Company NamePtarmigan (Hyde) Limited
Company StatusDissolved
Company Number00226513
CategoryPrivate Limited Company
Incorporation Date12 December 1927(96 years, 5 months ago)
Dissolution Date23 April 2014 (9 years, 12 months ago)
Previous NameB M A C Limited

Business Activity

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

Directors

Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusClosed
Appointed29 September 2006(78 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 23 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Arnold Corydon Meyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2006(79 years after company formation)
Appointment Duration7 years, 4 months (closed 23 April 2014)
RoleCEO
Correspondence Address28607 Via D'Arezzo Drive
Bonita Springs
Florida 34135
United States
Director NameGerald Woelcke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed02 January 2007(79 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 23 April 2014)
RoleChief Financial Officer
Correspondence Address12637 Little Palm Lane
Boca Raton
Florida 33428
United States
Director NameMr John Martyn Yates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 1998)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr Albert Bryan Morrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMr David Blundell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressRoundwood,96 Laneside Road
New Mills
High Peak
SK22 4LU
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed24 April 1992(64 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(66 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 1998)
RoleAccountant
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(69 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Director NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(70 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(70 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed28 August 1998(70 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameThomas Bluth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(72 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 2001)
RoleAttorney
Correspondence Address289 Landines Blvd
Weston
33327
United States
Director NameRobert Hersh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(72 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 September 2001)
RoleExecutive
Correspondence Address6700 Sw 88 Terrace
Miami
Florida
33156
Foreign
Director NameDean Rappaport
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(72 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 September 2001)
RoleExecutive
Correspondence Address11988 Classic Drive
Coral Springs
Florida 33071
United States
Director NameDavid Warren Sasnett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(73 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2002)
RoleAccountant
Correspondence Address16254 S.W.67 Court
Fort Lauderdale
Florida 33331
United States
Director NameRobert Lynn Skillen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(74 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2002)
RoleChief Financial Officer
Correspondence AddressApt 510
7345 Fairway Drive
Miami Lakes
Florida 33014
Foreign
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2002(75 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(77 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameGary Rodney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(77 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2005)
RoleCompany Director
Correspondence Address3101 Pierson Drive
Delray Beach
33483
Florida
Director NameRobert Varakian
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(77 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17555 Collins Avenue Apt 1703
Sunny Isles Beach
33160
Florida
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed15 April 2005(77 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(77 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(78 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(78 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(78 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT

Location

Registered AddressC/O Ring Limited
Gelderd Road
Leeds
LS12 6NB
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

4k at 1Marshalls Universal Limited
80.00%
Ordinary
1000 at 1Marshalls Universal Limited
20.00%
Preference

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
14 July 2011Order of court to wind up (3 pages)
14 July 2011Order of court to wind up (3 pages)
26 May 2010Voluntary strike-off action has been suspended (1 page)
26 May 2010Voluntary strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
25 September 2009Appointment terminated director bruce davidson (1 page)
25 September 2009Appointment terminated director anthony morris (1 page)
25 September 2009Appointment Terminated Director anthony morris (1 page)
25 September 2009Appointment Terminated Director bruce davidson (1 page)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / arnold meyer / 01/12/2007 (1 page)
25 April 2008Director's Change of Particulars / arnold meyer / 01/12/2007 / Nationality was: american, now: british; HouseName/Number was: , now: 28607; Street was: 12259 toscana way apartment 203, now: via d'arezzo drive (1 page)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
24 April 2008Director's change of particulars / anthony morris / 06/12/2007 (1 page)
24 April 2008Director's Change of Particulars / anthony morris / 06/12/2007 / HouseName/Number was: , now: delf field fold; Street was: 2 pine grove, now: kebroyd lane; Area was: worsley, now: kebroyd; Post Town was: manchester, now: sowerby bridge; Region was: , now: west yorkshire; Post Code was: M28 2QF, now: HX6 3HT; Country was: , now: united kingdom (1 page)
4 March 2008Full accounts made up to 30 September 2007 (10 pages)
4 March 2008Full accounts made up to 30 September 2007 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
17 May 2007Return made up to 12/04/07; no change of members (8 pages)
17 May 2007Return made up to 12/04/07; no change of members (8 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
11 May 2006Full accounts made up to 30 September 2005 (15 pages)
11 May 2006Full accounts made up to 30 September 2005 (15 pages)
28 April 2006Return made up to 12/04/06; full list of members (8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Return made up to 12/04/06; full list of members (8 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
25 May 2005Resolutions
  • RES13 ‐ Sale of iss cap sec 320 15/04/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Sale of iss cap sec 320 15/04/05
(1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
4 May 2005Return made up to 12/04/05; full list of members (9 pages)
4 May 2005Return made up to 12/04/05; full list of members (9 pages)
20 April 2005Company name changed b m a c LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed b m a c LIMITED\certificate issued on 20/04/05 (2 pages)
31 March 2005Full accounts made up to 30 September 2004 (16 pages)
31 March 2005Full accounts made up to 30 September 2004 (16 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
4 January 2005Particulars of mortgage/charge (8 pages)
4 January 2005Particulars of mortgage/charge (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
3 August 2004Full accounts made up to 30 September 2003 (16 pages)
5 May 2004Return made up to 24/04/04; full list of members (7 pages)
5 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Particulars of mortgage/charge (22 pages)
24 February 2004Particulars of mortgage/charge (22 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Declaration of assistance for shares acquisition (7 pages)
20 January 2004Declaration of assistance for shares acquisition (7 pages)
9 January 2004Particulars of mortgage/charge (13 pages)
9 January 2004Particulars of mortgage/charge (13 pages)
16 June 2003Full accounts made up to 30 September 2002 (16 pages)
16 June 2003Full accounts made up to 30 September 2002 (16 pages)
23 May 2003Return made up to 24/04/03; full list of members (7 pages)
23 May 2003Return made up to 24/04/03; full list of members (7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
1 July 2002Declaration of assistance for shares acquisition (5 pages)
1 July 2002Declaration of assistance for shares acquisition (5 pages)
14 June 2002Particulars of mortgage/charge (16 pages)
14 June 2002Particulars of mortgage/charge (16 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
27 May 2002Return made up to 24/04/02; full list of members (8 pages)
27 May 2002Return made up to 24/04/02; full list of members (8 pages)
3 May 2002Full accounts made up to 30 September 2001 (16 pages)
3 May 2002Full accounts made up to 30 September 2001 (16 pages)
12 March 2002Auditor's resignation (2 pages)
12 March 2002Auditor's resignation (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
21 May 2001Return made up to 24/04/01; full list of members (8 pages)
21 May 2001Return made up to 24/04/01; full list of members (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
11 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
11 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
1 September 2000Particulars of mortgage/charge (21 pages)
1 September 2000Particulars of mortgage/charge (21 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Return made up to 24/04/00; full list of members (7 pages)
10 May 2000Return made up to 24/04/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Return made up to 24/04/99; no change of members (5 pages)
25 May 1999Return made up to 24/04/99; no change of members (5 pages)
1 May 1999Full accounts made up to 30 June 1998 (17 pages)
1 May 1999Full accounts made up to 30 June 1998 (17 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned;director resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned;director resigned (1 page)
11 May 1998Auditor's resignation (2 pages)
11 May 1998Auditor's resignation (2 pages)
30 April 1998Return made up to 24/04/98; no change of members (4 pages)
30 April 1998Return made up to 24/04/98; no change of members (4 pages)
24 April 1998Full accounts made up to 30 June 1997 (15 pages)
24 April 1998Full accounts made up to 30 June 1997 (15 pages)
4 February 1998Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
4 February 1998Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
30 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
30 April 1997Return made up to 24/04/97; full list of members (6 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
14 May 1996Return made up to 24/04/96; no change of members (4 pages)
14 May 1996Return made up to 24/04/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
2 May 1996Full accounts made up to 30 June 1995 (16 pages)
5 April 1996Particulars of mortgage/charge (6 pages)
5 April 1996Particulars of mortgage/charge (6 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (1 page)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (16 pages)
1 May 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1994Memorandum and Articles of Association (7 pages)
24 January 1994Memorandum and Articles of Association (7 pages)
24 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 April 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
30 April 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
12 December 1927Certificate of incorporation (1 page)
12 December 1927Certificate of incorporation (1 page)