Company NameStanley L Hunt (Printers) Limited
Company StatusDissolved
Company Number00470032
CategoryPrivate Limited Company
Incorporation Date23 June 1949(74 years, 10 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(66 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 05 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address
Director NameMr Simon Arthur Du Plessis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2015(66 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 05 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8a Woodhall Park Mount
Stanningley
Pudsey
West Yorkshire
LS28 7HE
Director NameMr Michael Morgan Brown
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(43 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 19 September 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address154 Avenue Road
Rushden
Northamptonshire
NN10 0SW
Director NameAndrew Malcolm Hunt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(43 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 16 November 2009)
RolePrinter
Correspondence AddressKingsgate
High Street
Yielden
Bedfordshire
MK44 1AW
Director NameDavid Campion Hunt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(43 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1999)
RoleSecretary
Correspondence AddressBeechcroft
106b Irchester Road
Rushden
Northamptonshire
NN10 9XQ
Director NameDonald Sykes Hunt
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(43 years, 6 months after company formation)
Appointment Duration10 years (resigned 06 January 2003)
RolePrinter
Correspondence Address30 Wymington Road
Rushden
Northamptonshire
NN10 9JX
Secretary NameDavid Campion Hunt
NationalityBritish
StatusResigned
Appointed13 December 1992(43 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1999)
RoleSecretary
Correspondence AddressBeechcroft
106b Irchester Road
Rushden
Northamptonshire
NN10 9XQ
Secretary NameMr Michael Morgan Brown
NationalityBritish
StatusResigned
Appointed01 April 1999(49 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Avenue Road
Rushden
Northamptonshire
NN10 0SW
Secretary NameMrs Linda Mary Watts
StatusResigned
Appointed18 December 2009(60 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressMidland Road
Rushden
Northants
NN10 9UA
Director NameMrs Linda Mary Watts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(60 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidland Road
Rushden
Northants
NN10 9UA
Director NameJulia Marguerite Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(62 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidland Road
Rushden
Northants
NN10 9UA
Director NamePhilip Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(62 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMidland Road
Rushden
Northants
NN10 9UA
Director NameBobbie Wayne Handshaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(62 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidland Road
Rushden
Northants
NN10 9UA
Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(65 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMorritt House Station Approach
South Ruislip
Ruislip
Middlesex
HA4 6SA

Contact

Websitestanleylhunt.co.uk

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

21.2k at £1Aldenhoe Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£612,404
Cash£160,959
Current Liabilities£211,849

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 November 2015Delivered on: 12 November 2015
Persons entitled: Pulse Cashflow Finance 2 LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
1 August 2015Delivered on: 4 August 2015
Persons entitled: Innovation Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
20 May 2015Delivered on: 22 May 2015
Persons entitled:
Julia Marguerite Brown
Philip Brown

Classification: A registered charge
Outstanding
23 December 1970Delivered on: 30 December 1970
Satisfied on: 18 October 2006
Persons entitled:
Julia Marguerite Brown
Philip Brown
Beryl I Hunt.
D.S. Hunt

Classification: Memo of deposit
Secured details: Sterling pounds 6,000.
Particulars: Printings works and land in midland road, rushden, northants.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
21 March 2018Liquidators' statement of receipts and payments to 1 March 2018 (22 pages)
19 July 2017Liquidators' statement of receipts and payments to 1 March 2017 (18 pages)
19 July 2017Liquidators' statement of receipts and payments to 1 March 2017 (18 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Registered office address changed from , Knight House 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 17 March 2016 (2 pages)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
17 March 2016Statement of affairs with form 4.19 (9 pages)
17 March 2016Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 17 March 2016 (2 pages)
17 March 2016Statement of affairs with form 4.19 (22 pages)
17 March 2016Registered office address changed from , Knight House 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 17 March 2016 (2 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Registered office address changed from , 73 Buckingham Avenue Trading Estate Buckingham Avenue, Slough, SL1 4PN, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from , 73 Buckingham Avenue Trading Estate Buckingham Avenue, Slough, SL1 4PN, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 29 February 2016 (1 page)
5 February 2016Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page)
5 February 2016Registered office address changed from , Blackfriars Chambers Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 5 February 2016 (1 page)
5 February 2016Registered office address changed from , Blackfriars Chambers Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 5 February 2016 (1 page)
8 January 2016Appointment of Mr David Howick as a director on 1 December 2015
  • ANNOTATION Part Rectified The address details were removed from the AP01 on 10/01/2017 as the information was invalid or ineffective and factually inaccurate or derived from something factually inaccurate
(3 pages)
8 January 2016Appointment of Mr David Howick as a director on 1 December 2015 (2 pages)
8 January 2016Appointment of Mr David Howick as a director on 1 December 2015
  • ANNOTATION Part Rectified The address details were removed from the AP01 on 10/01/2017 as the information was invalid or ineffective and factually inaccurate or derived from something factually inaccurate
(3 pages)
6 January 2016Appointment of Mr Simon Arthur Du Plessis as a director on 20 December 2015 (2 pages)
6 January 2016Appointment of Mr Simon Arthur Du Plessis as a director on 20 December 2015 (2 pages)
5 January 2016Termination of appointment of David Roy Howick as a director on 21 December 2015 (1 page)
5 January 2016Termination of appointment of David Roy Howick as a director on 21 December 2015 (1 page)
4 January 2016Registered office address changed from , Midland Road, Rushden, Northants, NN10 9UA to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Midland Road Rushden Northants NN10 9UA to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from , Midland Road, Rushden, Northants, NN10 9UA to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 January 2016 (1 page)
12 November 2015Registration of charge 004700320004, created on 10 November 2015 (36 pages)
12 November 2015Registration of charge 004700320004, created on 10 November 2015 (36 pages)
4 August 2015Registration of charge 004700320003, created on 1 August 2015 (16 pages)
4 August 2015Registration of charge 004700320003, created on 1 August 2015 (16 pages)
4 August 2015Registration of charge 004700320003, created on 1 August 2015 (16 pages)
2 July 2015Termination of appointment of Linda Mary Watts as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Linda Mary Watts as a secretary on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Linda Mary Watts as a secretary on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Linda Mary Watts as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Linda Mary Watts as a secretary on 1 June 2015 (1 page)
2 July 2015Appointment of Mr David Roy Howick as a director on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr David Roy Howick as a director on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Linda Mary Watts as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr David Roy Howick as a director on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page)
22 May 2015Registration of charge 004700320002, created on 20 May 2015 (48 pages)
22 May 2015Registration of charge 004700320002, created on 20 May 2015 (48 pages)
9 January 2015Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page)
9 January 2015Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page)
9 January 2015Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 21,246
(5 pages)
9 January 2015Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 21,246
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 21,246
(6 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 21,246
(6 pages)
30 December 2013Resolutions
  • RES13 ‐ Section 175 ca 2006 12/12/2013
(2 pages)
30 December 2013Resolutions
  • RES13 ‐ Section 175 ca 2006 12/12/2013
(2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Particulars of variation of rights attached to shares (2 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Particulars of variation of rights attached to shares (2 pages)
9 October 2012Statement of company's objects (2 pages)
7 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
8 December 2011Director's details changed for Bobbie Wayne Handshaw on 21 October 2011 (3 pages)
8 December 2011Director's details changed for Mrs Linda Mary Watts on 21 October 2011 (3 pages)
8 December 2011Director's details changed for Philip Brown on 21 October 2011 (3 pages)
8 December 2011Director's details changed for Philip Brown on 21 October 2011 (3 pages)
8 December 2011Director's details changed for Bobbie Wayne Handshaw on 21 October 2011 (3 pages)
8 December 2011Director's details changed for Julia Marguerite Brown on 21 October 2011 (3 pages)
8 December 2011Director's details changed for Mrs Linda Mary Watts on 21 October 2011 (3 pages)
8 December 2011Director's details changed for Julia Marguerite Brown on 21 October 2011 (3 pages)
3 November 2011Termination of appointment of Michael Brown as a director (2 pages)
3 November 2011Appointment of Philip Brown as a director (3 pages)
3 November 2011Appointment of Bobbie Wayne Handshaw as a director (3 pages)
3 November 2011Appointment of Julia Marguerite Brown as a director (3 pages)
3 November 2011Termination of appointment of Michael Brown as a director (2 pages)
3 November 2011Appointment of Julia Marguerite Brown as a director (3 pages)
3 November 2011Appointment of Bobbie Wayne Handshaw as a director (3 pages)
3 November 2011Appointment of Philip Brown as a director (3 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 July 2010Appointment of Mrs Linda Mary Watts as a director (2 pages)
9 July 2010Appointment of Mrs Linda Mary Watts as a director (2 pages)
2 February 2010Appointment of Mrs Linda Mary Watts as a secretary (1 page)
2 February 2010Appointment of Mrs Linda Mary Watts as a secretary (1 page)
2 February 2010Termination of appointment of Michael Brown as a secretary (1 page)
2 February 2010Termination of appointment of Michael Brown as a secretary (1 page)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Michael Morgan Brown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Morgan Brown on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Andrew Hunt as a director (1 page)
15 January 2010Director's details changed for Michael Morgan Brown on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Andrew Hunt as a director (1 page)
30 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 13/12/08; full list of members (4 pages)
11 March 2009Return made up to 13/12/08; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 January 2007Return made up to 13/12/06; full list of members (8 pages)
5 January 2007Return made up to 13/12/06; full list of members (8 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
20 January 2006Return made up to 13/12/05; full list of members (8 pages)
20 January 2006Return made up to 13/12/05; full list of members (8 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
16 December 2004Return made up to 13/12/04; full list of members (8 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
16 December 2004Return made up to 13/12/04; full list of members (8 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
30 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
30 December 2003Return made up to 13/12/03; full list of members (8 pages)
30 December 2003Return made up to 13/12/03; full list of members (8 pages)
30 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
18 December 2002Return made up to 13/12/02; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 December 2002Return made up to 13/12/02; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 December 2001Return made up to 13/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 December 2001Return made up to 13/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2001Return made up to 13/12/00; full list of members (8 pages)
9 January 2001Return made up to 13/12/00; full list of members (8 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2000Return made up to 13/12/99; full list of members (9 pages)
17 January 2000Return made up to 13/12/99; full list of members (9 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 December 1998Full accounts made up to 31 March 1998 (14 pages)
18 December 1998Full accounts made up to 31 March 1998 (14 pages)
17 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 13/12/97; no change of members (4 pages)
12 January 1998Return made up to 13/12/97; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
17 December 1996Return made up to 13/12/96; no change of members (4 pages)
17 December 1996Return made up to 13/12/96; no change of members (4 pages)
15 December 1996Full accounts made up to 31 March 1996 (14 pages)
15 December 1996Full accounts made up to 31 March 1996 (14 pages)
13 December 1995Return made up to 13/12/95; full list of members (12 pages)
13 December 1995Return made up to 13/12/95; full list of members (12 pages)
11 December 1995Full accounts made up to 31 March 1995 (13 pages)
11 December 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
6 February 1978Memorandum and Articles of Association (10 pages)
6 February 1978Memorandum and Articles of Association (10 pages)