Company NameClaims And Recovery Services Limited
Company StatusDissolved
Company Number02909258
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameLargecity Limited

Business Activity

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

Directors

Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2013)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2013)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusClosed
Appointed03 September 2012(18 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 30 April 2013)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2013)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameGiles Sebastian Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 1994)
RoleSecretary
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameDavid Arthur Roberts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 1995)
RoleAdministration
Correspondence Address6 Widbury
Stonewall Park Road Langton Green
Tunbridge Wells
Kent
TN3 0HW
Director NameStephen John Henley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2000)
RoleInsurance Broker
Correspondence AddressFlat 13 Hays Galleria
2 Battle Bridge Lane
London
SE1 2HL
Director NameRobert Heydon Gayner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 1998)
RoleInsurance Broker
Correspondence Address8 Belvedere Avenue
Wimbledon Village
London
SW19 7PS
Director NameMr Michael David Tufnell Faber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2a Lyall Mews
London
SW1X 8DJ
Secretary NameMr Leo Murphy
NationalityBritish
StatusResigned
Appointed01 August 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdale Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameMr Simon David Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Queen Street Cowlinge
Newmarket
Suffolk
CB8 9QB
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMiss Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameChristopher Michael London
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2001)
RoleInsurance Broker
Correspondence Address28 Great Tower Street
London
EC3R 5AT
Director NameMs Sarah Joan Turvill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence Address33 Canonbury Park North
London
N1 2JU
Director NameMr Stephen Thomas Barton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 October 2005)
RoleInsurance Broker
Correspondence Address21 Sutton Place
London
E9 6EH
Director NameMr Charles Ian Pack
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(5 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayford Lodge
Chapel Road
Stockcross
Berkshire
RG20 8LB
Director NameJohn Philip Winn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2002)
RoleSolicitor
Correspondence Address8 Westerfield Court
Westerfield Road
Ipswich
Suffolk
IP4 2UP
Director NameMichael John Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(5 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 March 2000)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Bransby Gardens
Ipswich
Suffolk
IP4 2HQ
Director NameMichael John Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 August 2011)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Bransby Gardens
Ipswich
Suffolk
IP4 2HQ
Director NameJohn Raymond Whitwood
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2007)
RoleOperations Manager
Correspondence Address19 Essex Way
Purdis
Ipswich
Suffolk
IP3 8SN
Director NameChristopher Paul Parker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleInsurance Executive
Correspondence Address12 Langham Dene
Kenley
Surrey
CR8 5BX
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed17 April 2000(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Secretary NameMiss Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameShuan Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(15 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC37 7DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed06 June 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(16 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Willis LTD
99.99%
Ordinary
1 at £1Willis Corroon Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 15,000
(5 pages)
21 March 2013Register(s) moved to registered office address (1 page)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 15,000
(5 pages)
21 March 2013Register(s) moved to registered office address (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
5 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
5 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
5 September 2012Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page)
5 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Mr Stephen Wood on 14 October 2009 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Mr Stephen Wood on 14 October 2009 (2 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director on 1 January 2012 (2 pages)
24 October 2011Registered office address changed from 15 Friars Street Ipswich Suffolk IP1 1TA on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 15 Friars Street Ipswich Suffolk IP1 1TA on 24 October 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 August 2011Termination of appointment of Michael Smith as a director (1 page)
22 August 2011Termination of appointment of Michael Smith as a director (1 page)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Termination of appointment of Shuan Bryant as a director (1 page)
23 September 2010Termination of appointment of Shuan Bryant as a director (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Michael John Smith on 30 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Michael John Smith on 30 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
12 November 2009Appointment of Shuan Kevin Bryant as a director (3 pages)
12 November 2009Appointment of Shuan Kevin Bryant as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Accounts made up to 31 December 2008 (2 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 June 2008Return made up to 16/03/08; full list of members (3 pages)
17 June 2008Return made up to 16/03/08; full list of members (3 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Director appointed willis corporate director services LIMITED (1 page)
16 June 2008Director appointed willis corporate director services LIMITED (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Accounts made up to 31 December 2007 (1 page)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 October 2007Accounts made up to 31 December 2006 (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
2 April 2007Return made up to 16/03/07; full list of members (2 pages)
2 April 2007Return made up to 16/03/07; full list of members (2 pages)
7 September 2006Accounts made up to 31 December 2005 (3 pages)
7 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
9 April 2005Return made up to 16/03/05; full list of members (3 pages)
9 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 April 2004Return made up to 16/03/04; full list of members (6 pages)
2 April 2004Return made up to 16/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
14 April 2003Return made up to 16/03/03; full list of members (6 pages)
14 April 2003Return made up to 16/03/03; full list of members (6 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
8 April 2002Return made up to 16/03/02; full list of members (8 pages)
8 April 2002Return made up to 16/03/02; full list of members (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
10 May 2001Return made up to 16/03/01; full list of members (8 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Return made up to 16/03/01; full list of members (8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
8 November 2000Full accounts made up to 31 December 1999 (10 pages)
8 November 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
11 April 2000Return made up to 16/03/00; full list of members (12 pages)
11 April 2000Return made up to 16/03/00; full list of members (12 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
23 December 1999Full accounts made up to 31 December 1998 (10 pages)
23 December 1999Full accounts made up to 31 December 1998 (10 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
28 May 1999Return made up to 16/03/99; full list of members (6 pages)
28 May 1999Return made up to 16/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (16 pages)
25 November 1998Declaration of assistance for shares acquisition (16 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
29 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
17 April 1998Return made up to 16/03/98; no change of members (6 pages)
17 April 1998Return made up to 16/03/98; no change of members (6 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Return made up to 16/03/97; no change of members (5 pages)
18 April 1997Return made up to 16/03/97; no change of members (5 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
29 September 1996Full accounts made up to 31 December 1995 (11 pages)
29 September 1996Full accounts made up to 31 December 1995 (11 pages)
27 August 1996Secretary's particulars changed (1 page)
27 August 1996Secretary's particulars changed (1 page)
25 April 1996Return made up to 16/03/96; full list of members (6 pages)
25 April 1996Return made up to 16/03/96; full list of members (6 pages)
30 April 1995Full accounts made up to 31 December 1994 (11 pages)
30 April 1995Full accounts made up to 31 December 1994 (11 pages)
24 April 1995Return made up to 16/03/95; full list of members (14 pages)
24 April 1995Return made up to 16/03/95; full list of members (7 pages)
23 June 1994Ad 21/05/94--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
23 June 1994Ad 21/05/94--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
23 June 1994£ nc 1000/50000 23/05/94 (1 page)
23 June 1994£ nc 1000/50000 23/05/94 (1 page)
16 March 1994Incorporation (9 pages)