Company NameMGR Leisure Limited
Company StatusDissolved
Company Number02929346
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 01 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameBrenda Renee Graham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleFashion Retailer
Correspondence AddressThe Moorings 217 Inner Promenade
Fairhaven
Lytham St Annes
Lancashire
FY8 1EA
Director NameMrs Yvonne Michele Graham-Roe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWind Hill
Church Road Thornton In Craven
Skipton
North Yorkshire
BD23 3TN
Director NameMr Richard Henry Graham
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Moorings 217 Inner Promenade
Lytham St Annes
Lancashire
FY8 1EA
Director NameStephen John Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleHotelier
Correspondence Address21 Pryme Street
Anlaby
Kingston Upon Hull
North Humberside
HU10 6SH
Secretary NameBrenda Renee Graham
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleFashion Retailer
Correspondence AddressThe Moorings 217 Inner Promenade
Fairhaven
Lytham St Annes
Lancashire
FY8 1EA
Director NameMr Neil Clifford Roe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWind Hill Church Road
Thornton In Craven
Skipton
North Yorkshire
BD23 3TN
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2005)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMartyn Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2005)
RoleCommercial Director
Correspondence Address24 Margaret Rose Drive
Fairmilehead
Edinburgh
EH10 7ER
Scotland
Director NameColin Gordon Snoddy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2005)
RoleAccountant
Correspondence Address24 Dukehaugh
Peebles
EH45 9DN
Scotland
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed12 July 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2005)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(11 years, 1 month after company formation)
Appointment Duration2 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(11 years, 3 months after company formation)
Appointment Duration1 week (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed06 September 2005(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 April 2010(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAshby Street
1 Bridge Street
Staines
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts1 June 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2011Auditor's resignation (1 page)
22 September 2011Auditor's resignation (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 637,439
(5 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 637,439
(5 pages)
8 March 2011Accounts for a dormant company made up to 1 June 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 1 June 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 1 June 2010 (6 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
3 March 2011Appointment of Mr John Charles Low as a director (3 pages)
3 March 2011Appointment of Mr John Charles Low as a director (3 pages)
30 July 2010Full accounts made up to 1 June 2009 (14 pages)
30 July 2010Full accounts made up to 1 June 2009 (14 pages)
30 July 2010Full accounts made up to 1 June 2009 (14 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (4 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (3 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (3 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (4 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
10 February 2010Full accounts made up to 1 June 2008 (14 pages)
10 February 2010Full accounts made up to 1 June 2008 (14 pages)
10 February 2010Full accounts made up to 1 June 2008 (14 pages)
21 September 2009Appointment Terminated Director timothy smalley (1 page)
21 September 2009Appointment terminated director timothy smalley (1 page)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
20 November 2008Full accounts made up to 31 May 2007 (13 pages)
20 November 2008Full accounts made up to 31 May 2007 (13 pages)
15 July 2008Return made up to 16/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2008Return made up to 16/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
5 December 2007Full accounts made up to 31 May 2006 (14 pages)
5 December 2007Full accounts made up to 31 May 2006 (14 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
21 June 2007Return made up to 16/05/07; no change of members (7 pages)
21 June 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
(7 pages)
7 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(7 pages)
6 June 2006Return made up to 16/05/06; full list of members (7 pages)
2 November 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
2 November 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
10 October 2005Declaration of assistance for shares acquisition (10 pages)
10 October 2005Declaration of assistance for shares acquisition (10 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (4 pages)
20 September 2005New director appointed (4 pages)
20 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (3 pages)
15 September 2005Registered office changed on 15/09/05 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
15 September 2005New secretary appointed (3 pages)
15 September 2005Registered office changed on 15/09/05 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
15 September 2005New director appointed (4 pages)
15 September 2005New director appointed (4 pages)
15 September 2005New director appointed (7 pages)
15 September 2005New director appointed (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (12 pages)
13 September 2005Full accounts made up to 31 December 2004 (12 pages)
12 September 2005Auditor's resignation (1 page)
12 September 2005Auditor's resignation (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
23 May 2005Return made up to 16/05/05; full list of members (11 pages)
23 May 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(11 pages)
23 March 2005Accounts for a medium company made up to 11 July 2004 (21 pages)
23 March 2005Accounts for a medium company made up to 11 July 2004 (21 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New secretary appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Accounting reference date shortened from 11/07/05 to 31/12/04 (1 page)
18 August 2004Registered office changed on 18/08/04 from: windle & bowker croft house barnoldswick lancashire BB18 5NA (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: windle & bowker croft house barnoldswick lancashire BB18 5NA (1 page)
18 August 2004Accounting reference date shortened from 11/07/05 to 31/12/04 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Accounting reference date extended from 30/06/04 to 11/07/04 (1 page)
13 July 2004Accounting reference date extended from 30/06/04 to 11/07/04 (1 page)
11 June 2004Return made up to 16/05/04; full list of members (12 pages)
11 June 2004Return made up to 16/05/04; full list of members (12 pages)
11 June 2004£ ic 1387439/637439 09/09/03 £ sr 750000@1=750000 (1 page)
11 June 2004£ ic 1387439/637439 09/09/03 £ sr 750000@1=750000 (1 page)
23 March 2004Accounts for a small company made up to 30 June 2003 (19 pages)
23 March 2004Accounts for a small company made up to 30 June 2003 (19 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
22 July 2003Return made up to 16/05/03; full list of members (11 pages)
22 July 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(11 pages)
18 April 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
18 April 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
19 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2002Return made up to 16/05/02; full list of members (11 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 16/05/01; full list of members (10 pages)
17 July 2001Return made up to 16/05/01; full list of members (10 pages)
28 June 2001Ad 01/01/01-31/01/01 £ si 750440@1=750440 £ ic 636759/1387199 (2 pages)
28 June 2001Ad 01/01/01-31/01/01 £ si 750440@1=750440 £ ic 636759/1387199 (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
14 June 2000Return made up to 16/05/00; full list of members (9 pages)
14 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 April 2000Full accounts made up to 30 June 1999 (15 pages)
16 April 2000Full accounts made up to 30 June 1999 (15 pages)
12 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 November 1999Ad 07/07/99--------- £ si 1015@1=1015 £ ic 276893/277908 (2 pages)
12 November 1999Ad 07/07/99--------- £ si 1015@1=1015 £ ic 276893/277908 (2 pages)
12 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1999Return made up to 16/05/99; no change of members (6 pages)
2 September 1999Return made up to 16/05/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Full accounts made up to 30 June 1998 (15 pages)
19 April 1999Full accounts made up to 30 June 1998 (15 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
29 May 1998Ad 27/02/98--------- £ si 158469@1 (2 pages)
29 May 1998Ad 27/02/98--------- £ si 158469@1 (2 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 March 1998Ad 27/02/98--------- £ si 158469@1=158469 £ ic 118424/276893 (2 pages)
17 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 March 1998Ad 27/02/98--------- £ si 158469@1=158469 £ ic 118424/276893 (2 pages)
5 March 1998Full accounts made up to 30 June 1997 (14 pages)
5 March 1998Full accounts made up to 30 June 1997 (14 pages)
11 November 1997Particulars of mortgage/charge (4 pages)
11 November 1997Particulars of mortgage/charge (4 pages)
22 June 1997Return made up to 16/05/97; full list of members (6 pages)
22 June 1997Return made up to 16/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1997Ad 08/02/97-16/05/97 £ si 118224@1 (2 pages)
22 June 1997Ad 08/02/97-16/05/97 £ si 118224@1 (2 pages)
18 March 1997Full accounts made up to 30 June 1996 (15 pages)
18 March 1997Full accounts made up to 30 June 1996 (15 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
5 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997Memorandum and Articles of Association (13 pages)
5 February 1997Memorandum and Articles of Association (13 pages)
5 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1996Return made up to 16/05/96; no change of members (4 pages)
13 June 1996Return made up to 16/05/96; no change of members (4 pages)
15 June 1995Return made up to 16/05/95; full list of members (6 pages)
15 June 1995Ad 15/05/95--------- £ si 198@1=198 £ ic 2/200 (4 pages)
15 June 1995Ad 15/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 June 1995Return made up to 16/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
16 May 1994Incorporation (17 pages)
16 May 1994Incorporation (17 pages)