Company NameWolstenholme Rink Limited
Company StatusDissolved
Company Number00346680
CategoryPrivate Limited Company
Incorporation Date28 November 1938(85 years, 5 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameWolstenholme Bronze Powders Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Calvin Lord
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(61 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 28 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Secretary NameHeather Brown
NationalityBritish
StatusClosed
Appointed22 February 2002(63 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 28 August 2014)
RoleCompany Director
Correspondence Address7 Aycliffe Drive
Buckshaw Village
Chorley
Lancashire
PR7 7GD
Director NameMr Andrew Charles Rink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(64 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Oakwood Lane
Bowden
Cheshire
WA14 3DL
Director NameMr Stanley Harris Wright
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address6 Holly Place
London
NW3 6QU
Director NameIan Cumming Smith
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1995)
RoleCompany Director
Correspondence Address26 Briar Croft
School Lane Longton
Preston
Lancashire
PR4 5ZF
Director NamePaul James Ernest Rink
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 February 2002)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Warth Farm Cottages
Coppice Lane White Coppice
Chorley
Lancashire
PR6 9DB
Director NameAnthony Arnold Rink
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 1999)
RoleJoint Managing Director
Correspondence AddressBhandar 20 Regent Road
Lostock
Bolton
Lancashire
BL6 4DJ
Director NameMartin Richard Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressSouthlands Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameChristopher Thomas Burnett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressMoorfield Rombalds Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RT
Secretary NameAnthony Arnold Rink
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 September 1991)
RoleCompany Director
Correspondence AddressBhandar 20 Regent Road
Lostock
Bolton
Lancashire
BL6 4DJ
Secretary NameMr Calvin Lord
NationalityBritish
StatusResigned
Appointed03 September 1991(52 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1996)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameMr John Pugh Walters
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(53 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address14 Greenhill Road
Otford
Sevenoaks
Kent
TN14 5RS
Director NameTerence James Bloomfield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressWindaby Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(57 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Secretary NameSusan Jennifer Banks
NationalityBritish
StatusResigned
Appointed05 August 1996(57 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address5 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(58 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameDavid Frank Coltart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(61 years, 2 months after company formation)
Appointment Duration9 months (resigned 16 October 2000)
RoleManaging Director
Correspondence AddressThe Old Woolpack 42 Woods Lane
Dobcross
Oldham
OL3 5AN
Director NameMr Christopher Alan Ravenscroft
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(61 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA

Location

Registered AddressToronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

8.2m at 0.2Wolstenholme Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (13 pages)
28 May 2014Return of final meeting in a members' voluntary winding up (13 pages)
9 May 2013Liquidators' statement of receipts and payments to 7 April 2013 (11 pages)
9 May 2013Liquidators statement of receipts and payments to 7 April 2013 (11 pages)
9 May 2013Liquidators' statement of receipts and payments to 7 April 2013 (11 pages)
9 May 2013Liquidators statement of receipts and payments to 7 April 2013 (11 pages)
11 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (9 pages)
11 May 2012Liquidators statement of receipts and payments to 7 April 2012 (9 pages)
11 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (9 pages)
11 May 2012Liquidators statement of receipts and payments to 7 April 2012 (9 pages)
15 April 2011Declaration of solvency (3 pages)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Registered office address changed from Springfield House Lower Eccleshill Road Darwen Lancashire, BB3 0RP on 15 April 2011 (2 pages)
15 April 2011Declaration of solvency (3 pages)
15 April 2011Registered office address changed from Springfield House Lower Eccleshill Road Darwen Lancashire, BB3 0RP on 15 April 2011 (2 pages)
15 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2,038,704.75
(5 pages)
6 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2,038,704.75
(5 pages)
6 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2,038,704.75
(5 pages)
20 May 2010Full accounts made up to 30 June 2009 (13 pages)
20 May 2010Full accounts made up to 30 June 2009 (13 pages)
2 July 2009Secretary's change of particulars / heather brown / 12/12/2008 (1 page)
2 July 2009Secretary's change of particulars / heather brown / 12/12/2008 (1 page)
2 July 2009Return made up to 07/06/09; full list of members (3 pages)
2 July 2009Return made up to 07/06/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
22 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
22 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
18 June 2008Return made up to 07/06/08; full list of members (3 pages)
18 June 2008Return made up to 07/06/08; full list of members (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Return made up to 07/06/07; full list of members (2 pages)
6 July 2007Return made up to 07/06/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
15 March 2007Full accounts made up to 31 December 2005 (12 pages)
15 March 2007Full accounts made up to 31 December 2005 (12 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
5 September 2005Return made up to 07/06/05; full list of members (2 pages)
5 September 2005Return made up to 07/06/05; full list of members (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (11 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (11 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
29 July 2003New director appointed (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
11 July 2003Return made up to 07/06/03; full list of members (7 pages)
11 July 2003Return made up to 07/06/03; full list of members (7 pages)
21 May 2003Full accounts made up to 31 December 2002 (20 pages)
21 May 2003Full accounts made up to 31 December 2002 (20 pages)
16 June 2002Return made up to 07/06/02; full list of members (7 pages)
16 June 2002Return made up to 07/06/02; full list of members (7 pages)
24 May 2002Full accounts made up to 31 December 2001 (16 pages)
24 May 2002Full accounts made up to 31 December 2001 (16 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2000Auditor's resignation (1 page)
6 December 2000Auditor's resignation (1 page)
11 November 2000Particulars of mortgage/charge (23 pages)
11 November 2000Particulars of mortgage/charge (23 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
26 October 2000Auditor's resignation (1 page)
26 October 2000Auditor's resignation (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
14 October 2000Particulars of mortgage/charge (23 pages)
14 October 2000Particulars of mortgage/charge (23 pages)
14 October 2000Particulars of mortgage/charge (23 pages)
14 October 2000Particulars of mortgage/charge (23 pages)
6 October 2000Application for reregistration from PLC to private (1 page)
6 October 2000Re-registration of Memorandum and Articles (20 pages)
6 October 2000Application for reregistration from PLC to private (1 page)
6 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
6 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
6 October 2000Re-registration of Memorandum and Articles (20 pages)
29 September 2000Ad 21/09/00--------- £ si [email protected]=2360 £ ic 2036341/2038701 (16 pages)
29 September 2000Ad 21/09/00--------- £ si [email protected]=2360 £ ic 2036341/2038701 (16 pages)
29 September 2000Ad 21/09/00--------- £ si [email protected]=1762 £ ic 2031319/2033081 (7 pages)
29 September 2000Ad 21/09/00--------- £ si [email protected]=1762 £ ic 2031319/2033081 (7 pages)
29 September 2000Ad 21/09/00--------- £ si [email protected]=3260 £ ic 2033081/2036341 (14 pages)
29 September 2000Ad 21/09/00--------- £ si [email protected]=3260 £ ic 2033081/2036341 (14 pages)
20 September 2000Ad 15/09/00--------- £ si [email protected]=2593 £ ic 2028726/2031319 (2 pages)
20 September 2000Ad 15/09/00--------- £ si [email protected]=2593 £ ic 2028726/2031319 (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
15 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 August 2000Ad 03/08/00--------- £ si [email protected]=296 £ ic 2028430/2028726 (2 pages)
7 August 2000Ad 03/08/00--------- £ si [email protected]=296 £ ic 2028430/2028726 (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
28 June 2000Return made up to 07/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
28 June 2000Return made up to 07/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
25 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 May 2000Full group accounts made up to 31 December 1999 (45 pages)
12 May 2000Full group accounts made up to 31 December 1999 (45 pages)
2 May 2000Ad 25/04/00--------- £ si [email protected]=396 £ ic 2028034/2028430 (2 pages)
2 May 2000Ad 25/04/00--------- £ si [email protected]=396 £ ic 2028034/2028430 (2 pages)
23 February 2000Ad 11/02/00--------- £ si [email protected]=1666 £ ic 2026368/2028034 (2 pages)
23 February 2000Ad 11/02/00--------- £ si [email protected]=1666 £ ic 2026368/2028034 (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
23 December 1999Ad 16/12/99--------- £ si [email protected]=1030 £ ic 2025338/2026368 (2 pages)
23 December 1999Ad 16/12/99--------- £ si [email protected]=1030 £ ic 2025338/2026368 (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
25 October 1999Ad 20/10/99--------- £ si [email protected]=124 £ ic 2025214/2025338 (2 pages)
25 October 1999Ad 20/10/99--------- £ si [email protected]=124 £ ic 2025214/2025338 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=481 £ ic 2024733/2025214 (2 pages)
17 August 1999Ad 10/08/99--------- £ si [email protected]=481 £ ic 2024733/2025214 (2 pages)
21 July 1999Ad 14/07/99--------- £ si [email protected]=100 £ ic 2024633/2024733 (2 pages)
21 July 1999Ad 14/07/99--------- £ si [email protected]=100 £ ic 2024633/2024733 (2 pages)
15 June 1999Return made up to 07/06/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 June 1999Return made up to 07/06/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1999Full group accounts made up to 31 December 1998 (44 pages)
29 April 1999Full group accounts made up to 31 December 1998 (44 pages)
11 March 1999Ad 02/03/99--------- £ si [email protected]=72 £ ic 2024560/2024632 (2 pages)
11 March 1999Ad 02/03/99--------- £ si [email protected]=72 £ ic 2024560/2024632 (2 pages)
11 December 1998Ad 08/12/98--------- £ si [email protected]=1506 £ ic 2023054/2024560 (4 pages)
11 December 1998Ad 08/12/98--------- £ si [email protected]=1506 £ ic 2023054/2024560 (4 pages)
15 September 1998Ad 04/09/98--------- £ si [email protected]=424 £ ic 2022630/2023054 (2 pages)
15 September 1998Ad 04/09/98--------- £ si [email protected]=424 £ ic 2022630/2023054 (2 pages)
10 August 1998Ad 06/08/98--------- £ si [email protected]=3175 £ ic 2019455/2022630 (6 pages)
10 August 1998Ad 06/08/98--------- £ si [email protected]=3175 £ ic 2019455/2022630 (6 pages)
8 July 1998Return made up to 07/06/98; bulk list available separately (10 pages)
8 July 1998Return made up to 07/06/98; bulk list available separately (10 pages)
2 July 1998Cont sheet 3 to 363A mud 190698 (1 page)
2 July 1998Cont sheet 3 to 363A mud 190698 (1 page)
27 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1998Full group accounts made up to 31 December 1997 (45 pages)
26 May 1998Full group accounts made up to 31 December 1997 (45 pages)
15 April 1998Ad 07/04/98--------- £ si [email protected]=416 £ ic 2019036/2019452 (2 pages)
15 April 1998Ad 07/04/98--------- £ si [email protected]=416 £ ic 2019036/2019452 (2 pages)
9 January 1998Ad 02/01/98--------- £ si [email protected]=5776 £ ic 2013260/2019036 (2 pages)
9 January 1998Ad 02/01/98--------- £ si [email protected]=5776 £ ic 2013260/2019036 (2 pages)
18 December 1997Ad 09/12/97--------- £ si [email protected]=5377 £ ic 2007883/2013260 (4 pages)
18 December 1997Ad 09/12/97--------- £ si [email protected]=5377 £ ic 2007883/2013260 (4 pages)
4 December 1997Amending 88(2) (2 pages)
4 December 1997Amending 88(2) (2 pages)
25 November 1997Ad 21/11/97--------- £ si [email protected]=135 £ ic 2007748/2007883 (2 pages)
25 November 1997Ad 21/11/97--------- £ si [email protected]=135 £ ic 2007748/2007883 (2 pages)
1 September 1997Ad 26/08/97--------- £ si [email protected]=35 £ ic 2007713/2007748 (2 pages)
1 September 1997Ad 26/08/97--------- £ si [email protected]=35 £ ic 2007713/2007748 (2 pages)
13 August 1997Ad 07/08/97--------- £ si [email protected]=2520 £ ic 2005193/2007713 (4 pages)
13 August 1997Ad 07/08/97--------- £ si [email protected]=2520 £ ic 2005193/2007713 (4 pages)
18 June 1997Return made up to 07/06/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 June 1997Return made up to 07/06/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 May 1997Full group accounts made up to 31 December 1996 (45 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Full group accounts made up to 31 December 1996 (45 pages)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1997Ad 13/01/97--------- £ si [email protected]=1720 £ ic 2003471/2005191 (2 pages)
20 January 1997Ad 13/01/97--------- £ si [email protected]=1720 £ ic 2003471/2005191 (2 pages)
14 January 1997Ad 07/01/97--------- £ si [email protected]=4835 £ ic 1998636/2003471 (4 pages)
14 January 1997Ad 07/01/97--------- £ si [email protected]=4835 £ ic 1998636/2003471 (4 pages)
12 December 1996Ad 04/12/96--------- £ si [email protected]=877 £ ic 1997759/1998636 (4 pages)
12 December 1996Ad 04/12/96--------- £ si [email protected]=877 £ ic 1997759/1998636 (4 pages)
26 November 1996Ad 21/11/96--------- £ si [email protected]=111 £ ic 1997648/1997759 (2 pages)
26 November 1996Ad 21/11/96--------- £ si [email protected]=111 £ ic 1997648/1997759 (2 pages)
28 October 1996Ad 23/10/96--------- £ si [email protected]=1667 £ ic 1995981/1997648 (2 pages)
28 October 1996Ad 23/10/96--------- £ si [email protected]=1667 £ ic 1995981/1997648 (2 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Ad 09/09/96--------- £ si [email protected]=706 £ ic 1995275/1995981 (3 pages)
16 September 1996Ad 09/09/96--------- £ si [email protected]=706 £ ic 1995275/1995981 (3 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
15 July 1996Ad 09/07/96--------- £ si [email protected]=42 £ ic 1995233/1995275 (2 pages)
15 July 1996Ad 09/07/96--------- £ si [email protected]=42 £ ic 1995233/1995275 (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
1 July 1996Location of register of members (non legible) (1 page)
1 July 1996Location of register of members (non legible) (1 page)
1 July 1996Return made up to 07/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 July 1996Return made up to 07/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
23 May 1996Full group accounts made up to 31 December 1995 (40 pages)
23 May 1996Full group accounts made up to 31 December 1995 (40 pages)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 May 1996Director resigned (1 page)
29 April 1996Ad 18/04/96--------- £ si [email protected]=25833 £ ic 1974645/2000478 (5 pages)
29 April 1996Ad 18/04/96--------- £ si [email protected]=25833 £ ic 1974645/2000478 (5 pages)
29 April 1996Ad 12/04/96--------- £ si [email protected]=93364 £ ic 1881281/1974645 (2 pages)
29 April 1996Ad 12/04/96--------- £ si [email protected]=93364 £ ic 1881281/1974645 (2 pages)
3 April 1996Ad 26/03/96--------- £ si 7000@1=7000 £ ic 1874281/1881281 (2 pages)
3 April 1996Ad 26/03/96--------- £ si 7000@1=7000 £ ic 1874281/1881281 (2 pages)
12 February 1996Director's particulars changed (1 page)
12 February 1996Director's particulars changed (1 page)
20 December 1995Director's particulars changed (2 pages)
20 December 1995Director's particulars changed (2 pages)
19 December 1995Ad 05/12/95--------- £ si [email protected]=3283 £ ic 1870998/1874281 (8 pages)
19 December 1995Ad 05/12/95--------- £ si [email protected]=3283 £ ic 1870998/1874281 (8 pages)
16 November 1995Ad 14/11/95--------- £ si [email protected]=1250 £ ic 1869748/1870998 (2 pages)
16 November 1995Ad 14/11/95--------- £ si [email protected]=1250 £ ic 1869748/1870998 (2 pages)
10 October 1995Ad 04/10/95--------- £ si [email protected]=188 £ ic 1869560/1869748 (2 pages)
10 October 1995Ad 04/10/95--------- £ si [email protected]=188 £ ic 1869560/1869748 (2 pages)
10 August 1995Ad 07/08/95--------- £ si [email protected]=1571 £ ic 1867989/1869560 (6 pages)
10 August 1995Ad 07/08/95--------- £ si [email protected]=1571 £ ic 1867989/1869560 (6 pages)
17 July 1995Return made up to 07/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 July 1995Return made up to 07/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 July 1995Ad 03/07/95--------- £ si [email protected]=634 £ ic 1867355/1867989 (2 pages)
10 July 1995Ad 03/07/95--------- £ si [email protected]=634 £ ic 1867355/1867989 (2 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1995Full group accounts made up to 31 December 1994 (38 pages)
26 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 May 1995Full group accounts made up to 31 December 1994 (38 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
24 April 1995Ad 18/04/95--------- £ si [email protected]=76 £ ic 1867279/1867355 (2 pages)
24 April 1995Ad 18/04/95--------- £ si [email protected]=76 £ ic 1867279/1867355 (2 pages)
7 March 1995New director appointed (28 pages)
7 March 1995New director appointed (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (180 pages)