Company NameIdeal Standard Porcher (UK) Limited
Company StatusDissolved
Company Number01543885
CategoryPrivate Limited Company
Incorporation Date6 February 1981(43 years, 2 months ago)
Dissolution Date7 June 2017 (6 years, 10 months ago)
Previous NamesWinplate Limited and Trane (United Kingdom) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(28 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 07 June 2017)
RoleFinance Directot
Country of ResidenceEngland
Correspondence Address9 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusClosed
Appointed21 July 2009(28 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 07 June 2017)
RoleAccountant
Correspondence Address12 Greyfriars Crescent
Beverley
North Humberside
HU17 8LR
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(30 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 07 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
East Yorkshire
HU5 4JE
Director NameDavid Robertson
Date of BirthApril 1932 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1992)
RolePlant Manager
Correspondence Address6 Asquith Street
Kirkcaldy
Fife
KY1 1PW
Scotland
Director NameDaniel Hilger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2000)
RoleGeneral Manager
Correspondence AddressKruisweg 975a
Hoofddorp
2132 Ce
Director NameM.A David Godfrey Finch Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1992)
RoleSolicitor
Correspondence AddressVictoria House 39 Winchester Street
Basingstoke
Hampshire
RG21 7EQ
Director NameJacques Florence
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 July 1998)
RoleFinancial Manager
Correspondence Address1 Rue Du Fort
Bp6 Golbey
France
Foreign
Secretary NameM.A David Godfrey Finch Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressVictoria House 39 Winchester Street
Basingstoke
Hampshire
RG21 7EQ
Director NamePaul Tomlinson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 1993)
RoleManaging Director
Correspondence Address50 Richmond Hill Road
Edgbaston
Birmingham
B15 3RZ
Director NameDavid Godfrey Finch Evans
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(12 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Weirs Horsebridge Road
Kings Somborne
Stockbridge
Hampshire
SO20 6PT
Director NamePhillipe Romary
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed09 December 1993(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2000)
RoleManaging Director
Correspondence AddressLinnaeuslann 12
2012 Pp Haarlem
The Netherlands
Director NamePierre-Louis Duchene
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed09 December 1993(12 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2001)
RoleGeneral Secretary
Correspondence Address4 Avenue De La Paix
Rhode Saint-Genese 1640
Belgium
Secretary NameRobert Anthony Jackson
NationalityBritish
StatusResigned
Appointed09 December 1993(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dovecote Road
Droitwich
Worcestershire
WR9 7RN
Director NameMichael Robert John Sproule
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1996(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2000)
RoleManaging Director
Correspondence Address1 Fossicks Cottages
Sydmonton, Burghclere
Newbury
Berkshire
RG20 9NN
Secretary NameDavid Godfrey Finch Evans
NationalityBritish
StatusResigned
Appointed01 April 1997(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Weirs Horsebridge Road
Kings Somborne
Stockbridge
Hampshire
SO20 6PT
Director NameJohn Anthony Dickinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address4 Beechfield Off Higher Down
Bowden
Altrincham
Cheshire
WA14 2QN
Director NameJohn Clarke Sharp
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2000(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2001)
RoleController
Correspondence AddressJacoba Van Beicranweoj 136a
Voonhout
2215 Kx
The Netherlands
Director NameGeorge Thomas Carmona
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2000(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2003)
RoleBusiness Leader Europe
Correspondence AddressSophialaan 2b
Amersterdam
1075 Br
The Netherlands
Director NameGerard Francis Lavery
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address11 Rock Road
Stoneyford
Lisburn
BT28 3XR
Northern Ireland
Director NameMr Robert William Westwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beaumont Grove
Solihull
West Midlands
B91 1RP
Secretary NameNeil Allan Downing
NationalityBritish
StatusResigned
Appointed01 March 2004(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2005)
RoleFinancial Controller
Correspondence Address1 Mitchell Way
Woodley
Reading
Berkshire
RG5 4NQ
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(24 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
East Yorkshire
HU5 4JE
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed23 November 2005(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
East Yorkshire
HU5 4JE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 February 2016Liquidators statement of receipts and payments to 28 December 2015 (9 pages)
18 February 2016Liquidators' statement of receipts and payments to 28 December 2015 (9 pages)
18 February 2016Liquidators' statement of receipts and payments to 28 December 2015 (9 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-29
(1 page)
9 January 2015Declaration of solvency (3 pages)
9 January 2015Declaration of solvency (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8,577,496
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8,577,496
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (9 pages)
16 September 2013Full accounts made up to 31 December 2012 (9 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (11 pages)
15 September 2011Full accounts made up to 31 December 2010 (11 pages)
31 August 2011Appointment of Mr Keith Boad as a director (2 pages)
31 August 2011Appointment of Mr Keith Boad as a director (2 pages)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
4 August 2009Director appointed mr david barber (2 pages)
4 August 2009Director appointed mr david barber (2 pages)
4 August 2009Secretary appointed mrs joanne caroline elwell (1 page)
4 August 2009Secretary appointed mrs joanne caroline elwell (1 page)
3 August 2009Appointment terminated director peter carruthers (1 page)
3 August 2009Appointment terminated secretary peter carruthers (1 page)
3 August 2009Appointment terminated secretary peter carruthers (1 page)
3 August 2009Appointment terminated director peter carruthers (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Auditor's resignation (1 page)
14 October 2008Auditor's resignation (1 page)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (1 page)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (1 page)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facility agreement 28/01/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facility agreement 28/01/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
26 June 2008Declaration of assistance for shares acquisition (25 pages)
26 June 2008Declaration of assistance for shares acquisition (25 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 28/01/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 28/01/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 February 2008Declaration of assistance for shares acquisition (25 pages)
14 February 2008Declaration of assistance for shares acquisition (25 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2008Ad 24/01/08--------- £ si 1000@1=1000 £ ic 364319/365319 (2 pages)
4 February 2008Particulars of contract relating to shares (2 pages)
4 February 2008Nc inc already adjusted 24/01/08 (1 page)
4 February 2008Ad 24/01/08--------- £ si 1000@1=1000 £ ic 364319/365319 (2 pages)
4 February 2008Particulars of contract relating to shares (2 pages)
4 February 2008Nc inc already adjusted 24/01/08 (1 page)
4 February 2008Ad 24/01/08--------- £ si 8212177@1=8212177 £ ic 365319/8577496 (2 pages)
4 February 2008Ad 24/01/08--------- £ si 8212177@1=8212177 £ ic 365319/8577496 (2 pages)
3 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2008Return made up to 31/12/07; no change of members (7 pages)
4 January 2008Return made up to 31/12/07; no change of members (7 pages)
29 October 2007Full accounts made up to 31 December 2005 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 October 2007Full accounts made up to 31 December 2005 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
28 July 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2006Return made up to 31/12/05; full list of members (7 pages)
27 July 2006Registered office changed on 27/07/06 from: 4TH floor northern cross, basing view basingstoke hampshire RG21 4HH (1 page)
27 July 2006Registered office changed on 27/07/06 from: 4TH floor northern cross, basing view basingstoke hampshire RG21 4HH (1 page)
18 January 2006New secretary appointed;new director appointed (1 page)
18 January 2006New secretary appointed;new director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
25 November 2005Company name changed trane (united kingdom) LIMITED\certificate issued on 25/11/05 (2 pages)
25 November 2005Company name changed trane (united kingdom) LIMITED\certificate issued on 25/11/05 (2 pages)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 May 2004Secretary's particulars changed (1 page)
21 May 2004Secretary's particulars changed (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Full accounts made up to 31 December 1999 (7 pages)
30 April 2001Full accounts made up to 31 December 1999 (7 pages)
23 April 2001Registered office changed on 23/04/01 from: northern cross basing view basingstoke hampshire RG21 4HH (1 page)
23 April 2001Registered office changed on 23/04/01 from: northern cross basing view basingstoke hampshire RG21 4HH (1 page)
3 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
3 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
21 March 2000Full accounts made up to 31 December 1998 (7 pages)
21 March 2000Full accounts made up to 31 December 1998 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Declaration of mortgage charge released/ceased (1 page)
19 February 1999Declaration of mortgage charge released/ceased (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
18 September 1998Full accounts made up to 31 December 1997 (7 pages)
18 September 1998Full accounts made up to 31 December 1997 (7 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 November 1997Full accounts made up to 31 December 1996 (8 pages)
20 November 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997Director's particulars changed (1 page)
13 February 1997Return made up to 31/12/96; full list of members (8 pages)
13 February 1997Return made up to 31/12/96; full list of members (8 pages)
2 November 1996Full accounts made up to 31 December 1995 (15 pages)
2 November 1996Full accounts made up to 31 December 1995 (15 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
2 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 July 1988Memorandum and Articles of Association (7 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1988Memorandum and Articles of Association (7 pages)
2 April 1981Articles of association (5 pages)
2 April 1981Articles of association (5 pages)
6 February 1981Certificate of incorporation (1 page)
6 February 1981Certificate of incorporation (1 page)