Company NameWonder Realisations Limited
Company StatusLiquidation
Company Number02993030
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Previous NameGolden Wonder Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Dirham Abdo Saeed
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferncroft Avenue
Hampstead
London
NW3 7PG
Director NameHassan El Bastawisi El Kasar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wellington Court
Wellington Road St Johns Wood
London
Nw8
Director NameEdward Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(8 years, 4 months after company formation)
Appointment Duration21 years
RoleChief Executive Officer
Correspondence Address132 Selhurst Close
Wimbledon
London
SW19 6AZ
Director NameMr Clive Richard Sharpe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(10 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Knighton Rise
Leicester
Leics
LE2 2RE
Director NameMr John Tristram Loveys Jervoise
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(10 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 18 April 1996)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressHerriard Park
Basingstoke
Hampshire
RG25 2PL
Director NameMalcolm Wardle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2000)
RoleManufacturing Controller
Correspondence Address6 Wing Road
Morcott
Rutland
Leicestershire
LE15 9DZ
Director NameMr Ian Duncan Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuthurst
Pickhurst Road, Chiddingfold
Godalming
Surrey
GU8 4TS
Director NameJoseph Nicholl
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 2000)
RolePersonnel
Correspondence Address6 Poplars Court
Leicester Road
Market Harborough
Leicestershire
LE16 7BU
Director NameMr Paul Lister Boothman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 2000)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBuckley House Thicket Road
Houghton
Huntingdon
Cambridgeshire
PE17 2BQ
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Church Lane
Edith Weston
Rutland
LE15 8EY
Director NamePaul John Monk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 January 2003)
RoleSales Director
Correspondence AddressPali Gap
Pinkneys Green
Maidenhead
Berkshire
SL6 6QE
Secretary NameMr Stephen Alexander Boyd
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Church Lane
Edith Weston
Rutland
LE15 8EY
Director NameMr Timothy Bonar Oldaker Thompson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address9 Cole Close
Witchford
Ely Cambridge
Cambridgeshire
CB6 2JX
Director NameJohn Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2002)
RoleSupply Chain Director
Correspondence Address12 Devonshire Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EU
Director NameJohn Alexander Ross Cook
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryanston Cottage Bryanston Street
Blandford Forum
Dorset
DT11 7AZ
Director NameMr Geoffrey Edward Marsden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tarnbeck Drive
Mawdsley
Lancashire
L40 2RU
Director NameMr Timothy Bonar Oldaker Thompson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2003)
RoleCompany Director
Correspondence Address9 Cole Close
Witchford
Ely Cambridge
Cambridgeshire
CB6 2JX
Director NameStephen Mensforth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleFinance Director
Correspondence Address4 Beech House
Lucas Court
Leamington Spa
Warwickshire
CV32 5JL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1995(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 March 1996)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 October 2010)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Location

Registered AddressKroll Limited 10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2003
Turnover£112,318,000
Net Worth-£10,083,000
Current Liabilities£34,883,000

Accounts

Latest Accounts27 December 2003 (20 years, 3 months ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due6 December 2016 (overdue)

Filing History

10 December 2012Restoration by order of the court (5 pages)
10 December 2012Restoration by order of the court (5 pages)
25 January 2011Final Gazette dissolved following liquidation (1 page)
25 January 2011Final Gazette dissolved following liquidation (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
25 October 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
12 October 2010Termination of appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
12 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
12 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
9 August 2010Liquidators statement of receipts and payments to 5 July 2010 (6 pages)
9 August 2010Liquidators statement of receipts and payments to 5 July 2010 (6 pages)
9 August 2010Liquidators' statement of receipts and payments to 5 July 2010 (6 pages)
9 August 2010Liquidators' statement of receipts and payments to 5 July 2010 (6 pages)
5 February 2010Liquidators' statement of receipts and payments to 5 January 2010 (7 pages)
5 February 2010Liquidators' statement of receipts and payments to 5 January 2010 (7 pages)
5 February 2010Liquidators statement of receipts and payments to 5 January 2010 (7 pages)
5 February 2010Liquidators statement of receipts and payments to 5 January 2010 (7 pages)
28 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (6 pages)
28 July 2009Liquidators statement of receipts and payments to 5 July 2009 (6 pages)
28 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (6 pages)
28 July 2009Liquidators statement of receipts and payments to 5 July 2009 (6 pages)
19 January 2009Liquidators statement of receipts and payments to 5 January 2009 (6 pages)
19 January 2009Liquidators statement of receipts and payments to 5 January 2009 (6 pages)
19 January 2009Liquidators' statement of receipts and payments to 5 January 2009 (6 pages)
19 January 2009Liquidators' statement of receipts and payments to 5 January 2009 (6 pages)
20 August 2008Liquidators' statement of receipts and payments to 5 January 2008 (7 pages)
20 August 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
20 August 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
20 August 2008Liquidators' statement of receipts and payments to 5 July 2007 (12 pages)
20 August 2008Liquidators' statement of receipts and payments to 5 January 2008 (7 pages)
20 August 2008Liquidators statement of receipts and payments to 5 January 2008 (7 pages)
20 August 2008Liquidators statement of receipts and payments to 5 July 2007 (12 pages)
20 August 2008Liquidators statement of receipts and payments to 5 January 2008 (7 pages)
20 August 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
20 August 2008Liquidators' statement of receipts and payments to 5 July 2007 (12 pages)
20 August 2008Liquidators statement of receipts and payments to 5 July 2007 (12 pages)
20 August 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
29 January 2008Liquidators' statement of receipts and payments (7 pages)
29 January 2008Liquidators' statement of receipts and payments (7 pages)
29 January 2008Liquidators statement of receipts and payments (7 pages)
27 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2007C/O release of liquidator (4 pages)
27 December 2007C/O release of liquidator (4 pages)
23 August 2007Liquidators' statement of receipts and payments (12 pages)
23 August 2007Liquidators statement of receipts and payments (12 pages)
23 August 2007Liquidators' statement of receipts and payments (12 pages)
15 August 2007Liquidators statement of receipts and payments (13 pages)
15 August 2007Liquidators' statement of receipts and payments (13 pages)
15 August 2007Liquidators' statement of receipts and payments (13 pages)
22 May 2007Company name changed golden wonder LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed golden wonder LIMITED\certificate issued on 22/05/07 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o kroll, 134 edmund street, birmingham, B3 2ES (1 page)
12 September 2006Registered office changed on 12/09/06 from: c/o kroll, 134 edmund street, birmingham, B3 2ES (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
6 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
6 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
23 March 2006Amended certificate of constitution of creditors' committee (1 page)
23 March 2006Amended certificate of constitution of creditors' committee (1 page)
21 March 2006Result of meeting of creditors (30 pages)
21 March 2006Result of meeting of creditors (30 pages)
7 March 2006Statement of affairs (14 pages)
7 March 2006Statement of affairs (14 pages)
6 March 2006Statement of administrator's proposal (30 pages)
6 March 2006Statement of administrator's proposal (30 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: edinburgh house, abbey street, market harborough, leicestershire LE16 9AA (1 page)
17 January 2006Registered office changed on 17/01/06 from: edinburgh house, abbey street, market harborough, leicestershire LE16 9AA (1 page)
13 January 2006Appointment of an administrator (1 page)
13 January 2006Return made up to 22/11/05; full list of members (6 pages)
13 January 2006Appointment of an administrator (1 page)
13 January 2006Return made up to 22/11/05; full list of members (6 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 June 2005Particulars of mortgage/charge (8 pages)
27 June 2005Particulars of mortgage/charge (8 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
21 December 2004Return made up to 22/11/04; full list of members (7 pages)
21 December 2004Full accounts made up to 27 December 2003 (27 pages)
21 December 2004Return made up to 22/11/04; full list of members (7 pages)
21 December 2004Full accounts made up to 27 December 2003 (27 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
26 April 2004Full accounts made up to 28 December 2002 (24 pages)
26 April 2004Full accounts made up to 28 December 2002 (24 pages)
4 March 2004Particulars of mortgage/charge (9 pages)
4 March 2004Particulars of mortgage/charge (9 pages)
12 February 2004Return made up to 22/11/03; full list of members; amend (8 pages)
12 February 2004Return made up to 22/11/03; full list of members; amend (8 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
16 December 2003Return made up to 22/11/03; full list of members (8 pages)
16 December 2003Return made up to 22/11/03; full list of members (8 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 July 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
1 July 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
3 May 2003Full accounts made up to 29 June 2002 (24 pages)
3 May 2003Full accounts made up to 29 June 2002 (24 pages)
7 February 2003Accounting reference date shortened from 27/07/02 to 30/06/02 (1 page)
7 February 2003Accounting reference date shortened from 27/07/02 to 30/06/02 (1 page)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: prince albert house, 2 kingsmill terrace, london, NW8 6AA (1 page)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: prince albert house, 2 kingsmill terrace, london, NW8 6AA (1 page)
8 October 2002Accounting reference date extended from 30/06/02 to 27/07/02 (1 page)
8 October 2002Accounting reference date extended from 30/06/02 to 27/07/02 (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
4 September 2002Location of register of members (1 page)
4 September 2002Location of register of members (1 page)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002New director appointed (4 pages)
12 August 2002Registered office changed on 12/08/02 from: edinburgh house, abbey street, market harborough, leicestershire LE16 9AA (1 page)
12 August 2002Registered office changed on 12/08/02 from: edinburgh house, abbey street, market harborough, leicestershire LE16 9AA (1 page)
12 August 2002New director appointed (4 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (4 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (4 pages)
17 June 2002Declaration of assistance for shares acquisition (4 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2002Declaration of assistance for shares acquisition (6 pages)
17 June 2002Declaration of assistance for shares acquisition (4 pages)
17 June 2002Declaration of assistance for shares acquisition (6 pages)
2 May 2002Full accounts made up to 30 June 2001 (23 pages)
2 May 2002Full accounts made up to 30 June 2001 (23 pages)
6 December 2001Return made up to 22/11/01; full list of members (7 pages)
6 December 2001Return made up to 22/11/01; full list of members (7 pages)
12 February 2001Full accounts made up to 1 July 2000 (24 pages)
12 February 2001Full accounts made up to 1 July 2000 (24 pages)
12 February 2001Full accounts made up to 1 July 2000 (24 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
1 December 2000Return made up to 22/11/00; full list of members (8 pages)
1 December 2000Return made up to 22/11/00; full list of members (8 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
24 August 2000Declaration of assistance for shares acquisition (17 pages)
24 August 2000Declaration of assistance for shares acquisition (17 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
16 August 2000Particulars of mortgage/charge (13 pages)
16 August 2000Particulars of mortgage/charge (13 pages)
10 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 August 2000Declaration of assistance for shares acquisition (15 pages)
8 August 2000Declaration of assistance for shares acquisition (15 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
28 April 2000Full accounts made up to 3 July 1999 (21 pages)
28 April 2000Full accounts made up to 3 July 1999 (21 pages)
28 April 2000Full accounts made up to 3 July 1999 (21 pages)
26 November 1999Return made up to 22/11/99; full list of members (8 pages)
26 November 1999Return made up to 22/11/99; full list of members (8 pages)
29 April 1999Full accounts made up to 27 June 1998 (18 pages)
29 April 1999Full accounts made up to 27 June 1998 (18 pages)
6 April 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Return made up to 22/11/98; no change of members (6 pages)
30 November 1998Return made up to 22/11/98; no change of members (6 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of mortgage charge released/ceased (2 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of mortgage charge released/ceased (2 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
1 May 1998Full accounts made up to 28 June 1997 (18 pages)
1 May 1998Full accounts made up to 28 June 1997 (18 pages)
26 November 1997Return made up to 22/11/97; no change of members (6 pages)
26 November 1997Return made up to 22/11/97; no change of members (6 pages)
1 September 1997Secretary's particulars changed;director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997Declaration of mortgage charge released/ceased (1 page)
24 June 1997Declaration of mortgage charge released/ceased (1 page)
24 June 1997Declaration of mortgage charge released/ceased (1 page)
24 June 1997Declaration of mortgage charge released/ceased (1 page)
1 May 1997Full accounts made up to 29 June 1996 (19 pages)
1 May 1997Full accounts made up to 29 June 1996 (19 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 November 1996Return made up to 22/11/96; full list of members (9 pages)
12 November 1996Return made up to 22/11/96; full list of members (9 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
17 July 1996Particulars of mortgage/charge (6 pages)
17 July 1996Particulars of mortgage/charge (6 pages)
17 July 1996Particulars of mortgage/charge (6 pages)
17 July 1996Particulars of mortgage/charge (6 pages)
17 July 1996Particulars of mortgage/charge (6 pages)
17 July 1996Particulars of mortgage/charge (6 pages)
24 June 1996Secretary's particulars changed (1 page)
24 June 1996Secretary's particulars changed (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
18 April 1996Registered office changed on 18/04/96 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page)
18 April 1996Registered office changed on 18/04/96 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed;new director appointed (2 pages)
27 March 1996New secretary appointed;new director appointed (2 pages)
23 December 1995Particulars of mortgage/charge (8 pages)
23 December 1995Particulars of mortgage/charge (8 pages)
30 November 1995Return made up to 22/11/95; full list of members (8 pages)
30 November 1995Return made up to 22/11/95; full list of members (8 pages)
25 November 1995Particulars of mortgage/charge (18 pages)
25 November 1995Particulars of mortgage/charge (18 pages)
25 November 1995Particulars of mortgage/charge (18 pages)
25 November 1995Particulars of mortgage/charge (18 pages)
10 November 1995Particulars of mortgage/charge (38 pages)
10 November 1995Particulars of mortgage/charge (62 pages)
10 November 1995Particulars of mortgage/charge (38 pages)
10 November 1995Particulars of mortgage/charge (62 pages)
7 November 1995Ad 23/10/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
7 November 1995Ad 23/10/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
1 November 1995Particulars of mortgage/charge (50 pages)
1 November 1995Particulars of mortgage/charge (22 pages)
1 November 1995Particulars of mortgage/charge (50 pages)
1 November 1995Particulars of mortgage/charge (22 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Nc inc already adjusted 24/10/95 (1 page)
30 October 1995Accounting reference date shortened from 30/11 to 30/06 (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995Nc inc already adjusted 24/10/95 (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995Accounting reference date shortened from 30/11 to 30/06 (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
27 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 October 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 October 1995Secretary resigned;director resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Secretary resigned;director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
25 October 1995Registered office changed on 25/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
25 October 1995New director appointed (2 pages)
24 October 1995Certificate of change of name and re-registration to Limited (1 page)
24 October 1995Re-registration of Memorandum and Articles (44 pages)
24 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
24 October 1995Re-registration of Memorandum and Articles (44 pages)
24 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
24 October 1995Application for reregistration from UNLTD to LTD (4 pages)
24 October 1995Application for reregistration from UNLTD to LTD (4 pages)
24 October 1995Certificate of change of name and re-registration to Limited (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 November 1994Incorporation (15 pages)
22 November 1994Certificate of incorporation (1 page)
22 November 1994Incorporation (15 pages)
22 November 1994Certificate of incorporation (1 page)