Company NameThe Plessey Company Limited
Company StatusLiquidation
Company Number00203848
CategoryPrivate Limited Company
Incorporation Date14 February 1925(98 years, 8 months ago)

Business Activity

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

Directors

Director NameIan Philip Howard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(67 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameIan Philip Howard
NationalityBritish
StatusCurrent
Appointed10 July 1992(67 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Gerard Thomas Gent
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(73 years, 8 months after company formation)
Appointment Duration25 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Paul Michael Harris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(82 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Craig George Donaldson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(84 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameDr Philip Van Horn Gerdine
Date of BirthApril 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(67 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleFinancial Executive
Correspondence Address82 Wingfoot Drive
Cummaquid Massachusetts 02637
Usa
Director NameFranz Josef Philipp Heinrich Grimmer
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed10 July 1992(67 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1997)
RoleSolicitor
Correspondence AddressLommelstrasse 6
Munich 71
Germany
Director NameMichael Lester
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(67 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Sheldon Avenue
London
N6 4JR
Director NameHon Simon Andrew Weinstock
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(67 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1996)
RoleCompany Director
Correspondence Address19 Pelham Place
London
SW7 2NQ
Director NameMr David Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(71 years, 7 months after company formation)
Appointment Duration10 months (resigned 07 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Chucks Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UB
Director NameRichard Anthony Robinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(74 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2007)
RoleChartered Accoubtant
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead House Church Hill
Shamley Green
Guildford
Surrey
GU5 0UD
Director NameClaire Margaret McGeever
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(83 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2009)
RoleCompany Director
Correspondence Address20 Manor Road
Dorridge
Solihull
B93 8DX

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts26 March 2010 (13 years, 6 months ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due1 April 2017 (overdue)

Filing History

2 November 2020Liquidators' statement of receipts and payments to 19 August 2020 (20 pages)
25 October 2019Liquidators' statement of receipts and payments to 19 August 2019 (19 pages)
5 November 2018Liquidators' statement of receipts and payments to 19 August 2018 (19 pages)
25 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (19 pages)
25 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (19 pages)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
3 November 2016Registered office address changed from Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 3 November 2016 (2 pages)
26 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (17 pages)
26 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (17 pages)
21 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (7 pages)
21 October 2015Liquidators statement of receipts and payments to 19 August 2015 (7 pages)
21 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (7 pages)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (8 pages)
16 October 2014Liquidators statement of receipts and payments to 19 August 2014 (8 pages)
16 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (8 pages)
11 October 2013Liquidators statement of receipts and payments to 19 August 2013 (9 pages)
11 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (9 pages)
11 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (9 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2013Court order insolvency:court order-replacement liquidator (12 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2013Court order insolvency:court order-replacement liquidator (12 pages)
18 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (7 pages)
18 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (7 pages)
18 April 2013Liquidators statement of receipts and payments to 28 March 2013 (7 pages)
19 April 2012Liquidators statement of receipts and payments (8 pages)
19 April 2012Liquidators' statement of receipts and payments (8 pages)
19 April 2012Liquidators' statement of receipts and payments (8 pages)
28 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
10 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 March 2011Statement of affairs with form 4.19 (5 pages)
10 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 March 2011Statement of affairs with form 4.19 (5 pages)
10 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Resolutions
  • RES13 ‐ Share transfer agreement, section 175, company business 17/02/2011
(2 pages)
1 March 2011Resolutions
  • RES13 ‐ Share transfer agreement, section 175, company business 17/02/2011
(2 pages)
24 February 2011Full accounts made up to 26 March 2010 (19 pages)
24 February 2011Full accounts made up to 26 March 2010 (19 pages)
18 February 2011Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 18 February 2011 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100,000
(5 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100,000
(5 pages)
2 March 2010Secretary's details changed for Ian Philip Howard on 1 March 2010 (1 page)
2 March 2010Director's details changed for Paul Michael Harris on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Craig George Donaldson on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Craig George Donaldson on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Ian Philip Howard on 1 March 2010 (1 page)
2 March 2010Director's details changed for Mr Gerard Thomas Gent on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Craig George Donaldson on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Michael Harris on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Michael Harris on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Ian Philip Howard on 1 March 2010 (1 page)
2 March 2010Director's details changed for Mr Gerard Thomas Gent on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Ian Philip Howard on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Ian Philip Howard on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Gerard Thomas Gent on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Ian Philip Howard on 1 March 2010 (2 pages)
21 January 2010Full accounts made up to 27 March 2009 (16 pages)
21 January 2010Full accounts made up to 27 March 2009 (16 pages)
10 June 2009Director appointed craig george donaldson (4 pages)
10 June 2009Director appointed craig george donaldson (4 pages)
3 June 2009Appointment terminated director claire mcgeever (1 page)
3 June 2009Appointment terminated director claire mcgeever (1 page)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
12 March 2009Director and secretary's change of particulars / ian howard / 19/02/2009 (1 page)
12 March 2009Director and secretary's change of particulars / ian howard / 19/02/2009 (1 page)
3 February 2009Full accounts made up to 28 March 2008 (14 pages)
3 February 2009Full accounts made up to 28 March 2008 (14 pages)
13 May 2008Director appointed claire margaret mcgeever (3 pages)
13 May 2008Director appointed claire margaret mcgeever (3 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of register of members (1 page)
13 March 2008Auditor's resignation (1 page)
13 March 2008Auditor's resignation (1 page)
5 November 2007Full accounts made up to 30 March 2007 (16 pages)
5 November 2007Full accounts made up to 30 March 2007 (16 pages)
10 August 2007Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
10 August 2007Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
28 March 2007Return made up to 18/03/07; full list of members (2 pages)
28 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
2 October 2006Auditor's resignation (1 page)
2 October 2006Auditor's resignation (1 page)
30 March 2006Return made up to 18/03/06; full list of members (2 pages)
30 March 2006Return made up to 18/03/06; full list of members (2 pages)
26 September 2005Full accounts made up to 1 April 2005 (14 pages)
26 September 2005Full accounts made up to 1 April 2005 (14 pages)
26 September 2005Full accounts made up to 1 April 2005 (14 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Full accounts made up to 2 April 2004 (15 pages)
30 September 2004Full accounts made up to 2 April 2004 (15 pages)
30 September 2004Full accounts made up to 2 April 2004 (15 pages)
21 September 2004Location of register of members (1 page)
21 September 2004Location of register of members (1 page)
26 August 2004Registered office changed on 26/08/04 from: new century park p o box 53 coventry CV3 1HJ (1 page)
26 August 2004Registered office changed on 26/08/04 from: new century park p o box 53 coventry CV3 1HJ (1 page)
10 August 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 August 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 October 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
21 October 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 October 2003Reduction of iss capital and minute (oc) £ ic 189382191/ 100000 (4 pages)
16 October 2003Reduction of iss capital and minute (oc) £ ic 189382191/ 100000 (4 pages)
8 September 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2003Full accounts made up to 28 March 2003 (15 pages)
1 September 2003Full accounts made up to 28 March 2003 (15 pages)
5 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
16 January 2003Registered office changed on 16/01/03 from: new century park p o box 53 coventry warwickshire CV3 1HJ (1 page)
16 January 2003Registered office changed on 16/01/03 from: new century park p o box 53 coventry warwickshire CV3 1HJ (1 page)
23 December 2002Registered office changed on 23/12/02 from: 1 bruton street london W1J 6AQ (1 page)
23 December 2002Registered office changed on 23/12/02 from: 1 bruton street london W1J 6AQ (1 page)
2 September 2002Full accounts made up to 29 March 2002 (14 pages)
2 September 2002Full accounts made up to 29 March 2002 (14 pages)
27 August 2002Return made up to 27/07/02; full list of members (7 pages)
27 August 2002Return made up to 27/07/02; full list of members (7 pages)
1 October 2001Location of register of members (1 page)
1 October 2001Location of register of members (1 page)
30 August 2001Full accounts made up to 30 March 2001 (14 pages)
30 August 2001Full accounts made up to 30 March 2001 (14 pages)
30 July 2001Return made up to 27/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2001Return made up to 27/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2001Registered office changed on 06/04/01 from: vicarage lane ilford essex IG1 4AQ (1 page)
6 April 2001Registered office changed on 06/04/01 from: vicarage lane ilford essex IG1 4AQ (1 page)
8 September 2000Return made up to 27/07/00; full list of members (7 pages)
8 September 2000Return made up to 27/07/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 March 2000 (13 pages)
26 May 2000New director appointed (3 pages)
26 May 2000Full accounts made up to 31 March 2000 (13 pages)
26 May 2000New director appointed (3 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
5 August 1999Return made up to 27/07/99; no change of members (8 pages)
5 August 1999Return made up to 27/07/99; no change of members (8 pages)
27 July 1999Full accounts made up to 2 April 1999 (13 pages)
27 July 1999Full accounts made up to 2 April 1999 (13 pages)
27 July 1999Full accounts made up to 2 April 1999 (13 pages)
21 December 1998Full accounts made up to 27 March 1998 (13 pages)
21 December 1998Full accounts made up to 27 March 1998 (13 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
18 September 1998Return made up to 27/07/98; no change of members (9 pages)
18 September 1998Return made up to 27/07/98; no change of members (9 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
12 January 1998Full accounts made up to 28 March 1997 (13 pages)
12 January 1998Full accounts made up to 28 March 1997 (13 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
26 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Full accounts made up to 29 March 1996 (12 pages)
30 January 1997Full accounts made up to 29 March 1996 (12 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
8 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
22 September 1995Return made up to 27/07/95; no change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(14 pages)
22 September 1995Return made up to 27/07/95; no change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(14 pages)
7 February 1994Full accounts made up to 2 April 1993 (12 pages)
7 February 1994Full accounts made up to 2 April 1993 (12 pages)
7 February 1994Full accounts made up to 2 April 1993 (12 pages)
11 March 1993Full accounts made up to 27 March 1992 (17 pages)
11 March 1993Full accounts made up to 27 March 1992 (17 pages)
26 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1992Full accounts made up to 29 March 1991 (18 pages)
27 May 1992Full accounts made up to 29 March 1991 (18 pages)
9 September 1991Return made up to 10/07/91; full list of members (14 pages)
9 September 1991Return made up to 10/07/91; full list of members (14 pages)
5 August 1991Director resigned;new director appointed (2 pages)
5 August 1991Director resigned;new director appointed (2 pages)
17 July 1991New director appointed (3 pages)
17 July 1991New director appointed (3 pages)
27 March 1991Full accounts made up to 30 March 1990 (16 pages)
27 March 1991Full accounts made up to 30 March 1990 (16 pages)
10 December 1990Return made up to 26/10/90; bulk list available separately (5 pages)
10 December 1990Return made up to 26/10/90; bulk list available separately (5 pages)
19 October 1990Declaration of assistance for shares acquisition (21 pages)
19 October 1990Declaration of assistance for shares acquisition (21 pages)
21 March 1990Declaration of assistance for shares acquisition (24 pages)
21 March 1990Declaration of assistance for shares acquisition (24 pages)
21 March 1990Declaration of assistance for shares acquisition (8 pages)
21 March 1990Declaration of assistance for shares acquisition (8 pages)
22 February 1990Memorandum and Articles of Association (21 pages)
22 February 1990Memorandum and Articles of Association (21 pages)
22 February 1990Memorandum and Articles of Association (21 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1990Memorandum and Articles of Association (21 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1990Ad 28/12/89--------- £ si [email protected]=193903 £ ic 76815678/77009581 (2 pages)
20 February 1990Ad 28/12/89--------- £ si [email protected]=193903 £ ic 76815678/77009581 (2 pages)
22 January 1990Re-registration of Memorandum and Articles (21 pages)
22 January 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 January 1990Application for reregistration from PLC to private (1 page)
22 January 1990Application for reregistration from PLC to private (1 page)
22 January 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 January 1990Re-registration of Memorandum and Articles (21 pages)
22 January 1990Certificate of re-registration from Public Limited Company to Private (1 page)
22 January 1990Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 1989Wd 07/09/89 ad 24/08/89--------- premium £ si [email protected]=910 £ ic 75255131/75256041 (5 pages)
12 September 1989Wd 07/09/89 ad 24/08/89--------- premium £ si [email protected]=910 £ ic 75255131/75256041 (5 pages)
29 August 1989Return made up to 27/07/89; bulk list available separately (23 pages)
29 August 1989Return made up to 27/07/89; bulk list available separately (23 pages)
17 August 1989Memorandum and Articles of Association (55 pages)
17 August 1989Memorandum and Articles of Association (55 pages)
27 July 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 July 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 July 1989Full accounts made up to 31 March 1989 (55 pages)
25 July 1989Full accounts made up to 31 March 1989 (55 pages)
16 March 1989Particulars of contract relating to shares (3 pages)
16 March 1989Particulars of contract relating to shares (3 pages)
12 January 1989Particulars of contract relating to shares (4 pages)
12 January 1989Particulars of contract relating to shares (4 pages)
5 September 1988Memorandum and Articles of Association (55 pages)
5 September 1988Memorandum and Articles of Association (55 pages)
1 September 1988Return made up to 28/07/88; bulk list available separately (18 pages)
1 September 1988Return made up to 28/07/88; bulk list available separately (18 pages)
27 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 July 1988Full group accounts made up to 1 April 1988 (48 pages)
20 July 1988Full group accounts made up to 1 April 1988 (48 pages)
20 July 1988Full group accounts made up to 1 April 1988 (48 pages)
14 December 1987Wd 17/11/87 ad 03/11/87--------- £ si [email protected]=4307 (4 pages)
14 December 1987Wd 17/11/87 ad 03/11/87--------- £ si [email protected]=4307 (4 pages)
10 December 1987Wd 17/11/87 ad 14/10/87--------- premium £ si [email protected]=5038 (5 pages)
10 December 1987Wd 17/11/87 ad 14/10/87--------- premium £ si [email protected]=5038 (5 pages)
3 September 1987Return made up to 30/07/87; full list of members (21 pages)
3 September 1987Return made up to 30/07/87; full list of members (21 pages)
16 August 1987Memorandum and Articles of Association (52 pages)
16 August 1987Memorandum and Articles of Association (52 pages)
10 August 1987Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(51 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(51 pages)
10 August 1987Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
23 July 1987Full group accounts made up to 3 April 1987 (46 pages)
23 July 1987Full group accounts made up to 3 April 1987 (46 pages)
23 July 1987Full group accounts made up to 3 April 1987 (46 pages)
27 August 1986Return made up to 24/07/86; full list of members (22 pages)
27 August 1986Return made up to 24/07/86; full list of members (22 pages)
15 July 1986Group of companies' accounts made up to 28 March 1986 (64 pages)
15 July 1986Group of companies' accounts made up to 28 March 1986 (64 pages)
23 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
23 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
16 October 1975Annual return made up to 04/09/75 (9 pages)
16 October 1975Annual return made up to 04/09/75 (9 pages)
8 November 1968Notice of winding up order (4 pages)
8 November 1968Notice of winding up order (4 pages)
18 March 1927Company name changed\certificate issued on 18/03/27 (2 pages)
18 March 1927Company name changed\certificate issued on 18/03/27 (2 pages)
14 February 1925Incorporation (42 pages)
14 February 1925Incorporation (42 pages)