Company NameVCS (Wayzgoose) Limited
Company StatusDissolved
Company Number01284489
CategoryPrivate Limited Company
Incorporation Date2 November 1976(47 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameWayzgoose Limited

Business Activity

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

Directors

Director NamePeter Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(28 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 28 February 2017)
RoleManaging Director
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Ian Peter Kimpton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 August 1999)
RolePrinter
Country of ResidenceEngland
Correspondence Address31 Lincoln Road
Ruskington
Sleaford
Lincolnshire
NG34 9AN
Director NameMr Dennis Patrick Ohalloran
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 August 1999)
RolePrinter
Correspondence Address30 London Road
Sleaford
Lincolnshire
NG34 7LH
Director NameMr Brian Ernest Suiter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RolePrinter
Correspondence AddressWindy Nook School Lane
Silk Willoughby
Sleaford
Lincs
Director NameMr John Frederick Tuck
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(14 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address155 Grantham Road
Sleaford
Lincolnshire
NG34 7NY
Director NameMr Alan Rae Wilkinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RolePrinter
Correspondence Address29 Christopher Close
Heckington
Sleaford
Lincolnshire
NG34 9SA
Director NameMr Nigel William Yates
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(14 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address40 Milton Way
Sleaford
Lincolnshire
NG34 7GE
Secretary NameMr Brian Ernest Suiter
NationalityBritish
StatusResigned
Appointed25 May 1991(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressWindy Nook School Lane
Silk Willoughby
Sleaford
Lincs
Secretary NameMr John Frederick Tuck
NationalityBritish
StatusResigned
Appointed31 October 1994(18 years after company formation)
Appointment Duration10 years, 9 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address155 Grantham Road
Sleaford
Lincolnshire
NG34 7NY
Director NameMr Jeremy Alan Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 August 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Main Street
North Rauceby
Sleaford
Lincolnshire
NG34 8QP
Director NameMr Gary Leslie Molyneux
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(22 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Satterley Close
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9QB
Director NameJohn Howard Skeet
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(22 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2008)
RoleCompany Director
Correspondence AddressOwls Hoot 4 Springfield Close
Branston
Lincoln
Lincolnshire
LN4 1LP
Director NameSusan Anne Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Secretary NameSusan Anne Smith
NationalityBritish
StatusResigned
Appointed19 August 2005(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£5,090,741
Gross Profit£1,040,267
Net Worth£1,727,577
Cash£21
Current Liabilities£2,437,545

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

26 November 1986Delivered on: 27 November 1986
Satisfied on: 27 July 1990
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used ford sierra 1.8 gl registration no C35 ltl chassis no wfoaxxobbafb. 86210.
Fully Satisfied
26 November 1986Delivered on: 27 November 1986
Satisfied on: 27 July 1990
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used chemco processor powermatic T65 serial no 8399.
Fully Satisfied
30 November 1984Delivered on: 5 December 1984
Satisfied on: 8 August 1997
Persons entitled: Midland 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: Deeds & documents relating to f/h property 47, boston road sleaford, lincolnshire.
Fully Satisfied
30 November 1984Delivered on: 5 December 1984
Satisfied on: 8 August 1997
Persons entitled: Midland 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: Deeds & documents relating to f/h property situate & known as studio house, southgate, sleaford lincolnshire.
Fully Satisfied
23 November 1984Delivered on: 28 November 1984
Satisfied on: 9 March 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
24 November 1982Delivered on: 26 November 1982
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery & items described hereto: one new 16 mb disc controller dfr 996 (16480) serial no: 9864131 together with sales ledger nominal ledger, word processor. Richo printer serial no: 249 vdu: serial no: 02014.
Fully Satisfied
18 May 1982Delivered on: 22 May 1982
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant & items described in document M16.
Fully Satisfied
19 August 2005Delivered on: 3 September 2005
Satisfied on: 25 May 2007
Persons entitled: The Co-Operative 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 property k/a land and buildings on the north east side of woodbridge road sleaford lincolnshire t/n LL61198. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 August 2005Delivered on: 3 September 2005
Satisfied on: 25 May 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 May 2001Delivered on: 30 May 2001
Satisfied on: 26 August 2005
Persons entitled: Hsbc 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
10 August 1999Delivered on: 20 August 1999
Satisfied on: 26 August 2005
Persons entitled: Ing Lease (UK) Limited

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of equipment charged please refer to form M395.. See the mortgage charge document for full details.
Fully Satisfied
8 November 1995Delivered on: 10 November 1995
Satisfied on: 9 March 2000
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts, invoice debts, accounts, notes etc the subject of a factoring agreement between the company and the chargee which fail to vest absolutely in the chargee and remain vested in the company. See the mortgage charge document for full details.
Fully Satisfied
7 November 1995Delivered on: 9 November 1995
Satisfied on: 9 March 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 23RD november 1984.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
21 September 1990Delivered on: 27 September 1990
Satisfied on: 9 March 2000
Persons entitled: Midland 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 together with the buildings & erections thereon having a frontage to woodbridge road, sleaford lincolnshire.
Fully Satisfied
9 July 1987Delivered on: 17 July 1987
Satisfied on: 23 January 1990
Persons entitled: Midland 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: All the property comprised in t/n LL11297 being land on the north east side of moorland way, lincoln.
Fully Satisfied
26 November 1986Delivered on: 3 December 1986
Satisfied on: 27 July 1990
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 used eskofot camera 6500 unit with wide angle lense serial no 651158.
Fully Satisfied
26 November 1986Delivered on: 3 December 1986
Satisfied on: 27 July 1990
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 used motoguzzi V65TT motor cycle reg no D730XRY serial no pv 11448.
Fully Satisfied
26 November 1986Delivered on: 27 November 1986
Satisfied on: 27 July 1990
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used olivetti M19 micro computer serial nos 2031297 2741149 and 2922538.
Fully Satisfied
26 November 1986Delivered on: 27 November 1986
Satisfied on: 27 July 1990
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used heidelberg kord 64 serial no 350074.
Fully Satisfied
17 May 2007Delivered on: 5 June 2007
Persons entitled: Hsbc 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.
Outstanding
17 May 2007Delivered on: 5 June 2007
Persons entitled: Hsbc 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: F/H property k/a wayzgoose limited east road sleaford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 2007Delivered on: 25 May 2007
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
19 August 2005Delivered on: 1 September 2005
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 August 1999Delivered on: 17 August 1999
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2016Satisfaction of charge 24 in full (4 pages)
15 October 2016Satisfaction of charge 24 in full (4 pages)
15 October 2016Satisfaction of charge 18 in full (4 pages)
15 October 2016Satisfaction of charge 18 in full (4 pages)
15 October 2016Satisfaction of charge 27 in full (4 pages)
15 October 2016Satisfaction of charge 27 in full (4 pages)
15 October 2016Satisfaction of charge 21 in full (4 pages)
15 October 2016Satisfaction of charge 21 in full (4 pages)
2 September 2015Restoration by order of the court (3 pages)
2 September 2015Restoration by order of the court (3 pages)
11 June 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2010Administrator's progress report to 5 March 2010 (34 pages)
11 March 2010Notice of move from Administration to Dissolution (34 pages)
11 March 2010Administrator's progress report to 5 March 2010 (34 pages)
11 March 2010Administrator's progress report to 5 March 2010 (34 pages)
11 March 2010Notice of move from Administration to Dissolution (34 pages)
20 October 2009Administrator's progress report to 14 September 2009 (14 pages)
20 October 2009Administrator's progress report to 14 September 2009 (14 pages)
18 August 2009Notice of extension of period of Administration (1 page)
18 August 2009Notice of extension of period of Administration (1 page)
27 April 2009Administrator's progress report to 14 March 2009 (45 pages)
27 April 2009Administrator's progress report to 14 March 2009 (45 pages)
9 December 2008Statement of affairs with form 2.14B (17 pages)
9 December 2008Statement of affairs with form 2.14B (17 pages)
19 November 2008Statement of administrator's proposal (61 pages)
19 November 2008Statement of administrator's proposal (61 pages)
25 September 2008Appointment terminate, director and secretary susan anne smith logged form (1 page)
25 September 2008Appointment terminate, director and secretary susan anne smith logged form (1 page)
23 September 2008Registered office changed on 23/09/2008 from east road sleaford lincs NG34 7EH (1 page)
23 September 2008Registered office changed on 23/09/2008 from east road sleaford lincs NG34 7EH (1 page)
18 September 2008Appointment of an administrator (1 page)
18 September 2008Appointment of an administrator (1 page)
10 September 2008Appointment terminated director john skeet (1 page)
10 September 2008Appointment terminate, director john howard skeet logged form (1 page)
10 September 2008Appointment terminate, director john howard skeet logged form (1 page)
10 September 2008Appointment terminated director john skeet (1 page)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
18 February 2008Full accounts made up to 30 June 2007 (25 pages)
18 February 2008Full accounts made up to 30 June 2007 (25 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2007Return made up to 13/05/07; no change of members (7 pages)
18 June 2007Return made up to 13/05/07; no change of members (7 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Declaration of assistance for shares acquisition (21 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Declaration of assistance for shares acquisition (21 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Company name changed wayzgoose LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed wayzgoose LIMITED\certificate issued on 13/02/07 (2 pages)
27 November 2006Full accounts made up to 30 June 2006 (26 pages)
27 November 2006Full accounts made up to 30 June 2006 (26 pages)
2 August 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
11 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
11 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 October 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
21 October 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
14 September 2005Memorandum and Articles of Association (9 pages)
14 September 2005Memorandum and Articles of Association (9 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (6 pages)
3 September 2005Particulars of mortgage/charge (6 pages)
2 September 2005New secretary appointed;new director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Declaration of assistance for shares acquisition (8 pages)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Declaration of assistance for shares acquisition (12 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Declaration of assistance for shares acquisition (12 pages)
2 September 2005Declaration of assistance for shares acquisition (8 pages)
2 September 2005New secretary appointed;new director appointed (2 pages)
2 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Return made up to 13/05/05; full list of members (3 pages)
18 May 2005Return made up to 13/05/05; full list of members (3 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
25 June 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
25 June 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
8 June 2004Return made up to 13/05/04; full list of members (8 pages)
8 June 2004Return made up to 13/05/04; full list of members (8 pages)
7 August 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
7 August 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
5 June 2003Return made up to 13/05/03; full list of members (8 pages)
5 June 2003Return made up to 13/05/03; full list of members (8 pages)
10 January 2003Full accounts made up to 31 March 2002 (19 pages)
10 January 2003Full accounts made up to 31 March 2002 (19 pages)
17 May 2002Return made up to 13/05/02; full list of members (8 pages)
17 May 2002Return made up to 13/05/02; full list of members (8 pages)
26 June 2001Full accounts made up to 31 March 2001 (19 pages)
26 June 2001Full accounts made up to 31 March 2001 (19 pages)
8 June 2001Return made up to 25/05/01; full list of members (7 pages)
8 June 2001Return made up to 25/05/01; full list of members (7 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
15 December 2000Full accounts made up to 31 March 2000 (21 pages)
15 December 2000Full accounts made up to 31 March 2000 (21 pages)
2 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 December 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 August 1999Particulars of mortgage/charge (8 pages)
20 August 1999Particulars of mortgage/charge (8 pages)
17 August 1999Particulars of mortgage/charge (10 pages)
17 August 1999Particulars of mortgage/charge (10 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Declaration of assistance for shares acquisition (9 pages)
11 August 1999Declaration of assistance for shares acquisition (9 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
11 August 1999Director resigned (1 page)
29 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 July 1999Application for reregistration from PLC to private (1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1999Application for reregistration from PLC to private (1 page)
29 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 July 1999Re-registration of Memorandum and Articles (22 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1999Re-registration of Memorandum and Articles (22 pages)
12 July 1999Return made up to 25/05/99; no change of members (4 pages)
12 July 1999Return made up to 25/05/99; no change of members (4 pages)
19 May 1999Full accounts made up to 31 October 1998 (17 pages)
19 May 1999Full accounts made up to 31 October 1998 (17 pages)
27 May 1998Return made up to 25/05/98; full list of members (6 pages)
27 May 1998Return made up to 25/05/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 October 1997 (17 pages)
15 January 1998Full accounts made up to 31 October 1997 (17 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
2 June 1997Return made up to 25/05/97; no change of members (4 pages)
2 June 1997Return made up to 25/05/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 October 1996 (16 pages)
27 January 1997Full accounts made up to 31 October 1996 (16 pages)
5 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 December 1995Full accounts made up to 31 October 1995 (16 pages)
13 December 1995Full accounts made up to 31 October 1995 (16 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
18 April 1995Full accounts made up to 31 October 1994 (10 pages)
18 April 1995Full accounts made up to 31 October 1994 (10 pages)
2 July 1991Full accounts made up to 31 October 1990 (9 pages)
2 July 1991Full accounts made up to 31 October 1990 (9 pages)
6 July 1988Declaration on reregistration from private to PLC (1 page)
6 July 1988Re-registration of Memorandum and Articles (9 pages)
6 July 1988Re-registration of Memorandum and Articles (9 pages)
6 July 1988Declaration on reregistration from private to PLC (1 page)
1 May 1986Accounts for a medium company made up to 31 August 1985 (9 pages)
1 May 1986Accounts for a medium company made up to 31 August 1985 (9 pages)
2 November 1976Incorporation (16 pages)
2 November 1976Incorporation (16 pages)