Company NameTolway Fixings Limited
Company StatusDissolved
Company Number02342029
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameTolway (East) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameKevin Paul Burgess
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address30 Prince Albert Road
West Mersea
Colchester
Essex
CO5 8AZ
Director NameMr Christopher Stanley Ivory
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
3 Wycke Lane
Tollesbury
Essex
CM9 8ST
Secretary NameMr Christopher Stanley Ivory
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
3 Wycke Lane
Tollesbury
Essex
CM9 8ST
Director NameMr David Richard Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hop Row
Haddenham
Ely
Cambridgeshire
CB6 3SR
Director NameRoger Dale Peck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(11 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Director NameMiss Clare Patricia Peck
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 March 2008)
RoleCompany Administrator
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Secretary NameMiss Clare Patricia Peck
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 March 2008)
RoleCompany Administrator
Correspondence AddressLinden House
31 Ipswich Road
Stowmarket
Suffolk
IP14 1BD
Director NameDavid Fuller
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 March 2008)
RoleSales Director
Correspondence Address1 David Bull Way
Milton
Cambridgeshire
CB4 6DP
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed03 March 2008(19 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(22 years, 9 months after company formation)
Appointment Duration8 years (resigned 09 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed09 December 2019(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitetolwayfixings.com

Location

Registered AddressAdsetts House
16 Europa View
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

7.8k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 February 2001Delivered on: 2 March 2001
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 1991Delivered on: 20 August 1991
Satisfied on: 18 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
9 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
11 October 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield S9 1XH on 11 October 2018 (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,808
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,808
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7,808
(5 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7,808
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,808
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,808
(5 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (18 pages)
23 October 2009Full accounts made up to 31 December 2008 (18 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
4 September 2009Director appointed jonathan adrian hudson (1 page)
4 September 2009Director appointed jonathan adrian hudson (1 page)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 November 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
25 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
25 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
24 April 2008Appointment terminated director clare peck (1 page)
24 April 2008Director appointed mr christopher john bow (1 page)
24 April 2008Appointment terminated director david fuller (1 page)
24 April 2008Appointment terminated director christopher ivory (1 page)
24 April 2008Appointment terminated director roger peck (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 20 foxtail road ransomes europark ipswich IP3 9RT (1 page)
24 April 2008Appointment terminated director david fuller (1 page)
24 April 2008Appointment terminated secretary clare peck (1 page)
24 April 2008Director appointed mr christopher john bow (1 page)
24 April 2008Director appointed mr michael john chivers (1 page)
24 April 2008Director appointed mr gareth wyn davies (1 page)
24 April 2008Appointment terminated director christopher ivory (1 page)
24 April 2008Appointment terminated director roger peck (1 page)
24 April 2008Director appointed mr gareth wyn davies (1 page)
24 April 2008Appointment terminated secretary clare peck (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 20 foxtail road ransomes europark ipswich IP3 9RT (1 page)
24 April 2008Director appointed mr michael john chivers (1 page)
24 April 2008Appointment terminated director clare peck (1 page)
18 April 2008Secretary appointed richard charles monro (2 pages)
18 April 2008Secretary appointed richard charles monro (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
18 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
13 June 2007Return made up to 30/04/07; no change of members (8 pages)
13 June 2007Return made up to 30/04/07; no change of members (8 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (7 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (8 pages)
10 May 2006Return made up to 30/04/06; full list of members (8 pages)
8 May 2006Company name changed tolway (east) LIMITED\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed tolway (east) LIMITED\certificate issued on 08/05/06 (2 pages)
23 July 2005Accounts for a small company made up to 28 February 2005 (7 pages)
23 July 2005Accounts for a small company made up to 28 February 2005 (7 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
27 January 2005Resolutions
  • RES13 ‐ Auth directors 20/01/05
(1 page)
27 January 2005Resolutions
  • RES13 ‐ Auth directors 20/01/05
(1 page)
2 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
2 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 May 2004Return made up to 30/04/04; full list of members (8 pages)
4 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
16 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
16 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
5 February 2003Director's particulars changed (2 pages)
5 February 2003Director's particulars changed (2 pages)
16 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
16 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (8 pages)
13 May 2002Return made up to 30/04/02; full list of members (8 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
12 June 2001£ ic 8608/7808 16/05/01 £ sr 800@1=800 (1 page)
12 June 2001£ ic 8608/7808 16/05/01 £ sr 800@1=800 (1 page)
30 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2001Return made up to 30/04/01; full list of members (7 pages)
18 May 2001Return made up to 30/04/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
2 March 2001Particulars of mortgage/charge (11 pages)
2 March 2001Particulars of mortgage/charge (11 pages)
28 July 2000Full accounts made up to 29 February 2000 (14 pages)
28 July 2000Full accounts made up to 29 February 2000 (14 pages)
26 June 2000Return made up to 30/04/00; full list of members (7 pages)
26 June 2000Return made up to 30/04/00; full list of members (7 pages)
13 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 June 2000£ ic 10000/8608 28/04/00 £ sr 1392@1=1392 (1 page)
9 June 2000£ ic 10000/8608 28/04/00 £ sr 1392@1=1392 (1 page)
14 March 2000Ad 01/03/00--------- £ si 9921@1=9921 £ ic 79/10000 (2 pages)
14 March 2000Particulars of contract relating to shares (3 pages)
14 March 2000Particulars of contract relating to shares (3 pages)
14 March 2000Ad 01/03/00--------- £ si 9921@1=9921 £ ic 79/10000 (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 January 2000Return made up to 30/04/99; change of members; amend (8 pages)
31 January 2000Return made up to 30/04/99; change of members; amend (8 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 June 1999Return made up to 30/04/99; change of members (6 pages)
9 June 1999Return made up to 30/04/99; change of members (6 pages)
11 January 1999£ ic 114/79 11/12/98 £ sr 35@1=35 (1 page)
11 January 1999£ ic 114/79 11/12/98 £ sr 35@1=35 (1 page)
17 December 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Ad 11/11/98--------- £ si 14@1=14 £ ic 100/114 (2 pages)
17 December 1998Ad 11/11/98--------- £ si 14@1=14 £ ic 100/114 (2 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
28 July 1998Return made up to 30/04/98; full list of members (6 pages)
28 July 1998Return made up to 30/04/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
25 May 1997Return made up to 30/04/97; no change of members (4 pages)
25 May 1997Return made up to 30/04/97; no change of members (4 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
30 September 1996Accounts for a small company made up to 28 February 1996 (11 pages)
30 September 1996Accounts for a small company made up to 28 February 1996 (11 pages)
1 June 1996Return made up to 30/04/96; no change of members (4 pages)
1 June 1996Return made up to 30/04/96; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
17 July 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1995New director appointed (2 pages)
2 August 1994Accounts for a small company made up to 28 February 1994 (6 pages)
2 August 1994Accounts for a small company made up to 28 February 1994 (6 pages)
27 July 1993Accounts for a small company made up to 28 February 1993 (5 pages)
27 July 1993Accounts for a small company made up to 28 February 1993 (5 pages)
10 September 1992Accounts for a small company made up to 28 February 1992 (5 pages)
10 September 1992Accounts for a small company made up to 28 February 1992 (5 pages)
30 May 1991Accounts for a small company made up to 28 February 1991 (4 pages)
30 May 1991Accounts for a small company made up to 28 February 1991 (4 pages)
9 May 1990Full accounts made up to 28 February 1990 (7 pages)
9 May 1990Full accounts made up to 28 February 1990 (7 pages)
1 February 1989Incorporation (13 pages)
1 February 1989Incorporation (13 pages)