Company NameYorkshire Care Group Limited
Company StatusDissolved
Company Number03016902
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameAyresbeck Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(8 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2005(10 years after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusClosed
Appointed22 November 2011(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameDr Sathiyarajah Arasu
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2003)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address35 Beverly House
133-135 Park Road St Johns Wood
London
NW8 7JD
Director NameSir Nicholas Hickman Ponsonby Bacon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaveningham Hall
Raveningham
Norwich
Norfolk
NR14 6NS
Director NameRobert Alan Summarsell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressSouth Downs Park Lane Court
Shadwell
Leeds
West Yorkshire
LS17 8TW
Secretary NameRobert Alan Summarsell
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressSouth Downs Park Lane Court
Shadwell
Leeds
West Yorkshire
LS17 8TW
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2003)
RoleConsultant Company Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Belvedere
Chelsea Harbour
London
SW10 0XA
Secretary NameMr Michael Dennis Parsons
NationalityBritish
StatusResigned
Appointed10 October 2003(8 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2004)
RoleConsultant Company Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Belvedere
Chelsea Harbour
London
SW10 0XA
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed10 October 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(9 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(10 years after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSuite 201 Second Floor
Design Centre East, Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,575,000
(5 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,575,000
(5 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,575,000
(5 pages)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Statement by directors (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 12 in full (4 pages)
22 October 2013Satisfaction of charge 10 in full (4 pages)
22 October 2013Satisfaction of charge 12 in full (4 pages)
22 October 2013Satisfaction of charge 10 in full (4 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
31 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006New director appointed (5 pages)
31 October 2006New director appointed (5 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Declaration of assistance for shares acquisition (26 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Return made up to 01/02/05; full list of members (7 pages)
8 April 2005Return made up to 01/02/05; full list of members (7 pages)
16 November 2004Declaration of assistance for shares acquisition (11 pages)
16 November 2004Declaration of assistance for shares acquisition (11 pages)
4 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Accounting reference date extended from 30/07/04 to 31/12/04 (1 page)
8 June 2004Accounting reference date extended from 30/07/04 to 31/12/04 (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 April 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 April 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 January 2004Memorandum and Articles of Association (5 pages)
26 January 2004Memorandum and Articles of Association (5 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
11 December 2003Declaration of assistance for shares acquisition (9 pages)
11 December 2003Declaration of assistance for shares acquisition (9 pages)
17 November 2003Director resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
28 October 2003Accounts for a medium company made up to 30 July 2003 (18 pages)
28 October 2003Accounts for a medium company made up to 30 July 2003 (18 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Declaration of assistance for shares acquisition (8 pages)
24 October 2003Registered office changed on 24/10/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
24 October 2003Declaration of assistance for shares acquisition (8 pages)
24 October 2003Registered office changed on 24/10/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
4 February 2003Return made up to 01/02/03; no change of members (6 pages)
4 February 2003Return made up to 01/02/03; no change of members (6 pages)
4 December 2002Full accounts made up to 30 July 2002 (18 pages)
4 December 2002Full accounts made up to 30 July 2002 (18 pages)
13 November 2002Location of debenture register (non legible) (1 page)
13 November 2002Location of register of members (non legible) (1 page)
13 November 2002Location of debenture register (non legible) (1 page)
13 November 2002Location - directors interests register: non legible (1 page)
13 November 2002Location of register of members (non legible) (1 page)
13 November 2002Location - directors interests register: non legible (1 page)
8 November 2002Registered office changed on 08/11/02 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
8 November 2002Registered office changed on 08/11/02 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
8 February 2002Return made up to 01/02/02; full list of members (7 pages)
8 February 2002Return made up to 01/02/02; full list of members (7 pages)
16 January 2002Full accounts made up to 30 July 2001 (19 pages)
16 January 2002Full accounts made up to 30 July 2001 (19 pages)
8 February 2001Return made up to 01/02/01; full list of members (7 pages)
8 February 2001Return made up to 01/02/01; full list of members (7 pages)
10 November 2000Full accounts made up to 30 July 2000 (21 pages)
10 November 2000Full accounts made up to 30 July 2000 (21 pages)
23 February 2000Return made up to 01/02/00; full list of members (7 pages)
23 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 July 1999 (22 pages)
29 November 1999Full accounts made up to 30 July 1999 (22 pages)
1 February 1999Return made up to 01/02/99; full list of members (7 pages)
1 February 1999Return made up to 01/02/99; full list of members (7 pages)
25 January 1999Full accounts made up to 30 July 1998 (21 pages)
25 January 1999Full accounts made up to 30 July 1998 (21 pages)
25 February 1998Full accounts made up to 30 July 1997 (21 pages)
25 February 1998Full accounts made up to 30 July 1997 (21 pages)
29 January 1998Return made up to 01/02/98; no change of members (5 pages)
29 January 1998Return made up to 01/02/98; no change of members (5 pages)
11 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 November 1996Full accounts made up to 30 July 1996 (18 pages)
26 November 1996Full accounts made up to 30 July 1996 (18 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
1 February 1996Return made up to 01/02/96; full list of members (7 pages)
1 February 1996Return made up to 01/02/96; full list of members (7 pages)
13 November 1995Accounting reference date extended from 31/12 to 30/07 (1 page)
13 November 1995Accounting reference date extended from 31/12 to 30/07 (1 page)
5 October 1995Company name changed ayresbeck LIMITED\certificate issued on 06/10/95 (4 pages)
5 October 1995Company name changed ayresbeck LIMITED\certificate issued on 06/10/95 (4 pages)
24 August 1995Registered office changed on 24/08/95 from: la plata house 147 sunbridge house bradford west yorkshire BD1 2NU (1 page)
24 August 1995Registered office changed on 24/08/95 from: la plata house 147 sunbridge house bradford west yorkshire BD1 2NU (1 page)
16 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1995£ nc 100/1600000 14/08/95 (1 page)
16 August 1995£ nc 100/1600000 14/08/95 (1 page)
16 August 1995Ad 14/08/95--------- £ si 1574998@1=1574998 £ ic 2/1575000 (2 pages)
16 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1995Accounting reference date notified as 31/12 (1 page)
16 August 1995Ad 14/08/95--------- £ si 1574998@1=1574998 £ ic 2/1575000 (2 pages)
16 August 1995Accounting reference date notified as 31/12 (1 page)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned (3 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned (3 pages)
23 March 1995Memorandum and Articles of Association (10 pages)
23 March 1995Registered office changed on 23/03/95 from: 31 corsham street london N1 6DR (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1995Memorandum and Articles of Association (10 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 31 corsham street london N1 6DR (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 February 1995Incorporation (18 pages)
1 February 1995Incorporation (18 pages)