Company NameExsimpil Limited
Company StatusDissolved
Company Number00640930
CategoryPrivate Limited Company
Incorporation Date30 October 1959(64 years, 6 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameSimplex Piling Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(50 years, 10 months after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(40 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed27 September 2005(45 years, 11 months after company formation)
Appointment Duration8 years (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Alan John Wilkins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 1999)
RoleCompany Director
Correspondence Address11 Blacksmith Drive Grove Green
Weavering
Maidstone
Kent
ME14 5SZ
Director NameMr Anthony Charles Baker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2000)
RoleSurveyor
Correspondence Address30 Wilkinson Close
Eaton Socon
St Neots
Cambridgeshire
PE19 3HJ
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 January 1996)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameMr Thomas Harry Holroyd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 March 2000)
RoleCivil Engineer
Correspondence AddressJames House 1 Jacks Lane
Marchington
Uttoxeter
Staffordshire
ST14 8LW
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Secretary NameMr Paul William Bard
NationalityBritish
StatusResigned
Appointed22 December 1991(32 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address6 Hampden Close
North Weald
Epping
Essex
CM16 6JX
Director NameGraham Michael Brealey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Paddock
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3SA
Director NameTerence Bolsher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(32 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressThe Hop House
Fields Courtyard
Grove Retford
Notts
Dn22
Director NameStephen Jeffrey Darlington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1997)
RoleAccountant
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed18 August 1997(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr Michael John Bishop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(38 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameJonathan Michael David Woolfe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address98 Deepwell Avenue
Halfway
Sheffield
S20 4ST
Director NameMr Steven David Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(40 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(40 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(40 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

100k at £1B.b. Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2013Voluntary strike-off action has been suspended (1 page)
20 July 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 88,247
(5 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 88,247
(5 pages)
10 May 2013Solvency Statement dated 01/05/13 (1 page)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2013Solvency statement dated 01/05/13 (1 page)
10 May 2013Statement by directors (1 page)
10 May 2013Statement by Directors (1 page)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
8 January 2009Return made up to 01/12/08; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 01/12/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
11 June 2008Accounts made up to 30 September 2007 (5 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
30 January 2007Accounts made up to 30 September 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 December 2006Return made up to 01/12/06; full list of members (2 pages)
19 December 2006Return made up to 01/12/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
21 December 2005Return made up to 01/12/05; full list of members (2 pages)
21 December 2005Return made up to 01/12/05; full list of members (2 pages)
7 October 2005New director appointed (7 pages)
7 October 2005New director appointed (7 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
22 February 2005Accounts made up to 30 September 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
16 December 2004Return made up to 01/12/04; full list of members (6 pages)
16 December 2004Return made up to 01/12/04; full list of members (6 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
30 December 2003Return made up to 08/12/03; full list of members (5 pages)
30 December 2003Return made up to 08/12/03; full list of members (5 pages)
29 October 2003Accounts made up to 30 September 2003 (7 pages)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (10 pages)
14 April 2003Full accounts made up to 30 September 2002 (10 pages)
3 January 2003Return made up to 08/12/02; full list of members (7 pages)
3 January 2003Return made up to 08/12/02; full list of members (7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Director resigned (1 page)
22 August 2002Company name changed simplex piling LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed simplex piling LIMITED\certificate issued on 22/08/02 (2 pages)
15 July 2002Full accounts made up to 30 September 2001 (12 pages)
15 July 2002Full accounts made up to 30 September 2001 (12 pages)
18 December 2001Return made up to 08/12/01; full list of members (6 pages)
18 December 2001Return made up to 08/12/01; full list of members (6 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 June 2001Full accounts made up to 30 September 2000 (13 pages)
25 June 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
22 January 2001Return made up to 08/12/00; full list of members (7 pages)
22 January 2001Return made up to 08/12/00; full list of members (7 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
13 March 2000New director appointed (1 page)
13 March 2000New director appointed (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
6 December 1999Return made up to 08/12/99; full list of members (10 pages)
6 December 1999Return made up to 08/12/99; full list of members (10 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Return made up to 08/12/98; full list of members (10 pages)
3 December 1998Return made up to 08/12/98; full list of members (10 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 31 December 1997 (15 pages)
24 June 1998Full accounts made up to 31 December 1997 (15 pages)
4 June 1998New director appointed (1 page)
4 June 1998New director appointed (1 page)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(9 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/04/98
(9 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/98
(9 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/04/98
(9 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/04/98
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/04/98
(8 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 January 1998Return made up to 08/12/97; full list of members (9 pages)
15 January 1998Return made up to 08/12/97; full list of members (9 pages)
3 December 1997Auditor's resignation (2 pages)
3 December 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 3RD floor 6 cherrydown avenue chingford london E4 8DP (1 page)
3 October 1997Registered office changed on 03/10/97 from: 3RD floor 6 cherrydown avenue chingford london E4 8DP (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
3 May 1997Full accounts made up to 30 June 1996 (18 pages)
3 May 1997Full accounts made up to 30 June 1996 (18 pages)
20 December 1996Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1996Return made up to 08/12/96; no change of members (8 pages)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
11 April 1996Full accounts made up to 30 June 1995 (18 pages)
11 April 1996Full accounts made up to 30 June 1995 (18 pages)
27 March 1996New director appointed (3 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
22 December 1995Return made up to 08/12/95; full list of members (14 pages)
22 December 1995Return made up to 08/12/95; full list of members (12 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 November 1995Particulars of mortgage/charge (3 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
7 November 1994Full accounts made up to 30 June 1994 (18 pages)
7 November 1994Full accounts made up to 30 June 1994 (18 pages)
22 April 1994Full accounts made up to 30 June 1993 (18 pages)
22 April 1994Full accounts made up to 30 June 1993 (18 pages)
20 December 1993Return made up to 08/12/93; full list of members (6 pages)
25 April 1993Full accounts made up to 30 June 1992 (16 pages)
25 April 1993Full accounts made up to 30 June 1992 (16 pages)
27 January 1993Return made up to 22/12/92; full list of members (8 pages)
2 February 1992Full accounts made up to 30 June 1991 (15 pages)
2 February 1992Full accounts made up to 30 June 1991 (15 pages)
29 January 1991Return made up to 22/10/90; full list of members (7 pages)
29 January 1991Full accounts made up to 30 June 1990 (15 pages)
29 January 1991Full accounts made up to 30 June 1990 (15 pages)
3 April 1990Full accounts made up to 30 June 1989 (15 pages)
3 April 1990Full accounts made up to 30 June 1989 (15 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
14 February 1990Memorandum and Articles of Association (31 pages)
14 February 1990Memorandum and Articles of Association (31 pages)
14 February 1990Memorandum and Articles of Association (31 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
12 January 1989Full accounts made up to 30 June 1988 (14 pages)
12 January 1989Full accounts made up to 30 June 1988 (14 pages)
22 December 1987Full accounts made up to 30 June 1987 (12 pages)
22 December 1987Full accounts made up to 30 June 1987 (12 pages)
27 February 1987Full accounts made up to 30 June 1986 (14 pages)
27 February 1987Full accounts made up to 30 June 1986 (14 pages)
26 February 1987Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 1987Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 1987Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 1987Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)