Flax Bourton
Bristol
BS48 1PU
Director Name | John Hubert Clarke |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 13a Fosse Lane Nailsea Bristol BS19 2AR |
Director Name | Mr Francis Hedley Lambert |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 13 June 1991) |
Role | General Manager |
Correspondence Address | 26 St Pauls Rise North Woodchester Stroud Gloucester GL5 5PN Wales |
Director Name | John Richard Pool |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | Albert Lodge Victoria Square Clifton Bristol BS8 4ET |
Director Name | Timothy John Smith |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 1993) |
Role | Chartered Engineer |
Correspondence Address | Fernwood Brindley Brae Kinver Stourbridge West Midlands DY7 6LR |
Director Name | John Edgar Winston Walters |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Chief Executive |
Correspondence Address | Springfield House Knightcott Road Abbots Leigh Bristol Avon BS8 3SB |
Director Name | Mr Richard Charles Young |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | The Old Mill Churt Farnham Surrey GU10 2PJ |
Secretary Name | John Hubert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 13a Fosse Lane Nailsea Bristol BS19 2AR |
Secretary Name | Mr Michael William Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Stonewell Drive Congresbury Bristol Avon BS49 5DW |
Director Name | Brian St John Mowbray |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Launderer |
Correspondence Address | 4 Fetcham Park Drive Leatherhead Surrey KT22 9ED |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2001) |
Role | Ca/Dir |
Country of Residence | England |
Correspondence Address | 11 Shawfield Street London SW3 4BA |
Director Name | David Malcolm Telling |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Meeting House Farm Long Lane Wrington Bristol BS40 5SP |
Director Name | Mr Patrick John Mulcahy |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Lane Caerleon Newport Gwent NP18 3SZ Wales |
Secretary Name | Mr Patrick John Mulcahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Lane Caerleon Newport Gwent NP18 3SZ Wales |
Director Name | Charles Graham Botsford |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2001) |
Role | Consultant |
Correspondence Address | Brinsea Barn Brinsea Congresbury Bristol BS49 5JP |
Director Name | Dr Edward Crawford Hope |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speck End 16 Ham Close Cheltenham Gloucestershire GL52 6NP Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,885,000 |
Gross Profit | £8,243,000 |
Net Worth | £27,834,000 |
Cash | £1,988,000 |
Current Liabilities | £5,062,000 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2007 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 8 June 2017 (overdue) |
---|
29 December 1978 | Delivered on: 8 January 1979 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 southey street bristol bl 39735. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 December 1978 | Delivered on: 8 January 1979 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 southey street bristol bl 18720. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1978 | Delivered on: 8 January 1979 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 brooklyn street, bristol bl 13025. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1978 | Delivered on: 8 January 1979 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7. 9 & 11 brooklyn street, bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1978 | Delivered on: 8 January 1979 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 southey street, bristol. Title no bl 25335. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 1978 | Delivered on: 2 March 1978 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 broad quay, bristol floating charge over all moveable plant machinery implements utensils furniture & equipment. Fully Satisfied |
22 December 1977 | Delivered on: 6 January 1978 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold & l/hold properties known as 26, 28 and mirror laundry, pentlow street richmond upon thames, title no sgl 227980; 17 princess victoria st., Ashley vale laundry works (east and west sides) 1 ashley st, bristol and other properties refered to in doc 260 fixed and floating charge over undertaking and all property and assets present and future including good will, book debts. Fully Satisfied |
22 September 1993 | Delivered on: 22 September 1993 Satisfied on: 1 December 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £62,810.80 due from the company to the chargee. Particulars: New beel 2460 i/d X4250 O.T.P. minster steam boiler serial no:10329. Fully Satisfied |
15 December 1992 | Delivered on: 19 December 1992 Satisfied on: 4 September 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £1689,30.30 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse to form 395 see form 395 M103C for full details. Fully Satisfied |
31 March 1964 | Delivered on: 7 April 1964 Satisfied on: 13 July 2000 Persons entitled: Industrial and Commercial Finance Corporation Classification: Deed of further charge Secured details: For further securing all moneys due from the company to the chargee and secured by a debenture dated 10/2/61. Particulars: Bucklands bottom bucklands batch nailsea somerset. Fully Satisfied |
13 January 1992 | Delivered on: 22 January 1992 Satisfied on: 4 September 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £206,086.90 due or to become due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable (including by way of refund) under the insurance.please see M214C for full details. Fully Satisfied |
7 April 1989 | Delivered on: 19 April 1989 Satisfied on: 13 July 2000 Persons entitled: Graham Leslie Berks John Herbert Wetherill Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under the terms of the loan notes dated 7.4.89 and this charge. Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404. Fully Satisfied |
7 April 1989 | Delivered on: 19 April 1989 Satisfied on: 13 July 2000 Persons entitled: Mary Catherine Halliday Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note dated 7.4.89 and this charge. Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404. Fully Satisfied |
7 April 1989 | Delivered on: 19 April 1989 Satisfied on: 13 July 2000 Persons entitled: Graham Leslie Berks John Herbert Wetherill John Clifford Walton Halliday Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note dated 7.4.89 and this charge. Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404. Fully Satisfied |
7 April 1989 | Delivered on: 19 April 1989 Satisfied on: 13 July 2000 Persons entitled: Muriel Harland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note dated 7.4.89 and this charge. Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404. Fully Satisfied |
7 April 1989 | Delivered on: 19 April 1989 Satisfied on: 13 July 2000 Persons entitled: Graham Leslie Berks John Herbert Wetherill John Clifford Walton Halliday Robin Worthy Harland Phillip Stenning Swatman Cecil Herbert Griffiths Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargees under the terms of a loan note dated 7.4.89 and this charge. Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404. Fully Satisfied |
28 June 1985 | Delivered on: 3 July 1985 Satisfied on: 16 March 1988 Persons entitled: Johnson Group Cleaners Properties PLC Classification: Legal charge Secured details: £150,000.00. Particulars: F/H property:6,lansdowne hill,norwood, london S.E.27. t/no.sgl 275684. Fully Satisfied |
26 February 1982 | Delivered on: 9 March 1982 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 23 clarence street, gloucester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1981 | Delivered on: 19 May 1981 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit at telford in the district of wrekin shropshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1979 | Delivered on: 31 May 1979 Satisfied on: 13 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17,kings chase,shopping centre,kingswood,bristol.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1960 | Delivered on: 30 March 1960 Satisfied on: 13 July 2000 Persons entitled: The Bristol Permanent Economic Building Society Classification: Legal charge Secured details: £3048 and any other money due etc. not being moneys secured by a mortgage of other property. Particulars: The white cottage no.126 Church road frampton cotterell glos. Fully Satisfied |
22 February 2001 | Delivered on: 15 March 2001 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A security accession deed made between the company, bravo (holdings) limited (the parent) and barclays bank PLC, as security agent acceding to a debenture dated 5 december 2000 made between inter alios, the parent, the charging companies named therein and Secured details: All monies and liabilities due, owing or incurred by the company or any other obligor to any secured party on 22 february 2001 or thereafter including all liabilities in connection with any notes, bills or other instruments accepted by any secured party for or at the request of an obligor and all losses (as defined in the senior credit agreement) incurred by any secured party in connection therewith (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Termination of appointment of Edward Hope as a director (1 page) |
6 July 2012 | Termination of appointment of Edward Crawford Hope as a director on 1 August 2008 (1 page) |
26 August 2009 | Order of court - dissolution void (3 pages) |
26 August 2009 | Order of court - dissolution void (3 pages) |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2008 | Final Gazette dissolved following liquidation (1 page) |
8 November 2008 | Final Gazette dissolved following liquidation (1 page) |
8 August 2008 | Administrator's progress report to 31 July 2008 (16 pages) |
8 August 2008 | Notice of move from Administration to Dissolution (16 pages) |
8 August 2008 | Administrator's progress report to 31 July 2008 (16 pages) |
8 August 2008 | Notice of move from Administration to Dissolution on 7 August 2008 (16 pages) |
17 March 2008 | Administrator's progress report to 12 August 2008 (11 pages) |
17 March 2008 | Administrator's progress report to 12 August 2008 (11 pages) |
18 January 2008 | Notice of extension of period of Administration (1 page) |
18 January 2008 | Notice of extension of period of Administration (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | Administrator's progress report (15 pages) |
17 September 2007 | Administrator's progress report (15 pages) |
20 April 2007 | Statement of affairs (6 pages) |
20 April 2007 | Statement of administrator's proposal (56 pages) |
20 April 2007 | Statement of affairs (6 pages) |
20 April 2007 | Statement of administrator's proposal (56 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page) |
23 February 2007 | Appointment of an administrator (1 page) |
23 February 2007 | Appointment of an administrator (1 page) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
4 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 June 2006 | Director resigned (1 page) |
23 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
23 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
25 February 2005 | Statement of affairs (4 pages) |
25 February 2005 | Ad 31/12/04--------- £ si [email protected]=72 £ ic 3303342/3303414 (2 pages) |
25 February 2005 | Statement of affairs (4 pages) |
25 February 2005 | Ad 31/12/04--------- £ si [email protected]=72 £ ic 3303342/3303414 (2 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
11 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
4 October 2002 | Amended group of companies' accounts made up to 31 December 2001 (23 pages) |
4 October 2002 | Amended group of companies' accounts made up to 31 December 2001 (23 pages) |
27 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
27 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
21 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
13 June 2001 | Return made up to 25/05/01; bulk list available separately
|
13 June 2001 | Return made up to 25/05/01; bulk list available separately (7 pages) |
5 June 2001 | Full group accounts made up to 30 December 2000 (28 pages) |
5 June 2001 | Full group accounts made up to 30 December 2000 (28 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 April 2001 | Declaration on reregistration from private to PLC (1 page) |
12 April 2001 | Balance Sheet (2 pages) |
12 April 2001 | Auditor's statement (1 page) |
12 April 2001 | Auditor's report (2 pages) |
12 April 2001 | Re-registration of Memorandum and Articles (10 pages) |
12 April 2001 | Application for reregistration from private to PLC (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 April 2001 | Declaration on reregistration from private to PLC (1 page) |
12 April 2001 | Balance Sheet (2 pages) |
12 April 2001 | Auditor's statement (1 page) |
12 April 2001 | Auditor's report (2 pages) |
12 April 2001 | Re-registration of Memorandum and Articles (10 pages) |
12 April 2001 | Application for reregistration from private to PLC (1 page) |
12 April 2001 | Resolutions
|
29 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2001 | Application for reregistration from PLC to private (1 page) |
29 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
29 March 2001 | Application for reregistration from PLC to private (1 page) |
29 March 2001 | Resolutions
|
15 March 2001 | Particulars of mortgage/charge (18 pages) |
15 March 2001 | Particulars of mortgage/charge (18 pages) |
2 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Ad 24/01/01-29/01/01 £ si [email protected] (2 pages) |
15 February 2001 | Ad 24/01/01-29/01/01 £ si [email protected] (2 pages) |
14 February 2001 | Ad 24/01/01-02/02/01 £ si [email protected]=12875 £ ic 3284592/3297467 (2 pages) |
14 February 2001 | Ad 24/01/01-02/02/01 £ si [email protected]=12875 £ ic 3284592/3297467 (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
2 February 2001 | Ad 23/01/01-29/01/01 £ si [email protected]=10000 £ ic 3274592/3284592 (2 pages) |
2 February 2001 | Ad 23/01/01-29/01/01 £ si [email protected]=10000 £ ic 3274592/3284592 (2 pages) |
25 January 2001 | Ad 22/01/01--------- £ si [email protected]=7500 £ ic 3267092/3274592 (2 pages) |
25 January 2001 | Ad 22/01/01--------- £ si [email protected]=7500 £ ic 3267092/3274592 (2 pages) |
10 October 2000 | Ad 25/09/00--------- £ si [email protected]=625 £ ic 3266467/3267092 (2 pages) |
10 October 2000 | Ad 25/09/00--------- £ si [email protected]=625 £ ic 3266467/3267092 (2 pages) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Auditor's resignation (1 page) |
24 August 2000 | Ad 21/08/00--------- £ si [email protected]=7500 £ ic 3258967/3266467 (2 pages) |
24 August 2000 | Auditor's resignation (1 page) |
24 August 2000 | Ad 21/08/00--------- £ si [email protected]=7500 £ ic 3258967/3266467 (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Full group accounts made up to 25 December 1999 (45 pages) |
10 July 2000 | Full group accounts made up to 25 December 1999 (45 pages) |
19 June 2000 | Return made up to 25/05/00; bulk list available separately
|
19 June 2000 | Return made up to 25/05/00; bulk list available separately (9 pages) |
11 April 2000 | Ad 04/04/00--------- £ si [email protected]=25000 £ ic 3233966/3258966 (2 pages) |
11 April 2000 | Ad 04/04/00--------- £ si [email protected]=25000 £ ic 3233966/3258966 (2 pages) |
7 April 2000 | Ad 03/04/00--------- £ si [email protected]=1250 £ ic 3232716/3233966 (2 pages) |
7 April 2000 | Ad 03/04/00--------- £ si [email protected]=1250 £ ic 3232716/3233966 (2 pages) |
19 January 2000 | Ad 14/01/00--------- £ si [email protected]=625 £ ic 3232091/3232716 (2 pages) |
19 January 2000 | Ad 14/01/00--------- £ si [email protected]=625 £ ic 3232091/3232716 (2 pages) |
14 January 2000 | Ad 11/01/00--------- £ si [email protected]=7500 £ ic 3224591/3232091 (2 pages) |
14 January 2000 | Ad 11/01/00--------- £ si [email protected]=7500 £ ic 3224591/3232091 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
24 November 1999 | Ad 19/11/99--------- £ si [email protected]=2500 £ ic 3222091/3224591 (2 pages) |
24 November 1999 | Ad 19/11/99--------- £ si [email protected]=2500 £ ic 3222091/3224591 (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 30/06/99--------- £ si [email protected]=1250 £ ic 3220841/3222091 (2 pages) |
6 July 1999 | Ad 30/06/99--------- £ si [email protected]=1250 £ ic 3220841/3222091 (2 pages) |
29 June 1999 | Ad 23/06/99--------- £ si [email protected]=2500 £ ic 3218341/3220841 (2 pages) |
29 June 1999 | Ad 23/06/99--------- £ si [email protected]=2500 £ ic 3218341/3220841 (2 pages) |
21 June 1999 | Ad 11/06/99--------- £ si [email protected]=625 £ ic 3217716/3218341 (2 pages) |
21 June 1999 | Ad 15/06/99--------- £ si [email protected]=3750 £ ic 3213966/3217716 (2 pages) |
21 June 1999 | Ad 11/06/99--------- £ si [email protected]=625 £ ic 3217716/3218341 (2 pages) |
21 June 1999 | Ad 15/06/99--------- £ si [email protected]=3750 £ ic 3213966/3217716 (2 pages) |
14 June 1999 | Ad 09/06/99--------- £ si [email protected]=2500 £ ic 3211466/3213966 (2 pages) |
14 June 1999 | Ad 09/06/99--------- £ si [email protected]=2500 £ ic 3211466/3213966 (2 pages) |
11 June 1999 | Full group accounts made up to 26 December 1998 (37 pages) |
11 June 1999 | Full group accounts made up to 26 December 1998 (37 pages) |
10 June 1999 | Return made up to 25/05/99; bulk list available separately (7 pages) |
10 June 1999 | Return made up to 25/05/99; bulk list available separately (7 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
21 May 1999 | Ad 17/05/99--------- £ si [email protected]=625 £ ic 3210841/3211466 (2 pages) |
21 May 1999 | Ad 17/05/99--------- £ si [email protected]=625 £ ic 3210841/3211466 (2 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Ad 08/09/98--------- £ si [email protected]=15000 £ ic 3195841/3210841 (2 pages) |
16 September 1998 | Ad 08/09/98--------- £ si [email protected]=15000 £ ic 3195841/3210841 (2 pages) |
6 July 1998 | Ad 26/06/98--------- £ si [email protected]=5000 £ ic 3190841/3195841 (2 pages) |
6 July 1998 | Ad 26/06/98--------- £ si [email protected]=5000 £ ic 3190841/3195841 (2 pages) |
18 June 1998 | Ad 10/06/98--------- £ si [email protected]=2500 £ ic 3188341/3190841 (2 pages) |
18 June 1998 | Ad 10/06/98--------- £ si [email protected]=2500 £ ic 3188341/3190841 (2 pages) |
9 June 1998 | Full group accounts made up to 27 December 1997 (37 pages) |
9 June 1998 | Return made up to 25/05/98; bulk list available separately
|
9 June 1998 | Full group accounts made up to 27 December 1997 (37 pages) |
9 June 1998 | Return made up to 25/05/98; bulk list available separately (7 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
11 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | Location of register of members (non legible) (1 page) |
9 June 1997 | Return made up to 25/05/97; bulk list available separately (7 pages) |
9 June 1997 | Full group accounts made up to 28 December 1996 (28 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Full group accounts made up to 28 December 1996 (28 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 25/05/97; bulk list available separately (7 pages) |
21 October 1996 | Ad 10/10/96--------- £ si [email protected]=150000 £ ic 3038341/3188341 (2 pages) |
21 October 1996 | Ad 10/10/96--------- £ si [email protected]=1250 £ ic 3037091/3038341 (2 pages) |
21 October 1996 | Ad 10/10/96--------- £ si [email protected]=150000 £ ic 3038341/3188341 (2 pages) |
21 October 1996 | Ad 10/10/96--------- £ si [email protected]=1250 £ ic 3037091/3038341 (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si [email protected]=26250 £ ic 3010841/3037091 (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si [email protected]=26250 £ ic 3010841/3037091 (2 pages) |
28 June 1996 | Return made up to 25/05/96; bulk list available separately (7 pages) |
28 June 1996 | Return made up to 25/05/96; bulk list available separately (7 pages) |
10 June 1996 | Full accounts made up to 30 December 1995 (33 pages) |
10 June 1996 | Full accounts made up to 30 December 1995 (33 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
29 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
29 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
14 June 1995 | Return made up to 25/05/95; bulk list available separately (8 pages) |
14 June 1995 | Return made up to 25/05/95; bulk list available separately (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (258 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (418 pages) |
28 June 1994 | Full group accounts made up to 25 December 1993 (31 pages) |
28 June 1994 | Full group accounts made up to 25 December 1993 (31 pages) |
14 June 1993 | Full group accounts made up to 26 December 1992 (33 pages) |
14 June 1993 | Full group accounts made up to 26 December 1992 (33 pages) |
26 June 1992 | Full group accounts made up to 28 December 1991 (28 pages) |
26 June 1992 | Full group accounts made up to 28 December 1991 (28 pages) |
27 March 1987 | Company type changed from pri to PLC (1 page) |
29 January 1981 | Company name changed\certificate issued on 29/01/81 (2 pages) |
29 January 1981 | Company name changed\certificate issued on 29/01/81 (2 pages) |
6 April 1959 | Company name changed\certificate issued on 06/04/59 (3 pages) |
6 April 1959 | Company name changed\certificate issued on 06/04/59 (3 pages) |
13 December 1901 | Incorporation (43 pages) |
13 December 1901 | Incorporation (43 pages) |