Company NameT. B. R. Services Limited
Company StatusDissolved
Company Number00759674
CategoryPrivate Limited Company
Incorporation Date2 May 1963(61 years ago)
Dissolution Date4 October 2023 (6 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(56 years after company formation)
Appointment Duration4 years, 5 months (closed 04 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Clough Corporate Solutions Limited Vicarage Ch
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameMr David Anthony Bowdell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 October 1995)
RoleCompany Director
Correspondence Address433 Penistone Road
Shelley
Huddersfield
West Yorkshire
HD8 8JB
Director NameMr John Richard Ireland
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(28 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stanley Road
Lindley
Huddersfield
West Yorkshire
HD3 3LU
Secretary NameMr David Anthony Bowdell
NationalityBritish
StatusResigned
Appointed21 September 1991(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 October 1995)
RoleCompany Director
Correspondence Address433 Penistone Road
Shelley
Huddersfield
West Yorkshire
HD8 8JB
Director NameMr Nigel Mark Wallace
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(32 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Blagden Lane
Newsome
Huddersfield
HD4 6JZ
Director NameMr Lewis John Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(32 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harefield Park
Birkby
HD2 2AS
Secretary NameMr John Richard Ireland
NationalityBritish
StatusResigned
Appointed10 October 1995(32 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stanley Road
Lindley
Huddersfield
West Yorkshire
HD3 3LU
Secretary NameMr Lewis John Burns
StatusResigned
Appointed14 December 2012(49 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 May 2019)
RoleCompany Director
Correspondence Address106, Lockwood Road
Huddersfield
HD1 3QX
Director NameMrs Mandy Ann Burns
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(54 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2019)
RoleAdmin
Country of ResidenceEngland
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA

Contact

Websitereplacement-service.co.uk
Telephone01484 425277
Telephone regionHuddersfield

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

365 at £1Lewis Burns (Huddersfield) LTD
51.26%
Ordinary
170 at £1John Lewis Burns
23.88%
Ordinary
170 at £1Nigel Mark Wallace
23.88%
Ordinary
2 at £1Lewis Burns (Huddersfield) LTD
0.28%
B
1 at £1A. Fairclough
0.14%
Ordinary Z
1 at £1John Lewis Burns
0.14%
C
1 at £1Lewis Burns
0.14%
C
1 at £1N.m. Wallace
0.14%
D
1 at £1Nigel Mark Wallace
0.14%
D

Financials

Year2014
Net Worth£245,543
Cash£13,562
Current Liabilities£370,410

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

23 August 2013Delivered on: 3 September 2013
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.. Notification of addition to or amendment of charge.
Outstanding
28 January 1997Delivered on: 8 February 1997
Satisfied on: 5 August 2013
Persons entitled: David Anthony Bowdell

Classification: Mortgage debenture
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement of even date.
Particulars: F/H property k/a 106 lockwood road and 1 garden street lockwood huddersfield west yorkshire t/no;-ywe 1052 together with property being land on the south west side of garden street t/n wyk 326499 and all the l/h property k/a 106 lockwood road and 1 garden street lockwood huddersfield t/no;-YK14436 and the proceeeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
23 September 1996Delivered on: 26 September 1996
Satisfied on: 5 August 2013
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. See the mortgage charge document for full details.
Fully Satisfied
19 December 1967Delivered on: 8 January 1968
Satisfied on: 5 August 2013
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 106 lockwood road and 1 garden street lockwood, huddersfield, york and all fixtures present and future.
Fully Satisfied

Filing History

4 October 2023Final Gazette dissolved following liquidation (1 page)
4 July 2023Return of final meeting in a members' voluntary winding up (8 pages)
2 August 2022Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2 August 2022 (2 pages)
27 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-14
(1 page)
27 July 2022Appointment of a voluntary liquidator (3 pages)
27 July 2022Declaration of solvency (6 pages)
17 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 June 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
4 May 2021Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 (1 page)
17 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
28 January 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
18 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
28 May 2019Particulars of variation of rights attached to shares (2 pages)
28 May 2019Particulars of variation of rights attached to shares (2 pages)
28 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 May 2019Particulars of variation of rights attached to shares (2 pages)
28 May 2019Change of share class name or designation (2 pages)
28 May 2019Particulars of variation of rights attached to shares (2 pages)
8 May 2019Cessation of Lewis John Burns as a person with significant control on 2 May 2019 (1 page)
8 May 2019Termination of appointment of Lewis John Burns as a secretary on 2 May 2019 (1 page)
8 May 2019Cessation of Lewis Burns (Huddersfield) Ltd as a person with significant control on 2 May 2019 (1 page)
8 May 2019Appointment of Mr John Frederick Coombes as a director on 2 May 2019 (2 pages)
8 May 2019Termination of appointment of Mandy Ann Burns as a director on 2 May 2019 (1 page)
8 May 2019Notification of Alliance Automotive Uk Limited as a person with significant control on 2 May 2019 (2 pages)
8 May 2019Registered office address changed from 106, Lockwood Road, Huddersfield HD1 3QX to No 1 Colmore Square Birmingham B4 6AA on 8 May 2019 (1 page)
8 May 2019Termination of appointment of Lewis John Burns as a director on 2 May 2019 (1 page)
16 April 2019Satisfaction of charge 007596740004 in full (1 page)
26 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 March 2018Director's details changed for Mrs Mandy Anne Burns on 1 March 2018 (2 pages)
13 March 2018Secretary's details changed for Mr Lewis Burns on 1 March 2018 (1 page)
5 March 2018Appointment of Mrs Mandy Anne Burns as a director on 1 March 2018 (2 pages)
10 July 2017Cessation of Lewis John Burns as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Lewis John Burns as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Lewis John Burns as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Notification of Lewis John Burns as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lewis John Burns as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Cessation of Lewis John Burn as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Cessation of Lewis Burns (Huddersfield) Ltd as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Cessation of Lewis Burns (Huddersfield) Ltd as a person with significant control on 10 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 February 2017Termination of appointment of Nigel Mark Wallace as a director on 13 February 2017 (1 page)
22 February 2017Termination of appointment of Nigel Mark Wallace as a director on 13 February 2017 (1 page)
28 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 712
(6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 712
(6 pages)
28 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Richard Ireland
(4 pages)
28 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Richard Ireland
(4 pages)
28 May 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for John Richard Ireland
(4 pages)
28 May 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for John Richard Ireland
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 712
(6 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 712
(6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 September 2013Registration of charge 007596740004 (9 pages)
3 September 2013Registration of charge 007596740004 (9 pages)
5 August 2013Satisfaction of charge 3 in full (4 pages)
5 August 2013Satisfaction of charge 2 in full (4 pages)
5 August 2013Satisfaction of charge 1 in full (4 pages)
5 August 2013Satisfaction of charge 2 in full (4 pages)
5 August 2013Satisfaction of charge 1 in full (4 pages)
5 August 2013Satisfaction of charge 3 in full (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 712
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 712
(4 pages)
25 February 2013Termination of appointment of John Richard Ireland as a director on 19 December 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 28/05/2014
(2 pages)
25 February 2013Director's details changed for Mr. Lewis John Burns on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr. Lewis John Burns on 25 February 2013 (2 pages)
25 February 2013Termination of appointment of John Ireland as a secretary
  • ANNOTATION Clarification a second filed TM02 was registered on 28/05/2014
(2 pages)
25 February 2013Appointment of Mr Lewis Burns as a secretary (1 page)
25 February 2013Appointment of Mr Lewis Burns as a secretary (1 page)
25 February 2013Termination of appointment of John Ireland as a secretary
  • ANNOTATION Clarification a second filed TM02 was registered on 28/05/2014
(2 pages)
25 February 2013Termination of appointment of John Richard Ireland as a director on 19 December 2012
  • ANNOTATION Clarification a second filed TM01 was registered on 28/05/2014
(2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Director's details changed for Mr John Ireland on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Nigel Mark Wallace on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Lewis Burns on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Nigel Mark Wallace on 21 September 2010 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Lewis Burns on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr John Ireland on 21 September 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
21 September 2009Return made up to 21/09/09; full list of members (6 pages)
21 September 2009Return made up to 21/09/09; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 September 2008Return made up to 21/09/08; full list of members (6 pages)
23 September 2008Return made up to 21/09/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 September 2007Return made up to 21/09/07; no change of members (7 pages)
25 September 2007Return made up to 21/09/07; no change of members (7 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 September 2006Return made up to 21/09/06; full list of members (10 pages)
29 September 2006Return made up to 21/09/06; full list of members (10 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2005Ad 01/03/04--------- £ si 3@1 (2 pages)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2005Nc inc already adjusted 01/03/04 (1 page)
31 January 2005Ad 01/03/04--------- £ si 3@1 (2 pages)
31 January 2005Nc inc already adjusted 01/03/04 (1 page)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 September 2004Return made up to 21/09/04; full list of members (8 pages)
15 September 2004Return made up to 21/09/04; full list of members (8 pages)
26 May 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 705/708 (2 pages)
26 May 2004Resolutions
  • RES13 ‐ Create new class of sha 01/03/04
(1 page)
26 May 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 705/708 (2 pages)
26 May 2004Resolutions
  • RES13 ‐ Create new class of sha 01/03/04
(1 page)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 September 2003Return made up to 21/09/03; full list of members (7 pages)
21 September 2003Return made up to 21/09/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
11 October 2002Return made up to 21/09/02; full list of members (7 pages)
11 October 2002Return made up to 21/09/02; full list of members (7 pages)
5 November 2001Partial exemption accounts made up to 30 June 2001 (8 pages)
5 November 2001Partial exemption accounts made up to 30 June 2001 (8 pages)
17 October 2001Return made up to 21/09/01; full list of members (7 pages)
17 October 2001Return made up to 21/09/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 October 2000Return made up to 21/09/00; full list of members (7 pages)
23 October 2000Return made up to 21/09/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 October 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 September 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 October 1997Return made up to 21/09/97; full list of members (6 pages)
12 October 1997Return made up to 21/09/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1997Declaration of assistance for shares acquisition (5 pages)
6 February 1997Declaration of assistance for shares acquisition (5 pages)
6 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
14 November 1996Declaration of mortgage charge released/ceased (1 page)
14 November 1996Declaration of mortgage charge released/ceased (1 page)
7 November 1996Return made up to 21/09/96; no change of members (4 pages)
7 November 1996Return made up to 21/09/96; no change of members (4 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 November 1995Return made up to 21/09/95; full list of members (6 pages)
1 November 1995Return made up to 21/09/95; full list of members (6 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned;director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
2 May 1963Incorporation (21 pages)
2 May 1963Incorporation (21 pages)