Company NameFairfield Graphics Limited
Company StatusDissolved
Company Number00267312
CategoryPrivate Limited Company
Incorporation Date28 July 1932(91 years, 9 months ago)
Dissolution Date13 January 2020 (4 years, 3 months ago)
Previous NamesG. A. Lansdown Limited and Fairfield Business Forms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(73 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbeck Green
Collingham
West Yorkshire
LS22 5AJ
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed12 January 1998(65 years, 6 months after company formation)
Appointment Duration22 years (closed 13 January 2020)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Director NameJames Trevor Greenwood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressStanleys Cabin
Hatch Lane
Liss
Hampshire
GU33 7NH
Director NameDavid Richard Peart Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressAshford Cottage
Steep
Petersfield
Hants
GU32 1AB
Director NameMr Richard Raworth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Director NameJeffrey Martin Kinn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressNine Oaks 5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NameMr Edward Carson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lorne Wantz Road
Wantz Road
Margaretting Essex
CM4 0EP
Secretary NameJeffrey Martin Kinn
NationalityBritish
StatusResigned
Appointed31 December 1992(60 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address9 Alderwood Way
Hadleigh
Essex
SS7 1QJ
Director NameSimon Bickerstaffe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(61 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address62 Arlington Road
Surbiton
Surrey
KT6 6BN
Director NameGeoffrey Graham Street
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(61 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(64 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(64 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(64 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(64 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2000)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Secretary NamePeter Eugene Lynch
NationalityIrish
StatusResigned
Appointed01 November 1996(64 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameJohn Nigel Dickinson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(66 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2002)
RoleOperations
Correspondence AddressCotswold Villa Lower Road
Postcombe
Thame
Oxfordshire
OX9 7DU
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2004(71 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(73 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(75 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(83 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPark Mill Wakefield Road
Clayton West
Huddersfield
HD8 9QQ

Contact

Websitecontinuous-stationery.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.5k at £1Continuous Stationery LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

30 August 2000Delivered on: 8 September 2000
Satisfied on: 21 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries

Classification: Deed of accession to a composite guarantee and debenture dated 14 july 2000
Secured details: All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents (all as defined).
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
23 June 1997Delivered on: 27 June 1997
Satisfied on: 26 September 2001
Persons entitled: Allied Irish Banks Plcas Security Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 November 1995Delivered on: 7 December 1995
Satisfied on: 1 September 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 October 1992Delivered on: 19 October 1992
Satisfied on: 13 January 1996
Persons entitled: Samuel Montagu & Co Limited as Agent and Trustee for Itself and Each Other Finance Party(As Defined)

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 buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 1991Delivered on: 1 August 1991
Satisfied on: 3 December 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bood debts uncalled capital.
Fully Satisfied

Filing History

13 January 2020Final Gazette dissolved following liquidation (1 page)
13 October 2019Return of final meeting in a members' voluntary winding up (13 pages)
11 October 2019Liquidators' statement of receipts and payments to 30 July 2019 (10 pages)
5 October 2018Liquidators' statement of receipts and payments to 30 July 2018 (10 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
1 September 2017Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages)
1 September 2017Cessation of Continuous Stationery Limited as a person with significant control on 31 July 2017 (2 pages)
1 September 2017Cessation of Continuous Stationery Limited as a person with significant control on 31 July 2017 (2 pages)
1 September 2017Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages)
30 August 2017Registered office address changed from , Shakespeares 1 Meridian South, Meridian Business Park, Leicester, LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 August 2017 (2 pages)
30 August 2017Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
30 August 2017Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
30 August 2017Registered office address changed from , Shakespeares 1 Meridian South, Meridian Business Park, Leicester, LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 August 2017 (2 pages)
25 August 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Declaration of solvency (5 pages)
25 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
25 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
25 August 2017Declaration of solvency (5 pages)
25 August 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
27 July 2016Full accounts made up to 31 October 2015 (13 pages)
27 July 2016Full accounts made up to 31 October 2015 (13 pages)
24 June 2016Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
24 June 2016Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
24 June 2016Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
24 June 2016Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4,500
(5 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4,500
(5 pages)
11 September 2015Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 March 2015Full accounts made up to 31 October 2014 (14 pages)
18 March 2015Full accounts made up to 31 October 2014 (14 pages)
2 March 2015Registered office address changed from , Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire, LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2 March 2015 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,500
(5 pages)
2 March 2015Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Shakespeares 1 Meridian South Meridian Business Park Leicester LE19 1WY on 2 March 2015 (1 page)
2 March 2015Registered office address changed from , Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire, LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2 March 2015 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4,500
(5 pages)
2 March 2015Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Shakespeares 1 Meridian South Meridian Business Park Leicester LE19 1WY on 2 March 2015 (1 page)
24 April 2014Full accounts made up to 31 October 2013 (14 pages)
24 April 2014Full accounts made up to 31 October 2013 (14 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4,500
(5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4,500
(5 pages)
13 November 2013Register inspection address has been changed (2 pages)
13 November 2013Register inspection address has been changed (2 pages)
8 April 2013Full accounts made up to 31 October 2012 (14 pages)
8 April 2013Full accounts made up to 31 October 2012 (14 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 October 2011 (14 pages)
22 June 2012Full accounts made up to 31 October 2011 (14 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 February 2011Full accounts made up to 31 October 2010 (14 pages)
16 February 2011Full accounts made up to 31 October 2010 (14 pages)
15 April 2010Secretary's details changed for Marrons Consultancies Limited on 26 February 2010 (2 pages)
15 April 2010Secretary's details changed for Marrons Consultancies Limited on 26 February 2010 (2 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 31 October 2009 (14 pages)
26 March 2010Full accounts made up to 31 October 2009 (14 pages)
20 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
20 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
22 April 2009Return made up to 26/02/09; full list of members (3 pages)
22 April 2009Return made up to 26/02/09; full list of members (3 pages)
16 December 2008Full accounts made up to 30 April 2008 (14 pages)
16 December 2008Full accounts made up to 30 April 2008 (14 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 April 2007 (14 pages)
20 February 2008Full accounts made up to 30 April 2007 (14 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
9 March 2007Return made up to 26/02/07; full list of members (2 pages)
9 March 2007Return made up to 26/02/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (16 pages)
7 March 2007Full accounts made up to 30 April 2006 (16 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
30 November 2005Full accounts made up to 30 April 2005 (16 pages)
30 November 2005Full accounts made up to 30 April 2005 (16 pages)
1 April 2005Return made up to 26/02/05; full list of members (2 pages)
1 April 2005Return made up to 26/02/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (15 pages)
1 March 2005Full accounts made up to 30 April 2004 (15 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
1 March 2004Return made up to 26/02/04; full list of members (7 pages)
1 March 2004Return made up to 26/02/04; full list of members (7 pages)
18 November 2003Full accounts made up to 30 April 2003 (16 pages)
18 November 2003Full accounts made up to 30 April 2003 (16 pages)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings, wellington road, burton on trent, staffordshire DE14 2AD (1 page)
30 June 2003Location - directors service contracts and memoranda (1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
30 June 2003Location - directors service contracts and memoranda (1 page)
28 March 2003Return made up to 26/02/03; full list of members (7 pages)
28 March 2003Return made up to 26/02/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 April 2002 (16 pages)
1 March 2003Full accounts made up to 30 April 2002 (16 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
21 March 2002Return made up to 26/02/02; no change of members (4 pages)
21 March 2002Return made up to 26/02/02; no change of members (4 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 January 2002Full accounts made up to 30 April 2001 (16 pages)
15 January 2002Full accounts made up to 30 April 2001 (16 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
22 February 2001Full accounts made up to 30 April 2000 (14 pages)
22 February 2001Full accounts made up to 30 April 2000 (14 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Secretary's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
22 February 1999Full accounts made up to 30 April 1998 (12 pages)
22 February 1999Full accounts made up to 30 April 1998 (12 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
4 November 1998Registered office changed on 04/11/98 from: unit 1, trade link, waterglade ind. Park, western avenue, west thurrock, grays, essex RM16 1FJ (1 page)
4 November 1998Registered office changed on 04/11/98 from: unit 1, trade link waterglade ind. Park western avenue, west thurrock grays, essex RM16 1FJ (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
12 August 1997Declaration of assistance for shares acquisition (156 pages)
12 August 1997Declaration of assistance for shares acquisition (156 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 1997Particulars of mortgage/charge (19 pages)
27 June 1997Particulars of mortgage/charge (19 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
21 January 1997Return made up to 31/12/96; full list of members (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (8 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed;new director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
2 January 1997New secretary appointed;new director appointed (2 pages)
2 January 1997Secretary resigned (1 page)
11 December 1996Full accounts made up to 30 April 1996 (14 pages)
11 December 1996Full accounts made up to 30 April 1996 (14 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
20 February 1996Return made up to 31/12/95; no change of members (11 pages)
20 February 1996Return made up to 31/12/95; no change of members (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of assistance for shares acquisition (4 pages)
13 December 1995Declaration of assistance for shares acquisition (6 pages)
13 December 1995Declaration of assistance for shares acquisition (6 pages)
13 December 1995Declaration of assistance for shares acquisition (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)