Company NameGarnett Dickinson Print Limited
Company StatusDissolved
Company Number02389726
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Frederick Dickinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(12 years after company formation)
Appointment Duration20 years, 6 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 6th Floor
29 Wellignton Street
Leeds
LS1 4DL
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(19 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 07 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 6th Floor
29 Wellignton Street
Leeds
LS1 4DL
Secretary NameMr Terence John Busby
StatusClosed
Appointed01 February 2010(20 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressC/O Bdo Llp 6th Floor
29 Wellignton Street
Leeds
LS1 4DL
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 6th Floor
29 Wellignton Street
Leeds
LS1 4DL
Director NameMrs Kathryn Ann Spink
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 07 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 6th Floor
29 Wellignton Street
Leeds
LS1 4DL
Director NameMr Nikolas James Hayward
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 07 December 2021)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 6th Floor
29 Wellignton Street
Leeds
LS1 4DL
Director NameBrian Trippett
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressOakside Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LJ
Director NameMalcolm David Hooson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleCompany Director
Correspondence Address2 Norfolk Way
Rotherham
South Yorkshire
S60 3BS
Director NameDaniel Nicholas Dean
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
2 Laughton Road, Dinnington
Sheffield
S25 2PQ
Director NameChristopher Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameTimothy David Gummer
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address1 Grayson Close
Ravenfield
Rotherham
South Yorkshire
S65 4LG
Director NameMr Christopher Harry Baker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressMuxton House
Noxton
Telford
Shropshire
TF2 8PF
Director NameJohn Frederick Dickinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressThe Monk Haven Abbotts Mews
Kiveton Lane Todwick
Sheffield
South Yorkshire
Director NameRoger Paul Griffin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressFairhaven Old Ford Hill
Frome
Somerset
BA11 2NH
Director NameGlenn Broomfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 1998)
RoleManufacturing Director
Correspondence Address8 Massey Close
Epworth
Doncaster
South Yorkshire
DN9 1TN
Director NameJoel Richard John Dickinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2000)
RoleSales Director
Correspondence Address9 Highridge Close
Conisbrough
South Yorkshire
DN12 2PA
Director NameNicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2001)
RoleMarketing Director
Correspondence Address13 Cobwell Road
Retford
Nottinghamshire
DN22 7BN
Director NameGeoffrey Richard Gramlick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2001)
RoleOperations Director
Correspondence AddressMardale Cottage Back Lane
Halam
Newark
Nottinghamshire
NG22 8AG
Director NameMr Andrew David Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagny Cours Sutton Hall Stables
Sutton Scarsdale
Chesterfield
Derbyshire
S44 5UR
Director NameStephen Neil Townley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2001)
RoleCommercial Director
Correspondence Address3 Water Street
Glasson
Carlisle
Cumbria
CA7 5DZ
Secretary NameChristopher Bell
NationalityBritish
StatusResigned
Appointed30 June 2001(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameChristopher Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address4 The Bellfields Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameMrs Katie Tiffany Barker
NationalityBritish
StatusResigned
Appointed19 February 2002(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagney Cours Sutton Hall Stables
Sutton Scarsdale
Chesterfield
Derbyshire
S44 5UR
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Andrew David Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMrs Katie Tiffany Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleAssistant Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Joel Richard John Dickinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameElizabeth Anne Steels
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Mark Brendan Bennett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(26 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way, Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL

Contact

Websitegarnett-dickinson.co.uk
Email address[email protected]
Telephone01709 768000
Telephone regionRotherham

Location

Registered AddressC/O Bdo Llp 6th Floor
29 Wellignton Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8m at £1Garnett Dickinson Holdings LTD
100.00%
Ordinary
1 at £1Garnett Dickinson Holdings LTD & John Frederick Dickinson
0.00%
Ordinary

Financials

Year2014
Turnover£15,346,359
Gross Profit£3,371,454
Net Worth£2,321,964
Cash£468
Current Liabilities£6,172,478

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

1 October 2014Delivered on: 9 October 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 April 2013Delivered on: 2 May 2013
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 January 1994Delivered on: 14 February 1994
Satisfied on: 17 March 2009
Persons entitled: Concord Leasing Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new mccain brehmer buckle folding machine model T.73 22.22 with round pile continuous feeder,mobile knife unit MM56,gatefold unit,anti static bar-factory number:0005 one new lega presser/stacker with electronic batching-factory number:32798.
Fully Satisfied
4 July 1991Delivered on: 23 July 1991
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see M395 for full details). 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
27 April 1990Delivered on: 11 May 1990
Satisfied on: 13 September 1996
Persons entitled: Concord Leasing (UK) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under a master hire purchase agreement d/d 2/5/90.
Particulars: Various printing presses seen on form 395 (please see form for full details).
Fully Satisfied
3 May 1990Delivered on: 10 May 1990
Satisfied on: 25 October 1991
Persons entitled: Midland Bank PLC

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: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

20 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL on 11 September 2017 (2 pages)
22 August 2017Administrator's progress report (33 pages)
22 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
14 March 2017Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 14 March 2017 (2 pages)
9 March 2017Result of meeting of creditors (52 pages)
17 February 2017Statement of affairs with form 2.14B (12 pages)
16 February 2017Statement of administrator's proposal (50 pages)
7 February 2017Appointment of an administrator (1 page)
8 December 2016Termination of appointment of Mark Bennett as a director on 8 December 2016 (1 page)
21 June 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8,040,000
(6 pages)
18 January 2016Appointment of Mr Mark Bennett as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mrs Kathryn Ann Spink as a director on 17 January 2016 (2 pages)
18 January 2016Appointment of Mr Nikolas James Hayward as a director on 18 January 2016 (2 pages)
20 May 2015Full accounts made up to 30 September 2014 (20 pages)
5 May 2015Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,040,000
(5 pages)
5 May 2015Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Katie Tiffany Barker as a director on 31 March 2015 (1 page)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,040,000
(5 pages)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
23 October 2014Satisfaction of charge 3 in full (4 pages)
9 October 2014Registration of charge 023897260008, created on 1 October 2014 (11 pages)
9 October 2014Satisfaction of charge 023897260005 in full (4 pages)
9 October 2014Registration of charge 023897260008, created on 1 October 2014 (11 pages)
2 October 2014Registration of charge 023897260007, created on 1 October 2014 (8 pages)
2 October 2014Registration of charge 023897260007, created on 1 October 2014 (8 pages)
1 October 2014Registration of charge 023897260006, created on 19 September 2014 (5 pages)
1 July 2014Full accounts made up to 30 September 2013 (20 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8,040,000
(6 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8,040,000
(6 pages)
2 April 2014Termination of appointment of Andrew Barker as a director (1 page)
5 November 2013Appointment of Mrs Katie Tiffany Barker as a director (2 pages)
5 November 2013Appointment of Elizabeth Anne Steels as a director (2 pages)
5 November 2013Appointment of Mr Joel Richard John Dickinson as a director (2 pages)
2 May 2013Registration of charge 023897260005 (29 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
19 April 2013Termination of appointment of Nicholas Alexander as a director (1 page)
31 December 2012Full accounts made up to 30 September 2012 (20 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 January 2012Full accounts made up to 30 September 2011 (20 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 30 September 2010 (21 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Micholas Robert Alexander on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Micholas Robert Alexander on 3 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Mr Andrew David Barker on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Andrew David Barker on 1 October 2009 (2 pages)
12 March 2010Appointment of Mr Terence John Busby as a secretary (1 page)
12 March 2010Termination of appointment of Katie Barker as a director (1 page)
29 January 2010Full accounts made up to 30 September 2009 (23 pages)
26 January 2010Appointment of Mr Andrew David Barker as a director (2 pages)
26 January 2010Termination of appointment of Katie Barker as a secretary (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 March 2009Director appointed katie tiffany barker (2 pages)
11 March 2009Director appointed micholas robert alexander (2 pages)
11 March 2009Director appointed terence john busby (2 pages)
30 January 2009Full accounts made up to 30 September 2008 (23 pages)
29 October 2008Ad 30/09/08\gbp si 6000000@1=6000000\gbp ic 2040000/8040000\ (2 pages)
17 October 2008Nc inc already adjusted 30/09/08 (1 page)
17 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Reduce loans 30/09/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
8 January 2008Full accounts made up to 30 September 2007 (22 pages)
29 July 2007Full accounts made up to 30 September 2006 (20 pages)
27 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 July 2006Full accounts made up to 30 September 2005 (22 pages)
2 June 2006Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU (1 page)
13 April 2006Return made up to 03/04/06; full list of members (3 pages)
30 July 2005Full accounts made up to 30 September 2004 (21 pages)
26 April 2005Return made up to 03/04/05; full list of members (3 pages)
22 July 2004Full accounts made up to 30 September 2003 (19 pages)
22 April 2004Return made up to 03/04/04; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (19 pages)
15 May 2003Director's particulars changed (1 page)
14 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2002Full accounts made up to 30 September 2001 (20 pages)
22 April 2002Return made up to 03/04/02; full list of members (6 pages)
20 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (1 page)
24 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Full accounts made up to 30 September 2000 (20 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
13 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2001Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
7 September 2000Ad 05/09/00--------- £ si 1340000@1=1340000 £ ic 700000/2040000 (2 pages)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 2000£ nc 700000/2040000 04/09/00 (1 page)
12 July 2000Full accounts made up to 30 September 1999 (20 pages)
2 May 2000Return made up to 03/04/00; full list of members (7 pages)
20 January 2000Director resigned (1 page)
20 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1999New director appointed (2 pages)
24 March 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
5 February 1999Director resigned (1 page)
6 July 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
21 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
2 May 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
29 April 1997Return made up to 03/04/97; no change of members (6 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Return made up to 03/04/96; full list of members (8 pages)
3 May 1996Director resigned (1 page)
3 April 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1995Memorandum and Articles of Association (24 pages)
18 October 1995£ nc 100/700000 29/09/95 (1 page)
18 October 1995Ad 29/09/95--------- £ si 699900@1=699900 £ ic 100/700000 (2 pages)
12 October 1995New director appointed (2 pages)
13 June 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
24 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1994Particulars of mortgage/charge (3 pages)
23 July 1991Particulars of mortgage/charge (3 pages)
26 May 1989Incorporation (14 pages)