Company NameHawtin Public Limited Company
Company StatusDissolved
Company Number00007317
CategoryPublic Limited Company
Incorporation Date13 December 1901(121 years, 6 months ago)
Dissolution Date10 July 2012 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Leighton Hayward
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(104 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 10 July 2012)
RoleCo Director
Country of ResidenceWales
Correspondence AddressThe Penthouse
56 Adventurers Quay, Cardiff Bay
Cardiff
CF10 4NP
Wales
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusClosed
Appointed30 June 2009(107 years, 7 months after company formation)
Appointment Duration3 years (closed 10 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Director NameMr Noel Geoffrey Williams
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylva
Glasllwch Lane
Newport
Gwent
NP9 3PR
Wales
Director NameMr Robert Denzil Hollis
Date of BirthAugust 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(89 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Belgrave Road
Clifton
Bristol
BS8 2XQ
Director NameMr Percy Hawtin
Date of BirthAugust 1910 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address3 Tithebarn Hill
Glasson Dock
Lancaster
Lancashire
LA2 0BY
Director NameMr Phillip James Dovey
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Pwllmelin Road
Llandaff
Cardiff
South Glamorgan
CF5 2NL
Wales
Director NameMr Leonard Dovey
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(89 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Charlemont House
Rochestown Road
Cork
Irish
Secretary NameMr Noel Geoffrey Williams
NationalityBritish
StatusResigned
Appointed04 April 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylva
Glasllwch Lane
Newport
Gwent
NP9 3PR
Wales
Director NameKeith Hodge
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoric House Druidstone Road
St Mellons
Cardiff
South Glamorgan
CF3 9XD
Wales
Secretary NameMr Phillip James Dovey
NationalityBritish
StatusResigned
Appointed06 February 1997(95 years, 2 months after company formation)
Appointment Duration1 month (resigned 13 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Pwllmelin Road
Llandaff
Cardiff
South Glamorgan
CF5 2NL
Wales
Secretary NameMr Stephen Huw Perrott Morgan
NationalityBritish
StatusResigned
Appointed13 March 1997(95 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gnoll 40 Ridgeway
Newport
Gwent
NP20 5AG
Wales
Director NameMr Phillip James Dovey
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Pwllmelin Road
Llandaff
Cardiff
South Glamorgan
CF5 2NL
Wales
Director NameMr Richard Powell Morgan
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Dros Y Mor
Penarth
South Glamorgan
CF64 3BA
Wales
Director NameWilliam John Dixon
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2004)
RoleFinance Director
Correspondence AddressWyndham House
Llandogo
Monmouthshire
NP5 4TN
Wales
Director NameMr Roger Scott Atkinson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(100 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flinthouse
Pound Lane
Clifton On Teme
Worcester
WR6 6EE
Director NameMr Anthony John Woodhouse
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(101 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Groesfaen Road
Peterston-Super-Ely
Cardiff
CF5 6NE
Wales
Director NameMr Stephen Huw Perrott Morgan
Date of BirthAugust 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(101 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gnoll 40 Ridgeway
Newport
Gwent
NP20 5AG
Wales
Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(102 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Mead Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RA
Director NameMr Robert William Carlton-Porter
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(104 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laggan House
College Road
Bath
BA1 5RU
Director NameMr William Mark Tebbit
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(105 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58b Kyrle Road
London
SW11 6BA
Director NameAnthony Richard Wardle
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(105 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2009)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tuckmans
Bar Lane
Horsham
West Sussex
RH13 9DL
Director NameMr Martin Russell Warner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands House Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,142,000
Net Worth-£10,350,000
Cash£3,579,000
Current Liabilities£67,830,000

Accounts

Latest Accounts31 December 2009 (13 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Notice of move from Administration to Dissolution (14 pages)
10 April 2012Notice of move from Administration to Dissolution on 2 April 2012 (14 pages)
5 April 2012Administrator's progress report to 2 April 2012 (15 pages)
5 April 2012Administrator's progress report to 2 April 2012 (15 pages)
5 April 2012Administrator's progress report to 2 April 2012 (15 pages)
4 November 2011Administrator's progress report to 3 October 2011 (13 pages)
4 November 2011Administrator's progress report to 3 October 2011 (13 pages)
4 November 2011Administrator's progress report to 3 October 2011 (13 pages)
28 June 2011Notice of deemed approval of proposals (15 pages)
28 June 2011Notice of deemed approval of proposals (15 pages)
9 June 2011Statement of administrator's proposal (17 pages)
9 June 2011Statement of administrator's proposal (17 pages)
3 June 2011Statement of affairs with form 2.14B (6 pages)
3 June 2011Statement of affairs with form 2.14B (6 pages)
10 May 2011Termination of appointment of Robert Carlton-Porter as a director (2 pages)
10 May 2011Termination of appointment of Martin Warner as a director (2 pages)
10 May 2011Termination of appointment of Robert Carlton-Porter as a director (2 pages)
10 May 2011Termination of appointment of Martin Warner as a director (2 pages)
14 April 2011Registered office address changed from , the Old Baptist Chapel, Newport Road Castleton, Cardiff, CF3 2UR on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from , the Old Baptist Chapel, Newport Road Castleton, Cardiff, CF3 2UR on 14 April 2011 (2 pages)
13 April 2011Appointment of an administrator (1 page)
13 April 2011Appointment of an administrator (1 page)
29 October 2010Termination of appointment of Anthony Woodhouse as a director (2 pages)
29 October 2010Termination of appointment of Anthony Woodhouse as a director (2 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
6 July 2010Termination of appointment of Stephen Morgan as a director (2 pages)
6 July 2010Termination of appointment of Stephen Morgan as a director (2 pages)
22 June 2010Annual return made up to 4 April 2010 with bulk list of shareholders
Statement of capital on 2010-06-22
  • GBP 5,565,740
(17 pages)
22 June 2010Annual return made up to 4 April 2010 with bulk list of shareholders
Statement of capital on 2010-06-22
  • GBP 5,565,740
(17 pages)
22 June 2010Annual return made up to 4 April 2010 with bulk list of shareholders
Statement of capital on 2010-06-22
  • GBP 5,565,740
(17 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Register(s) moved to registered inspection location (2 pages)
16 February 2010Register inspection address has been changed (2 pages)
16 February 2010Register(s) moved to registered inspection location (2 pages)
16 February 2010Register inspection address has been changed (2 pages)
11 September 2009Secretary appointed nicola crickmore (2 pages)
11 September 2009Appointment terminated secretary stephen morgan (1 page)
11 September 2009Secretary appointed nicola crickmore (2 pages)
11 September 2009Appointment Terminated Secretary stephen morgan (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (40 pages)
2 July 2009Accounts made up to 31 December 2008 (40 pages)
30 April 2009Return made up to 04/04/09; bulk list available separately (6 pages)
30 April 2009Return made up to 04/04/09; bulk list available separately (6 pages)
24 March 2009Appointment terminated director anthony wardle (1 page)
24 March 2009Appointment Terminated Director anthony wardle (1 page)
20 February 2009Director appointed martin warner (4 pages)
20 February 2009Director appointed martin warner (4 pages)
15 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 July 2008Memorandum and Articles of Association (91 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
3 July 2008Memorandum and Articles of Association (91 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (42 pages)
1 July 2008Appointment terminated director william tebbit (1 page)
1 July 2008Appointment Terminated Director william tebbit (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
23 April 2008Return made up to 04/04/08; bulk list available separately (10 pages)
23 April 2008Return made up to 04/04/08; bulk list available separately (10 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
16 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
28 September 2007Registered office changed on 28/09/07 from: beechwood house greenwood close, cardiff gate business park, cardiff, south glamorgan CF23 8RD (1 page)
28 September 2007Registered office changed on 28/09/07 from: beechwood house greenwood close, cardiff gate business park, cardiff, south glamorgan CF23 8RD (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (3 pages)
14 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
16 May 2007Particulars of mortgage/charge (11 pages)
16 May 2007Particulars of mortgage/charge (11 pages)
2 May 2007Return made up to 04/04/07; bulk list available separately (9 pages)
2 May 2007Return made up to 04/04/07; bulk list available separately (9 pages)
17 October 2006Particulars of mortgage/charge (6 pages)
17 October 2006Particulars of mortgage/charge (6 pages)
28 June 2006New director appointed (4 pages)
28 June 2006New director appointed (4 pages)
26 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
26 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 May 2006Return made up to 04/04/06; bulk list available separately (9 pages)
4 May 2006Return made up to 04/04/06; bulk list available separately (9 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
30 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
4 May 2005Return made up to 04/04/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 May 2005Return made up to 04/04/05; bulk list available separately (9 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
7 June 2004Return made up to 04/04/04; bulk list available separately (9 pages)
7 June 2004Return made up to 04/04/04; bulk list available separately (9 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
6 August 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
16 May 2003Return made up to 04/04/03; bulk list available separately (9 pages)
16 May 2003Return made up to 04/04/03; bulk list available separately (9 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: ocean buildings,, bute crescent,, cardiff., CF10 5RT (1 page)
13 June 2002Registered office changed on 13/06/02 from: ocean buildings,, bute crescent,, cardiff., CF10 5RT (1 page)
3 May 2002Return made up to 04/04/02; bulk list available separately (8 pages)
3 May 2002Return made up to 04/04/02; bulk list available separately (8 pages)
20 February 2002Particulars of mortgage/charge (8 pages)
20 February 2002Particulars of mortgage/charge (8 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
15 September 2001Particulars of mortgage/charge (7 pages)
15 September 2001Particulars of mortgage/charge (9 pages)
15 September 2001Particulars of mortgage/charge (7 pages)
15 September 2001Particulars of mortgage/charge (9 pages)
28 June 2001Full group accounts made up to 31 December 2000 (35 pages)
28 June 2001Full group accounts made up to 31 December 2000 (35 pages)
23 May 2001Return made up to 04/04/01; bulk list available separately (8 pages)
23 May 2001Return made up to 04/04/01; bulk list available separately (8 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 June 2000Return made up to 04/04/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2000Return made up to 04/04/00; bulk list available separately (9 pages)
30 May 2000New director appointed (3 pages)
30 May 2000Full group accounts made up to 31 December 1999 (38 pages)
30 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 May 2000New director appointed (3 pages)
30 May 2000Full group accounts made up to 31 December 1999 (38 pages)
30 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 May 2000Location of register of members (1 page)
9 May 2000Location of register of members (1 page)
13 March 2000£ ic 4279684/4129684 22/02/00 £ sr [email protected]=150000 (1 page)
13 March 2000£ ic 4279684/4129684 22/02/00 £ sr [email protected]=150000 (1 page)
10 May 1999Return made up to 04/04/99; bulk list available separately (13 pages)
10 May 1999Return made up to 04/04/99; bulk list available separately (13 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
22 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1999Full group accounts made up to 30 September 1998 (38 pages)
18 March 1999Full group accounts made up to 30 September 1998 (38 pages)
20 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
21 October 1998Director resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New secretary appointed (2 pages)
6 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 July 1998Ad 12/06/98--------- £ si [email protected]=2500 £ ic 4277184/4279684 (2 pages)
9 July 1998Ad 12/06/98--------- £ si [email protected]=2500 £ ic 4277184/4279684 (2 pages)
5 May 1998Return made up to 04/04/98; bulk list available separately (4 pages)
5 May 1998Return made up to 04/04/98; bulk list available separately (4 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
3 April 1998Ad 03/02/98--------- £ si [email protected]=7500 £ ic 4269684/4277184 (2 pages)
3 April 1998Ad 03/02/98--------- £ si [email protected]=7500 £ ic 4269684/4277184 (2 pages)
27 March 1998Full group accounts made up to 30 September 1997 (38 pages)
27 March 1998Full group accounts made up to 30 September 1997 (38 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed (3 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed (3 pages)
24 April 1997Return made up to 04/04/97; bulk list available separately (10 pages)
24 April 1997Return made up to 04/04/97; bulk list available separately (10 pages)
27 March 1997Statement of affairs (4 pages)
27 March 1997Ad 16/02/97--------- £ si [email protected] (2 pages)
27 March 1997Statement of affairs (4 pages)
27 March 1997Ad 16/02/97--------- £ si [email protected] (2 pages)
25 March 1997Full group accounts made up to 30 September 1996 (46 pages)
25 March 1997Full group accounts made up to 30 September 1996 (46 pages)
21 March 1997Ad 16/02/97--------- £ si [email protected]=12939 £ ic 4149018/4161957 (2 pages)
21 March 1997Ad 16/02/97--------- £ si [email protected]=12939 £ ic 4149018/4161957 (2 pages)
26 June 1996Ad 18/06/96--------- £ si [email protected]=3000 £ ic 4146018/4149018 (2 pages)
26 June 1996Ad 18/06/96--------- £ si [email protected]=3000 £ ic 4146018/4149018 (2 pages)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 April 1996Return made up to 04/04/96; bulk list available separately (7 pages)
24 April 1996Return made up to 04/04/96; bulk list available separately (7 pages)
5 March 1996Full group accounts made up to 30 September 1995 (47 pages)
5 March 1996Full group accounts made up to 30 September 1995 (47 pages)
1 March 1996Statement of affairs (11 pages)
1 March 1996Ad 18/01/96--------- £ si [email protected] (2 pages)
1 March 1996Statement of affairs (11 pages)
1 March 1996Ad 18/01/96--------- £ si [email protected] (2 pages)
9 February 1996Ad 18/01/96--------- £ si [email protected]=6085 £ ic 4139933/4146018 (2 pages)
9 February 1996Ad 18/01/96--------- £ si [email protected]=6085 £ ic 4139933/4146018 (2 pages)
12 July 1995Full group accounts made up to 30 September 1994 (27 pages)
12 July 1995Full group accounts made up to 30 September 1994 (27 pages)
6 June 1995Ad 17/05/95--------- £ si [email protected] (2 pages)
6 June 1995Ad 17/05/95--------- £ si [email protected] (2 pages)
25 May 1995Ad 17/05/95--------- £ si [email protected]=16260 £ ic 4123673/4139933 (2 pages)
25 May 1995Ad 17/05/95--------- £ si [email protected]=16260 £ ic 4123673/4139933 (2 pages)
5 May 1995Statement of affairs (24 pages)
5 May 1995Ad 01/03/95--------- £ si [email protected] (4 pages)
5 May 1995Statement of affairs (12 pages)
5 May 1995Ad 01/03/95--------- £ si [email protected] (3 pages)
18 April 1995Return made up to 04/04/95; bulk list available separately (8 pages)
18 April 1995Return made up to 04/04/95; bulk list available separately (7 pages)
29 March 1995Ad 01/03/95--------- £ si [email protected]=117785 £ ic 4005888/4123673 (3 pages)
29 March 1995Ad 01/03/95--------- £ si [email protected]=117785 £ ic 4005888/4123673 (3 pages)
28 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (114 pages)
1 January 1995A selection of documents registered before 1 January 1995 (771 pages)
29 June 1994Return made up to 04/04/94; bulk list available separately (13 pages)
29 June 1994Return made up to 04/04/94; bulk list available separately (13 pages)
18 April 1994Full group accounts made up to 30 September 1993 (43 pages)
18 April 1994Full group accounts made up to 30 September 1993 (43 pages)
4 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
4 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 April 1993Memorandum and Articles of Association (78 pages)
1 April 1993Memorandum and Articles of Association (78 pages)
17 March 1993Full group accounts made up to 30 September 1992 (45 pages)
17 March 1993Full group accounts made up to 30 September 1992 (45 pages)
19 May 1992Full group accounts made up to 30 September 1991 (36 pages)
19 May 1992Full group accounts made up to 30 September 1991 (36 pages)
25 November 1991Particulars of mortgage/charge (3 pages)
25 November 1991Particulars of mortgage/charge (3 pages)
8 May 1991Full group accounts made up to 30 September 1990 (38 pages)
8 May 1991Full group accounts made up to 30 September 1990 (38 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
12 October 1990Particulars of mortgage/charge (3 pages)
12 October 1990Particulars of mortgage/charge (3 pages)
22 June 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 June 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1990£ nc 4000000/5250000 21/03/90 (1 page)
27 April 1990£ nc 4000000/5250000 21/03/90 (1 page)
3 May 1989Full group accounts made up to 30 September 1988 (29 pages)
3 May 1989Full group accounts made up to 30 September 1988 (29 pages)
20 May 1988Full group accounts made up to 30 September 1987 (29 pages)
20 May 1988Full group accounts made up to 30 September 1987 (29 pages)
16 July 1987Full group accounts made up to 30 September 1986 (28 pages)
16 July 1987Full group accounts made up to 30 September 1986 (28 pages)
6 May 1986Group of companies' accounts made up to 30 September 1985 (29 pages)
6 May 1986Group of companies' accounts made up to 30 September 1985 (29 pages)
19 June 1985Accounts made up to 30 September 1984 (29 pages)
19 June 1985Accounts made up to 30 September 1984 (29 pages)
13 September 1983Accounts made up to 31 January 1983 (28 pages)
13 September 1983Accounts made up to 31 January 1983 (28 pages)
19 August 1982Accounts made up to 31 January 1982 (24 pages)
19 August 1982Accounts made up to 31 January 1982 (24 pages)
12 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
12 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 September 1981Accounts made up to 31 January 1981 (26 pages)
17 September 1981Accounts made up to 31 January 1981 (26 pages)
16 September 1980Accounts made up to 31 January 1980 (20 pages)
16 September 1980Accounts made up to 31 January 1980 (20 pages)
29 August 1979Accounts made up to 31 January 1979 (23 pages)
29 August 1979Accounts made up to 31 January 2079 (23 pages)
8 August 1978Accounts made up to 31 January 1978 (20 pages)
8 August 1978Accounts made up to 31 January 2078 (20 pages)
5 June 1978Accounts made up to 31 January 1977 (19 pages)
5 June 1978Accounts made up to 31 January 2077 (19 pages)
21 July 1976Accounts made up to 31 July 1976 (18 pages)
21 July 1976Accounts made up to 31 July 2076 (18 pages)
26 July 1975Accounts made up to 31 January 1975 (21 pages)
26 July 1975Accounts made up to 31 January 2075 (21 pages)
1 August 1968Company name changed\certificate issued on 01/08/68 (2 pages)
1 August 1968Company name changed\certificate issued on 01/08/68 (2 pages)
13 December 1901Incorporation (40 pages)
13 December 1901Incorporation (40 pages)