Company NameChancery Group Limited
Company StatusDissolved
Company Number03197779
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 10 months ago)
Dissolution Date2 February 2020 (4 years, 1 month ago)
Previous NameChancery Insurance Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 02 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 02 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 02 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameJane Rebecca Gallen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleAdministrator
Correspondence AddressWaydale Farmhouse
Little Brington
Northampton
Northamptonshire
NN7 4HS
Director NameBrian George Gallen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Cottage
39 North Street
Rothersthorpe
NN7 3JB
Secretary NameMr Brian George Gallen
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaydale Farmhouse
Little Brington
Northamptonshire
NN7 4HS
Director NameCharles Richard Westrope
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2000)
RoleFinancial Advisor
Correspondence AddressVirginia Cottage
38 Davendry Road
Norton
Northamptonshire
NN11 5ND
Director NameJason Brice
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 March 2000)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address15 Gipsy Lane
Kettering
Northamptonshire
NN16 8TY
Director NameTrevor Dimmock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2002)
RoleSals Manager
Correspondence AddressThornfield
Moulton Lane, Boughton
Northampton
Northamptonshire
NN2 8RF
Director NameMr Frank Breuer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2005)
RoleIndependent Financial Advisers
Country of ResidenceEngland
Correspondence Address2 Mawsley Lodge
Mawsley
Kettering
Northants
NN14 1SW
Director NamePhilip Reilly
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Services
Correspondence Address1 Daisy Lane
Alrewas
Burton On Trent
Staffordshire
DE13 7EW
Director NameDouglas Buchanan Chrystie
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2008)
RoleFinancial Services
Correspondence Address6 Pendennis Court
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3FL
Director NameMr David Michael Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address11 Stewart Close
Northampton
Northamptonshire
NN3 7WU
Secretary NameMr Nigel Westhorp
StatusResigned
Appointed01 June 2005(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address3 Almond Drive
Gamlingay
Sandy
Bedfordshire
SG19 3NA
Director NameDaniel Gallen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address9 Dartmouth Road
Olney
Buckinghamshire
MK46 4EH
Director NameAdam Daniel Peel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2008)
RoleIFA
Correspondence AddressFlat 20 Clarendon House
39 Bridge Street
Northampton
Northamptonshire
NN1 1NS
Director NameMr David George Bentley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Bealeys Close
Bealeys Lane
Bloxwich
Walsall
WS3 2JP
Director NameAnthony Leonard Clark Stockdale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Oldbury Road
Bridgnorth
Salop
WV16 5EH
Secretary NameKevin Rutter
NationalityBritish
StatusResigned
Appointed02 April 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2009)
RoleSecretary
Correspondence Address156 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8NT
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(12 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Cheadle Drive
Cheadle Hulme
Cheshire
SK8 6SB
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Christopher Charles Crouch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed30 December 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMiss Pandora Sharp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2013)
RoleCorporate Services Manager
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(17 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechancery-group.com

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

900k at £0.001Baker Tilly Financial Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 May 2012Delivered on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 May 2012Delivered on: 29 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
2 April 2008Delivered on: 22 April 2008
Satisfied on: 28 February 2012
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2002Delivered on: 4 November 2002
Satisfied on: 5 April 2008
Persons entitled: National Westminster Bank PLC

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

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a members' voluntary winding up (10 pages)
25 January 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 7th Floor 21 Lombard Street London EC3V 9AH on 25 January 2019 (2 pages)
18 January 2019Declaration of solvency (5 pages)
18 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
(1 page)
18 January 2019Appointment of a voluntary liquidator (3 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
16 July 2018Satisfaction of charge 4 in full (2 pages)
16 July 2018Satisfaction of charge 3 in full (1 page)
13 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 900
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 900
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 900
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 900
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 900
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 900
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 900
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 900
(5 pages)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
26 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
26 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
26 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
26 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
26 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
23 May 2013Termination of appointment of Pandora Sharp as a director (1 page)
23 May 2013Appointment of Mr Christopher James Merry as a director (2 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
26 November 2012Termination of appointment of Pandora Sharp as a secretary (1 page)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
12 June 2012Memorandum and Articles of Association (5 pages)
12 June 2012Memorandum and Articles of Association (5 pages)
12 June 2012Resolutions
  • RES13 ‐ Approve & authorise arrangements & transactions/validation/section 175 23/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
7 March 2012Appointment of Mr Adrian Gardner as a director (2 pages)
7 March 2012Appointment of Miss Pandora Sharp as a director (2 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Termination of appointment of Russell Mcburnie as a director (1 page)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
22 January 2010Appointment of Christopher Charles Crouch as a director (2 pages)
22 January 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
22 January 2010Termination of appointment of Kevin Rutter as a secretary (1 page)
22 January 2010Appointment of Miss Pandora Sharp as a secretary (1 page)
22 January 2010Termination of appointment of Anthony Stockdale as a director (1 page)
22 January 2010Registered office address changed from 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 22 January 2010 (1 page)
22 January 2010Termination of appointment of David Bentley as a director (1 page)
4 January 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
23 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
15 June 2009Return made up to 29/04/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Appointment terminated director john white (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 1 hollinswood court stafford park telford TF3 3BD (1 page)
4 June 2008Director appointed john david white (2 pages)
7 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 April 2008Appointment terminated director brian gallen (1 page)
17 April 2008Secretary appointed kevin rutter (2 pages)
17 April 2008Appointment terminated secretary nigel westhorp (1 page)
17 April 2008Appointment terminated director adam peel (1 page)
17 April 2008Appointment terminated director douglas chrystie (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Director appointed david george bentley (3 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 April 2008Declaration of assistance for shares acquisition (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 18 albion place northampton northamptonshire NN1 1UD (1 page)
9 April 2008Director appointed anthony leonard clark stockdale (2 pages)
2 November 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
22 May 2007Director resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: springfield house 18 albion place northampton northamptonshire NN1 1UD (1 page)
21 May 2007Return made up to 29/04/07; full list of members (3 pages)
22 November 2006Full accounts made up to 30 April 2006 (17 pages)
21 November 2006S-div 15/09/06 (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
26 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
9 January 2006Director's particulars changed (1 page)
26 October 2005Full accounts made up to 30 April 2005 (19 pages)
29 September 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
24 May 2005Return made up to 29/04/05; full list of members (8 pages)
16 May 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
11 October 2004Full accounts made up to 30 April 2004 (21 pages)
19 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2004Amended full accounts made up to 30 April 2003 (22 pages)
22 November 2003New director appointed (2 pages)
17 November 2003Full accounts made up to 30 April 2003 (22 pages)
15 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 August 2003£ ic 1000/900 16/07/03 £ sr 100@1=100 (1 page)
7 May 2003Return made up to 29/04/03; full list of members (8 pages)
18 February 2003Company name changed chancery insurance management li mited\certificate issued on 17/02/03 (2 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 30 April 2002 (19 pages)
14 October 2002Director resigned (1 page)
8 May 2002Return made up to 29/04/02; full list of members (9 pages)
13 November 2001New director appointed (2 pages)
15 October 2001Full accounts made up to 30 April 2001 (16 pages)
22 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Full accounts made up to 30 April 2000 (16 pages)
30 May 2000Return made up to 13/05/00; full list of members (6 pages)
8 May 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
24 December 1999Full accounts made up to 30 April 1999 (11 pages)
5 October 1999Registered office changed on 05/10/99 from: silbury court 370 silbury boulevard central milton keynes MK9 2AF (1 page)
2 August 1999Return made up to 13/05/99; full list of members (5 pages)
22 June 1999New director appointed (2 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 June 1998Return made up to 13/05/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
25 June 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997New director appointed (2 pages)
17 May 1996Ad 13/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
17 May 1996New secretary appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (1 page)
13 May 1996Incorporation (18 pages)