Company NameGas Container Services Limited
Company StatusDissolved
Company Number01559236
CategoryPrivate Limited Company
Incorporation Date1 May 1981(43 years ago)
Dissolution Date19 June 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Edward Hickman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(19 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 19 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited. Minerva 29 East
Leeds
LS1 5PS
Director NameMr Ashley Reeves
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(19 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 19 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited. Minerva 29 East
Leeds
LS1 5PS
Director NameMr Robert Thorley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2019(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 19 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited. Minerva 29 East
Leeds
LS1 5PS
Director NameClive Edward Dann
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address11 Main Street
Gunthorpe
Nottingham
Nottinghamshire
NG14 7EY
Director NameBarry Stewart-Evans
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleSales Director
Correspondence Address33 Southfield
Balderton
Newark
Nottinghamshire
NG24 3QB
Director NameMr Ryszard Jan Barski
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 04 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Nottingham Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2BW
Secretary NameClive Edward Dann
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address11 Main Street
Gunthorpe
Nottingham
Nottinghamshire
NG14 7EY
Director NameFrederick Ayres
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 1998)
RoleOperations Director
Correspondence Address4 Melvyn Drive
Bingham
Nottingham
Nottinghamshire
NG13 8BN
Secretary NameVictoria Jane Barski
NationalityBritish
StatusResigned
Appointed09 April 2001(19 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 July 2015)
RoleAdmin Manager
Correspondence Address9 Nottingham Road
Radcliffe On Trent
Nottingham
NG12 2BW
Secretary NameMr Ryszard Jan Barski
StatusResigned
Appointed15 July 2015(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2018)
RoleCompany Director
Correspondence AddressRoadway Number 7
Colwick Industrial Estate
Nottingham
NG4 2JW
Secretary NameMr John Hickman
StatusResigned
Appointed04 December 2018(37 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2019)
RoleCompany Director
Correspondence AddressRoadway Number 7
Colwick Industrial Estate
Nottingham
NG4 2JW

Contact

Websitegcs.eu.com
Email address[email protected]
Telephone0115 9870944
Telephone regionNottingham

Location

Registered AddressC/O Frp Advisory Trading Limited. Minerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2.9k at £1Jonathan Harman
9.11%
Preferred Ordinary
1.7k at £1Gas Container Services Limited
5.47%
Preferred Ordinary
8k at £1Ashley Reeves
25.51%
Preferred Ordinary
8k at £1John Edward Hickman
25.51%
Preferred Ordinary
8k at £1Ryszard Jan Barski
25.51%
Preferred Ordinary
784 at £1Ashley Reeves
2.49%
Ordinary
784 at £1John Edward Hickman
2.49%
Ordinary
784 at £1Ryszard Jan Barski
2.49%
Ordinary
280 at £1Jonathan Harman
0.89%
Ordinary
168 at £1Gas Container Services Limited
0.53%
Ordinary

Financials

Year2014
Net Worth£652,306
Cash£61,242
Current Liabilities£1,622,872

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 June 2002Delivered on: 28 June 2002
Satisfied on: 26 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of road no 7, colwick industrial estate nottingham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 May 2002Delivered on: 15 May 2002
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Fully Satisfied
16 January 1990Delivered on: 19 January 1990
Satisfied on: 13 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 October 1989Delivered on: 31 October 1989
Satisfied on: 13 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of roadway no 7 colwick industrial estate gedling nottinghamshire t/no- nt 30979 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1989Delivered on: 5 October 1989
Satisfied on: 13 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of road number 7 colwick industrial estate nottingham t/no nt 201122 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1986Delivered on: 22 August 1986
Satisfied on: 29 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: F/Hold land and buildings to the south of roadway no. 7 colwick industrial estate, colwick, nottinghamshire title no. Nt 30979.
Fully Satisfied
16 July 1986Delivered on: 4 August 1986
Satisfied on: 29 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: F/Hld property on the south side of roadway no 7 colwick industrial estate, colwick, notts.
Fully Satisfied
24 July 2013Delivered on: 8 August 2013
Satisfied on: 26 April 2014
Persons entitled: Mark John Collishaw

Classification: A registered charge
Particulars: Unit to the south of roadway no 7, colwick industrial estate, colwick, nottinghamshire t/no:NT186989.
Fully Satisfied
17 September 2010Delivered on: 21 September 2010
Satisfied on: 22 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at roadway no 7 colwick industrial estate colwick nottingham t/nos NT30979 & NT201122; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
12 January 2009Delivered on: 14 January 2009
Satisfied on: 26 April 2014
Persons entitled: Eurofactor (UK) Limited

Classification: All assets 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: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
24 July 2007Delivered on: 25 July 2007
Satisfied on: 15 April 2009
Persons entitled: Skipton Business Finance Limitd

Classification: Fixed charge on all debts and related rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all specified debts and other debts and by way of floating charge the floating assets.
Fully Satisfied
19 June 1981Delivered on: 24 June 1981
Satisfied on: 8 May 1991
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 debts uncalled capital.
Fully Satisfied
18 November 1998Delivered on: 20 November 1998
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited, Royscot Spa Leasinglimited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys rights title and interest in the sub-hire agreements as described in the supplementary schedules pursuant to the master agreement and in all ancillary contracts, specific contracts. See the mortgage charge document for full details.
Outstanding
25 August 2010Delivered on: 1 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 July 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 20,790
(3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
27 February 2020Change of details for Mr Ashley Reeves as a person with significant control on 27 December 2018 (2 pages)
27 February 2020Change of details for Mr John Edward Hickman as a person with significant control on 27 December 2018 (2 pages)
27 February 2020Confirmation statement made on 26 December 2019 with updates (4 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 June 2019Change of share class name or designation (2 pages)
29 May 2019Termination of appointment of John Hickman as a secretary on 21 May 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 February 2019Director's details changed for Mr Ashley Reeves on 4 December 2018 (2 pages)
18 February 2019Cessation of Ryszard Jan Barski as a person with significant control on 4 December 2018 (1 page)
18 February 2019Appointment of Mr John Hickman as a secretary on 4 December 2018 (2 pages)
18 February 2019Termination of appointment of Ryszard Jan Barski as a director on 4 December 2018 (1 page)
18 February 2019Director's details changed for Mr John Edward Hickman on 4 December 2018 (2 pages)
18 February 2019Confirmation statement made on 26 December 2018 with updates (6 pages)
18 February 2019Termination of appointment of Ryszard Jan Barski as a secretary on 4 December 2018 (1 page)
30 January 2019Notification of Robert Thorley as a person with significant control on 14 January 2019 (2 pages)
30 January 2019Appointment of Mr Robert Thorley as a director on 14 January 2019 (2 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
2 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
14 August 2017Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 31,497
(3 pages)
14 August 2017Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 31,497
(3 pages)
4 January 2017Confirmation statement made on 26 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 26 December 2016 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 31,497
(6 pages)
29 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 31,497
(6 pages)
22 December 2015Satisfaction of charge 13 in full (2 pages)
22 December 2015Satisfaction of charge 13 in full (2 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
17 July 2015Appointment of Mr Ryszard Jan Barski as a secretary on 15 July 2015 (2 pages)
17 July 2015Termination of appointment of Victoria Jane Barski as a secretary on 15 July 2015 (1 page)
17 July 2015Appointment of Mr Ryszard Jan Barski as a secretary on 15 July 2015 (2 pages)
17 July 2015Termination of appointment of Victoria Jane Barski as a secretary on 15 July 2015 (1 page)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 31,497
(7 pages)
3 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 31,497
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 April 2014Satisfaction of charge 11 in full (8 pages)
26 April 2014Satisfaction of charge 9 in full (8 pages)
26 April 2014Satisfaction of charge 015592360014 in full (6 pages)
26 April 2014Satisfaction of charge 9 in full (8 pages)
26 April 2014Satisfaction of charge 11 in full (8 pages)
26 April 2014Satisfaction of charge 015592360014 in full (6 pages)
3 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 31,497
(7 pages)
3 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 31,497
(7 pages)
8 August 2013Registration of charge 015592360014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
8 August 2013Registration of charge 015592360014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 January 2010Director's details changed for John Edward Hickman on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ashley Reeves on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ryszard Jan Barski on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (8 pages)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Ryszard Jan Barski on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Edward Hickman on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ashley Reeves on 11 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 January 2009Return made up to 26/12/08; full list of members (6 pages)
7 January 2009Return made up to 26/12/08; full list of members (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Return made up to 26/12/07; full list of members (5 pages)
15 January 2008Return made up to 26/12/07; full list of members (5 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 January 2007Return made up to 26/12/06; full list of members (5 pages)
8 January 2007Return made up to 26/12/06; full list of members (5 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
22 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 January 2006Return made up to 26/12/05; full list of members (4 pages)
10 January 2006Return made up to 26/12/05; full list of members (4 pages)
2 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 January 2005Return made up to 26/12/04; full list of members (9 pages)
24 January 2005Return made up to 26/12/04; full list of members (9 pages)
13 July 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
13 July 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
15 January 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
29 May 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
10 January 2003Return made up to 26/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 January 2003Return made up to 26/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
19 February 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
19 February 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
5 February 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
10 April 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
10 April 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
26 January 2001Return made up to 26/12/00; full list of members (8 pages)
26 January 2001Return made up to 26/12/00; full list of members (8 pages)
12 April 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
12 April 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
30 March 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
30 March 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
17 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 1999Accounts for a medium company made up to 31 July 1998 (21 pages)
9 May 1999Accounts for a medium company made up to 31 July 1998 (21 pages)
25 January 1999Return made up to 26/12/98; full list of members (6 pages)
25 January 1999Return made up to 26/12/98; full list of members (6 pages)
20 November 1998Particulars of mortgage/charge (7 pages)
20 November 1998Particulars of mortgage/charge (7 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
30 April 1998Ad 11/03/98--------- £ si 3000@1=3000 £ ic 30750/33750 (2 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
30 April 1998Ad 11/03/98--------- £ si 3000@1=3000 £ ic 30750/33750 (2 pages)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
30 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
8 January 1998Return made up to 26/12/97; full list of members (6 pages)
8 January 1998Return made up to 26/12/97; full list of members (6 pages)
9 December 1997Full accounts made up to 31 July 1997 (18 pages)
9 December 1997Full accounts made up to 31 July 1997 (18 pages)
28 January 1997Accounts for a medium company made up to 31 July 1996 (19 pages)
28 January 1997Accounts for a medium company made up to 31 July 1996 (19 pages)
7 January 1997Return made up to 26/12/96; no change of members (4 pages)
7 January 1997Return made up to 26/12/96; no change of members (4 pages)
8 January 1996Return made up to 26/12/95; no change of members (4 pages)
8 January 1996Return made up to 26/12/95; no change of members (4 pages)
28 November 1995Full accounts made up to 31 July 1995 (17 pages)
28 November 1995Full accounts made up to 31 July 1995 (17 pages)
17 January 1995Accounts for a medium company made up to 31 July 1994 (15 pages)
17 January 1995Return made up to 26/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 1995Return made up to 26/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 1995Accounts for a medium company made up to 31 July 1994 (15 pages)
5 January 1994Accounts for a small company made up to 31 July 1993 (15 pages)
5 January 1994Return made up to 26/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1994Accounts for a small company made up to 31 July 1993 (15 pages)
5 January 1994Return made up to 26/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1993New director appointed (2 pages)
4 August 1993New director appointed (2 pages)
7 January 1993Return made up to 26/12/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1993Accounts for a medium company made up to 31 July 1992 (13 pages)
7 January 1993Return made up to 26/12/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1993Accounts for a medium company made up to 31 July 1992 (13 pages)
15 January 1992Accounts for a medium company made up to 31 July 1991 (13 pages)
15 January 1992Accounts for a medium company made up to 31 July 1991 (13 pages)
15 January 1992Return made up to 26/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1992Return made up to 26/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1991Declaration of satisfaction of mortgage/charge (1 page)
8 May 1991Declaration of satisfaction of mortgage/charge (1 page)
18 February 1991Return made up to 31/12/90; full list of members (6 pages)
18 February 1991Return made up to 31/12/90; full list of members (6 pages)
4 February 1991Accounts for a small company made up to 31 July 1990 (6 pages)
4 February 1991Accounts for a small company made up to 31 July 1990 (6 pages)
30 January 1990Return made up to 26/12/89; full list of members (4 pages)
30 January 1990Return made up to 26/12/89; full list of members (4 pages)
29 January 1990Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1990Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1990Particulars of mortgage/charge (3 pages)
19 January 1990Particulars of mortgage/charge (3 pages)
18 January 1990Accounts for a small company made up to 31 July 1989 (5 pages)
18 January 1990Accounts for a small company made up to 31 July 1989 (5 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
5 October 1989Particulars of mortgage/charge (3 pages)
5 October 1989Particulars of mortgage/charge (3 pages)
17 February 1989Return made up to 23/12/88; full list of members (4 pages)
17 February 1989Return made up to 23/12/88; full list of members (4 pages)
3 February 1989Director resigned;new director appointed (2 pages)
3 February 1989Accounts for a small company made up to 31 July 1988 (5 pages)
3 February 1989Director resigned;new director appointed (2 pages)
3 February 1989Accounts for a small company made up to 31 July 1988 (5 pages)
29 January 1988Return made up to 30/12/87; full list of members (4 pages)
29 January 1988Accounts for a small company made up to 31 July 1987 (5 pages)
29 January 1988Accounts for a small company made up to 31 July 1987 (5 pages)
29 January 1988Return made up to 30/12/87; full list of members (4 pages)
7 September 1987Secretary resigned;new secretary appointed (2 pages)
7 September 1987Secretary resigned;new secretary appointed (2 pages)
13 July 1987Full accounts made up to 31 July 1986 (5 pages)
13 July 1987Return made up to 06/01/87; full list of members (4 pages)
13 July 1987Return made up to 06/01/87; full list of members (4 pages)
13 July 1987Full accounts made up to 31 July 1986 (5 pages)
25 March 1987Registered office changed on 25/03/87 from: westbury house 186 derby road nottingham (1 page)
25 March 1987Registered office changed on 25/03/87 from: westbury house 186 derby road nottingham (1 page)
22 August 1986Particulars of mortgage/charge (3 pages)
22 August 1986Particulars of mortgage/charge (3 pages)
4 August 1986Particulars of mortgage/charge (3 pages)
4 August 1986Particulars of mortgage/charge (3 pages)
1 May 1981Incorporation (16 pages)
1 May 1981Incorporation (16 pages)