Company NameFiske Food Limited
Company StatusDissolved
Company Number01389470
CategoryPrivate Limited Company
Incorporation Date18 September 1978(45 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameG. Fiske & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSabine Duyfjes
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed11 May 2012(33 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 25 February 2020)
RoleVp & General Counsel Emea
Country of ResidenceSwitzerland
Correspondence Address77 SchÄRenmoosstrasse
Zurich
8052
Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(37 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed13 August 2018(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 February 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr John Andress
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Farm Close
Halstead
Essex
CO9 2ST
Director NameGerard Maurice Henry Fiske
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressThe Garage Cottage Old Palace Lane
Richmond
Surrey
TW9 1PQ
Secretary NameNina Desai
NationalityBritish
StatusResigned
Appointed29 October 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address104 Largewood Avenue
Surbiton
Surrey
KT6 7PA
Director NameNina Desai
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 1997)
RoleAccountant
Correspondence Address104 Largewood Avenue
Surbiton
Surrey
KT6 7PA
Director NameDavid Edward Bishop
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1996)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Director NameMr David Hugh McCartney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1996)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThree Gables Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed30 April 1996(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr Geoffrey Charles Botting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 November 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address35 Parklands
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QF
Director NameMr Melville Douglas Reid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleMarketing Director
Correspondence AddressBeech Cottage 18 Victoria Road
Harrogate
North Yorkshire
HG2 0HQ
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameNina Desai
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(19 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 July 1998)
RoleAccountant
Correspondence Address104 Largewood Avenue
Surbiton
Surrey
KT6 7PA
Director NameMr Norman Simpson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameNeil Blackburn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2000(22 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressHillsend
Orwell Road
Rathgar
Dublin 6
Ireland
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(24 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameStephen Brian Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(24 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2006)
RoleDirector Co Secretary
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(30 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2009(31 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(31 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteunivareurope.com

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

62k at £1Ellis & Everard (Uk Holdings) LTD
100.00%
Ordinary
1 at £1Cravenhurst Properties LTD & Ellis & Everard (Uk Holdings) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 July 1986Delivered on: 7 July 1986
Satisfied on: 5 May 1998
Persons entitled: Brown Shipley & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 sheen road richmond, surrey, TW9 1UF t/n sgl 378190 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, stocks, shares & other securities.
Fully Satisfied
17 March 1983Delivered on: 21 March 1983
Satisfied on: 23 August 1986
Persons entitled: Societe Generale.

Classification: Debenture
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 goodwill, book debts, uncalled capital, all fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (14 pages)
19 December 2018Auditor's resignation (1 page)
7 December 2018Notification of Univar Uk Limited as a person with significant control on 18 July 2017 (2 pages)
7 December 2018Cessation of Cravenhurst Properties Limited as a person with significant control on 6 April 2016 (1 page)
7 December 2018Cessation of Ellis & Everard (Uk Holdings) Limited as a person with significant control on 18 August 2017 (1 page)
4 December 2018Second filing of Confirmation Statement dated 29/10/2017 (4 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (14 pages)
20 August 2018Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages)
20 August 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page)
31 October 2017Confirmation statement made on 29 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 04/12/2018.
(4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (13 pages)
7 June 2017Full accounts made up to 31 December 2016 (13 pages)
24 November 2016Full accounts made up to 31 December 2015 (15 pages)
24 November 2016Full accounts made up to 31 December 2015 (15 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
11 November 2015Statement by Directors (1 page)
11 November 2015Statement by Directors (1 page)
11 November 2015Change of share class name or designation (2 pages)
11 November 2015Statement of capital on 11 November 2015
  • GBP 1
(4 pages)
11 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2015Change of share class name or designation (2 pages)
11 November 2015Solvency Statement dated 28/10/15 (1 page)
11 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2015Statement of capital on 11 November 2015
  • GBP 1
(4 pages)
11 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/10/2015
(1 page)
11 November 2015Solvency Statement dated 28/10/15 (1 page)
11 November 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 28/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2015Solvency Statement dated 28/10/15 (1 page)
9 November 2015Change of share class name or designation (2 pages)
9 November 2015Solvency Statement dated 28/10/15 (1 page)
9 November 2015Change of share class name or designation (2 pages)
9 November 2015Statement of capital on 9 November 2015
  • GBP 1
(4 pages)
9 November 2015Resolutions
  • RES13 ‐ Share premium account cancelled 28/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2015Statement by Directors (1 page)
9 November 2015Statement of capital on 9 November 2015
  • GBP 1
(4 pages)
9 November 2015Statement by Directors (1 page)
9 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/10/2015
(1 page)
9 November 2015Statement of capital on 9 November 2015
  • GBP 1
(4 pages)
9 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 62,000
(4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 62,000
(4 pages)
18 August 2015Full accounts made up to 31 December 2014 (13 pages)
18 August 2015Full accounts made up to 31 December 2014 (13 pages)
17 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 62,000
(4 pages)
17 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 62,000
(4 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 62,000
(4 pages)
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 62,000
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (13 pages)
13 September 2013Full accounts made up to 31 December 2012 (13 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
17 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
17 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
17 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
16 November 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
16 November 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2009Appointment of Mr Christophe Jeusse as a director (2 pages)
21 October 2009Appointment of Mr Christophe Jeusse as a director (2 pages)
21 October 2009Termination of appointment of Neil Blackburn as a director (1 page)
21 October 2009Termination of appointment of Neil Blackburn as a director (1 page)
24 August 2009Appointment terminated director john mckenzie (1 page)
24 August 2009Secretary appointed miss donna rothwell (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Appointment terminated director john mckenzie (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Secretary appointed miss donna rothwell (1 page)
11 March 2009Appointment terminated director christopher morley (1 page)
11 March 2009Appointment terminated director christopher morley (1 page)
26 January 2009Return made up to 29/10/08; full list of members (4 pages)
26 January 2009Return made up to 29/10/08; full list of members (4 pages)
15 December 2008Full accounts made up to 31 December 2007 (16 pages)
15 December 2008Full accounts made up to 31 December 2007 (16 pages)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
6 January 2007Full accounts made up to 31 December 2005 (20 pages)
6 January 2007Full accounts made up to 31 December 2005 (20 pages)
6 November 2006Return made up to 29/10/06; full list of members (3 pages)
6 November 2006Return made up to 29/10/06; full list of members (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (3 pages)
31 January 2006Return made up to 29/10/05; full list of members (3 pages)
31 January 2006Return made up to 29/10/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
19 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
6 November 2003Return made up to 29/10/03; full list of members (8 pages)
6 November 2003Return made up to 29/10/03; full list of members (8 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (3 pages)
22 September 2003New director appointed (3 pages)
22 September 2003New director appointed (3 pages)
22 September 2003New director appointed (3 pages)
22 September 2003Director resigned (1 page)
9 September 2003Company name changed G. fiske & company LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed G. fiske & company LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
9 September 2003Full accounts made up to 31 December 2002 (12 pages)
8 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
8 November 2001Return made up to 29/10/01; full list of members (7 pages)
8 November 2001Return made up to 29/10/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (23 pages)
31 October 2001Full accounts made up to 31 December 2000 (23 pages)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (2 pages)
6 February 2001Director resigned (2 pages)
19 December 2000Full accounts made up to 30 April 2000 (16 pages)
19 December 2000Full accounts made up to 30 April 2000 (16 pages)
7 November 2000Return made up to 29/10/00; full list of members (7 pages)
7 November 2000Return made up to 29/10/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (17 pages)
29 February 2000Full accounts made up to 30 April 1999 (17 pages)
15 November 1999Return made up to 29/10/99; full list of members (7 pages)
15 November 1999Return made up to 29/10/99; full list of members (7 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
24 February 1999Full accounts made up to 30 April 1998 (16 pages)
24 February 1999Full accounts made up to 30 April 1998 (16 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
27 October 1998Return made up to 29/10/98; full list of members (6 pages)
27 October 1998Return made up to 29/10/98; full list of members (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
5 May 1998Declaration of satisfaction of mortgage/charge (1 page)
5 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Full accounts made up to 30 April 1997 (17 pages)
21 January 1998Full accounts made up to 30 April 1997 (17 pages)
31 October 1997Return made up to 29/10/97; no change of members (8 pages)
31 October 1997Return made up to 29/10/97; no change of members (8 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 April 1996 (17 pages)
3 March 1997Full accounts made up to 30 April 1996 (17 pages)
4 December 1996Auditor's resignation (1 page)
4 December 1996Auditor's resignation (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Return made up to 29/10/96; full list of members (8 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Return made up to 29/10/96; full list of members (8 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
8 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
8 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
14 June 1996Registered office changed on 14/06/96 from: 64 sheen road richmond surrey TW9 1UF (1 page)
14 June 1996Registered office changed on 14/06/96 from: 64 sheen road richmond surrey TW9 1UF (1 page)
5 June 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
5 June 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New secretary appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
24 April 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
24 April 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
23 November 1995Return made up to 29/10/95; no change of members (4 pages)
23 November 1995Return made up to 29/10/95; no change of members (4 pages)
6 July 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
6 July 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 June 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
3 November 1993Return made up to 29/10/93; no change of members (4 pages)
3 November 1993Return made up to 29/10/93; no change of members (4 pages)
26 April 1993Accounts for a medium company made up to 31 December 1992 (14 pages)
21 October 1992Return made up to 29/10/92; no change of members (4 pages)
18 August 1992Accounts for a small company made up to 31 December 1991 (14 pages)
15 February 1992New director appointed (2 pages)
2 December 1991Return made up to 29/10/91; full list of members (5 pages)
2 December 1991Return made up to 29/10/91; full list of members (5 pages)
14 October 1991Accounts for a small company made up to 31 December 1990 (13 pages)
20 November 1990Secretary resigned;new secretary appointed (2 pages)
31 October 1990Full accounts made up to 31 December 1989 (13 pages)
31 October 1990Return made up to 29/10/90; full list of members (4 pages)
31 October 1990Director resigned (2 pages)
2 April 1990New director appointed (2 pages)
16 June 1989Full accounts made up to 31 December 1988 (13 pages)
22 April 1981Memorandum and Articles of Association (10 pages)
22 April 1981Memorandum and Articles of Association (10 pages)
18 September 1978Certificate of incorporation (1 page)
18 September 1978Certificate of incorporation (1 page)