Company NameBlawhurst Limited
DirectorPatrick Joseph Doherty
Company StatusLiquidation
Company Number01026800
CategoryPrivate Limited Company
Incorporation Date11 October 1971(52 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(33 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleProperty Manager
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Director NameRichard Oliver Callis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2005)
RoleChartered Accountant
Correspondence Address60 Main Street
Skidby
North Humberside
HU16 5TG
Director NameMichael John Dennis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2005)
RoleCatering Manager
Correspondence AddressThe Glebe House
Bow
Crediton
Devon
EX17 4LA
Director NameMr Bruce Harvey John French
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Director NameKenneth Roger Glover
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2005)
RoleProperty Manager
Correspondence Address111 Newland Park
Hull
North Humberside
HU5 2DT
Secretary NameMr Bruce Harvey John French
NationalityBritish
StatusResigned
Appointed14 December 1990(19 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Secretary NameMr Patrick McCloskey
NationalityIrish
StatusResigned
Appointed31 January 2005(33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Castlefarm
Shankill
Dublin
County Dublin
13
Director NameMs Sarah Louise Claughton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Chaise Meadow
Lymm
Cheshire
WA13 9UP

Location

Registered AddressBenson House No 33
Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Turnover£231,688
Net Worth£3,698,192
Cash£9,513
Current Liabilities£78,878

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Next Accounts Due30 September 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due16 December 2016 (overdue)

Filing History

4 January 2013Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP on 4 January 2013 (2 pages)
3 January 2013Appointment of a liquidator (1 page)
3 January 2013Appointment of a liquidator (1 page)
6 November 2012Order of court to wind up (2 pages)
6 November 2012Order of court to wind up (2 pages)
29 June 2012Notice to Registrar in respect of date of dissolution (2 pages)
29 June 2012Notice to Registrar in respect of date of dissolution (2 pages)
18 April 2012Insolvency:form 2.39B and court order removing garth calow as administrator (13 pages)
18 April 2012Insolvency:form 2.39B and court order removing garth calow as administrator (13 pages)
5 April 2012Administrator's progress report to 26 March 2012 (11 pages)
5 April 2012Administrator's progress report to 26 March 2012 (11 pages)
2 April 2012Notice of move from Administration to Dissolution (11 pages)
2 April 2012Notice of move from Administration to Dissolution (11 pages)
31 October 2011Administrator's progress report to 30 September 2011 (10 pages)
31 October 2011Administrator's progress report to 30 September 2011 (10 pages)
29 July 2011Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbira LA14 2TL on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbira LA14 2TL on 29 July 2011 (2 pages)
8 April 2011Notice of extension of period of Administration (1 page)
8 April 2011Notice of extension of period of Administration (1 page)
6 April 2011Administrator's progress report to 31 March 2011 (9 pages)
6 April 2011Administrator's progress report to 31 March 2011 (9 pages)
5 April 2011Termination of appointment of Patrick Mccloskey as a secretary (1 page)
5 April 2011Termination of appointment of Patrick Mccloskey as a secretary (1 page)
10 November 2010Administrator's progress report to 30 September 2010 (9 pages)
10 November 2010Administrator's progress report to 30 September 2010 (9 pages)
1 November 2010Administrator's progress report to 30 September 2010 (9 pages)
1 November 2010Administrator's progress report to 30 September 2010 (9 pages)
5 October 2010Notice of extension of period of Administration (1 page)
5 October 2010Notice of extension of period of Administration (1 page)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
30 April 2010Administrator's progress report to 1 April 2010 (9 pages)
30 April 2010Administrator's progress report to 1 April 2010 (9 pages)
30 April 2010Administrator's progress report to 1 April 2010 (9 pages)
28 April 2010Administrator's progress report to 31 March 2010 (9 pages)
28 April 2010Administrator's progress report to 31 March 2010 (9 pages)
17 December 2009Statement of affairs with form 2.14B (6 pages)
17 December 2009Statement of affairs with form 2.14B (6 pages)
26 November 2009Statement of administrator's proposal (29 pages)
26 November 2009Statement of administrator's proposal (29 pages)
8 October 2009Appointment of an administrator (1 page)
8 October 2009Appointment of an administrator (1 page)
10 July 2009Appointment terminated director sarah claughton (1 page)
10 July 2009Appointment terminated director sarah claughton (1 page)
23 January 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
23 January 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
17 December 2008Return made up to 02/12/08; full list of members (4 pages)
17 December 2008Return made up to 02/12/08; full list of members (4 pages)
3 October 2008Full accounts made up to 30 June 2007 (14 pages)
3 October 2008Full accounts made up to 30 June 2007 (14 pages)
22 April 2008Secretary's change of particulars / patrick mcclosky / 22/04/2008 (2 pages)
22 April 2008Secretary's change of particulars / patrick mcclosky / 22/04/2008 (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
27 July 2007Full accounts made up to 30 June 2006 (18 pages)
27 July 2007Full accounts made up to 30 June 2006 (18 pages)
12 December 2006Return made up to 02/12/06; full list of members (3 pages)
12 December 2006Return made up to 02/12/06; full list of members (3 pages)
7 December 2006Auditor's resignation (1 page)
7 December 2006Auditor's resignation (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 December 2005Return made up to 02/12/05; full list of members (7 pages)
15 December 2005Return made up to 02/12/05; full list of members (7 pages)
23 September 2005Registered office changed on 23/09/05 from: first floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
23 September 2005Registered office changed on 23/09/05 from: first floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
19 September 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
19 September 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
28 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
21 February 2005Declaration of assistance for shares acquisition (6 pages)
21 February 2005Declaration of assistance for shares acquisition (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 71 de grey street hull HU5 2RU (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 71 de grey street hull HU5 2RU (1 page)
8 February 2005Director resigned (1 page)
4 February 2005Particulars of mortgage/charge (8 pages)
4 February 2005Particulars of mortgage/charge (8 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Return made up to 02/12/04; full list of members (9 pages)
2 December 2004Return made up to 02/12/04; full list of members (9 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
16 January 2004Return made up to 02/12/03; full list of members (9 pages)
16 January 2004Return made up to 02/12/03; full list of members (9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
15 January 2003Return made up to 02/12/02; full list of members (9 pages)
15 January 2003Return made up to 02/12/02; full list of members (9 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 December 2001Return made up to 02/12/01; full list of members (8 pages)
17 December 2001Return made up to 02/12/01; full list of members (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
7 February 2001Return made up to 02/12/00; full list of members (8 pages)
7 February 2001Return made up to 02/12/00; full list of members (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
8 December 1999Return made up to 02/12/99; full list of members (8 pages)
8 December 1999Return made up to 02/12/99; full list of members (8 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Return made up to 02/12/98; no change of members (4 pages)
20 January 1999Return made up to 02/12/98; no change of members (4 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 30 September 1997 (7 pages)
31 October 1998Full accounts made up to 30 September 1997 (7 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
31 December 1997Return made up to 02/12/97; no change of members (4 pages)
31 December 1997Return made up to 02/12/97; no change of members (4 pages)
21 January 1997Return made up to 02/12/96; full list of members (6 pages)
21 January 1997Return made up to 02/12/96; full list of members (6 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
13 March 1995Return made up to 02/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1995Return made up to 02/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 June 1984Accounts made up to 30 September 1982 (7 pages)
14 June 1984Accounts made up to 30 September 1982 (7 pages)
8 June 1983Annual return made up to 15/11/82 (7 pages)
8 June 1983Accounts made up to 30 September 1981 (8 pages)
8 June 1983Annual return made up to 15/11/82 (7 pages)
8 June 1983Accounts made up to 30 September 1981 (8 pages)
6 March 1982Annual return made up to 31/12/80 (7 pages)
6 March 1982Annual return made up to 31/12/80 (7 pages)
11 October 1971Certificate of incorporation (1 page)
11 October 1971Certificate of incorporation (1 page)