharmacy south grange medical centre trunk road eston middlesborough cleveland TS6 9QH (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Location of register of members (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 October 2005Return made up to 15/06/05; full list of members (10 pages)
11 October 2005Return made up to 15/06/05; full list of members (10 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 July 2004Return made up to 15/06/04; full list of members (10 pages)
28 July 2004Return made up to 15/06/04; full list of members (10 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 July 2003Return made up to 15/06/03; full list of members (10 pages)
8 July 2003Return made up to 15/06/03; full list of members (10 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
5 August 2002Return made up to 15/06/02; full list of members (10 pages)
5 August 2002Return made up to 15/06/02; full list of members (10 pages)
4 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
4 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
12 March 2002Secretary's particulars changed;director's particulars changed (1 page)
12 March 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 September 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 August 2000Return made up to 15/06/00; no change of members (7 pages)
8 August 2000Return made up to 15/06/00; no change of members (7 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 June 1999Return made up to 15/06/99; full list of members (6 pages)
30 June 1999Return made up to 15/06/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 June 1998Return made up to 15/06/98; full list of members (6 pages)
30 June 1998Return made up to 15/06/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
6 August 1997Return made up to 15/06/97; full list of members (6 pages)
6 August 1997Return made up to 15/06/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 November 1996Secretary's particulars changed (1 page)
18 November 1996Secretary's particulars changed (1 page)
1 July 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
19 July 1995Return made up to 15/06/95; full list of members (8 pages)
19 July 1995Return made up to 15/06/95; full list of members (8 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)