Company NameNaughton Finance Limited
Company StatusDissolved
Company Number01089639
CategoryPrivate Limited Company
Incorporation Date3 January 1973(51 years, 4 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)
Previous NameB. J. Naughton (Personal Loans) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrendan James Naughton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(18 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameMr Timothy John Naughton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(18 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
Secretary NameMs Shelley Ann Naughton
StatusClosed
Appointed16 March 2010(37 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 25 October 2016)
RoleCompany Director
Correspondence Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameDonald Herbert Alderson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleFinancial Consultant
Correspondence Address3 Dewar Close
Collingham
Wetherby
West Yorkshire
LS22 5JR
Director NameJohn Michael Lowe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(18 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 August 2007)
RoleCompany Director
Correspondence AddressOakbank
127a Tinshill Road Cookridge
Leeds
LS16 7JX
Director NameBetty Naughton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(18 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameDonald Herbert Alderson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address3 Dewar Close
Collingham
Wetherby
West Yorkshire
LS22 5JR
Secretary NameDonald Herbert Alderson
NationalityBritish
StatusResigned
Appointed05 June 1993(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address3 Dewar Close
Collingham
Wetherby
West Yorkshire
LS22 5JR
Secretary NameBetty Naughton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(20 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameBetty Naughton
NationalityBritish
StatusResigned
Appointed05 June 1993(20 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Director NameStephen Frederick Rawlings
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(23 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 2002)
RoleManager
Correspondence Address8 Silkstone Close
Garforth
Leeds
West Yorkshire
LS25 2PG
Secretary NameMr John Kenneth Allen
NationalityBritish
StatusResigned
Appointed26 April 1999(26 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address57 Middleton
Cowling
Keighley
BD22 0DQ
Director NameMr William Dobson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(27 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2006)
RoleManager
Correspondence Address35 Penthorpe Drive
Royton
Oldham
Lancashire
OL2 6JL
Director NameShelley Ann Naughton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(27 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage
Moss Hall Lane Rushton
Tarporley
Cheshire
CW6 9BB
Director NameMr John Kenneth Allen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(29 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2007)
RoleChartered Accountant
Correspondence Address57 Middleton
Cowling
Keighley
BD22 0DQ
Secretary NameShelley Ann Naughton
NationalityBritish
StatusResigned
Appointed30 June 2007(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage
Moss Hall Lane Rushton
Tarporley
Cheshire
CW6 9BB

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£380,173
Cash£1,647,925
Current Liabilities£3,078,763

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 October 2016Final Gazette dissolved following liquidation (1 page)
25 October 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Return of final meeting in a members' voluntary winding up (15 pages)
25 July 2016Return of final meeting in a members' voluntary winding up (15 pages)
23 June 2015Liquidators' statement of receipts and payments to 13 May 2015 (15 pages)
23 June 2015Liquidators' statement of receipts and payments to 13 May 2015 (15 pages)
23 June 2015Liquidators statement of receipts and payments to 13 May 2015 (15 pages)
3 July 2014Liquidators' statement of receipts and payments to 13 May 2014 (16 pages)
3 July 2014Liquidators statement of receipts and payments to 13 May 2014 (16 pages)
3 July 2014Liquidators' statement of receipts and payments to 13 May 2014 (16 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator ;- n e reed replaces d f wilson 28/10/2013 (9 pages)
18 November 2013Court order insolvency:replacement of liquidator ;- n e reed replaces d f wilson 28/10/2013 (9 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 September 2012Registered office address changed from Mayflower House Pontefract Road Leeds West Yorkshire LS10 1SP on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from Mayflower House Pontefract Road Leeds West Yorkshire LS10 1SP on 21 September 2012 (2 pages)
22 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2012Declaration of solvency (3 pages)
22 May 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Declaration of solvency (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 June 2010Director's details changed for Brendan James Naughton on 5 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Brendan James Naughton on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Timothy John Naughton on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Brendan James Naughton on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Timothy John Naughton on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Timothy John Naughton on 5 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
17 May 2010Appointment of Ms Shelley Ann Naughton as a secretary (1 page)
17 May 2010Termination of appointment of Shelley Naughton as a director (1 page)
17 May 2010Termination of appointment of Betty Naughton as a director (1 page)
17 May 2010Termination of appointment of Shelley Naughton as a director (1 page)
17 May 2010Appointment of Ms Shelley Ann Naughton as a secretary (1 page)
17 May 2010Termination of appointment of Shelley Naughton as a secretary (1 page)
17 May 2010Termination of appointment of Shelley Naughton as a secretary (1 page)
17 May 2010Termination of appointment of Betty Naughton as a director (1 page)
19 March 2010Solvency statement dated 17/03/10 (1 page)
19 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre prem a/c reduced and capital redemption a/c reduced 18/03/2010
(3 pages)
19 March 2010Statement of capital on 19 March 2010
  • GBP 1
(4 pages)
19 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre prem a/c reduced and capital redemption a/c reduced 18/03/2010
(3 pages)
19 March 2010Statement of capital on 19 March 2010
  • GBP 1
(4 pages)
19 March 2010Solvency statement dated 17/03/10 (1 page)
19 March 2010Statement by directors (2 pages)
19 March 2010Statement by directors (2 pages)
3 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
2 July 2009Return made up to 05/06/09; full list of members (5 pages)
2 July 2009Return made up to 05/06/09; full list of members (5 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 05/06/08; full list of members (6 pages)
20 June 2008Return made up to 05/06/08; full list of members (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2007£ ic 3067925/2890925 15/08/07 £ sr 177000@1=177000 (1 page)
7 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2007£ ic 3067925/2890925 15/08/07 £ sr 177000@1=177000 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Secretary resigned (1 page)
14 June 2007Return made up to 05/06/07; full list of members (4 pages)
14 June 2007Return made up to 05/06/07; full list of members (4 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
27 July 2006Return made up to 05/06/06; full list of members (4 pages)
27 July 2006Return made up to 05/06/06; full list of members (4 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 September 2005Particulars of mortgage/charge (4 pages)
1 September 2005Particulars of mortgage/charge (4 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
30 June 2005Return made up to 05/06/05; full list of members (4 pages)
30 June 2005Return made up to 05/06/05; full list of members (4 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 November 2004Ad 27/10/04-04/11/04 £ si 21594@1=21594 £ ic 3046331/3067925 (2 pages)
11 November 2004Ad 27/10/04-04/11/04 £ si 21594@1=21594 £ ic 3046331/3067925 (2 pages)
29 June 2004Return made up to 05/06/04; full list of members (11 pages)
29 June 2004Return made up to 05/06/04; full list of members (11 pages)
19 December 2003Full accounts made up to 31 March 2003 (12 pages)
19 December 2003Full accounts made up to 31 March 2003 (12 pages)
2 October 2003Rescindin 882 for 100,000 070803 (2 pages)
2 October 2003Rescindin 882 for 100,000 070803 (2 pages)
2 October 2003Ad 07/08/03--------- £ si 95000@1=95000 £ ic 2951331/3046331 (2 pages)
2 October 2003Ad 07/08/03--------- £ si 95000@1=95000 £ ic 2951331/3046331 (2 pages)
23 August 2003Ad 07/08/03--------- £ si 26971@1=26971 £ ic 3024360/3051331 (2 pages)
23 August 2003Ad 07/08/03--------- £ si 26971@1=26971 £ ic 3024360/3051331 (2 pages)
23 August 2003Ad 07/08/03--------- £ si 100000@1=100000 £ ic 2924360/3024360 (2 pages)
23 August 2003Ad 07/08/03--------- £ si 100000@1=100000 £ ic 2924360/3024360 (2 pages)
16 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 December 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
11 December 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
23 October 2002Ad 16/10/02--------- £ si 23000@1=23000 £ ic 2901360/2924360 (2 pages)
23 October 2002Ad 16/10/02--------- £ si 23000@1=23000 £ ic 2901360/2924360 (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
23 August 2002Secretary's particulars changed (1 page)
23 August 2002Secretary's particulars changed (1 page)
16 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 May 2002Particulars of contract relating to shares (4 pages)
28 May 2002Particulars of contract relating to shares (4 pages)
28 May 2002Ad 27/03/02--------- £ si 2863680@1=2863680 £ ic 37680/2901360 (2 pages)
28 May 2002Ad 27/03/02--------- £ si 2863680@1=2863680 £ ic 37680/2901360 (2 pages)
23 April 2002Resolutions
  • RES14 ‐ Capitalise £2863680.00 27/03/02
(3 pages)
23 April 2002Resolutions
  • RES14 ‐ Capitalise £2863680.00 27/03/02
(3 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2002Memorandum and Articles of Association (6 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2002Memorandum and Articles of Association (6 pages)
22 February 2002Nc inc already adjusted 14/02/02 (1 page)
22 February 2002Nc inc already adjusted 14/02/02 (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
2 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 46 park place leeds LS1 2SY (1 page)
19 July 2000Registered office changed on 19/07/00 from: 46 park place leeds LS1 2SY (1 page)
13 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 05/06/99; full list of members (8 pages)
16 June 1999Return made up to 05/06/99; full list of members (8 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
3 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Return made up to 05/06/97; no change of members (6 pages)
5 June 1997Return made up to 05/06/97; no change of members (6 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 May 1996Return made up to 05/06/96; full list of members (6 pages)
30 May 1996Return made up to 05/06/96; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 June 1995Return made up to 05/06/95; no change of members (4 pages)
7 June 1995Return made up to 05/06/95; no change of members (4 pages)
30 January 1995Registered office changed on 30/01/95 from: st albans house 577-579 harehills lane leeds LS9 6NQ (1 page)
30 January 1995Registered office changed on 30/01/95 from: st albans house 577-579 harehills lane leeds LS9 6NQ (1 page)
30 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
30 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
20 June 1994Return made up to 05/06/94; no change of members (6 pages)
20 June 1994Return made up to 05/06/94; no change of members (6 pages)
27 July 1993Return made up to 05/06/93; full list of members; amend (7 pages)
27 July 1993Return made up to 05/06/93; full list of members; amend (7 pages)
15 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
15 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
16 June 1993Return made up to 05/06/93; full list of members (9 pages)
16 June 1993Return made up to 05/06/93; full list of members (9 pages)
23 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
23 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
16 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
16 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
29 June 1991Return made up to 05/06/91; full list of members (9 pages)
29 June 1991Return made up to 05/06/91; full list of members (9 pages)
26 March 1991Ad 07/03/91--------- £ si 3000@1=3000 £ ic 34680/37680 (2 pages)
26 March 1991Ad 07/03/91--------- £ si 3000@1=3000 £ ic 34680/37680 (2 pages)
17 October 1990Accounts for a small company made up to 31 March 1990 (4 pages)
17 October 1990Accounts for a small company made up to 31 March 1990 (4 pages)
26 June 1990Location - directors interests register: non legible (1 page)
26 June 1990Location of register of members (non legible) (1 page)
26 June 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 June 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 June 1990Location of debenture register (non legible) (1 page)
26 June 1990Location - directors interests register: non legible (1 page)
26 June 1990Location of register of members (non legible) (1 page)
26 June 1990Return made up to 05/06/90; full list of members (8 pages)
26 June 1990Return made up to 05/06/90; full list of members (8 pages)
26 June 1990Location of debenture register (non legible) (1 page)
8 January 1990New director appointed (1 page)
8 January 1990New director appointed (1 page)
21 June 1989Accounting reference date extended from 31/12 to 31/03 (1 page)
21 June 1989Accounting reference date extended from 31/12 to 31/03 (1 page)
15 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
15 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
6 June 1988Return made up to 22/04/88; full list of members (4 pages)
6 June 1988Return made up to 22/04/88; full list of members (4 pages)
15 February 1988£ sr 10420@1 (1 page)
15 February 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 February 1988£ sr 10420@1 (1 page)
15 February 1988£ nc 50000/10420 (1 page)
15 February 1988£ nc 50000/10420 (1 page)
15 February 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1986Return made up to 16/05/86; full list of members (5 pages)
7 July 1986Return made up to 16/05/86; full list of members (5 pages)
23 May 1986Full accounts made up to 31 December 1985 (11 pages)
23 May 1986Full accounts made up to 31 December 1985 (11 pages)
6 December 1983Accounts made up to 31 December 1982 (9 pages)
6 December 1983Accounts made up to 31 December 1982 (9 pages)
20 June 1979Company name changed\certificate issued on 20/06/79 (2 pages)
20 June 1979Company name changed\certificate issued on 20/06/79 (2 pages)
3 January 1973Certificate of incorporation (1 page)
3 January 1973Certificate of incorporation (1 page)