Company NameApperley Realisations No 1 Limited
Company StatusDissolved
Company Number00091791
CategoryPrivate Limited Company
Incorporation Date23 January 1907(117 years, 4 months ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)
Previous NameStylo Barratt Shoes Limited

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 NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration24 years (closed 29 June 2016)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressLake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameDavid Edwin Lockyer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(101 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalsdon House
Luppitt
Honiton
Devon
EX14 4TR
Director NameStylo Plc (Corporation)
StatusClosed
Appointed03 November 2008(101 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 29 June 2016)
Correspondence AddressStylo House Harrogate Road
Apperley Bridge
Bradford
BD10 0NW
Director NameAlan David Ziff
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address31 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF
Director NameMr David Stephen Patrick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr David Stephen Patrick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameDavid Lloyd Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 1992)
RoleFinance Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameDr Stephen Vincent Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Crescent View
Alwoodley
Leeds
LS17 7QF
Director NameMichael Frankel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 1999)
RoleDeputy Managing Director
Correspondence AddressOrchard House
Horninghold
Market Harborough
Leicestershire
LE16 8DH
Director NameMr Richard Phillip Bott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Secretary NameMr Richard Phillip Bott
NationalityBritish
StatusResigned
Appointed30 June 1992(85 years, 5 months after company formation)
Appointment Duration12 years (resigned 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Director NameAlan Edwin Foers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(85 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address4 Woodside
Utley
Keighley
West Yorkshire
BD20 6LF
Director NamePeter Peregrine Simpson Gee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(88 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2002)
RoleCompany Director
Correspondence AddressThornton Manor
Thornton Bridge, Helperby
York
North Yorkshire
YO61 2RH
Director NameRichard William Abel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(90 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2000)
RoleBuyer
Correspondence Address1 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Director NameNeville Jerome Lawrence
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(91 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2000)
RoleCompany Director
Correspondence Address475 Harrogate Road
Leeds
West Yorkshire
LS17 7AE
Director NameMr Richard Neil Levin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(91 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2005)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address2 Windermere Drive
Leeds
West Yorkshire
LS17 7UZ
Director NameMr Ron Arthur Stark
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(91 years, 7 months after company formation)
Appointment Duration13 years (resigned 26 August 2011)
RoleRetail Sales Manager
Country of ResidenceEngland
Correspondence AddressNear Woodside Farm
Skipton Road
Kildwick
North Yorkshire
BD20 9AB
Director NameSimon Robson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(93 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 October 2008)
RoleCompany Director
Country of ResidenceThe United Kingdom
Correspondence AddressDinwoodie 74 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Director NameMiss Yvonne Mavis Mackenzie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(93 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressGreen Bank Cottage
Mellor Mill Lane, Holywell Green
Halifax
West Yorkshire
HX4 9AP
Director NameRebekah Mary Jeanes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(94 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2003)
RoleLadies Buying Director
Correspondence Address53 West Cliffe Terrace
Harrogate
North Yorkshire
HG2 0PU
Director NameMr Stephen Nattress
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(94 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2006)
RoleIs Director
Country of ResidenceEngland
Correspondence Address17 Hollin Hall Lane
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PF
Director NameRoger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(95 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2003)
RoleSales Director
Correspondence Address67 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed20 July 2004(97 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NamePhilip Clarkson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(97 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 October 2008)
RoleCompany Director
Correspondence Address29 Church Rein Close
Doncaster
South Yorkshire
DN4 9PG
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(97 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMr Richard Guy Bower
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(97 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pipistrelle Drive
Market Bosworth
Warwickshire
CV13 0NW
Director NameIan Myles Unwin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(99 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2008)
RoleCompany Director
Correspondence Address37 Loxley Close
Eccleshill
Bradford
West Yorkshire
BD2 3HX
Director NameMiss Ann Elizabeth McGookin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(100 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£217,488,000
Gross Profit£16,002,000
Net Worth-£16,663,000
Cash£595,000
Current Liabilities£109,832,000

Accounts

Latest Accounts2 February 2008 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
9 April 2015Liquidators' statement of receipts and payments to 9 January 2015 (17 pages)
9 April 2015Liquidators statement of receipts and payments to 9 January 2015 (17 pages)
9 April 2015Liquidators statement of receipts and payments to 9 January 2015 (17 pages)
9 April 2015Liquidators' statement of receipts and payments to 9 January 2015 (17 pages)
20 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (18 pages)
20 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (18 pages)
20 February 2014Liquidators statement of receipts and payments to 9 January 2014 (18 pages)
20 February 2014Liquidators statement of receipts and payments to 9 January 2014 (18 pages)
11 March 2013Liquidators statement of receipts and payments to 9 January 2013 (17 pages)
11 March 2013Liquidators' statement of receipts and payments to 9 January 2013 (17 pages)
11 March 2013Liquidators' statement of receipts and payments to 9 January 2013 (17 pages)
11 March 2013Liquidators statement of receipts and payments to 9 January 2013 (17 pages)
20 January 2012Administrator's progress report to 4 January 2012 (33 pages)
20 January 2012Administrator's progress report to 4 January 2012 (33 pages)
20 January 2012Administrator's progress report to 4 January 2012 (33 pages)
10 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
10 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
1 September 2011Termination of appointment of Ronald Stark as a director (2 pages)
1 September 2011Termination of appointment of Ronald Stark as a director (2 pages)
22 August 2011Administrator's progress report to 25 July 2011 (30 pages)
22 August 2011Administrator's progress report to 25 July 2011 (30 pages)
1 March 2011Administrator's progress report to 25 January 2011 (46 pages)
1 March 2011Administrator's progress report to 25 January 2011 (46 pages)
1 March 2011Administrator's progress report to 25 January 2011 (46 pages)
1 March 2011Administrator's progress report to 25 January 2011 (46 pages)
25 January 2011Notice of extension of period of Administration (1 page)
25 January 2011Notice of extension of period of Administration (1 page)
8 October 2010Administrator's progress report to 25 July 2010 (33 pages)
8 October 2010Administrator's progress report to 25 July 2010 (33 pages)
31 August 2010Administrator's progress report to 25 July 2010 (33 pages)
31 August 2010Administrator's progress report to 25 July 2010 (33 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 March 2010Administrator's progress report to 25 January 2010 (33 pages)
2 March 2010Administrator's progress report to 25 January 2010 (33 pages)
22 January 2010Notice of extension of period of Administration (1 page)
22 January 2010Notice of extension of period of Administration (1 page)
28 August 2009Administrator's progress report to 25 July 2009 (31 pages)
28 August 2009Administrator's progress report to 25 July 2009 (31 pages)
5 May 2009Company name changed stylo barratt shoes LIMITED\certificate issued on 06/05/09 (3 pages)
5 May 2009Company name changed stylo barratt shoes LIMITED\certificate issued on 06/05/09 (3 pages)
2 March 2009Registered office changed on 02/03/2009 from stylo house harrogate rd apperley bridge bradford BD10 0NW (1 page)
2 March 2009Registered office changed on 02/03/2009 from stylo house harrogate rd apperley bridge bradford BD10 0NW (1 page)
25 February 2009Result of meeting of creditors (4 pages)
25 February 2009Result of meeting of creditors (4 pages)
10 February 2009Statement of affairs with form 2.15B/2.14B (19 pages)
10 February 2009Statement of affairs with form 2.15B/2.14B (19 pages)
5 February 2009Statement of administrator's proposal (142 pages)
5 February 2009Statement of administrator's proposal (142 pages)
2 February 2009Appointment of an administrator (1 page)
2 February 2009Appointment of an administrator (1 page)
18 November 2008Appointment terminated director richard bott (1 page)
18 November 2008Appointment terminated director john weaving (1 page)
18 November 2008Director appointed stylo PLC (3 pages)
18 November 2008Appointment terminated director richard bott (1 page)
18 November 2008Appointment terminated director john weaving (1 page)
18 November 2008Director appointed stylo PLC (3 pages)
4 November 2008Appointment terminated director and secretary ann mcgookin (1 page)
4 November 2008Appointment terminated director and secretary ann mcgookin (1 page)
29 October 2008Appointment terminated director philip clarkson (1 page)
29 October 2008Appointment terminated director philip clarkson (1 page)
29 October 2008Appointment terminated director ian unwin (1 page)
29 October 2008Appointment terminated director simon robson (1 page)
29 October 2008Appointment terminated director simon robson (1 page)
29 October 2008Appointment terminated director ian unwin (1 page)
29 October 2008Director appointed david edwin lockyer (3 pages)
29 October 2008Director appointed david edwin lockyer (3 pages)
30 September 2008Full accounts made up to 2 February 2008 (25 pages)
30 September 2008Full accounts made up to 2 February 2008 (25 pages)
30 September 2008Full accounts made up to 2 February 2008 (25 pages)
23 July 2008Return made up to 30/06/08; full list of members (6 pages)
23 July 2008Return made up to 30/06/08; full list of members (6 pages)
5 June 2008Appointment terminated director david patrick (1 page)
5 June 2008Appointment terminated director david patrick (1 page)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
12 July 2007Full accounts made up to 3 February 2007 (27 pages)
12 July 2007Full accounts made up to 3 February 2007 (27 pages)
12 July 2007Full accounts made up to 3 February 2007 (27 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
6 July 2006Full accounts made up to 28 January 2006 (29 pages)
6 July 2006Full accounts made up to 28 January 2006 (29 pages)
30 June 2006Return made up to 30/06/06; full list of members (4 pages)
30 June 2006Return made up to 30/06/06; full list of members (4 pages)
30 June 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Full accounts made up to 29 January 2005 (22 pages)
26 September 2005Full accounts made up to 29 January 2005 (22 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
18 July 2005Return made up to 30/06/05; full list of members (11 pages)
18 July 2005Return made up to 30/06/05; full list of members (11 pages)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
3 November 2004Particulars of mortgage/charge (4 pages)
3 November 2004Particulars of mortgage/charge (4 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
14 September 2004Full accounts made up to 31 January 2004 (21 pages)
14 September 2004Full accounts made up to 31 January 2004 (21 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
27 July 2004Return made up to 30/06/04; no change of members (10 pages)
27 July 2004Return made up to 30/06/04; no change of members (10 pages)
25 March 2004Amended full accounts made up to 1 February 2003 (19 pages)
25 March 2004Amended full accounts made up to 1 February 2003 (19 pages)
25 March 2004Amended full accounts made up to 1 February 2003 (19 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
8 August 2003Full accounts made up to 1 February 2003 (21 pages)
8 August 2003Full accounts made up to 1 February 2003 (21 pages)
8 August 2003Full accounts made up to 1 February 2003 (21 pages)
8 July 2003Return made up to 30/06/03; no change of members (10 pages)
8 July 2003Return made up to 30/06/03; no change of members (10 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
4 October 2002Nc inc already adjusted 02/09/02 (1 page)
4 October 2002Certificate of reduction of issued capital (1 page)
4 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2002Ad 02/09/02--------- £ si [email protected]=31313808 £ ic 2000000/33313808 (2 pages)
4 October 2002Certificate of reduction of issued capital (1 page)
4 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2002Nc inc already adjusted 02/09/02 (1 page)
4 October 2002Ad 02/09/02--------- £ si [email protected]=31313808 £ ic 2000000/33313808 (2 pages)
1 October 2002Reduction of capital £ ic 33313808/ 2000000 (4 pages)
1 October 2002Reduction of capital £ ic 33313808/ 2000000 (4 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
10 September 2002Ad 02/09/02--------- £ si [email protected]=31313808 £ ic 2000000/33313808 (2 pages)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 September 2002Nc inc already adjusted 02/09/02 (1 page)
10 September 2002Ad 02/09/02--------- £ si [email protected]=31313808 £ ic 2000000/33313808 (2 pages)
10 September 2002Nc inc already adjusted 02/09/02 (1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2002Full accounts made up to 2 February 2002 (19 pages)
8 September 2002Full accounts made up to 2 February 2002 (19 pages)
8 September 2002Full accounts made up to 2 February 2002 (19 pages)
17 July 2002Return made up to 30/06/02; full list of members (10 pages)
17 July 2002Return made up to 30/06/02; full list of members (10 pages)
18 July 2001Full accounts made up to 3 February 2001 (20 pages)
18 July 2001Full accounts made up to 3 February 2001 (20 pages)
18 July 2001Full accounts made up to 3 February 2001 (20 pages)
10 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
4 September 2000Full accounts made up to 29 January 2000 (21 pages)
4 September 2000Full accounts made up to 29 January 2000 (21 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
17 November 1999Return made up to 30/06/99; full list of members (7 pages)
17 November 1999Return made up to 30/06/99; full list of members (7 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 August 1999Full accounts made up to 30 January 1999 (17 pages)
13 August 1999Full accounts made up to 30 January 1999 (17 pages)
30 April 1999Particulars of mortgage/charge (12 pages)
30 April 1999Particulars of mortgage/charge (12 pages)
15 April 1999Particulars of mortgage/charge (13 pages)
15 April 1999Particulars of mortgage/charge (13 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
28 July 1998Return made up to 30/06/98; no change of members (6 pages)
28 July 1998Return made up to 30/06/98; no change of members (6 pages)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
17 November 1997Full accounts made up to 1 February 1997 (12 pages)
17 November 1997Full accounts made up to 1 February 1997 (12 pages)
17 November 1997Full accounts made up to 1 February 1997 (12 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Return made up to 30/06/97; no change of members (6 pages)
22 August 1997Return made up to 30/06/97; no change of members (6 pages)
22 August 1997New director appointed (2 pages)
21 November 1996Memorandum and Articles of Association (50 pages)
21 November 1996Memorandum and Articles of Association (50 pages)
19 November 1996Full accounts made up to 3 February 1996 (12 pages)
19 November 1996Full accounts made up to 3 February 1996 (12 pages)
19 November 1996Full accounts made up to 3 February 1996 (12 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1996Return made up to 30/06/96; full list of members (8 pages)
12 August 1996Return made up to 30/06/96; full list of members (8 pages)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Full accounts made up to 28 January 1995 (13 pages)
8 January 1996Full accounts made up to 28 January 1995 (13 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (233 pages)
9 January 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 January 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 1973Company name changed\certificate issued on 18/01/73 (2 pages)
18 January 1973Company name changed\certificate issued on 18/01/73 (2 pages)
23 January 1907Certificate of incorporation (1 page)
23 January 1907Certificate of incorporation (1 page)