Company NameInsearch Limited
Company StatusDissolved
Company Number02632826
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Emma Claire Harvey-Kitching
StatusClosed
Appointed18 September 2018(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMs Emma Claire Harvey-Kitching
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2021(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Jack William Edwards-Fox
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2021(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish/American
StatusResigned
Appointed06 October 1992(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address12 Hamilton Terrace
London
NW8 9UG
Director NameMr Maurice Elias Pinto
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D-86 Albion Riverside
8 Hester Road
London
SW11 4AW
Director NameMichael Philipp Ullmann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLathbury Park
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8LD
Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(1 year, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Secretary NameStephen John Ross Pesenti
NationalityBritish
StatusResigned
Appointed06 October 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressFlat 8 29 St Stephens Gardens
London
W2 5NA
Secretary NameMr Simon Philip Webster
NationalityBritish
StatusResigned
Appointed31 March 1996(4 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Director NamePerry Charles O'Callaghan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address9 Court Lodge Cottages
Lower Road East Farleigh
Maidstone
Kent
ME15 0JL
Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Secretary NameRichard Alexander Cross
NationalityBritish
StatusResigned
Appointed30 January 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Riverside 2
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(16 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMr John Antony Midgley
NationalityBritish
StatusResigned
Appointed29 February 2008(16 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Riverside 2
Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMr Shaun William Joyce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hunslet Trading Estate
Severn Road
Leeds
LS10 1BL
Director NameMr Paul Martin Steeper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(23 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed20 December 2007(16 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 February 2008)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.insearch.edu.au/

Location

Registered AddressUnit 3, Stourton Link
Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

76.5k at £0.9Meditech Group LTD
81.38%
Deferred
156.5k at £0.1Meditech Group LTD
18.50%
Ordinary B
10k at £0.01Meditech Group LTD
0.12%
Ordinary A

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

5 March 2004Delivered on: 16 March 2004
Satisfied on: 7 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
25 July 1995Delivered on: 9 August 1995
Satisfied on: 16 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
12 July 2022Application to strike the company off the register (1 page)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
5 November 2021Accounts for a small company made up to 28 February 2021 (11 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
15 February 2021Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page)
15 February 2021Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page)
15 February 2021Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages)
15 February 2021Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages)
29 October 2020Accounts for a small company made up to 29 February 2020 (11 pages)
16 September 2020Change of details for Meditech Group Limited as a person with significant control on 15 August 2017 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 28 February 2019 (11 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 28 February 2018 (11 pages)
18 September 2018Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
15 August 2017Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
22 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
26 January 2017Statement by Directors (1 page)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(3 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 1
(3 pages)
26 January 2017Solvency Statement dated 26/01/17 (1 page)
26 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 26/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 26/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 January 2017Solvency Statement dated 26/01/17 (1 page)
26 January 2017Statement by Directors (1 page)
21 September 2016Full accounts made up to 29 February 2016 (10 pages)
21 September 2016Full accounts made up to 29 February 2016 (10 pages)
8 July 2016Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 84,600
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 84,600
(6 pages)
8 July 2016Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
11 November 2015Full accounts made up to 28 February 2015 (9 pages)
11 November 2015Full accounts made up to 28 February 2015 (9 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 84,600
(5 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 84,600
(5 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
30 October 2014Full accounts made up to 28 February 2014 (9 pages)
30 October 2014Full accounts made up to 28 February 2014 (9 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 84,600
(5 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 84,600
(5 pages)
13 February 2014Registered office address changed from 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Registered office address changed from 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
14 November 2013Full accounts made up to 28 February 2013 (9 pages)
14 November 2013Full accounts made up to 28 February 2013 (9 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
20 November 2012Full accounts made up to 29 February 2012 (9 pages)
20 November 2012Full accounts made up to 29 February 2012 (9 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Full accounts made up to 28 February 2011 (9 pages)
5 July 2011Full accounts made up to 28 February 2011 (9 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 28 February 2010 (9 pages)
29 June 2010Full accounts made up to 28 February 2010 (9 pages)
25 June 2010Director's details changed for John Antony Midgley on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages)
25 June 2010Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page)
25 June 2010Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages)
25 June 2010Director's details changed for John Antony Midgley on 30 May 2010 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
25 June 2010Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
26 June 2009Full accounts made up to 28 February 2009 (9 pages)
26 June 2009Full accounts made up to 28 February 2009 (9 pages)
30 December 2008Full accounts made up to 29 February 2008 (9 pages)
30 December 2008Full accounts made up to 29 February 2008 (9 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 April 2008Appointment terminated director james taylor (1 page)
14 April 2008Appointment terminated director james taylor (1 page)
14 April 2008Director appointed dr gary sheard (2 pages)
14 April 2008Director appointed dr gary sheard (2 pages)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
23 December 2007Full accounts made up to 28 February 2007 (9 pages)
23 December 2007Full accounts made up to 28 February 2007 (9 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
29 June 2007Return made up to 12/06/07; full list of members (3 pages)
29 June 2007Return made up to 12/06/07; full list of members (3 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
12 December 2006Full accounts made up to 28 February 2006 (9 pages)
12 December 2006Full accounts made up to 28 February 2006 (9 pages)
19 July 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(7 pages)
19 July 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(7 pages)
29 December 2005Full accounts made up to 28 February 2005 (8 pages)
29 December 2005Full accounts made up to 28 February 2005 (8 pages)
14 July 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
14 July 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
30 December 2004Full accounts made up to 28 February 2004 (8 pages)
30 December 2004Full accounts made up to 28 February 2004 (8 pages)
10 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
26 April 2004Memorandum and Articles of Association (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2004Memorandum and Articles of Association (1 page)
18 March 2004Declaration of assistance for shares acquisition (8 pages)
18 March 2004Declaration of assistance for shares acquisition (8 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (3 pages)
18 February 2004New secretary appointed;new director appointed (3 pages)
29 December 2003Full accounts made up to 28 February 2003 (10 pages)
29 December 2003Full accounts made up to 28 February 2003 (10 pages)
14 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Full accounts made up to 28 February 2002 (10 pages)
3 January 2003Full accounts made up to 28 February 2002 (10 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
12 July 2002Return made up to 12/06/02; full list of members (7 pages)
12 July 2002Return made up to 12/06/02; full list of members (7 pages)
14 June 2002Full accounts made up to 28 February 2001 (10 pages)
14 June 2002Full accounts made up to 28 February 2001 (10 pages)
27 December 2001Return made up to 27/09/01; full list of members (6 pages)
27 December 2001Return made up to 27/09/01; full list of members (6 pages)
3 April 2001Full accounts made up to 29 February 2000 (10 pages)
3 April 2001Full accounts made up to 29 February 2000 (10 pages)
29 September 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditor's resignation (1 page)
8 March 1999Full accounts made up to 28 February 1998 (10 pages)
8 March 1999Full accounts made up to 28 February 1998 (10 pages)
8 December 1998Return made up to 27/09/98; no change of members (4 pages)
8 December 1998Return made up to 27/09/98; no change of members (4 pages)
6 January 1998Return made up to 27/06/97; full list of members (6 pages)
6 January 1998Return made up to 27/06/97; full list of members (6 pages)
4 January 1998Full accounts made up to 28 February 1997 (11 pages)
4 January 1998Full accounts made up to 28 February 1997 (11 pages)
27 December 1996Full accounts made up to 29 February 1996 (8 pages)
27 December 1996Full accounts made up to 29 February 1996 (8 pages)
2 October 1996Return made up to 27/09/96; no change of members (4 pages)
2 October 1996Return made up to 27/09/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
28 April 1996New secretary appointed (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (1 page)
28 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996Secretary resigned (1 page)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
20 November 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Accounting reference date shortened from 30/06 to 28/02 (1 page)
7 August 1995Accounting reference date shortened from 30/06 to 28/02 (1 page)
1 August 1995Registered office changed on 01/08/95 from: 29 trinity house bath terrace london SE1 6PX (1 page)
1 August 1995Registered office changed on 01/08/95 from: 29 trinity house bath terrace london SE1 6PX (1 page)
19 April 1995Ad 31/01/95--------- £ si [email protected]=2000 £ ic 80050/82050 (2 pages)
19 April 1995Ad 31/01/95--------- £ si [email protected]=2000 £ ic 80050/82050 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
14 June 1994Memorandum and Articles of Association (31 pages)
14 June 1994Memorandum and Articles of Association (31 pages)
14 June 1994Ad 20/05/94--------- £ si [email protected]=6000 £ ic 76600/82600 (2 pages)
14 June 1994£ nc 76600/96600 20/05/94 (1 page)
14 June 1994£ nc 76600/96600 20/05/94 (1 page)
14 June 1994£ nc 200000/76600 20/05/94 (1 page)
14 June 1994Ad 20/05/94--------- £ si [email protected]=6000 £ ic 76600/82600 (2 pages)
14 June 1994£ nc 200000/76600 20/05/94 (1 page)
25 February 1992Ad 05/02/92--------- £ si 76500@1=76500 £ ic 100/76600 (3 pages)
25 February 1992Ad 05/02/92--------- £ si 76500@1=76500 £ ic 100/76600 (3 pages)
7 January 1992Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1992S-div 22/12/91 (1 page)
7 January 1992S-div 22/12/91 (1 page)
7 January 1992Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1991Incorporation (14 pages)
26 July 1991Incorporation (14 pages)