Company NameF.F.M. Limited
Company StatusDissolved
Company Number02397984
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameRucome Limited

Business Activity

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

Directors

Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(25 years after company formation)
Appointment Duration4 years, 1 month (closed 31 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusClosed
Appointed30 June 2014(25 years after company formation)
Appointment Duration4 years, 1 month (closed 31 July 2018)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(3 years, 6 months after company formation)
Appointment Duration13 years (resigned 30 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(3 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed04 January 1993(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2000)
RoleGroup Finance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2004)
RoleGroup Chief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 1998)
RoleGroup Executive Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameMr Kevin McGuinness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2002)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address19 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglin
45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2007)
RoleGroup Lending Director
Country of ResidenceEngland
Correspondence AddressWolfhamcote Barn
Flecknoe
Rugby
Warwickshire
CV23 8AU
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMark Stevens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2008)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusResigned
Appointed29 November 2007(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Director NamePeter John Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(19 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 2008)
RoleDirector Treasury And Wholesale
Correspondence AddressMoat View House
28 Lord Mayors Walk
York
North Yorkshire
YO31 7HA
Director NameMr Mark David Winter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2010)
RoleHead Of Funding & Capital Markets
Country of ResidenceEngland
Correspondence Address23 Well Street
Bury St Edmunds
Suffolk
IP33 1EQ
Director NameTimothy Mark Bending
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 6 months after company formation)
Appointment Duration8 years (resigned 04 January 2017)
RoleHead Of Group Finance
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
NationalityBritish
StatusResigned
Appointed30 June 2009(20 years after company formation)
Appointment Duration5 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2014)
RoleDirector Of Tax & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websitebradford-bingley.co.uk

Location

Registered AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Bradford & Bingley PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
4 January 2017Appointment of Mr Ian John Hares as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Timothy Mark Bending as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Ian John Hares as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Timothy Mark Bending as a director on 4 January 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (13 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Hopkinson as a director (1 page)
9 July 2014Appointment of Mr John Gornall as a director (2 pages)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Termination of appointment of Paul Hopkinson as a director (1 page)
9 July 2014Appointment of Mr John Gornall as a director (2 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
28 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 May 2010Termination of appointment of Mark Winter as a director (2 pages)
5 May 2010Termination of appointment of Mark Winter as a director (2 pages)
14 April 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
14 April 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
12 December 2009Director's details changed for Timothy Mark Bending on 27 November 2009 (3 pages)
12 December 2009Director's details changed for Timothy Mark Bending on 27 November 2009 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
15 July 2009Appointment terminated director christopher willford (1 page)
15 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
16 January 2009Director appointed timothy mark bending (3 pages)
16 January 2009Director appointed timothy mark bending (3 pages)
6 January 2009Appointment terminated director peter green (1 page)
6 January 2009Appointment terminated director peter green (1 page)
27 December 2008Return made up to 30/09/08; full list of members (6 pages)
27 December 2008Return made up to 30/09/08; full list of members (6 pages)
10 November 2008Director appointed mark david winter (2 pages)
10 November 2008Director appointed mark david winter (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 September 2008Director appointed peter john green (2 pages)
18 September 2008Director appointed peter john green (2 pages)
17 September 2008Appointment terminated director mark stevens (1 page)
17 September 2008Appointment terminated director mark stevens (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
9 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (7 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
3 November 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 July 2001Registered office changed on 03/07/01 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page)
3 July 2001Registered office changed on 03/07/01 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
26 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(7 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(7 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 October 1998Return made up to 30/09/98; full list of members (20 pages)
21 October 1998Return made up to 30/09/98; full list of members (20 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
3 February 1998Location of register of members (1 page)
3 February 1998Location of register of members (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Return made up to 05/01/98; full list of members (14 pages)
1 February 1998Return made up to 05/01/98; full list of members (14 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Director's particulars changed (1 page)
6 July 1997Memorandum and Articles of Association (7 pages)
6 July 1997Memorandum and Articles of Association (7 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (3 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 January 1997Return made up to 05/01/97; full list of members (6 pages)
27 January 1997Return made up to 05/01/97; full list of members (6 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Location of register of members (non legible) (1 page)
10 January 1996Return made up to 05/01/96; full list of members (7 pages)
10 January 1996Return made up to 05/01/96; full list of members (7 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
17 November 1995Secretary's particulars changed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
10 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 March 1994Accounts for a dormant company made up to 31 October 1993 (2 pages)
16 March 1994Accounts for a dormant company made up to 31 October 1993 (2 pages)
22 March 1993Accounts for a dormant company made up to 31 October 1992 (3 pages)
22 March 1993Accounts for a dormant company made up to 31 October 1992 (3 pages)
2 June 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
2 June 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
18 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
5 April 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
15 November 1989Company name changed\certificate issued on 15/11/89 (2 pages)
23 June 1989Incorporation (15 pages)