Company NameBanks Limited
Company StatusDissolved
Company Number02946499
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameBanks & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Richard Mark Lodge Taylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2003)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Road
Newbury
Berkshire
RG14 2NJ
Director NameMr Roderick Bluh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(5 days after company formation)
Appointment Duration20 years, 3 months (resigned 16 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address112 Clifton Street
Old Town
Swindon
Wiltshire
SN1 3QA
Secretary NameMr Richard Mark Lodge Taylor
NationalityBritish
StatusResigned
Appointed12 July 1994(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2003)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Road
Newbury
Berkshire
RG14 2NJ
Director NameNeil Richard Elsden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(8 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 June 2003(8 years, 11 months after company formation)
Appointment Duration2 days (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameNeil Richard Elsden
NationalityBritish
StatusResigned
Appointed18 June 2003(8 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMr Jonathan Paul Chappell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Lyall Close
Blunsdon
Swindon
Wiltshire
SN25 2EH
Director NameMr Richard Sean Mathews
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 September 2015)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressVicarage Court 160 Ermin Street
Swindon
Wiltshire
SN3 4NE
Director NameMr Patrick Bernard Harrington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(19 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVicarage Court 160 Ermin Street
Swindon
Wiltshire
SN3 4NE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.banksbhg.com/
Email address[email protected]
Telephone01793 839977
Telephone regionSwindon

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Neil Richard Elsden
33.00%
Ordinary A
5k at £1Patrick Bernard Harrington
33.00%
Ordinary A
5k at £1Richard Sean Mathews
33.00%
Ordinary A
50 at £1Neil Richard Elsden
0.33%
Ordinary B
50 at £1Patrick Bernard Harrington
0.33%
Ordinary D
50 at £1Richard Sean Mathews
0.33%
Ordinary C

Financials

Year2014
Net Worth-£160,108
Cash£54
Current Liabilities£557,371

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

21 December 2012Delivered on: 5 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2022Final Gazette dissolved following liquidation (1 page)
4 October 2021Return of final meeting in a members' voluntary winding up (15 pages)
26 April 2021Liquidators' statement of receipts and payments to 19 February 2021 (12 pages)
19 January 2021Termination of appointment of Neil Richard Elsden as a director on 31 December 2020 (1 page)
19 January 2021Termination of appointment of Neil Richard Elsden as a secretary on 31 December 2020 (2 pages)
7 January 2021Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 7 January 2021 (2 pages)
17 April 2020Liquidators' statement of receipts and payments to 19 February 2020 (11 pages)
4 April 2019Liquidators' statement of receipts and payments to 19 February 2019 (12 pages)
8 March 2018Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Fleet Place House 2 Fleet Place London EC4M 7RF on 8 March 2018 (2 pages)
7 March 2018Declaration of solvency (5 pages)
7 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-20
(1 page)
7 March 2018Appointment of a voluntary liquidator (3 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Notification of Arrandco Investments Limited as a person with significant control on 17 November 2016 (2 pages)
30 November 2017Notification of Arrandco Investments Limited as a person with significant control on 17 November 2016 (2 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
24 August 2017Satisfaction of charge 2 in full (4 pages)
24 August 2017Satisfaction of charge 1 in full (4 pages)
24 August 2017Satisfaction of charge 2 in full (4 pages)
24 August 2017Satisfaction of charge 1 in full (4 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
20 February 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
20 February 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 October 2016Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 (1 page)
27 October 2016Secretary's details changed for Neil Richard Elsden on 27 October 2016 (1 page)
27 October 2016Director's details changed for Neil Richard Elsden on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Neil Richard Elsden on 27 October 2016 (2 pages)
27 October 2016Secretary's details changed for Neil Richard Elsden on 27 October 2016 (1 page)
24 October 2016Termination of appointment of Patrick Bernard Harrington as a director on 30 September 2016 (2 pages)
24 October 2016Termination of appointment of Patrick Bernard Harrington as a director on 30 September 2016 (2 pages)
6 October 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
6 October 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
30 September 2016Statement by Directors (1 page)
30 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2016Solvency Statement dated 26/09/16 (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 15,100
(3 pages)
30 September 2016Statement of capital on 30 September 2016
  • GBP 15,100
(3 pages)
30 September 2016Statement by Directors (1 page)
30 September 2016Solvency Statement dated 26/09/16 (1 page)
27 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 779,150
(4 pages)
27 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 779,150
(4 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 15,150
(7 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 15,150
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 September 2015Termination of appointment of Richard Sean Mathews as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Richard Sean Mathews as a director on 21 September 2015 (1 page)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,150
(8 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,150
(8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 15,150
(8 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 15,150
(8 pages)
29 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2014Termination of appointment of Roderick Bluh as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Roderick Bluh as a director on 16 October 2014 (1 page)
15 July 2014Appointment of Mr Patrick Bernard Harrington as a director on 1 July 2014 (2 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(5 pages)
15 July 2014Appointment of Mr Patrick Bernard Harrington as a director on 1 July 2014 (2 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(5 pages)
15 July 2014Appointment of Mr Patrick Bernard Harrington as a director on 1 July 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Director's details changed for Mr Richard Sean Mathews on 27 November 2012 (2 pages)
27 November 2012Secretary's details changed for Neil Richard Elsden on 27 November 2012 (2 pages)
27 November 2012Secretary's details changed for Neil Richard Elsden on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Neil Richard Elsden on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Richard Sean Mathews on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Neil Richard Elsden on 27 November 2012 (2 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from Fiscal House 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Fiscal House 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Fiscal House 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 1 May 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
25 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
25 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 October 2009Director's details changed for Richard Sean Mathews on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Neil Richard Elsden on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Neil Richard Elsden on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Neil Richard Elsden on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Sean Mathews on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Sean Mathews on 9 October 2009 (2 pages)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
10 November 2004Ad 02/11/04--------- £ si 6000@1=6000 £ ic 7998/13998 (3 pages)
10 November 2004Memorandum and Articles of Association (10 pages)
10 November 2004Memorandum and Articles of Association (10 pages)
10 November 2004Ad 02/11/04--------- £ si 6000@1=6000 £ ic 7998/13998 (3 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 September 2004Ad 30/06/04--------- £ si 3998@1=3998 £ ic 4000/7998 (3 pages)
29 September 2004Ad 30/06/04--------- £ si 3998@1=3998 £ ic 4000/7998 (3 pages)
21 September 2004Ad 30/06/04--------- £ si 3998@1=3998 £ ic 2/4000 (3 pages)
21 September 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Ad 30/06/04--------- £ si 3998@1=3998 £ ic 2/4000 (3 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
22 March 2004Return made up to 20/06/03; full list of members (5 pages)
22 March 2004Return made up to 20/06/03; full list of members (5 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2003Particulars of mortgage/charge (7 pages)
22 July 2003Particulars of mortgage/charge (7 pages)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
12 July 2003New director appointed (1 page)
12 July 2003New director appointed (1 page)
4 July 2003Registered office changed on 04/07/03 from: fiscal house 14 devizes road old town swindon SN1 4BH (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: fiscal house 14 devizes road old town swindon SN1 4BH (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Secretary resigned;director resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page)
27 June 2003Registered office changed on 27/06/03 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
20 June 2003Company name changed banks & partners LIMITED\certificate issued on 20/06/03 (2 pages)
20 June 2003Company name changed banks & partners LIMITED\certificate issued on 20/06/03 (2 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
16 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
12 July 2000Return made up to 20/06/00; full list of members (6 pages)
12 July 2000Return made up to 20/06/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
23 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
14 July 1999Return made up to 20/06/99; no change of members (4 pages)
14 July 1999Return made up to 20/06/99; no change of members (4 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
14 July 1998Return made up to 20/06/98; full list of members (6 pages)
14 July 1998Return made up to 20/06/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
12 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
15 July 1997Return made up to 20/06/97; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 July 1997Return made up to 20/06/97; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
1 July 1996Return made up to 20/06/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Return made up to 20/06/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
13 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
13 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1994Incorporation (15 pages)
7 July 1994Incorporation (15 pages)