Company NameMarshall Estates Limited
Company StatusDissolved
Company Number01995655
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesScopeideal Limited and Marshall Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(5 years, 7 months after company formation)
Appointment Duration26 years, 12 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr David John Kirkham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(5 years, 7 months after company formation)
Appointment Duration26 years, 12 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEphesus
Roshven, Glenuig
Lochailort
Inverness-Shire
PH38 4NB
Scotland
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(7 years, 1 month after company formation)
Appointment Duration25 years, 5 months (closed 09 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(16 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 09 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusClosed
Appointed29 July 2003(17 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 09 October 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMrs Patricia Marshall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpikers Hill Cottage
West Ayton
Scarborough
North Yorkshire
YO13 9LB
Director NameTimothy Stuart Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 October 1991)
RoleCompany Director
Correspondence Address28 Morley Drive
West Ayton
Scarborough
North Yorkshire
YO13 9LF
Secretary NameMrs Patricia Marshall
NationalityBritish
StatusResigned
Appointed19 October 1990(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpikers Hill Cottage
West Ayton
Scarborough
North Yorkshire
YO13 9LB
Director NameNicholas John Bentley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1993)
RoleCompany Director
Correspondence Address11 Throxewby Lane
Newby
Scarborough
North Yorkshire
YO13 5HN
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2004)
RoleCompany Secetary
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMichael Peter Herbert Marshall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressSpikers Hill Farm
West Ayton
Scarborough
North Yorkshire
YO13 9LB
Director NameIan Sheppard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1992)
RoleCompany Director
Correspondence Address22 Kingsway
Newby
Scarborough
North Yorkshire
YO12 6SG
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 July 2003)
RoleCompany Secetary
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameKenneth Francis Ball
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(6 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 1993)
RoleSurveyor
Correspondence AddressMoor View
Silpho
Scarborough
North Yorkshire
YO13 0JP
Director NameBarry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(7 years, 1 month after company formation)
Appointment Duration-2 years, 6 months (resigned 19 October 1991)
RoleAccountant
Correspondence Address17 Gillylees
Stepney
Scarborough
North Yorkshire
YO12 5DR

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3k at £1Broadland Properties LTD
90.91%
Ordinary
237 at £1Haystead LTD
7.11%
Ordinary
36 at £1David John Kirkham
1.08%
Ordinary
20 at £1Peter Howard Turley
0.60%
Ordinary
10 at £1Malcolm Bruce Smith
0.30%
Ordinary

Financials

Year2014
Turnover£25,362
Gross Profit£24,064
Net Worth£349,261
Cash£103,277
Current Liabilities£40,293

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 March 2007Delivered on: 17 March 2007
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: £38,400.00 due or to become due from the company to.
Particulars: 9 shire fold eastfield scarborough north yorkshire.
Outstanding
4 August 2006Delivered on: 9 August 2006
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 72 harvest way, eastfield, scarborough, north yorkshire.
Outstanding
14 July 2006Delivered on: 19 July 2006
Persons entitled: Dudley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 shire fold eastfield scarborough north yorkshire.
Outstanding
29 September 1995Delivered on: 2 October 1995
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or robert anthony hudson and nichola anne hudson to the chargee under the mortgage conditions.
Particulars: 1 sheldrake close, filey, north yorkshire.
Outstanding
5 December 1997Delivered on: 10 December 1997
Satisfied on: 16 February 2002
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or simon mark walters and kay cowdery to the chargee under the terms of the mortgage conditions.
Particulars: 10 sheldrake close filey north yorkshire.
Fully Satisfied
3 October 1997Delivered on: 15 October 1997
Satisfied on: 10 January 2001
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any other parties named therein under the terms of the nationwide mortgage conditions 1991.
Particulars: 9 sheldrake close filey north yorkshire YO14 obl.
Fully Satisfied
28 July 1997Delivered on: 29 July 1997
Satisfied on: 2 March 2002
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or colin robert hinchliffe under the mortgage conditions.
Particulars: 8 mallard close the pastures filey north yorkshire.
Fully Satisfied
26 June 1997Delivered on: 11 July 1997
Satisfied on: 5 December 1997
Persons entitled: Scarborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 mallard close filey north yorkshire floating charge over all moveable plant machinery implements of all kings utensils furniture and equipment.
Fully Satisfied
23 May 1997Delivered on: 3 June 1997
Satisfied on: 15 July 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or joseph agustus and sandra agustus to the chargee under the mortgage conditions.
Particulars: 5 mallard close filey north yorkshire.
Fully Satisfied
14 March 1997Delivered on: 22 March 1997
Satisfied on: 3 January 2001
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or john sellers and karen elizabeth eyles under the terms of the deed.
Particulars: 1 mallard close pasture crescent filey north yorkshire YO14 0BN.
Fully Satisfied
21 January 1997Delivered on: 31 January 1997
Satisfied on: 2 June 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or nicholas kintos and deborah eade kontos under the mortgage conditions.
Particulars: 4 shire close eastfield scarborough north yorkshire YO11 3YZ.
Fully Satisfied
17 January 1997Delivered on: 31 January 1997
Satisfied on: 26 August 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due form the company and/or peter philip wallis under the mortgage conditions.
Particulars: 14 pasture cresecent north yorkshire Y014 obp.
Fully Satisfied
17 December 1996Delivered on: 3 January 1997
Satisfied on: 4 February 2009
Persons entitled: Scarborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or dawn grace sunter to the chargee under the terms of the mortgage.
Particulars: The land and property situate and k/a 4 shire croft eastfield scarborough north yorkshire.
Fully Satisfied
29 January 1996Delivered on: 2 February 1996
Satisfied on: 13 November 2001
Persons entitled: Abbey National PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or betty radford-davis to the chargee under the mortgage conditions.
Particulars: 8 sheldrake close filey north yorkshire.
Fully Satisfied
25 August 1995Delivered on: 31 August 1995
Satisfied on: 8 February 2003
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or karl brian wilson and bridget wilson to the chargee under the mortgage conditions.
Particulars: 50 harvest way, eastfield, scarborough.
Fully Satisfied
31 July 1995Delivered on: 2 August 1995
Satisfied on: 8 May 2002
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due from the company and/or wayne lee andrews and gaye suzanne pollard to the chargee under the terms of the charge.
Particulars: 9 shire close eastfield scarborough.
Fully Satisfied
30 June 1995Delivered on: 21 July 1995
Satisfied on: 30 November 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or james john worrall and melissa jayne worrall under the mortgage conditions.
Particulars: Number 12 (formerly plot 24) shedldrake close filey north yorkshire.
Fully Satisfied
6 March 1995Delivered on: 23 March 1995
Satisfied on: 8 February 2003
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or steven richard brewster and claire louise brewster under the mortgage conditions.
Particulars: 1 shire fild eastfield scarborough north yorkshire.
Fully Satisfied
20 February 1995Delivered on: 24 February 1995
Satisfied on: 20 January 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due from the company and/or frank wilson and tracy redfearn under the mortgage conditions.
Particulars: 12 shire fold eastfield scarborough north yorkshire.
Fully Satisfied
23 December 1994Delivered on: 12 January 1995
Satisfied on: 22 May 2003
Persons entitled: Abbey National PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or scott saunders to the chargee under the terms of the mortgage conditions.
Particulars: 17 shire croft eastfield scarborough.
Fully Satisfied
28 November 1994Delivered on: 14 December 1994
Satisfied on: 23 November 2001
Persons entitled: The Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or jennifer coreen cammish to the chargee under the terms of the mortgage conditions.
Particulars: 8 pasture crescent filey north yorkshire.
Fully Satisfied
28 January 1994Delivered on: 11 February 1994
Satisfied on: 28 September 2001
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or david coates and lesley johnson to the chargee under the terms of the mortgage conditions.
Particulars: 16 shire close harvest way scarborough YO11 3YZ.
Fully Satisfied
31 January 1994Delivered on: 11 February 1994
Satisfied on: 24 June 1997
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or colin james jenkinson and susan jayne jenkins to the chargee under the terms of the mortgage conditions.
Particulars: 5 mallard close filey north yorkshire.
Fully Satisfied
30 September 1993Delivered on: 7 October 1993
Satisfied on: 16 September 2008
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or lance william james and paula judith james under the terms of the mortgage conditions.
Particulars: 3 ( formerly plot 56 ) cygnet close the pastures filey north yorkshire YO14 0XX.
Fully Satisfied
24 September 1993Delivered on: 30 September 1993
Satisfied on: 29 July 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or david john birkinand catherine lynn birkin under the mortgage conditions.
Particulars: Number 8, (formerly plot 51) cygnet close, filey, north yorkshire.
Fully Satisfied

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (1 page)
12 July 2018Satisfaction of charge 118 in full (1 page)
12 July 2018Satisfaction of charge 23 in full (1 page)
12 July 2018Satisfaction of charge 164 in full (1 page)
12 July 2018Satisfaction of charge 43 in full (1 page)
12 July 2018Satisfaction of charge 91 in full (1 page)
12 July 2018Satisfaction of charge 60 in full (1 page)
12 July 2018Satisfaction of charge 125 in full (1 page)
12 July 2018Satisfaction of charge 132 in full (1 page)
12 July 2018Satisfaction of charge 83 in full (1 page)
12 July 2018Satisfaction of charge 151 in full (1 page)
12 July 2018Satisfaction of charge 163 in full (1 page)
12 July 2018Satisfaction of charge 24 in full (1 page)
12 July 2018Satisfaction of charge 7 in full (1 page)
12 July 2018Satisfaction of charge 162 in full (1 page)
7 March 2018Solvency Statement dated 08/02/18 (1 page)
7 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2018Statement of capital on 7 March 2018
  • GBP 1
(3 pages)
7 March 2018Statement by Directors (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 April 2016Full accounts made up to 30 September 2015 (16 pages)
4 April 2016Full accounts made up to 30 September 2015 (16 pages)
2 March 2016Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to 137 Scalby Road Scarborough North Yorkshire YO12 6TB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to 137 Scalby Road Scarborough North Yorkshire YO12 6TB on 2 March 2016 (1 page)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr Barry Peter Swiers on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Barry Peter Swiers on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,334
(8 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,334
(8 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
27 March 2015Full accounts made up to 30 September 2014 (16 pages)
27 March 2015Full accounts made up to 30 September 2014 (16 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
18 March 2014Full accounts made up to 30 September 2013 (15 pages)
18 March 2014Full accounts made up to 30 September 2013 (15 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,334
(8 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,334
(8 pages)
26 March 2013Full accounts made up to 30 September 2012 (15 pages)
26 March 2013Full accounts made up to 30 September 2012 (15 pages)
19 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 91 (3 pages)
19 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 91 (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
22 March 2012Full accounts made up to 30 September 2011 (15 pages)
22 March 2012Full accounts made up to 30 September 2011 (15 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
28 March 2011Full accounts made up to 30 September 2010 (11 pages)
28 March 2011Full accounts made up to 30 September 2010 (11 pages)
5 October 2010Director's details changed for Barry Peter Swiers on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Barry Peter Swiers on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (11 pages)
7 April 2010Full accounts made up to 30 September 2009 (11 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
13 March 2009Full accounts made up to 30 September 2008 (11 pages)
13 March 2009Full accounts made up to 30 September 2008 (11 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages)
15 February 2008Full accounts made up to 30 September 2007 (11 pages)
15 February 2008Full accounts made up to 30 September 2007 (11 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007Return made up to 30/09/07; full list of members (4 pages)
8 October 2007Return made up to 30/09/07; full list of members (4 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Full accounts made up to 30 September 2006 (11 pages)
17 April 2007Full accounts made up to 30 September 2006 (11 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
10 October 2006Return made up to 30/09/06; full list of members (4 pages)
10 October 2006Return made up to 30/09/06; full list of members (4 pages)
25 September 2006Location of debenture register (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Location of debenture register (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
13 February 2006Full accounts made up to 30 September 2005 (10 pages)
13 February 2006Full accounts made up to 30 September 2005 (10 pages)
7 October 2005Return made up to 30/09/05; full list of members (4 pages)
7 October 2005Return made up to 30/09/05; full list of members (4 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2005Full accounts made up to 30 September 2004 (10 pages)
28 February 2005Full accounts made up to 30 September 2004 (10 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Full accounts made up to 30 September 2003 (10 pages)
4 February 2004Full accounts made up to 30 September 2003 (10 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2003Return made up to 30/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2003Return made up to 30/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Full accounts made up to 30 September 2002 (10 pages)
22 January 2003Full accounts made up to 30 September 2002 (10 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003New director appointed (6 pages)
17 January 2003New director appointed (6 pages)
7 October 2002Return made up to 30/09/02; full list of members (8 pages)
7 October 2002Return made up to 30/09/02; full list of members (8 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2002Full accounts made up to 30 September 2001 (10 pages)
18 January 2002Full accounts made up to 30 September 2001 (10 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Full accounts made up to 30 September 2000 (9 pages)
20 January 2001Full accounts made up to 30 September 2000 (9 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Full accounts made up to 30 September 1999 (9 pages)
22 February 2000Full accounts made up to 30 September 1999 (9 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Full accounts made up to 30 September 1998 (10 pages)
8 January 1999Full accounts made up to 30 September 1998 (10 pages)
12 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Full accounts made up to 30 September 1997 (18 pages)
13 January 1998Full accounts made up to 30 September 1997 (18 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Particulars of mortgage/charge (3 pages)
12 October 1997Return made up to 30/09/97; no change of members (6 pages)
12 October 1997Return made up to 30/09/97; no change of members (6 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Full accounts made up to 30 September 1996 (9 pages)
9 January 1997Full accounts made up to 30 September 1996 (9 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 October 1996Return made up to 30/09/96; full list of members (10 pages)
14 October 1996Return made up to 30/09/96; full list of members (10 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Full accounts made up to 30 September 1995 (9 pages)
20 February 1996Full accounts made up to 30 September 1995 (9 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Return made up to 30/09/95; no change of members (14 pages)
10 October 1995Return made up to 30/09/95; no change of members (14 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Full accounts made up to 30 September 1994 (9 pages)
30 March 1995Full accounts made up to 30 September 1994 (9 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 October 1986Company name changed marshall developments LIMITED\certificate issued on 30/10/86 (2 pages)
30 October 1986Company name changed marshall developments LIMITED\certificate issued on 30/10/86 (2 pages)
25 June 1986Company name changed scopeideal LIMITED\certificate issued on 25/06/86 (2 pages)
25 June 1986Company name changed scopeideal LIMITED\certificate issued on 25/06/86 (2 pages)