Company NameThe Ice Company (Polarcube) Limited
Company StatusDissolved
Company Number00456135
CategoryPrivate Limited Company
Incorporation Date25 June 1948(75 years, 10 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NamesOldhams Frozen Foods Limited and Oldhams Ice Company Limited

Business Activity

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

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(61 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameDena Ashness
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(42 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRedfern House
Sutton Street Bearsted
Maidstone
Kent
ME14 4HP
Director NameRichard Stewart Ashness
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(42 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRedfern House
Sutton Street Bearsted
Maidstone
Kent
ME14 4HP
Director NameRichard Stewart Ashness
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(42 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRedfern House
Sutton Street Bearsted
Maidstone
Kent
ME14 4HP
Secretary NameDena Ashness
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(42 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressRedfern House
Sutton Street Bearsted
Maidstone
Kent
ME14 4HP
Secretary NameDena Ashness
NationalityBritish
StatusResigned
Appointed20 January 1991(42 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRedfern House
Sutton Street Bearsted
Maidstone
Kent
ME14 4HP
Director NameBrian Galway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(46 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1996)
RoleGeneral Manager
Correspondence Address9 Tannery Wharf
Newark
Nottinghamshire
NG24 4US
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(48 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(48 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(48 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
NationalityBritish
StatusResigned
Appointed31 January 1997(48 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bond Lane
Appleton Roebuck
York
YO23 7EF
Director NameMr Nicholas Jacobs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(53 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Heys Farm
Plough Lane
Lathom
Lancashire
L40 6JL
Director NameMr Christopher Arthur Sutcliffe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(53 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address72 Wynford Avenue
Leeds
West Yorkshire
LS16 6JW
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed08 November 2012(64 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 November 2013)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websitetheiceco.co.uk
Email address[email protected]
Telephone01977 655800
Telephone regionPontefract

Location

Registered AddressJoseph Marr House
Units 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

100 at £1Fylde Ice & Cold Storage Company LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 May 1997Delivered on: 15 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1997Delivered on: 6 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings plant and machinery.
Outstanding
7 June 1996Delivered on: 7 June 1996
Satisfied on: 25 March 1997
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two new vogt PI8XT tube-ice machines with attachments serail numbers 96B-9507001 and 96B -9507002 two new air cooled condensers.
Fully Satisfied
23 February 1996Delivered on: 24 February 1996
Satisfied on: 8 February 1997
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from anglobrim limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 1995Delivered on: 21 June 1995
Satisfied on: 8 February 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
23 September 1993Delivered on: 2 October 1993
Satisfied on: 8 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 August 1993Delivered on: 14 September 1993
Satisfied on: 8 February 1997
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details of plant and machinery see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1990Delivered on: 21 March 1990
Satisfied on: 10 November 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of The Fylde Ice & Coldstorage Company Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Notification of The Fylde Ice & Coldstorage Company Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from Jessop Way Northern Road Industrial Estate Newark Nottinghamshire NG24 2ER on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Jessop Way Northern Road Industrial Estate Newark Nottinghamshire NG24 2ER on 19 December 2012 (1 page)
9 November 2012Termination of appointment of John Kelly as a secretary (1 page)
9 November 2012Termination of appointment of John Kelly as a secretary (1 page)
9 November 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
9 November 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 May 2012Termination of appointment of Christopher Sutcliffe as a director (1 page)
17 May 2012Termination of appointment of Nicholas Jacobs as a director (1 page)
17 May 2012Termination of appointment of Nicholas Jacobs as a director (1 page)
17 May 2012Termination of appointment of Christopher Sutcliffe as a director (1 page)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
6 April 2010Appointment of Mr Philip Edward Marr as a director (2 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Christopher Arthur Sutcliffe on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Christopher Arthur Sutcliffe on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director's change of particulars / christopher sutcliffe / 01/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director's change of particulars / christopher sutcliffe / 01/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 January 2007Return made up to 20/01/07; full list of members (2 pages)
30 January 2007Return made up to 20/01/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 March 2006Return made up to 20/01/06; full list of members (2 pages)
13 March 2006Return made up to 20/01/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 January 2005Return made up to 20/01/05; full list of members (8 pages)
24 January 2005Return made up to 20/01/05; full list of members (8 pages)
6 February 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
6 February 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
28 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 20/01/03; full list of members (8 pages)
17 January 2003Return made up to 20/01/03; full list of members (8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
19 March 2001Return made up to 20/01/01; full list of members (6 pages)
19 March 2001Return made up to 20/01/01; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: richardson house sherwood avenue newark nottinghamshire NG24 1QF (1 page)
16 March 2001Registered office changed on 16/03/01 from: richardson house sherwood avenue newark nottinghamshire NG24 1QF (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Return made up to 20/01/00; full list of members (7 pages)
28 January 2000Return made up to 20/01/00; full list of members (7 pages)
4 February 1999Return made up to 20/01/99; no change of members (7 pages)
4 February 1999Return made up to 20/01/99; no change of members (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
19 January 1998Return made up to 20/01/98; full list of members (10 pages)
19 January 1998Return made up to 20/01/98; full list of members (10 pages)
31 May 1997Declaration of assistance for shares acquisition (6 pages)
31 May 1997Declaration of assistance for shares acquisition (6 pages)
21 May 1997Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
21 May 1997Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Return made up to 20/01/97; full list of members (6 pages)
17 February 1997Return made up to 20/01/97; full list of members (6 pages)
12 February 1997Director resigned (1 page)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Registered office changed on 06/02/97 from: redfern house sutton street bearsted maidstone kent ME14 4HP (1 page)
6 February 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
6 February 1997New director appointed (4 pages)
6 February 1997New director appointed (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New director appointed (3 pages)
6 February 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997New director appointed (4 pages)
6 February 1997Registered office changed on 06/02/97 from: redfern house sutton street bearsted maidstone kent ME14 4HP (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 20/01/96; no change of members (4 pages)
18 February 1996Return made up to 20/01/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)