Company NameCgpension Limited
Company StatusDissolved
Company Number00955315
CategoryPrivate Limited Company
Incorporation Date2 June 1969(54 years, 11 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameEurocopy Limited

Business Activity

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

Directors

Director NameMr Matthew Patrick Burton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(24 years, 9 months after company formation)
Appointment Duration21 years (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Church Lane
Hensall
Goole
North Humberside
DN14 0QQ
Director NameMrs Leigh Katherine Message
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(40 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 31 March 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address32 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Secretary NameMrs Suzanne Wren
StatusClosed
Appointed06 March 2013(43 years, 9 months after company formation)
Appointment Duration2 years (closed 31 March 2015)
RoleCompany Director
Correspondence Address32 Inglewood Avenue
Birkby
Huddersfield
HD2 2DS
Director NameBrian Wood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 September 2001)
RoleGroup Engineering Director
Correspondence Address5a Hare Park Lane
Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameHugh Wilson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressGlenlea Joppa
Coylton
Ayr
Ayrshire
KA6 6JW
Scotland
Director NameRodney Goodman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address7 West Drive
Harrow Weald
Middlesex
HA3 6TX
Director NameRobin Myron Gilmore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 March 1992)
RoleGroup Director/Treasurer
Correspondence Address37 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Director NameColin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address45 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameMr John Gay
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 August 2000)
RoleCompany Director
Correspondence AddressOuchthorpe Farm 52 Ouchthorpe Lane
Wakefield
West Yorkshire
WF1 3HS
Director NameMr Cyril Gay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cliff 304 Barnsley Road
Wakefield
West Yorkshire
WF2 6AX
Director NameMr John Bedford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 March 1992)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address85 Common Lane
East Ardsley
Wakefield
WF3 2EH
Director NameChristopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1994)
RoleGroup Financial Director
Correspondence AddressThe Mill House
Adel
Leeds
LS16 8BF
Secretary NameMr John Bedford
NationalityBritish
StatusResigned
Appointed23 February 1992(22 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Common Lane
East Ardsley
Wakefield
WF3 2EH
Secretary NameColin Manus Gilbert
NationalityBritish
StatusResigned
Appointed17 March 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address45 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameColin Austin Horan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1998)
RoleNon-Executive Director
Correspondence Address45 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameMr Matthew Patrick Burton
NationalityBritish
StatusResigned
Appointed14 September 1994(25 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Church Lane
Hensall
Goole
North Humberside
DN14 0QQ
Director NameMr Michael John Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Doctors House
Askham Bryan
York
North Yorkshire
YO2 3QS
Director NameMr Martin McCarney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(26 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Crabtree Green, Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(28 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address4 Chatterton Avenue
Fitzwilliam Court
Lichfield
Staffordshire
WS3 8EF
Director NameColin Austin Horan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 August 2004)
RoleCompany Director
Correspondence Address3 Rheidol Terrace
Aberystwyth
Dyfed
SY23 1JU
Wales
Director NamePatrick George McQuillen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressRoyal Oak Farm
Royal Oak Lane High Hurstwood
Uckfield
East Sussex
TN22 4AN
Director NameJohn Lavert
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence AddressLavenham
Notton Lane
Wakefield
West Yorkshire
WF4 2PG
Secretary NameMrs Suzanne Wren
StatusResigned
Appointed28 April 2010(40 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressNorthern House
Moor Knoll Lane
East Ardsley
Nr.Wakefield
WF3 2EE
Secretary NameMr Matthew Patrick Burton
StatusResigned
Appointed01 June 2011(42 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2013)
RoleCompany Director
Correspondence Address32 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS

Location

Registered Address32 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

-OTHER
100.00%
-
44m at £0Leigh Message
0.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
17 November 2014Accounts made up to 30 September 2014 (5 pages)
17 November 2014Accounts made up to 30 September 2014 (5 pages)
11 February 2014Accounts made up to 30 September 2013 (5 pages)
11 February 2014Accounts made up to 30 September 2013 (5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4.403
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4.403
(5 pages)
13 March 2013Accounts made up to 30 September 2012 (5 pages)
13 March 2013Accounts made up to 30 September 2012 (5 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 March 2013Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Nr.Wakefield WF3 2EE on 6 March 2013 (1 page)
6 March 2013Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Nr.Wakefield WF3 2EE on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page)
6 March 2013Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Nr.Wakefield WF3 2EE on 6 March 2013 (1 page)
6 March 2013Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts made up to 30 September 2011 (5 pages)
3 July 2012Accounts made up to 30 September 2011 (5 pages)
8 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 June 2011Auditor's resignation (1 page)
27 June 2011Auditor's resignation (1 page)
1 June 2011Termination of appointment of Suzanne Wren as a secretary (1 page)
1 June 2011Appointment of Mr Matthew Patrick Burton as a secretary (1 page)
1 June 2011Appointment of Mr Matthew Patrick Burton as a secretary (1 page)
1 June 2011Termination of appointment of Suzanne Wren as a secretary (1 page)
19 May 2011Change of name notice (2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Company name changed eurocopy LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
19 May 2011Company name changed eurocopy LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
14 April 2011Accounts made up to 30 September 2010 (5 pages)
14 April 2011Accounts made up to 30 September 2010 (5 pages)
5 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
20 May 2010Sub-division of shares on 27 April 2010 (5 pages)
20 May 2010Sub-division of shares on 27 April 2010 (5 pages)
14 May 2010Resolutions
  • RES13 ‐ Subdivision 27/04/2010
(1 page)
14 May 2010Change of share class name or designation (2 pages)
14 May 2010Resolutions
  • RES13 ‐ Subdivision 27/04/2010
(1 page)
14 May 2010Change of share class name or designation (2 pages)
6 May 2010Appointment of Mrs Leigh Katharine Message as a director (2 pages)
6 May 2010Appointment of Mrs Leigh Katharine Message as a director (2 pages)
28 April 2010Termination of appointment of Matthew Burton as a secretary (1 page)
28 April 2010Appointment of Mrs Suzanne Wren as a secretary (1 page)
28 April 2010Appointment of Mrs Suzanne Wren as a secretary (1 page)
28 April 2010Termination of appointment of Martin Mccarney as a director (1 page)
28 April 2010Termination of appointment of Martin Mccarney as a director (1 page)
28 April 2010Termination of appointment of Matthew Burton as a secretary (1 page)
14 April 2010Full accounts made up to 30 September 2009 (13 pages)
14 April 2010Full accounts made up to 30 September 2009 (13 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2009Appointment terminate, director cyril gay logged form (1 page)
9 July 2009Appointment terminate, director cyril gay logged form (1 page)
12 May 2009Appointment terminated director cyril gay (1 page)
12 May 2009Appointment terminated director cyril gay (1 page)
13 April 2009Full accounts made up to 30 September 2008 (14 pages)
13 April 2009Full accounts made up to 30 September 2008 (14 pages)
25 March 2009Solvency statement dated 24/03/09 (1 page)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
25 March 2009Memorandum and Articles of Association (5 pages)
25 March 2009S-div (1 page)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
25 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2009Statement by directors (1 page)
25 March 2009S-div (1 page)
25 March 2009Solvency statement dated 24/03/09 (1 page)
25 March 2009Memorandum and Articles of Association (5 pages)
25 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2009Statement by directors (1 page)
20 March 2009Application for reregistration from PLC to private (1 page)
20 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2009Re-registration of Memorandum and Articles (13 pages)
20 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2009Re-registration of Memorandum and Articles (13 pages)
20 March 2009Application for reregistration from PLC to private (1 page)
20 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
18 January 2008Full accounts made up to 30 September 2007 (13 pages)
18 January 2008Full accounts made up to 30 September 2007 (13 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
17 January 2007Full accounts made up to 30 September 2006 (13 pages)
17 January 2007Full accounts made up to 30 September 2006 (13 pages)
6 February 2006Full accounts made up to 30 September 2005 (13 pages)
6 February 2006Full accounts made up to 30 September 2005 (13 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
6 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 April 2005Auditor's report (1 page)
6 April 2005Re-registration of Memorandum and Articles (17 pages)
6 April 2005Application for reregistration from private to PLC (1 page)
6 April 2005Re-registration of Memorandum and Articles (17 pages)
6 April 2005Application for reregistration from private to PLC (1 page)
6 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 2005Balance Sheet (1 page)
6 April 2005Auditor's report (1 page)
6 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 2005Balance Sheet (1 page)
6 April 2005Declaration on reregistration from private to PLC (1 page)
6 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 April 2005Declaration on reregistration from private to PLC (1 page)
6 April 2005Auditor's statement (1 page)
6 April 2005Auditor's statement (1 page)
15 March 2005Return made up to 31/01/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2005Return made up to 31/01/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
14 January 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
29 November 2004Auditor's resignation (1 page)
29 November 2004Auditor's resignation (1 page)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (11 pages)
24 September 2004Particulars of mortgage/charge (11 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (7 pages)
16 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (7 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (7 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 September 2004Declaration of assistance for shares acquisition (7 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
2 September 2004Ad 20/08/04--------- £ si [email protected] (2 pages)
2 September 2004Ad 20/08/04--------- £ si [email protected] (2 pages)
2 September 2004Ad 25/08/04--------- £ si [email protected] (2 pages)
2 September 2004Ad 25/08/04--------- £ si [email protected] (2 pages)
27 August 2004Certificate of reduction of issued capital (1 page)
27 August 2004Application for rereg. As private: court order (1 page)
27 August 2004Ad 27/08/04--------- £ si [email protected] (2 pages)
27 August 2004Certificate of reduction of issued capital (1 page)
27 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2004Scheme of arrangement - amalgamation (21 pages)
27 August 2004Re-registration of Memorandum and Articles (11 pages)
27 August 2004Re-registration of Memorandum and Articles (11 pages)
27 August 2004Ad 27/08/04--------- £ si [email protected] (2 pages)
27 August 2004Application for rereg. As private: court order (1 page)
27 August 2004Scheme of arrangement - amalgamation (21 pages)
27 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2004Nc dec already adjusted 27/08/04 (1 page)
27 August 2004Nc dec already adjusted 27/08/04 (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2004Group of companies' accounts made up to 30 September 2003 (48 pages)
7 May 2004Group of companies' accounts made up to 30 September 2003 (48 pages)
18 February 2004Return made up to 31/01/04; bulk list available separately (10 pages)
18 February 2004Return made up to 31/01/04; bulk list available separately (10 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
12 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2003Group of companies' accounts made up to 30 September 2002 (49 pages)
12 March 2003Group of companies' accounts made up to 30 September 2002 (49 pages)
12 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2003Return made up to 31/01/03; bulk list available separately (10 pages)
27 February 2003Return made up to 31/01/03; bulk list available separately (10 pages)
23 January 2003£ ic 2247643/2244893 30/12/02 £ sr [email protected]=2750 (1 page)
23 January 2003£ ic 2255143/2252643 23/12/02 £ sr [email protected]=2500 (1 page)
23 January 2003£ ic 2252643/2247643 16/12/02 £ sr [email protected]=5000 (1 page)
23 January 2003£ ic 2247643/2244893 30/12/02 £ sr [email protected]=2750 (1 page)
23 January 2003£ ic 2255143/2252643 23/12/02 £ sr [email protected]=2500 (1 page)
23 January 2003£ ic 2252643/2247643 16/12/02 £ sr [email protected]=5000 (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
23 April 2002Group of companies' accounts made up to 30 September 2001 (46 pages)
23 April 2002Group of companies' accounts made up to 30 September 2001 (46 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
11 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2002Return made up to 31/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Return made up to 31/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Memorandum and Articles of Association (49 pages)
16 January 2002Memorandum and Articles of Association (49 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
16 March 2001Full group accounts made up to 30 September 2000 (45 pages)
16 March 2001Full group accounts made up to 30 September 2000 (45 pages)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 2001Return made up to 31/01/01; bulk list available separately (9 pages)
7 March 2001Return made up to 31/01/01; bulk list available separately (9 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 July 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
17 July 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
15 May 2000Full group accounts made up to 30 September 1999 (46 pages)
15 May 2000Full group accounts made up to 30 September 1999 (46 pages)
1 March 2000Return made up to 31/01/00; bulk list available separately (9 pages)
1 March 2000Return made up to 31/01/00; bulk list available separately (9 pages)
5 November 1999Full group accounts made up to 30 September 1998 (73 pages)
5 November 1999Full group accounts made up to 30 September 1998 (73 pages)
16 September 1999New director appointed (3 pages)
16 September 1999New director appointed (3 pages)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
15 March 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 March 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 February 1999Return made up to 31/01/99; bulk list available separately (10 pages)
23 February 1999Return made up to 31/01/99; bulk list available separately (10 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
20 March 1998Full group accounts made up to 30 September 1997 (43 pages)
20 March 1998Full group accounts made up to 30 September 1997 (43 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
17 February 1998Return made up to 31/01/98; bulk list available separately (10 pages)
17 February 1998Return made up to 31/01/98; bulk list available separately (10 pages)
6 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 March 1997Full group accounts made up to 30 September 1996 (40 pages)
6 March 1997Full group accounts made up to 30 September 1996 (40 pages)
26 February 1997Ad 10/02/97--------- £ si [email protected]=8572 £ ic 2467071/2475643 (2 pages)
26 February 1997Ad 10/02/97--------- £ si [email protected]=8572 £ ic 2467071/2475643 (2 pages)
27 August 1996Auditor's resignation (1 page)
27 August 1996Auditor's resignation (1 page)
13 August 1996Ad 02/08/96--------- £ si [email protected]=33216 £ ic 2433855/2467071 (2 pages)
13 August 1996Ad 02/08/96--------- £ si [email protected]=33216 £ ic 2433855/2467071 (2 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1996Full group accounts made up to 30 September 1995 (40 pages)
20 March 1996Full group accounts made up to 30 September 1995 (40 pages)
20 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 February 1996Return made up to 31/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/96
(10 pages)
19 February 1996Return made up to 31/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/96
(10 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
5 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 April 1995Full group accounts made up to 30 September 1994 (40 pages)
20 April 1995Full group accounts made up to 30 September 1994 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)
5 March 1989Listing of particulars (45 pages)
5 March 1989Listing of particulars (45 pages)
19 July 1988Listing of particulars (44 pages)
19 July 1988Listing of particulars (44 pages)
2 June 1969Certificate of incorporation (1 page)
2 June 1969Certificate of incorporation (1 page)