Company NameArdnasillagh Limited
Company StatusDissolved
Company Number02911933
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameBroomco (754) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTony Keating
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed04 June 1999(5 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 12 May 2015)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address104 Crodaun Forest Park
Celbridge
County Kildare
Irish
Secretary NameTony Keating
NationalityIrish
StatusClosed
Appointed28 August 2009(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address104 Crodaun Forest Park
Celbridge
County Kildare
Irish
Director NameMr John Dennehy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed14 February 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 12 May 2015)
RoleCommercial Director
Country of ResidenceIreland
Correspondence AddressHarefield Place
The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Maxwell Swain
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 1994)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address9 The Brackens
Carnmoney
Co Antrim
BT36 6SH
Northern Ireland
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameMaurice O Kelly
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed18 July 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 1997)
RoleChartered Accountant
Correspondence Address40 Fortfield Park Terenure
Dublin 6
Ireland
Director NameMichael Thomas Monteith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed18 July 1994(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address48 Croft Hill
Belfast
Northern Ireland
Director NamePeter Gerard O Grady Walshe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address27 Charleston Avenue
Ranalagh
Dublin 6
Irish
Secretary NamePeter Gerard O Grady Walshe
NationalityIrish
StatusResigned
Appointed01 December 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address27 Charleston Avenue
Ranalagh
Dublin 6
Irish
Director NameNigel Travis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 2002)
RolePresident Worldwide Retail Ope
Correspondence Address5109 Heather Court
Flower Mound
Texas
75028
Director NameMr Christopher John Wyatt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 2006)
RoleEvp International Operations
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Fairoak Lane, Oxshott
Leatherhead
Surrey
KT22 0TH
Director NameVernon Salt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2000)
RoleSup Marketing Product And Bran
Correspondence AddressOaklands
Queens Road
Walton On Thames
Surrey
KT12 5LL
Secretary NameKaren Edwards
NationalityBritish
StatusResigned
Appointed26 February 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address9 Woodfield Park
Amersham
Buckinghamshire
HP6 5QQ
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed20 July 1998(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 1999)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameDeborah Waddell
NationalityBritish
StatusResigned
Appointed26 April 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address38 Haslemere Avenue
London
W13 9UJ
Director NameMr Martin Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1999(5 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 August 2009)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressKilbrew Curragha
Ashbourne
Co. Meath
Irish
Secretary NameMr Phillip Mark Elliott
NationalityBritish
StatusResigned
Appointed26 September 2003(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Director NameThomas Erik Kurrikoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2008)
RoleSenior Vp - Finance
Country of ResidenceUnited States
Correspondence Address7151 Kendallwood Drive
Dallas
Texas 75240
United States
Director NameNicholas Paul Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(12 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2007)
RoleVp & Pres - Blockbuster North
Correspondence AddressFairview
460 Oakwood Trail
Fairview 75069 - 8723
Texas
United States
Director NameJames William Whatley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2008(14 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 May 2009)
RoleExecutive Blockbuster Inc
Correspondence Address6646 E Lovers Lane
Apt 1604
Dallas
Texas Tx 75214
Director NameLeo Joseph Hamill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2009(15 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressTownhouse 10 150 Howth Road
Clontarf
Dublin
Ireland
Director NamePeter O'Grady Walshe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressXtra-Vision Ltd Head Office Greenhills Road
Tallaght
Dublin 24
Dublin
Ireland
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(2 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 August 2009)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressHarefield Place
The Drive
Uxbridge
Middlesex
UB10 8AQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham

Shareholders

1 at £1Blockbuster Holdings Ireland
100.00%
Ordinary

Accounts

Latest Accounts29 January 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 January

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2014Full accounts made up to 29 January 2013 (15 pages)
3 March 2014Full accounts made up to 29 January 2013 (15 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
19 March 2013Termination of appointment of Peter O'grady Walshe as a director on 14 February 2013 (1 page)
19 March 2013Termination of appointment of Peter O'grady Walshe as a director on 14 February 2013 (1 page)
19 March 2013Appointment of Mr John Dennehy as a director on 14 February 2013 (2 pages)
19 March 2013Appointment of Mr John Dennehy as a director on 14 February 2013 (2 pages)
21 January 2013Statement of capital on 21 January 2013
  • GBP 1
(4 pages)
21 January 2013Statement of capital on 21 January 2013
  • GBP 1
(4 pages)
15 January 2013Full accounts made up to 29 January 2012 (16 pages)
15 January 2013Full accounts made up to 29 January 2012 (16 pages)
8 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
2 January 2013Statement of capital on 26 January 2012
  • GBP 288,237
(5 pages)
2 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 January 2013Statement of capital on 26 January 2012
  • GBP 288,237
(5 pages)
2 January 2013Solvency statement dated 18/12/12 (1 page)
2 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 January 2013Statement by directors (1 page)
2 January 2013Statement by directors (1 page)
2 January 2013Solvency statement dated 18/12/12 (1 page)
7 June 2012Previous accounting period extended from 31 December 2011 to 29 January 2012 (3 pages)
7 June 2012Previous accounting period extended from 31 December 2011 to 29 January 2012 (3 pages)
9 March 2012Full accounts made up to 31 December 2010 (16 pages)
9 March 2012Full accounts made up to 31 December 2010 (16 pages)
10 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
10 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
8 February 2011Sect 519 auditors statement (1 page)
8 February 2011Sect 519 auditors statement (1 page)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
19 October 2010Full accounts made up to 3 January 2010 (14 pages)
19 October 2010Full accounts made up to 3 January 2010 (14 pages)
19 October 2010Full accounts made up to 3 January 2010 (14 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
16 February 2010Appointment of Peter O'grady Walshe as a director (3 pages)
16 February 2010Appointment of Peter O'grady Walshe as a director (3 pages)
15 February 2010Termination of appointment of Leo Hamill as a director (2 pages)
15 February 2010Termination of appointment of Leo Hamill as a director (2 pages)
16 September 2009Appointment terminated director martin higgins (1 page)
16 September 2009Secretary appointed tony keating (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 September 2009Appointment terminated director martin higgins (1 page)
16 September 2009Director appointed leo joseph hamill (2 pages)
16 September 2009Director appointed leo joseph hamill (2 pages)
16 September 2009Secretary appointed tony keating (2 pages)
16 September 2009Appointment terminated secretary mitre secretaries LIMITED (1 page)
16 September 2009Appointment terminated secretary mitre secretaries LIMITED (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 August 2009Full accounts made up to 4 January 2009 (13 pages)
21 August 2009Full accounts made up to 4 January 2009 (13 pages)
21 August 2009Full accounts made up to 4 January 2009 (13 pages)
11 June 2009Appointment terminated director james whatley (1 page)
11 June 2009Appointment terminated director james whatley (1 page)
6 May 2009Return made up to 23/03/09; full list of members (8 pages)
6 May 2009Return made up to 23/03/09; full list of members (8 pages)
9 December 2008Full accounts made up to 6 January 2008 (13 pages)
9 December 2008Full accounts made up to 6 January 2008 (13 pages)
9 December 2008Full accounts made up to 6 January 2008 (13 pages)
4 July 2008Director appointed james william whatley (2 pages)
4 July 2008Appointment terminated director thomas kurrikoff (1 page)
4 July 2008Director appointed james william whatley (2 pages)
4 July 2008Appointment terminated director thomas kurrikoff (1 page)
17 April 2008Return made up to 23/03/08; full list of members (7 pages)
17 April 2008Return made up to 23/03/08; full list of members (7 pages)
19 November 2007Full accounts made up to 31 December 2006 (13 pages)
19 November 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
14 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
11 April 2006Return made up to 23/03/06; full list of members (8 pages)
11 April 2006Return made up to 23/03/06; full list of members (8 pages)
6 January 2006Full accounts made up to 31 December 2004 (12 pages)
6 January 2006Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 April 2005Return made up to 23/03/05; full list of members (8 pages)
13 April 2005Return made up to 23/03/05; full list of members (8 pages)
11 November 2004Full accounts made up to 31 December 2003 (10 pages)
11 November 2004Full accounts made up to 31 December 2003 (10 pages)
15 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 November 2003Full accounts made up to 31 December 2002 (10 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
10 April 2003Return made up to 23/03/03; full list of members (8 pages)
10 April 2003Return made up to 23/03/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
23 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 January 2002Full accounts made up to 31 December 2000 (11 pages)
15 January 2002Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 June 2001Full accounts made up to 31 December 1999 (12 pages)
14 June 2001Full accounts made up to 31 December 1999 (12 pages)
24 April 2001Return made up to 23/03/01; full list of members (9 pages)
24 April 2001Return made up to 23/03/01; full list of members (9 pages)
15 January 2001Location of register of directors' interests (1 page)
15 January 2001Location of register of members (1 page)
15 January 2001Location of register of directors' interests (1 page)
15 January 2001Location of register of members (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2000Full accounts made up to 31 December 1998 (13 pages)
4 January 2000Full accounts made up to 31 December 1998 (13 pages)
26 November 1999Registered office changed on 26/11/99 from: 45 riverside way uxbridge middlesex UB8 2YF (1 page)
26 November 1999Registered office changed on 26/11/99 from: 45 riverside way uxbridge middlesex UB8 2YF (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
13 April 1999Return made up to 23/03/99; full list of members (6 pages)
13 April 1999Return made up to 23/03/99; full list of members (6 pages)
19 February 1999Full accounts made up to 31 December 1997 (13 pages)
19 February 1999Full accounts made up to 31 December 1997 (13 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
16 June 1998Return made up to 23/03/98; change of members (6 pages)
16 June 1998Return made up to 23/03/98; change of members (6 pages)
14 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 February 1998Full accounts made up to 31 January 1997 (13 pages)
20 February 1998Full accounts made up to 31 January 1997 (13 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
20 May 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New director appointed (2 pages)
6 March 1997Auditor's resignation (1 page)
6 March 1997Auditor's resignation (1 page)
18 November 1996Memorandum and Articles of Association (68 pages)
18 November 1996Memorandum and Articles of Association (68 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
29 September 1996Memorandum and Articles of Association (78 pages)
29 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 September 1996Memorandum and Articles of Association (78 pages)
17 September 1996Full group accounts made up to 31 December 1995 (29 pages)
17 September 1996Full group accounts made up to 31 December 1995 (29 pages)
22 May 1996Return made up to 23/03/96; full list of members (11 pages)
22 May 1996Return made up to 23/03/96; full list of members (11 pages)
16 January 1996Memorandum and Articles of Association (76 pages)
16 January 1996Memorandum and Articles of Association (76 pages)
16 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
16 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
24 July 1995£ sr [email protected] 19/07/52 (1 page)
24 July 1995£ sr [email protected] 19/07/52 (1 page)
30 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
30 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
21 June 1995Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(2 pages)
21 June 1995Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(2 pages)
13 June 1995Declaration of shares redemption:auditor's report (3 pages)
13 June 1995Declaration of shares redemption:auditor's report (3 pages)
19 May 1995Return made up to 23/03/95; full list of members (6 pages)
19 May 1995Return made up to 23/03/95; full list of members (6 pages)
26 April 1995Full accounts made up to 30 June 1994 (9 pages)
26 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
16 August 1994Resolutions
  • SRES13 ‐ Special resolution
(77 pages)
16 August 1994Resolutions
  • SRES13 ‐ Special resolution
(77 pages)
2 August 1994Company name changed\certificate issued on 02/08/94 (3 pages)
2 August 1994Company name changed\certificate issued on 02/08/94 (3 pages)
1 August 1994£ nc 1000/1114237 18/07/94 (1 page)
1 August 1994£ nc 1000/1114237 18/07/94 (1 page)
23 March 1994Incorporation (17 pages)
23 March 1994Incorporation (17 pages)