Company NameEleco (PP) Limited
Company StatusDissolved
Company Number01617734
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)
Dissolution Date7 January 2024 (4 months, 1 week ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Albert Hunter
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 07 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Marina Court Castle Street
Hull
HU1 1TJ
Director NameMr Roy Richard Barber
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 March 2003)
RoleManager
Correspondence AddressPinewood View The Street
Brundall
Norwich
Norfolk
NR13 5LZ
Director NameRonald Mark Browes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressAshtree House
Station Road
Briggate
Norfolk
NR28 9QY
Secretary NameRonald Mark Browes
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtree House
Station Road
Briggate
Norfolk
NR28 9QY
Secretary NameHayley Jayne Browes
NationalityBritish
StatusResigned
Appointed10 March 2003(21 years after company formation)
Appointment Duration1 year (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressAshtree House Station Road
Briggate
Worstead
Norfolk
NR28 9QZ
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(22 years after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed16 March 2004(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Paul James Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Azalea Close
Lutterworth
Leicestershire
LE17 4FR
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(23 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameFrederick Edward Newby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(27 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartley Farthingham Lane Ockley Road
Ewhurst
Cranleigh
Surrey
GU6 7QN
Director NameLiam Paul O'Hara
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressShamrock Cottage King Street
East Harling
Norfolk
NR16 2QG
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(28 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh Stannage Lane
Churton
Chester
CH3 6LE
Wales
Director NameMatthew Lloyd Turner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(29 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St Albans
Hertfordshire
AL2 2HT
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(29 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Herts
HP1 2DH
Director NameMr David Barry Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(35 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDawson House 5, Jewry Street
London
EC3N 2EX
Director NameMr Muhammad Omar Mohsin Hamid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(36 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParkway House Pegasus Way
Haddenham Business Park
Haddenham
Bucks
HP17 8LJ
Director NameEleco Directors Limited (Corporation)
StatusResigned
Appointed28 July 2014(32 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 2021)
Correspondence Address66 Clifton Street
London
EC2A 4HB

Contact

Websiteeleco.com
Telephone01379 787211
Telephone regionDiss

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1R B Fabrications (Norwich) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 September 2007Delivered on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
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: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 October 2004Delivered on: 26 October 2004
Satisfied on: 5 December 2007
Persons entitled: Lloyds Tsb Commercial Finance 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: 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
23 August 1984Delivered on: 23 August 1984
Satisfied on: 13 May 1995
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: Unit 1 weston road industrial estate norwich part of t/n:- 49068.
Fully Satisfied
6 May 1982Delivered on: 11 May 1982
Satisfied on: 7 December 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

1 January 2021Change of details for Elecosoft Plc as a person with significant control on 17 July 2020 (2 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (10 pages)
23 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
1 June 2018Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018 (2 pages)
28 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
30 November 2017Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 August 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
19 October 2015Full accounts made up to 31 December 2014 (11 pages)
19 October 2015Full accounts made up to 31 December 2014 (11 pages)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 June 2013Termination of appointment of Liam O'hara as a director (2 pages)
19 June 2013Termination of appointment of Liam O'hara as a director (2 pages)
4 June 2013Company name changed prompt profiles LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed prompt profiles LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Ivor Barton as a director (2 pages)
1 October 2012Termination of appointment of Ivor Barton as a director (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
16 February 2012Appointment of Mr Ivor Ashley Barton as a director (3 pages)
16 February 2012Appointment of Graham Neil Spratling as a director (3 pages)
16 February 2012Appointment of Mr Ivor Ashley Barton as a director (3 pages)
16 February 2012Appointment of Graham Neil Spratling as a director (3 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
8 September 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
8 September 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
14 March 2011Full accounts made up to 30 June 2010 (10 pages)
14 March 2011Full accounts made up to 30 June 2010 (10 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
26 January 2011Appointment of Richard Craig Alan Slater as a director (3 pages)
26 January 2011Appointment of Richard Craig Alan Slater as a director (3 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemen's Field Westmill Road Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemen's Field Westmill Road Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
22 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
22 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
16 August 2010Appointment of Liam Paul O'hara as a director (3 pages)
16 August 2010Appointment of Liam Paul O'hara as a director (3 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
5 March 2010Full accounts made up to 30 June 2009 (10 pages)
5 March 2010Full accounts made up to 30 June 2009 (10 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
14 November 2009Appointment of Frederick Edward Newby as a director (3 pages)
14 November 2009Appointment of Frederick Edward Newby as a director (3 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
27 January 2009Full accounts made up to 30 June 2008 (10 pages)
27 January 2009Full accounts made up to 30 June 2008 (10 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 December 2008Return made up to 10/12/08; full list of members (3 pages)
22 December 2008Return made up to 10/12/08; full list of members (3 pages)
25 April 2008Full accounts made up to 30 June 2007 (10 pages)
25 April 2008Full accounts made up to 30 June 2007 (10 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
6 June 2007Auditor's resignation (1 page)
6 June 2007Auditor's resignation (1 page)
16 April 2007Full accounts made up to 30 June 2006 (11 pages)
16 April 2007Full accounts made up to 30 June 2006 (11 pages)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Return made up to 01/01/06; full list of members (7 pages)
10 January 2006Return made up to 01/01/06; full list of members (7 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
26 September 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
26 September 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
4 March 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2005Registered office changed on 03/02/05 from: liberator house bidwell road rackheath industrial estate norwich norfolk NR13 6PT (1 page)
3 February 2005Registered office changed on 03/02/05 from: liberator house bidwell road rackheath industrial estate norwich norfolk NR13 6PT (1 page)
12 January 2005Full accounts made up to 29 February 2004 (10 pages)
12 January 2005Full accounts made up to 29 February 2004 (10 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
24 May 2004Auditor's resignation (1 page)
24 May 2004Auditor's resignation (1 page)
13 May 2004Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page)
13 May 2004Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page)
27 April 2004Company name changed anglia air movements LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed anglia air movements LIMITED\certificate issued on 27/04/04 (2 pages)
20 April 2004New director appointed (7 pages)
20 April 2004New director appointed (7 pages)
14 April 2004New secretary appointed (10 pages)
14 April 2004New secretary appointed (10 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (7 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (7 pages)
13 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
13 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
12 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
24 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 January 2002Return made up to 01/01/02; full list of members (6 pages)
7 January 2002Return made up to 01/01/02; full list of members (6 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 November 2001Auditor's resignation (1 page)
26 November 2001Auditor's resignation (1 page)
14 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 January 2001Return made up to 01/01/01; full list of members (6 pages)
25 January 2001Return made up to 01/01/01; full list of members (6 pages)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 January 1998Return made up to 01/01/98; no change of members (4 pages)
9 January 1998Return made up to 01/01/98; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (9 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (9 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1982Incorporation (17 pages)
26 February 1982Incorporation (17 pages)