Company NameProgressive Financial Services Limited
Company StatusDissolved
Company Number01682540
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)
Previous NamesForbridge Finance Limited and Welcome Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusClosed
Appointed01 July 2004(21 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Centre 27 Business Park Woodhead Ro
Birstall
Batley
WF17 9TD
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(26 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House Centre 27 Business Park Woodhead Ro
Birstall
Batley
WF17 9TD
Director NameMr Jonathan Mark Briggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(28 years, 5 months after company formation)
Appointment Duration9 years (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House Centre 27 Business Park Woodhead Ro
Birstall
Batley
WF17 9TD
Director NameMr James Bowman Wanless
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address19 Main Street
Bradmore
Nottinghamshire
NG11 6PB
Director NameThe Rt Hon Lord John Christopher Wakehurst
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address26 Wakehurst Road
London
SW11 6BY
Director NameThomas Albert Pyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 July 1993)
RoleFinancial Services
Correspondence AddressCopperfield Oaks Toadpit Lane
West Hill
Ottery St Mary
Devon
EX11 1TR
Director NameDavid Martin Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1994)
RoleChartered Accountant
Correspondence Address10 Cranford Avenue
Exmouth
Devon
EX8 2HT
Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Secretary NameMr Anthony Richard Swinburne-Johnson
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameMr Raymond John Alexander
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(11 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPretty Corner 1 Knowle Village
Budleigh Salterton
Devon
EX9 6AL
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1999)
RoleFinance Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameMr Graham Ralph Dunn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address15 St Nicholas Close
North Newbald
York
North Yorkshire
YO4 3TT
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed10 November 1994(11 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameRoger Horrex
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2002)
RoleCompany Director
Correspondence Address6 Dene Road
Cottingham
Hull
Yorkshire
HU16 5PJ
Director NamePaul Michael Kirby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address8 Glenview Close
Nab Wood
Shipley
West Yorkshire
BD18 4AZ
Director NamePeter Douglas Miller
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address16 Paddock Close
Castle Donnington
Derbyshire
DE74 2JW
Director NameGeoffery Philip Urry
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address3 Wentworth Way
Edwalton
Nottingham
NG12 4DJ
Director NameMr Gregory Peter Stevens
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House 78 Cropwell Road
Radcliffe On Trent
Nottingham
NG12 2JG
Director NameDavid William Sutherland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address1 The Drive
Adel
Leeds
LS16 6BG
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(16 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr David Monk
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spring House
110a Nottingham Road, Keyworth
Nottingham
Nottinghamshire
NG12 5GU
Director NameMr Sean Patrick Lauritson Mahon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(17 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2001(18 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(21 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr David John Postings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Needles Point
15 Manor Road
Bournemouth
Dorset
BH1 3ET
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressKingston House
Centre 27 Business Park
Woodhead Road Birstall
Batley West Yorkshire
WF17 9TD

Location

Registered AddressKingston House Centre 27 Business Park
Woodhead Road
Birstall
Batley
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

800m at £0.01Cattles Holdings LTD
97.92%
Ordinary
15m at £0.01Progressive Finance Co LTD
1.84%
Preference A
20k at £1Cattles Holdings Securities LTD
0.24%
Redeemable Preference
20k at £0.01Cattles Holdings Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 May 2020Final Gazette dissolved following liquidation (1 page)
19 February 2020Return of final meeting in a members' voluntary winding up (17 pages)
31 July 2019Liquidators' statement of receipts and payments to 9 July 2019 (18 pages)
6 August 2018Liquidators' statement of receipts and payments to 9 July 2018 (19 pages)
21 July 2017Liquidators' statement of receipts and payments to 9 July 2017 (18 pages)
21 July 2017Liquidators' statement of receipts and payments to 9 July 2017 (18 pages)
14 September 2016Restoration by order of the court (3 pages)
14 September 2016Restoration by order of the court (3 pages)
27 March 2013Final Gazette dissolved following liquidation (1 page)
27 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2013Final Gazette dissolved following liquidation (1 page)
27 December 2012Return of final meeting in a members' voluntary winding up (10 pages)
27 December 2012Return of final meeting in a members' voluntary winding up (10 pages)
25 October 2012Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 October 2012 (2 pages)
13 July 2012Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 13 July 2012 (1 page)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 13 July 2012 (1 page)
13 July 2012Declaration of solvency (4 pages)
13 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2012Declaration of solvency (4 pages)
13 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 8,170,251.24
(5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 8,170,251.24
(5 pages)
7 December 2011Termination of appointment of James Drummond Smith as a director (1 page)
7 December 2011Termination of appointment of James Drummond Smith as a director (1 page)
6 September 2011Accounts made up to 31 December 2010 (17 pages)
6 September 2011Accounts made up to 31 December 2010 (17 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts made up to 31 December 2009 (22 pages)
7 December 2010Accounts made up to 31 December 2009 (22 pages)
9 April 2010Accounts made up to 31 December 2008 (21 pages)
9 April 2010Accounts made up to 31 December 2008 (21 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 December 2009Auditor's resignation (1 page)
30 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(2 pages)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(2 pages)
16 July 2009Director appointed robert david east (2 pages)
16 July 2009Director appointed robert david east (2 pages)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director ian cummine (1 page)
15 July 2009Appointment terminated director james corr (1 page)
15 July 2009Appointment terminated director ian cummine (1 page)
15 July 2009Appointment terminated director david postings (1 page)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director david postings (1 page)
15 July 2009Appointment terminated director james corr (1 page)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 August 2008Accounts made up to 31 December 2007 (18 pages)
18 August 2008Accounts made up to 31 December 2007 (18 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
21 October 2007Accounts made up to 31 December 2006 (18 pages)
21 October 2007Accounts made up to 31 December 2006 (18 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
1 December 2006Company name changed welcome financial services limit ed\certificate issued on 01/12/06 (2 pages)
1 December 2006Company name changed welcome financial services limit ed\certificate issued on 01/12/06 (2 pages)
12 July 2006Accounts made up to 31 December 2005 (24 pages)
12 July 2006Accounts made up to 31 December 2005 (24 pages)
31 January 2006Return made up to 31/01/06; full list of members (4 pages)
31 January 2006Return made up to 31/01/06; full list of members (4 pages)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
8 February 2005Return made up to 31/01/05; full list of members (9 pages)
8 February 2005Return made up to 31/01/05; full list of members (9 pages)
1 November 2004Accounts made up to 31 December 2003 (15 pages)
1 November 2004Accounts made up to 31 December 2003 (15 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
2 March 2004Return made up to 31/01/04; full list of members (9 pages)
2 March 2004Return made up to 31/01/04; full list of members (9 pages)
30 October 2003Accounts made up to 31 December 2002 (23 pages)
30 October 2003Accounts made up to 31 December 2002 (23 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
1 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
28 January 2003Resolutions
  • RES13 ‐ Facility agreement 20/12/02
(2 pages)
28 January 2003Resolutions
  • RES13 ‐ Facility agreement 20/12/02
(2 pages)
28 October 2002Accounts made up to 31 December 2001 (22 pages)
28 October 2002Accounts made up to 31 December 2001 (22 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 October 2002£ nc 360000252/360150252 31/07/02 (3 pages)
2 October 2002Ad 31/07/02--------- £ si [email protected]=150000 £ ic 8020251/8170251 (2 pages)
2 October 2002Ad 31/07/02--------- £ si [email protected]=150000 £ ic 8020251/8170251 (2 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 October 2002£ nc 360000252/360150252 31/07/02 (3 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
1 March 2002Return made up to 31/01/02; full list of members (10 pages)
1 March 2002Return made up to 31/01/02; full list of members (10 pages)
19 December 2001Resolutions
  • RES13 ‐ Guaranty agreement 10/12/01
(2 pages)
19 December 2001Resolutions
  • RES13 ‐ Guaranty agreement 10/12/01
(2 pages)
1 November 2001Accounts made up to 31 December 2000 (21 pages)
1 November 2001Accounts made up to 31 December 2000 (21 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
21 September 2001Particulars of mortgage/charge (11 pages)
21 September 2001Particulars of mortgage/charge (11 pages)
16 August 2001Resolutions
  • RES13 ‐ Facility agreement 17/07/01
(2 pages)
16 August 2001Resolutions
  • RES13 ‐ Facility agreement 17/07/01
(2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
15 May 2001Ad 06/03/01--------- £ si [email protected]=200 £ si 20000@1=20000 £ ic 8000051/8020251 (3 pages)
15 May 2001Ad 06/03/01--------- £ si [email protected]=200 £ si 20000@1=20000 £ ic 8000051/8020251 (3 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 May 2001Memorandum and Articles of Association (19 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 May 2001Nc inc already adjusted 06/03/01 (1 page)
4 May 2001Nc inc already adjusted 06/03/01 (1 page)
4 May 2001Memorandum and Articles of Association (19 pages)
28 February 2001Return made up to 31/01/01; full list of members (9 pages)
28 February 2001Return made up to 31/01/01; full list of members (9 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
19 December 2000Declaration of assistance for shares acquisition (6 pages)
22 November 2000Accounts made up to 31 December 1999 (22 pages)
22 November 2000Accounts made up to 31 December 1999 (22 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
1 March 2000Return made up to 31/01/00; full list of members (9 pages)
1 March 2000Return made up to 31/01/00; full list of members (9 pages)
1 November 1999Accounts made up to 31 December 1998 (22 pages)
1 November 1999Accounts made up to 31 December 1998 (22 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
1 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
3 November 1998Accounts made up to 31 December 1997 (21 pages)
3 November 1998Accounts made up to 31 December 1997 (21 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
25 June 1998£ nc 8000000/8000052 23/06/98 (1 page)
25 June 1998£ nc 8000000/8000052 23/06/98 (1 page)
25 June 1998Return made up to 31/01/98; full list of members (6 pages)
25 June 1998Return made up to 31/01/98; full list of members (6 pages)
25 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
30 October 1997Full group accounts made up to 31 December 1996 (66 pages)
30 October 1997Full group accounts made up to 31 December 1996 (66 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 February 1997Registered office changed on 12/02/97 from: 3-4 wilford business park ruddington lane wilford nottingham NG11 7EP (1 page)
12 February 1997Registered office changed on 12/02/97 from: 3-4 wilford business park ruddington lane wilford nottingham NG11 7EP (1 page)
4 November 1996Accounts made up to 31 December 1995 (62 pages)
4 November 1996Accounts made up to 31 December 1995 (62 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Auditor's resignation (2 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
3 November 1995Accounts made up to 31 December 1994 (60 pages)
3 November 1995Accounts made up to 31 December 1994 (60 pages)
2 October 1995Declaration of assistance for shares acquisition (25 pages)
2 October 1995Declaration of assistance for shares acquisition (26 pages)
2 October 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(20 pages)
2 October 1995Declaration of assistance for shares acquisition (25 pages)
2 October 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(20 pages)
2 October 1995Declaration of assistance for shares acquisition (25 pages)
2 October 1995Declaration of assistance for shares acquisition (25 pages)
2 October 1995Declaration of assistance for shares acquisition (26 pages)
6 September 1995Auditor's resignation (2 pages)
6 September 1995Auditor's resignation (2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 April 1995Return made up to 31/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 April 1995Return made up to 31/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1994Accounts made up to 31 December 1993 (16 pages)
23 June 1994Accounts made up to 31 December 1993 (16 pages)
22 June 1994Accounts made up to 31 December 1993 (16 pages)
22 June 1994Accounts made up to 31 December 1993 (16 pages)
18 June 1993Accounts made up to 31 December 1992 (63 pages)
18 June 1993Accounts made up to 31 December 1992 (63 pages)
10 June 1992Accounts made up to 31 December 1991 (13 pages)
10 June 1992Accounts made up to 31 December 1991 (13 pages)
2 July 1991Accounts made up to 31 December 1990 (14 pages)
2 July 1991Accounts made up to 31 December 1990 (14 pages)
7 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 August 1990Accounts made up to 31 December 1989 (12 pages)
22 August 1990Accounts made up to 31 December 1989 (12 pages)
19 September 1989Accounts made up to 31 December 1988 (5 pages)
19 September 1989Accounts made up to 31 December 1988 (5 pages)
30 November 1982Certificate of incorporation (1 page)
30 November 1982Certificate of incorporation (1 page)