Company NameRadius Interiors Limited
Company StatusDissolved
Company Number02310782
CategoryPrivate Limited Company
Incorporation Date31 October 1988(35 years, 6 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)
Previous NamesMilverston Limited and Radius Shopfitters Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Ashton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadius Interiors Limited Blackwell Road
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2RF
Director NameMr Dennis Cajkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadius Interiors Limited Blackwell Road
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2RF
Director NameMr Gary Fox
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadius Interiors Limited Blackwell Road
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2RF
Director NameMr Stephen Gerrard Wain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Peter John Eady
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Eri Limited Little End Road
Eaton Socon
St Neots
Cambridgeshire
PE19 8SN
Director NameMr Stephen Hedley Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Richard Stephen Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEri Limited Fountain Lane
Oldbury
West Midlands
B69 3BH
Secretary NameMrs Katherine Wain
StatusClosed
Appointed10 January 2011(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2017)
RoleCompany Director
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr John Patrick Alwell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleArchitect
Correspondence Address4 Chelsea Close
Glen Parva
Leicester
LE2 9UN
Director NameMr John David Hall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Quarrydale Avenue
Sutton In Ashfield
Nottinghamshire
NG17 4DS
Secretary NameMr John Patrick Alwell
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address4 Chelsea Close
Glen Parva
Leicester
LE2 9UN
Director NameDennis Dilks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 November 1993)
RoleContract Shopfitters
Country of ResidenceEngland
Correspondence Address51 Oxford Street
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7EE
Director NamePatricia Ann Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(11 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Quarrydale Avenue
Sutton In Ashfield
Nottinghamshire
NG17 4DS
Director NameRichard David Whaler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address58 Oak Road
Grassmoor
Chesterfield
Derbyshire
S42 5YB
Secretary NamePatricia Ann Hall
NationalityBritish
StatusResigned
Appointed23 June 2000(11 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Quarrydale Avenue
Sutton In Ashfield
Nottinghamshire
NG17 4DS

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£8,561,273
Gross Profit£1,215,063
Net Worth£900,734
Cash£125,523
Current Liabilities£1,971,191

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
28 April 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
15 August 2016Liquidators' statement of receipts and payments to 21 June 2016 (21 pages)
15 August 2016Liquidators' statement of receipts and payments to 21 June 2016 (21 pages)
11 September 2015Liquidators statement of receipts and payments to 21 June 2015 (20 pages)
11 September 2015Liquidators' statement of receipts and payments to 21 June 2015 (20 pages)
11 September 2015Liquidators' statement of receipts and payments to 21 June 2015 (20 pages)
20 October 2014Liquidators' statement of receipts and payments to 21 June 2014 (20 pages)
20 October 2014Liquidators' statement of receipts and payments to 21 June 2014 (20 pages)
20 October 2014Liquidators statement of receipts and payments to 21 June 2014 (20 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:court order replacement of liquidator (3 pages)
23 December 2013Court order insolvency:court order replacement of liquidator (3 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Appointment of a voluntary liquidator (1 page)
14 August 2013Liquidators statement of receipts and payments to 21 June 2013 (21 pages)
14 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (21 pages)
14 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (21 pages)
15 November 2012Administrator's progress report to 22 June 2012 (12 pages)
15 November 2012Administrator's progress report to 22 June 2012 (12 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 July 2012Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2012 (2 pages)
22 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2012Statement of affairs with form 2.14B (17 pages)
21 June 2012Statement of affairs with form 2.14B (17 pages)
24 April 2012Result of meeting of creditors (2 pages)
24 April 2012Result of meeting of creditors (2 pages)
27 March 2012Statement of administrator's proposal (17 pages)
27 March 2012Statement of administrator's proposal (17 pages)
8 February 2012Registered office address changed from Number 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Number 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 8 February 2012 (2 pages)
8 February 2012Appointment of an administrator (1 page)
8 February 2012Registered office address changed from Number 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 8 February 2012 (2 pages)
8 February 2012Appointment of an administrator (1 page)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 May 2011Director's details changed for Mr Stephen Hedley Hayes on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Stephen Hedley Hayes on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Stephen Hedley Hayes on 1 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter John Eady on 1 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter John Eady on 1 April 2011 (2 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 750
(10 pages)
4 May 2011Director's details changed for Mr Peter John Eady on 1 April 2011 (2 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 750
(10 pages)
3 May 2011Secretary's details changed for Mrs Katherine Wain on 1 April 2011 (1 page)
3 May 2011Director's details changed for Dennis Cajkler on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Gary Fox on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Stephen Gerrard Wain on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Dennis Cajkler on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Robert Ashton on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Dennis Cajkler on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Gary Fox on 1 April 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Katherine Wain on 1 April 2011 (1 page)
3 May 2011Director's details changed for Mr Richard Stephen Jones on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Richard Stephen Jones on 1 April 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Katherine Wain on 1 April 2011 (1 page)
3 May 2011Director's details changed for Mr Stephen Gerrard Wain on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Robert Ashton on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Robert Ashton on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Richard Stephen Jones on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Stephen Gerrard Wain on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Gary Fox on 1 April 2011 (2 pages)
17 March 2011Auditor's resignation (1 page)
17 March 2011Auditor's resignation (1 page)
16 February 2011Registered office address changed from Blackwell Road Huthwaite Sutton in Ashfield Nottinghamshire NG17 2RF on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Blackwell Road Huthwaite Sutton in Ashfield Nottinghamshire NG17 2RF on 16 February 2011 (1 page)
15 February 2011Company name changed radius shopfitters LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Company name changed radius shopfitters LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2011Appointment of Mr Richard Stephen Jones as a director (2 pages)
1 February 2011Appointment of Mr Peter John Eady as a director (2 pages)
1 February 2011Termination of appointment of John Hall as a director (1 page)
1 February 2011Termination of appointment of Patricia Hall as a director (1 page)
1 February 2011Appointment of Mr Richard Stephen Jones as a director (2 pages)
1 February 2011Appointment of Mr Stephen Hedley Hayes as a director (2 pages)
1 February 2011Appointment of Mrs Katherine Wain as a secretary (2 pages)
1 February 2011Appointment of Mr Peter John Eady as a director (2 pages)
1 February 2011Termination of appointment of Patricia Hall as a secretary (1 page)
1 February 2011Termination of appointment of John Hall as a director (1 page)
1 February 2011Appointment of Mr Stephen Gerrard Wain as a director (2 pages)
1 February 2011Termination of appointment of Patricia Hall as a secretary (1 page)
1 February 2011Appointment of Mr Stephen Gerrard Wain as a director (2 pages)
1 February 2011Appointment of Mr Stephen Hedley Hayes as a director (2 pages)
1 February 2011Termination of appointment of Patricia Hall as a director (1 page)
1 February 2011Appointment of Mrs Katherine Wain as a secretary (2 pages)
1 February 2011Termination of appointment of John Hall as a director (1 page)
1 February 2011Termination of appointment of John Hall as a director (1 page)
17 January 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
17 January 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
23 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Patricia Ann Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Patricia Ann Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Robert Ashton on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Dennis Cajkler on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Robert Ashton on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Patricia Ann Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Gary Fox on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr John David Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Dennis Cajkler on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Gary Fox on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Dennis Cajkler on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Robert Ashton on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr John David Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr John David Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Gary Fox on 1 October 2009 (2 pages)
15 July 2009Return made up to 23/04/09; full list of members (5 pages)
15 July 2009Return made up to 23/04/09; full list of members (5 pages)
7 July 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
7 July 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
19 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
19 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
13 May 2008Return made up to 23/04/08; full list of members (5 pages)
13 May 2008Return made up to 23/04/08; full list of members (5 pages)
22 January 2008Full accounts made up to 31 March 2007 (21 pages)
22 January 2008Full accounts made up to 31 March 2007 (21 pages)
4 June 2007Return made up to 23/04/07; full list of members (4 pages)
4 June 2007Return made up to 23/04/07; full list of members (4 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006S-div 10/08/06 (1 page)
8 September 2006S-div 10/08/06 (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2006Memorandum and Articles of Association (5 pages)
8 September 2006Memorandum and Articles of Association (5 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2006New director appointed (2 pages)
4 September 2006Full accounts made up to 31 March 2006 (19 pages)
4 September 2006Full accounts made up to 31 March 2006 (19 pages)
27 June 2006Return made up to 23/04/06; full list of members (3 pages)
27 June 2006Return made up to 23/04/06; full list of members (3 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
15 February 2006£ ic 1000/750 26/01/06 £ sr 250@1=250 (2 pages)
15 February 2006£ ic 1000/750 26/01/06 £ sr 250@1=250 (2 pages)
8 February 2006Resolutions
  • RES13 ‐ Shareholding contract 26/01/06
(1 page)
8 February 2006Resolutions
  • RES13 ‐ Shareholding contract 26/01/06
(1 page)
19 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
19 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
21 July 2005Return made up to 23/04/05; full list of members (7 pages)
21 July 2005Return made up to 23/04/05; full list of members (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
3 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
3 September 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
15 May 2004Return made up to 23/04/04; full list of members (7 pages)
15 May 2004Return made up to 23/04/04; full list of members (7 pages)
15 August 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
15 August 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
13 May 2003Return made up to 23/04/03; full list of members (8 pages)
13 May 2003Return made up to 23/04/03; full list of members (8 pages)
22 July 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
22 July 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
2 May 2002Return made up to 23/04/02; full list of members (8 pages)
2 May 2002Return made up to 23/04/02; full list of members (8 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Registered office changed on 11/01/01 from: unit 7 prospect court nunn close county estate huthwaite notts. NG17 2HW (1 page)
11 January 2001Registered office changed on 11/01/01 from: unit 7 prospect court nunn close county estate huthwaite notts. NG17 2HW (1 page)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New director appointed (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Memorandum and Articles of Association (4 pages)
11 July 2000Memorandum and Articles of Association (4 pages)
22 June 2000Return made up to 23/04/00; full list of members (7 pages)
22 June 2000Return made up to 23/04/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 1999Return made up to 23/04/99; full list of members (6 pages)
28 April 1999Return made up to 23/04/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 May 1998Return made up to 23/04/98; no change of members (4 pages)
7 May 1998Return made up to 23/04/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 May 1997Return made up to 23/04/97; no change of members (4 pages)
22 May 1997Return made up to 23/04/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 May 1996Return made up to 23/04/96; full list of members (6 pages)
8 May 1996Return made up to 23/04/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 May 1995Return made up to 23/04/95; no change of members (4 pages)
3 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 May 1994Director resigned (2 pages)
12 May 1994Return made up to 23/04/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1994Director resigned (2 pages)
12 May 1994Return made up to 23/04/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 May 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 May 1993New director appointed (2 pages)
11 May 1993New director appointed (2 pages)
5 May 1992Return made up to 23/04/92; no change of members (4 pages)
5 May 1992Return made up to 23/04/92; no change of members (4 pages)
3 March 1992Director resigned (2 pages)
3 March 1992Director resigned (2 pages)
29 May 1991Return made up to 27/03/91; no change of members (5 pages)
29 May 1991Return made up to 27/03/91; no change of members (5 pages)
25 June 1990Return made up to 23/04/90; full list of members (4 pages)
25 June 1990Return made up to 23/04/90; full list of members (4 pages)
21 March 1989Wd 09/03/89 ad 01/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 1989Wd 09/03/89 ad 01/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 March 1989New director appointed (2 pages)
20 March 1989New director appointed (2 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1989Memorandum and Articles of Association (5 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1989Memorandum and Articles of Association (5 pages)
1 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 January 1989Company name changed\certificate issued on 24/01/89 (2 pages)
24 January 1989Company name changed\certificate issued on 24/01/89 (2 pages)
31 October 1988Incorporation (13 pages)
31 October 1988Incorporation (13 pages)