Company NameKuhnel Graphics Limited
Company StatusDissolved
Company Number01084566
CategoryPrivate Limited Company
Incorporation Date30 November 1972(51 years, 5 months ago)
Dissolution Date21 December 2023 (4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Simon Kuhnel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months (closed 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Warneford Avenue
Ossett
West Yorkshire
WF5 9NJ
Director NameMr Jonathan Paul Kuhnel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months (closed 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Warneford Avenue
Ossett
West Yorkshire
WF5 9NJ
Secretary NameMr Jonathan Paul Kuhnel
NationalityBritish
StatusClosed
Appointed16 August 1997(24 years, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Warneford Avenue
Ossett
West Yorkshire
WF5 9NJ
Director NameCaroline Margaret Kuhnel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressGrantley Cottage Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Director NameKathleen Margaret Kuhnel
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressGrantley Cottage Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Director NameRoy Kuhnel
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressGrantley Cottage Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Secretary NameKathleen Margaret Kuhnel
NationalityBritish
StatusResigned
Appointed04 August 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressGrantley Cottage Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Director NameMichael Mitchell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleDivisional Company Chairman
Correspondence AddressMoorcroft 20 Moorway
Guiseley
Leeds
West Yorkshire
LS20 8LB
Secretary NameCarole Miles
NationalityBritish
StatusResigned
Appointed01 November 1996(23 years, 11 months after company formation)
Appointment Duration7 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address223 Ibbetson Road
Leeds
West Yorkshire
LS27 7UN
Director NameMr Ronald John Archer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(25 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 August 2006)
RoleAccountant
Correspondence AddressHeath Field
Rochdale Road Belmont
Sowerby Bridge
W Yorkshire
HX6 3BL
Director NameStefan Bohajczuk
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(25 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 1998)
RoleSales-Marketing
Correspondence Address53 Lyme Road
Hazel Grove
Stockport
Cheshire
SK7 6LH
Director NameMr Karl Turley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuhnel Graphics Ltd
Units 1-4 Warneford Avenue
Ossett
West Yorkshire
WF5 9NJ

Contact

Websitekuhnel.co.uk
Email address[email protected]
Telephone01924 281188
Telephone regionWakefield

Location

Registered AddressC/O Pkf Gm 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.6k at £1Anthony Simon Kuhnel
50.02%
Ordinary
1.6k at £1Jonathan Paul Kuhnel
49.98%
Ordinary

Financials

Year2014
Net Worth£452,465
Cash£107,955
Current Liabilities£1,004,559

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

6 August 2020Delivered on: 6 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 December 2013Delivered on: 19 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 August 2011Delivered on: 19 August 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
17 September 2013Delivered on: 17 September 2013
Satisfied on: 21 March 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 July 2006Delivered on: 20 July 2006
Satisfied on: 21 March 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cauch gh 320 3.2M programmatic guillotine paper cutting machine serial no 021211 control & airfloat tables 2 x PL280 pile lifts serial no's 021213/021212PRODITEC 640/510 projection camera 2.5M projection board 6.5M runway track pc control national light source serial no M150 for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
27 November 2001Delivered on: 27 November 2001
Satisfied on: 4 April 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and any part thereof coates screen G421 2.2 x 3.5M inc edge clean and air dryer s/no 421E 215.
Fully Satisfied
16 June 1999Delivered on: 18 June 1999
Satisfied on: 21 March 2014
Persons entitled: Midland Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
8 June 1999Delivered on: 12 June 1999
Satisfied on: 21 March 2014
Persons entitled: Griffin Credit Services Limited

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 whether arising under an agreement for the purchase of debts or otherwise.
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 the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
26 November 1985Delivered on: 29 November 1985
Satisfied on: 17 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

Filing History

21 December 2023Final Gazette dissolved following liquidation (1 page)
21 September 2023Notice of move from Administration to Dissolution (29 pages)
18 April 2023Administrator's progress report (30 pages)
18 October 2022Administrator's progress report (34 pages)
16 August 2022Notice of extension of period of Administration (3 pages)
13 April 2022Administrator's progress report (34 pages)
29 December 2021Statement of affairs with form AM02SOA/AM02SOC (13 pages)
11 November 2021Notice of deemed approval of proposals (3 pages)
28 October 2021Statement of administrator's proposal (46 pages)
25 September 2021Registered office address changed from Units 1-4 Warneford Avenue Ossett West Yorkshire WF5 9NJ to C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 25 September 2021 (2 pages)
24 September 2021Appointment of an administrator (3 pages)
16 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
30 March 2021Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 August 2020Registration of charge 010845660009, created on 6 August 2020 (41 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Director's details changed for Mr Jonathan Paul Kuhnel on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Anthony Simon Kuhnel on 26 September 2018 (2 pages)
26 September 2018Change of details for Mr Jonathan Paul Kuhnel as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Change of details for Mr Anthony Simon Kuhnel as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Secretary's details changed for Mr Jonathan Paul Kuhnel on 26 September 2018 (1 page)
20 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
24 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 3,617
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 3,617
(4 pages)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 December 2016Satisfaction of charge 6 in full (1 page)
6 December 2016Satisfaction of charge 6 in full (1 page)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,255
(5 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,255
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,255
(5 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,255
(5 pages)
4 April 2014Satisfaction of charge 4 in full (1 page)
4 April 2014Satisfaction of charge 4 in full (1 page)
21 March 2014Satisfaction of charge 3 in full (1 page)
21 March 2014Satisfaction of charge 2 in full (2 pages)
21 March 2014Satisfaction of charge 010845660007 in full (1 page)
21 March 2014Satisfaction of charge 3 in full (1 page)
21 March 2014Satisfaction of charge 2 in full (2 pages)
21 March 2014Satisfaction of charge 5 in full (2 pages)
21 March 2014Satisfaction of charge 5 in full (2 pages)
21 March 2014Satisfaction of charge 010845660007 in full (1 page)
19 December 2013Registration of charge 010845660008 (26 pages)
19 December 2013Registration of charge 010845660008 (26 pages)
17 September 2013Registration of charge 010845660007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
17 September 2013Registration of charge 010845660007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 December 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
12 July 2011Termination of appointment of Karl Turley as a director (1 page)
12 July 2011Termination of appointment of Karl Turley as a director (1 page)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Appointment of Sales Director Karl Turley as a director (3 pages)
2 February 2010Appointment of Sales Director Karl Turley as a director (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 August 2009Return made up to 14/07/09; no change of members (4 pages)
19 August 2009Return made up to 14/07/09; no change of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 August 2008Return made up to 14/07/08; no change of members (7 pages)
8 August 2008Return made up to 14/07/08; no change of members (7 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
16 August 2006Return made up to 14/07/06; full list of members (7 pages)
16 August 2006Return made up to 14/07/06; full list of members (7 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
20 July 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
20 July 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
11 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 July 2003Registered office changed on 08/07/03 from: units 1 2 & 3 warneford ave ossett west yorkshire WF5 9NJ (1 page)
8 July 2003Registered office changed on 08/07/03 from: units 1 2 & 3 warneford ave ossett west yorkshire WF5 9NJ (1 page)
18 October 2002Return made up to 04/08/02; full list of members (8 pages)
18 October 2002Return made up to 04/08/02; full list of members (8 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2002Ad 13/06/02--------- £ si 1085@1=1085 £ ic 2170/3255 (2 pages)
21 June 2002Memorandum and Articles of Association (6 pages)
21 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2002Memorandum and Articles of Association (6 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2002Ad 13/06/02--------- £ si 1085@1=1085 £ ic 2170/3255 (2 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(7 pages)
27 July 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(7 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
29 September 2000Return made up to 04/08/00; full list of members (7 pages)
29 September 2000Return made up to 04/08/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 September 1999Return made up to 04/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 September 1999Return made up to 04/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
15 September 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(5 pages)
15 September 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(5 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998£ ic 3100/2170 10/03/98 £ sr 930@1=930 (1 page)
21 May 1998£ ic 3100/2170 10/03/98 £ sr 930@1=930 (1 page)
21 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Return made up to 04/08/97; full list of members (6 pages)
18 November 1997Return made up to 04/08/97; full list of members (6 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
18 August 1996Return made up to 04/08/96; no change of members (4 pages)
18 August 1996Return made up to 04/08/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 October 1994Return made up to 04/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 1994Accounts for a small company made up to 31 March 1994 (8 pages)
21 July 1994Accounts for a small company made up to 31 March 1994 (8 pages)
15 November 1993Director resigned (2 pages)
15 November 1993Director resigned (2 pages)
16 October 1991New director appointed (2 pages)
16 October 1991New director appointed (2 pages)
5 April 1990New director appointed (2 pages)
5 April 1990New director appointed (2 pages)
29 November 1986Return made up to 16/08/86; full list of members (4 pages)
29 November 1986Return made up to 16/08/86; full list of members (4 pages)