Company NameBluefields Grp Ltd
Company StatusDissolved
Company Number05179645
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date21 February 2019 (5 years, 1 month ago)
Previous NameBen Burgers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Chris Stanley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 21 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Thomas Alexander Harrison
StatusClosed
Appointed01 July 2015(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 21 February 2019)
RoleCompany Director
Correspondence Address23 Church Grove
Amersham
Buckinghamshire
HP6 6SH
Director NameAlan Baker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Orchard Avenue
Gravesend
Kent
DA11 7NX
Director NameRoy Charles Baker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Edwin Road
Rainham
Kent
ME8 0AA
Secretary NameMr Donald John Murrell
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile Lodge
196 Sandyhurst Lane
Ashford
Kent
TN25 4NX
Secretary NameMrs Kathleen Baker
NationalityBritish
StatusResigned
Appointed15 July 2005(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2011)
RoleCompany Director
Correspondence Address1a Golf Links Avenue
Gravesend
Kent
DA11 7PA
Director NameMr John Stephen Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Beeches
Aylesford
Kent
ME20 7RH
Director NameAlan Baker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2010)
RoleButcher
Correspondence Address23 Orchard Avenue
Gravesend
Kent
DA11 7NX
Director NameMr Roy Charles Baker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1a Golf Links Avenue
Gravesend
Kent
DA11 7PA
Director NameMr Ben Baker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(4 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 2009)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence Address22 Edwin Road
Gillingham
Kent
ME8 0AA
Director NameMr Daniel Baker
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2008(4 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 2009)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence Address22 Edwin Road
Gillingham
Kent
ME8 0AA
Director NameMr Ben Baker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Courtyard V
Springhead Enterprise Park Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr Daniel Baker
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2010(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Courtyard V
Springhead Enterprise Park Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMr Roy Charles Baker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Courtyard V
Springhead Enterprise Park Springhead Road
Northfleet, Gravesend
Kent
DA11 8HN
Director NameMr Alan Brian Baker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Courtyard V
Springhead Enterprise Park Springhead Road
Northfleet, Gravesend
Kent
DA11 8HN
Director NameMr Thomas Alexander Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Grove
Amersham
Buckinghamshire
HP6 6SH
Director NameMr Gary John Haycock-West
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 2 Courtyard V
Springhead Enterprise Park Springhead Road
Northfleet, Gravesend
Kent
DA11 8HN
Secretary NameMr Thomas Alexander Harrison
StatusResigned
Appointed17 January 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2014)
RoleCompany Director
Correspondence Address23 Church Grove
Amersham
Buckinghamshire
HP6 6SH
Secretary NameMiss Andrea Sophia Cater
StatusResigned
Appointed10 April 2012(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2017)
RoleCompany Director
Correspondence AddressUnit 2 Courtyard V
Springhead Enterprise Park Springhead Road
Northfleet, Gravesend
Kent
DA11 8HN

Contact

Websitebluefieldsgroup.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

97 at £1Blue Cube Security Holdings LTD
97.00%
Ordinary
3 at £1Sue Baker
3.00%
Ordinary

Financials

Year2014
Turnover£2,172,135
Gross Profit£754,021
Net Worth-£325,410
Cash£43
Current Liabilities£679,289

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 August 2017Delivered on: 17 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 January 2011Delivered on: 1 February 2011
Persons entitled: Mr Gary John Haycock-West

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Debts, rents, asset contracts, other claims, land, fixed plant and machinery, see image for full details.
Outstanding
4 August 2008Delivered on: 7 August 2008
Satisfied on: 20 June 2011
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
18 October 2007Delivered on: 25 October 2007
Satisfied on: 7 January 2015
Persons entitled: Hsbc 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

21 February 2019Final Gazette dissolved following liquidation (1 page)
21 November 2018Notice of move from Administration to Dissolution (30 pages)
27 June 2018Administrator's progress report (32 pages)
28 February 2018Notice of deemed approval of proposals (3 pages)
8 February 2018Statement of administrator's proposal (35 pages)
31 January 2018Statement of affairs with form AM02SOA (9 pages)
5 January 2018Registered office address changed from Unit 2 Courtyard V Springhead Enterprise Park Springhead Road Northfleet, Gravesend Kent DA11 8HN to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 January 2018 (2 pages)
21 December 2017Appointment of an administrator (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2017Registration of charge 051796450005, created on 1 August 2017 (5 pages)
17 August 2017Registration of charge 051796450005, created on 1 August 2017 (5 pages)
19 July 2017Satisfaction of charge 3 in full (1 page)
19 July 2017Satisfaction of charge 3 in full (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Termination of appointment of Andrea Sophia Cater as a secretary on 16 March 2017 (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017All of the property or undertaking has been released from charge 3 (1 page)
17 March 2017All of the property or undertaking has been released from charge 3 (1 page)
17 March 2017Termination of appointment of Andrea Sophia Cater as a secretary on 16 March 2017 (1 page)
19 December 2016Termination of appointment of Gary John Haycock-West as a director on 12 December 2016 (1 page)
19 December 2016Termination of appointment of Gary John Haycock-West as a director on 12 December 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
25 November 2015Director's details changed for Mr Gary John Haycock-West on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Gary John Haycock-West on 25 November 2015 (2 pages)
12 August 2015Appointment of Mr Thomas Alexander Harrison as a secretary on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Thomas Alexander Harrison as a secretary on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Thomas Alexander Harrison as a secretary on 1 July 2015 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
11 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
12 February 2015Termination of appointment of Thomas Alexander Harrison as a secretary on 8 December 2014 (1 page)
12 February 2015Termination of appointment of Thomas Alexander Harrison as a secretary on 8 December 2014 (1 page)
12 February 2015Termination of appointment of Thomas Alexander Harrison as a director on 8 December 2014 (1 page)
12 February 2015Termination of appointment of Thomas Alexander Harrison as a director on 8 December 2014 (1 page)
12 February 2015Termination of appointment of Thomas Alexander Harrison as a director on 8 December 2014 (1 page)
12 February 2015Termination of appointment of Thomas Alexander Harrison as a secretary on 8 December 2014 (1 page)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
5 November 2014Appointment of Mr Chris Stanley as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Chris Stanley as a director on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Gary John Haycock-West on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Gary John Haycock-West on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Chris Stanley as a director on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Gary John Haycock-West on 3 November 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
1 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
1 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 April 2012Appointment of Miss Andrea Sophia Cater as a secretary (1 page)
10 April 2012Appointment of Miss Andrea Sophia Cater as a secretary (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2011Amended accounts made up to 31 July 2009 (8 pages)
7 June 2011Amended accounts made up to 31 July 2009 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Termination of appointment of Roy Baker as a director (1 page)
21 April 2011Termination of appointment of Alan Baker as a director (1 page)
21 April 2011Termination of appointment of Alan Baker as a director (1 page)
21 April 2011Termination of appointment of Roy Baker as a director (1 page)
20 April 2011Termination of appointment of Kathleen Baker as a secretary (1 page)
20 April 2011Termination of appointment of Kathleen Baker as a secretary (1 page)
13 April 2011Company name changed ben burgers LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Company name changed ben burgers LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
13 April 2011Change of name notice (2 pages)
8 February 2011Appointment of Mr Thomas Alexander Harrison as a secretary (2 pages)
8 February 2011Appointment of Mr Thomas Alexander Harrison as a secretary (2 pages)
8 February 2011Appointment of Mr Thomas Alexander Harrison as a director (2 pages)
8 February 2011Appointment of Mr Thomas Alexander Harrison as a director (2 pages)
3 February 2011Appointment of Mr Gary John Haycock-West as a director (2 pages)
3 February 2011Appointment of Mr Gary John Haycock-West as a director (2 pages)
3 February 2011Registered office address changed from the Granary, Worten Lower Yard Worten Lane Great Chart Ashford Kent TN23 3BU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from the Granary, Worten Lower Yard Worten Lane Great Chart Ashford Kent TN23 3BU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from the Granary, Worten Lower Yard Worten Lane Great Chart Ashford Kent TN23 3BU on 3 February 2011 (1 page)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 December 2010Termination of appointment of Daniel Baker as a director (1 page)
16 December 2010Termination of appointment of Ben Baker as a director (1 page)
16 December 2010Termination of appointment of Daniel Baker as a director (1 page)
16 December 2010Termination of appointment of Ben Baker as a director (1 page)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Appointment of Mr Roy Charles Baker as a director (2 pages)
26 April 2010Appointment of Mr Alan Brian Baker as a director (2 pages)
26 April 2010Appointment of Mr Roy Charles Baker as a director (2 pages)
26 April 2010Appointment of Mr Alan Brian Baker as a director (2 pages)
17 March 2010Termination of appointment of Roy Baker as a director (1 page)
17 March 2010Termination of appointment of Alan Baker as a director (1 page)
17 March 2010Termination of appointment of Alan Baker as a director (1 page)
17 March 2010Termination of appointment of Roy Baker as a director (1 page)
16 March 2010Appointment of Mr Daniel Baker as a director (2 pages)
16 March 2010Appointment of Mr Ben Baker as a director (2 pages)
16 March 2010Appointment of Mr Ben Baker as a director (2 pages)
16 March 2010Appointment of Mr Daniel Baker as a director (2 pages)
8 September 2009Appointment terminated director daniel baker (1 page)
8 September 2009Appointment terminated director ben baker (1 page)
8 September 2009Appointment terminated director daniel baker (1 page)
8 September 2009Appointment terminated director ben baker (1 page)
13 August 2009Return made up to 14/07/09; full list of members (4 pages)
13 August 2009Return made up to 14/07/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 September 2008Secretary's change of particulars / kathleen baker / 14/07/2008 (2 pages)
30 September 2008Secretary's change of particulars / kathleen baker / 14/07/2008 (2 pages)
30 September 2008Return made up to 14/07/08; full list of members (4 pages)
30 September 2008Director's change of particulars / roy baker / 14/07/2008 (2 pages)
30 September 2008Director's change of particulars / roy baker / 14/07/2008 (2 pages)
30 September 2008Return made up to 14/07/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 September 2008Director appointed mr daniel baker (1 page)
9 September 2008Director appointed mr daniel baker (1 page)
9 September 2008Director appointed mr ben baker (1 page)
9 September 2008Director appointed mr ben baker (1 page)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 February 2008Registered office changed on 13/02/08 from: the granary worten lower yard worten lane ashford kent TN23 5BU (1 page)
13 February 2008Registered office changed on 13/02/08 from: the granary worten lower yard worten lane ashford kent TN23 5BU (1 page)
6 December 2007Registered office changed on 06/12/07 from: unit 10 willesborough ind est kennington road willesborough ashford kent TN24 0TD (1 page)
6 December 2007Registered office changed on 06/12/07 from: unit 10 willesborough ind est kennington road willesborough ashford kent TN24 0TD (1 page)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
6 September 2007Return made up to 14/07/07; full list of members (2 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Return made up to 14/07/07; full list of members (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 September 2006Return made up to 14/07/06; full list of members (3 pages)
20 September 2006Return made up to 14/07/06; full list of members (3 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Return made up to 14/07/05; full list of members (3 pages)
11 August 2005Return made up to 14/07/05; full list of members (3 pages)
11 August 2005Secretary's particulars changed (1 page)
28 October 2004Registered office changed on 28/10/04 from: suite 2, floor 2, 14 high street ashford kent TN24 8TD (1 page)
28 October 2004Registered office changed on 28/10/04 from: suite 2, floor 2, 14 high street ashford kent TN24 8TD (1 page)
3 August 2004Ad 14/07/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
3 August 2004Ad 14/07/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
14 July 2004Incorporation (7 pages)
14 July 2004Incorporation (7 pages)