Company NameAdare Group Limited
Company StatusDissolved
Company Number02387953
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)
Dissolution Date24 January 2020 (4 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(12 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 24 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbeck Green
Collingham
West Yorkshire
LS22 5AJ
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed12 January 1998(8 years, 7 months after company formation)
Appointment Duration22 years (closed 24 January 2020)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Director NameMr Bernard Somers
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 September 1992)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressThe Bawn
Kerrymount Avenue Foxrock
Dublin 18
Irish
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Secretary NameMr Patrick James Crean
NationalityIrish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1993(4 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2004)
RoleManager
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1995(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2000)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameWarren Shermer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address36 Burn Bridge Oval
Burn Bridge
Harrogate
HG3 1LP
Director NameMike Stallard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(13 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address20 Manor Gardens
Wimbledon
London
SW20 9AB
Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Catton Lane
Rosliston
South Derbyshire
DE12 8JP
Director NameMr Stephen Andrew Shaw
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2006)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address129 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameBarry Crich
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brookside Glen
Brookside
Chesterfield
Derbyshire
S40 3PF
Director NameDavid Anthony Martin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2005(15 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 May 2005)
RoleAccountant
Correspondence Address9 Thelawn
Johnstown Manor
Kildare
Irish
Director NameRonan Naughton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2005(15 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 May 2005)
RoleInvestment Director
Correspondence AddressThe Lodge
Lower Glenageary Road
Glenageary
Dublin
Irish
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(18 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPark Mill Wakefield Road
Clayton West
Huddersfield
HD8 9QQ

Contact

Websiteadare.com
Telephone01484 863411
Telephone regionHuddersfield

Location

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

Shareholders

10k at £1Adare Printing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,141,000
Net Worth£65,360,000
Cash£67,000
Current Liabilities£576,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

30 March 2012Delivered on: 3 April 2012
Satisfied on: 7 October 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 March 2006Delivered on: 12 April 2006
Satisfied on: 7 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due by the obligors to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
30 August 2000Delivered on: 8 September 2000
Satisfied on: 21 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries

Classification: Deed of accession to a composite guarantee and debenture dated 14 july 2000
Secured details: All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents(all as defined).
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
19 April 1996Delivered on: 9 May 1996
Satisfied on: 16 July 2003
Persons entitled: Allied Irish Banks Plcin It's Capacity as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and to the beneficiaries (as defined) or any of them on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
19 April 1996Delivered on: 9 May 1996
Satisfied on: 16 July 2003
Persons entitled: Allied Irish Banks PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee in it's capacity as trustee for the beneficiaries (as defined) or any othem on any account whatsoever.
Particulars: By way of assignment the deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made. See the mortgage charge document for full details.
Fully Satisfied
6 June 1995Delivered on: 13 June 1995
Satisfied on: 16 July 2003
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debt or debts owing to the company by the bank on the account(s) with aib capital markets PLC at its international financial services centre in the name of the company in pounds sterling numbered 007870 and all interest (if any) owing in respect of any such deposit(s) or account(s). See the mortgage charge document for full details.
Fully Satisfied
6 June 1995Delivered on: 13 June 1995
Satisfied on: 15 October 1997
Persons entitled: Allied Irish Banks PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
19 July 1993Delivered on: 23 July 1993
Satisfied on: 30 September 1995
Persons entitled: Abn Amro Bank Nv

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
19 July 1993Delivered on: 23 July 1993
Satisfied on: 30 September 1995
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
27 April 2016Delivered on: 27 April 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 April 2015Delivered on: 15 April 2015
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2017Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
11 September 2017Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
7 September 2017Appointment of a voluntary liquidator (2 pages)
1 September 2017Notification of Tollbrae Limited as a person with significant control on 1 September 2017 (4 pages)
1 September 2017Notification of Adare International Limited as a person with significant control on 1 September 2017 (4 pages)
1 September 2017Cessation of Adare Printing Group Limited as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Cessation of Adare International Limited as a person with significant control on 1 September 2017 (2 pages)
30 August 2017Satisfaction of charge 023879530012 in full (4 pages)
30 August 2017Satisfaction of charge 023879530010 in full (4 pages)
30 August 2017Satisfaction of charge 023879530011 in full (4 pages)
20 July 2017Full accounts made up to 31 October 2016 (22 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
27 July 2016Full accounts made up to 31 October 2015 (19 pages)
27 June 2016Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
24 June 2016Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(5 pages)
27 April 2016Registration of charge 023879530012, created on 27 April 2016 (54 pages)
14 November 2015Part of the property or undertaking has been released and no longer forms part of charge 023879530011 (5 pages)
14 November 2015Part of the property or undertaking has been released and no longer forms part of charge 023879530010 (5 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(5 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 April 2015Registration of charge 023879530011, created on 10 April 2015 (39 pages)
18 March 2015Full accounts made up to 31 October 2014 (18 pages)
7 October 2014Satisfaction of charge 8 in full (4 pages)
7 October 2014Registration of charge 023879530010, created on 3 October 2014 (25 pages)
7 October 2014Registration of charge 023879530010, created on 3 October 2014 (25 pages)
7 October 2014Satisfaction of charge 9 in full (4 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(5 pages)
24 April 2014Full accounts made up to 31 October 2013 (18 pages)
13 November 2013Register inspection address has been changed (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
14 February 2013Full accounts made up to 31 October 2012 (18 pages)
22 June 2012Full accounts made up to 31 October 2011 (17 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 9 (23 pages)
15 March 2012Resolutions
  • RES13 ‐ That the execution, delivery and performance by the company 08/03/2012
(2 pages)
2 March 2012Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of an implmentation agreement 23/02/2012
(2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 February 2011Full accounts made up to 31 October 2010 (19 pages)
4 February 2011Termination of appointment of Barry Crich as a director (1 page)
4 February 2011Termination of appointment of Julian Coghlan as a director (1 page)
1 July 2010Secretary's details changed for Marrons Consultancies Limited on 23 May 2010 (2 pages)
1 July 2010Director's details changed for Julian Graham Coghlan on 23 May 2010 (2 pages)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
16 April 2010Full accounts made up to 31 October 2009 (19 pages)
10 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
7 October 2008Full accounts made up to 30 April 2008 (18 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
17 March 2008Director's change of particulars / julian coghlan / 14/03/2008 (1 page)
28 February 2008Full accounts made up to 30 April 2007 (18 pages)
7 December 2007Company name changed adare LIMITED\certificate issued on 07/12/07 (2 pages)
21 September 2007Declaration of mortgage charge released/ceased (3 pages)
18 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (16 pages)
23 June 2006Memorandum and Articles of Association (11 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Return made up to 23/05/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
9 June 2006Company name changed adare printing group (uk) limite d\certificate issued on 09/06/06 (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (21 pages)
12 April 2006Declaration of assistance for shares acquisition (23 pages)
4 April 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
30 November 2005Full accounts made up to 31 January 2005 (16 pages)
14 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
8 June 2005Return made up to 23/05/05; full list of members (4 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2004New director appointed (1 page)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
3 December 2004Full accounts made up to 31 January 2004 (17 pages)
9 August 2004New director appointed (2 pages)
2 June 2004Return made up to 23/05/04; full list of members (8 pages)
17 January 2004Full accounts made up to 31 January 2003 (16 pages)
12 November 2003Director resigned (1 page)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
10 June 2003Return made up to 23/05/03; full list of members (7 pages)
1 June 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
4 February 2003Full accounts made up to 31 January 2002 (16 pages)
27 May 2002Return made up to 23/05/02; full list of members (7 pages)
24 January 2002Full accounts made up to 31 January 2001 (16 pages)
11 September 2001New director appointed (2 pages)
10 August 2001Memorandum and Articles of Association (11 pages)
7 June 2001Return made up to 23/05/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 January 2000 (16 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
27 July 2000Director resigned (1 page)
21 June 2000Return made up to 23/05/00; full list of members (7 pages)
17 March 2000Secretary's particulars changed (1 page)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
7 July 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
8 June 1999Return made up to 23/05/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (13 pages)
3 July 1998Return made up to 23/05/98; no change of members (4 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
20 February 1998Full accounts made up to 30 April 1997 (13 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Secretary's particulars changed (1 page)
12 July 1997Director's particulars changed (1 page)
13 June 1997Return made up to 23/05/97; no change of members (4 pages)
27 February 1997Full group accounts made up to 30 April 1996 (13 pages)
7 February 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1996Registered office changed on 27/08/96 from: darley building wellington road burton upon trent staffordshire DE14 2AD (1 page)
17 June 1996Return made up to 23/05/96; full list of members (11 pages)
12 May 1996Full accounts made up to 30 April 1995 (13 pages)
9 May 1996Particulars of mortgage/charge (15 pages)
9 May 1996Particulars of mortgage/charge (11 pages)
8 May 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
28 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Return made up to 23/05/95; no change of members (8 pages)
13 June 1995Particulars of mortgage/charge (14 pages)
13 June 1995Particulars of mortgage/charge (22 pages)
6 June 1995Full accounts made up to 30 April 1994 (13 pages)
25 May 1995New director appointed (2 pages)
3 March 1994Full accounts made up to 30 April 1993 (9 pages)
13 April 1993Memorandum and Articles of Association (10 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
31 January 1993Full accounts made up to 30 April 1992 (9 pages)
14 January 1993Company name changed\certificate issued on 14/01/93 (2 pages)
19 June 1992Full accounts made up to 30 April 1991 (8 pages)
6 April 1992Company name changed\certificate issued on 06/04/92 (2 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1990£ nc 1000/10000 24/08/89 (1 page)
3 November 1989Memorandum and Articles of Association (5 pages)
30 October 1989Company name changed\certificate issued on 30/10/89 (2 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1989Incorporation (9 pages)