Company NameIdeal Estates Limited
Company StatusDissolved
Company Number01583407
CategoryPrivate Limited Company
Incorporation Date1 September 1981(42 years, 8 months ago)
Dissolution Date26 February 2022 (2 years, 2 months ago)
Previous NameFovemarch Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDianne Elizabeth Shuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(10 years after company formation)
Appointment Duration30 years, 5 months (closed 26 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Consort House Waterdale
Doncaster
DN1 3HR
Director NameMr Ronald Austin Shuck
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(10 years after company formation)
Appointment Duration30 years, 5 months (closed 26 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Consort House Waterdale
Doncaster
DN1 3HR
Director NameMr Anthony Ivan Willcock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(30 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 26 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Consort House Waterdale
Doncaster
DN1 3HR
Secretary NameMrs Dianne Shuck
StatusClosed
Appointed02 September 2013(32 years after company formation)
Appointment Duration8 years, 5 months (closed 26 February 2022)
RoleCompany Director
Correspondence Address1st Floor Consort House Waterdale
Doncaster
DN1 3HR
Director NameMr Denys Vernon Widdowson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address158 Hagley Road
Oldswinford
Stourbridge
West Midlands
DY8 2JL
Secretary NameDianne Elizabeth Shuck
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years after company formation)
Appointment Duration20 years, 10 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Court Water Street
Birmingham
West Midlands
B3 1HP
Secretary NameMr Anthony Ivan Willcock
StatusResigned
Appointed30 July 2012(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2013)
RoleCompany Director
Correspondence Address2 Water Court Water Street
Birmingham
West Midlands
B3 1HP

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

100 at £1Dianne Elizabeth Shuck
100.00%
Ordinary

Financials

Year2014
Net Worth£57,950
Cash£12,999
Current Liabilities£332,519

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 August 1990Delivered on: 7 September 1990
Satisfied on: 20 March 2010
Persons entitled: Acfc Corporate Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H:- 84-90 east street, epsom surrey. T/n:- sy 539244.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 August 1990Delivered on: 7 September 1990
Satisfied on: 16 January 1992
Persons entitled: Embassy Developments Limited

Classification: Second legal charge
Secured details: £610,690.55 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: 84-90, east street, epsom, surrey. T/n:- sy 539244.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 April 1990Delivered on: 25 April 1990
Satisfied on: 27 June 1990
Persons entitled: Elizabeth Anne Smith

Classification: Legal charge
Secured details: £36,000 and all monies due or to become due from the company to the chargee.
Particulars: 39B chesson road fulham london.
Fully Satisfied
10 April 1990Delivered on: 20 April 1990
Satisfied on: 6 August 2010
Persons entitled: Acfc Corporate Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property prospect I phoenix way swansea enterprise park swansea west glamorgan together with the benefit of the agreement between the said enterprise zone developments limited and the company relating to the payment of rent to the company and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1990Delivered on: 20 April 1990
Satisfied on: 6 August 2010
Persons entitled: Acfc Corporate Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brotus house 53 whitworth street and 52 sackville street in the city of manchester t/n la 325903 together with all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1989Delivered on: 1 November 1989
Satisfied on: 27 June 1990
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever.
Particulars: L/H land and buildings containing an area of 2.1 acres situate at: phoenix way swansea enterprise park swansea & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1989Delivered on: 15 July 1989
Satisfied on: 20 March 2010
Persons entitled: Acfc Corporate Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H castle lodge (formerly castle lodge hotel) castle square, ludlow, shropshire. All movable fixtures fitting's plant & machinery equipment materials & articles.
Fully Satisfied
15 June 1989Delivered on: 30 June 1989
Satisfied on: 27 June 1990
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever.
Particulars: All the estate right interest and benefit of the borrower in an agreement dated 31/12/88 (please see doc for full details).
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 20 March 2010
Persons entitled: Acfc Corporate Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings k/a stag's head, redhill, stratford-upon-avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1991Delivered on: 10 December 1991
Satisfied on: 2 July 1992
Persons entitled: Acfc Corporate Finance Limited

Classification: Third legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property known as the stag`s head, redhill, stratford-upon-avon, warwick.
Fully Satisfied
29 October 1991Delivered on: 13 November 1991
Satisfied on: 20 March 2010
Persons entitled: Michael John Robson and Maureen Anne Robson

Classification: Second legal charge
Secured details: £75,000 due from the company to the chargee.
Particulars: F/H property k/a the stag's head,alcester road,redhill,stratford upon avon,warwickshire.
Fully Satisfied
29 October 1991Delivered on: 13 November 1991
Satisfied on: 20 March 2010
Persons entitled: Skipton Building Society

Classification: Legal mortgage
Secured details: £455,000 and all other monies due from the company to the chargee.
Particulars: F/H property k/a the stag's head,alcester road,redhill,stratford upon avon,warwickshire.
Fully Satisfied
9 October 1991Delivered on: 11 October 1991
Satisfied on: 20 March 2010
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £40,625 and all other monies due or to become due from the company to the chargee. Including further advances.
Particulars: 64 milcote road solihull t/no wk 83704.
Fully Satisfied
24 December 1990Delivered on: 26 February 1991
Satisfied on: 17 September 1991
Persons entitled: The Corporative Bank PLC.

Classification: Legal charge registered pursuant to an order of court dated 18.2.91
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64, milcote road, solihull, west midlands fixed and floating charge over plant and machinery and other chattels present and future.
Fully Satisfied
15 June 1989Delivered on: 30 June 1989
Satisfied on: 27 June 1990
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 sackville street 53 whitworth street 1 samuel ogdon street and 2 bombay street manchester. (Please see doc for full details).
Fully Satisfied
16 November 2009Delivered on: 1 December 2009
Persons entitled: Bone Wolfe Assets Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: Land to the east side of bourne street coseley west midlands t/no. WM179291.
Outstanding

Filing History

26 February 2022Final Gazette dissolved following liquidation (1 page)
26 November 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
14 May 2021Appointment of a voluntary liquidator (3 pages)
12 May 2021Removal of liquidator by court order (13 pages)
12 February 2021Liquidators' statement of receipts and payments to 19 January 2021 (16 pages)
5 March 2020Liquidators' statement of receipts and payments to 19 January 2020 (16 pages)
28 March 2019Liquidators' statement of receipts and payments to 19 January 2019 (17 pages)
29 March 2018Liquidators' statement of receipts and payments to 19 January 2018 (12 pages)
7 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
(1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
(1 page)
7 February 2017Statement of affairs with form 4.19 (5 pages)
7 February 2017Statement of affairs with form 4.19 (5 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
1 February 2017Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 1 February 2017 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Termination of appointment of Anthony Willcock as a secretary (1 page)
26 September 2013Termination of appointment of Anthony Willcock as a secretary (1 page)
26 September 2013Appointment of Mrs Dianne Shuck as a secretary (1 page)
26 September 2013Appointment of Mrs Dianne Shuck as a secretary (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2012Appointment of Mr Anthony Ivan Willcock as a secretary (1 page)
3 October 2012Appointment of Mr Anthony Ivan Willcock as a director (2 pages)
3 October 2012Appointment of Mr Anthony Ivan Willcock as a director (2 pages)
3 October 2012Appointment of Mr Anthony Ivan Willcock as a secretary (1 page)
3 October 2012Termination of appointment of Dianne Shuck as a secretary (1 page)
3 October 2012Termination of appointment of Dianne Shuck as a secretary (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Secretary's details changed for Dianne Elizabeth Shuck on 1 September 2011 (1 page)
25 April 2012Secretary's details changed for Dianne Elizabeth Shuck on 1 September 2011 (1 page)
25 April 2012Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Dianne Elizabeth Shuck on 1 September 2011 (1 page)
25 April 2012Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
16 February 2012Compulsory strike-off action has been suspended (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 (2 pages)
27 September 2010Director's details changed for Dianne Elizabeth Shuck on 2 October 2009 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Dianne Elizabeth Shuck on 2 October 2009 (2 pages)
27 September 2010Director's details changed for Dianne Elizabeth Shuck on 2 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 January 2009Director and secretary's change of particulars / dianne shuck / 14/01/2008 (1 page)
14 January 2009Director and secretary's change of particulars / dianne shuck / 14/01/2008 (1 page)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
14 January 2009Director's change of particulars / ronald shuck / 14/01/2008 (1 page)
14 January 2009Director's change of particulars / ronald shuck / 14/01/2008 (1 page)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page)
17 April 2007Registered office changed on 17/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page)
10 January 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
10 January 2007Return made up to 26/09/06; full list of members (7 pages)
10 January 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
10 January 2007Return made up to 26/09/06; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 November 2005Return made up to 26/09/05; full list of members (7 pages)
16 November 2005Return made up to 26/09/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Return made up to 26/09/04; full list of members (7 pages)
19 October 2004Return made up to 26/09/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Return made up to 26/09/03; full list of members (8 pages)
2 October 2003Return made up to 26/09/03; full list of members (8 pages)
18 December 2002Ad 28/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2002Ad 28/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 August 2002Registered office changed on 20/08/02 from: swinford house albion street brierley hill west midlands DY5 3EL (1 page)
20 August 2002Registered office changed on 20/08/02 from: swinford house albion street brierley hill west midlands DY5 3EL (1 page)
27 June 2002Return made up to 26/09/01; full list of members (6 pages)
27 June 2002Return made up to 26/09/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 April 2001Accounts for a small company made up to 31 December 1999 (4 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 April 2001Accounts for a small company made up to 31 December 1999 (4 pages)
21 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (4 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (4 pages)
21 September 1999Return made up to 26/09/99; no change of members (4 pages)
21 September 1999Return made up to 26/09/99; no change of members (4 pages)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1998Full accounts made up to 31 December 1997 (3 pages)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1998Full accounts made up to 31 December 1997 (3 pages)
12 November 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Receiver's abstract of receipts and payments (4 pages)
27 August 1997Receiver's abstract of receipts and payments (4 pages)
27 August 1997Receiver ceasing to act (1 page)
27 August 1997Receiver ceasing to act (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: nettleton house calthorpe road edgbaston birmingham B15 1RD (1 page)
7 August 1997Full accounts made up to 31 December 1996 (5 pages)
7 August 1997Registered office changed on 07/08/97 from: nettleton house calthorpe road edgbaston birmingham B15 1RD (1 page)
7 August 1997Full accounts made up to 31 December 1996 (5 pages)
7 August 1997Director resigned (1 page)
20 June 1997Receiver's abstract of receipts and payments (4 pages)
20 June 1997Receiver's abstract of receipts and payments (4 pages)
19 March 1997Notice of completion of voluntary arrangement (4 pages)
19 March 1997Notice of completion of voluntary arrangement (4 pages)
23 December 1996Receiver's abstract of receipts and payments (4 pages)
23 December 1996Receiver's abstract of receipts and payments (4 pages)
18 July 1996Receiver's abstract of receipts and payments (4 pages)
18 July 1996Receiver's abstract of receipts and payments (4 pages)
25 January 1996Receiver's abstract of receipts and payments (4 pages)
25 January 1996Receiver's abstract of receipts and payments (4 pages)
29 August 1995Receiver's abstract of receipts and payments (8 pages)
29 August 1995Receiver's abstract of receipts and payments (8 pages)
18 July 1995Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 July 1995Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
23 May 1995Receiver's abstract of receipts and payments (4 pages)
23 May 1995Receiver's abstract of receipts and payments (2 pages)
23 May 1995Receiver's abstract of receipts and payments (2 pages)
23 May 1995Receiver's abstract of receipts and payments (2 pages)
23 May 1995Receiver's abstract of receipts and payments (2 pages)
23 May 1995Receiver's abstract of receipts and payments (2 pages)
23 May 1995Receiver's abstract of receipts and payments (2 pages)
23 May 1995Receiver's abstract of receipts and payments (4 pages)
22 May 1995Receiver ceasing to act (2 pages)
22 May 1995Receiver ceasing to act (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 June 1982Company name changed\certificate issued on 23/06/82 (2 pages)
23 June 1982Company name changed\certificate issued on 23/06/82 (2 pages)
1 September 1981Incorporation (17 pages)
1 September 1981Certificate of incorporation (1 page)
1 September 1981Certificate of incorporation (1 page)
1 September 1981Incorporation (17 pages)