Company NamePlymouth Argyle Football Company Limited(The)
Company StatusDissolved
Company Number00110819
CategoryPrivate Limited Company
Incorporation Date15 July 1910(113 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Yasuaki Kagami
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed09 April 2008(97 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 27 October 2015)
RoleExecutive
Country of ResidenceJapan
Correspondence Address9-9 Minamimoto
Shinjuku-Ku
Tokyo
160-0012
Japan
Director NameMr George Zygmundt Synan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2009(99 years after company formation)
Appointment Duration6 years, 3 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4-1-12 Minami Azabu
Hiro Towers #1092
Tokyo
106-0047
Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(99 years after company formation)
Appointment Duration6 years, 3 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
Penn Road
Knotty Green
Buckinghamshire
HP9 2TS
Director NameMr Peter Daniel Addis Bloom
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(81 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrakelands
Hemerdon Plympton
Plymouth
Devon
PL7 5BS
Director NameMr Ralph Burroughs
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(81 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 1991)
RoleShopkeeper/News Agent
Correspondence Address253 Dean Cross Road
Plymstock
Plymouth
Devon
PL9 7AZ
Director NameGraham Edward Jasper
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(81 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 1997)
RoleFarmer And Wholesale Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressBotathan Farm
South Petherwin
Launceston
Cornwall
PL15 7JL
Director NameMr David Forshaw
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(81 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressBudgill Farm Middle Moor
Whitchurch
Tavistock
Devon
Pl19
Director NameMr Clifford Hartley
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(81 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 1992)
RoleRetired
Correspondence AddressHillside Milford Lane
Plymouth
Devon
PL5 4LU
Secretary NameMrs Elizabeth Baker
NationalityBritish
StatusResigned
Appointed31 August 1991(81 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address66 Crossway
Plympton
Plymouth
Devon
PL7 4HY
Director NameMr Daniel McCauley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(81 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheynegate House Cheynegate Lane
Pinhoe
Exeter
Devon
EX4 9HZ
Director NameDenis Royston Angilley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(81 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 1995)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
33 Tregolls Road
Truro
Cornwall
TR1 1LE
Director NameMr Ivor John Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(81 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1995)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address8 Nirvana Close
Ivybridge
Devon
PL21 0AP
Secretary NameMr Daniel McCauley
NationalityBritish
StatusResigned
Appointed04 March 1993(82 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCheynegate House Cheynegate Lane
Pinhoe
Exeter
Devon
EX4 9HZ
Director NameMr Roy Anthony Francis Griggs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(86 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 September 1997)
RoleSolicitor
Correspondence Address2 Lyndrick Road
Hartley
Plymouth
Devon
PL3 5TA
Director NameMr Roy Anthony Francis Griggs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(86 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 September 1997)
RoleSolicitor
Correspondence Address2 Lyndrick Road
Hartley
Plymouth
Devon
PL3 5TA
Director NameMr Paul David Stapleton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(87 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Gate
318 Tavistock Road
Plymouth
Devon
PL6 8AL
Director NameKenneth Owen Jones
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(88 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Powisland Drive
Plymouth
Devon
PL6 6AF
Director NameJohn McNulty
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(88 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2000)
RoleConstruction Executive
Correspondence Address14 Lopwell Close
Looseleigh Gardens
Plymouth
Devon
PL6 5BP
Director NameMr Ivor John Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(90 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 August 2001)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Nirvana Close
Ivybridge
Devon
PL21 0AP
Director NameMr Peter Meyricke Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(90 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2005)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address15 Blandford Road
London
W4 1DU
Director NameMr Phillip Lewis Gill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(91 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House
The Millfields
Plymouth
Devon
PL1 3JB
Director NameThe Rt Hon Michael Foot
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(91 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Pilgrims Way
Hampstead
London
Nw3
Director NameNicholas James Warren
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(91 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2006)
RoleInvestment Banker
Correspondence Address4 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Secretary NameMr Paul David Stapleton
NationalityBritish
StatusResigned
Appointed01 February 2002(91 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Gate
318 Tavistock Road
Plymouth
Devon
PL6 8AL
Director NameRobert Edwin Dennerly
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(92 years after company formation)
Appointment Duration9 years, 9 months (resigned 19 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWaverley 17 Compton Park Road
Plymouth
Devon
PL3 5BU
Director NameDamon Lenszner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(94 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address23 Durwent Close
Plymouth
Devon
PL9 9TP
Director NameMr Anthony Earl Wrathall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(94 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarine Lodge
Cliff Road
Torquay
Devon
TQ2 6RE
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(99 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Chertsey
Surrey
KT16 9BQ

Contact

Websitewww.pfac.co.uk
Telephone020 35895087
Telephone regionLondon

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

134.7k at £0.2Pafc (Holdings) Limited
89.80%
Ordinary
-OTHER
7.30%
-
620 at £0.2B.j. Ford
0.41%
Ordinary
500 at £0.2Mrs P.m. Smale
0.33%
Ordinary
400 at £0.2House Of Fraser (Stores) LTD
0.27%
Ordinary
400 at £0.2Millbourne Holdings PLC
0.27%
Ordinary
270 at £0.2D.k. Crookes
0.18%
Ordinary
250 at £0.2D.w. Blackford
0.17%
Ordinary
210 at £0.2Mrs R. Williams
0.14%
Ordinary
190 at £0.2F.r. Haslock
0.13%
Ordinary
200 at £0.2I.j. Langsford
0.13%
Ordinary
180 at £0.2Western Morning News
0.12%
Ordinary
162 at £0.2Embankment Motor Co
0.11%
Ordinary
165 at £0.2F.e. Cload
0.11%
Ordinary
157 at £0.2G.e. Jasper
0.10%
Ordinary
148 at £0.2Treasurer For The Timebeing Of Plymouth Argyle Shareholders Association
0.10%
Ordinary
100 at £0.2E.c. Arnold
0.07%
Ordinary
100 at £0.2Executors Of H.w Coates
0.07%
Ordinary
100 at £0.2Executors Of R.e.h. Brendon
0.07%
Ordinary
100 at £0.2Mrs C. Dewdney
0.07%
Ordinary
100 at £0.2Mrs M. Bloom
0.07%
Ordinary

Financials

Year2014
Turnover£8,581,038
Net Worth£3,786,598
Cash£32,215
Current Liabilities£5,063,700

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2013Termination of appointment of Anthony Wrathall as a director (1 page)
29 May 2013Termination of appointment of Paul Stapleton as a director (1 page)
29 May 2013Termination of appointment of Robert Dennerly as a director (1 page)
29 May 2013Termination of appointment of Paul Stapleton as a secretary (1 page)
29 May 2013Termination of appointment of Robert Dennerly as a director (1 page)
29 May 2013Termination of appointment of Anthony Wrathall as a director (1 page)
29 May 2013Termination of appointment of Paul Stapleton as a director (1 page)
29 May 2013Termination of appointment of Paul Stapleton as a secretary (1 page)
19 March 2012Notice of end of Administration (19 pages)
19 March 2012Notice of end of Administration (19 pages)
6 October 2011Administrator's progress report to 3 September 2011 (18 pages)
6 October 2011Administrator's progress report to 3 September 2011 (18 pages)
6 October 2011Administrator's progress report to 3 September 2011 (18 pages)
4 May 2011Statement of administrator's proposal (85 pages)
4 May 2011Statement of administrator's proposal (85 pages)
21 March 2011Appointment of an administrator (1 page)
21 March 2011Appointment of an administrator (1 page)
18 March 2011Registered office address changed from Home Park, Plymouth PL2 3DQ on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from Home Park, Plymouth PL2 3DQ on 18 March 2011 (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
21 January 2011Termination of appointment of Roy Gardner as a director (1 page)
21 January 2011Termination of appointment of Roy Gardner as a director (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
19 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 37,500
(28 pages)
19 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 37,500
(28 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 150,000
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 150,000
(4 pages)
26 May 2010Memorandum and Articles of Association (21 pages)
26 May 2010Memorandum and Articles of Association (21 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
11 March 2010Full accounts made up to 31 May 2009 (27 pages)
11 March 2010Full accounts made up to 31 May 2009 (27 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
18 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (21 pages)
18 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (21 pages)
9 November 2009Appointment of Mr George Zygmundt Synan as a director (1 page)
9 November 2009Appointment of Mr George Zygmundt Synan as a director (1 page)
15 October 2009Appointment of Sir Roy Alan Gardner as a director (2 pages)
15 October 2009Appointment of Sir Roy Alan Gardner as a director (2 pages)
30 July 2009Director appointed thomas keith todd (2 pages)
30 July 2009Appointment terminated director phillip gill (1 page)
30 July 2009Appointment terminated director phillip gill (1 page)
30 July 2009Director appointed thomas keith todd (2 pages)
12 March 2009Full accounts made up to 31 May 2008 (23 pages)
12 March 2009Full accounts made up to 31 May 2008 (23 pages)
3 October 2008Return made up to 31/08/08; full list of members (20 pages)
3 October 2008Return made up to 31/08/08; full list of members (20 pages)
28 July 2008Director appointed yasuaki kagami (2 pages)
28 July 2008Director appointed yasuaki kagami (2 pages)
20 March 2008Full accounts made up to 31 May 2007 (26 pages)
20 March 2008Full accounts made up to 31 May 2007 (26 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
3 October 2007Return made up to 31/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(23 pages)
3 October 2007Return made up to 31/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(23 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
27 March 2007Full accounts made up to 31 May 2006 (27 pages)
27 March 2007Full accounts made up to 31 May 2006 (27 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
29 September 2006Return made up to 31/08/06; full list of members (25 pages)
29 September 2006Return made up to 31/08/06; full list of members (25 pages)
24 March 2006Full accounts made up to 31 May 2005 (24 pages)
24 March 2006Full accounts made up to 31 May 2005 (24 pages)
5 October 2005Director's particulars changed (2 pages)
5 October 2005Director's particulars changed (2 pages)
16 September 2005Return made up to 31/08/05; change of members (12 pages)
16 September 2005Return made up to 31/08/05; change of members (12 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Full accounts made up to 31 May 2004 (24 pages)
31 January 2005Full accounts made up to 31 May 2004 (24 pages)
12 October 2004Return made up to 31/08/04; full list of members (25 pages)
12 October 2004Return made up to 31/08/04; full list of members (25 pages)
17 January 2004Full accounts made up to 31 May 2003 (25 pages)
17 January 2004Full accounts made up to 31 May 2003 (25 pages)
4 October 2003Return made up to 31/08/03; change of members (9 pages)
4 October 2003Return made up to 31/08/03; change of members (9 pages)
2 April 2003Full accounts made up to 31 May 2002 (22 pages)
2 April 2003Full accounts made up to 31 May 2002 (22 pages)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
26 October 2002Return made up to 31/08/02; change of members (10 pages)
26 October 2002Return made up to 31/08/02; change of members (10 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
2 April 2002Full accounts made up to 31 May 2001 (23 pages)
2 April 2002Full accounts made up to 31 May 2001 (23 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Return made up to 31/08/01; full list of members (23 pages)
27 December 2001Return made up to 31/08/01; full list of members (23 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
6 November 2000Full accounts made up to 31 May 2000 (26 pages)
6 November 2000Full accounts made up to 31 May 2000 (26 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2000Full accounts made up to 31 May 1999 (25 pages)
15 May 2000Full accounts made up to 31 May 1999 (25 pages)
7 September 1999Return made up to 31/08/99; bulk list available separately (7 pages)
7 September 1999Return made up to 31/08/99; bulk list available separately (7 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
2 March 1999Particulars of mortgage/charge (7 pages)
2 March 1999Particulars of mortgage/charge (7 pages)
17 December 1998Full accounts made up to 31 May 1998 (22 pages)
17 December 1998Full accounts made up to 31 May 1998 (22 pages)
3 December 1998Return made up to 31/08/98; bulk list available separately (7 pages)
3 December 1998Return made up to 31/08/98; bulk list available separately (7 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
27 March 1998Full accounts made up to 31 May 1997 (17 pages)
27 March 1998Full accounts made up to 31 May 1997 (17 pages)
23 October 1997Return made up to 31/08/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1997Return made up to 31/08/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Auditor's resignation (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
30 December 1996Return made up to 31/08/96; change of members (6 pages)
30 December 1996Return made up to 31/08/96; change of members (6 pages)
5 December 1996Full accounts made up to 31 May 1996 (18 pages)
5 December 1996Full accounts made up to 31 May 1996 (18 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
10 January 1996Full accounts made up to 31 May 1995 (19 pages)
10 January 1996Full accounts made up to 31 May 1995 (19 pages)
6 October 1995Return made up to 31/08/95; bulk list available separately (8 pages)
6 October 1995Return made up to 31/08/95; bulk list available separately (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (118 pages)
6 December 1994Full accounts made up to 31 May 1994 (21 pages)
6 December 1994Full accounts made up to 31 May 1994 (21 pages)
18 October 1994Return made up to 31/08/94; full list of members (7 pages)
18 October 1994Return made up to 31/08/94; full list of members (7 pages)
7 December 1993Return made up to 31/08/93; bulk list available separately
  • 363(288) ‐ Secretary resigned
(6 pages)
7 December 1993Return made up to 31/08/93; bulk list available separately
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1992Return made up to 31/08/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 October 1992Return made up to 31/08/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 November 1991Return made up to 31/08/91; change of members (8 pages)
12 November 1991Return made up to 31/08/91; change of members (8 pages)
15 July 1910Incorporation (24 pages)
15 July 1910Incorporation (24 pages)