Company NameSt. Dunstan's House Property Company Limited
Company StatusDissolved
Company Number02859893
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameMaidstowe Limited

Business Activity

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

Directors

Director NameMrs Mary Edel Gabrielle Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2013)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address124 Fairways Drive
Mount Murray
Santon
Isle Of Man
IM4 2JB
Secretary NameMrs Mary Edel Campbell
StatusClosed
Appointed01 April 2011(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 19 February 2013)
RoleCompany Director
Correspondence Address124 Fairways Drive
Mount Murray
Santon
Isle Of Man
IM4 2JB
Director NameMiss Tanya Maria O'Carroll
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed15 August 2011(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2013)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressSt Georges Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NameMiss Tanya Maria O'Carroll
StatusClosed
Appointed31 October 2011(18 years after company formation)
Appointment Duration1 year, 3 months (closed 19 February 2013)
RoleCompany Director
Correspondence AddressCvs Solicitors
17 Albemarle Street
London
W1S 4HP
Secretary NamePeter Zuger
NationalitySwiss
StatusResigned
Appointed14 October 1993(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 22 November 1993)
RoleBanker
Correspondence AddressHumrigenflurstr 30
8704 Herrliberg Ch-8704
Foreign
Director NameMr Mark Jonathan Lewin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2006)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallacowle Bungalow
Agneash
Lonan
Isle Of Man
IM4 7NP
Director NameJane Elicia Carty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2007)
RoleAdministrator
Correspondence Address5 Wallberry Mews
Farmhill
Douglas
Isle Of Man
IM2 2ND
Secretary NameMr Mark Jonathan Lewin
NationalityBritish
StatusResigned
Appointed29 July 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2006)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallacowle Bungalow
Agneash
Lonan
Isle Of Man
IM4 7NP
Director NameMark Richard Corlett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2006)
RoleAdministrator
Correspondence AddressGreenbank
Bride Road
Ramsey
Isle Of Man
IM8 3UN
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(13 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 2007)
RoleTrust Director
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Director NameSteven Clague
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2009)
RoleSenior Administrator
Correspondence Address24 Bowness Crescent
Onchan
Isle Of Man
IM3 2DH
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2009)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2009)
RoleTrust Director
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Director NameMrs Mary Edel Gabrielle Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(15 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 August 2009)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address124 Fairways Drive
Mount Murray Santon
Isle Of Man
IM4 2JB
Director NameMr Stuart David Divall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2010)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence AddressBorswood Ballavitchel Road
Crosby
Isle Of Man
IM4 2DL
Director NameMr David Frederick John Cooil
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(17 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCvs Solicitors
17 Albemarle Street
London
W1S 4HP
Secretary NameMr Andrew Richard Brindley
StatusResigned
Appointed01 April 2011(17 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressGlentruan Lhen Road
Bride
Isle Of Man
IM7 4BG
Director NameAndrew Richard Brindley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(17 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSt Georges Court Upper Church Street
Douglas
IM1 1EE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameDover International Holdings Limited (Corporation)
StatusResigned
Appointed14 October 1993(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 2001)
Correspondence AddressClariden Trust Management Ltd
Dreikonigstrasse 8
8002 Zurich
Foreign
Secretary NameCT Secretary Limited (Corporation)
StatusResigned
Appointed22 November 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 March 2001)
Correspondence AddressClariden Trusts Management Limited
Dreikonigstrasse 8
8002 Zurich
Foreign
Director NameProlink Limited (Corporation)
StatusResigned
Appointed15 March 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2003)
Correspondence AddressC/O Wintrust Ltd
Bawnhofstrasse 28a Paradeplatz
Zurich
Ch-8001
Foreign
Secretary NameNewhaven Trust Company (Channel Islands) Limited (Corporation)
StatusResigned
Appointed15 March 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2003)
Correspondence AddressOne Lefebvre Street
St Peter Port
Guernsey
Channel Islands
GY1 4JE
Secretary NameChurch Street Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2010)
Correspondence AddressSt George's Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NameClose Director Services Limited (Corporation)
StatusResigned
Appointed01 December 2010(17 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 April 2011)
Correspondence AddressSt George's Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE

Location

Registered AddressCvs Solicitors
17 Albemarle Street
London
W1S 4HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

250 at £1Matrix Properties Investments LTD
50.00%
Ordinary
84 at £1Elmbank LTD
16.80%
Ordinary
83 at £1High Stakes Investments LTD
16.60%
Ordinary
83 at £1Stone Fortess Holdings LTD
16.60%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
8 November 2011Appointment of Miss Tanya Maria O'carroll as a secretary (1 page)
8 November 2011Termination of appointment of Andrew Brindley as a secretary (1 page)
8 November 2011Termination of appointment of Andrew Richard Brindley as a secretary on 31 October 2011 (1 page)
8 November 2011Appointment of Miss Tanya Maria O'carroll as a secretary on 31 October 2011 (1 page)
8 November 2011Termination of appointment of Andrew Richard Brindley as a director on 31 October 2011 (1 page)
8 November 2011Termination of appointment of Andrew Brindley as a director (1 page)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 September 2011Appointment of Andrew Richard Brindley as a director on 15 August 2011 (2 pages)
7 September 2011Appointment of Andrew Richard Brindley as a director (2 pages)
24 August 2011Termination of appointment of David Cooil as a director (1 page)
24 August 2011Appointment of Tanya Maria O'carroll as a director (2 pages)
24 August 2011Appointment of Tanya Maria O'carroll as a director (2 pages)
24 August 2011Termination of appointment of David Cooil as a director (1 page)
20 May 2011Receiver's abstract of receipts and payments to 9 January 2011 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 9 January 2011 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 11 March 2011 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 11 March 2011 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 9 January 2011 (2 pages)
5 May 2011Appointment of Mr Andrew Richard Brindley as a secretary (2 pages)
5 May 2011Termination of appointment of Close Director Services Limited as a secretary (1 page)
5 May 2011Appointment of Mrs Mary Edel Campbell as a secretary (2 pages)
5 May 2011Appointment of Mr Andrew Richard Brindley as a secretary (2 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 500
(4 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 500
(4 pages)
5 May 2011Termination of appointment of Close Director Services Limited as a secretary (1 page)
5 May 2011Appointment of Mrs Mary Edel Campbell as a secretary (2 pages)
27 April 2011Notice of ceasing to act as receiver or manager (1 page)
27 April 2011Notice of ceasing to act as receiver or manager (1 page)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Appointment of Close Director Services Limited as a secretary (2 pages)
4 January 2011Termination of appointment of Stuart Divall as a director (1 page)
4 January 2011Appointment of Close Director Services Limited as a secretary (2 pages)
4 January 2011Appointment of Mr David Frederick John Cooil as a director (2 pages)
4 January 2011Termination of appointment of Stuart Divall as a director (1 page)
4 January 2011Termination of appointment of Church Street Nominees Limited as a secretary (1 page)
4 January 2011Termination of appointment of Church Street Nominees Limited as a secretary (1 page)
4 January 2011Appointment of Mr David Frederick John Cooil as a director (2 pages)
19 July 2010Notice of appointment of receiver or manager (3 pages)
19 July 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Secretary's details changed for Church Street Nominees Limited on 20 April 2010 (2 pages)
27 April 2010Termination of appointment of Steven Clague as a director (1 page)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 April 2010Appointment of Mrs Mary Edel Campbell as a director (2 pages)
27 April 2010Termination of appointment of Steven Clague as a director (1 page)
27 April 2010Secretary's details changed for Church Street Nominees Limited on 20 April 2010 (2 pages)
27 April 2010Appointment of Mrs Mary Edel Campbell as a director (2 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 August 2009Appointment Terminated Director mary campbell (1 page)
17 August 2009Appointment terminated director mary campbell (1 page)
10 August 2009Appointment Terminated Director stuart gibson (1 page)
10 August 2009Appointment terminated director stuart gibson (1 page)
21 April 2009Return made up to 20/04/09; full list of members (5 pages)
21 April 2009Return made up to 20/04/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Director appointed mary edel campbell (3 pages)
26 November 2008Director appointed stuart david divall (3 pages)
26 November 2008Director appointed stuart david divall (3 pages)
26 November 2008Director appointed mary edel campbell (3 pages)
20 November 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
20 November 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
20 May 2008Return made up to 20/04/08; full list of members (4 pages)
20 May 2008Return made up to 20/04/08; full list of members (4 pages)
2 May 2008Ad 15/06/07 gbp si 400@1=400 gbp ic 401/801 (2 pages)
2 May 2008Ad 15/06/07\gbp si 400@1=400\gbp ic 401/801\ (2 pages)
6 December 2007Ad 15/06/07--------- £ si 400@1=400 £ ic 1/401 (2 pages)
6 December 2007Ad 15/06/07--------- £ si 400@1=400 £ ic 1/401 (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
16 May 2007Return made up to 20/04/07; no change of members (7 pages)
16 May 2007Return made up to 20/04/07; no change of members (7 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
19 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 June 2006Return made up to 20/04/06; full list of members (7 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
20 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 20/04/05; full list of members (7 pages)
13 May 2005Return made up to 20/04/05; full list of members (7 pages)
18 March 2005Particulars of mortgage/charge (18 pages)
18 March 2005Particulars of mortgage/charge (18 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 20/04/04; full list of members (7 pages)
22 April 2004Return made up to 20/04/04; full list of members (7 pages)
25 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
25 February 2004Accounts made up to 31 October 2003 (1 page)
25 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
25 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 August 2003Registered office changed on 28/08/03 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
28 August 2003New secretary appointed;new director appointed (3 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003New secretary appointed;new director appointed (3 pages)
28 August 2003New director appointed (3 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Accounts made up to 31 October 2002 (1 page)
8 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Return made up to 20/04/03; full list of members (6 pages)
8 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002Accounts made up to 31 October 2001 (1 page)
17 May 2002Return made up to 20/04/02; full list of members (6 pages)
17 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
14 November 2001Particulars of mortgage/charge (13 pages)
14 November 2001Particulars of mortgage/charge (13 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
24 April 2001Return made up to 20/04/01; full list of members (5 pages)
24 April 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
24 April 2001Return made up to 20/04/01; full list of members (5 pages)
24 April 2001Accounts made up to 31 October 2000 (1 page)
23 October 2000Return made up to 06/10/00; full list of members (6 pages)
23 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 October 2000Accounts made up to 31 October 1999 (1 page)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Return made up to 06/10/99; full list of members (6 pages)
26 January 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Registered office changed on 04/06/99 from: 21 dorset square london NW1 6QW (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 21 dorset square london NW1 6QW (2 pages)
17 February 1999Return made up to 06/10/98; full list of members (6 pages)
17 February 1999Return made up to 06/10/98; full list of members (6 pages)
6 November 1998Accounts made up to 31 October 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
7 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
7 October 1998Accounts made up to 31 October 1997 (1 page)
27 October 1997Return made up to 06/10/97; full list of members (6 pages)
27 October 1997Return made up to 06/10/97; full list of members (6 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1996Return made up to 06/10/96; no change of members (4 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Accounts made up to 31 October 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Accounts made up to 31 October 1994 (1 page)
25 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (8 pages)
19 July 1995Particulars of mortgage/charge (11 pages)
19 July 1995Particulars of mortgage/charge (5 pages)
19 July 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
7 December 1994Return made up to 06/10/94; full list of members (5 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1993Memorandum of association (2 pages)
29 October 1993Memorandum of association (2 pages)
28 October 1993Company name changed\certificate issued on 28/10/93 (2 pages)
28 October 1993Company name changed\certificate issued on 28/10/93 (2 pages)
6 October 1993Incorporation (16 pages)
6 October 1993Incorporation (16 pages)
30 September 1993Incorporation (16 pages)
30 September 1993Incorporation (16 pages)