Company NameAstrion Limited
Company StatusDissolved
Company Number02873061
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date4 September 2010 (13 years, 7 months ago)
Previous NameAlnery No. 1327 Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed18 June 2007(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 04 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Skyline Court 9 Grange Yard
London
SE1 3AN
Director NameIan David Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 04 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameIvor Joseph Schlosberg
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address17 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameGlyn Derek Taylor
NationalityBritish
StatusResigned
Appointed01 March 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address7 Coach House Lane
Coach House Lane
Highbury
London
N5 1AW
Director NameMr Jeremy William Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1996)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarborough Hill House
Gretton
Northamptonshire
NN17 3DD
Director NameMr Charles Patterson Gonszor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 1994)
RoleVenture Capital Partner
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Firs West Drive
Wentworth
Virginia Water
Surrey
GU25 4LY
Director NameAlison Jane Warner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 1998)
RoleHome Entertainment
Correspondence Address21 Marsden Street
Kentish Town
London
NW5 3HE
Director NameSimon Julian Freethy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(6 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 1998)
RoleVenture Capitalist
Correspondence Address24 Glebe Street
Chiswick
London
W4 2BG
Secretary NameIvor Joseph Schlosberg
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1996)
RoleCompany Director
Correspondence Address17 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameRobert Buchan Henderson
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1998)
RoleSecretary
Correspondence AddressThe Basement 84 Sinclair Road
London
W14 0NJ
Director NameAndrew Charles George Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 August 1997)
RoleCompany Director
Correspondence Address3 Heron Mead
Bromham
Bedford
MK43 8LQ
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1999)
RoleDirector Of Legal+Business Aff
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NamePeter Duncan Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1999)
RoleChartered Accountant
Correspondence Address147a Church Road
Barnes
London
SW13 9HR
Director NameMr Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Halsey Street
London
SW3 2QH
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed05 June 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr Christopher William Adamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Gilpin Avenue
London
SW14 8QY
Director NameLucinda Mary Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2001)
RoleSolicitor
Correspondence Address34 Helena Road
Windsor
Berkshire
SL4 1JN
Director NamePatrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address91 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameJoseph Edward Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
Director NameEamon Michael McMenamin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2005)
RoleFinance Director
Correspondence Address27 Iveley Road
Clapham
London
SW4 0EN
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(10 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameCarl Lydon George Hosten
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2007)
RoleDirector Of Finance Uk & Nordi
Correspondence Address34 Church Road
London
SW13 9HN
Secretary NameMrs Alexandra Renee Johnstone
NationalityBritish
StatusResigned
Appointed06 February 2006(12 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balvernie Grove
London
SW18 5RT
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed06 November 2006(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameDomingo Ruiz Salinas
Date of BirthMay 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed04 May 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2008)
RoleFinance Director
Correspondence Address2 Heatherdene Mansions
Cambridge Road
Twickenham
TW1 2HR
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 2010Final Gazette dissolved following liquidation (1 page)
4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Resolution insolvency:- re. Books & accounts (1 page)
4 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2010Resolution insolvency:- re. Books & accounts (1 page)
23 February 2010Register inspection address has been changed (2 pages)
23 February 2010Register inspection address has been changed (2 pages)
10 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-03
(2 pages)
10 February 2010Declaration of solvency (3 pages)
10 February 2010Appointment of a voluntary liquidator (2 pages)
10 February 2010Appointment of a voluntary liquidator (2 pages)
10 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 February 2010Declaration of solvency (3 pages)
24 November 2009Termination of appointment of Joseph Cunningham as a director (1 page)
24 November 2009Termination of appointment of Joseph Cunningham as a director (1 page)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Edward Cunningham on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Ian David Foster on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Ian David Foster on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Ian David Foster on 5 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
15 August 2008Appointment terminated director domingo ruiz salinas (1 page)
15 August 2008Appointment Terminated Director domingo ruiz salinas (1 page)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Full accounts made up to 31 December 2007 (15 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
12 December 2007Full accounts made up to 31 December 2006 (15 pages)
12 December 2007Full accounts made up to 31 December 2006 (15 pages)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
12 February 2007Full accounts made up to 31 December 2005 (14 pages)
12 February 2007Full accounts made up to 31 December 2005 (14 pages)
6 November 2006New secretary appointed (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 May 2006Full accounts made up to 31 December 2004 (12 pages)
25 May 2006Full accounts made up to 31 December 2004 (12 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006New secretary appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005Auditor's resignation (1 page)
6 September 2005Auditor's resignation (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
7 June 2005Full accounts made up to 31 December 2003 (12 pages)
7 June 2005Full accounts made up to 31 December 2003 (12 pages)
21 December 2004Return made up to 18/11/04; full list of members (7 pages)
21 December 2004Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
6 December 2004Accounting reference date extended from 29/12/03 to 31/12/03 (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
27 October 2004Delivery ext'd 3 mth 29/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 29/12/03 (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
15 April 2004Full accounts made up to 31 December 2002 (14 pages)
15 April 2004Full accounts made up to 31 December 2002 (14 pages)
19 November 2003Return made up to 18/11/03; full list of members (3 pages)
19 November 2003Return made up to 18/11/03; full list of members (3 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
5 June 2003New director appointed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
5 June 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 December 2001 (11 pages)
4 May 2003Full accounts made up to 31 December 2001 (11 pages)
19 November 2002Return made up to 18/11/02; full list of members (3 pages)
19 November 2002Return made up to 18/11/02; full list of members (3 pages)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
8 May 2002Full accounts made up to 31 December 2000 (11 pages)
8 May 2002Full accounts made up to 31 December 2000 (11 pages)
20 November 2001Return made up to 18/11/01; full list of members (3 pages)
20 November 2001Return made up to 18/11/01; full list of members (3 pages)
23 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
17 October 2001Accounting reference date shortened from 30/06/01 to 29/12/00 (1 page)
17 October 2001Accounting reference date shortened from 30/06/01 to 29/12/00 (1 page)
9 July 2001Full accounts made up to 30 June 2000 (12 pages)
9 July 2001Full accounts made up to 30 June 2000 (12 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
4 April 2001New director appointed (1 page)
4 April 2001New director appointed (1 page)
20 November 2000Return made up to 18/11/00; no change of members (2 pages)
20 November 2000Return made up to 18/11/00; no change of members (2 pages)
30 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/10/00
(1 page)
30 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/10/00
(1 page)
2 October 2000Full accounts made up to 30 June 1999 (16 pages)
2 October 2000Full accounts made up to 30 June 1999 (16 pages)
12 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 2000Re-registration of Memorandum and Articles (13 pages)
12 July 2000Application for reregistration from PLC to private (1 page)
12 July 2000Application for reregistration from PLC to private (1 page)
12 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
12 July 2000Re-registration of Memorandum and Articles (13 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
1 February 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
1 February 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
5 December 1999Return made up to 18/11/99; no change of members (6 pages)
5 December 1999Return made up to 18/11/99; no change of members (6 pages)
2 September 1999New director appointed (1 page)
2 September 1999New director appointed (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
24 January 1999Return made up to 18/11/98; full list of members (11 pages)
24 January 1999Return made up to 18/11/98; full list of members (11 pages)
8 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
8 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
3 August 1998Full accounts made up to 31 December 1997 (18 pages)
3 August 1998Full accounts made up to 31 December 1997 (18 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 142 great north way hendon london NW4 1EG (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 142 great north way hendon london NW4 1EG (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
9 March 1998Full accounts made up to 31 March 1997 (16 pages)
9 March 1998Full accounts made up to 31 March 1997 (16 pages)
14 November 1997Return made up to 18/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 November 1997Return made up to 18/11/97; no change of members (4 pages)
31 October 1997Delivery ext'd 3 mth 31/03/97 (1 page)
31 October 1997Delivery ext'd 3 mth 31/03/97 (1 page)
20 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 January 1997Return made up to 18/11/96; full list of members (5 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Return made up to 18/11/96; full list of members (5 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 March 1996 (16 pages)
4 November 1996Full accounts made up to 31 March 1996 (16 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996Director resigned (2 pages)
15 April 1996Ad 31/03/96--------- £ si 3333000@1=3333000 £ ic 37500/3370500 (4 pages)
15 April 1996£ nc 166750/5499750 31/03/96 (1 page)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
15 April 1996Ad 31/03/96--------- £ si 3333000@1=3333000 £ ic 37500/3370500 (4 pages)
15 April 1996£ nc 166750/5499750 31/03/96 (1 page)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
19 December 1995Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
22 November 1995Return made up to 18/11/95; full list of members (7 pages)
22 November 1995Return made up to 18/11/95; full list of members (14 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Full accounts made up to 31 March 1995 (14 pages)
29 June 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)