Company NameStead & Simpson Limited
Company StatusDissolved
Company Number00029468
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date13 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NamePeter Peregrine Simpson Gee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressRowells Lodge Ayston Road
Ridlington
Oakham
Leicestershire
LE15 9AH
Director NameBrian Sidney Preston Dowling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressCrest House
Silver Street Goffs Oak
Cheshunt
EN7 5JE
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Martin John Brayshaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NamePeter Leslie Allsopp
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration9 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address21 Walcote Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7JQ
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMrs Vivienne Teresa Chatterjee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(90 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 1992)
RoleProject Manager
Correspondence Address18 Belsize Crescent
London
NW3 5QU
Director NameKenneth Bartle
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 1997)
RoleCompany Director
Correspondence AddressChurch Farm 11 Main Street
Saxelby
Melton Mowbray
Leicestershire
LE14 3PQ
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(91 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 December 2007)
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Philip Millward
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hawthorn Drive
Melton Mowbray
Leicestershire
LE13 0PQ
Director NameMr Roger Parr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender House
15c Baggrave End
Barsby
Leicestershire
LE7 4RB
Director NameMr Malcolm Ian Peacock
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 1995)
RoleChartered Accountant Co Direct
Correspondence AddressLyndewode Whitehills Green
Goring-On-Thames
Reading
Berkshire
RG8 0EB
Director NameDavid Godfrey Franks
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(93 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1999)
RoleRetail Director
Correspondence Address12 Woodside Way
Solihull
West Midlands
B91 1HB
Secretary NameHeath Lee Walker
NationalityBritish
StatusResigned
Appointed10 May 1995(93 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 1996)
RoleChartered Accountant
Correspondence Address47 Sedgefield Drive
Herondale
Syston
Leicestershire
LE7 1YU
Director NamePaul Adrian Barlow Beecroft
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address89 Belsize Lane
London
NW3 5AU
Director NameNeil David Wilkie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Coach House Barnsdale
Oakham
Rutland
Leicestershire
LE15 8AB
Director NameMr John Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(94 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2005)
RoleChairman
Country of ResidenceEngland
Correspondence Address28 Acacia Road
London
NW8 6AR
Secretary NameRoger William Lloyd
NationalityBritish
StatusResigned
Appointed03 May 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 1997)
RoleAccountant
Correspondence Address10 Ryegrass Road
Oakwood
Derby
DE21 2TX
Director NameMr Arthur Jonathan Smith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(95 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 January 2008)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Broadway
Oadby
Leicester
Leicestershire
LE2 2HF
Director NameVictor Woodland
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(95 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 April 2007)
RoleDistribution Director
Country of ResidenceEngland
Correspondence Address6 Slate Close
Glenfield
Leicester
Leicestershire
LE3 8QQ
Director NameJohn Charles Barnes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(95 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 March 2007)
RoleBuying Director
Correspondence Address1 Alesworth Drive
Burbage
Hinckley
Leicestershire
LE10 2EY
Director NameDavid Edwin Lockyer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(95 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2007)
RoleChief Executive
Correspondence AddressStower House Kingweston Road
Charlton Mackrell
Somerton
Somerset
TA11 6AH
Secretary NameEdward Lewis Enock
NationalityBritish
StatusResigned
Appointed24 December 1997(96 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address12 King Street
Nether Broughton
Leicestershire
LE14 3HA
Director NamePeter John Lewis Foot
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(96 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2007)
RoleFinance Director
Correspondence Address1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Secretary NamePeter John Lewis Foot
NationalityBritish
StatusResigned
Appointed28 July 1998(96 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 April 2007)
RoleFinance Director
Correspondence Address1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Director NameDavid Kenneth White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(104 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Mellion Drive
Biddenham
Bedford
Bedfordshire
MK40 4BF
Director NameMr Anthony David Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(105 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed24 April 2007(105 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMr David Mark Rostron
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(105 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Oak Road
Mottram St Andrew
Cheshire
SK10 4QF

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£138,149,000
Gross Profit£7,698,000
Net Worth£13,554,000
Cash£545,000
Current Liabilities£27,281,000

Accounts

Latest Accounts30 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2012Final Gazette dissolved following liquidation (1 page)
13 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2012Final Gazette dissolved following liquidation (1 page)
13 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (7 pages)
13 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (7 pages)
13 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2011Liquidators statement of receipts and payments to 30 September 2011 (7 pages)
26 July 2011Liquidators statement of receipts and payments to 2 July 2011 (19 pages)
26 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (19 pages)
26 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (19 pages)
26 July 2011Liquidators statement of receipts and payments to 2 July 2011 (19 pages)
21 January 2011Liquidators statement of receipts and payments to 2 January 2011 (11 pages)
21 January 2011Liquidators' statement of receipts and payments to 2 January 2011 (11 pages)
21 January 2011Liquidators statement of receipts and payments to 2 January 2011 (11 pages)
21 January 2011Liquidators' statement of receipts and payments to 2 January 2011 (11 pages)
9 August 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 2 January 2010 (6 pages)
2 February 2010Liquidators statement of receipts and payments to 2 January 2010 (6 pages)
2 February 2010Liquidators' statement of receipts and payments to 2 January 2010 (6 pages)
2 February 2010Liquidators' statement of receipts and payments to 2 January 2010 (6 pages)
6 August 2009Liquidators statement of receipts and payments to 2 July 2009 (23 pages)
6 August 2009Liquidators statement of receipts and payments to 2 July 2009 (23 pages)
6 August 2009Liquidators' statement of receipts and payments to 2 July 2009 (23 pages)
6 August 2009Liquidators' statement of receipts and payments to 2 July 2009 (23 pages)
21 April 2009Insolvency:miscellaneous:- notice of disclaimer over 21 county square, ashford, kent (1 page)
21 April 2009Insolvency:miscellaneous:- Notice of Disclaimer over 21 County Square, Ashford, Kent (1 page)
20 April 2009Insolvency:miscellaneous - notice of disclaimer. 175 & 177 dalton road, barrow in furness, LA14 1PX. (1 page)
20 April 2009Insolvency:miscellaneous - notice of disclaimer. 175 & 177 dalton road, barrow in furness, LA14 1PX. (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, nicholas way, bedfordshire (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer for unit 7/8 old market centre taunton somerset. (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 122 high st newport (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer for unit 7/8 old market centre taunton somerset. (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 23-25 high street, haverhill (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 122 High St Newport (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer for 36 newbottle street houghton spring tyne and wear. (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, nicholas way, bedfordshire (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 109 & 111 pound way, oxford (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer for 36 newbottle street houghton spring tyne and wear. (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 14-16 market way, coventry (1 page)
1 April 2009Insolvency:miscellaneous- notice of disclaimer for 137 mons square strand bootle and 48 medway strand bootle (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 109 & 111 pound way, oxford (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 14-16 market way, coventry (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 20 high friars, newcastle upon tyne (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 119 high st, birmingham (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 23-25 high street, haverhill (1 page)
1 April 2009Insolvency:miscellaneous - notice of discalimer, 33 bury st, abington (1 page)
1 April 2009Insolvency:miscellaneous- notice of disclaimer for 137 mons square strand bootle and 48 medway strand bootle (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 119 high st, birmingham (1 page)
1 April 2009Insolvency:miscellaneous - notice of discalimer, 33 bury st, abington (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 306 high street, bangor. (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 20 high friars, newcastle upon tyne (1 page)
1 April 2009Insolvency:miscellaneous - notice of disclaimer, 306 high street, bangor. (1 page)
1 September 2008Notice of Constitution of Liquidation Committee (2 pages)
1 September 2008Notice of Constitution of Liquidation Committee (2 pages)
3 July 2008Administrator's progress report to 27 July 2008 (9 pages)
3 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
3 July 2008Administrator's progress report to 27 July 2008 (9 pages)
3 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
29 March 2008Statement of administrator's proposal (36 pages)
29 March 2008Statement of administrator's proposal (36 pages)
12 March 2008Statement of affairs with form 2.14B (20 pages)
12 March 2008Statement of affairs with form 2.14B (20 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: fosse way syston leicester LE7 1PG (1 page)
1 February 2008Appointment of an administrator (1 page)
1 February 2008Appointment of an administrator (1 page)
1 February 2008Registered office changed on 01/02/08 from: fosse way syston leicester LE7 1PG (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
21 October 2007Full accounts made up to 30 December 2006 (25 pages)
21 October 2007Full accounts made up to 30 December 2006 (25 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
17 May 2007Return made up to 11/04/07; full list of members (9 pages)
17 May 2007Return made up to 11/04/07; full list of members (9 pages)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
3 July 2006Full accounts made up to 31 December 2005 (24 pages)
3 July 2006Full accounts made up to 31 December 2005 (24 pages)
24 May 2006Return made up to 11/04/06; full list of members (10 pages)
24 May 2006Return made up to 11/04/06; full list of members (10 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2006Auditor's resignation (1 page)
31 March 2006Auditor's resignation (1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (3 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2006Declaration of assistance for shares acquisition (19 pages)
4 January 2006Declaration of assistance for shares acquisition (19 pages)
30 December 2005Particulars of mortgage/charge (9 pages)
30 December 2005Particulars of mortgage/charge (9 pages)
15 July 2005Full accounts made up to 1 January 2005 (24 pages)
15 July 2005Full accounts made up to 1 January 2005 (24 pages)
15 July 2005Full accounts made up to 1 January 2005 (24 pages)
29 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2005Return made up to 11/04/05; full list of members (10 pages)
9 April 2005Declaration of assistance for shares acquisition (18 pages)
9 April 2005Declaration of assistance for shares acquisition (18 pages)
8 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2004Full accounts made up to 3 January 2004 (22 pages)
30 July 2004Full accounts made up to 3 January 2004 (22 pages)
30 July 2004Full accounts made up to 3 January 2004 (22 pages)
26 May 2004Return made up to 11/04/04; full list of members (10 pages)
26 May 2004Return made up to 11/04/04; full list of members (10 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2003Declaration of assistance for shares acquisition (7 pages)
11 December 2003Declaration of assistance for shares acquisition (7 pages)
10 December 2003Declaration of assistance for shares acquisition (14 pages)
10 December 2003Declaration of assistance for shares acquisition (14 pages)
12 May 2003Full accounts made up to 4 January 2003 (22 pages)
12 May 2003Full accounts made up to 4 January 2003 (22 pages)
12 May 2003Full accounts made up to 4 January 2003 (22 pages)
24 April 2003Return made up to 11/04/03; full list of members (10 pages)
24 April 2003Return made up to 11/04/03; full list of members (10 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Full accounts made up to 29 December 2001 (29 pages)
4 November 2002Full accounts made up to 29 December 2001 (29 pages)
16 October 2002Particulars of mortgage/charge (19 pages)
16 October 2002Particulars of mortgage/charge (18 pages)
16 October 2002Particulars of mortgage/charge (19 pages)
16 October 2002Particulars of mortgage/charge (18 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Auditor's resignation (1 page)
23 August 2002Auditor's resignation (1 page)
26 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Full accounts made up to 30 December 2000 (20 pages)
28 July 2001Full accounts made up to 30 December 2000 (20 pages)
1 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Particulars of mortgage/charge (8 pages)
15 January 2001Particulars of mortgage/charge (8 pages)
27 June 2000Full accounts made up to 1 January 2000 (20 pages)
27 June 2000Full accounts made up to 1 January 2000 (20 pages)
27 June 2000Full accounts made up to 1 January 2000 (20 pages)
11 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 April 2000Return made up to 11/04/00; full list of members (9 pages)
22 December 1999Particulars of mortgage/charge (8 pages)
22 December 1999Particulars of mortgage/charge (8 pages)
21 June 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 June 1999Return made up to 11/04/99; no change of members (8 pages)
7 June 1999Full accounts made up to 2 January 1999 (20 pages)
7 June 1999Full accounts made up to 2 January 1999 (20 pages)
7 June 1999Full accounts made up to 2 January 1999 (20 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 October 1998Full accounts made up to 31 December 1997 (16 pages)
2 October 1998Full accounts made up to 31 December 1997 (16 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Return made up to 11/04/98; full list of members (8 pages)
23 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Particulars of mortgage/charge (35 pages)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Particulars of mortgage/charge (35 pages)
24 January 1998Particulars of mortgage/charge (35 pages)
24 January 1998Particulars of mortgage/charge (35 pages)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Particulars of mortgage/charge (23 pages)
22 January 1998Particulars of mortgage/charge (19 pages)
22 January 1998Particulars of mortgage/charge (19 pages)
22 January 1998Particulars of mortgage/charge (23 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
9 October 1997Full accounts made up to 31 December 1996 (16 pages)
9 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
29 April 1997Return made up to 11/04/97; full list of members (8 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
10 September 1996Full accounts made up to 31 December 1995 (18 pages)
10 September 1996Full accounts made up to 31 December 1995 (18 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
14 May 1996Return made up to 11/04/96; full list of members (9 pages)
14 May 1996Return made up to 11/04/96; full list of members (9 pages)
29 April 1996New director appointed (4 pages)
15 April 1996Director resigned (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
5 October 1995New director appointed (4 pages)
5 October 1995Director resigned (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (1 page)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (1 page)
20 May 1995Particulars of mortgage/charge (6 pages)
20 May 1995Particulars of mortgage/charge (10 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1995Return made up to 11/04/95; full list of members (9 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (275 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (402 pages)
16 February 1994New director appointed (2 pages)
16 February 1994New director appointed (2 pages)
6 July 1993New director appointed (2 pages)
9 July 1990Return made up to 05/07/90; full list of members (7 pages)
9 July 1990Full accounts made up to 31 December 1989 (20 pages)
9 July 1990Full accounts made up to 31 December 1989 (20 pages)
9 July 1990Return made up to 05/07/90; full list of members (7 pages)
6 April 1990Memorandum and Articles of Association (8 pages)
6 April 1990Memorandum and Articles of Association (8 pages)
7 February 1990Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 1990Re-registration of Memorandum and Articles (11 pages)
7 February 1990Re-registration of Memorandum and Articles (11 pages)
7 February 1990Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 February 1990Application for reregistration from PLC to private (1 page)
7 February 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 February 1990Application for reregistration from PLC to private (1 page)
3 February 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
3 February 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
12 September 1989Full group accounts made up to 31 March 1989 (19 pages)
12 September 1989Return made up to 22/08/89; bulk list available separately (6 pages)
12 September 1989Full group accounts made up to 31 March 1989 (19 pages)
12 September 1989Return made up to 22/08/89; bulk list available separately (6 pages)
30 October 1981Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 1981Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(49 pages)
9 February 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(49 pages)
13 December 1901Incorporation (34 pages)
13 December 1901Incorporation (34 pages)