Company NameDavid Eshelby Limited
Company StatusDissolved
Company Number01796591
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NameBracelodge Limited

Business Activity

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

Directors

Director NameMr Sean Christopher Wyndham-Quin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(16 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 28 January 2020)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed05 September 2005(21 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 28 January 2020)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NameMr Alan John Wilkins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 1999)
RoleCompany Director
Correspondence Address11 Blacksmith Drive Grove Green
Weavering
Maidstone
Kent
ME14 5SZ
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameJames Alasdair Swann
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 1993)
RoleSales Director
Correspondence Address12 Wolviston Avenue
York
North Yorkshire
YO10 3DD
Director NameMr Thomas Harry Holroyd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2000)
RoleCivil Engineer
Correspondence AddressJames House 1 Jacks Lane
Marchington
Uttoxeter
Staffordshire
ST14 8LW
Director NameGraham Michael Brealey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Paddock
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3SA
Director NameTerence Bolsher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressThe Hop House
Fields Courtyard
Grove Retford
Notts
Dn22
Director NameMr Anthony Charles Baker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 March 2000)
RoleSurveyor
Correspondence Address30 Wilkinson Close
Eaton Socon
St Neots
Cambridgeshire
PE19 3HJ
Secretary NameMr Paul William Bard
NationalityBritish
StatusResigned
Appointed08 August 1992(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 August 1997)
RoleCompany Director
Correspondence Address6 Hampden Close
North Weald
Epping
Essex
CM16 6JX
Director NameStephen Jeffrey Darlington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1997)
RoleAccountant
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed18 August 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr Michael John Bishop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(26 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £1B.b. Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

15 August 1997Delivered on: 2 September 1997
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
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: By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
Fully Satisfied
16 November 1995Delivered on: 21 November 1995
Satisfied on: 2 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 November 1993Delivered on: 18 November 1993
Satisfied on: 2 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north side of park road holmewood industrial estate holmewood derbyshire t/n dy 196684 (f/h) and the proceeds of sale together with the full benefit of all licences including any registrations.
Fully Satisfied
21 July 1989Delivered on: 7 August 1989
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising 2-3 acres of land or thereabouts on the holmewood ind park, holmewood near chesterfield in the county of derby and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1988Delivered on: 19 August 1988
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 August 1984Delivered on: 15 August 1984
Satisfied on: 13 October 1988
Persons entitled: Williams & Glyn's 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 fixtures & fittings fixed plant and machinery (including trade fixtures).
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2017Termination of appointment of John William Young Strachan Samuel as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of John William Young Strachan Samuel as a director on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 4 December 2017 (2 pages)
10 November 2017Restoration by order of the court (3 pages)
10 November 2017Restoration by order of the court (3 pages)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 154,904
(5 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 154,904
(5 pages)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2013Solvency statement dated 01/05/13 (1 page)
10 May 2013Solvency statement dated 01/05/13 (1 page)
10 May 2013Statement by directors (1 page)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2013Statement by directors (1 page)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 February 2007Accounts made up to 30 September 2006 (5 pages)
6 February 2007Accounts made up to 30 September 2006 (5 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
19 September 2005New director appointed (7 pages)
19 September 2005New director appointed (7 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
22 October 2004Accounts made up to 30 September 2004 (5 pages)
22 October 2004Accounts made up to 30 September 2004 (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
1 July 2004Director's particulars changed (2 pages)
1 July 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
28 October 2003Accounts made up to 30 September 2003 (5 pages)
28 October 2003Accounts made up to 30 September 2003 (5 pages)
27 August 2003Return made up to 08/08/03; full list of members (5 pages)
27 August 2003Return made up to 08/08/03; full list of members (5 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
16 October 2002Accounts made up to 30 September 2002 (5 pages)
16 October 2002Accounts made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
19 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Return made up to 08/08/01; full list of members (6 pages)
25 September 2001Return made up to 08/08/01; full list of members (6 pages)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
11 July 2001Accounts made up to 30 September 2000 (6 pages)
11 July 2001Accounts made up to 30 September 2000 (6 pages)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000Return made up to 08/08/00; full list of members (6 pages)
24 August 2000Return made up to 08/08/00; full list of members (6 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
5 August 1999Return made up to 08/08/99; full list of members (10 pages)
5 August 1999Return made up to 08/08/99; full list of members (10 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (5 pages)
21 April 1999Full accounts made up to 31 December 1998 (5 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Return made up to 08/08/98; full list of members (7 pages)
7 August 1998Return made up to 08/08/98; full list of members (7 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
4 June 1998New director appointed (1 page)
4 June 1998New director appointed (1 page)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(10 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(10 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/98
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/98
(8 pages)
3 December 1997Auditor's resignation (2 pages)
3 December 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 3RD floor 6 cherrydown avenue chingford london E4 8DP (1 page)
3 October 1997Registered office changed on 03/10/97 from: 3RD floor 6 cherrydown avenue chingford london E4 8DP (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
14 August 1997Return made up to 08/08/97; full list of members (8 pages)
14 August 1997Return made up to 08/08/97; full list of members (8 pages)
4 May 1997Full accounts made up to 30 June 1996 (18 pages)
4 May 1997Full accounts made up to 30 June 1996 (18 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
15 August 1996Return made up to 08/08/96; no change of members (6 pages)
15 August 1996Return made up to 08/08/96; no change of members (6 pages)
11 April 1996Full accounts made up to 30 June 1995 (18 pages)
11 April 1996Full accounts made up to 30 June 1995 (18 pages)
27 March 1996New director appointed (3 pages)
27 March 1996New director appointed (3 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
15 August 1995Return made up to 08/08/95; no change of members (6 pages)
15 August 1995Return made up to 08/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
5 November 1994Full accounts made up to 30 June 1994 (18 pages)
5 November 1994Full accounts made up to 30 June 1994 (18 pages)
1 August 1994Return made up to 08/08/94; full list of members (7 pages)
1 August 1994Return made up to 08/08/94; full list of members (7 pages)
21 April 1994Full accounts made up to 30 June 1993 (18 pages)
21 April 1994Full accounts made up to 30 June 1993 (18 pages)
23 September 1993Return made up to 08/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1993Return made up to 08/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1993Full accounts made up to 30 June 1992 (16 pages)
1 April 1993Full accounts made up to 30 June 1992 (16 pages)
19 October 1992Return made up to 08/08/92; full list of members (10 pages)
19 October 1992Return made up to 08/08/92; full list of members (10 pages)
8 January 1992Ad 20/12/91--------- £ si 1800000@1=1800000 £ ic 30500/1830500 (2 pages)
8 January 1992£ nc 50000/1850000 20/12/91 (1 page)
8 January 1992£ nc 50000/1850000 20/12/91 (1 page)
8 January 1992Ad 20/12/91--------- £ si 1800000@1=1800000 £ ic 30500/1830500 (2 pages)
28 October 1991Full accounts made up to 30 June 1991 (16 pages)
28 October 1991Full accounts made up to 30 June 1991 (16 pages)
16 August 1991Return made up to 08/08/91; full list of members (7 pages)
16 August 1991Return made up to 08/08/91; full list of members (7 pages)
8 February 1991Return made up to 08/08/90; full list of members (7 pages)
8 February 1991Return made up to 08/08/90; full list of members (7 pages)
30 October 1990Full accounts made up to 30 June 1990 (12 pages)
30 October 1990Full accounts made up to 30 June 1990 (12 pages)
8 February 1990Return made up to 08/08/89; full list of members (8 pages)
8 February 1990Return made up to 08/08/89; full list of members (8 pages)
23 November 1989Accounts for a small company made up to 30 June 1989 (5 pages)
23 November 1989Accounts for a small company made up to 30 June 1989 (5 pages)
6 April 1989Accounts for a small company made up to 30 June 1988 (5 pages)
6 April 1989Accounts for a small company made up to 30 June 1988 (5 pages)
13 February 1989Memorandum and Articles of Association (15 pages)
13 February 1989Memorandum and Articles of Association (15 pages)
30 March 1988Full accounts made up to 30 June 1987 (11 pages)
30 March 1988Full accounts made up to 30 June 1987 (11 pages)
22 June 1987Return made up to 08/05/87; full list of members (4 pages)
22 June 1987Return made up to 08/05/87; full list of members (4 pages)
13 May 1987Full accounts made up to 30 June 1986 (10 pages)
13 May 1987Full accounts made up to 30 June 1986 (10 pages)
3 January 1986Accounts made up to 30 June 1985 (10 pages)
3 January 1986Accounts made up to 30 June 1985 (10 pages)