Company NameFlying Brands Number One Limited
Company StatusDissolved
Company Number02980794
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NamesBroomco (824) Limited and Garden Bird Supplies Limited

Business Activity

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

Directors

Secretary NameMr Stephen Sands Cook
StatusClosed
Appointed08 April 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 24 November 2015)
RoleCompany Director
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Director NameMr Trevor Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Secretary NameMr Trevor Brown
StatusClosed
Appointed12 February 2015(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 November 2015)
RoleCompany Director
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Director NameMr John Martin Sutch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2000)
RoleAdvertising Executive
Correspondence Address121 Elsenham Street
Southfields
London
SW18 5NY
Director NameJonathan Neil Blezard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 02 May 2006)
RoleMarketing Executive
Correspondence Address29 Latchford Lane
Shrewsbury
SY1 4YG
Wales
Director NameTony Bennett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 02 May 2006)
RoleAccountant
Correspondence AddressShore Cottage Shore Lane
Cressage
Shrewsbury
Shropshire
SY5 6BS
Wales
Secretary NameTony Bennett
NationalityBritish
StatusResigned
Appointed14 November 1994(3 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 02 May 2006)
RoleAccountant
Correspondence AddressShore Cottage Shore Lane
Cressage
Shrewsbury
Shropshire
SY5 6BS
Wales
Director NameMr Graham Howard Norton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
199 The Street
West Horsley
Surrey
KT24 6HR
Director NameMr Mark Tristam Norwood Dugdale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarn Brea
Hockering Road
Woking
Surrey
GU22 7HG
Secretary NameMr Graham Howard Norton
NationalityBritish
StatusResigned
Appointed29 September 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
199 The Street
West Horsley
Surrey
KT24 6HR
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House, 27 Duke Street
Chelmsford
Essex
CM1 1HT
Director NameMr Robert James Henry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Anthony Michael Gee
NationalityBritish
StatusResigned
Appointed01 June 2009(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House, 27 Duke Street
Chelmsford
Essex
CM1 1HT
Secretary NameMr Stuart John Dootson
StatusResigned
Appointed17 November 2011(17 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Christopher Knott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Christopher Knott
StatusResigned
Appointed31 August 2012(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Stuart Dootson
StatusResigned
Appointed31 December 2013(19 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2014)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(19 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2015)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressPeterhouse Corporate Finance Limited 3rd Floor New Liverpool House
15 Eldon Street
London
EC2M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100 at £1Flying Flowers International LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
18 March 2015Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page)
20 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
20 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages)
19 February 2015Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
2 June 2014Full accounts made up to 27 December 2013 (13 pages)
2 June 2014Full accounts made up to 27 December 2013 (13 pages)
28 May 2014Appointment of Mr Stephen Sands Cook as a secretary (2 pages)
28 May 2014Appointment of Mr Stephen Sands Cook as a secretary (2 pages)
27 May 2014Termination of appointment of Stuart Dootson as a secretary (1 page)
27 May 2014Appointment of Mr Stephen Sands Cook as a director (2 pages)
27 May 2014Termination of appointment of Stuart Dootson as a secretary (1 page)
27 May 2014Termination of appointment of Stuart Dootson as a director (1 page)
27 May 2014Appointment of Mr Stephen Sands Cook as a director (2 pages)
27 May 2014Termination of appointment of Stuart Dootson as a director (1 page)
31 December 2013Termination of appointment of Christopher Knott as a secretary (1 page)
31 December 2013Termination of appointment of Christopher Knott as a director (1 page)
31 December 2013Termination of appointment of Christopher Knott as a secretary (1 page)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Appointment of Mr Stuart John Dootson as a director (2 pages)
31 December 2013Termination of appointment of Christopher Knott as a director (1 page)
31 December 2013Appointment of Mr Stuart John Dootson as a director (2 pages)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 September 2013Full accounts made up to 28 December 2012 (13 pages)
4 September 2013Full accounts made up to 28 December 2012 (13 pages)
4 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
1 October 2012Full accounts made up to 30 December 2011 (12 pages)
1 October 2012Full accounts made up to 30 December 2011 (12 pages)
5 September 2012Appointment of Mr Christopher Knott as a secretary (1 page)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
5 September 2012Termination of appointment of Stuart Dootson as a secretary (1 page)
5 September 2012Termination of appointment of Stuart Dootson as a secretary (1 page)
5 September 2012Appointment of Mr Christopher Knott as a secretary (1 page)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
5 September 2012Termination of appointment of Stuart Dootson as a director (1 page)
5 September 2012Termination of appointment of Stuart Dootson as a director (1 page)
30 August 2012Termination of appointment of Robert Henry as a director (1 page)
30 August 2012Termination of appointment of Robert Henry as a director (1 page)
15 June 2012Registered office address changed from Saxon House, 27 Duke Street Chelmsford Essex CM1 1HT on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Saxon House, 27 Duke Street Chelmsford Essex CM1 1HT on 15 June 2012 (1 page)
16 May 2012Company name changed garden bird supplies LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Company name changed garden bird supplies LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Appointment of Mr Stuart John Dootson as a director (2 pages)
23 March 2012Appointment of Mr Stuart John Dootson as a director (2 pages)
17 February 2012Section 519 (2 pages)
17 February 2012Section 519 (2 pages)
8 February 2012Section 519 (2 pages)
8 February 2012Section 519 (2 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
17 November 2011Appointment of Mr Stuart John Dootson as a secretary (1 page)
17 November 2011Termination of appointment of Anthony Gee as a director (1 page)
17 November 2011Termination of appointment of Anthony Gee as a secretary (1 page)
17 November 2011Termination of appointment of Anthony Gee as a secretary (1 page)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
17 November 2011Termination of appointment of Anthony Gee as a director (1 page)
17 November 2011Appointment of Mr Stuart John Dootson as a secretary (1 page)
17 August 2011Full accounts made up to 31 December 2010 (12 pages)
17 August 2011Full accounts made up to 31 December 2010 (12 pages)
4 November 2010Secretary's details changed for Mr Anthony Michael Gee on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Mr Anthony Michael Gee on 4 November 2010 (1 page)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
4 November 2010Secretary's details changed for Mr Anthony Michael Gee on 4 November 2010 (1 page)
3 October 2010Full accounts made up to 1 January 2010 (12 pages)
3 October 2010Full accounts made up to 1 January 2010 (12 pages)
3 October 2010Full accounts made up to 1 January 2010 (12 pages)
3 November 2009Director's details changed for Robert James Henry on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Robert James Henry on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Anthony Michael Gee on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Anthony Michael Gee on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr Anthony Michael Gee on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Robert James Henry on 3 November 2009 (2 pages)
6 June 2009Secretary appointed anthony michael gee (1 page)
6 June 2009Director appointed robert james henry (1 page)
6 June 2009Director appointed robert james henry (1 page)
6 June 2009Appointment terminated director and secretary graham norton (1 page)
6 June 2009Secretary appointed anthony michael gee (1 page)
6 June 2009Appointment terminated director and secretary graham norton (1 page)
19 May 2009Full accounts made up to 2 January 2009 (13 pages)
19 May 2009Full accounts made up to 2 January 2009 (13 pages)
19 May 2009Full accounts made up to 2 January 2009 (13 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
19 June 2008Full accounts made up to 28 December 2007 (13 pages)
19 June 2008Full accounts made up to 28 December 2007 (13 pages)
12 May 2008Director appointed anthony michael gee (1 page)
12 May 2008Director appointed anthony michael gee (1 page)
9 April 2008Appointment terminated director mark dugdale (1 page)
9 April 2008Appointment terminated director mark dugdale (1 page)
2 November 2007Return made up to 19/10/07; full list of members (2 pages)
2 November 2007Return made up to 19/10/07; full list of members (2 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: saxon house 27 duke street chelmsford essex CH1 1HT (1 page)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: saxon house 27 duke street chelmsford essex CH1 1HT (1 page)
2 October 2007Registered office changed on 02/10/07 from: kelvedon park london road rivenhall witham essex CM8 3HB (1 page)
2 October 2007Registered office changed on 02/10/07 from: kelvedon park london road rivenhall witham essex CM8 3HB (1 page)
21 August 2007Full accounts made up to 29 December 2006 (15 pages)
21 August 2007Full accounts made up to 29 December 2006 (15 pages)
9 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 August 2006Notice of resolution removing auditor (1 page)
8 August 2006Notice of resolution removing auditor (1 page)
18 July 2006Auditor's resignation (1 page)
18 July 2006Auditor's resignation (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
3 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2005Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
1 November 2005Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
11 October 2005Full accounts made up to 30 June 2005 (12 pages)
11 October 2005Full accounts made up to 30 June 2005 (12 pages)
24 March 2005Full accounts made up to 30 June 2004 (12 pages)
24 March 2005Full accounts made up to 30 June 2004 (12 pages)
9 November 2004Return made up to 19/10/04; full list of members (7 pages)
9 November 2004Return made up to 19/10/04; full list of members (7 pages)
28 February 2004Full accounts made up to 30 June 2003 (12 pages)
28 February 2004Full accounts made up to 30 June 2003 (12 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
29 April 2003Full accounts made up to 30 June 2002 (11 pages)
29 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 October 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o dibb lupton alsop victoria square house victoria square birmingham B2 4DL (1 page)
28 May 2002Registered office changed on 28/05/02 from: c/o dibb lupton alsop victoria square house victoria square birmingham B2 4DL (1 page)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
26 October 2001Return made up to 19/10/01; full list of members (6 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
18 December 2000Return made up to 19/10/00; full list of members (8 pages)
18 December 2000Return made up to 19/10/00; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 November 1999Return made up to 19/10/99; no change of members (7 pages)
8 November 1999Return made up to 19/10/99; no change of members (7 pages)
6 July 1999Registered office changed on 06/07/99 from: windsor house temple row birmingham B2 5LF (1 page)
6 July 1999Registered office changed on 06/07/99 from: windsor house temple row birmingham B2 5LF (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 November 1998Return made up to 19/10/98; full list of members (6 pages)
9 November 1998Return made up to 19/10/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 December 1997Return made up to 19/10/97; no change of members (4 pages)
2 December 1997Return made up to 19/10/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 October 1995Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1995Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
18 November 1994Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1994Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1994Memorandum and Articles of Association (9 pages)
5 November 1994Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(19 pages)
5 November 1994Memorandum and Articles of Association (9 pages)
5 November 1994£ nc 1000/100 26/10/94 (1 page)
5 November 1994£ nc 1000/100 26/10/94 (1 page)
5 November 1994Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(19 pages)