Company NameU-Net Limited
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number02952757
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Anthony Furness Smith
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford Warrington Road
Cuddington
Northwich
Cheshire
CW8 2LW
Director NameDr William David Unsworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1999)
RoleManager
Correspondence Address32 Gairloch Close
Fearnhead
Warrington
WA2 0SG
Secretary NameDr William David Unsworth
NationalityBritish
StatusResigned
Appointed27 July 1994(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1999)
RoleManager
Correspondence Address32 Gairloch Close
Fearnhead
Warrington
WA2 0SG
Director NameCharles Elliott Bardsley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2000)
RoleExecutive Manager
Correspondence Address11103 Richland Valley Dr
Great Falls
Virginia
22066
Director NameDavid Mark D`Ottavio
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1998(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 November 2001)
RoleExecutive Manager
Correspondence Address204 Ashley Avenue
Briele
New Jersey
08730
Director NameMichael Joseph Simmons
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2002)
RoleExecutive Manager
Correspondence Address12 Butler Road
Barnegat Light
New Jersey
08006
United States
Director NameMr Colin Anthony Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Whitechapel Street
Didsbury
Manchester
M20 6TX
Director NameKevin Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Secretary NameNicola Bradbury
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 November 2001)
RoleAccountant
Correspondence AddressThe Mount
Bolton Road
Chorley
Lancashire
PR7 4AJ
Director NameMatt Stuart Nydell
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2004)
RoleAttorney
Correspondence Address3 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Secretary NameMatt Stuart Nydell
NationalityAmerican
StatusResigned
Appointed19 November 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2004)
RoleAttorney
Correspondence Address3 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(10 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parkmount Lodge
12-14 Reeves Mews
London
W1K 2EG
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed27 September 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2010(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleMD
Country of ResidenceEngland
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameVia Net Works UK Limited (Corporation)
StatusResigned
Appointed29 March 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2004)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websiteclaranet.net

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500k at £0.01U-net Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

10 December 1996Delivered on: 18 December 1996
Satisfied on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 September 1996Delivered on: 13 September 1996
Satisfied on: 28 November 2012
Persons entitled: Yorkshire Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £10,000 plus vat and all other sums from time to time constituting the same.. See the mortgage charge document for full details.
Fully Satisfied
18 October 1994Delivered on: 20 October 1994
Satisfied on: 7 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
19 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
11 February 2019Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
11 February 2019Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages)
31 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
(5 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(5 pages)
13 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5,000
(5 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5,000
(5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
16 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Mr Michel Robert as a director (2 pages)
29 March 2010Appointment of Mr Michel Robert as a director (2 pages)
29 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
29 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
8 September 2009Return made up to 26/07/09; full list of members (3 pages)
8 September 2009Return made up to 26/07/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
10 December 2008Return made up to 26/07/08; full list of members (3 pages)
10 December 2008Return made up to 26/07/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 26/07/07; full list of members (2 pages)
26 July 2007Return made up to 26/07/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
8 August 2006Return made up to 26/07/06; full list of members (7 pages)
8 August 2006Return made up to 26/07/06; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
7 March 2006Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2006Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Auditor's resignation (1 page)
12 October 2004Auditor's resignation (1 page)
8 October 2004Variation order for restoration (3 pages)
8 October 2004Variation order for restoration (3 pages)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 October 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 October 2004Auditor's resignation (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Auditor's resignation (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 September 2004Return made up to 26/07/03; no change of members (6 pages)
20 September 2004Return made up to 26/07/04; full list of members (6 pages)
20 September 2004Return made up to 26/07/03; no change of members (6 pages)
20 September 2004Return made up to 26/07/04; full list of members (6 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Restoration by order of the court (5 pages)
6 May 2004Restoration by order of the court (5 pages)
13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
21 August 2003Application for striking-off (1 page)
21 August 2003Application for striking-off (1 page)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 March 2003Full accounts made up to 31 December 2001 (11 pages)
10 March 2003Full accounts made up to 31 December 2001 (11 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 August 2002Return made up to 26/07/02; full list of members (7 pages)
4 August 2002Return made up to 26/07/02; full list of members (7 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
3 May 2002Full accounts made up to 31 December 2000 (14 pages)
3 May 2002Full accounts made up to 31 December 2000 (14 pages)
14 January 2002Director resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 January 2002Return made up to 26/07/01; full list of members (8 pages)
11 January 2002Return made up to 26/07/01; full list of members (8 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 830 birchwood boulevard birchwood warrington WA3 7QZ (1 page)
26 April 2001Registered office changed on 26/04/01 from: 830 birchwood boulevard birchwood warrington WA3 7QZ (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
22 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Return made up to 26/07/99; full list of members (7 pages)
14 February 2000Return made up to 26/07/99; full list of members (7 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
15 March 1999Accounting reference date extended from 31/12/98 to 31/12/99 (1 page)
15 March 1999Accounting reference date extended from 31/12/98 to 31/12/99 (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
28 September 1998Full accounts made up to 31 July 1998 (13 pages)
28 September 1998Full accounts made up to 31 July 1998 (13 pages)
11 September 1998S-div 08/01/97 (1 page)
11 September 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998S-div 08/01/97 (1 page)
11 September 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Full accounts made up to 31 July 1997 (13 pages)
26 November 1997Full accounts made up to 31 July 1997 (13 pages)
5 August 1997Return made up to 26/07/97; no change of members (4 pages)
5 August 1997Return made up to 26/07/97; no change of members (4 pages)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Registered office changed on 22/11/96 from: unit G9 warrington business park long lane warrington cheshire WA2 8TX (1 page)
22 November 1996Registered office changed on 22/11/96 from: unit G9 warrington business park long lane warrington cheshire WA2 8TX (1 page)
15 October 1996Full accounts made up to 31 July 1996 (12 pages)
15 October 1996Full accounts made up to 31 July 1996 (12 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 26/07/96; full list of members (6 pages)
16 July 1996Return made up to 26/07/96; full list of members (6 pages)
18 December 1995Full accounts made up to 31 July 1995 (12 pages)
18 December 1995Full accounts made up to 31 July 1995 (12 pages)
13 October 1995Registered office changed on 13/10/95 from: arundel house 12 ryland street warrington WA1 1HR (1 page)
13 October 1995Registered office changed on 13/10/95 from: arundel house 12 ryland street warrington WA1 1HR (1 page)
18 September 1995Ad 26/07/95--------- £ si 1@1 (2 pages)
18 September 1995Accounting reference date shortened from 31/12 to 31/07 (1 page)
18 September 1995Accounting reference date shortened from 31/12 to 31/07 (1 page)
18 September 1995Ad 26/07/95--------- £ si 1@1 (2 pages)
1 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1994Particulars of mortgage/charge (3 pages)
20 October 1994Particulars of mortgage/charge (3 pages)
26 July 1994Incorporation (11 pages)
26 July 1994Incorporation (11 pages)