Company NameDPOE Limited
Company StatusDissolved
Company Number00599309
CategoryPrivate Limited Company
Incorporation Date21 February 1958(66 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(45 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(45 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr Keith Towers
NationalityBritish
StatusClosed
Appointed09 May 2003(45 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 05 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr David Brian Leonard Zucker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(33 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Seedlings Wicker Lane
Halebarns
Altrincham
Cheshire
WA15 0HQ
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(33 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameEdward Alexander Selka
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(33 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Old Farm House
High Fold Warm Lane Rawdon
Leeds
West Yorkshire
LS19 7BN
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameDr Ian McMeeking
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(33 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ancaster Crescent
Leeds
West Yorkshire
LS16 5HS
Director NameMr Brian Stanley Levi
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(33 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Eton Avenue
London
NW3 3HL
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed13 August 1991(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameZvika Pollak
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed24 September 1992(34 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressFlat 3 Sandhill Lawns
Sandhill Lane
Leeds
West Yorkshire
LS17 6TT
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Neil Robert Ernest Kirkby
NationalityBritish
StatusResigned
Appointed01 May 1998(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(42 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Secretary NameFrederick Thomas Finnie
NationalityBritish
StatusResigned
Appointed24 July 2000(42 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2001)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Secretary NameKenneth Bowman
NationalityBritish
StatusResigned
Appointed15 January 2001(42 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2003)
RoleSecretary
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Neil Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2002(44 years, 7 months after company formation)
Appointment Duration8 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dene Close
South Parade
Elland
West Yorkshire
HX5 0NS
Director NameMr Craig Stewart Malir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(45 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameMr Craig Stewart Malir
NationalityBritish
StatusResigned
Appointed18 March 2003(45 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(45 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL

Location

Registered AddressMazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,179,000
Gross Profit£1,267,000
Net Worth-£5,259,000
Cash£93,000
Current Liabilities£925,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

18 September 2003Delivered on: 8 October 2003
Persons entitled: Grosvensor Acquisitions Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking property and assets both present and future including property plant machinery vehicles computers and equipment book debts stocks shares and other securities goodwill and intellectual property rights.
Outstanding
18 September 2003Delivered on: 8 October 2003
Persons entitled: Capital Acquisitions Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking property and assets both present and future including property plant machinery vehicles computers and equipment book debts stocks shares and other securities goodwill and intellectual property rights.
Outstanding
17 July 2001Delivered on: 24 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or drummond group PLC 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
8 December 2000Delivered on: 21 December 2000
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited and Royscot Spa Leasing Limited

Classification: Master agreement
Secured details: All obligations and liabilities due or to become due from the company to the chargees under this deed.
Particulars: All the company's rights, title and interest in the sub-agreement to the master agreement sub-hire agreements specific contracts and ancillary contracts. See the mortgage charge document for full details.
Outstanding
8 December 2000Delivered on: 15 December 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under principal leasing hire purchase contract hire or other form of hiring agreements made between the company and the chargee.
Particulars: All the rights title and interest of the company in sub leases now or hereafter made by the company in respect of equipment. See the mortgage charge document for full details.
Outstanding
16 November 1998Delivered on: 18 November 1998
Persons entitled: Midland Bank Plcas Trustee for Itself and for the Banks

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: All goods chattels and other property and assets. See the mortgage charge document for full details.
Outstanding
10 August 1993Delivered on: 23 August 1993
Persons entitled: Midland Bank Plcfor Itself and as Trustee for the Banks

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the finance documents or on any account whatsoever.
Particulars: Various goods or chattels. See the mortgage charge document for full details.
Outstanding
27 April 2000Delivered on: 10 May 2000
Satisfied on: 4 April 2002
Persons entitled: Hsbc Bank PLC (As Trustee for Itself and Other Funders)

Classification: Chattels mortgage
Secured details: All moneys obligations and liabilities due or to become due from the company to the trustee as trustee for the banks (the banks and the trustee being the "finance parties") and guarantees to the finance parties the due and punctual payment and discharge by each other obligor of the secured obligations (as defined in the composite guarantee and debenture dated 23 april 1993) of such obligor.
Particulars: The plant machinery chattels or other equipment listed in schedule 1 together with all additions alterations accessories replacements and renewals from time to time thereto and any component parts thereof from time to time held by the company.. See the mortgage charge document for full details.
Fully Satisfied
23 April 1993Delivered on: 6 May 1993
Satisfied on: 4 April 2002
Persons entitled:
Midland Bank Plcas Security Trustee for the Banks (As Defined)
Lloyds Bank PLC
National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due from the obligors (as defined) to the chargee,as security trustee for the banks (as defined) and the banks.
Particulars: See form 395. 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

22 September 2017Restoration by order of the court (3 pages)
22 September 2017Restoration by order of the court (3 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2012Restoration by order of the court (4 pages)
17 May 2012Restoration by order of the court (4 pages)
8 March 2012Final Gazette dissolved following liquidation (1 page)
8 March 2012Final Gazette dissolved following liquidation (1 page)
8 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
8 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
8 December 2011Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
8 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
7 October 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
7 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
24 February 2011Court order insolvency:replacement of liquidator (11 pages)
24 February 2011Court order insolvency:replacement of liquidator (11 pages)
24 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
24 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 15 September 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 15 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
3 October 2007Liquidators' statement of receipts and payments (5 pages)
3 October 2007Liquidators' statement of receipts and payments (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
28 September 2005Statement of affairs (4 pages)
28 September 2005Appointment of a voluntary liquidator (1 page)
28 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2005Appointment of a voluntary liquidator (1 page)
28 September 2005Statement of affairs (4 pages)
28 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2005Registered office changed on 15/09/05 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
15 September 2005Registered office changed on 15/09/05 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
29 July 2005Company name changed drummond parkland of england lim ited\certificate issued on 29/07/05 (2 pages)
29 July 2005Company name changed drummond parkland of england lim ited\certificate issued on 29/07/05 (2 pages)
5 May 2005Full accounts made up to 31 March 2004 (22 pages)
5 May 2005Full accounts made up to 31 March 2004 (22 pages)
7 September 2004Return made up to 13/08/04; full list of members (7 pages)
7 September 2004Return made up to 13/08/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (38 pages)
3 November 2003Full accounts made up to 31 December 2002 (38 pages)
25 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 October 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 October 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
30 June 2003Ad 07/05/03--------- £ si 10497000@1=10497000 £ ic 8850000/19347000 (2 pages)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003Ad 07/05/03--------- £ si 10497000@1=10497000 £ ic 8850000/19347000 (2 pages)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed;new director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 31 December 2001 (19 pages)
31 January 2003Full accounts made up to 31 December 2001 (19 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
5 September 2002Return made up to 13/08/02; full list of members (7 pages)
5 September 2002Return made up to 13/08/02; full list of members (7 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Ad 13/03/02--------- £ si 4500000@1=4500000 £ ic 4350000/8850000 (2 pages)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Ad 13/03/02--------- £ si 4500000@1=4500000 £ ic 4350000/8850000 (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Company name changed james drummond holdings LIMITED\certificate issued on 18/02/02 (2 pages)
18 February 2002Company name changed james drummond holdings LIMITED\certificate issued on 18/02/02 (2 pages)
8 February 2002Registered office changed on 08/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
8 February 2002Registered office changed on 08/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
28 September 2001Full accounts made up to 31 December 2000 (18 pages)
28 September 2001Full accounts made up to 31 December 2000 (18 pages)
5 September 2001Return made up to 13/08/01; full list of members (6 pages)
5 September 2001Return made up to 13/08/01; full list of members (6 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
19 February 2001Full accounts made up to 31 March 2000 (17 pages)
19 February 2001Full accounts made up to 31 March 2000 (17 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
31 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2000Return made up to 13/08/00; full list of members (7 pages)
5 September 2000Return made up to 13/08/00; full list of members (7 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
6 January 2000Secretary's particulars changed;director's particulars changed (1 page)
6 January 2000Secretary's particulars changed;director's particulars changed (1 page)
24 September 1999Full accounts made up to 31 March 1999 (16 pages)
24 September 1999Full accounts made up to 31 March 1999 (16 pages)
7 September 1999Return made up to 13/08/99; full list of members (8 pages)
7 September 1999Return made up to 13/08/99; full list of members (8 pages)
18 November 1998Particulars of mortgage/charge (11 pages)
18 November 1998Particulars of mortgage/charge (11 pages)
22 October 1998Reduction of capital (3 pages)
22 October 1998Certificate of reduction of issued capital (1 page)
22 October 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
22 October 1998Reduction of capital (3 pages)
22 October 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
22 October 1998Certificate of reduction of issued capital (1 page)
8 September 1998Return made up to 13/08/98; full list of members (7 pages)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Return made up to 13/08/98; full list of members (7 pages)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
29 July 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
10 July 1998Full accounts made up to 31 March 1998 (16 pages)
10 July 1998Full accounts made up to 31 March 1998 (16 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998Secretary resigned;director resigned (1 page)
4 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
6 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1995Return made up to 13/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1995Return made up to 13/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1995Director's particulars changed (2 pages)
11 August 1995Director's particulars changed (2 pages)
13 July 1995Full accounts made up to 31 March 1995 (14 pages)
13 July 1995Full accounts made up to 31 March 1995 (14 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1991Memorandum and Articles of Association (5 pages)
25 April 1991Memorandum and Articles of Association (5 pages)
17 November 1988Full accounts made up to 31 March 1988 (14 pages)
17 November 1988Full accounts made up to 31 March 1988 (14 pages)
1 February 1988Full accounts made up to 31 March 1987 (15 pages)
1 February 1988Full accounts made up to 31 March 1987 (15 pages)
12 February 1987Full accounts made up to 31 March 1986 (16 pages)
12 February 1987Full accounts made up to 31 March 1986 (16 pages)
28 January 1986Accounts made up to 31 March 1985 (15 pages)
28 January 1986Accounts made up to 31 March 1985 (15 pages)
16 February 1985Accounts made up to 31 March 1984 (15 pages)
16 February 1985Accounts made up to 31 March 1984 (15 pages)