Company NameScarborough Football Club Limited(The)
Company StatusDissolved
Company Number00273238
CategoryPrivate Limited Company
Incorporation Date21 February 1933(91 years, 2 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMalcolm Reynolds
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(68 years, 9 months after company formation)
Appointment Duration18 years (closed 16 November 2019)
RoleAdministrator
Correspondence AddressMicklegarth
Cliff Road Sewerby
Bridlington
East Yorkshire
YO15 1EW
Secretary NameMr Phillip George Webster
NationalityBritish
StatusClosed
Appointed14 November 2001(68 years, 9 months after company formation)
Appointment Duration18 years (closed 16 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
HU17 7RA
Director NameMr Phillip George Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(69 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 16 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
HU17 7RA
Director NameAnthony Michael Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(73 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 16 November 2019)
RoleCatering Manager
Correspondence Address11 Dale Rise
Burniston
Scarborough
North Yorkshire
YO13 0EG
Director NameMr Brian Connolly
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(59 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1993)
RoleAccountant
Correspondence AddressArgyll Lodge
High Street Scalby
Scarborough
North Yorkshire
Director NameMr Geoffrey Richmond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(59 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressThe Villa Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameJohn Fawcett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(59 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1993)
RoleLocal Government Officer
Correspondence Address18 The Glade
Scarborough
North Yorkshire
YO11 2ST
Director NameMr Malcolm Bramham
NationalityBritish
StatusResigned
Appointed21 December 1992(59 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1993)
RoleHotel Proprietor
Correspondence AddressHotel Elenbry
Queens Parade
Scarborough
North Yorkshire
Yo0
Secretary NameMr Kenneth Edward Sheppard
NationalityBritish
StatusResigned
Appointed21 December 1992(59 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address41 Ramsey Street
Scarborough
North Yorkshire
YO12 7LP
Secretary NameMr Shaun Antony Harvey
NationalityBritish
StatusResigned
Appointed03 May 1993(60 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 March 1994)
RoleClub Secretary
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Director NameStephen Joll
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(60 years, 6 months after company formation)
Appointment Duration-10 years (resigned 09 September 1983)
RoleChairman Dmj Plc
Correspondence AddressCrayke Castle
Crayke
York
YO61 4TA
Director NameJane Elizabeth Richmond
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(60 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 1994)
RoleCompany Director
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameDavid Robert Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(60 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cross Lane
Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameDavid Anthony Simpson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(60 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 March 1994)
RoleTravel Agent
Correspondence AddressMelbrook 1 Mayberry Drive
Silkstone
Barnsley
South Yorkshire
S75 4LJ
Director NameJohn Russell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(61 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 August 2000)
RoleProperty Developer
Correspondence Address6 Sandybed Crescent
Scarborough
North Yorkshire
YO12 5LS
Director NameGillian Russell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(61 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 August 2000)
RoleProperty Developer
Correspondence Address6 Sandybed Crescent
Scarborough
North Yorkshire
YO12 5LS
Secretary NameEric Victor Hall
NationalityBritish
StatusResigned
Appointed21 March 1994(61 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1995)
RoleSecretary
Correspondence Address11 Hillside Gardens
Scarborough
North Yorkshire
YO12 4DE
Secretary NameGillian Russell
NationalityBritish
StatusResigned
Appointed30 September 1995(62 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address6 Sandybed Crescent
Scarborough
North Yorkshire
YO12 5LS
Director NameKenneth Alexander Philip Ferrie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(63 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2000)
RoleBuilder
Correspondence Address1 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameAndre Kreidi
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(64 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 1997)
RoleBusinessman
Correspondence AddressFlat One 81 Queens Gate
London
SW7 5JU
Director NameRodney Stewart Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(64 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2000)
RoleManaging Director
Correspondence Address157 Columbus Ravine
Scarborough
North Yorkshire
YO12 7QZ
Director NameRaymond Leslie Kemp
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(64 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2000)
RoleMd Scooter Importer
Country of ResidenceUnited Kingdom
Correspondence AddressStonebeck Main Street
Allerston
North Pickering
North Yorkshire
YO18 7PG
Director NameMr Trevor John Milton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(64 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevene
Kirk Lane Tockwith
York
North Yorkshire
YO26 7PX
Director NameStuart Churm
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(64 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 March 1998)
RoleMotor Dealers
Correspondence AddressSandy Lodge
Limes Court
Womersley Doncaster
South Yorkshire
DN6 9BL
Director NameAlan Ashley Walker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(64 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2000)
RoleSurveyor
Correspondence Address15 Park Road
Scarborough
North Yorkshire
YO12 4AH
Director NameMr Russell John Green
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(65 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2000)
RoleSports Retailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Langdale Drive
Ackworth
Pontefract
WF7 7PX
Director NameBrian Dominic Quigley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(65 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 March 1999)
RoleInsurance
Correspondence AddressFlat 1 31 Indian Kings House
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DE
Director NameNigel Edward Hepburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1998(65 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2000)
RoleManaging Director
Correspondence AddressMacey Arms Farm
Macey Bank, Southwaite
Ivegill
Cumbria
CA4 0NX
Director NameDavid Stephan Cusack
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1998(65 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 March 1999)
RoleFootball Club Executive
Correspondence Address35 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameMr Clive Robert Purdy
NationalityBritish
StatusResigned
Appointed08 August 1998(65 years, 6 months after company formation)
Appointment Duration3 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address16 Northfields
Grays
Essex
RM17 5TN
Secretary NameJohn Robert Birley
NationalityBritish
StatusResigned
Appointed01 January 2000(66 years, 11 months after company formation)
Appointment Duration5 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address23 South Avenue
Saclby
Scarborough
North Yorkshire
YO13 0QD
Director NameDarrell Littlewood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(68 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressLower Butterworth End Farm
Halifax
West Yorkshire
HX6 3SD
Director NameMr Ian Scobbie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(73 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorth Lodge 21 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AR
Secretary NameMr Ian Scobbie
NationalityBritish
StatusResigned
Appointed05 May 2006(73 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorth Lodge 21 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AR

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2000
Turnover£477,988
Net Worth£912,463
Cash£1,937
Current Liabilities£822,883

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Notice of final account prior to dissolution (21 pages)
17 July 2018Notice of removal of liquidator by court (13 pages)
9 July 2018Appointment of a liquidator (3 pages)
5 November 2015Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 November 2015 (2 pages)
21 April 2010Appointment of a liquidator (1 page)
21 April 2010Appointment of a liquidator (1 page)
21 April 2010Court order insolvency:removal of liquidator (13 pages)
21 April 2010Court order insolvency:removal of liquidator (13 pages)
7 September 2007Order of court to wind up (1 page)
7 September 2007Order of court to wind up (1 page)
1 September 2007Order of court to wind up (1 page)
1 September 2007Order of court to wind up (1 page)
26 April 2007Notice of completion of voluntary arrangement (11 pages)
26 April 2007Notice of completion of voluntary arrangement (11 pages)
21 February 2007Supervisor's report (7 pages)
21 February 2007Supervisor's report (7 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
28 June 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
28 June 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2005 (2 pages)
16 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages)
16 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2005 (2 pages)
16 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2005 (2 pages)
16 June 2006Notice of completion of voluntary arrangement (2 pages)
16 June 2006Notice of completion of voluntary arrangement (2 pages)
16 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages)
8 June 2006Moratorium end 02/06/06 - (1.14) (1 page)
8 June 2006Moratorium end 02/06/06 - (1.14) (1 page)
7 June 2006Registered office changed on 07/06/06 from: c/o haines watts elsworth house 94 alfred gelder street hull HU1 2SW (1 page)
7 June 2006Registered office changed on 07/06/06 from: c/o haines watts elsworth house 94 alfred gelder street hull HU1 2SW (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Start of moratorium 10/05/06 (1 page)
18 May 2006Start of moratorium 10/05/06 (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
4 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2004 (8 pages)
4 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2004 (8 pages)
4 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2004 (8 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
21 August 2003Auditor's resignation (1 page)
21 August 2003Auditor's resignation (1 page)
8 August 2003Administrator's abstract of receipts and payments (3 pages)
8 August 2003Administrator's abstract of receipts and payments (3 pages)
8 July 2003Registered office changed on 08/07/03 from: the mccain stadium seamer road scarborough north yorkshire YO12 4HF (1 page)
8 July 2003Registered office changed on 08/07/03 from: the mccain stadium seamer road scarborough north yorkshire YO12 4HF (1 page)
11 June 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 June 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 May 2003Notice of result of meeting of creditors (13 pages)
19 May 2003Notice of result of meeting of creditors (13 pages)
30 April 2003Notice of result of meeting of creditors (12 pages)
30 April 2003Notice of result of meeting of creditors (12 pages)
18 April 2003Notice of result of meeting of creditors (2 pages)
18 April 2003Notice of result of meeting of creditors (2 pages)
2 April 2003Statement of administrator's proposal (11 pages)
2 April 2003Statement of administrator's proposal (11 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
31 January 2003Administration Order (4 pages)
31 January 2003Administration Order (4 pages)
21 January 2003Notice of Administration Order (1 page)
21 January 2003Notice of Administration Order (1 page)
1 May 2002Return made up to 21/12/01; full list of members (25 pages)
1 May 2002Return made up to 21/12/01; full list of members (25 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
21 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2001 (2 pages)
21 September 2001Notice of completion of voluntary arrangement (3 pages)
21 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2001 (2 pages)
21 September 2001Notice of completion of voluntary arrangement (3 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Ad 08/05/01--------- £ si [email protected]=555309 £ ic 366694/922003 (8 pages)
20 June 2001Ad 08/05/01--------- £ si [email protected]=555309 £ ic 366694/922003 (8 pages)
20 June 2001Secretary resigned (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001£ nc 370000/1070000 25/04/01 (1 page)
8 May 2001£ nc 370000/1070000 25/04/01 (1 page)
30 March 2001Full accounts made up to 31 May 2000 (13 pages)
30 March 2001Full accounts made up to 31 May 2000 (13 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 21/12/00; change of members (8 pages)
25 January 2001Return made up to 21/12/00; change of members (8 pages)
25 January 2001New secretary appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
4 September 2000Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 September 2000Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
22 February 2000Full accounts made up to 31 May 1999 (13 pages)
22 February 2000Full accounts made up to 31 May 1999 (13 pages)
16 February 2000Return made up to 21/12/99; change of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2000Return made up to 21/12/99; change of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 February 1999Ad 27/01/99--------- £ si [email protected]=2350 £ ic 364343/366693 (2 pages)
25 February 1999Ad 27/01/99--------- £ si [email protected]=2350 £ ic 364343/366693 (2 pages)
17 February 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/99
(10 pages)
17 February 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/99
(10 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
1 October 1998Ad 21/09/98--------- £ si [email protected]=3000 £ ic 361343/364343 (2 pages)
1 October 1998Ad 21/09/98--------- £ si [email protected]=3000 £ ic 361343/364343 (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
12 August 1998Ad 02/08/98--------- £ si [email protected]=1666 £ ic 359677/361343 (2 pages)
12 August 1998Ad 02/08/98--------- £ si [email protected]=1666 £ ic 359677/361343 (2 pages)
19 June 1998Ad 08/06/98--------- £ si [email protected]=3333 £ ic 356344/359677 (2 pages)
19 June 1998Ad 08/06/98--------- £ si [email protected]=3333 £ ic 356344/359677 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
15 April 1998Ad 03/04/98--------- £ si [email protected]=50 £ ic 356294/356344 (2 pages)
15 April 1998Ad 03/04/98--------- £ si [email protected]=50 £ ic 356294/356344 (2 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1998Full accounts made up to 31 May 1997 (13 pages)
18 February 1998Full accounts made up to 31 May 1997 (13 pages)
9 February 1998Return made up to 21/12/97; full list of members (8 pages)
9 February 1998Return made up to 21/12/97; full list of members (8 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
19 August 1997Ad 12/08/97--------- £ si [email protected]=1000 £ ic 355294/356294 (2 pages)
19 August 1997Ad 12/08/97--------- £ si [email protected]=1000 £ ic 355294/356294 (2 pages)
6 July 1997Ad 30/06/97--------- £ si [email protected]=500 £ ic 354794/355294 (2 pages)
6 July 1997Ad 30/06/97--------- £ si [email protected]=500 £ ic 354794/355294 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
30 May 1997Ad 14/05/97--------- £ si [email protected]=333 £ ic 354461/354794 (2 pages)
30 May 1997Ad 14/05/97--------- £ si [email protected]=333 £ ic 354461/354794 (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
20 March 1997Full accounts made up to 31 May 1996 (12 pages)
20 March 1997Full accounts made up to 31 May 1996 (12 pages)
26 February 1997Return made up to 21/12/96; change of members (6 pages)
26 February 1997Return made up to 21/12/96; change of members (6 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
8 January 1997Ad 01/01/97--------- £ si [email protected]=3333 £ ic 351128/354461 (2 pages)
8 January 1997Ad 01/01/97--------- £ si [email protected]=3333 £ ic 351128/354461 (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
13 November 1996Ad 21/10/96--------- £ si [email protected]=6250 £ si [email protected]=1250 £ ic 343628/351128 (2 pages)
13 November 1996Ad 21/10/96--------- £ si [email protected]=6250 £ si [email protected]=1250 £ ic 343628/351128 (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
29 February 1996Return made up to 21/12/95; full list of members (11 pages)
29 February 1996Return made up to 21/12/95; full list of members (11 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
10 March 1993Full accounts made up to 31 May 1992 (12 pages)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1991Full accounts made up to 31 May 1990 (10 pages)
31 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 December 1975Memorandum and Articles of Association (13 pages)
10 December 1975Memorandum and Articles of Association (13 pages)
1 December 1975Memorandum and Articles of Association (13 pages)
1 December 1975Memorandum and Articles of Association (13 pages)
21 February 1933Certificate of incorporation (1 page)
21 February 1933Certificate of incorporation (1 page)