Company NameWork Facilities Limited
Company StatusDissolved
Company Number01915410
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 10 months ago)
Dissolution Date2 February 2011 (13 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameCraig Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(21 years, 8 months after company formation)
Appointment Duration4 years (closed 02 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBark Mill Cottage
Lady Lane, Lund House Green
Harrogate
North Yorkshire
HG3 1QD
Director NameMr David Eastlake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(23 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameMr Graham Neil Westley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2002)
RoleCompany Contractor
Country of ResidenceEngland
Correspondence AddressOrmonde House
St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameJoseph Henry Westley
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 November 1994)
RoleCleaning Contractor
Correspondence Address11 Teesdale Avenue
Isleworth
Middlesex
TW7 6AP
Director NameDerek Walter Westley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleCleaning Contractor
Correspondence Address213 Syon Lane
Osterley
Isleworth
Middlesex
TW7 5PU
Secretary NameSidney George Nute
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleCompany Director
Correspondence Address119a Windmill Road
Brentford
Middlesex
TW8 9NH
Secretary NameThomas McAleese
NationalityBritish
StatusResigned
Appointed03 November 1993(8 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address13 Eversley Crescent
Isleworth
Middlesex
TW7 4LR
Director NameMr Simon Antony Clothier
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Green 263 High Street
Boston Spa
LS23 6AL
Director NameAnthony Charles Southern
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 October 2002)
RoleManagement Consultant
Correspondence Address32 Bentley Grove
Meanwood
Leeds
West Yorkshire
LS6 4AT
Secretary NameAnthony Charles Southern
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 October 2002)
RoleManagement Consultant
Correspondence Address32 Bentley Grove
Meanwood
Leeds
West Yorkshire
LS6 4AT
Director NameMr Kevin Hayes McNair
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2005)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Cottage
The Green
Nun Monkton
North Yorkshire
YO26 8ER
Secretary NameMrs Patricia Ann Norman
StatusResigned
Appointed31 October 2002(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Deerstone Ridge
Wetherby
West Yorkshire
LS22 7XN
Director NameMr David William Squires
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address243 High Street
Boston Spa
West Yorkshire
LS23 6AL
Director NameHarry Rodney Hoare
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressFlat 2 10 Grange Park
Ealing
London
W5 3PL
Director NameAndrew Marchant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2005)
RoleSales Director
Correspondence Address11 Yeomans Lodge
Frome
Somerset
BA11 4SA
Director NameMr Nicholas David Martin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressYew Tree Cottage
Old Hill, Christchurch
Newport
NP18 1JZ
Wales
Director NameKevin Keil
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2008)
RoleOperations Director
Correspondence Address44 Chenies Avenue
Little Chalfont
Buckinghamshire
HP6 6PP
Director NameMr Gavin Louis Leverett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TE
Director NameTerry Cowling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address137 Ring Road
Cross Gates
Leeds
West Yorkshire
LS15 7QE
Secretary NameMrs Gillian Elaine Eastwood
NationalityBritish
StatusResigned
Appointed24 January 2007(21 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 May 2007)
RoleSecretary
Correspondence AddressBark Mill Cottage
Lady Lane Lund House Green
Harrogate
North Yorkshire
HG3 1QD
Secretary NameMr Gavin Louis Leverett
NationalityBritish
StatusResigned
Appointed01 May 2007(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TE

Location

Registered AddressBenson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,489,366
Gross Profit£1,115,652
Net Worth£237,924
Cash£400,267
Current Liabilities£1,539,883

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Administrator's progress report to 26 October 2010 (11 pages)
3 November 2010Administrator's progress report to 26 October 2010 (11 pages)
2 November 2010Notice of move from Administration to Dissolution on 26 October 2010 (11 pages)
2 November 2010Notice of move from Administration to Dissolution (11 pages)
2 June 2010Administrator's progress report to 4 May 2010 (9 pages)
2 June 2010Administrator's progress report to 4 May 2010 (9 pages)
2 June 2010Administrator's progress report to 4 May 2010 (9 pages)
20 April 2010Notice of extension of period of Administration (1 page)
20 April 2010Notice of extension of period of Administration (1 page)
9 January 2010Administrator's progress report to 4 November 2009 (11 pages)
9 January 2010Administrator's progress report to 4 November 2009 (11 pages)
9 January 2010Administrator's progress report to 4 November 2009 (11 pages)
21 August 2009Registered office changed on 21/08/2009 from balne mills silcoates street wakefield west yorkshire WF2 0DX (1 page)
21 August 2009Registered office changed on 21/08/2009 from balne mills silcoates street wakefield west yorkshire WF2 0DX (1 page)
9 July 2009Statement of administrator's proposal (71 pages)
9 July 2009Statement of administrator's proposal (71 pages)
22 June 2009Statement of affairs with form 2.15B (38 pages)
22 June 2009Statement of affairs with form 2.15B (38 pages)
8 May 2009Appointment of an administrator (8 pages)
8 May 2009Appointment of an administrator (8 pages)
3 March 2009Registered office changed on 03/03/2009 from work place 4220 park approach avenue thorpe business park, leeds west yorkshire LS15 8GB (1 page)
3 March 2009Registered office changed on 03/03/2009 from work place 4220 park approach avenue thorpe business park, leeds west yorkshire LS15 8GB (1 page)
11 December 2008Appointment terminate, director and secretary gavin louis leverett logged form (1 page)
11 December 2008Appointment Terminate, Director And Secretary Gavin Louis Leverett Logged Form (1 page)
8 October 2008Full accounts made up to 31 December 2007 (19 pages)
8 October 2008Full accounts made up to 31 December 2007 (19 pages)
18 September 2008Appointment terminated director david squires (1 page)
18 September 2008Appointment terminated director terry cowling (1 page)
18 September 2008Auditor's resignation (1 page)
18 September 2008Appointment Terminated Director david squires (1 page)
18 September 2008Appointment Terminated Director terry cowling (1 page)
18 September 2008Auditor's resignation (1 page)
18 September 2008Declaration of assistance for shares acquisition (9 pages)
18 September 2008Director appointed david eastlake (4 pages)
18 September 2008Declaration of assistance for shares acquisition (9 pages)
18 September 2008Director appointed david eastlake (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 May 2008Appointment Terminated Director simon clothier (1 page)
9 May 2008Appointment terminated director simon clothier (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 May 2008Declaration of assistance for shares acquisition (10 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 May 2008Declaration of assistance for shares acquisition (10 pages)
16 April 2008Appointment terminated director kevin keil (1 page)
16 April 2008Appointment Terminated Director kevin keil (1 page)
29 January 2008Return made up to 02/01/08; full list of members (3 pages)
29 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 August 2007Full accounts made up to 31 December 2006 (22 pages)
16 August 2007Full accounts made up to 31 December 2006 (22 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Return made up to 02/01/07; full list of members (3 pages)
26 March 2007Return made up to 02/01/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: the kennels harewood yard harewood leeds west yorkshire LS17 9LF (1 page)
5 March 2007Registered office changed on 05/03/07 from: the kennels harewood yard harewood leeds west yorkshire LS17 9LF (1 page)
1 March 2007Memorandum and Articles of Association (4 pages)
1 March 2007Memorandum and Articles of Association (4 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
17 February 2007Auditor's resignation (1 page)
16 February 2007Company name changed certainty group total facilities management LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed certainty group total facilities management LIMITED\certificate issued on 16/02/07 (2 pages)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 February 2007Registered office changed on 13/02/07 from: certainty house 4220 park approach avenue thorpe park leeds west yorkshire LS15 8GB (1 page)
13 February 2007Registered office changed on 13/02/07 from: certainty house 4220 park approach avenue thorpe park leeds west yorkshire LS15 8GB (1 page)
9 February 2007Declaration of assistance for shares acquisition (9 pages)
9 February 2007Declaration of assistance for shares acquisition (9 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
5 July 2006Full accounts made up to 31 March 2005 (15 pages)
5 July 2006Full accounts made up to 31 March 2005 (15 pages)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (3 pages)
27 April 2006Return made up to 02/01/06; full list of members (2 pages)
27 April 2006Return made up to 02/01/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: unit 6-7 bowling hill business park chipping sodbury bristol BS37 6JL (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit 6-7 bowling hill business park chipping sodbury bristol BS37 6JL (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
15 March 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Return made up to 02/01/05; full list of members (8 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
6 February 2004Full accounts made up to 31 March 2003 (16 pages)
6 February 2004Full accounts made up to 31 March 2003 (16 pages)
30 January 2004Return made up to 02/01/04; full list of members (5 pages)
30 January 2004Return made up to 02/01/04; full list of members (5 pages)
18 September 2003Auditor's resignation (1 page)
2 June 2003Company name changed the facilities organisation limi ted\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed the facilities organisation limi ted\certificate issued on 02/06/03 (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 11 the shambles wetherby LS22 6NG (1 page)
28 May 2003Registered office changed on 28/05/03 from: 11 the shambles wetherby LS22 6NG (1 page)
24 March 2003Return made up to 02/01/03; full list of members (8 pages)
24 March 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(8 pages)
27 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: swan court swan street isleworth middlesex TW7 6RJ (1 page)
26 February 2003Registered office changed on 26/02/03 from: swan court swan street isleworth middlesex TW7 6RJ (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
23 January 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
23 January 2003Full accounts made up to 30 June 2002 (17 pages)
23 January 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
23 January 2003Full accounts made up to 30 June 2002 (17 pages)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
2 August 2002Auditor's resignation (2 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2002New secretary appointed;new director appointed (1 page)
12 July 2002New director appointed (1 page)
12 July 2002New director appointed (1 page)
12 July 2002New secretary appointed;new director appointed (1 page)
10 July 2002Particulars of mortgage/charge (5 pages)
10 July 2002Particulars of mortgage/charge (5 pages)
9 July 2002Company name changed the j & d organisation LIMITED\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed the j & d organisation LIMITED\certificate issued on 09/07/02 (2 pages)
6 July 2002Declaration of assistance for shares acquisition (8 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
6 July 2002Declaration of assistance for shares acquisition (8 pages)
11 June 2002Full accounts made up to 30 September 2001 (17 pages)
11 June 2002Full accounts made up to 30 September 2001 (17 pages)
22 March 2002Return made up to 02/01/02; full list of members (6 pages)
22 March 2002Return made up to 02/01/02; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (17 pages)
2 August 2001Full accounts made up to 30 September 2000 (17 pages)
4 April 2001Return made up to 02/01/01; full list of members (6 pages)
4 April 2001Return made up to 02/01/01; full list of members (6 pages)
16 October 2000Full accounts made up to 30 September 1999 (18 pages)
16 October 2000Full accounts made up to 30 September 1999 (18 pages)
30 March 2000Return made up to 02/01/00; full list of members (6 pages)
30 March 2000Return made up to 02/01/00; full list of members (6 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
28 May 1999Registered office changed on 28/05/99 from: kershaw house great west road hounslow middlesex TW5 0BU (1 page)
28 May 1999Registered office changed on 28/05/99 from: kershaw house great west road hounslow middlesex TW5 0BU (1 page)
15 February 1999Return made up to 02/01/99; full list of members (7 pages)
15 February 1999Return made up to 02/01/99; full list of members (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
30 July 1998Full accounts made up to 30 September 1997 (15 pages)
11 January 1998Return made up to 02/01/98; no change of members (5 pages)
11 January 1998Return made up to 02/01/98; no change of members (5 pages)
3 July 1997Full accounts made up to 30 September 1996 (14 pages)
3 July 1997Full accounts made up to 30 September 1996 (14 pages)
2 June 1997Auditor's resignation (4 pages)
2 June 1997Auditor's resignation (4 pages)
8 January 1997Return made up to 03/11/96; no change of members (4 pages)
8 January 1997Return made up to 03/11/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 September 1995 (14 pages)
22 February 1996Full accounts made up to 30 September 1995 (14 pages)
15 November 1995Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 15/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Return made up to 03/11/95; full list of members (6 pages)
23 May 1995Full accounts made up to 30 September 1994 (13 pages)
23 May 1995Full accounts made up to 30 September 1994 (13 pages)
1 May 1995Declaration of assistance for shares acquisition (6 pages)
1 May 1995Declaration of assistance for shares acquisition (4 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 March 1994Company name changed j & d cleaning contractors limit ed\certificate issued on 29/03/94 (2 pages)
28 March 1994Company name changed j & d cleaning contractors limit ed\certificate issued on 29/03/94 (2 pages)
12 March 1994Accounting reference date extended from 30/06 to 30/09 (1 page)
12 March 1994Accounting reference date extended from 30/06 to 30/09 (1 page)
12 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1992Return made up to 03/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/92
(4 pages)
31 January 1989Accounting reference date shortened from 31/03 to 30/06 (1 page)
31 January 1989Accounting reference date shortened from 31/03 to 30/06 (1 page)
21 May 1985Certificate of incorporation (1 page)
21 May 1985Incorporation (13 pages)
21 May 1985Certificate of incorporation (1 page)
21 May 1985Incorporation (13 pages)