Company NameKeith Mawby (Barnsley) Limited
Company StatusDissolved
Company Number01194955
CategoryPrivate Limited Company
Incorporation Date24 December 1974(49 years, 4 months ago)
Dissolution Date3 November 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Maureen Mawby
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(16 years, 10 months after company formation)
Appointment Duration32 years (closed 03 November 2023)
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address47 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NF
Secretary NameMrs Maureen Mawby
NationalityBritish
StatusClosed
Appointed31 October 1991(16 years, 10 months after company formation)
Appointment Duration32 years (closed 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NF
Director NameMr Keith Mawby
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NF
Director NameMr Keith Mawby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(37 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse Beevor Street Industrial Estate
Pontefract Road
Barnsley
South Yorkshire
S71 1HN

Contact

Websitewww.keithmawbyltd.com
Telephone01226 285312
Telephone regionBarnsley

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Mr Keith Mawby
50.00%
Ordinary
1000 at £1Mrs Maureen Mawby
50.00%
Ordinary

Financials

Year2014
Net Worth£415,664
Cash£2,310
Current Liabilities£92,379

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

27 February 1992Delivered on: 29 February 1992
Satisfied on: 22 September 1998
Persons entitled: Yorkshire 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.
Fully Satisfied
24 April 1991Delivered on: 29 April 1991
Satisfied on: 22 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 49, huddersfield road, barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1991Delivered on: 29 April 1991
Satisfied on: 22 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The garage, day street, barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1991Delivered on: 29 April 1991
Satisfied on: 22 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The warehouse, twibell street, barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1991Delivered on: 6 March 1991
Satisfied on: 22 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First by way of legal mortgage f/h land originally k/as borough flint glass works pontefract road, barnsley inc fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1991Delivered on: 26 February 1991
Satisfied on: 22 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal security of even date.
Particulars: All moneys standing to the credit of a bank account numbered 647602 with the bank in the name of the company.
Fully Satisfied
24 December 1990Delivered on: 8 January 1991
Satisfied on: 16 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land containing an area 0.543 acres or thereabouts situate at beevor street, hoyle mill, barnsley, south yorkshire and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1990Delivered on: 22 December 1990
Satisfied on: 3 June 2011
Persons entitled: The Scottish Legal Life Trustee Limited

Classification: Mortgage
Secured details: £17,000.
Particulars: 21, crookes street barnsley south yorkshire.
Fully Satisfied
7 June 2002Delivered on: 20 June 2002
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 sandford court barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 August 2000Delivered on: 6 September 2000
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 49 huddersfield road barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 July 1998Delivered on: 24 July 1998
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land lying to the north west of pontefract road hoyle mill barnsley south yorkshire t/n SYK305982. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 June 1998Delivered on: 17 June 1998
Satisfied on: 3 June 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
27 February 1992Delivered on: 3 March 1992
Satisfied on: 22 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at beevor street hoyle mill barnsley south yorkshire tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1984Delivered on: 13 April 1984
Satisfied on: 16 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hoyle mill, pontefract road, barnsley, south yorkshire title no syk 137190.
Fully Satisfied
31 May 2011Delivered on: 8 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the warehouse, beevor street, barnsley, SYK305982 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 May 2003Delivered on: 4 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 sandford court barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 November 2023Final Gazette dissolved following liquidation (1 page)
3 August 2023Return of final meeting in a members' voluntary winding up (7 pages)
28 March 2023Liquidators' statement of receipts and payments to 22 February 2023 (7 pages)
7 March 2022Registered office address changed from 45 Keresforth Road Leeds West Yorkshire S70 6NF to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 March 2022 (2 pages)
7 March 2022Appointment of a voluntary liquidator (4 pages)
7 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-23
(1 page)
7 March 2022Declaration of solvency (5 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 August 2021Change of details for Mrs Maureen Mawby as a person with significant control on 23 March 2021 (2 pages)
4 August 2021Cessation of Keith Mawby (Snr) as a person with significant control on 23 January 2018 (1 page)
9 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Termination of appointment of Maureen Mawby as a director on 27 October 2017 (2 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (2 pages)
6 December 2017Termination of appointment of Maureen Mawby as a director on 27 October 2017 (2 pages)
6 December 2017Registered office address changed from The Warehouse Beever Street Industrial Estate Barnsly S71 1HN to 45 Keresforth Road Leeds West Yorkshire S70 6NF on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (2 pages)
6 December 2017Registered office address changed from The Warehouse Beever Street Industrial Estate Barnsly S71 1HN to 45 Keresforth Road Leeds West Yorkshire S70 6NF on 6 December 2017 (2 pages)
18 September 2017Satisfaction of charge 16 in full (2 pages)
18 September 2017Satisfaction of charge 16 in full (2 pages)
22 August 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 March 2017Second filing of Confirmation Statement dated 17/10/2016 (29 pages)
20 March 2017Second filing of Confirmation Statement dated 17/10/2016 (29 pages)
17 October 201617/10/16 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares, shareholder information & information about people with significant control was registered on 20/03/2017
(7 pages)
17 October 201617/10/16 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares, shareholder information & information about people with significant control was registered on 20/03/2017
(7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2016Termination of appointment of Keith Mawby as a director on 10 May 2016 (2 pages)
26 May 2016Termination of appointment of Keith Mawby as a director on 10 May 2016 (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(6 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (17 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (17 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/03/2015
(7 pages)
4 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/03/2015
(7 pages)
3 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
3 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 January 2012Appointment of Mr Keith Mawby as a director (2 pages)
10 January 2012Appointment of Mr Keith Mawby as a director (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 April 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Director's details changed for Mrs Maureen Mawby on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Keith Mawby on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Keith Mawby on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mrs Maureen Mawby on 23 December 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 31/10/08; full list of members (4 pages)
26 January 2009Return made up to 31/10/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 February 2008Return made up to 31/10/07; full list of members (4 pages)
25 February 2008Return made up to 31/10/07; full list of members (4 pages)
23 March 2007Return made up to 31/10/06; full list of members (2 pages)
23 March 2007Return made up to 31/10/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Return made up to 31/10/05; full list of members (2 pages)
21 July 2006Return made up to 31/10/05; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 October 2005Return made up to 31/10/04; full list of members (2 pages)
6 October 2005Return made up to 31/10/04; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 March 2004Return made up to 31/10/03; full list of members (7 pages)
30 March 2004Return made up to 31/10/03; full list of members (7 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
13 April 2000Amended accounts made up to 31 March 1999 (6 pages)
13 April 2000Amended accounts made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Return made up to 31/10/99; full list of members (6 pages)
1 February 2000Return made up to 31/10/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Return made up to 31/10/98; full list of members (8 pages)
14 December 1998Return made up to 31/10/98; full list of members (8 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1998Return made up to 31/10/97; no change of members (4 pages)
6 February 1998Return made up to 31/10/97; no change of members (4 pages)
8 September 1997Return made up to 31/10/96; no change of members (6 pages)
8 September 1997Return made up to 31/10/96; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 April 1996Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/96
(6 pages)
10 April 1996Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/96
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
18 January 1995Return made up to 31/10/94; no change of members (4 pages)
18 January 1995Return made up to 31/10/94; no change of members (4 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1974Certificate of incorporation (1 page)
24 December 1974Certificate of incorporation (1 page)
24 December 1974Incorporation (14 pages)
24 December 1974Incorporation (14 pages)