Company NamePaul Speak Group Plc
DirectorsPaul Henry Thorarinn Hanson and John Andrew Jonas Hanson
Company StatusLiquidation
Company Number00076446
CategoryPublic Limited Company
Incorporation Date19 February 1903(121 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(89 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(95 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Secretary NameMiss Amanda Louise Cowell
NationalityBritish
StatusCurrent
Appointed01 January 2009(105 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Correspondence Address15 Nora Place
Leeds
West Yorkshire
LS13 3JE
Director NameMr Geoffrey Brian Parkinson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(89 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 February 1999)
RoleCompany Director
Correspondence AddressDyke House
The Strand
Topsham
Devon
EC3 0AX
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(89 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(89 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(89 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 August 1995)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameDenis Walter Greenwood
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(89 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressLow Beck Owler Park Road
Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameJames Watson Gordon Beveridge
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(89 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 1996)
RoleCompany Director
Correspondence Address186 Stockport Road
Marple
Stockport
Cheshire
SK6 6DL
Secretary NameJoseph Raymond Holah
NationalityBritish
StatusResigned
Appointed26 July 1992(89 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 August 1995)
RoleCompany Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameTrevor Frederick Wiseman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(92 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Priory
Main Street
Saxton Tadcaster
North Yorkshire
LS24 9TY
Secretary NameRichard Lumsden
NationalityBritish
StatusResigned
Appointed04 August 1995(92 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 August 1995)
RoleSecretary
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Director NamePeter Roderick Fowkes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(92 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address182 Heanor Road
Ilkeston
Derbyshire
DE7 8TE
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed29 August 1995(92 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameAdrian Berry
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(92 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLower Isle Farm
Leeming
Oxenhope Keighley
West Yorkshire
BD22 9QA
Director NameMr Hugh Rollo Gillespie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(93 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Kirby Wiske
Thirsk
North Yorkshire
YO7 4ER
Director NameMr Howard Anthony Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(93 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 1999)
RoleCompany Director
Correspondence AddressDaisywood House 73 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JF
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(94 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Secretary NameMr Simon John Barrick
NationalityBritish
StatusResigned
Appointed20 February 1998(95 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(95 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(95 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameKenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(95 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 1999)
RoleChief Executive
Correspondence AddressMonkey Tree House 17 Tivydale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameMr Albert Aubrey Benjamin King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(95 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(95 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressBeech House
Cleasby Road, Menston
Ilkley
West Yorkshire
LS29 6HN
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 June 1999(96 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr David Brian Murray
NationalityBritish
StatusResigned
Appointed01 March 2002(99 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Secretary NameDavid Stuart Hoyle
NationalityBritish
StatusResigned
Appointed01 January 2004(100 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 2004)
RoleCompany Director
Correspondence Address91 Meadow Road
Garforth
Leeds
West Yorkshire
LS25 2EN
Secretary NameNeil Jonathan Robson
NationalityBritish
StatusResigned
Appointed12 October 2004(101 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Carter's Lane
Ilkley
West Yorkshire
LS29 0DQ
Secretary NameMr Paul Henry Thorarinn Hanson
NationalityBritish
StatusResigned
Appointed28 April 2006(103 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameMiss Lorna Maureen Atkinson
NationalityBritish
StatusResigned
Appointed22 November 2007(104 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleAccountant
Correspondence Address5 Weeton Terrace
Weeton
Leeds
LS17 0BB

Location

Registered Address8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,193,000
Current Liabilities£1,388,000

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Next Accounts Due28 September 2009 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due9 August 2016 (overdue)

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
18 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (7 pages)
18 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (7 pages)
18 October 2011Liquidators statement of receipts and payments to 29 September 2011 (7 pages)
10 October 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
10 October 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
25 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (7 pages)
25 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (7 pages)
25 August 2011Liquidators statement of receipts and payments to 13 July 2011 (7 pages)
5 August 2010Registered office address changed from Speedmaster Conference Centre Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Speedmaster Conference Centre Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Speedmaster Conference Centre Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 5 August 2010 (2 pages)
27 July 2010Statement of affairs with form 4.19 (7 pages)
27 July 2010Statement of affairs with form 4.19 (7 pages)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-14
(1 page)
9 September 2009Return made up to 26/07/09; full list of members (5 pages)
9 September 2009Return made up to 26/07/09; full list of members (5 pages)
3 July 2009Registered office changed on 03/07/2009 from albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
3 July 2009Registered office changed on 03/07/2009 from albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
2 July 2009Appointment Terminated Secretary lorna atkinson (1 page)
2 July 2009Secretary appointed miss amanda louise cowell (1 page)
2 July 2009Appointment terminated secretary lorna atkinson (1 page)
2 July 2009Secretary appointed miss amanda louise cowell (1 page)
30 September 2008Full accounts made up to 29 February 2008 (13 pages)
30 September 2008Full accounts made up to 29 February 2008 (13 pages)
18 August 2008Return made up to 26/07/08; full list of members (18 pages)
18 August 2008Return made up to 26/07/08; full list of members (18 pages)
22 January 2008Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
22 January 2008Full accounts made up to 28 February 2007 (13 pages)
22 January 2008Full accounts made up to 28 February 2007 (13 pages)
22 January 2008Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
3 September 2007Return made up to 26/07/07; no change of members (7 pages)
3 September 2007Return made up to 26/07/07; no change of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
27 October 2006Return made up to 26/07/06; no change of members (8 pages)
27 October 2006Return made up to 26/07/06; no change of members (8 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
1 February 2006Full accounts made up to 30 June 2005 (16 pages)
1 February 2006Full accounts made up to 30 June 2005 (16 pages)
30 August 2005Return made up to 26/07/05; full list of members (16 pages)
30 August 2005Return made up to 26/07/05; full list of members (16 pages)
1 February 2005Full accounts made up to 30 June 2004 (17 pages)
1 February 2005Full accounts made up to 30 June 2004 (17 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
19 August 2004Return made up to 26/07/04; full list of members (16 pages)
19 August 2004Return made up to 26/07/04; full list of members (16 pages)
2 February 2004Group of companies' accounts made up to 4 July 2003 (17 pages)
2 February 2004Group of companies' accounts made up to 4 July 2003 (17 pages)
2 February 2004Group of companies' accounts made up to 4 July 2003 (17 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Auditor's resignation (1 page)
20 January 2004Auditor's resignation (1 page)
21 August 2003Return made up to 26/07/03; full list of members (18 pages)
21 August 2003Return made up to 26/07/03; full list of members (18 pages)
14 August 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
14 August 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003Location of register of members (non legible) (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
6 January 2003Full accounts made up to 3 May 2002 (17 pages)
6 January 2003Full accounts made up to 3 May 2002 (17 pages)
6 January 2003Full accounts made up to 3 May 2002 (17 pages)
14 August 2002Return made up to 26/07/02; full list of members (17 pages)
14 August 2002Return made up to 26/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
22 March 2002Full accounts made up to 4 May 2001 (19 pages)
22 March 2002Full accounts made up to 4 May 2001 (19 pages)
22 March 2002Full accounts made up to 4 May 2001 (19 pages)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
21 August 2001Director resigned (1 page)
20 August 2001Company name changed parkland group PLC\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed parkland group PLC\certificate issued on 20/08/01 (2 pages)
16 August 2001Return made up to 26/07/01; full list of members (18 pages)
16 August 2001Return made up to 26/07/01; full list of members (18 pages)
2 March 2001Full group accounts made up to 30 April 2000 (23 pages)
2 March 2001Full group accounts made up to 30 April 2000 (23 pages)
17 August 2000Return made up to 26/07/00; full list of members (17 pages)
17 August 2000Return made up to 26/07/00; full list of members (17 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Memorandum and Articles of Association (49 pages)
17 December 1999Memorandum and Articles of Association (49 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 November 1999Full group accounts made up to 30 April 1999 (28 pages)
19 November 1999Full group accounts made up to 30 April 1999 (28 pages)
27 September 1999Return made up to 26/07/99; bulk list available separately (8 pages)
27 September 1999Return made up to 26/07/99; bulk list available separately (8 pages)
27 July 1999Auditor's resignation (1 page)
27 July 1999Auditor's resignation (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (3 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (3 pages)
8 January 1999New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
6 November 1998Full group accounts made up to 1 May 1998 (35 pages)
6 November 1998Full group accounts made up to 1 May 1998 (35 pages)
6 November 1998Full group accounts made up to 1 May 1998 (35 pages)
15 October 1998Secretary's particulars changed (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Secretary's particulars changed (1 page)
6 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1998New director appointed (3 pages)
25 September 1998New director appointed (3 pages)
27 August 1998Return made up to 26/07/98; bulk list available separately (15 pages)
27 August 1998Return made up to 26/07/98; bulk list available separately (15 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page)
29 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1998New director appointed (3 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (3 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
17 December 1997Ad 27/08/97--------- £ si [email protected]=785 £ ic 4134510/4135295 (2 pages)
17 December 1997Ad 27/08/97--------- £ si [email protected]=785 £ ic 4134510/4135295 (2 pages)
25 November 1997Full group accounts made up to 2 May 1997 (36 pages)
25 November 1997Full group accounts made up to 2 May 1997 (36 pages)
25 November 1997Full group accounts made up to 2 May 1997 (36 pages)
17 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 August 1997Return made up to 26/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 August 1997Return made up to 26/07/97; bulk list available separately (13 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
5 March 1997Ad 17/01/97--------- £ si [email protected]=6309 £ ic 4128201/4134510 (2 pages)
5 March 1997Ad 17/01/97--------- £ si [email protected]=6309 £ ic 4128201/4134510 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
9 December 1996Ad 23/10/96--------- £ si [email protected]=53914 £ ic 4074287/4128201 (2 pages)
9 December 1996Ad 23/10/96--------- £ si [email protected]=53914 £ ic 4074287/4128201 (2 pages)
31 October 1996Full group accounts made up to 3 May 1996 (37 pages)
31 October 1996Full group accounts made up to 3 May 1996 (37 pages)
31 October 1996Full group accounts made up to 3 May 1996 (37 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
23 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 August 1996Return made up to 26/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 August 1996Return made up to 26/07/96; bulk list available separately (12 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1996Ad 10/07/96--------- £ si [email protected]=3000 £ ic 2926152/2929152 (2 pages)
30 July 1996Ad 10/07/96--------- £ si [email protected]=3000 £ ic 2926152/2929152 (2 pages)
30 July 1996New director appointed (2 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1996£ nc 3650000/5150000 13/06/96 (1 page)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1996£ nc 3650000/5150000 13/06/96 (1 page)
29 May 1996Listing of particulars (63 pages)
29 May 1996Listing of particulars (63 pages)
17 May 1996New director appointed (2 pages)
2 May 1996Ad 28/03/96--------- £ si [email protected]=17 £ ic 2926135/2926152 (2 pages)
2 May 1996Ad 28/03/96--------- £ si [email protected]=17 £ ic 2926135/2926152 (2 pages)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
30 January 1996Ad 08/11/95--------- £ si [email protected] (2 pages)
30 January 1996Ad 08/11/95--------- £ si [email protected] (2 pages)
30 January 1996Ad 08/11/95--------- £ si [email protected] (2 pages)
30 January 1996Ad 08/11/95--------- £ si [email protected] (2 pages)
30 January 1996Statement of affairs (129 pages)
30 January 1996Statement of affairs (129 pages)
30 January 1996Ad 08/11/95--------- £ si [email protected] (2 pages)
30 January 1996Ad 08/11/95--------- £ si [email protected] (2 pages)
28 December 1995Ad 08/11/95--------- £ si [email protected]=1332 £ ic 2867771/2869103 (2 pages)
28 December 1995Ad 08/11/95--------- £ si [email protected]=4307 £ ic 2921828/2926135 (2 pages)
28 December 1995Ad 08/11/95--------- £ si [email protected]=4307 £ ic 2921828/2926135 (2 pages)
28 December 1995Ad 08/11/95--------- £ si [email protected]=1332 £ ic 2867771/2869103 (2 pages)
28 December 1995Ad 08/11/95--------- £ si [email protected]=52725 £ ic 2869103/2921828 (2 pages)
28 December 1995Ad 08/11/95--------- £ si [email protected]=52725 £ ic 2869103/2921828 (2 pages)
6 December 1995New director appointed (4 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Secretary resigned (1 page)
7 September 1995New secretary appointed (2 pages)
6 September 1995New director appointed (2 pages)
24 August 1995Director resigned (1 page)
24 August 1995Director resigned (1 page)
18 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (1 page)
10 August 1995Return made up to 26/07/95; bulk list available separately (20 pages)
10 August 1995Return made up to 26/07/95; bulk list available separately (13 pages)
22 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (260 pages)
19 February 1903Certificate of incorporation (1 page)
19 February 1903Incorporation (18 pages)
19 February 1903Certificate of incorporation (1 page)
19 February 1903Incorporation (18 pages)