Company NameIndico (Europe) Limited
Company StatusDissolved
Company Number02401868
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 9 months ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)
Previous NameRichfab Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Secretary NameMrs Debra Bradbury
StatusClosed
Appointed13 May 2010(20 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 14 November 2021)
RoleCompany Director
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(21 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 14 November 2021)
RoleGroup Taxation & Treasury  Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Director NameMr William John Pratt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(25 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 14 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Director NameTrevor Granville Beaver
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree Cottage Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Secretary NameMarina Beaver
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressPlum Tree Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameAngelina Arkinstall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressBeaver Lodge
Castle Hill, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameRobert Williams Asquith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressMynydd Cors Goch
Llanbedrgoch
Gwynedd
LL76 8TZ
Wales
Director NameAshley Granville Beaver
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressTudor Brook 48 London Road North
Poynton
Stockport
Cheshire
SK12 1AG
Director NameGary Bould
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address44 Thames Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 7HL
Director NameMarlene Spaticchia
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address15 Hampson Crescent
Handforth
Cheshire
SK9 3HF
Director NameMarina Beaver
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressPlum Tree Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameRodney Patrick Barbour
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressIvy Cottage
Atterby Road
Bishop Norton
Lincolnshire
LN8 2BH
Director NameSteven David Hateley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(14 years, 7 months after company formation)
Appointment Duration9 years (resigned 28 February 2013)
RoleFinance Director
Correspondence Address15 Verona Way
Chellaston
Derby
Derbyshire
DE73 5AQ
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Secretary NameThomas Allen Faulkner
NationalityBritish
StatusResigned
Appointed04 February 2004(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Merleswen
Dunholme
Lincoln
Lincolnshire
LN2 3SN
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressEbbor House Kennel Batch
Wookey Hole
Wells
Somerset
BA5 1AY

Contact

Websitefennerprecision.com

Location

Registered AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

70k at £1James Dawson & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,002

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

18 September 1996Delivered on: 27 September 1996
Satisfied on: 7 February 2004
Persons entitled: Trevor G. Beaver

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking all property and assets present and future including uncalled capital.
Fully Satisfied
30 July 1993Delivered on: 6 August 1993
Satisfied on: 30 January 2004
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: 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
27 December 1991Delivered on: 31 December 1991
Satisfied on: 29 December 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 1/11/89.
Particulars: First fixed charge on all goodwill & uncalled capital, all patents/applications & inventions trade marks/names & copyrights ( for full details refer to doc 395).
Fully Satisfied
1 November 1989Delivered on: 7 November 1989
Satisfied on: 29 December 1993
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: First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 November 2021Final Gazette dissolved following liquidation (1 page)
13 August 2021Return of final meeting in a members' voluntary winding up (8 pages)
8 March 2021Liquidators' statement of receipts and payments to 9 January 2021 (8 pages)
11 March 2020Liquidators' statement of receipts and payments to 9 January 2020 (8 pages)
7 February 2019Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 7 February 2019 (2 pages)
30 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
(1 page)
30 January 2019Declaration of solvency (5 pages)
30 January 2019Appointment of a voluntary liquidator (3 pages)
8 January 2019Resolutions
  • RES13 ‐ Shares subdivided 13/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2019Statement by Directors (1 page)
8 January 2019Statement of capital on 8 January 2019
  • GBP 1.00
(3 pages)
8 January 2019Solvency Statement dated 13/12/18 (1 page)
13 September 2018Director's details changed for Mr William John Pratt on 10 September 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
26 June 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
26 April 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
20 March 2018Director's details changed for Mr William John Pratt on 16 March 2018 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 July 2015Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 70,002
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 70,002
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 70,002
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 March 2015Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page)
31 March 2015Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page)
4 February 2015Appointment of William John Pratt as a director on 21 January 2015 (2 pages)
4 February 2015Appointment of William John Pratt as a director on 21 January 2015 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 70,002
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 70,002
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 70,002
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Christopher Blackford as a director (1 page)
28 February 2013Termination of appointment of Christopher Blackford as a director (1 page)
28 February 2013Termination of appointment of Steven Hateley as a director (1 page)
28 February 2013Termination of appointment of Steven Hateley as a director (1 page)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 February 2013Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Mrs Debra Bradbury on 5 February 2013 (1 page)
6 February 2013Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Mrs Debra Bradbury on 5 February 2013 (1 page)
6 February 2013Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Mrs Debra Bradbury on 5 February 2013 (1 page)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
9 May 2012Secretary's details changed for Mrs Debra Bradbury on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Debra Bradbury on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Debra Bradbury on 1 May 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 September 2010Memorandum and Articles of Association (19 pages)
6 September 2010Memorandum and Articles of Association (19 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 August 2010Appointment of Andrew Maitland Caley as a director (2 pages)
5 August 2010Appointment of Andrew Maitland Caley as a director (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 May 2010Termination of appointment of a secretary (1 page)
24 May 2010Termination of appointment of a secretary (1 page)
21 May 2010Appointment of Mrs Debra Bradbury as a secretary (1 page)
21 May 2010Appointment of Mrs Debra Bradbury as a secretary (1 page)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 September 2009Director's change of particulars / christopher blackford / 27/08/2009 (1 page)
20 September 2009Director's change of particulars / christopher blackford / 27/08/2009 (1 page)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 March 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
21 March 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
12 July 2007Return made up to 07/07/07; full list of members (3 pages)
12 July 2007Return made up to 07/07/07; full list of members (3 pages)
25 June 2007Full accounts made up to 31 August 2006 (10 pages)
25 June 2007Full accounts made up to 31 August 2006 (10 pages)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
25 July 2006Return made up to 07/07/06; full list of members (3 pages)
25 July 2006Return made up to 07/07/06; full list of members (3 pages)
14 June 2006Full accounts made up to 31 August 2005 (12 pages)
14 June 2006Full accounts made up to 31 August 2005 (12 pages)
16 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2005Return made up to 07/07/05; full list of members (7 pages)
10 August 2005Return made up to 07/07/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 August 2004 (19 pages)
5 May 2005Full accounts made up to 31 August 2004 (19 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
21 July 2004Return made up to 07/07/04; full list of members (7 pages)
21 July 2004Return made up to 07/07/04; full list of members (7 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Return made up to 07/07/03; full list of members (10 pages)
8 July 2003Return made up to 07/07/03; full list of members (10 pages)
13 December 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
13 December 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
16 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
21 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(8 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(8 pages)
11 July 2001Director resigned (1 page)
1 August 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
1 August 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
5 July 2000Return made up to 07/07/00; full list of members (8 pages)
5 July 2000Return made up to 07/07/00; full list of members (8 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
18 August 1999Return made up to 07/07/99; no change of members (6 pages)
18 August 1999Return made up to 07/07/99; no change of members (6 pages)
4 July 1999Accounts for a medium company made up to 31 March 1999 (14 pages)
4 July 1999Accounts for a medium company made up to 31 March 1999 (14 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
27 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 July 1996Return made up to 07/07/96; no change of members (6 pages)
15 July 1996Return made up to 07/07/96; no change of members (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Return made up to 07/07/95; no change of members (4 pages)
8 August 1995Return made up to 07/07/95; no change of members (4 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
30 April 1990£ nc 1000/71000 09/04/90 (1 page)
30 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1990Ad 09/04/90--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
30 April 1990£ nc 1000/71000 09/04/90 (1 page)
30 April 1990Ad 09/04/90--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
30 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)