Company NameSea Associated Services Limited
Company StatusDissolved
Company Number00944450
CategoryPrivate Limited Company
Incorporation Date18 December 1968(55 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesAudio Visual Material Limited and Audio Visual Material Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Colin Donald Nixey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(39 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 06 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hidey Hole 2 Thyme Way
Beverley
East Riding Of Yorkshire
HU17 8XH
Secretary NameMr Colin Donald Nixey
NationalityBritish
StatusClosed
Appointed03 April 2008(39 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 06 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hidey Hole 2 Thyme Way
Beverley
East Riding Of Yorkshire
HU17 8XH
Director NameMr Andrew John Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(51 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMalcolm Stuart Steele
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address7 Chestnut Walk
Shepperton
Middlesex
TW17 8QR
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(22 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Holtby
York
North Yorkshire
YO19 5UD
Secretary NameRonald Arthur Allpress
NationalityBritish
StatusResigned
Appointed19 March 1991(22 years, 3 months after company formation)
Appointment Duration17 years (resigned 03 April 2008)
RoleCompany Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameRonald Arthur Allpress
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(27 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameMr Edward James Everard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(27 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Back Lane
Terrington
York
North Yorkshire
YO60 6PX
Director NameMark Nigel Nisbet
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(38 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRg45
Director NameMr Christakis Symeon Athanasiou
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(46 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMrs Caroline Wells
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(46 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2020)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ

Contact

Websiteavmltd.co.uk
Email address[email protected]
Telephone01276 418030
Telephone regionCamberley

Location

Registered AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Sea Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,137,179
Cash£500
Current Liabilities£865,204

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 April 2017Delivered on: 20 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
2 March 2011Delivered on: 3 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
13 July 2004Delivered on: 15 July 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
Outstanding
5 January 2002Delivered on: 16 January 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
26 September 1996Delivered on: 3 October 1996
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 February 1988Delivered on: 22 February 1988
Satisfied on: 9 December 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1984Delivered on: 19 October 1984
Satisfied on: 29 January 1988
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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
27 May 1977Delivered on: 3 June 1977
Satisfied on: 14 January 1995
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc M34). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2021Satisfaction of charge 009444500008 in full (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
(3 pages)
4 February 2020Termination of appointment of Caroline Wells as a director on 1 February 2020 (1 page)
4 February 2020Appointment of Mr Andrew John Dyson as a director on 1 February 2020 (2 pages)
4 February 2020Termination of appointment of Mark Nigel Nisbet as a director on 1 February 2020 (1 page)
4 February 2020Termination of appointment of Christakis Symeon Athanasiou as a director on 1 February 2020 (1 page)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 December 2019Registered office address changed from Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 23 December 2019 (1 page)
20 November 2019Satisfaction of charge 4 in full (1 page)
20 November 2019Satisfaction of charge 7 in full (1 page)
20 November 2019Satisfaction of charge 6 in full (2 pages)
20 November 2019Satisfaction of charge 5 in full (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Auditor's resignation (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
20 April 2017Registration of charge 009444500008, created on 12 April 2017 (22 pages)
20 April 2017Registration of charge 009444500008, created on 12 April 2017 (22 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (12 pages)
6 July 2016Full accounts made up to 31 December 2015 (12 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
(7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
(7 pages)
1 December 2015Appointment of Mrs Caroline Wells as a director on 1 October 2015 (2 pages)
1 December 2015Appointment of Mrs Caroline Wells as a director on 1 October 2015 (2 pages)
1 December 2015Appointment of Mr Christakis Symeon Athanasiou as a director on 1 October 2015 (2 pages)
1 December 2015Appointment of Mr Christakis Symeon Athanasiou as a director on 1 October 2015 (2 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000
(7 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000
(7 pages)
7 August 2014Registered office address changed from Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ to Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ to Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ to Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB on 7 August 2014 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(7 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(7 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
9 August 2011Full accounts made up to 31 December 2010 (14 pages)
9 August 2011Full accounts made up to 31 December 2010 (14 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
10 May 2010Full accounts made up to 31 December 2009 (13 pages)
10 May 2010Full accounts made up to 31 December 2009 (13 pages)
20 January 2010Director's details changed for John Philip Sills on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Colin Donald Nixey on 20 January 2010 (2 pages)
20 January 2010Director's details changed for John Philip Sills on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Colin Donald Nixey on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mark Nigel Nisbet on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Edward James Everard on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mark Nigel Nisbet on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Edward James Everard on 20 January 2010 (2 pages)
21 July 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Full accounts made up to 31 December 2008 (13 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 August 2008Memorandum and Articles of Association (9 pages)
13 August 2008Memorandum and Articles of Association (9 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2008Full accounts made up to 31 December 2007 (13 pages)
21 May 2008Full accounts made up to 31 December 2007 (13 pages)
25 April 2008Secretary appointed mr colin donald nixey (2 pages)
25 April 2008Director appointed mr colin donald nixey (2 pages)
25 April 2008Director appointed mr colin donald nixey (2 pages)
25 April 2008Secretary appointed mr colin donald nixey (2 pages)
24 April 2008Appointment terminated secretary ronald allpress (1 page)
24 April 2008Appointment terminated director ronald allpress (1 page)
24 April 2008Appointment terminated secretary ronald allpress (1 page)
24 April 2008Appointment terminated director ronald allpress (1 page)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (13 pages)
17 May 2007Full accounts made up to 31 December 2006 (13 pages)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/08/2022 under section 1088 of the Companies Act 2006
(1 page)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
15 June 2006Full accounts made up to 31 December 2005 (12 pages)
15 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 January 2006Return made up to 12/01/06; full list of members (2 pages)
19 January 2006Return made up to 12/01/06; full list of members (2 pages)
5 May 2005Full accounts made up to 31 December 2004 (12 pages)
5 May 2005Full accounts made up to 31 December 2004 (12 pages)
13 January 2005Return made up to 12/01/05; full list of members (2 pages)
13 January 2005Return made up to 12/01/05; full list of members (2 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
18 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
18 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 February 2004Return made up to 25/01/04; full list of members (7 pages)
6 February 2004Return made up to 25/01/04; full list of members (7 pages)
30 January 2004Full accounts made up to 3 October 2003 (11 pages)
30 January 2004Full accounts made up to 3 October 2003 (11 pages)
30 January 2004Full accounts made up to 3 October 2003 (11 pages)
19 February 2003Return made up to 13/02/03; full list of members (7 pages)
19 February 2003Return made up to 13/02/03; full list of members (7 pages)
5 February 2003Full accounts made up to 27 September 2002 (11 pages)
5 February 2003Full accounts made up to 27 September 2002 (11 pages)
13 March 2002Return made up to 27/02/02; full list of members (7 pages)
13 March 2002Return made up to 27/02/02; full list of members (7 pages)
18 February 2002Full accounts made up to 28 September 2001 (11 pages)
18 February 2002Full accounts made up to 28 September 2001 (11 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
13 March 2001Return made up to 27/02/01; full list of members (7 pages)
13 March 2001Return made up to 27/02/01; full list of members (7 pages)
20 February 2001Full accounts made up to 29 September 2000 (11 pages)
20 February 2001Full accounts made up to 29 September 2000 (11 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (1 page)
9 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/00
(7 pages)
8 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/00
(7 pages)
28 January 2000Full accounts made up to 1 October 1999 (11 pages)
28 January 2000Full accounts made up to 1 October 1999 (11 pages)
28 January 2000Full accounts made up to 1 October 1999 (11 pages)
3 March 1999Return made up to 27/02/99; no change of members (4 pages)
3 March 1999Return made up to 27/02/99; no change of members (4 pages)
5 February 1999Full accounts made up to 2 October 1998 (12 pages)
5 February 1999Full accounts made up to 2 October 1998 (12 pages)
5 February 1999Full accounts made up to 2 October 1998 (12 pages)
5 March 1998Return made up to 27/02/98; full list of members (6 pages)
5 March 1998Return made up to 27/02/98; full list of members (6 pages)
5 February 1998Full accounts made up to 26 September 1997 (11 pages)
5 February 1998Full accounts made up to 26 September 1997 (11 pages)
12 March 1997Return made up to 27/02/97; full list of members (7 pages)
12 March 1997Return made up to 27/02/97; full list of members (7 pages)
26 January 1997Full accounts made up to 27 September 1996 (10 pages)
26 January 1997Full accounts made up to 27 September 1996 (10 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996New director appointed (2 pages)
27 June 1996Full accounts made up to 30 September 1995 (10 pages)
27 June 1996Full accounts made up to 30 September 1995 (10 pages)
23 February 1996Return made up to 27/02/96; full list of members (6 pages)
23 February 1996Return made up to 27/02/96; full list of members (6 pages)
12 April 1995Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page)
12 April 1995Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page)
4 February 1995Full accounts made up to 30 September 1994 (10 pages)
4 February 1995Full accounts made up to 30 September 1994 (10 pages)
14 January 1995Declaration of satisfaction of mortgage/charge (1 page)
14 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
11 March 1994Return made up to 27/02/94; no change of members (5 pages)
11 March 1994Return made up to 27/02/94; no change of members (5 pages)
8 February 1994Accounts for a small company made up to 1 October 1993 (10 pages)
8 February 1994Accounts for a small company made up to 1 October 1993 (10 pages)
12 March 1993Full accounts made up to 2 October 1992 (11 pages)
12 March 1993Return made up to 19/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1993Return made up to 19/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1993Full accounts made up to 2 October 1992 (11 pages)
17 March 1992Return made up to 19/03/92; no change of members (4 pages)
17 March 1992Return made up to 19/03/92; no change of members (4 pages)
20 March 1991Return made up to 19/03/91; no change of members (7 pages)
20 March 1991Return made up to 19/03/91; no change of members (7 pages)
20 March 1991Accounts for a small company made up to 30 September 1990 (4 pages)
20 March 1991Accounts for a small company made up to 30 September 1990 (4 pages)
13 March 1990Return made up to 07/02/90; full list of members (8 pages)
13 March 1990Return made up to 07/02/90; full list of members (8 pages)
2 March 1990Accounts for a small company made up to 30 September 1989 (4 pages)
2 March 1990Accounts for a small company made up to 30 September 1989 (4 pages)
3 April 1989Return made up to 07/02/89; full list of members (4 pages)
3 April 1989Return made up to 07/02/89; full list of members (4 pages)
29 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
29 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
4 May 1988Director resigned (2 pages)
4 May 1988Return made up to 02/02/88; full list of members (4 pages)
4 May 1988Director resigned (2 pages)
4 May 1988Return made up to 02/02/88; full list of members (4 pages)
22 February 1988Particulars of mortgage/charge (3 pages)
22 February 1988Particulars of mortgage/charge (3 pages)
29 January 1988Declaration of satisfaction of mortgage/charge (1 page)
29 January 1988Declaration of satisfaction of mortgage/charge (1 page)
14 April 1987Accounts for a small company made up to 30 September 1986 (5 pages)
14 April 1987Accounts for a small company made up to 30 September 1986 (5 pages)
21 February 1987Return made up to 26/01/87; full list of members (6 pages)
21 February 1987Return made up to 26/01/87; full list of members (6 pages)
14 May 1986Return made up to 25/02/86; full list of members (4 pages)
14 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
14 May 1986Return made up to 25/02/86; full list of members (4 pages)
14 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
21 May 1980Company name changed\certificate issued on 21/05/80 (2 pages)
21 May 1980Company name changed\certificate issued on 21/05/80 (2 pages)
25 February 1969Company name changed\certificate issued on 25/02/69 (2 pages)
25 February 1969Company name changed\certificate issued on 25/02/69 (2 pages)
18 December 1968Certificate of incorporation (1 page)
18 December 1968Certificate of incorporation (1 page)