Company NameThe Fleet Management Company Limited
Company StatusDissolved
Company Number02582859
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameExecutive Security Contracts Limited

Business Activity

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

Directors

Director NameMr Mark Francis Chessman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2015(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 30 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFmg House St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2015(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFmg House St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Paul Harvey Stead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(26 years after company formation)
Appointment Duration11 months (closed 30 January 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Michael Threapleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991
Appointment Duration1 year, 10 months (resigned 24 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWulfrun House 28 Darrington Road
East Hardwick
West Yorkshire
WF8 3DS
Director NameJacqueline Ann Till
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991
Appointment Duration1 year, 3 months (resigned 11 June 1992)
RoleCompany Accountant
Correspondence Address35 High Fernley Road
Wyke
Bradford
West Yorkshire
BD12 8AH
Secretary NameJacqueline Ann Till
NationalityBritish
StatusResigned
Appointed14 February 1991
Appointment Duration1 year, 3 months (resigned 11 June 1992)
RoleCompany Director
Correspondence Address35 High Fernley Road
Wyke
Bradford
West Yorkshire
BD12 8AH
Director NamePaul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressBurley Lodge Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DY
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address33b Marryat Square
London
SW6 6UA
Secretary NameTimothy Hepworth Pickup
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameMr Nicholas Graeme Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(7 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStocksgate Farm
20 Station Road, Stocksmoor
Huddersfield
West Yorkshire
HD4 6XN
Director NameTimothy Hepworth Pickup
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameDr Michael Richardson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameDr Michael Richardson
StatusResigned
Appointed16 December 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressThe Granary Aston Common Farm
Sheffield
S26 2AE
Secretary NameMr Simon Charles Rouen Adams
StatusResigned
Appointed01 December 2012(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr John Howard Catling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMs Rachael Rebecca Nevins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameMiss Rachael Nevins
StatusResigned
Appointed31 March 2015(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Andrew Iain Cope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA

Contact

Websitefmgsupport.com

Location

Registered AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Fmg Support (Ho) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

20 December 2000Delivered on: 23 December 2000
Satisfied on: 7 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 July 1993Delivered on: 10 August 1993
Satisfied on: 21 November 2000
Persons entitled: John Russell Rose

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
1 July 1991Delivered on: 9 July 1991
Satisfied on: 9 December 1999
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

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
27 November 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
27 November 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
9 October 2017Director's details changed for Mr Martin Ward on 21 August 2017 (2 pages)
9 October 2017Director's details changed for Mr Martin Ward on 21 August 2017 (2 pages)
4 August 2017Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 (1 page)
21 July 2017Amended accounts for a dormant company made up to 30 September 2015 (6 pages)
21 July 2017Amended accounts for a dormant company made up to 30 June 2016 (6 pages)
21 July 2017Amended accounts for a dormant company made up to 30 September 2015 (6 pages)
21 July 2017Amended accounts for a dormant company made up to 30 June 2016 (6 pages)
19 July 2017Statement by Directors (2 pages)
19 July 2017Solvency Statement dated 29/06/17 (2 pages)
19 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2017Solvency Statement dated 29/06/17 (2 pages)
19 July 2017Statement by Directors (2 pages)
19 July 2017Statement of capital on 19 July 2017
  • GBP 1
(3 pages)
19 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2017Statement of capital on 19 July 2017
  • GBP 1
(3 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 February 2017Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 (2 pages)
16 February 2017Termination of appointment of John Howard Catling as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of John Howard Catling as a director on 16 February 2017 (1 page)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
21 June 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 June 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
1 June 2016Termination of appointment of Andrew Iain Cope as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Andrew Iain Cope as a director on 31 May 2016 (1 page)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(7 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(7 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for stephen oakley
(5 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for stephen oakley
(5 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for martin ward
(5 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for martin ward
(5 pages)
28 October 2015Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(5 pages)
28 October 2015Appointment of Mr Martin Ward as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
28 October 2015Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(5 pages)
28 October 2015Appointment of Mr Martin Ward as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
6 July 2015Full accounts made up to 30 September 2014 (10 pages)
6 July 2015Full accounts made up to 30 September 2014 (10 pages)
20 May 2015Appointment of Mr Andrew Iain Cope as a director on 10 April 2015 (2 pages)
20 May 2015Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015 (1 page)
20 May 2015Appointment of Mr Andrew Iain Cope as a director on 10 April 2015 (2 pages)
20 May 2015Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015 (1 page)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 April 2015Appointment of Mr John Howard Catling as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr John Howard Catling as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mr Mark Chessman as a director on 27 March 2015 (2 pages)
31 March 2015Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 (2 pages)
31 March 2015Appointment of Mr Mark Chessman as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 (2 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
18 June 2014Full accounts made up to 30 September 2013 (10 pages)
18 June 2014Full accounts made up to 30 September 2013 (10 pages)
2 June 2014Termination of appointment of Michael Richardson as a director (1 page)
2 June 2014Termination of appointment of Michael Richardson as a director (1 page)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
28 January 2013Full accounts made up to 30 September 2012 (10 pages)
28 January 2013Full accounts made up to 30 September 2012 (10 pages)
16 January 2013Termination of appointment of Michael Richardson as a secretary (1 page)
16 January 2013Termination of appointment of Michael Richardson as a secretary (1 page)
16 January 2013Appointment of Mr Simon Charles Rouen Adams as a secretary (1 page)
16 January 2013Appointment of Mr Simon Charles Rouen Adams as a secretary (1 page)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 30 September 2011 (10 pages)
30 December 2011Full accounts made up to 30 September 2011 (10 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 September 2010 (10 pages)
30 March 2011Full accounts made up to 30 September 2010 (10 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 30 September 2009 (11 pages)
2 February 2010Full accounts made up to 30 September 2009 (11 pages)
12 January 2010Termination of appointment of Timothy Pickup as a director (1 page)
12 January 2010Appointment of Dr Michael Richardson as a director (2 pages)
12 January 2010Appointment of Dr Michael Richardson as a director (2 pages)
12 January 2010Termination of appointment of Timothy Pickup as a secretary (1 page)
12 January 2010Appointment of Dr Michael Richardson as a secretary (1 page)
12 January 2010Appointment of Dr Michael Richardson as a secretary (1 page)
12 January 2010Termination of appointment of Timothy Pickup as a secretary (1 page)
12 January 2010Termination of appointment of Timothy Pickup as a director (1 page)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 26/11/2009
(3 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 26/11/2009
(3 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 February 2009Full accounts made up to 30 September 2008 (11 pages)
10 February 2009Full accounts made up to 30 September 2008 (11 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2008Nc inc already adjusted 29/02/08 (2 pages)
29 March 2008Ad 29/02/08\gbp si 900000@1=900000\gbp ic 100/900100\ (2 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2008Ad 29/02/08\gbp si 900000@1=900000\gbp ic 100/900100\ (2 pages)
29 March 2008Nc inc already adjusted 29/02/08 (2 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 February 2008Full accounts made up to 30 September 2007 (11 pages)
4 February 2008Full accounts made up to 30 September 2007 (11 pages)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
14 March 2007Full accounts made up to 30 September 2006 (11 pages)
14 March 2007Full accounts made up to 30 September 2006 (11 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
7 December 2006Return made up to 06/12/06; full list of members (2 pages)
9 February 2006Full accounts made up to 30 September 2005 (11 pages)
9 February 2006Full accounts made up to 30 September 2005 (11 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 06/12/05; full list of members (3 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 06/12/05; full list of members (3 pages)
15 February 2005Full accounts made up to 30 September 2004 (11 pages)
15 February 2005Full accounts made up to 30 September 2004 (11 pages)
7 December 2004Return made up to 06/12/04; full list of members (3 pages)
7 December 2004Return made up to 06/12/04; full list of members (3 pages)
17 January 2004Return made up to 24/12/03; full list of members (7 pages)
17 January 2004Return made up to 24/12/03; full list of members (7 pages)
13 January 2004Full accounts made up to 30 September 2003 (10 pages)
13 January 2004Full accounts made up to 30 September 2003 (10 pages)
22 January 2003Full accounts made up to 30 September 2002 (8 pages)
22 January 2003Full accounts made up to 30 September 2002 (8 pages)
30 December 2002Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Full accounts made up to 30 September 2001 (8 pages)
24 April 2002Full accounts made up to 30 September 2001 (8 pages)
4 April 2002Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB (1 page)
4 April 2002Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB (1 page)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
5 July 2001Full accounts made up to 30 September 2000 (8 pages)
5 July 2001Full accounts made up to 30 September 2000 (8 pages)
12 February 2001Return made up to 04/01/01; full list of members (6 pages)
12 February 2001Return made up to 04/01/01; full list of members (6 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Full accounts made up to 30 September 1999 (10 pages)
28 March 2000Full accounts made up to 30 September 1999 (10 pages)
7 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 January 1999Return made up to 04/01/99; no change of members (4 pages)
7 January 1999Return made up to 04/01/99; no change of members (4 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
19 June 1998New director appointed (2 pages)
13 February 1998Return made up to 11/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
(4 pages)
13 February 1998Return made up to 11/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
(4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 March 1997Return made up to 11/01/97; full list of members (6 pages)
20 March 1997Return made up to 11/01/97; full list of members (6 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Return made up to 11/01/96; no change of members (4 pages)
29 January 1996Return made up to 11/01/96; no change of members (4 pages)
4 September 1995Memorandum and Articles of Association (12 pages)
4 September 1995Memorandum and Articles of Association (12 pages)
7 April 1995Return made up to 27/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
7 April 1995Return made up to 27/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 March 1994Company name changed\certificate issued on 02/03/94 (2 pages)
2 March 1994Company name changed\certificate issued on 02/03/94 (2 pages)
14 February 1994Return made up to 27/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1994Return made up to 27/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1993Accounts for a small company made up to 31 March 1992 (5 pages)
3 August 1993Accounts for a small company made up to 31 March 1992 (5 pages)
28 May 1993Return made up to 15/02/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
28 May 1993Return made up to 15/02/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
29 July 1992Return made up to 15/02/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 July 1992Return made up to 15/02/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 February 1991Incorporation (13 pages)
15 February 1991Incorporation (13 pages)