Company NameFylde Ice & Cold Storage Company,Limited
Company StatusDissolved
Company Number00099876
CategoryPrivate Limited Company
Incorporation Date14 October 1908(115 years, 7 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(101 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Polly Anna Metclafe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(101 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(101 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameGeoffrey Alan Marr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Thomas Wilson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 1994)
RoleCompany Director
Correspondence Address24 Eamont Place
Fleetwood
Lancashire
FY7 8EW
Director NameMr David Neil Parkes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Manor
Welton Brough
Hull
East Yorkshire
HU15 1ND
Director NamePeter Maurice Merrick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Garstang Road East
Little Singleton
Poulton Le Fylde
Lancashire
FY6 8LX
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameAnthony Howard Long
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Correspondence Address3 Glenmore Avenue
Thornton Cleveleys
Lancashire
FY5 4NY
Director NameMr Kenneth Harry Fairbotham
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 February 1992)
RoleRetired
Correspondence AddressGrey Knotts 2 Eaton Way
Poulton Le Fylde
Lancashire
FY6 8DS
Secretary NameMr John Peter Kelly
NationalityBritish
StatusResigned
Appointed03 August 1991(82 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bond Lane
Appleton Roebuck
York
YO23 7EF
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(86 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 May 2001)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed08 November 2012(104 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 November 2013)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(105 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(105 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websiteparty-ice.co.uk
Telephone01977 655800
Telephone regionPontefract

Location

Registered AddressJoseph Marr House
Units 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

1 at £1J. Marr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 May 2000Delivered on: 3 June 2000
Satisfied on: 8 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the south east side of jessop way brunel drive industrial estate newark nottinghamshire t/no NT302074. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 1996Delivered on: 4 April 1996
Satisfied on: 8 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Fully Satisfied
25 November 1988Delivered on: 13 December 1988
Satisfied on: 14 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 270 walton summit, bamber bridge, preston lancashire.
Fully Satisfied
29 December 1986Delivered on: 6 January 1987
Satisfied on: 7 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.061 hectares of land walton summit employment centre bamber bridge pre ston lancashire.
Fully Satisfied
25 November 1985Delivered on: 3 December 1985
Satisfied on: 14 May 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M249). 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.
Fully Satisfied
25 November 1985Delivered on: 3 December 1985
Satisfied on: 7 March 1997
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.061 hectares of land or thereabouts of walton summit employment centre, bamber bridge, preston, lancashire.
Fully Satisfied

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
20 April 2022Application to strike the company off the register (1 page)
14 September 2021Accounts for a dormant company made up to 27 December 2020 (6 pages)
25 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
19 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
30 August 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
30 August 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
25 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Director's details changed for Mr Giles Wharton on 24 September 2015 (2 pages)
25 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Director's details changed for Mr Giles Wharton on 24 September 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
5 January 2015Solvency Statement dated 19/12/14 (2 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 1
(4 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 1
(4 pages)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 19/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 19/12/2014
(2 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 1
(4 pages)
5 January 2015Statement by Directors (2 pages)
5 January 2015Statement by Directors (2 pages)
5 January 2015Solvency Statement dated 19/12/14 (2 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,217,080.00
(4 pages)
3 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,217,080.00
(4 pages)
8 December 2014Satisfaction of charge 6 in full (1 page)
8 December 2014Satisfaction of charge 7 in full (2 pages)
8 December 2014Satisfaction of charge 6 in full (1 page)
8 December 2014Satisfaction of charge 7 in full (2 pages)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,015,330
(6 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,015,330
(6 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,015,330
(6 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,015,330
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,015,330
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,015,330
(6 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
19 December 2012Registered office address changed from Wyre Dock Fleetwood Lancs FY7 6NN on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Wyre Dock Fleetwood Lancs FY7 6NN on 19 December 2012 (1 page)
9 November 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
9 November 2012Termination of appointment of John Kelly as a secretary (1 page)
9 November 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
9 November 2012Termination of appointment of John Kelly as a secretary (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (13 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (13 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (13 pages)
4 July 2011Termination of appointment of Peter Merrick as a director (1 page)
4 July 2011Termination of appointment of Peter Merrick as a director (1 page)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages)
28 October 2010Termination of appointment of Charles Marr as a director (1 page)
28 October 2010Termination of appointment of Charles Marr as a director (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
26 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
26 July 2010Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages)
1 April 2010Appointment of Miss Annabelle Amy Marr as a director (2 pages)
1 April 2010Appointment of Miss Polly Anna Marr as a director (2 pages)
1 April 2010Appointment of Miss Annabelle Amy Marr as a director (2 pages)
1 April 2010Appointment of Miss Polly Anna Marr as a director (2 pages)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
1 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
11 August 2009Return made up to 03/08/09; full list of members (22 pages)
11 August 2009Return made up to 03/08/09; full list of members (22 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
26 August 2008Return made up to 03/08/08; full list of members (29 pages)
26 August 2008Return made up to 03/08/08; full list of members (29 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
1 November 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
18 August 2007Return made up to 03/08/07; full list of members (10 pages)
18 August 2007Return made up to 03/08/07; full list of members (10 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
14 August 2006Return made up to 03/08/06; full list of members (11 pages)
14 August 2006Return made up to 03/08/06; full list of members (11 pages)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 February 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
16 August 2005Return made up to 03/08/05; change of members (7 pages)
16 August 2005Return made up to 03/08/05; change of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (11 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (11 pages)
23 July 2004Return made up to 03/08/04; full list of members (12 pages)
23 July 2004Return made up to 03/08/04; full list of members (12 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
24 July 2003Return made up to 03/08/03; no change of members (8 pages)
24 July 2003Return made up to 03/08/03; no change of members (8 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
13 August 2002Return made up to 03/08/02; full list of members (13 pages)
13 August 2002Return made up to 03/08/02; full list of members (13 pages)
22 February 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
22 February 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
15 August 2001Return made up to 03/08/01; full list of members (13 pages)
15 August 2001Return made up to 03/08/01; full list of members (13 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
25 January 2001Full group accounts made up to 31 March 2000 (25 pages)
25 January 2001Full group accounts made up to 31 March 2000 (25 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 August 2000Return made up to 03/08/00; full list of members (16 pages)
18 August 2000Return made up to 03/08/00; full list of members (16 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
24 January 2000Full group accounts made up to 31 March 1999 (23 pages)
24 January 2000Full group accounts made up to 31 March 1999 (23 pages)
10 August 1999Return made up to 03/08/99; full list of members (16 pages)
10 August 1999Return made up to 03/08/99; full list of members (16 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
25 January 1999Full group accounts made up to 31 March 1998 (23 pages)
25 January 1999Full group accounts made up to 31 March 1998 (23 pages)
5 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 February 1998Full accounts made up to 31 March 1997 (17 pages)
4 February 1998Full accounts made up to 31 March 1997 (17 pages)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
19 August 1997Return made up to 03/08/97; full list of members (18 pages)
19 August 1997Return made up to 03/08/97; full list of members (18 pages)
29 May 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
29 May 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
29 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
29 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
21 May 1997Conve 23/04/97 (1 page)
21 May 1997Ad 23/04/97--------- £ si 280000@1=280000 £ ic 735330/1015330 (2 pages)
21 May 1997Ad 23/04/97--------- £ si 280000@1=280000 £ ic 735330/1015330 (2 pages)
21 May 1997Conve 23/04/97 (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Full group accounts made up to 31 March 1996 (17 pages)
16 January 1997Full group accounts made up to 31 March 1996 (17 pages)
22 August 1996Return made up to 03/08/96; full list of members (18 pages)
22 August 1996Return made up to 03/08/96; full list of members (18 pages)
17 July 1996Ad 01/04/96--------- £ si 300000@1=300000 £ ic 435330/735330 (2 pages)
17 July 1996Ad 01/04/96--------- £ si 300000@1=300000 £ ic 435330/735330 (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 February 1996Conve 22/02/96 (1 page)
28 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 February 1996Conve 22/02/96 (1 page)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 February 1996Full group accounts made up to 31 March 1995 (16 pages)
20 February 1996Full group accounts made up to 31 March 1995 (16 pages)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 November 1995Nc inc already adjusted 27/09/95 (1 page)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 November 1995Nc inc already adjusted 27/09/95 (1 page)
8 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 August 1995Return made up to 03/08/95; full list of members (22 pages)
17 August 1995Return made up to 03/08/95; full list of members (22 pages)
7 June 1995New director appointed (3 pages)
7 June 1995New director appointed (3 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
14 October 1908Incorporation (40 pages)
14 October 1908Incorporation (40 pages)