Company NameSogrape UK Limited
Company StatusDissolved
Company Number01242136
CategoryPrivate Limited Company
Incorporation Date28 January 1976(48 years, 3 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamesCalozino Limited and Stevens Garnier Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameFrancisco Jose Garcia Valadares Souto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed14 July 2011(35 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressU527 Rua 5 De Outubro
Avintes
Vila Nova De Gaia 4430-809
Portugal
Director NameDr Fernando Da Cunha Guedes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPortuguese
StatusClosed
Appointed07 April 2014(38 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address4527 Rua S-De Outubro
Avintes
Vila Nova De Gaia 4430-809
Portugal
Director NameDr Bernardo Jose De Azeredo E Noronha De Brito E Faro
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed07 April 2015(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 17 December 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRua 5 De Outubro 4527
Avintes
4430-809
Director NameGonÇAlo Cameira De Sousa Machado
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed01 February 2016(40 years after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp Central Square 5th
29 Wellington Street
Leeds
LS1 4DL
Director NameAlistair David Stevens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(16 years, 11 months after company formation)
Appointment Duration17 years (resigned 13 January 2010)
RoleCompany Director
Correspondence AddressLower Town Farmhouse
Clifton Hampden
Abingdon
Oxon
OX14 3EQ
Director NameDavid Franklin Stevens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(16 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressThe Three Cottages
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameMiss Jane Elizabeth Cranston
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(16 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Falconry Besselsleigh
Abingdon
Oxon
OX13 5PU
Director NameJohn Michael David Powell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(16 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressWell Cottage
Waterstock
Oxfordshire
OX33 1JT
Secretary NameMiss Jane Elizabeth Cranston
NationalityBritish
StatusResigned
Appointed17 January 1993(16 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Falconry Besselsleigh
Abingdon
Oxon
OX13 5PU
Director NameDr Salvador Da Cunha Guedes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed25 January 2001(25 years after company formation)
Appointment Duration14 years, 2 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRua Direita De Campinas 108
Porto
4100-208
Director NameCharles Croft
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(27 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2008)
RoleSales Director
Correspondence AddressThe Barnhouse
4-5 Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameClive Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(27 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2011)
RoleWine Merchant
Correspondence Address6 Church Street
Storrington
West Sussex
RH20 4LA
Director NameFrancis Stickney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2007)
RoleWine Merchant
Correspondence AddressBrook Cottage
Blackbrook
Dorking
Surrey
RH5 4DS
Director NameMiguel Duarte De Oliveira Pinto
Date of BirthJune 1961 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed02 February 2011(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMatthew Hales Douglas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(35 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameDr Rolando Jose Ribeiro Borges Martins
Date of BirthMay 1960 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed07 April 2014(38 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address4527 Rua 5 De Outubro
Avintes
Vila Nova De Gaia 4430-809
Portugal

Contact

Websitewww.stevensgarnier.co.uk

Location

Registered AddressRsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£7,647,908
Gross Profit£1,200,318
Net Worth£495,895
Cash£337,634
Current Liabilities£2,837,603

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 November 2012Delivered on: 11 December 2012
Satisfied on: 6 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 February 1997Delivered on: 4 March 1997
Persons entitled: National Westminster 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: 47 west way botley oxford t/n's BK93391, ON45214, ON74822 and ON68763 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 August 1995Delivered on: 24 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 January 1985Delivered on: 16 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £75,000.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale there of. Fixed and floating charges over undertaking and all property and assets present and future including goodwill book debts and the benefit of any licences.
Outstanding

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
17 September 2019Return of final meeting in a members' voluntary winding up (16 pages)
3 October 2018Register(s) moved to registered inspection location Liberty Wines 6 Timbermill Way London SW4 6LY (2 pages)
28 August 2018Register inspection address has been changed to Liberty Wines 6 Timbermill Way London SW4 6LY (2 pages)
31 July 2018Registered office address changed from , First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to Rsm Restructuring Advisory Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 31 July 2018 (2 pages)
29 July 2018Appointment of a voluntary liquidator (4 pages)
29 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-10
(1 page)
29 July 2018Declaration of solvency (5 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
29 May 2018Satisfaction of charge 1 in full (1 page)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Rolando Jose Ribeiro Borges Martins as a director on 19 December 2017 (2 pages)
10 January 2018Termination of appointment of Rolando Jose Ribeiro Borges Martins as a director on 19 December 2017 (2 pages)
14 June 2017Satisfaction of charge 2 in full (4 pages)
14 June 2017Satisfaction of charge 2 in full (4 pages)
14 June 2017Satisfaction of charge 3 in full (4 pages)
14 June 2017Satisfaction of charge 3 in full (4 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 November 2016Full accounts made up to 31 December 2015 (15 pages)
15 November 2016Full accounts made up to 31 December 2015 (15 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 166,666
(7 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 166,666
(7 pages)
9 February 2016Termination of appointment of Matthew Hales Douglas as a director on 1 February 2016 (1 page)
9 February 2016Termination of appointment of Matthew Hales Douglas as a director on 1 February 2016 (1 page)
9 February 2016Appointment of Gonçalo Cameira De Sousa Machado as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Gonçalo Cameira De Sousa Machado as a director on 1 February 2016 (2 pages)
4 August 2015Termination of appointment of Fernando Da Cunha Guedes as a director on 7 April 2015
  • ANNOTATION Rectified The TM01 was removed from the public register on 04/08/2015 as it was invalid or ineffective
(1 page)
4 August 2015Termination of appointment of Fernando Da Cunha Guedes as a director on 7 April 2015
  • ANNOTATION Rectified The TM01 was removed from the public register on 04/08/2015 as it was invalid or ineffective
(1 page)
4 August 2015Termination of appointment of Fernando Da Cunha Guedes as a director on 7 April 2015
  • ANNOTATION Rectified The TM01 was removed from the public register on 04/08/2015 as it was invalid or ineffective
(1 page)
6 July 2015Satisfaction of charge 4 in full (5 pages)
6 July 2015Satisfaction of charge 4 in full (5 pages)
23 June 2015Termination of appointment of Salvador Da Cunha Guedes as a director on 7 April 2015 (1 page)
23 June 2015Termination of appointment of Salvador Da Cunha Guedes as a director on 7 April 2015 (1 page)
23 June 2015Termination of appointment of Salvador Da Cunha Guedes as a director on 7 April 2015 (1 page)
16 June 2015Appointment of Dr Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 7 April 2015 (2 pages)
16 June 2015Appointment of Dr Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 7 April 2015 (2 pages)
16 June 2015Appointment of Dr Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 7 April 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (18 pages)
17 April 2015Full accounts made up to 31 December 2014 (18 pages)
17 February 2015Company name changed stevens garnier LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
17 February 2015Company name changed stevens garnier LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 166,666
(7 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 166,666
(7 pages)
6 January 2015Termination of appointment of Jane Elizabeth Cranston as a secretary on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Jane Elizabeth Cranston as a secretary on 31 December 2014 (1 page)
27 June 2014Appointment of Dr Rolando Jose Ribeiro Borges Martins as a director (3 pages)
27 June 2014Termination of appointment of John Powell as a director (2 pages)
27 June 2014Appointment of Dr Rolando Jose Ribeiro Borges Martins as a director (3 pages)
27 June 2014Termination of appointment of Miguel De Oliveira Pinto as a director (2 pages)
27 June 2014Appointment of Dr Fernando Da Cunha Guedes as a director (3 pages)
27 June 2014Termination of appointment of John Powell as a director (2 pages)
27 June 2014Appointment of Dr Fernando Da Cunha Guedes as a director (3 pages)
27 June 2014Termination of appointment of Jane Cranston as a director (2 pages)
27 June 2014Termination of appointment of Miguel De Oliveira Pinto as a director (2 pages)
27 June 2014Termination of appointment of Jane Cranston as a director (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 166,666
(9 pages)
3 February 2014Director's details changed for Dr Salvador Da Cunha Guedes on 24 January 2014 (2 pages)
3 February 2014Director's details changed for Dr Salvador Da Cunha Guedes on 24 January 2014 (2 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 166,666
(9 pages)
1 November 2013Full accounts made up to 31 December 2012 (17 pages)
1 November 2013Full accounts made up to 31 December 2012 (17 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2012Full accounts made up to 31 December 2011 (14 pages)
22 March 2012Full accounts made up to 31 December 2011 (14 pages)
24 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
24 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
24 November 2011Appointment of Matthew Hales Douglas as a director (3 pages)
24 November 2011Appointment of Matthew Hales Douglas as a director (3 pages)
24 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
24 October 2011Appointment of Francisco Jose Garcia Valadares Souto as a director on 14 July 2011 (3 pages)
24 October 2011Appointment of Francisco Jose Garcia Valadares Souto as a director on 14 July 2011 (3 pages)
24 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 July 2011Full accounts made up to 31 March 2011 (14 pages)
22 July 2011Full accounts made up to 31 March 2011 (14 pages)
11 February 2011Appointment of Miguel Duarte De Oliveira Pinto as a director (3 pages)
11 February 2011Appointment of Miguel Duarte De Oliveira Pinto as a director (3 pages)
10 February 2011Termination of appointment of Clive Roberts as a director (2 pages)
10 February 2011Termination of appointment of Clive Roberts as a director (2 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
13 August 2010Full accounts made up to 31 March 2010 (14 pages)
13 August 2010Full accounts made up to 31 March 2010 (14 pages)
22 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
21 April 2010Termination of appointment of Alistair Stevens as a director (2 pages)
21 April 2010Termination of appointment of Alistair Stevens as a director (2 pages)
21 January 2010Registered office address changed from 5 Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from , 5 th Floor, 71 Kingsway, London, WC2B 6st on 21 January 2010 (2 pages)
30 October 2009Full accounts made up to 31 March 2009 (19 pages)
30 October 2009Full accounts made up to 31 March 2009 (19 pages)
16 March 2009Return made up to 17/01/09; full list of members (6 pages)
16 March 2009Return made up to 17/01/09; full list of members (6 pages)
5 March 2009Appointment terminated director charles croft (1 page)
5 March 2009Appointment terminated director charles croft (1 page)
1 February 2009Full accounts made up to 31 March 2008 (19 pages)
1 February 2009Full accounts made up to 31 March 2008 (19 pages)
25 April 2008Return made up to 17/01/08; full list of members (6 pages)
25 April 2008Return made up to 17/01/08; full list of members (6 pages)
17 April 2008Director's change of particulars / john powell / 01/01/2008 (1 page)
17 April 2008Director's change of particulars / clive roberts / 01/01/2008 (1 page)
17 April 2008Director's change of particulars / john powell / 01/01/2008 (1 page)
17 April 2008Director's change of particulars / clive roberts / 01/01/2008 (1 page)
18 December 2007Full accounts made up to 31 March 2007 (19 pages)
18 December 2007Full accounts made up to 31 March 2007 (19 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
13 February 2007Return made up to 17/01/07; full list of members (5 pages)
13 February 2007Return made up to 17/01/07; full list of members (5 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
10 February 2006Return made up to 17/01/06; full list of members (4 pages)
10 February 2006Return made up to 17/01/06; full list of members (4 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
10 February 2005Return made up to 17/01/05; full list of members (9 pages)
10 February 2005Return made up to 17/01/05; full list of members (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
24 February 2004Return made up to 17/01/04; full list of members (9 pages)
24 February 2004Return made up to 17/01/04; full list of members (9 pages)
11 September 2003Full accounts made up to 31 March 2003 (17 pages)
11 September 2003Full accounts made up to 31 March 2003 (17 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
3 May 2003Nc inc already adjusted 27/03/03 (2 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Ad 11/04/03--------- £ si 16666@1=16666 £ ic 150000/166666 (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Ad 11/04/03--------- £ si 16666@1=16666 £ ic 150000/166666 (2 pages)
3 May 2003Nc inc already adjusted 27/03/03 (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
20 February 2003Return made up to 17/01/03; full list of members (8 pages)
20 February 2003Return made up to 17/01/03; full list of members (8 pages)
6 September 2002Full accounts made up to 31 March 2002 (18 pages)
6 September 2002Full accounts made up to 31 March 2002 (18 pages)
20 February 2002Return made up to 17/01/02; full list of members (8 pages)
20 February 2002Return made up to 17/01/02; full list of members (8 pages)
4 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 September 2001Full accounts made up to 30 April 2001 (19 pages)
26 September 2001Full accounts made up to 30 April 2001 (19 pages)
19 March 2001Return made up to 17/01/01; full list of members (7 pages)
19 March 2001Return made up to 17/01/01; full list of members (7 pages)
2 February 2001Ad 01/01/01--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages)
2 February 2001Ad 01/01/01--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
30 January 2001Nc inc already adjusted 22/12/00 (1 page)
30 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2001Nc inc already adjusted 22/12/00 (1 page)
30 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Full accounts made up to 30 April 2000 (17 pages)
13 September 2000Full accounts made up to 30 April 2000 (17 pages)
3 February 2000Return made up to 17/01/00; full list of members (6 pages)
3 February 2000Return made up to 17/01/00; full list of members (6 pages)
9 September 1999Full accounts made up to 30 April 1999 (19 pages)
9 September 1999Full accounts made up to 30 April 1999 (19 pages)
6 February 1999Return made up to 17/01/99; full list of members (7 pages)
6 February 1999Return made up to 17/01/99; full list of members (7 pages)
15 October 1998Full accounts made up to 30 April 1998 (20 pages)
15 October 1998Full accounts made up to 30 April 1998 (20 pages)
16 March 1998Return made up to 17/01/98; full list of members (7 pages)
16 March 1998Return made up to 17/01/98; full list of members (7 pages)
17 October 1997Full accounts made up to 30 April 1997 (17 pages)
17 October 1997Full accounts made up to 30 April 1997 (17 pages)
18 March 1997Return made up to 17/01/97; full list of members (7 pages)
18 March 1997Return made up to 17/01/97; full list of members (7 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
23 January 1997Ad 18/01/97--------- £ si 90000@1=90000 £ ic 30000/120000 (2 pages)
23 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1997Ad 18/01/97--------- £ si 90000@1=90000 £ ic 30000/120000 (2 pages)
23 July 1996Full accounts made up to 30 April 1996 (10 pages)
23 July 1996Full accounts made up to 30 April 1996 (10 pages)
8 March 1996Return made up to 17/01/96; full list of members (7 pages)
8 March 1996Return made up to 17/01/96; full list of members (7 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (11 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (11 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
17 March 1995Return made up to 17/01/95; full list of members (14 pages)
17 March 1995Return made up to 17/01/95; full list of members (14 pages)
16 September 1976Memorandum and Articles of Association (11 pages)
16 September 1976Memorandum and Articles of Association (11 pages)
23 July 1976Company name changed\certificate issued on 23/07/76 (2 pages)
23 July 1976Company name changed\certificate issued on 23/07/76 (2 pages)
28 January 1976Certificate of incorporation (1 page)
28 January 1976Certificate of incorporation (1 page)