Company NameHeighley Gate Garden Centre Limited
Company StatusDissolved
Company Number04501276
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameFiona Mary Emmerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleGarden Centre Operator
Correspondence AddressOld Coach House
Espley
Morpeth
Northumberland
Director NameSheila Mary Lishman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleGarden Centre Operator
Correspondence AddressLindisfarne
Hebron
Morpeth
Northumberland
NE61 3LA
Director NameMichael Ian Lishman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleGarden Centre Operator
Correspondence AddressHeighley Hill
Morpeth
Northumberland
NE61 3DA
Director NameChristopher David Lishman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleGarden Centre Operator
Correspondence Address3 The Terrace
Whalton
Morpeth
Northumberland
NE61 3UR
Director NameJohn David Lishman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleGarden Centre Operator
Correspondence AddressLindisfarne
Hebron
Morpeth
Northumberland
NE61 3LA
Secretary NameChristopher David Lishman
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleGarden Centre Operator
Correspondence Address3 The Terrace
Whalton
Morpeth
Northumberland
NE61 3UR
Director NameGerard Paul Humble
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fellside Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JW
Director NameMr Ian Richard Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 De Mowbray Way
Morpeth
Northumberland
NE61 3RE
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed27 February 2008(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 2009)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2008)
RoleC.E.O
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameMs Antonia Scarlett Jenkinson
NationalityBritish
StatusResigned
Appointed04 June 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameNils Olin Steinmeyer
StatusResigned
Appointed19 October 2012(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(13 years, 6 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(13 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(14 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewyevale.co.uk
Telephone01670 513416
Telephone regionMorpeth

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Wyevale Acquisitions Borrower LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
28 February 2008Delivered on: 12 March 2008
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Agent for the Finance Parties (The Security Trustee)

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) 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, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 July 2003Delivered on: 14 July 2003
Satisfied on: 7 March 2008
Persons entitled: Barclays 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

28 September 2017Micro company accounts made up to 25 December 2016 (4 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (7 pages)
31 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
25 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
24 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page)
24 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 25 August 2015 (1 page)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
24 October 2012Appointment of Nils Olin Steinmeyer as a secretary (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a secretary (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page)
20 August 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page)
20 August 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 July 2011Auditor's resignation (1 page)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (14 pages)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (30 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
13 July 2010Statement of company's objects (2 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 8,486,087
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Statement by directors (4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 103
(4 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise 8485984 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 November 2009Change of share class name or designation (2 pages)
13 August 2009Registered office changed on 13/08/2009 from c/o wyevale garden centres LTD. 258 bath road slough berkshire SL1 4DX (1 page)
13 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 June 2009Secretary appointed antonia scarlett jenkinson (1 page)
26 May 2009Full accounts made up to 28 December 2008 (25 pages)
18 May 2009Full accounts made up to 31 March 2008 (18 pages)
11 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
18 March 2009Director appointed antonia scarlett jenkinson (2 pages)
18 March 2009Director appointed nicholas charles gilmour marshall (2 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Appointment terminated director william livingston (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
28 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
29 August 2008Registered office changed on 29/08/2008 from 258 bath road slough berkshire SL1 4DX (1 page)
29 August 2008Return made up to 01/08/08; full list of members (7 pages)
12 May 2008Director appointed peter brigden (2 pages)
12 May 2008Director appointed james clifford hodkinson (2 pages)
12 May 2008Director appointed william andrew livingston (2 pages)
17 March 2008Appointment terminated director sheila lishman (1 page)
17 March 2008Director and secretary appointed sarah elizabeth ratcliffe (5 pages)
17 March 2008Appointment terminated director fiona emmerson (1 page)
17 March 2008Appointment terminated director john lishman (1 page)
17 March 2008Registered office changed on 17/03/2008 from heighley gate garden centre heighley gate morpeth northumberland NE61 3DA (1 page)
17 March 2008Appointment terminated director and secretary christopher lishman (1 page)
17 March 2008Appointment terminated director michael lishman (1 page)
17 March 2008Director appointed david julian pierpoint (4 pages)
17 March 2008Appointment terminated director ian simpson (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 March 2008Declaration of assistance for shares acquisition (9 pages)
8 September 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
29 August 2007Return made up to 01/08/07; full list of members (5 pages)
23 January 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 01/08/06; full list of members (4 pages)
15 August 2006Director's particulars changed (1 page)
12 December 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
26 September 2005Return made up to 01/08/05; full list of members (10 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
7 September 2004Return made up to 01/08/04; full list of members (10 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
18 August 2003Return made up to 01/08/03; full list of members (11 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2003Particulars of mortgage/charge (4 pages)
1 May 2003Ad 28/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
1 May 2003Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2003New director appointed (2 pages)
11 October 2002Director's particulars changed (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
1 August 2002Incorporation (19 pages)