Company NameThe Spastics Society
Company StatusDissolved
Company Number02908452
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NamesCapability Tss and Scope 1994

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Mark Philip Hodgkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2019(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 14 February 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMrs Anna Elizabeth Burman
StatusClosed
Appointed20 December 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 14 February 2023)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Anthony Paul Maitland Hewson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage The Street
Walberton
Arundel
West Sussex
BN18 0PH
Director NameJames Hoskisson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleRetired
Correspondence AddressSlieau-Ny-Creggin Cottage
Higher Foxdale
Isle Of Man
Secretary NameRoyston Cecil Limb
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Park Crescent
London
W1N 4EQ
Secretary NameChristina Semple
NationalityBritish
StatusResigned
Appointed07 July 1997(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Anglesea Road
Wivenhoe
Colchester
Essex
CO7 9JR
Director NameDavid Hayes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address19 Spring Bank Avenue
Dunnington
York
North Yorkshire
YO19 5PZ
Director NameLeslie Ronald Unwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 2004)
RoleCivil Engineer
Correspondence Address27 Edinburgh Road
Wingerworth
Chesterfield
Derbyshire
S42 6SG
Secretary NameSusan Bell
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address187 Church Road
Bexleyheath
Kent
DA7 4DT
Director NameGerald Eugene McCarthy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Lynton Road
Chingford
London
E4 9EA
Director NameCaroline Gaye Salsbury
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2006)
RoleAccountant
Correspondence Address141 Warren Drive South
Surbiton
Surrey
KT5 9QH
Director NameJune Gladys Williamson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 December 2006)
RoleRetired
Correspondence AddressMoorview
Fursdon
Sparkwell
Devon
PL7 5DF
Director NameMr John Philip Corneille
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(12 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Secretary NameVictoria Joan Burnett
NationalityBritish
StatusResigned
Appointed05 December 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Secretary NameJacqueline Penalver
StatusResigned
Appointed25 November 2011(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 December 2015)
RoleCompany Director
Correspondence Address6 Market Road
London
N7 9PW
Director NameMr John Michael Gilbert
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2013(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Secretary NameMr Steven Robert Maiden
StatusResigned
Appointed22 December 2015(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2019)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Mark James Atkinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2016(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Peter Charles Crowne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2016(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Andrew Maitland Hooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2016(22 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMr Peter Charles Crowne
StatusResigned
Appointed25 January 2019(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMiss Joy Dorothy Walton
StatusResigned
Appointed26 July 2019(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 July 1997)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitescope.org.uk
Telephone01244 390239
Telephone regionChester

Location

Registered Address2nd Floor, Here East, Press Centre
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
17 November 2022Application to strike the company off the register (1 page)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
20 December 2021Appointment of Mrs Anna Elizabeth Burman as a secretary on 20 December 2021 (2 pages)
17 December 2021Termination of appointment of Joy Dorothy Walton as a secretary on 17 December 2021 (1 page)
25 November 2021Termination of appointment of Andrew Maitland Hooke as a director on 5 November 2021 (1 page)
12 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 December 2019Appointment of Mr Mark Philip Hodgkinson as a director on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Peter Charles Crowne as a director on 19 December 2019 (1 page)
30 August 2019Termination of appointment of Peter Charles Crowne as a secretary on 26 July 2019 (1 page)
30 August 2019Appointment of Miss Joy Dorothy Walton as a secretary on 26 July 2019 (2 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
22 March 2019Change of details for Scope as a person with significant control on 11 May 2018 (2 pages)
28 January 2019Appointment of Mr Peter Charles Crowne as a secretary on 25 January 2019 (2 pages)
28 January 2019Termination of appointment of Steven Robert Maiden as a secretary on 25 January 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 January 2019Resolutions
  • RES13 ‐ Re-submit accounts 19/12/2018
(1 page)
4 December 2018Termination of appointment of Mark James Atkinson as a director on 29 October 2018 (1 page)
11 May 2018Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 (1 page)
19 March 2018Cessation of Mark James Atkinson as a person with significant control on 6 April 2016 (1 page)
19 March 2018Cessation of Peter Charles Crowne as a person with significant control on 6 April 2016 (1 page)
19 March 2018Cessation of Andrew Maitland Hooke as a person with significant control on 6 April 2016 (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 March 2018Notification of Scope as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page)
13 December 2016Appointment of Mr Mark James Atkinson as a director on 26 November 2016 (2 pages)
13 December 2016Appointment of Mr Mark James Atkinson as a director on 26 November 2016 (2 pages)
13 December 2016Appointment of Mr Peter Charles Crowne as a director on 26 November 2016 (2 pages)
13 December 2016Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages)
13 December 2016Appointment of Mr Peter Charles Crowne as a director on 26 November 2016 (2 pages)
13 December 2016Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page)
13 December 2016Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages)
13 December 2016Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page)
13 December 2016Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page)
5 April 2016Annual return made up to 9 March 2016 no member list (4 pages)
25 January 2016Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page)
25 January 2016Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages)
25 January 2016Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page)
25 January 2016Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
16 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
16 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 9 March 2014 no member list (3 pages)
18 March 2014Annual return made up to 9 March 2014 no member list (3 pages)
18 March 2014Annual return made up to 9 March 2014 no member list (3 pages)
7 November 2013Termination of appointment of Ian Black as a director (1 page)
7 November 2013Appointment of Mr John Michael Gilbert as a director (2 pages)
7 November 2013Termination of appointment of Ian Black as a director (1 page)
7 November 2013Appointment of Mr John Michael Gilbert as a director (2 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 9 March 2013 no member list (3 pages)
11 March 2013Annual return made up to 9 March 2013 no member list (3 pages)
11 March 2013Annual return made up to 9 March 2013 no member list (3 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 9 March 2012 no member list (3 pages)
13 March 2012Annual return made up to 9 March 2012 no member list (3 pages)
13 March 2012Annual return made up to 9 March 2012 no member list (3 pages)
12 March 2012Director's details changed for Mr Ian Spencer Black on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Ian Spencer Black on 12 March 2012 (2 pages)
17 February 2012Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page)
17 February 2012Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page)
29 November 2011Termination of appointment of Victoria Burnett as a secretary (1 page)
29 November 2011Appointment of Jacqui Penalver as a secretary (1 page)
29 November 2011Appointment of Jacqui Penalver as a secretary (1 page)
29 November 2011Termination of appointment of Victoria Burnett as a secretary (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 9 March 2011 no member list (4 pages)
4 April 2011Annual return made up to 9 March 2011 no member list (4 pages)
4 April 2011Annual return made up to 9 March 2011 no member list (4 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
26 March 2010Annual return made up to 9 March 2010 no member list (3 pages)
26 March 2010Annual return made up to 9 March 2010 no member list (3 pages)
26 March 2010Annual return made up to 9 March 2010 no member list (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 March 2009Annual return made up to 09/03/09 (2 pages)
24 March 2009Annual return made up to 09/03/09 (2 pages)
12 December 2008Appointment terminated secretary susan bell (1 page)
12 December 2008Appointment terminated secretary susan bell (1 page)
12 December 2008Secretary appointed victoria joan burnett (1 page)
12 December 2008Secretary appointed victoria joan burnett (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 March 2008Annual return made up to 09/03/08 (2 pages)
12 March 2008Annual return made up to 09/03/08 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
16 March 2007Annual return made up to 09/03/07 (2 pages)
16 March 2007Annual return made up to 09/03/07 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 March 2006Annual return made up to 09/03/06 (2 pages)
9 March 2006Annual return made up to 09/03/06 (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 March 2005Annual return made up to 09/03/05 (4 pages)
15 March 2005Annual return made up to 09/03/05 (4 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 March 2004Annual return made up to 09/03/04 (4 pages)
16 March 2004Annual return made up to 09/03/04 (4 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 March 2003Annual return made up to 09/03/03 (3 pages)
20 March 2003Annual return made up to 09/03/03 (3 pages)
19 March 2002Annual return made up to 09/03/02 (3 pages)
19 March 2002Annual return made up to 09/03/02 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (1 page)
17 October 2001New secretary appointed (1 page)
22 March 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 March 2000Annual return made up to 09/03/00 (3 pages)
15 March 2000Annual return made up to 09/03/00 (3 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
9 April 1999Annual return made up to 09/03/99 (4 pages)
9 April 1999Annual return made up to 09/03/99 (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
12 March 1998Annual return made up to 09/03/98 (4 pages)
12 March 1998Annual return made up to 09/03/98 (4 pages)
9 January 1998Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page)
9 January 1998Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
12 June 1997Annual return made up to 09/03/97 (5 pages)
12 June 1997Annual return made up to 09/03/97 (5 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 April 1996Annual return made up to 09/03/96 (4 pages)
14 April 1996Annual return made up to 09/03/96 (4 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 April 1995Annual return made up to 09/03/95 (4 pages)
7 April 1995Annual return made up to 09/03/95 (4 pages)