Company NameSilverdell Microbiology Limited
Company StatusDissolved
Company Number02605549
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Ann Fleming
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(13 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Cottage
Cheveley Park
Cheveley
Suffolk
CB8 9DE
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusClosed
Appointed28 April 2008(17 years after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(20 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(20 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(20 years, 12 months after company formation)
Appointment Duration5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Kent House
Croft Road
Crowborough
East Essex
TN6 1DL
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr James Sidney Barker
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address4 Montpelier Gardens
East Ham
London
E6 3JD
Director NameDaniel Joseph Spicer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuft Bressey Grove
South Woodford
London
E18 2PH
Director NameMr Anthony Dainton Watts
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address87 Derwent Way
Whitecourts
Braintree
Essex
CM7 8UX
Director NameMr Christopher George Deacon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 4 weeks after company formation)
Appointment Duration1 month (resigned 30 July 1991)
RoleMicrobiology Director
Correspondence Address30 Carisbrooke Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5LT
Secretary NameDaniel Joseph Spicer
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuft Bressey Grove
South Woodford
London
E18 2PH
Director NameVera Ann Watts
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleCS
Correspondence Address87 Derwent Way
White Court
Braintree
Essex
CM7 8UX
Director NameGarry Christopher Mills
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address38 Barryfields
Shalford
Braintree
Essex
CM7 5HJ
Secretary NameVera Ann Watts
NationalityBritish
StatusResigned
Appointed02 August 1995(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address87 Derwent Way
White Court
Braintree
Essex
CM7 8UX
Director NameGilles Belanger
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2000(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2001)
RoleBusiness Manager
Correspondence Address20 Chemin Vert
Charbonnieres Les Bains 69260
France
Foreign
Director NameJohn Claughton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
RoleGeneral Manager
Correspondence AddressBlackthorn Cottage
Atlow
Ashbourne
Derbyshire
DE6 1NT
Director NameDr Russell Sherwood Flowers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
RoleBusiness Manager
Correspondence Address1031 South Butternut Circle
Frankfort
60423
Illinois
Secretary NameIvan Chemarin
NationalityFrench
StatusResigned
Appointed31 March 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address37 Gibbons Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Director NameJean Rias
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleGeneral Manager Europe
Correspondence Address1 Square Gabriel Faure
Antony
92160
France
Director NameGilles Belanger
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2002(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleCompany Director
Correspondence Address20 Chemin Vert
Charbonnieres Les Bains
69260
France
Director NameAdrian Clubb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Director NameMr Simon William Dedman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTappers Building
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameAdrian Clubb
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(16 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Nicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Burton-On-Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Burton-On-Trent
DE15 0YZ

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

30k at £1British Analytical Control Holdings LTD
60.00%
Preference
20k at £1British Analytical Control Holdings LTD
40.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 50,000
(6 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 50,000
(6 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Gregor Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Appointment of Gregor Francis Kilmister as a director (3 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
8 November 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
8 November 2010Termination of appointment of Richard Mcbride as a director (2 pages)
8 November 2010Termination of appointment of Mark Silver as a director (2 pages)
8 November 2010Appointment of Alexander Sleeth as a director (3 pages)
8 November 2010Appointment of Alexander Sleeth as a director (3 pages)
8 November 2010Termination of appointment of Mark Silver as a director (2 pages)
8 November 2010Termination of appointment of Richard Mcbride as a director (2 pages)
8 November 2010Appointment of Mr Nicholas William Louden as a director (3 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorks WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorks WF14 9DQ (1 page)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
21 March 2009Accounts made up to 31 December 2008 (8 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
29 January 2009Director appointed mark jonathan silver (2 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
29 January 2009Director appointed mark jonathan silver (2 pages)
26 January 2009Appointment Terminated Director julie dedman (1 page)
26 January 2009Appointment terminated director julie dedman (1 page)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 August 2008Accounts made up to 31 December 2007 (8 pages)
11 June 2008Secretary appointed mark andrew kenneth wood (2 pages)
11 June 2008Secretary appointed mark andrew kenneth wood (2 pages)
2 June 2008Appointment terminated secretary adrian clubb (1 page)
2 June 2008Appointment Terminated Secretary adrian clubb (1 page)
20 May 2008Return made up to 12/04/08; full list of members (4 pages)
20 May 2008Return made up to 12/04/08; full list of members (4 pages)
1 May 2008Appointment Terminated Director richard sowerby (1 page)
1 May 2008Appointment terminated director richard sowerby (1 page)
9 August 2007Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
9 August 2007Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
10 July 2007Return made up to 12/04/07; full list of members (10 pages)
10 July 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
25 March 2007Accounts made up to 31 December 2006 (9 pages)
25 March 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
30 August 2006Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 June 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(8 pages)
19 June 2006Return made up to 12/04/06; full list of members (8 pages)
11 January 2006Accounts made up to 30 September 2005 (9 pages)
11 January 2006Accounts for a dormant company made up to 30 September 2004 (9 pages)
11 January 2006Accounts made up to 30 September 2004 (9 pages)
11 January 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Return made up to 12/04/05; full list of members (8 pages)
6 May 2005Return made up to 12/04/05; full list of members (8 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (3 pages)
8 October 2004Director resigned (1 page)
8 October 2004Auditor's resignation (1 page)
8 October 2004Auditor's resignation (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: c/o silliker LIMITED, park house park road, overseal swadlincote derbyshire DE12 6JT (1 page)
8 October 2004Registered office changed on 08/10/04 from: c/o silliker LIMITED, park house park road, overseal swadlincote derbyshire DE12 6JT (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Resolutions
  • RES13 ‐ Auditors appointed 10/09/04
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Auditors appointed 10/09/04
(1 page)
30 July 2004Accounts made up to 30 September 2003 (9 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (9 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2003Accounts made up to 30 September 2002 (17 pages)
24 June 2003Full accounts made up to 30 September 2002 (17 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Auditor's resignation (1 page)
11 November 2002Auditor's resignation (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
20 May 2002Full accounts made up to 30 September 2001 (17 pages)
20 May 2002Accounts made up to 30 September 2001 (17 pages)
3 May 2002Return made up to 12/04/02; full list of members (7 pages)
3 May 2002Return made up to 12/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
18 April 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
13 June 2000Return made up to 12/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Return made up to 12/04/00; full list of members (7 pages)
20 April 2000New secretary appointed (3 pages)
20 April 2000New secretary appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: greenwood house 91/99 new london road chelmsford essex CM2 opp (1 page)
6 April 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
6 April 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
6 April 2000Registered office changed on 06/04/00 from: greenwood house 91/99 new london road chelmsford essex CM2 opp (1 page)
2 July 1999Full accounts made up to 31 May 1999 (17 pages)
2 July 1999Accounts made up to 31 May 1999 (17 pages)
28 April 1999Return made up to 12/04/99; full list of members (6 pages)
28 April 1999Return made up to 12/04/99; full list of members (6 pages)
3 July 1998Full accounts made up to 31 May 1998 (15 pages)
3 July 1998Accounts made up to 31 May 1998 (15 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
4 July 1997Full accounts made up to 31 May 1997 (17 pages)
4 July 1997Accounts made up to 31 May 1997 (17 pages)
18 April 1997Return made up to 12/04/97; full list of members (6 pages)
18 April 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1996Accounts made up to 31 May 1996 (17 pages)
23 June 1996Full accounts made up to 31 May 1996 (17 pages)
19 April 1996Return made up to 12/04/96; no change of members (4 pages)
19 April 1996Return made up to 12/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Secretary's particulars changed;new director appointed (2 pages)
11 July 1995Accounts made up to 31 May 1995 (16 pages)
11 July 1995Full accounts made up to 31 May 1995 (16 pages)
27 April 1995Conve 27/03/95 (1 page)
27 April 1995Conve 27/03/95 (1 page)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 April 1995Ad 27/03/95--------- £ si 30000@1 (2 pages)
26 April 1995Ad 27/03/95--------- £ si 30000@1 (2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1991Incorporation (13 pages)
26 April 1991Incorporation (13 pages)