Company NameStylo Plc
Company StatusDissolved
Company Number00314740
CategoryPublic Limited Company
Incorporation Date2 June 1936(87 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameStylo Shoes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(55 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(62 years after company formation)
Appointment Duration13 years, 11 months (closed 10 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(68 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameDavid Edwin Lockyer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(71 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalsdon House
Luppitt
Honiton
Devon
EX14 4TR
Secretary NameMr John Martin Weaving
NationalityBritish
StatusClosed
Appointed19 November 2008(72 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 11 August 2000)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Director NameAlwyn Ian Ziff
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address16 Lakeland Crescent
Leeds
West Yorkshire
LS17 7PR
Director NameAlan David Ziff
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressThe Granary Manor Farm
Manor House Lane
Leeds
LS17 9JD
Director NameDavid Lloyd Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1995)
RoleFinance Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameMichael Leslie Hodge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 30 December 2003)
RoleProperty Director
Correspondence Address23 Manor Park
Nether Heyford
Northampton
Northamptonshire
NN7 3NN
Director NamePatrick Arnold Hammond-Turner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleCompany Director
Correspondence AddressThe Downs The Warren
Ashtead
Surrey
KT21 2SA
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameMr Keith Charles Faraday Simpson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(56 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 June 2001)
RoleRetired Bank Official
Correspondence Address3 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6NA
Director NameVictor Hugo Watson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(56 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 1999)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Field Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9ET
Director NameMichael Ernest Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(57 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 1994)
RoleCompany Director
Correspondence AddressGrebe Cottage High Street
Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UQ
Director NameMichael Frankel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(58 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressOrchard House
Horninghold
Market Harborough
Leicestershire
LE16 8DH
Director NameDr Stephen Vincent Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(58 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Crescent View
Alwoodley
Leeds
LS17 7QF
Secretary NameMr Richard Phillip Bott
NationalityBritish
StatusResigned
Appointed07 April 1995(58 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Director NameMr Nigel Lawrence Colne
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(62 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2000)
RoleN Exec Director
Country of ResidenceEngland
Correspondence AddressNettlesworth Farm
Nettlesworth Lane
Vines Cross
East Sussex
TN21 9AR
Director NameDavid John Lovell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(62 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2004)
RoleRetired Bank Official
Correspondence AddressThe Bothy
Moor Park, Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Secretary NameMr Martin Donald Collinson
NationalityBritish
StatusResigned
Appointed01 November 1998(62 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address10 Spofforth Walk
Garforth
Leeds
West Yorkshire
LS25 2LZ
Secretary NameJohn Martyn Yates
NationalityBritish
StatusResigned
Appointed22 November 1999(63 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2004)
RoleSolicitor
Correspondence Address558 Newchurch Road
Higher Cloughfold
Rossendale
Lancashire
BB4 7TN
Director NamePeter Peregrine Simpson Gee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(64 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2002)
RoleCompany Director
Correspondence AddressThornton Manor
Thornton Bridge, Helperby
York
North Yorkshire
YO61 2RH
Director NameBarry Simon Morris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(65 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address23 Hartsbourne Avenue
Bushey
Watford
Hertfordshire
WD2 1JP
Director NameRoger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(66 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 November 2003)
RoleSales And Marketing Director
Correspondence Address67 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameMr Ron Arthur Stark
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(66 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNear Woodside Farm
Skipton Road
Kildwick
North Yorkshire
BD20 9AB
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(67 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr David Stephen Patrick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(67 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed20 July 2004(68 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameMr Richard Phillip Bott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(70 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Director NameMr David Barry Spitz
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(70 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Allingham Court 44 The Bishops Avenue
London
N2 0BA
Director NameMr Terence Edgar Bond
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lapwing Crescent
Chippenham
Wiltshire
SN14 6YF

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£223,279,000
Gross Profit£11,091,000
Net Worth£34,717,000
Cash£5,933,000
Current Liabilities£48,982,000

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2012Administrator's progress report to 3 January 2012 (19 pages)
23 January 2012Administrator's progress report to 3 January 2012 (19 pages)
23 January 2012Administrator's progress report to 3 January 2012 (19 pages)
10 January 2012Notice of move from Administration to Dissolution on 6 January 2012 (19 pages)
10 January 2012Notice of move from Administration to Dissolution (19 pages)
20 September 2011Administrator's progress report to 16 August 2011 (18 pages)
20 September 2011Administrator's progress report to 16 August 2011 (18 pages)
19 September 2011Termination of appointment of Richard Bott as a director (2 pages)
19 September 2011Termination of appointment of Richard Phillip Bott as a director on 12 September 2011 (2 pages)
1 September 2011Termination of appointment of Ronald Stark as a director (2 pages)
1 September 2011Termination of appointment of Ronald Stark as a director (2 pages)
8 August 2011Termination of appointment of Terence Bond as a director (2 pages)
8 August 2011Termination of appointment of Terence Bond as a director (2 pages)
22 March 2011Administrator's progress report to 16 February 2011 (20 pages)
22 March 2011Administrator's progress report to 16 February 2011 (20 pages)
25 January 2011Notice of extension of period of Administration (1 page)
25 January 2011Notice of extension of period of Administration (1 page)
12 January 2011Termination of appointment of Howard Stanton as a director (1 page)
12 January 2011Termination of appointment of Howard Stanton as a director (1 page)
23 September 2010Administrator's progress report to 16 August 2010 (19 pages)
23 September 2010Administrator's progress report to 16 August 2010 (19 pages)
7 July 2010Termination of appointment of David Spitz as a director (1 page)
7 July 2010Termination of appointment of David Spitz as a director (1 page)
16 March 2010Administrator's progress report to 16 February 2010 (19 pages)
16 March 2010Administrator's progress report to 16 February 2010 (19 pages)
22 January 2010Notice of extension of period of Administration (1 page)
22 January 2010Notice of extension of period of Administration (1 page)
30 September 2009Administrator's progress report to 16 August 2009 (22 pages)
30 September 2009Administrator's progress report to 16 August 2009 (22 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 June 2009Statement of affairs with form 2.15B/2.14B (13 pages)
10 June 2009Statement of affairs with form 2.15B/2.14B (13 pages)
2 April 2009Statement of administrator's proposal (30 pages)
2 April 2009Statement of administrator's proposal (30 pages)
14 March 2009Appointment of an administrator (1 page)
14 March 2009Appointment of an administrator (1 page)
2 March 2009Registered office changed on 02/03/2009 from stylo house, harrogate road apperley bridge bradford west yorkshire BD10 onw (1 page)
2 March 2009Registered office changed on 02/03/2009 from stylo house, harrogate road apperley bridge bradford west yorkshire BD10 onw (1 page)
26 February 2009Appointment of an administrator (1 page)
26 February 2009Appointment of an administrator (1 page)
23 January 2009Location of register of members (non legible) (1 page)
23 January 2009Location of register of members (non legible) (1 page)
21 November 2008Secretary appointed john martin weaving (3 pages)
21 November 2008Secretary appointed john martin weaving (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
4 November 2008Appointment terminated secretary ann mcgookin (1 page)
4 November 2008Appointment Terminated Secretary ann mcgookin (1 page)
12 August 2008Group of companies' accounts made up to 2 February 2008 (56 pages)
12 August 2008Group of companies' accounts made up to 2 February 2008 (56 pages)
12 August 2008Group of companies' accounts made up to 2 February 2008 (56 pages)
11 August 2008Return made up to 30/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 August 2008Return made up to 30/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 July 2008Director's Change of Particulars / david spitz / 25/07/2008 / HouseName/Number was: , now: flat 9 allingham court; Street was: flat 3 the pavilions, now: 44 the bishops avenue; Area was: 24/26 avenue road st johns wood, now: ; Post Code was: NW8 6BS, now: N2 0BA (1 page)
31 July 2008Director's change of particulars / david spitz / 25/07/2008 (1 page)
17 July 2008Director appointed terence edgar bond (2 pages)
17 July 2008Director appointed terence edgar bond (2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 June 2008Appointment Terminated Director david patrick (1 page)
5 June 2008Appointment terminated director david patrick (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
20 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2007Return made up to 30/06/07; bulk list available separately (11 pages)
10 July 2007Return made up to 30/06/07; bulk list available separately (11 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
7 June 2007Group of companies' accounts made up to 3 February 2007 (40 pages)
7 June 2007Group of companies' accounts made up to 3 February 2007 (40 pages)
7 June 2007Group of companies' accounts made up to 3 February 2007 (40 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 30/06/06; bulk list available separately (10 pages)
19 July 2006Return made up to 30/06/06; bulk list available separately (10 pages)
6 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2006New director appointed (2 pages)
9 June 2006Group of companies' accounts made up to 28 January 2006 (40 pages)
9 June 2006Group of companies' accounts made up to 28 January 2006 (40 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
27 September 2005Group of companies' accounts made up to 29 January 2005 (39 pages)
27 September 2005Group of companies' accounts made up to 29 January 2005 (39 pages)
24 August 2005£ ic 740349/691855 01/08/05 £ sr [email protected]=48494 (1 page)
24 August 2005£ ic 740349/691855 01/08/05 £ sr [email protected]=48494 (1 page)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Return made up to 30/06/05; bulk list available separately (10 pages)
10 August 2005Return made up to 30/06/05; bulk list available separately (10 pages)
4 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2005Resolutions
  • RES13 ‐ Approved scheme 15/06/05
(1 page)
4 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 July 2005Resolutions
  • RES13 ‐ Approved scheme 15/06/05
(1 page)
4 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2005Resolutions
  • RES13 ‐ Unapproved scheme 15/06/05
(1 page)
4 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2005Resolutions
  • RES13 ‐ Unapproved scheme 15/06/05
(1 page)
4 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Mkt purc max 5,356,301 15/06/05
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Terms of agree approved 15/06/05
(1 page)
25 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Share opt scheme amend 15/06/05
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Unapp sha opt sch amend 15/06/05
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Share opt scheme amend 15/06/05
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Unapp sha opt sch amend 15/06/05
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Mkt purc max 5,356,301 15/06/05
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Terms of agree approved 15/06/05
(1 page)
13 May 2005£ ic 866380/740350 03/05/05 £ sr [email protected]=126030 (1 page)
13 May 2005£ ic 866380/740350 03/05/05 £ sr [email protected]=126030 (1 page)
4 May 2005Accounts made up to 29 January 2005 (22 pages)
4 May 2005Interim accounts made up to 29 January 2005 (22 pages)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (4 pages)
3 November 2004Particulars of mortgage/charge (4 pages)
13 August 2004Return made up to 30/06/04; bulk list available separately (10 pages)
13 August 2004Return made up to 30/06/04; bulk list available separately (10 pages)
28 July 2004New director appointed (5 pages)
28 July 2004New director appointed (5 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2004Group of companies' accounts made up to 31 January 2004 (42 pages)
12 July 2004Group of companies' accounts made up to 31 January 2004 (42 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
28 January 2004Particulars of mortgage/charge (4 pages)
28 January 2004Particulars of mortgage/charge (4 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
23 October 2003New director appointed (5 pages)
23 October 2003New director appointed (5 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
9 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Group of companies' accounts made up to 1 February 2003 (38 pages)
4 August 2003Group of companies' accounts made up to 1 February 2003 (38 pages)
4 August 2003Group of companies' accounts made up to 1 February 2003 (38 pages)
29 July 2003Return made up to 30/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 2003Return made up to 30/06/03; bulk list available separately (10 pages)
27 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Director's particulars changed (1 page)
20 March 2003£ ic 1014650/866381 21/02/03 £ sr [email protected]=148269 (1 page)
20 March 2003£ ic 1014650/866381 21/02/03 £ sr [email protected]=148269 (1 page)
5 March 2003Resolutions
  • RES13 ‐ Agreement 20/02/03
(1 page)
5 March 2003Resolutions
  • RES13 ‐ Agreement 20/02/03
(1 page)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Interim accounts made up to 30 November 2002 (43 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Accounts made up to 30 November 2002 (43 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
6 January 2003£ ic 1031673/1014650 19/12/02 £ sr [email protected]=17023 (1 page)
6 January 2003£ ic 1191668/1031673 19/12/02 £ sr [email protected]=159995 (1 page)
6 January 2003£ ic 1031673/1014650 19/12/02 £ sr [email protected]=17023 (1 page)
6 January 2003£ ic 1191668/1031673 19/12/02 £ sr [email protected]=159995 (1 page)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Accounts made up to 5 October 2002 (43 pages)
6 December 2002Interim accounts made up to 5 October 2002 (43 pages)
6 December 2002Interim accounts made up to 5 October 2002 (43 pages)
26 November 2002Particulars of mortgage/charge (2 pages)
26 November 2002Particulars of mortgage/charge (2 pages)
18 November 2002Particulars of mortgage/charge (3 pages)
18 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
8 October 2002Ammend cert orig with incorr nm (1 page)
8 October 2002Ammend cert orig with incorr nm (1 page)
4 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2002Certificate of reduction of issued capital and share premium (1 page)
4 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2002Certificate of reduction of issued capital and share premium (1 page)
1 October 2002Red sh cap/red share prem accoun £ ic 14895858/ 1191668 (4 pages)
1 October 2002Red sh cap/red share prem accoun £ ic 14895858/ 1191668 (4 pages)
22 July 2002Return made up to 30/06/02; bulk list available separately (10 pages)
22 July 2002Return made up to 30/06/02; bulk list available separately (10 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
24 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2002Group of companies' accounts made up to 2 February 2002 (34 pages)
24 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2002Group of companies' accounts made up to 2 February 2002 (34 pages)
24 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 June 2002Group of companies' accounts made up to 2 February 2002 (34 pages)
1 June 2002Group of companies' accounts made up to 3 February 2001 (33 pages)
1 June 2002Group of companies' accounts made up to 3 February 2001 (33 pages)
1 June 2002Group of companies' accounts made up to 3 February 2001 (33 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
7 August 2001Return made up to 30/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 August 2001Return made up to 30/06/01; bulk list available separately (9 pages)
27 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
15 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 2000Director resigned (1 page)
15 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 August 2000Director resigned (1 page)
26 July 2000Full group accounts made up to 29 January 2000 (32 pages)
26 July 2000Full group accounts made up to 29 January 2000 (32 pages)
17 July 2000Return made up to 30/06/00; bulk list available separately (10 pages)
17 July 2000Return made up to 30/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Secretary resigned (1 page)
10 January 2000Amended full group accounts made up to 30 January 1999 (32 pages)
10 January 2000Amended full group accounts made up to 30 January 1999 (32 pages)
12 December 1999Director's particulars changed (1 page)
12 December 1999Director's particulars changed (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
2 September 1999Full group accounts made up to 30 January 1999 (32 pages)
2 September 1999Full group accounts made up to 30 January 1999 (32 pages)
23 August 1999Return made up to 30/06/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
23 August 1999Return made up to 30/06/99; bulk list available separately (11 pages)
1 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1999Particulars of mortgage/charge (13 pages)
15 April 1999Particulars of mortgage/charge (13 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
1 September 1998Full group accounts made up to 31 January 1998 (29 pages)
1 September 1998Full group accounts made up to 31 January 1998 (29 pages)
28 July 1998Return made up to 30/06/98; bulk list available separately (10 pages)
28 July 1998Return made up to 30/06/98; bulk list available separately (10 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
5 September 1997Full group accounts made up to 1 February 1997 (25 pages)
5 September 1997Full group accounts made up to 1 February 1997 (25 pages)
5 September 1997Full group accounts made up to 1 February 1997 (25 pages)
30 July 1997Return made up to 30/06/97; bulk list available separately (10 pages)
30 July 1997Return made up to 30/06/97; bulk list available separately (10 pages)
4 November 1996Director's particulars changed (1 page)
4 November 1996Director's particulars changed (1 page)
24 September 1996Ad 30/08/96--------- £ si [email protected]=3588964 £ ic 11306893/14895857 (3 pages)
24 September 1996Ad 30/08/96--------- £ si [email protected]=3588964 £ ic 11306893/14895857 (3 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1996Memorandum and Articles of Association (39 pages)
5 September 1996£ nc 14800000/20683200 27/08/96 (1 page)
5 September 1996Memorandum and Articles of Association (39 pages)
5 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 September 1996£ nc 14800000/20683200 27/08/96 (1 page)
12 August 1996Full group accounts made up to 3 February 1996 (24 pages)
12 August 1996Full group accounts made up to 3 February 1996 (24 pages)
12 August 1996Full group accounts made up to 3 February 1996 (24 pages)
7 August 1996Listing of particulars (47 pages)
7 August 1996Listing of particulars (47 pages)
15 July 1996Return made up to 30/06/96; bulk list available separately (7 pages)
15 July 1996Return made up to 30/06/96; bulk list available separately (7 pages)
3 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 October 1995Ad 02/10/95--------- £ si [email protected]=3768964 £ ic 7297929/11066893 (3 pages)
19 October 1995Ad 02/10/95--------- £ si [email protected]=3768964 £ ic 7297929/11066893 (4 pages)
30 August 1995Full group accounts made up to 28 January 1995 (21 pages)
30 August 1995Full group accounts made up to 28 January 1995 (21 pages)
27 July 1995Return made up to 30/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 1995Return made up to 30/06/95; bulk list available separately (8 pages)
26 July 1995New secretary appointed (2 pages)
12 July 1995Memorandum and Articles of Association (70 pages)
12 July 1995Memorandum and Articles of Association (35 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
12 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1995£ nc 12800000/14800000 06/06/95 (1 page)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
12 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
12 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1995£ nc 12800000/14800000 06/06/95 (1 page)
12 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (400 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
3 November 1994Ad 03/10/94--------- £ si [email protected]=2392643 £ ic 4905286/7297929 (2 pages)
3 November 1994Ad 03/10/94--------- £ si [email protected]=2392643 £ ic 4905286/7297929 (2 pages)
14 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 May 1990Ad 30/04/90--------- premium £ si [email protected]=500 £ ic 4883911/4884411 (2 pages)
11 May 1990Ad 30/04/90--------- premium £ si [email protected]=500 £ ic 4883911/4884411 (2 pages)
22 January 1990Ad 28/12/89--------- £ si [email protected]=6250 £ ic 4877661/4883911 (2 pages)
22 January 1990Ad 28/12/89--------- £ si [email protected]=6250 £ ic 4877661/4883911 (2 pages)
6 December 1989Ad 08/11/89--------- premium £ si [email protected]=1000 £ ic 4876661/4877661 (2 pages)
6 December 1989Ad 08/11/89--------- premium £ si [email protected]=1000 £ ic 4876661/4877661 (2 pages)
28 November 1989Ad 03/11/89--------- £ si [email protected]=51875 £ ic 4833536/4885411 (2 pages)
28 November 1989Ad 03/11/89--------- £ si [email protected]=51875 £ ic 4833536/4885411 (2 pages)
23 November 1989Registration of charge for debentures (5 pages)
23 November 1989Registration of charge for debentures (5 pages)
10 November 1989Registration of charge for debentures (4 pages)
10 November 1989Registration of charge for debentures (4 pages)
19 August 1985Accounts made up to 2 February 1985 (18 pages)
19 August 1985Accounts made up to 2 February 1985 (18 pages)
19 August 1985Accounts made up to 2 February 1985 (18 pages)
16 September 1982Accounts made up to 30 January 1982 (23 pages)
16 September 1982Accounts made up to 30 January 1982 (22 pages)
28 July 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 July 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 June 1959Company name changed\certificate issued on 04/06/59 (2 pages)
4 June 1959Company name changed\certificate issued on 04/06/59 (2 pages)
2 June 1936Incorporation (19 pages)
2 June 1936Incorporation (19 pages)
2 June 1936Certificate of incorporation (1 page)
2 June 1936Certificate of incorporation (1 page)