Company NamePennine Yarn Dyeing Limited
Company StatusDissolved
Company Number01651839
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameFolane Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(26 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(36 years after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Paul Stevenson
StatusClosed
Appointed24 July 2018(36 years after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMrs Angela Sills
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 1998)
RoleCo Director
Correspondence AddressFarcroft 1 Denholmegate Road
Northowram
Halifax
West Yorkshire
HX3 7SB
Director NameDavid Francis Sills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(10 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RoleCo Director
Correspondence Address1 Denholmegate Road
Northowram
Halifax
West Yorkshire
HX3 7SB
Secretary NameMrs Pauline Kirkby
NationalityBritish
StatusResigned
Appointed30 December 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address45 Greenfield Avenue
Oakes
Huddersfield
West Yorkshire
HD3 4FS
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(15 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2001)
RoleFinance Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed05 April 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2001)
RoleSecretary
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameMr James Alexander Gatherum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Old Piggery
Cults Mill
Cupar
Fife
KY15 5RD
Scotland
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(19 years after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Secretary NameGrenville Alun Evans
NationalityBritish
StatusResigned
Appointed06 August 2001(19 years after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NameMr Christopher Mark Hammond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(19 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Bagnall Road Bagnall
Stoke On Trent
Staffordshire
ST9 9JY
Director NameDavid Farrar
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates Dark Lane
Barnsley
South Yorkshire
S70 6RE
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(25 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed31 August 2007(25 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN

Location

Registered AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

25 November 2011Delivered on: 30 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
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.
Outstanding
10 October 2000Delivered on: 23 October 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Outstanding
10 October 2000Delivered on: 23 October 2000
Persons entitled: Barclays 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/H property k/a bridge end works saddleworth road elland west yorkshire t/nos WYK325441, WYK264407 and WYK465936 together with all that l/h land at bridge end works saddleworth road elland.
Outstanding
18 February 1998Delivered on: 3 March 1998
Satisfied on: 12 September 2000
Persons entitled:
David Francis Sills
Angela Sills
Julie Acton

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 an acquisition agreement of even date.
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.
Fully Satisfied
10 April 1990Delivered on: 11 April 1990
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a and being land and buildings situate at exchange mill, elland, west yorkshire; together with all buildings and fixtures thereon. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1985Delivered on: 18 July 1985
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And reritable property and assets in scotland please see doc M13. 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.
Fully Satisfied
16 July 1985Delivered on: 18 July 1985
Satisfied on: 29 June 1989
Persons entitled: Lions World Management Services Limited

Classification: Legal charge
Secured details: Sterling pounds 160000.
Particulars: F/H & l/h property at bridge end works saddleworth road elland west yorkshire.
Fully Satisfied
14 January 1983Delivered on: 26 January 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: goodwill & book debts tog-with all fixtures plant & machinery (see doc M11).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
25 June 2018Satisfaction of charge 6 in full (1 page)
25 June 2018Satisfaction of charge 8 in full (1 page)
25 June 2018Satisfaction of charge 7 in full (1 page)
9 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (12 pages)
6 April 2017Full accounts made up to 30 June 2016 (12 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (9 pages)
6 April 2016Full accounts made up to 30 June 2015 (9 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 315
(5 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 315
(5 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 315
(6 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 315
(6 pages)
7 November 2014Full accounts made up to 30 June 2014 (8 pages)
7 November 2014Full accounts made up to 30 June 2014 (8 pages)
25 March 2014Full accounts made up to 30 June 2013 (8 pages)
25 March 2014Full accounts made up to 30 June 2013 (8 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 315
(6 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 315
(6 pages)
25 March 2013Full accounts made up to 30 June 2012 (8 pages)
25 March 2013Full accounts made up to 30 June 2012 (8 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
13 March 2012Full accounts made up to 30 June 2011 (8 pages)
13 March 2012Full accounts made up to 30 June 2011 (8 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
28 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
18 August 2009Appointment terminated director kevin henry (1 page)
18 August 2009Appointment terminated director kevin henry (1 page)
18 August 2009Director appointed mr neil rylance (2 pages)
2 May 2009Full accounts made up to 30 June 2008 (15 pages)
2 May 2009Full accounts made up to 30 June 2008 (15 pages)
6 March 2009Return made up to 30/12/08; full list of members (4 pages)
6 March 2009Return made up to 30/12/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (13 pages)
29 April 2008Full accounts made up to 30 June 2007 (13 pages)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of register of members (1 page)
25 February 2008Return made up to 30/12/07; full list of members (4 pages)
25 February 2008Return made up to 30/12/07; full list of members (4 pages)
14 December 2007Registered office changed on 14/12/07 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page)
14 December 2007Registered office changed on 14/12/07 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page)
9 September 2007New secretary appointed;new director appointed (1 page)
9 September 2007New secretary appointed;new director appointed (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
18 April 2007Full accounts made up to 30 June 2006 (13 pages)
18 April 2007Full accounts made up to 30 June 2006 (13 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
9 February 2006Full accounts made up to 30 June 2005 (14 pages)
9 February 2006Full accounts made up to 30 June 2005 (14 pages)
12 January 2006Return made up to 30/12/05; full list of members (3 pages)
12 January 2006Return made up to 30/12/05; full list of members (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 30 June 2004 (14 pages)
28 January 2005Full accounts made up to 30 June 2004 (14 pages)
19 January 2005Return made up to 30/12/04; full list of members (8 pages)
19 January 2005Return made up to 30/12/04; full list of members (8 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
9 January 2004Return made up to 30/12/03; full list of members (8 pages)
9 January 2004Return made up to 30/12/03; full list of members (8 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
14 January 2003Full accounts made up to 30 June 2002 (14 pages)
14 January 2003Full accounts made up to 30 June 2002 (14 pages)
13 January 2003Return made up to 30/12/02; full list of members (8 pages)
13 January 2003Return made up to 30/12/02; full list of members (8 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
8 January 2002Return made up to 30/12/01; full list of members (7 pages)
8 January 2002Return made up to 30/12/01; full list of members (7 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
4 January 2001Return made up to 30/12/00; full list of members (7 pages)
4 January 2001Return made up to 30/12/00; full list of members (7 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
16 February 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 February 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 February 1999Return made up to 30/12/98; full list of members (6 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
20 February 1998Auditor's resignation (1 page)
20 February 1998Registered office changed on 20/02/98 from: bridge end mills saddleworth road elland west yorkshire HX5 0RY (1 page)
20 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 February 1998Declaration of assistance for shares acquisition (5 pages)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (3 pages)
20 February 1998Director resigned (1 page)
20 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998Declaration of assistance for shares acquisition (5 pages)
20 February 1998Auditor's resignation (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998Registered office changed on 20/02/98 from: bridge end mills saddleworth road elland west yorkshire HX5 0RY (1 page)
20 February 1998New director appointed (3 pages)
6 February 1998Ad 23/01/98--------- £ si [email protected]=245 £ ic 70/315 (2 pages)
6 February 1998Particulars of contract relating to shares (3 pages)
6 February 1998Ad 23/01/98--------- £ si [email protected]=245 £ ic 70/315 (2 pages)
6 February 1998Particulars of contract relating to shares (3 pages)
5 February 1998Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
5 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 February 1998Div recon 26/01/98 (2 pages)
5 February 1998£ nc 100/315 14/01/98 (1 page)
5 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
5 February 1998Div recon 26/01/98 (2 pages)
5 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
5 February 1998Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
5 February 1998£ nc 100/315 14/01/98 (1 page)
5 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 January 1998Return made up to 30/12/97; no change of members (4 pages)
9 January 1998Return made up to 30/12/97; no change of members (4 pages)
21 January 1997Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1997Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 January 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)