Company NameSerais Investments Limited
Company StatusDissolved
Company Number01264703
CategoryPrivate Limited Company
Incorporation Date23 June 1976(47 years, 10 months ago)
Dissolution Date1 May 2023 (11 months, 3 weeks ago)
Previous NameTrushelfco (No. 85) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Frank Adams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Shangton
Leicester
LE8 0PG
Director NameMr Simon Frederick Ronald Bee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Secretary NameMr Robert Frank Adams
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Shangton
Leicester
LE8 0PG
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressGreenlands Bellwood Court
St. Mary Hoo
Kent
ME3 8RT
Director NameIan Nigel Hanson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(21 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2000)
RoleGroup Company Secretary
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameGordon Stewart Caldwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Secretary NameIan Nigel Hanson
NationalityBritish
StatusResigned
Appointed30 April 1998(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2000)
RoleChartered Accountant
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameMs Carolyn Simons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed30 November 2000(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameSimon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2004)
RoleFinance Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed28 May 2004(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 June 2006)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(28 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameStephen Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed05 June 2006(29 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Group, Northway
Lane, Tewkesbury
Gloucestershire
GL20 8GY
Wales
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Group, Northway
Lane, Tewkesbury
Gloucestershire
GL20 8GY
Wales
Director NameMr Philip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2012)
RoleCompany Director
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Siegmar Theodor Schmidt
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed19 September 2012(36 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr John Henry Robins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(36 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameJohn Henry Robins
StatusResigned
Appointed13 May 2013(36 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Gordon Forsyth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(41 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NamePaul Stanworth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(41 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Mark Xavier Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales

Contact

Websiteformalinvestments.co.uk
Email address[email protected]
Telephone01242 633888
Telephone regionCheltenham

Location

Registered AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£32,000
Net Worth£4,779,000
Current Liabilities£412,000

Accounts

Latest Accounts29 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End26 September

Charges

14 November 2019Delivered on: 27 November 2019
Persons entitled: Alteri Blue Group Cayman, LTD

Classification: A registered charge
Particulars: All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debenture”), for more details please refer to the debenture.
Outstanding
22 June 2019Delivered on: 4 July 2019
Persons entitled: Steinhoff UK Holdings Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
3 January 2018Delivered on: 11 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: 9 high street and 7 emery lane, boston.
Outstanding
19 June 1992Delivered on: 25 June 1992
Satisfied on: 19 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details please see doc M185C. 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

1 May 2023Final Gazette dissolved following liquidation (1 page)
1 February 2023Administrator's progress report (73 pages)
1 February 2023Notice of move from Administration to Dissolution (73 pages)
17 December 2022Notice of resignation of an administrator (4 pages)
4 August 2022Administrator's progress report (81 pages)
4 July 2022Notice of extension of period of Administration (4 pages)
2 February 2022Administrator's progress report (87 pages)
7 August 2021Administrator's progress report (72 pages)
20 July 2021Termination of appointment of Mark Xavier Jackson as a director on 16 July 2021 (1 page)
20 July 2021Termination of appointment of John Henry Robins as a secretary on 16 July 2021 (1 page)
20 July 2021Termination of appointment of Paul Stanworth as a director on 16 July 2021 (1 page)
20 July 2021Termination of appointment of Gordon Forsyth as a director on 16 July 2021 (1 page)
9 June 2021Notice of extension of period of Administration (4 pages)
17 March 2021Statement of affairs with form AM02SOA (11 pages)
8 February 2021Administrator's progress report (81 pages)
25 January 2021Statement of affairs with form AM02SOA (11 pages)
9 December 2020Statement of administrator's proposal (67 pages)
5 November 2020Notice of deemed approval of proposals (4 pages)
4 November 2020Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on 4 November 2020 (2 pages)
6 October 2020Statement of administrator's proposal (59 pages)
23 July 2020Appointment of an administrator (4 pages)
17 April 2020Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 (1 page)
20 March 2020Appointment of Mr Mark Xavier Jackson as a director on 20 March 2020 (2 pages)
4 January 2020Full accounts made up to 29 September 2018 (27 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
27 November 2019Registration of charge 012647030004, created on 14 November 2019 (45 pages)
1 November 2019Satisfaction of charge 012647030002 in full (1 page)
27 September 2019Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
4 July 2019Registration of charge 012647030003, created on 22 June 2019 (38 pages)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
14 March 2019Full accounts made up to 30 September 2017 (22 pages)
8 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
28 September 2018Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
27 June 2018Appointment of Mr Gordon Forsyth as a director on 25 May 2018 (2 pages)
25 June 2018Termination of appointment of Philip Jean Dieperink as a director on 25 May 2018 (1 page)
25 June 2018Appointment of Paul Stanworth as a director on 25 May 2018 (2 pages)
22 June 2018Termination of appointment of John Henry Robins as a director on 25 May 2018 (1 page)
7 February 2018Memorandum and Articles of Association (9 pages)
7 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
11 January 2018Registration of charge 012647030002, created on 3 January 2018 (111 pages)
11 January 2018Registration of charge 012647030002, created on 3 January 2018 (111 pages)
6 July 2017Full accounts made up to 24 September 2016 (18 pages)
6 July 2017Full accounts made up to 24 September 2016 (18 pages)
16 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
16 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
12 April 2016Full accounts made up to 27 June 2015 (14 pages)
12 April 2016Full accounts made up to 27 June 2015 (14 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 101
(5 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 101
(5 pages)
14 April 2015Full accounts made up to 28 June 2014 (14 pages)
14 April 2015Full accounts made up to 28 June 2014 (14 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 101
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 101
(5 pages)
7 April 2014Full accounts made up to 29 June 2013 (15 pages)
7 April 2014Full accounts made up to 29 June 2013 (15 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 101
(5 pages)
7 June 2013Appointment of Mr Philip Jean Dieperink as a director (2 pages)
7 June 2013Termination of appointment of Siegmar Schmidt as a director (1 page)
7 June 2013Termination of appointment of Siegmar Schmidt as a director (1 page)
7 June 2013Appointment of Mr Philip Jean Dieperink as a director (2 pages)
7 June 2013Appointment of John Henry Robins as a director (2 pages)
7 June 2013Appointment of John Henry Robins as a secretary (1 page)
7 June 2013Appointment of John Henry Robins as a director (2 pages)
7 June 2013Appointment of John Henry Robins as a secretary (1 page)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2012Appointment of Siegmar Theodor Schmidt as a director (2 pages)
16 October 2012Appointment of Siegmar Theodor Schmidt as a director (2 pages)
15 October 2012Termination of appointment of Philip Dieperink as a director (1 page)
15 October 2012Termination of appointment of Philip Dieperink as a director (1 page)
15 October 2012Termination of appointment of John Robins as a director (1 page)
15 October 2012Termination of appointment of John Henry Robins as a secretary (1 page)
15 October 2012Termination of appointment of John Henry Robins as a secretary (1 page)
15 October 2012Termination of appointment of John Robins as a director (1 page)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 January 2012Full accounts made up to 25 June 2011 (15 pages)
10 January 2012Full accounts made up to 25 June 2011 (15 pages)
7 December 2011Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a director (2 pages)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a director (2 pages)
1 December 2010Full accounts made up to 26 June 2010 (16 pages)
1 December 2010Full accounts made up to 26 June 2010 (16 pages)
7 April 2010Full accounts made up to 27 June 2009 (15 pages)
7 April 2010Full accounts made up to 27 June 2009 (15 pages)
24 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
24 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
20 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
20 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
16 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
16 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 April 2009Full accounts made up to 28 June 2008 (15 pages)
21 April 2009Full accounts made up to 28 June 2008 (15 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 June 2007 (14 pages)
25 April 2008Full accounts made up to 30 June 2007 (14 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
11 December 2007Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
28 April 2007Full accounts made up to 1 July 2006 (14 pages)
28 April 2007Full accounts made up to 1 July 2006 (14 pages)
28 April 2007Full accounts made up to 1 July 2006 (14 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (3 pages)
26 July 2006New director appointed (3 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
9 February 2006Full accounts made up to 1 May 2005 (10 pages)
9 February 2006Full accounts made up to 1 May 2005 (10 pages)
9 February 2006Full accounts made up to 1 May 2005 (10 pages)
13 January 2006Return made up to 28/12/05; full list of members (7 pages)
13 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 November 2005Full accounts made up to 1 May 2004 (10 pages)
9 November 2005Full accounts made up to 1 May 2004 (10 pages)
9 November 2005Full accounts made up to 1 May 2004 (10 pages)
7 November 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
7 November 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 December 2004Full accounts made up to 26 April 2003 (10 pages)
29 December 2004Full accounts made up to 26 April 2003 (10 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
29 January 2004Return made up to 28/12/03; full list of members (8 pages)
29 January 2004Return made up to 28/12/03; full list of members (8 pages)
20 January 2003Return made up to 28/12/02; full list of members (8 pages)
20 January 2003Return made up to 28/12/02; full list of members (8 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
7 August 2002Full accounts made up to 28 February 2002 (11 pages)
7 August 2002Full accounts made up to 28 February 2002 (11 pages)
9 May 2002Full accounts made up to 3 March 2001 (12 pages)
9 May 2002Full accounts made up to 3 March 2001 (12 pages)
9 May 2002Full accounts made up to 3 March 2001 (12 pages)
11 January 2002Return made up to 28/12/01; full list of members (7 pages)
11 January 2002Return made up to 28/12/01; full list of members (7 pages)
10 August 2001Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page)
10 August 2001Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
18 January 2001Return made up to 28/12/00; full list of members (7 pages)
18 January 2001Return made up to 28/12/00; full list of members (7 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
19 September 2000Auditor's resignation (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Auditor's resignation (1 page)
19 September 2000Director resigned (1 page)
5 September 2000Full accounts made up to 29 April 2000 (16 pages)
5 September 2000Full accounts made up to 29 April 2000 (16 pages)
11 January 2000Return made up to 28/12/99; full list of members (12 pages)
11 January 2000Return made up to 28/12/99; full list of members (12 pages)
11 November 1999Full accounts made up to 24 April 1999 (15 pages)
11 November 1999Full accounts made up to 24 April 1999 (15 pages)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
14 January 1999Return made up to 28/12/98; no change of members (10 pages)
14 January 1999Return made up to 28/12/98; no change of members (10 pages)
25 November 1998Auditor's resignation (1 page)
25 November 1998Auditor's resignation (1 page)
26 October 1998Full accounts made up to 25 December 1997 (13 pages)
26 October 1998Full accounts made up to 25 December 1997 (13 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
26 May 1998Accounting reference date extended from 25/12/98 to 28/04/99 (1 page)
26 May 1998Accounting reference date extended from 25/12/98 to 28/04/99 (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 January 1998Return made up to 28/12/97; full list of members (11 pages)
12 January 1998Return made up to 28/12/97; full list of members (11 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
27 October 1997Full accounts made up to 21 December 1996 (12 pages)
27 October 1997Full accounts made up to 21 December 1996 (12 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
14 January 1997Return made up to 28/12/96; no change of members (5 pages)
14 January 1997Return made up to 28/12/96; no change of members (5 pages)
24 October 1996Full accounts made up to 23 December 1995 (12 pages)
24 October 1996Full accounts made up to 23 December 1995 (12 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
26 January 1996Return made up to 28/12/95; full list of members (8 pages)
26 January 1996Return made up to 28/12/95; full list of members (8 pages)
23 October 1995Full accounts made up to 24 December 1994 (12 pages)
23 October 1995Full accounts made up to 24 December 1994 (12 pages)
23 May 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
23 May 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
23 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 January 1995Declaration of satisfaction of mortgage/charge (1 page)
19 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 August 1992Full accounts made up to 28 September 1991 (13 pages)
12 August 1992Full accounts made up to 28 September 1991 (13 pages)
9 August 1990Full accounts made up to 30 September 1989 (11 pages)
9 August 1990Full accounts made up to 30 September 1989 (11 pages)
8 August 1989Full accounts made up to 1 October 1988 (7 pages)
8 August 1989Full accounts made up to 1 October 1988 (7 pages)
8 August 1989Full accounts made up to 1 October 1988 (7 pages)
3 November 1988Full accounts made up to 30 September 1987 (7 pages)
3 November 1988Full accounts made up to 30 September 1987 (7 pages)
26 May 1988Full accounts made up to 30 September 1986 (10 pages)
26 May 1988Full accounts made up to 30 September 1986 (10 pages)
3 December 1986Full accounts made up to 30 September 1985 (10 pages)
3 December 1986Full accounts made up to 30 September 1985 (10 pages)
24 January 1978Memorandum and Articles of Association (16 pages)
24 January 1978Memorandum and Articles of Association (16 pages)