Company NameSpring IT Services Limited
Company StatusDissolved
Company Number02833211
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 9 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NameShiredean Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(13 years, 3 months after company formation)
Appointment Duration6 years (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMedeco Developments Ltd (Corporation)
StatusClosed
Appointed04 October 2011(18 years, 3 months after company formation)
Appointment Duration12 months (closed 02 October 2012)
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Barry Gold
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 September 1993)
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NameStephen John Pawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address168 Dobcroft Road
Sheffield
S11 9LH
Director NameJames Kane
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 1994)
RoleCompany Director
Correspondence Address83 The Hill
Wheathampstead
St Albans
Hertfordshire
AL4 8PR
Director NameJohn Edwin Blake
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressSou West
Galmpton
Kingsbridge
Devon
TQ7 3HA
Director NamePeter Robin Beasley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address6 Digswell House
Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7NX
Director NameReza Arefpour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address2 Hocroft Road
London
NW2 2BL
Secretary NameReza Arefpour
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address52 Caddington Road
London
NW2 1RS
Director NameMr Robert Anthony Finch
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 1997)
RoleBusiness Consultant
Correspondence Address108 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8QP
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed12 June 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed05 March 2004(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,640,000
Current Liabilities£1,333,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
30 November 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
30 November 2011Appointment of Medeco Developments Ltd as a secretary on 4 October 2011 (2 pages)
26 August 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
26 August 2011Secretary's details changed for Mr Timothy Briant on 1 March 2011 (2 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2.33
(5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2.33
(5 pages)
26 August 2011Secretary's details changed for Mr Timothy Briant on 1 March 2011 (2 pages)
26 August 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2.33
(5 pages)
26 August 2011Secretary's details changed for Mr Timothy Briant on 1 March 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2011Solvency Statement dated 25/02/11 (1 page)
8 March 2011Resolutions
  • RES13 ‐ Cancel capital redemption reserve 01/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2011Statement by Directors (1 page)
8 March 2011Statement of capital on 8 March 2011
  • GBP 2.333317
(4 pages)
8 March 2011Solvency statement dated 25/02/11 (1 page)
8 March 2011Statement of capital on 8 March 2011
  • GBP 2.333317
(4 pages)
8 March 2011Resolutions
  • RES13 ‐ Cancel capital redemption reserve 01/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2011Statement by directors (1 page)
8 March 2011Statement of capital on 8 March 2011
  • GBP 2.333317
(4 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Peter William Searle on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Timothy Briant on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Neil Martin on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter William Searle on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Timothy Briant on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter William Searle on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Neil Martin on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Timothy Briant on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Neil Martin on 1 August 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
10 July 2009Return made up to 05/07/09; full list of members (6 pages)
10 July 2009Return made up to 05/07/09; full list of members (6 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 July 2009Accounts made up to 31 December 2008 (5 pages)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
3 September 2008Return made up to 05/07/08; no change of members (7 pages)
3 September 2008Return made up to 05/07/08; no change of members (7 pages)
24 July 2008Accounts made up to 31 December 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
29 October 2007Accounts made up to 31 December 2006 (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 July 2007Return made up to 05/07/07; no change of members (7 pages)
23 July 2007Return made up to 05/07/07; no change of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
26 July 2006Return made up to 05/07/06; full list of members (7 pages)
26 July 2006Return made up to 05/07/06; full list of members (7 pages)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts made up to 31 December 2004 (6 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
18 July 2005Return made up to 05/07/05; full list of members (7 pages)
18 July 2005Return made up to 05/07/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (10 pages)
16 September 2004Full accounts made up to 31 December 2003 (10 pages)
13 July 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
22 March 2004Ad 24/11/03--------- £ si 12120957@1=12120957 £ ic 11212216/23333173 (2 pages)
22 March 2004Ad 24/11/03--------- £ si 12120957@1=12120957 £ ic 11212216/23333173 (2 pages)
22 March 2004Statement of affairs (12 pages)
22 March 2004Statement of affairs (12 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
8 January 2004£ nc 11745826/11250216 17/06/02 (1 page)
8 January 2004£ nc 11745826/11250216 17/06/02 (1 page)
8 January 2004£ nc 11250216/25000000 24/11/03 (1 page)
8 January 2004£ nc 11250216/25000000 24/11/03 (1 page)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
21 July 2003Return made up to 05/07/03; full list of members (7 pages)
21 July 2003Return made up to 05/07/03; full list of members (7 pages)
10 May 2003Accounts made up to 31 December 2002 (6 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
25 July 2002Statement of rights variation attached to shares (2 pages)
25 July 2002Statement of rights variation attached to shares (2 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
24 June 2002Accounts made up to 31 December 2001 (7 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 March 2002Accounts made up to 30 April 2001 (7 pages)
6 March 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 August 2001Registered office changed on 01/08/01 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
1 August 2001Registered office changed on 01/08/01 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
1 August 2001Return made up to 05/07/01; full list of members (6 pages)
1 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Amended full accounts made up to 30 April 2000 (2 pages)
20 March 2001Amended full accounts made up to 30 April 2000 (2 pages)
14 March 2001New director appointed (3 pages)
14 March 2001New director appointed (3 pages)
4 January 2001Full accounts made up to 30 April 2000 (8 pages)
4 January 2001Full accounts made up to 30 April 2000 (8 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
9 June 2000Ad 14/03/00--------- £ si 10917316@1=10917316 £ ic 294900/11212216 (2 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Ad 14/03/00--------- £ si 10917316@1=10917316 £ ic 294900/11212216 (2 pages)
9 June 2000Statement of affairs (8 pages)
9 June 2000Statement of affairs (8 pages)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 May 2000£ nc 790510/11707826 14/03/00 (1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 May 2000£ nc 790510/11707826 14/03/00 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
6 April 2000Company name changed shiredean LIMITED\certificate issued on 06/04/00 (2 pages)
6 April 2000Company name changed shiredean LIMITED\certificate issued on 06/04/00 (2 pages)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
3 December 1999Accounts made up to 30 April 1999 (8 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
29 July 1999Return made up to 05/07/99; full list of members (6 pages)
29 July 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
(6 pages)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
22 July 1998Return made up to 05/07/98; no change of members (6 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Return made up to 05/07/98; no change of members (6 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
13 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
13 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
22 October 1997Auditor's resignation (2 pages)
22 October 1997Auditor's resignation (2 pages)
12 August 1997Full group accounts made up to 31 December 1996 (22 pages)
12 August 1997Full group accounts made up to 31 December 1996 (22 pages)
28 July 1997Return made up to 05/07/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 July 1997Return made up to 05/07/97; bulk list available separately (7 pages)
5 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
5 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
5 July 1997£ ic 694822/504922 12/06/97 £ sr 189900@1=189900 (1 page)
5 July 1997£ nc 641470/831370 12/06/97 (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
5 July 1997Director resigned (1 page)
5 July 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
5 July 1997£ ic 694822/504922 12/06/97 £ sr 189900@1=189900 (1 page)
5 July 1997£ nc 641470/831370 12/06/97 (1 page)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 80 fleet street london EC4Y 1EL (1 page)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Ad 12/06/97--------- £ si 189900@1=189900 £ ic 504922/694822 (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Ad 12/06/97--------- £ si 189900@1=189900 £ ic 504922/694822 (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 80 fleet street london EC4Y 1EL (1 page)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
19 June 1997£ ic 529559/504921 31/01/97 £ sr [email protected]=24637 (1 page)
19 June 1997£ ic 554196/529558 30/04/97 £ sr [email protected]=24637 (1 page)
19 June 1997£ ic 529559/504921 31/01/97 £ sr [email protected]=24637 (1 page)
19 June 1997£ ic 554196/529558 30/04/97 £ sr [email protected]=24637 (1 page)
17 June 1997Ad 09/01/97--------- £ si [email protected]=2860 £ ic 551336/554196 (2 pages)
17 June 1997Ad 09/01/97--------- £ si [email protected]=2860 £ ic 551336/554196 (2 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
7 February 1997£ ic 589336/551336 09/01/97 £ sr 38000@1=38000 (1 page)
7 February 1997£ ic 589336/551336 09/01/97 £ sr 38000@1=38000 (1 page)
17 January 1997Memorandum and Articles of Association (32 pages)
17 January 1997£ nc 638610/641470 09/09/96 (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 January 1997Ad 09/01/97--------- £ si [email protected]=2860 £ ic 586476/589336 (2 pages)
17 January 1997Memorandum and Articles of Association (32 pages)
17 January 1997Ad 09/01/97--------- £ si [email protected]=2860 £ ic 586476/589336 (2 pages)
17 January 1997£ nc 638610/641470 09/09/96 (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1996£ sr [email protected] 31/01/96 (2 pages)
3 November 1996£ ic 611113/586475 31/10/96 £ sr [email protected]=24637 (2 pages)
3 November 1996£ ic 611113/586475 31/10/96 £ sr [email protected]=24637 (2 pages)
3 November 1996£ sr [email protected] 30/04/96 (2 pages)
3 November 1996£ ic 635750/611112 31/07/96 £ sr [email protected]=24637 (2 pages)
3 November 1996£ ic 635750/611112 31/07/96 £ sr [email protected]=24637 (2 pages)
3 November 1996£ sr [email protected] 30/04/96 (2 pages)
3 November 1996£ sr [email protected] 31/01/96 (2 pages)
26 September 1996Full group accounts made up to 31 December 1995 (20 pages)
26 September 1996Full group accounts made up to 31 December 1995 (20 pages)
15 September 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
15 September 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 July 1996Return made up to 05/07/96; full list of members (7 pages)
10 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1995New director appointed (4 pages)
1 August 1995Return made up to 05/07/95; no change of members (4 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Return made up to 05/07/95; no change of members (4 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (20 pages)
12 July 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)