Company NameT. Wright & Son (Holdings) Limited
Company StatusActive
Company Number00459004
CategoryPrivate Limited Company
Incorporation Date21 September 1948(75 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohn Michael Wardell
NationalityBritish
StatusCurrent
Appointed20 October 1995(47 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address57 Thornwick Avenue
Willerby
Kingston Upon Hull
The East Riding Of Yorkshire
HU10 6LS
Director NameMrs Freda Wright
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleSecretary
Correspondence AddressHeatherdene
10 Birmingham Road Whitacre Heath
Coleshill
Warwickshire
Director NameMr Philip Wright
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 4 months after company formation)
Appointment Duration28 years, 8 months (resigned 11 September 2020)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge
104 Main Street, Etton
Beverley
The East Riding Of Yorkshire
HU17 7PQ
Director NameMrs Anne Marie Wright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 1992(43 years, 4 months after company formation)
Appointment Duration30 years, 3 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Lodge 104 Main Street
Etton
Beverley
The East Riding Of Yorkshire
HU17 7PQ
Director NameMr Harold Wright
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleBuilder
Correspondence AddressHeatherdene 10 Birmingham Road
Coleshill
Birmingham
West Midlands
B46 2EN
Director NameMrs Eleanor Wright
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address6 Highgate
Beverley
North Humberside
HU17 0DN
Director NameDr David Wright
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 1996)
RoleLecturer
Correspondence AddressHillcote 69 Penrhos Road
Bangor
Gwynedd
LL57 2BQ
Wales
Director NameMr John Martin Levett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleSecretary
Correspondence Address19 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Secretary NameMr John Martin Levett
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address19 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameHelen Claire Wright
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1996)
RoleSecretary
Correspondence AddressEggleston Hedgehogs 17 Eastgate
Lund
Beverley
North Humberside
YO25 9TQ
Director NameNicholas John Wright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1996)
RoleCompany Director
Correspondence AddressBeech Lodge
Main Street Etton
Beverley
North Humberside
HI17 7PQ
Director NameMr Michael Philip Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(45 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 07 April 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Cherry Garth
Lund
York
East Yorkshire
YO25 9TD
Director NameJohn Michael Wardell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(46 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 07 April 2022)
RoleChartered Accountant
Correspondence Address57 Thornwick Avenue
Willerby
Kingston Upon Hull
The East Riding Of Yorkshire
HU10 6LS
Director NameDean Holborn Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(48 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 2002)
RoleSales Director
Correspondence Address86 Easton Road
Bridlington
East Yorkshire
YO16 4DB
Director NameMr Edmund Anthony Kelly
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(48 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2001)
RoleJoinery Director
Correspondence AddressFive Oaks
New Road Ottringham
Hull
North Humberside
HU12 0BG
Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(49 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director NameMr Nicholas John Wright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(55 years after company formation)
Appointment Duration18 years, 6 months (resigned 07 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWharfe View
Main Street
Newton Kyme
West Yorkshire
LS24 9LS

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,457,233
Gross Profit£2,248,673
Net Worth£4,230,317
Cash£32,178
Current Liabilities£8,931,807

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Next Return Due25 January 2017 (overdue)

Charges

13 May 1980Delivered on: 22 May 1980
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or any associated company and/or any guarantor to the chargee on any account whatsoever.
Particulars: 1. agreement dated 16TH oct 1979 between kingston-up-hull city council and company (see doc. M64). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1979Delivered on: 7 November 1979
Satisfied on: 4 July 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the west side of cumberland st, kingston-upon-hull, together with all fixtures present and future.
Fully Satisfied
11 April 1983Delivered on: 18 April 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 high st, hull title no h 573133.
Fully Satisfied
10 August 1949Delivered on: 25 August 1949
Satisfied on: 4 July 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Undertaking & all property present and future including uncalled capital.
Fully Satisfied
2 February 1979Delivered on: 7 February 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands and premises being land on south side of central street, kingston upon hull with all fixtures present and future. Title no. Hs 4448.
Outstanding
2 February 1979Delivered on: 7 February 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being land on the south side of wincolmlee and the east side of cumberland street, kingston upon hull, with all fixtures present and future.
Outstanding
27 September 1978Delivered on: 3 October 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at gipsyville industrial estate, hessle road, hull together with all fixtures present & future.
Outstanding
3 March 1978Delivered on: 8 March 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate off the east side of swinemoor lane beverley humberside together with all fixtures present & future.
Outstanding
19 October 1973Delivered on: 24 October 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Workshop and premises in main street, hull bounded by cumberland st. And central street together with all fixtures etc.
Outstanding
12 February 1965Delivered on: 19 February 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 3884 sq yds land on the cumberland street industrial estate kingston upon hull and all fixtures present and future.
Outstanding
14 September 2006Delivered on: 19 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land at central street cumberland street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 June 2006Delivered on: 15 June 2006
Persons entitled: Hsbc 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.
Outstanding
31 March 1994Delivered on: 7 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises situate on the south side of central street hull.
Outstanding
2 March 1994Delivered on: 4 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings situate at wiltshire road gipsyville industrial estate hull together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Outstanding
7 January 1993Delivered on: 12 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
16 April 1992Delivered on: 25 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and building on the east side cumberland street, kingston upon hull,the benefit of all rights licences guarantees,rents profits contracts, deeds undertakings and warranties relating to the property and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
16 February 1989Delivered on: 21 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 the chase, ickenham middlesex.
Outstanding
24 January 1983Delivered on: 28 January 1983
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: All book debts and other debts present & future.
Outstanding

Filing History

28 November 2016Restoration by order of the court (3 pages)
28 November 2016Restoration by order of the court (3 pages)
13 May 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2014Administrator's progress report to 31 January 2014 (15 pages)
13 February 2014Notice of move from Administration to Dissolution (15 pages)
13 February 2014Notice of move from Administration to Dissolution (15 pages)
13 February 2014Administrator's progress report to 31 January 2014 (15 pages)
5 September 2013Administrator's progress report to 2 August 2013 (15 pages)
5 September 2013Administrator's progress report to 2 August 2013 (15 pages)
5 September 2013Administrator's progress report to 2 August 2013 (15 pages)
24 January 2013Administrator's progress report to 17 December 2012 (19 pages)
24 January 2013Administrator's progress report to 17 December 2012 (19 pages)
23 January 2013Notice of extension of period of Administration (3 pages)
23 January 2013Notice of extension of period of Administration (3 pages)
6 September 2012Administrator's progress report to 2 February 2012 (12 pages)
6 September 2012Administrator's progress report to 2 February 2012 (12 pages)
6 September 2012Administrator's progress report to 2 February 2012 (12 pages)
24 January 2012Administrator's progress report to 13 December 2011 (10 pages)
24 January 2012Administrator's progress report to 13 December 2011 (10 pages)
24 January 2012Notice of extension of period of Administration (1 page)
24 January 2012Notice of extension of period of Administration (1 page)
7 September 2011Administrator's progress report to 2 August 2011 (11 pages)
7 September 2011Administrator's progress report to 2 August 2011 (11 pages)
7 September 2011Administrator's progress report to 2 August 2011 (11 pages)
7 March 2011Administrator's progress report to 2 February 2011 (12 pages)
7 March 2011Administrator's progress report to 2 February 2011 (12 pages)
7 March 2011Administrator's progress report to 2 February 2011 (12 pages)
25 August 2010Administrator's progress report to 2 August 2010 (9 pages)
25 August 2010Administrator's progress report to 2 August 2010 (9 pages)
25 August 2010Administrator's progress report to 2 August 2010 (9 pages)
27 July 2010Notice of extension of period of Administration (1 page)
27 July 2010Notice of extension of period of Administration (1 page)
25 February 2010Administrator's progress report to 2 February 2010 (12 pages)
25 February 2010Administrator's progress report to 2 February 2010 (12 pages)
25 February 2010Administrator's progress report to 2 February 2010 (12 pages)
3 February 2010Notice of extension of period of Administration (1 page)
3 February 2010Notice of extension of period of Administration (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of vacation of office by administrator (9 pages)
25 August 2009Administrator's progress report to 2 August 2009 (12 pages)
25 August 2009Administrator's progress report to 2 August 2009 (12 pages)
25 August 2009Administrator's progress report to 2 August 2009 (12 pages)
9 April 2009Statement of affairs with form 2.15B/2.14B (10 pages)
9 April 2009Statement of affairs with form 2.15B/2.14B (10 pages)
31 March 2009Statement of administrator's proposal (25 pages)
31 March 2009Statement of administrator's proposal (25 pages)
12 February 2009Registered office changed on 12/02/2009 from, the wright group, main street, fountain road, kingston upon hull the east, riding of yorkshire, HU2 0LA (1 page)
12 February 2009Registered office changed on 12/02/2009 from, the wright group, main street, fountain road, kingston upon hull the east, riding of yorkshire, HU2 0LA (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Appointment of an administrator (1 page)
2 February 2009Appointment terminated director john groves (1 page)
2 February 2009Appointment terminated director john groves (1 page)
5 February 2008Return made up to 11/01/08; full list of members (5 pages)
5 February 2008Return made up to 11/01/08; full list of members (5 pages)
21 December 2007Group of companies' accounts made up to 28 February 2007 (28 pages)
21 December 2007Group of companies' accounts made up to 28 February 2007 (28 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Registered office changed on 24/01/07 from: the wright group, main street, fountain road, kingston upon hull the east, riding of yorkshire HU2 0LA (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Registered office changed on 24/01/07 from: the wright group, main street fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 11/01/07; full list of members (5 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 11/01/07; full list of members (5 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
22 December 2006Group of companies' accounts made up to 28 February 2006 (26 pages)
22 December 2006Group of companies' accounts made up to 28 February 2006 (26 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 August 2006Declaration of assistance for shares acquisition (7 pages)
29 August 2006Declaration of assistance for shares acquisition (7 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 11/01/06; full list of members (4 pages)
31 January 2006Location of debenture register (1 page)
31 January 2006Location of debenture register (1 page)
31 January 2006Location of register of members (1 page)
31 January 2006Registered office changed on 31/01/06 from: the wright group, main street, fountain road, kingston upon hull the east, riding of yorkshire HU2 0LA (1 page)
31 January 2006Location of register of members (1 page)
31 January 2006Return made up to 11/01/06; full list of members (4 pages)
31 January 2006Registered office changed on 31/01/06 from: the wright group, main street fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page)
14 December 2005Group of companies' accounts made up to 28 February 2005 (25 pages)
14 December 2005Group of companies' accounts made up to 28 February 2005 (25 pages)
21 March 2005Return made up to 11/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 March 2005Return made up to 11/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 2004Group of companies' accounts made up to 29 February 2004 (27 pages)
5 November 2004Group of companies' accounts made up to 29 February 2004 (27 pages)
8 May 2004Group of companies' accounts made up to 28 February 2003 (24 pages)
8 May 2004Group of companies' accounts made up to 28 February 2003 (24 pages)
12 February 2004Return made up to 11/01/04; full list of members (11 pages)
12 February 2004Return made up to 11/01/04; full list of members (11 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
4 March 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
13 February 2003Return made up to 11/01/03; full list of members (10 pages)
13 February 2003Return made up to 11/01/03; full list of members (10 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
24 July 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
24 July 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
13 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/02
(10 pages)
13 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/02
(10 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
26 July 2001Group of companies' accounts made up to 30 September 2000 (22 pages)
26 July 2001Group of companies' accounts made up to 30 September 2000 (22 pages)
6 February 2001Return made up to 11/01/01; full list of members (10 pages)
6 February 2001Return made up to 11/01/01; full list of members (10 pages)
4 July 2000Full group accounts made up to 30 September 1999 (22 pages)
4 July 2000Full group accounts made up to 30 September 1999 (22 pages)
8 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 1999Full group accounts made up to 30 September 1998 (20 pages)
26 July 1999Full group accounts made up to 30 September 1998 (20 pages)
10 February 1999Return made up to 11/01/99; full list of members (10 pages)
10 February 1999Return made up to 11/01/99; full list of members (10 pages)
28 May 1998Full group accounts made up to 30 September 1997 (18 pages)
28 May 1998Full group accounts made up to 30 September 1997 (18 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
13 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 February 1998Return made up to 11/01/98; no change of members (7 pages)
2 February 1998Return made up to 11/01/98; no change of members (7 pages)
31 October 1997Full group accounts made up to 30 September 1996 (20 pages)
31 October 1997Full group accounts made up to 30 September 1996 (20 pages)
31 January 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1996Full group accounts made up to 30 September 1995 (21 pages)
18 October 1996Full group accounts made up to 30 September 1995 (21 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
12 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 October 1995Full group accounts made up to 30 September 1994 (20 pages)
12 October 1995Full group accounts made up to 30 September 1994 (20 pages)
20 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
20 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
20 October 1994Full group accounts made up to 30 June 1993 (20 pages)
20 October 1994Full group accounts made up to 30 June 1993 (20 pages)
18 March 1993Full group accounts made up to 30 June 1992 (18 pages)
18 March 1993Full group accounts made up to 30 June 1992 (18 pages)
5 February 1992Full group accounts made up to 30 June 1991 (18 pages)
5 February 1992Full group accounts made up to 30 June 1991 (18 pages)
3 May 1991Full group accounts made up to 30 June 1990 (15 pages)
3 May 1991Full group accounts made up to 30 June 1990 (15 pages)
26 January 1990Full accounts made up to 30 June 1989 (15 pages)
26 January 1990Full accounts made up to 30 June 1989 (15 pages)
4 February 1989Full group accounts made up to 30 June 1988 (15 pages)
4 February 1989Full group accounts made up to 30 June 1988 (15 pages)
4 March 1988Full accounts made up to 30 June 1987 (15 pages)
4 March 1988Full accounts made up to 30 June 1987 (15 pages)
27 May 1987Full accounts made up to 30 June 1986 (15 pages)
27 May 1987Full accounts made up to 30 June 1986 (15 pages)
24 July 1982Share capital (2 pages)
24 July 1982Share capital (2 pages)