Company NameRewolf World Limited
Company StatusDissolved
Company Number01815845
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)
Previous NameFlower World Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(31 years, 9 months after company formation)
Appointment Duration3 years (closed 06 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(32 years, 9 months after company formation)
Appointment Duration2 years (closed 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusClosed
Appointed22 February 2017(32 years, 9 months after company formation)
Appointment Duration2 years (closed 06 March 2019)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMr Michael McEneaney
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 December 2004)
RoleWholesale Florist
Country of ResidenceEngland
Correspondence Address25 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Director NameMr Peter Joseph Woodhouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 08 June 2011)
RoleWholesale Florist
Country of ResidenceUnited Kingdom
Correspondence Address1 Burley Drive
Quarndon
Derby
Derbyshire
De22 5 J
Director NameMr Simon Woodhouse
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2009)
RoleWholesale Florist
Correspondence Address182 Melton Road
Stanton On The Wolds
Nottingham
Nottinghamshire
NG12 5BQ
Secretary NameMr Michael McEneaney
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Secretary NameSusan Mary Buonasorte
NationalityBritish
StatusResigned
Appointed08 December 2004(20 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 June 2011)
RoleCompany Director
Correspondence Address1 Oakover Drive
Allestree
Derby
Derbyshire
DE22 2PP
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Jane Diane Speakman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(27 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 2016)
RoleManufacturing And Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Pleasance
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed22 May 2013(29 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2016(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 February 2017)
RoleGroup General Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websiteflowerworld.co.uk
Email address[email protected]
Telephone01704 253393
Telephone regionSouthport

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12k at £1Wm Morrison Produce LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,481,000

Accounts

Latest Accounts4 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

24 November 2009Delivered on: 25 November 2009
Satisfied on: 22 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Return of final meeting in a members' voluntary winding up (12 pages)
4 September 2018Declaration of solvency (5 pages)
22 August 2018Registered office address changed from Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 22 August 2018 (2 pages)
15 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-18
(1 page)
15 August 2018Appointment of a voluntary liquidator (2 pages)
22 June 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
12 June 2018Solvency Statement dated 17/05/18 (1 page)
12 June 2018Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 17/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2018Statement of capital on 12 June 2018
  • GBP 120
(3 pages)
12 June 2018Statement by Directors (1 page)
25 May 2018Change of name notice (2 pages)
25 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-17
(3 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
22 April 2016Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages)
22 April 2016Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
22 March 2016Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages)
22 March 2016Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,000
(4 pages)
11 November 2015Full accounts made up to 1 February 2015 (21 pages)
11 November 2015Full accounts made up to 1 February 2015 (21 pages)
11 November 2015Full accounts made up to 1 February 2015 (21 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12,000
(4 pages)
29 October 2014Full accounts made up to 2 February 2014 (21 pages)
29 October 2014Full accounts made up to 2 February 2014 (21 pages)
29 October 2014Full accounts made up to 2 February 2014 (21 pages)
30 September 2014Aud res sect 519 (2 pages)
30 September 2014Aud res sect 519 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12,000
(4 pages)
16 October 2013Accounts made up to 3 February 2013 (19 pages)
16 October 2013Accounts made up to 3 February 2013 (19 pages)
16 October 2013Accounts made up to 3 February 2013 (19 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
31 May 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
31 May 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 October 2012Accounts made up to 29 January 2012 (23 pages)
25 October 2012Accounts made up to 29 January 2012 (23 pages)
6 August 2012Termination of appointment of Jane Speakman as a director (1 page)
6 August 2012Termination of appointment of Jane Speakman as a director (1 page)
30 July 2012Appointment of Mr Andrew Pleasance as a director (2 pages)
30 July 2012Appointment of Mr Andrew Pleasance as a director (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 November 2011Auditor's resignation (1 page)
1 November 2011Auditor's resignation (1 page)
7 July 2011Appointment of Mr Martyn Paul Fletcher as a director (2 pages)
7 July 2011Appointment of Mr Martyn Paul Fletcher as a director (2 pages)
7 July 2011Appointment of Ms Jane Diane Speakman as a director (2 pages)
7 July 2011Termination of appointment of Susan Buonasorte as a secretary (1 page)
7 July 2011Termination of appointment of Peter Woodhouse as a director (1 page)
7 July 2011Appointment of Mr Jonathan Lill as a director (2 pages)
7 July 2011Appointment of Ms Jane Diane Speakman as a director (2 pages)
7 July 2011Termination of appointment of Susan Buonasorte as a secretary (1 page)
7 July 2011Termination of appointment of Peter Woodhouse as a director (1 page)
7 July 2011Appointment of Mr Jonathan Lill as a director (2 pages)
5 July 2011Registered office address changed from Chequers House Derby Distribution Centre Sinfin Lane Derby Derbyshire DE24 9GL United Kingdom on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from Chequers House Derby Distribution Centre Sinfin Lane Derby Derbyshire DE24 9GL United Kingdom on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from Chequers House Derby Distribution Centre Sinfin Lane Derby Derbyshire DE24 9GL United Kingdom on 5 July 2011 (2 pages)
22 June 2011Current accounting period extended from 8 August 2011 to 31 January 2012 (4 pages)
22 June 2011Resolutions
  • RES13 ‐ Sec 190 loan agreement/ legal charge 08/06/2011
(1 page)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Resolutions
  • RES13 ‐ Sec 190/agreement 08/06/2011
(1 page)
22 June 2011Current accounting period extended from 8 August 2011 to 31 January 2012 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Current accounting period extended from 8 August 2011 to 31 January 2012 (4 pages)
22 June 2011Resolutions
  • RES13 ‐ Sec 190/agreement 08/06/2011
(1 page)
22 June 2011Resolutions
  • RES13 ‐ Sec 190 loan agreement/ legal charge 08/06/2011
(1 page)
10 May 2011Accounts made up to 6 August 2010 (19 pages)
10 May 2011Accounts made up to 6 August 2010 (19 pages)
10 May 2011Accounts made up to 6 August 2010 (19 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from Chequers House Chequers Lane Derby Derbyshire DE21 6AW on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Chequers House Chequers Lane Derby Derbyshire DE21 6AW on 25 May 2010 (1 page)
28 April 2010Accounts made up to 7 August 2009 (18 pages)
28 April 2010Accounts made up to 7 August 2009 (18 pages)
28 April 2010Accounts made up to 7 August 2009 (18 pages)
5 January 2010Director's details changed for Peter Woodhouse on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Peter Woodhouse on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Simon Woodhouse as a director (1 page)
1 December 2009Termination of appointment of Simon Woodhouse as a director (1 page)
25 November 2009Cancellation of shares. Statement of capital on 25 November 2009
  • GBP 12,000
(13 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 November 2009Purchase of own shares. (3 pages)
25 November 2009Purchase of own shares. (3 pages)
25 November 2009Cancellation of shares. Statement of capital on 25 November 2009
  • GBP 12,000
(13 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 March 2009Accounts for a medium company made up to 8 August 2008 (17 pages)
21 March 2009Accounts for a medium company made up to 8 August 2008 (17 pages)
21 March 2009Accounts for a medium company made up to 8 August 2008 (17 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 December 2007Accounts for a medium company made up to 23 February 2007 (16 pages)
28 December 2007Accounting reference date extended from 26/02/08 to 08/08/08 (1 page)
28 December 2007Accounting reference date extended from 26/02/08 to 08/08/08 (1 page)
28 December 2007Accounts for a medium company made up to 23 February 2007 (16 pages)
14 March 2007Registered office changed on 14/03/07 from: the wholesale market chequers road derby DE21 6WT (1 page)
14 March 2007Registered office changed on 14/03/07 from: the wholesale market chequers road derby DE21 6WT (1 page)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2006Accounts for a medium company made up to 24 February 2006 (16 pages)
23 October 2006Accounts for a medium company made up to 24 February 2006 (16 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Accounts for a medium company made up to 25 February 2005 (16 pages)
6 January 2006Accounts for a medium company made up to 25 February 2005 (16 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2005£ ic 30000/18000 08/12/04 £ sr 12000@1=12000 (2 pages)
18 January 2005£ ic 30000/18000 08/12/04 £ sr 12000@1=12000 (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed (2 pages)
20 December 2004Accounts made up to 27 February 2004 (16 pages)
20 December 2004Accounts made up to 27 February 2004 (16 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 October 2003Accounts for a medium company made up to 28 February 2003 (15 pages)
3 October 2003Accounts for a medium company made up to 28 February 2003 (15 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Accounts made up to 1 March 2002 (16 pages)
24 September 2002Accounts made up to 1 March 2002 (16 pages)
24 September 2002Accounts made up to 1 March 2002 (16 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Accounts for a medium company made up to 23 February 2001 (15 pages)
16 November 2001Accounts for a medium company made up to 23 February 2001 (15 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 November 2000Accounts for a medium company made up to 25 February 2000 (15 pages)
15 November 2000Accounts for a medium company made up to 25 February 2000 (15 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 September 1999Accounts for a medium company made up to 26 February 1999 (15 pages)
6 September 1999Accounts for a medium company made up to 26 February 1999 (15 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Accounts for a medium company made up to 27 February 1998 (15 pages)
16 December 1998Accounts for a medium company made up to 27 February 1998 (15 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
10 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1996Accounts for a small company made up to 1 March 1996 (5 pages)
17 October 1996Accounts for a small company made up to 1 March 1996 (5 pages)
17 October 1996Accounts for a small company made up to 1 March 1996 (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 24 February 1995 (6 pages)
10 November 1995Accounts for a small company made up to 24 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 March 1990£ nc 1000/30000 19/02/90 (1 page)
14 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 March 1990£ nc 1000/30000 19/02/90 (1 page)
14 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 May 1984Incorporation (14 pages)
14 May 1984Incorporation (14 pages)