56 Adventurers Quay, Cardiff Bay
Cardiff
CF10 4NP
Wales
Secretary Name | Mrs Nicola Jane Crickmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 10 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Director Name | Mr Noel Geoffrey Williams |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylva Glasllwch Lane Newport Gwent NP9 3PR Wales |
Director Name | Mr Robert Denzil Hollis |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Upper Belgrave Road Clifton Bristol BS8 2XQ |
Director Name | Mr Percy Hawtin |
---|---|
Date of Birth | August 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 3 Tithebarn Hill Glasson Dock Lancaster Lancashire LA2 0BY |
Director Name | Mr Phillip James Dovey |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Pwllmelin Road Llandaff Cardiff South Glamorgan CF5 2NL Wales |
Director Name | Mr Leonard Dovey |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Charlemont House Rochestown Road Cork Irish |
Secretary Name | Mr Noel Geoffrey Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylva Glasllwch Lane Newport Gwent NP9 3PR Wales |
Director Name | Keith Hodge |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doric House Druidstone Road St Mellons Cardiff South Glamorgan CF3 9XD Wales |
Secretary Name | Mr Phillip James Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 13 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Pwllmelin Road Llandaff Cardiff South Glamorgan CF5 2NL Wales |
Secretary Name | Mr Stephen Huw Perrott Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gnoll 40 Ridgeway Newport Gwent NP20 5AG Wales |
Director Name | Mr Phillip James Dovey |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Pwllmelin Road Llandaff Cardiff South Glamorgan CF5 2NL Wales |
Director Name | Mr Richard Powell Morgan |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 Dros Y Mor Penarth South Glamorgan CF64 3BA Wales |
Director Name | William John Dixon |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2004) |
Role | Finance Director |
Correspondence Address | Wyndham House Llandogo Monmouthshire NP5 4TN Wales |
Director Name | Mr Roger Scott Atkinson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flinthouse Pound Lane Clifton On Teme Worcester WR6 6EE |
Director Name | Mr Anthony John Woodhouse |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Groesfaen Road Peterston-Super-Ely Cardiff CF5 6NE Wales |
Director Name | Mr Stephen Huw Perrott Morgan |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gnoll 40 Ridgeway Newport Gwent NP20 5AG Wales |
Director Name | Mr Andrew Stewart Perloff |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Mead Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RA |
Director Name | Mr Robert William Carlton-Porter |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laggan House College Road Bath BA1 5RU |
Director Name | Mr William Mark Tebbit |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58b Kyrle Road London SW11 6BA |
Director Name | Anthony Richard Wardle |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2009) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Tuckmans Bar Lane Horsham West Sussex RH13 9DL |
Director Name | Mr Martin Russell Warner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headlands House Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,142,000 |
Net Worth | -£10,350,000 |
Cash | £3,579,000 |
Current Liabilities | £67,830,000 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 April 2012 | Notice of move from Administration to Dissolution (14 pages) |
10 April 2012 | Notice of move from Administration to Dissolution on 2 April 2012 (14 pages) |
5 April 2012 | Administrator's progress report to 2 April 2012 (15 pages) |
5 April 2012 | Administrator's progress report to 2 April 2012 (15 pages) |
5 April 2012 | Administrator's progress report to 2 April 2012 (15 pages) |
4 November 2011 | Administrator's progress report to 3 October 2011 (13 pages) |
4 November 2011 | Administrator's progress report to 3 October 2011 (13 pages) |
4 November 2011 | Administrator's progress report to 3 October 2011 (13 pages) |
28 June 2011 | Notice of deemed approval of proposals (15 pages) |
28 June 2011 | Notice of deemed approval of proposals (15 pages) |
9 June 2011 | Statement of administrator's proposal (17 pages) |
9 June 2011 | Statement of administrator's proposal (17 pages) |
3 June 2011 | Statement of affairs with form 2.14B (6 pages) |
3 June 2011 | Statement of affairs with form 2.14B (6 pages) |
10 May 2011 | Termination of appointment of Robert Carlton-Porter as a director (2 pages) |
10 May 2011 | Termination of appointment of Martin Warner as a director (2 pages) |
10 May 2011 | Termination of appointment of Robert Carlton-Porter as a director (2 pages) |
10 May 2011 | Termination of appointment of Martin Warner as a director (2 pages) |
14 April 2011 | Registered office address changed from , the Old Baptist Chapel, Newport Road Castleton, Cardiff, CF3 2UR on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from , the Old Baptist Chapel, Newport Road Castleton, Cardiff, CF3 2UR on 14 April 2011 (2 pages) |
13 April 2011 | Appointment of an administrator (1 page) |
13 April 2011 | Appointment of an administrator (1 page) |
29 October 2010 | Termination of appointment of Anthony Woodhouse as a director (2 pages) |
29 October 2010 | Termination of appointment of Anthony Woodhouse as a director (2 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
6 July 2010 | Termination of appointment of Stephen Morgan as a director (2 pages) |
6 July 2010 | Termination of appointment of Stephen Morgan as a director (2 pages) |
22 June 2010 | Annual return made up to 4 April 2010 with bulk list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 4 April 2010 with bulk list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 4 April 2010 with bulk list of shareholders Statement of capital on 2010-06-22
|
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Register(s) moved to registered inspection location (2 pages) |
16 February 2010 | Register inspection address has been changed (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (2 pages) |
16 February 2010 | Register inspection address has been changed (2 pages) |
11 September 2009 | Secretary appointed nicola crickmore (2 pages) |
11 September 2009 | Appointment terminated secretary stephen morgan (1 page) |
11 September 2009 | Secretary appointed nicola crickmore (2 pages) |
11 September 2009 | Appointment Terminated Secretary stephen morgan (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (40 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (40 pages) |
30 April 2009 | Return made up to 04/04/09; bulk list available separately (6 pages) |
30 April 2009 | Return made up to 04/04/09; bulk list available separately (6 pages) |
24 March 2009 | Appointment terminated director anthony wardle (1 page) |
24 March 2009 | Appointment Terminated Director anthony wardle (1 page) |
20 February 2009 | Director appointed martin warner (4 pages) |
20 February 2009 | Director appointed martin warner (4 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (91 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (42 pages) |
3 July 2008 | Memorandum and Articles of Association (91 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (42 pages) |
1 July 2008 | Appointment terminated director william tebbit (1 page) |
1 July 2008 | Appointment Terminated Director william tebbit (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
23 April 2008 | Return made up to 04/04/08; bulk list available separately (10 pages) |
23 April 2008 | Return made up to 04/04/08; bulk list available separately (10 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
28 September 2007 | Registered office changed on 28/09/07 from: beechwood house greenwood close, cardiff gate business park, cardiff, south glamorgan CF23 8RD (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: beechwood house greenwood close, cardiff gate business park, cardiff, south glamorgan CF23 8RD (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | New director appointed (3 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
19 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
16 May 2007 | Particulars of mortgage/charge (11 pages) |
16 May 2007 | Particulars of mortgage/charge (11 pages) |
2 May 2007 | Return made up to 04/04/07; bulk list available separately (9 pages) |
2 May 2007 | Return made up to 04/04/07; bulk list available separately (9 pages) |
17 October 2006 | Particulars of mortgage/charge (6 pages) |
17 October 2006 | Particulars of mortgage/charge (6 pages) |
28 June 2006 | New director appointed (4 pages) |
28 June 2006 | New director appointed (4 pages) |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
4 May 2006 | Return made up to 04/04/06; bulk list available separately (9 pages) |
4 May 2006 | Return made up to 04/04/06; bulk list available separately (9 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
30 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
4 May 2005 | Return made up to 04/04/05; bulk list available separately
|
4 May 2005 | Return made up to 04/04/05; bulk list available separately (9 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
7 June 2004 | Return made up to 04/04/04; bulk list available separately (9 pages) |
7 June 2004 | Return made up to 04/04/04; bulk list available separately (9 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 04/04/03; bulk list available separately (9 pages) |
16 May 2003 | Return made up to 04/04/03; bulk list available separately (9 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: ocean buildings,, bute crescent,, cardiff., CF10 5RT (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: ocean buildings,, bute crescent,, cardiff., CF10 5RT (1 page) |
3 May 2002 | Return made up to 04/04/02; bulk list available separately (8 pages) |
3 May 2002 | Return made up to 04/04/02; bulk list available separately (8 pages) |
20 February 2002 | Particulars of mortgage/charge (8 pages) |
20 February 2002 | Particulars of mortgage/charge (8 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
15 September 2001 | Particulars of mortgage/charge (7 pages) |
15 September 2001 | Particulars of mortgage/charge (9 pages) |
15 September 2001 | Particulars of mortgage/charge (7 pages) |
15 September 2001 | Particulars of mortgage/charge (9 pages) |
28 June 2001 | Full group accounts made up to 31 December 2000 (35 pages) |
28 June 2001 | Full group accounts made up to 31 December 2000 (35 pages) |
23 May 2001 | Return made up to 04/04/01; bulk list available separately (8 pages) |
23 May 2001 | Return made up to 04/04/01; bulk list available separately (8 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 04/04/00; bulk list available separately
|
12 June 2000 | Return made up to 04/04/00; bulk list available separately (9 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
30 May 2000 | Resolutions
|
9 May 2000 | Location of register of members (1 page) |
9 May 2000 | Location 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 1999 | Return made up to 04/04/99; bulk list available separately (13 pages) |
10 May 1999 | Return made up to 04/04/99; bulk list available separately (13 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
18 March 1999 | Full group accounts made up to 30 September 1998 (38 pages) |
18 March 1999 | Full group accounts made up to 30 September 1998 (38 pages) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
9 July 1998 | Ad 12/06/98--------- £ si [email protected]=2500 £ ic 4277184/4279684 (2 pages) |
9 July 1998 | Ad 12/06/98--------- £ si [email protected]=2500 £ ic 4277184/4279684 (2 pages) |
5 May 1998 | Return made up to 04/04/98; bulk list available separately (4 pages) |
5 May 1998 | Return made up to 04/04/98; bulk list available separately (4 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
3 April 1998 | Ad 03/02/98--------- £ si [email protected]=7500 £ ic 4269684/4277184 (2 pages) |
3 April 1998 | Ad 03/02/98--------- £ si [email protected]=7500 £ ic 4269684/4277184 (2 pages) |
27 March 1998 | Full group accounts made up to 30 September 1997 (38 pages) |
27 March 1998 | Full group accounts made up to 30 September 1997 (38 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New secretary appointed (3 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New secretary appointed (3 pages) |
24 April 1997 | Return made up to 04/04/97; bulk list available separately (10 pages) |
24 April 1997 | Return made up to 04/04/97; bulk list available separately (10 pages) |
27 March 1997 | Statement of affairs (4 pages) |
27 March 1997 | Ad 16/02/97--------- £ si [email protected] (2 pages) |
27 March 1997 | Statement of affairs (4 pages) |
27 March 1997 | Ad 16/02/97--------- £ si [email protected] (2 pages) |
25 March 1997 | Full group accounts made up to 30 September 1996 (46 pages) |
25 March 1997 | Full group accounts made up to 30 September 1996 (46 pages) |
21 March 1997 | Ad 16/02/97--------- £ si [email protected]=12939 £ ic 4149018/4161957 (2 pages) |
21 March 1997 | Ad 16/02/97--------- £ si [email protected]=12939 £ ic 4149018/4161957 (2 pages) |
26 June 1996 | Ad 18/06/96--------- £ si [email protected]=3000 £ ic 4146018/4149018 (2 pages) |
26 June 1996 | Ad 18/06/96--------- £ si [email protected]=3000 £ ic 4146018/4149018 (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
24 April 1996 | Return made up to 04/04/96; bulk list available separately (7 pages) |
24 April 1996 | Return made up to 04/04/96; bulk list available separately (7 pages) |
5 March 1996 | Full group accounts made up to 30 September 1995 (47 pages) |
5 March 1996 | Full group accounts made up to 30 September 1995 (47 pages) |
1 March 1996 | Statement of affairs (11 pages) |
1 March 1996 | Ad 18/01/96--------- £ si [email protected] (2 pages) |
1 March 1996 | Statement of affairs (11 pages) |
1 March 1996 | Ad 18/01/96--------- £ si [email protected] (2 pages) |
9 February 1996 | Ad 18/01/96--------- £ si [email protected]=6085 £ ic 4139933/4146018 (2 pages) |
9 February 1996 | Ad 18/01/96--------- £ si [email protected]=6085 £ ic 4139933/4146018 (2 pages) |
12 July 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
12 July 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
6 June 1995 | Ad 17/05/95--------- £ si [email protected] (2 pages) |
6 June 1995 | Ad 17/05/95--------- £ si [email protected] (2 pages) |
25 May 1995 | Ad 17/05/95--------- £ si [email protected]=16260 £ ic 4123673/4139933 (2 pages) |
25 May 1995 | Ad 17/05/95--------- £ si [email protected]=16260 £ ic 4123673/4139933 (2 pages) |
5 May 1995 | Statement of affairs (24 pages) |
5 May 1995 | Ad 01/03/95--------- £ si [email protected] (4 pages) |
5 May 1995 | Statement of affairs (12 pages) |
5 May 1995 | Ad 01/03/95--------- £ si [email protected] (3 pages) |
18 April 1995 | Return made up to 04/04/95; bulk list available separately (8 pages) |
18 April 1995 | Return made up to 04/04/95; bulk list available separately (7 pages) |
29 March 1995 | Ad 01/03/95--------- £ si [email protected]=117785 £ ic 4005888/4123673 (3 pages) |
29 March 1995 | Ad 01/03/95--------- £ si [email protected]=117785 £ ic 4005888/4123673 (3 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (114 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (771 pages) |
29 June 1994 | Return made up to 04/04/94; bulk list available separately (13 pages) |
29 June 1994 | Return made up to 04/04/94; bulk list available separately (13 pages) |
18 April 1994 | Full group accounts made up to 30 September 1993 (43 pages) |
18 April 1994 | Full group accounts made up to 30 September 1993 (43 pages) |
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
1 April 1993 | Memorandum and Articles of Association (78 pages) |
1 April 1993 | Memorandum and Articles of Association (78 pages) |
17 March 1993 | Full group accounts made up to 30 September 1992 (45 pages) |
17 March 1993 | Full group accounts made up to 30 September 1992 (45 pages) |
19 May 1992 | Full group accounts made up to 30 September 1991 (36 pages) |
19 May 1992 | Full group accounts made up to 30 September 1991 (36 pages) |
25 November 1991 | Particulars of mortgage/charge (3 pages) |
25 November 1991 | Particulars of mortgage/charge (3 pages) |
8 May 1991 | Full group accounts made up to 30 September 1990 (38 pages) |
8 May 1991 | Full group accounts made up to 30 September 1990 (38 pages) |
18 October 1990 | Particulars of mortgage/charge (3 pages) |
18 October 1990 | Particulars of mortgage/charge (3 pages) |
12 October 1990 | Particulars of mortgage/charge (3 pages) |
12 October 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Resolutions
|
22 June 1990 | Resolutions
|
18 May 1990 | Resolutions
|
18 May 1990 | Resolutions
|
27 April 1990 | £ nc 4000000/5250000 21/03/90 (1 page) |
27 April 1990 | £ nc 4000000/5250000 21/03/90 (1 page) |
3 May 1989 | Full group accounts made up to 30 September 1988 (29 pages) |
3 May 1989 | Full group accounts made up to 30 September 1988 (29 pages) |
20 May 1988 | Full group accounts made up to 30 September 1987 (29 pages) |
20 May 1988 | Full group accounts made up to 30 September 1987 (29 pages) |
16 July 1987 | Full group accounts made up to 30 September 1986 (28 pages) |
16 July 1987 | Full group accounts made up to 30 September 1986 (28 pages) |
6 May 1986 | Group of companies' accounts made up to 30 September 1985 (29 pages) |
6 May 1986 | Group of companies' accounts made up to 30 September 1985 (29 pages) |
19 June 1985 | Accounts made up to 30 September 1984 (29 pages) |
19 June 1985 | Accounts made up to 30 September 1984 (29 pages) |
13 September 1983 | Accounts made up to 31 January 1983 (28 pages) |
13 September 1983 | Accounts made up to 31 January 1983 (28 pages) |
19 August 1982 | Accounts made up to 31 January 1982 (24 pages) |
19 August 1982 | Accounts made up to 31 January 1982 (24 pages) |
12 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 September 1981 | Accounts made up to 31 January 1981 (26 pages) |
17 September 1981 | Accounts made up to 31 January 1981 (26 pages) |
16 September 1980 | Accounts made up to 31 January 1980 (20 pages) |
16 September 1980 | Accounts made up to 31 January 1980 (20 pages) |
29 August 1979 | Accounts made up to 31 January 1979 (23 pages) |
29 August 1979 | Accounts made up to 31 January 2079 (23 pages) |
8 August 1978 | Accounts made up to 31 January 1978 (20 pages) |
8 August 1978 | Accounts made up to 31 January 2078 (20 pages) |
5 June 1978 | Accounts made up to 31 January 1977 (19 pages) |
5 June 1978 | Accounts made up to 31 January 2077 (19 pages) |
21 July 1976 | Accounts made up to 31 July 1976 (18 pages) |
21 July 1976 | Accounts made up to 31 July 2076 (18 pages) |
26 July 1975 | Accounts made up to 31 January 1975 (21 pages) |
26 July 1975 | Accounts made up to 31 January 2075 (21 pages) |
1 August 1968 | Company name changed\certificate issued on 01/08/68 (2 pages) |
1 August 1968 | Company name changed\certificate issued on 01/08/68 (2 pages) |
13 December 1901 | Incorporation (40 pages) |
13 December 1901 | Incorporation (40 pages) |