Company NameNorman Smith (Congleton) Limited
Company StatusDissolved
Company Number00885287
CategoryPrivate Limited Company
Incorporation Date10 August 1966(57 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(43 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 25 June 2019)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 1999(33 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 25 June 2019)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Michael Brian Yearwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(25 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1992)
RoleCertified Accountant
Correspondence Address19 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameErnst Floate
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(25 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 August 1999)
RoleCompany Director
Correspondence Address17 Ludlow Road
Ealing
London
W5 1NX
Secretary NameMr Michael Brian Yearwood
NationalityBritish
StatusResigned
Appointed26 June 1992(25 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence Address19 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr David Ernest Leech
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(26 years after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Secretary NameGerard Francis McGowan
NationalityIrish
StatusResigned
Appointed19 August 1992(26 years after company formation)
Appointment Duration6 years, 8 months (resigned 23 April 1999)
RoleSecretary
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(26 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameDavid John Edwards
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(27 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address17 Astbury Lane Ends
Congleton
Cheshire
CW12 3AY
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed23 April 1999(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameMichael John Williamson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2001)
RoleOperations Director
Correspondence Address2 Church Lane
Maltby
Rotherham
South Yorkshire
S66 8JB
Director NameGerard Francis McGowan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1999(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(33 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(34 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(34 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(37 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2004)
RoleChartered Civil Engineer
Correspondence AddressThe Limes
112 Hewarth Green
York
North Yorkshire
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(38 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(40 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 January 2005Delivered on: 20 January 2005
Satisfied on: 19 September 2006
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H congleton sunny bank part t/n CH184394 by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
Fully Satisfied
15 December 2004Delivered on: 30 December 2004
Satisfied on: 19 September 2006
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Fixed charge
Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at sunny bank, congleton part t/n CH184394, by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 6 September 2004
Satisfied on: 19 September 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Benefit of the Secured Parties)

Classification: Fixed charge
Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, all real property in england and wales, all other real property, all its present and future, rights under contract or other document, rights under any agreement relating to the acquisition of real property, and for the sale of any real property, relating to the development and refurbishment of real property;. See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 5 February 1996
Satisfied on: 13 September 2003
Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent") as Agent and Trustee for Itself and Eachof the Lenders (as Defined)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the senior finance documents or any of the other documents as defined in this debenture.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
8 February 1993Delivered on: 18 February 1993
Satisfied on: 13 September 2003
Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent")Lenders (as Defined)as Agent and Trustee for Itself and Each of The

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each or any of the senior finance documents or any other documents as defined in this debenture.
Particulars: See doc ref M107 for full details. 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
23 September 1985Delivered on: 26 September 1985
Satisfied on: 9 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture dated 4/10/74
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 4/10/74.
Particulars: A specific charge over the benefit of all book debts and other debts now and from and time to time due or owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of all book and other debts hereby specifically charged or charged from time to time by any other existing or future charge and shall not without the prior consert in writing of the bank sell factor discount or otherwise charge on assign the same in favour of any other person. (See doc M26 for further details).
Fully Satisfied
3 May 1976Delivered on: 21 May 1976
Satisfied on: 9 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Acre dell", someford, booths, nr congleton, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1976Delivered on: 16 January 1976
Satisfied on: 9 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunny bank, somerford booths, congleton, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1974Delivered on: 10 October 1974
Satisfied on: 9 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied
27 July 2006Delivered on: 8 August 2006
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2016Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages)
21 November 2016Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages)
11 October 2016Restoration by order of the court (3 pages)
11 October 2016Restoration by order of the court (3 pages)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 83,318
(11 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 83,318
(11 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 83,318
(11 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 July 2008Return made up to 26/06/08; full list of members (4 pages)
21 July 2008Return made up to 26/06/08; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 July 2007Return made up to 26/06/07; full list of members (6 pages)
11 July 2007Return made up to 26/06/07; full list of members (6 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement & stock tr 27/07/06
(2 pages)
14 August 2006Memorandum and Articles of Association (17 pages)
14 August 2006Memorandum and Articles of Association (17 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement & stock tr 27/07/06
(2 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Return made up to 26/06/05; full list of members (3 pages)
5 July 2005Return made up to 26/06/05; full list of members (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
20 January 2005Particulars of mortgage/charge (12 pages)
20 January 2005Particulars of mortgage/charge (12 pages)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
30 December 2004Particulars of mortgage/charge (12 pages)
30 December 2004Particulars of mortgage/charge (12 pages)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (13 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (13 pages)
6 September 2004Particulars of mortgage/charge (11 pages)
6 September 2004Particulars of mortgage/charge (11 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
27 July 2004Return made up to 26/06/04; full list of members (3 pages)
27 July 2004Return made up to 26/06/04; full list of members (3 pages)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (10 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (10 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2003Return made up to 26/06/03; full list of members (7 pages)
4 August 2003Return made up to 26/06/03; full list of members (7 pages)
17 February 2003New director appointed (4 pages)
17 February 2003New director appointed (4 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
27 July 2000Return made up to 26/06/00; full list of members (7 pages)
27 July 2000Return made up to 26/06/00; full list of members (7 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
23 July 1999Return made up to 26/06/99; no change of members (6 pages)
23 July 1999Return made up to 26/06/99; no change of members (6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: gleneagles court, brighton road, crawley, west sussex, RH10 6UE. (1 page)
27 April 1999Registered office changed on 27/04/99 from: gleneagles court, brighton road, crawley, west sussex, RH10 6UE. (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (3 pages)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 June 1998Return made up to 26/06/98; full list of members (6 pages)
23 June 1998Return made up to 26/06/98; full list of members (6 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
29 July 1997Return made up to 26/06/97; full list of members (6 pages)
29 July 1997Return made up to 26/06/97; full list of members (6 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
23 April 1997Secretary's particulars changed (1 page)
23 April 1997Secretary's particulars changed (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 July 1996Return made up to 26/06/96; change of members (6 pages)
25 July 1996Return made up to 26/06/96; change of members (6 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
24 January 1996Secretary's particulars changed (1 page)
24 January 1996Secretary's particulars changed (1 page)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
22 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/94
(1 page)
25 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/94
(1 page)
25 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/94
(1 page)
25 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/94
(1 page)
25 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/94
(1 page)
25 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/94
(1 page)
24 July 1995Return made up to 26/06/95; no change of members (6 pages)
24 July 1995Return made up to 26/06/95; no change of members (6 pages)
27 October 1994Full accounts made up to 31 December 1993 (7 pages)
27 October 1994Full accounts made up to 31 December 1993 (7 pages)
10 November 1993Full accounts made up to 31 December 1992 (7 pages)
10 November 1993Full accounts made up to 31 December 1992 (7 pages)
17 February 1993Memorandum and Articles of Association (9 pages)
17 February 1993Memorandum and Articles of Association (9 pages)
29 October 1992Full accounts made up to 31 December 1991 (6 pages)
29 October 1992Full accounts made up to 31 December 1991 (6 pages)
18 December 1991Full accounts made up to 31 December 1990 (12 pages)
18 December 1991Full accounts made up to 31 December 1990 (12 pages)
1 November 1990Full accounts made up to 31 December 1989 (16 pages)
1 November 1990Full accounts made up to 31 December 1989 (16 pages)
27 April 1989Group accounts for a small company made up to 30 April 1988 (19 pages)
27 April 1989Group accounts for a small company made up to 30 April 1988 (19 pages)
10 December 1987Group accounts for a medium company made up to 30 April 1987 (16 pages)
10 December 1987Group accounts for a medium company made up to 30 April 1987 (16 pages)
22 December 1986Group of companies' accounts made up to 30 April 1986 (16 pages)
22 December 1986Group of companies' accounts made up to 30 April 1986 (16 pages)
13 April 1967Company name changed\certificate issued on 13/04/67 (2 pages)
13 April 1967Company name changed\certificate issued on 13/04/67 (2 pages)
10 August 1966Certificate of incorporation (1 page)
10 August 1966Certificate of incorporation (1 page)