Company NameOne Stop Roofing Centre Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number02479425
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(24 years after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(31 years after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael Edward Prater
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameRoger Michael Pitchfork
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 August 1996)
RoleManaging Director
Correspondence Address114 Deakin Leas
Tonbridge
Kent
TN9 2JY
Director NamePhilip William Arthur Johns
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(11 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 1991)
RoleSales Director
Correspondence Address97 Benhurst Gardens
Selsdon
South Croydon
Surrey
CR2 8NY
Director NameMr Richard John Davies
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChequerside Church Hill
Merstham
Redhill
Surrey
RH1 3BJ
Secretary NameMr Richard John Davies
NationalityBritish
StatusResigned
Appointed04 March 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequerside Church Hill
Merstham
Redhill
Surrey
RH1 3BJ
Director NameMr John Maccarthy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 July 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage
Stanhope Road Highgate
London
N6 5DE
Secretary NameImran Ahmad
NationalityBritish
StatusResigned
Appointed14 July 1994(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1997)
RoleSolicitor
Correspondence AddressFlat 3 43 Hatherley Grove
Bayswater
London
W2 5RB
Director NameMr Peter John Regis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Way
Hampstead
London
NW3 7LR
Director NameMr Thomas James Regis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1 Redcliffe Road
Chelsea
London
SW10 9NR
Director NamePeter Stanley Melton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 1997)
RoleChartered Accountant
Correspondence Address99 Scott Ellis Gardens
St Johns Wood
London
NW8 9HE
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(11 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 6 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(21 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £1Sig Roofing Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

30 March 1995Delivered on: 5 April 1995
Satisfied on: 2 July 1997
Persons entitled: Asphaltic (Holdings) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
30 August 1990Delivered on: 6 September 1990
Satisfied on: 9 December 1994
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.
Fully Satisfied

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Roofing Supplies Limited as a person with significant control on 18 January 2023 (2 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
31 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
7 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 March 2006Return made up to 04/03/06; full list of members (6 pages)
23 March 2006Return made up to 04/03/06; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Return made up to 04/03/05; full list of members (6 pages)
13 April 2005Return made up to 04/03/05; full list of members (6 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Secretary resigned (1 page)
23 April 2004Return made up to 04/03/04; full list of members (7 pages)
23 April 2004Return made up to 04/03/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
18 April 2002Return made up to 04/03/02; full list of members (6 pages)
18 April 2002Return made up to 04/03/02; full list of members (6 pages)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
3 April 2001Return made up to 04/03/01; full list of members (6 pages)
3 April 2001Return made up to 04/03/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/10/00
(1 page)
20 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/10/00
(1 page)
6 April 2000Return made up to 04/03/00; full list of members (12 pages)
6 April 2000Return made up to 04/03/00; full list of members (12 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
19 April 1999Location of register of members (1 page)
19 April 1999Location of register of members (1 page)
8 April 1999Return made up to 04/03/99; full list of members (8 pages)
8 April 1999Return made up to 04/03/99; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Return made up to 04/03/98; full list of members (7 pages)
8 April 1998Return made up to 04/03/98; full list of members (7 pages)
11 February 1998Auditor's resignation (2 pages)
11 February 1998Auditor's resignation (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 December 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: cubitt street croydon surrey CR0 4RP (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: cubitt street croydon surrey CR0 4RP (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 July 1997Return made up to 04/03/97; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 July 1997Return made up to 04/03/97; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(13 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Return made up to 04/03/97; no change of members (11 pages)
14 March 1997Return made up to 04/03/97; no change of members (11 pages)
12 February 1997Full accounts made up to 30 September 1996 (14 pages)
12 February 1997Full accounts made up to 30 September 1996 (14 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
30 April 1996Full accounts made up to 30 September 1995 (11 pages)
30 April 1996Full accounts made up to 30 September 1995 (11 pages)
20 March 1996Return made up to 04/03/96; no change of members (13 pages)
20 March 1996Return made up to 04/03/96; no change of members (13 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (12 pages)
28 July 1995Full accounts made up to 30 September 1994 (12 pages)
3 November 1994Full accounts made up to 31 December 1993 (12 pages)
3 November 1994Full accounts made up to 31 December 1993 (12 pages)
5 September 1993Full accounts made up to 31 December 1992 (11 pages)
5 September 1993Full accounts made up to 31 December 1992 (11 pages)
23 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
23 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
5 November 1991Accounts for a small company made up to 31 December 1990 (6 pages)
5 November 1991Accounts for a small company made up to 31 December 1990 (6 pages)