Company NameF. & N. E. Limited
Company StatusDissolved
Company Number02428779
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)
Dissolution Date3 April 2020 (4 years ago)
Previous NamePhasetag 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(24 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 03 April 2020)
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(24 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 03 April 2020)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameAngus MacDonald Griffin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 March 1994)
RoleBuilding Society Chief General Manager
Correspondence Address8a West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMr Malcolm Albert Hawe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbriar
Dubside Wrea Green
Preston
Lancashire
PR4 2WQ
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1996)
RoleFinance Director
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameRobert Wallace Linden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1994)
RoleBuilding Society Group Chief E
Correspondence AddressArdmair
6 Lowes Fall The Downs
Durham
DH1 4NP
Secretary NameIan Forster
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address26 Croftside
Etherley Park
Bishop Auckland
County Durham
DL14 0ST
Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leigh Court Close
Cobham
Surrey
KT11 2HT
Secretary NameMr David John Hodgson
NationalityBritish
StatusResigned
Appointed25 February 1994(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 22 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address183 Queen Alexandra Road
Sunderland
Tyne & Wear
SR3 1XN
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameIan Forster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 November 1994)
RoleBuilding Society Executive
Correspondence Address26 Croftside
Etherley Park
Bishop Auckland
County Durham
DL14 0ST
Director NameKevin Michael Basey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 1999)
RoleCertified Accountant
Correspondence AddressThe Old School
Anick
Northumberland
NE46 4LN
Director NameClive Gregory Freeman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2002)
RoleDevelopment Director
Correspondence Address63 Dene Lane
Fulwell
Sunderland
Tyne And Wear
SR6 8EH
Secretary NameKevin Michael Basey
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1996)
RoleCertified Accountant
Correspondence AddressThe Old School
Anick
Northumberland
NE46 4LN
Secretary NameThomas Gordon Scott
NationalityBritish
StatusResigned
Appointed15 July 1996(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 1996)
RoleSecretary
Correspondence Address23 Belsay Avenue
Whitley Bay
Tyne & Wear
NE25 8PY
Secretary NameGwilym Caisley Williams
NationalityBritish
StatusResigned
Appointed09 December 1996(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 December 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameRichard Lindsay Fraser
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressMeadowgarth Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BJ
Wales
Secretary NameAlan McBurnie
NationalityBritish
StatusResigned
Appointed15 December 2000(11 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2001)
RoleAssistant Company Secretary
Correspondence Address11 The Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HW
Secretary NameGwilym Caisley Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameRoland James Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(11 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address35 Amberley Gardens
Epsom
Surrey
KT19 0NQ
Director NameColin Tom Greener
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlebe Croft 4 Delhi View
Ryton
Gateshead
Tyne & Wear
NE40 4QR
Secretary NameColin Tom Greener
NationalityBritish
StatusResigned
Appointed10 October 2007(18 years after company formation)
Appointment Duration3 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Croft 4 Delhi View
Ryton
Gateshead
Tyne & Wear
NE40 4QR
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameJulie Shipley
NationalityBritish
StatusResigned
Appointed01 November 2010(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
StatusResigned
Appointed03 December 2012(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressBradford & Bingley Plc
Croft Road
Bingley
West Yorkshire
BD16 2UA
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2004(14 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 March 2019)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteukar.co.uk

Location

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

Shareholders

50 at £1Amec Bravo LTD
50.00%
Ordinary B
50 at £1Northern Rock (Asset Management) PLC
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 March 1991Delivered on: 6 April 1991
Persons entitled: North of England Building Society

Classification: Commercial mortgage deed
Secured details: £7,485,000 due from the company to north of england building society and the secure further advances.
Particulars: Land off tewkesbury drive and daisy ave, off saltcotes road, lytham st annes, lancs.
Outstanding
23 November 1990Delivered on: 30 November 1990
Satisfied on: 27 March 1991
Persons entitled: North of England Building Society

Classification: Commercial mortgage deed
Secured details: £5,089,000 due from the company to the chargee.
Particulars: Land to the east of saltcotes road lytham st annes.
Fully Satisfied
29 June 1990Delivered on: 2 July 1990
Satisfied on: 27 March 1991
Persons entitled: North of England Building Society

Classification: Mortgage
Secured details: £2,729,000 due from the company to the chargee and any further advances under the terms of the charge.
Particulars: Land off tewkesbury drive lytham st annes lancashire.
Fully Satisfied

Filing History

3 April 2020Final Gazette dissolved following liquidation (1 page)
3 January 2020Return of final meeting in a members' voluntary winding up (12 pages)
13 November 2019Register inspection address has been changed to Nram Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA (2 pages)
13 November 2019Register(s) moved to registered inspection location Nram Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA (2 pages)
22 August 2019Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 22 August 2019 (2 pages)
21 August 2019Appointment of a voluntary liquidator (3 pages)
21 August 2019Declaration of solvency (5 pages)
21 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-29
(1 page)
1 April 2019Cessation of Amec Bravo Limited as a person with significant control on 27 March 2019 (1 page)
1 April 2019Termination of appointment of Amec Nominees Limited as a director on 27 March 2019 (1 page)
15 March 2019Confirmation statement made on 14 March 2019 with updates (6 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (15 pages)
21 November 2018Satisfaction of charge 3 in full (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (15 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (15 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (15 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (15 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (15 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (15 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
10 July 2014Appointment of Mr John Gornall as a director (2 pages)
10 July 2014Appointment of Mr John Gornall as a director (2 pages)
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 2014Termination of appointment of Paul Hopkinson as a director (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (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)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
16 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
28 February 2013Annual return made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 (6 pages)
26 February 2013Appointment of Mr John Gornall as a secretary (2 pages)
26 February 2013Appointment of Mr John Gornall as a secretary (2 pages)
20 December 2012Termination of appointment of Julie Shipley as a secretary (1 page)
20 December 2012Termination of appointment of Julie Shipley as a secretary (1 page)
13 December 2012Registered office address changed from Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
27 March 2012Annual return made up to 28 February 2012 (15 pages)
27 March 2012Annual return made up to 28 February 2012 (15 pages)
11 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
11 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
5 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (15 pages)
5 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (15 pages)
31 March 2011Full accounts made up to 30 June 2010 (20 pages)
31 March 2011Full accounts made up to 30 June 2010 (20 pages)
12 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
12 November 2010Termination of appointment of Colin Greener as a director (2 pages)
12 November 2010Termination of appointment of Colin Greener as a director (2 pages)
12 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
12 November 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
12 November 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
8 April 2010Full accounts made up to 30 June 2009 (20 pages)
8 April 2010Full accounts made up to 30 June 2009 (20 pages)
31 March 2010Director's details changed for Amec Nominees Limited on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Amec Nominees Limited on 31 March 2010 (2 pages)
1 May 2009Full accounts made up to 30 June 2008 (20 pages)
1 May 2009Full accounts made up to 30 June 2008 (20 pages)
6 March 2009Registered office changed on 06/03/2009 from group legal & compliance northern rock house gosforth, newcastle upon tyne tyne and wear NE3 4PL (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from group legal & compliance northern rock house gosforth, newcastle upon tyne tyne and wear NE3 4PL (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Location of register of members (1 page)
17 November 2008Return made up to 28/02/08; full list of members (4 pages)
17 November 2008Return made up to 28/02/08; full list of members (4 pages)
13 November 2008Return made up to 28/02/07; full list of members (3 pages)
13 November 2008Return made up to 28/02/07; full list of members (3 pages)
8 May 2008Return made up to 28/02/06; full list of members (3 pages)
8 May 2008Full accounts made up to 30 June 2007 (17 pages)
8 May 2008Return made up to 28/02/06; full list of members (3 pages)
8 May 2008Full accounts made up to 30 June 2007 (17 pages)
14 March 2008Return made up to 28/02/05; full list of members (3 pages)
14 March 2008Return made up to 28/02/05; full list of members (3 pages)
2 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
2 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
21 October 2007New director appointed (2 pages)
21 October 2007New director appointed (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007New secretary appointed (2 pages)
19 June 2007Return made up to 28/02/04; full list of members (3 pages)
19 June 2007Return made up to 28/02/04; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 March 2005Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
3 March 2005Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
2 March 2005New director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001New director appointed (3 pages)
26 September 2001Full accounts made up to 31 December 2000 (10 pages)
26 September 2001Full accounts made up to 31 December 2000 (10 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
15 April 1999Return made up to 28/02/99; no change of members (4 pages)
15 April 1999Return made up to 28/02/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
17 September 1998Auditor's resignation (2 pages)
17 September 1998Auditor's resignation (2 pages)
19 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997New director appointed (3 pages)
24 June 1997New director appointed (3 pages)
26 February 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned (1 page)
28 August 1996Full accounts made up to 31 December 1995 (13 pages)
28 August 1996Full accounts made up to 31 December 1995 (13 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996New secretary appointed (1 page)
28 March 1996Return made up to 28/02/96; no change of members (8 pages)
28 March 1996Return made up to 28/02/96; no change of members (8 pages)
30 March 1995Return made up to 28/02/95; no change of members (12 pages)
30 March 1995Return made up to 28/02/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
8 May 1994Full accounts made up to 31 December 1993 (13 pages)
8 May 1994Full accounts made up to 31 December 1993 (13 pages)
8 May 1994Full accounts made up to 31 December 1993 (13 pages)
22 September 1993Full accounts made up to 31 December 1992 (12 pages)
22 September 1993Full accounts made up to 31 December 1992 (12 pages)
22 September 1993Full accounts made up to 31 December 1992 (12 pages)
10 April 1992Full accounts made up to 31 December 1991 (12 pages)
10 April 1992Full accounts made up to 31 December 1991 (12 pages)
10 April 1992Full accounts made up to 31 December 1991 (12 pages)
10 April 1991Full accounts made up to 31 December 1990 (12 pages)
10 April 1991Full accounts made up to 31 December 1990 (12 pages)
10 April 1991Full accounts made up to 31 December 1990 (12 pages)
6 April 1991Particulars of mortgage/charge (3 pages)
2 July 1990Particulars of mortgage/charge (3 pages)
2 July 1990Particulars of mortgage/charge (3 pages)
23 January 1990Company name changed\certificate issued on 23/01/90 (2 pages)
22 January 1990Memorandum and Articles of Association (13 pages)
22 January 1990Memorandum and Articles of Association (13 pages)
4 October 1989Incorporation (9 pages)