Company NameParts Direct Limited
Company StatusDissolved
Company Number02644793
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameKai Michael Zissler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed12 July 2012(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameSimon Mullin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2017)
RoleSales Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr James Robert Sumner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Edward Arthur Brookes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 21 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Mark James Saunders
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 21 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Robin Patrick Barry Drew
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Petrel Croft
Basingstoke
Hampshire
RG22 5JY
Director NameFrancis Gerald Russell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKnoll House Knoll Road
Camberley
Surrey
GU15 3SY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Robin Patrick Barry Drew
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Petrel Croft
Basingstoke
Hampshire
RG22 5JY
Director NameMr David Gerald Russell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House Knoll Road
Camberley
Surrey
GU15 3SY
Director NameMark James Roberts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NamePaul James Mohan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2012(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameJames Stewart Monks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameStephen Coleman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2015)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMichael Farrey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr William Kenneth Duffy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(22 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL

Contact

Websitecamberleyautofactors.com
Telephone0113 3970200
Telephone regionLeeds

Location

Registered AddressApson House Colton Mill
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

2 at £1Camberley Auto Factors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 December 2015Delivered on: 10 December 2015
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

Classification: A registered charge
Particulars: Pnc business credit (a trading style of pnc financial services UK LTD).
Outstanding
23 December 2014Delivered on: 27 December 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
26 February 2014Delivered on: 7 March 2014
Persons entitled: Endless LLP (As New Money Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2012Delivered on: 19 July 2012
Persons entitled: Phoenix Equity Nominees Limited (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2014Delivered on: 7 March 2014
Satisfied on: 21 January 2016
Persons entitled: Endless LLP (As Senior Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2012Delivered on: 20 July 2012
Satisfied on: 21 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 November 1992Delivered on: 19 November 1992
Satisfied on: 6 July 2012
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: See form 395 (M420C) for full details. 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

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Termination of appointment of Michael Farrey as a director on 30 September 2016 (2 pages)
26 June 2017Termination of appointment of Michael Farrey as a director on 30 September 2016 (2 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
21 January 2016Satisfaction of charge 3 in full (4 pages)
21 January 2016Satisfaction of charge 026447930004 in full (4 pages)
21 January 2016Satisfaction of charge 026447930004 in full (4 pages)
21 January 2016Satisfaction of charge 3 in full (4 pages)
10 December 2015Registration of charge 026447930007, created on 1 December 2015 (49 pages)
10 December 2015Registration of charge 026447930007, created on 1 December 2015 (49 pages)
10 December 2015Registration of charge 026447930007, created on 1 December 2015 (49 pages)
2 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (12 pages)
6 July 2015Full accounts made up to 30 September 2014 (12 pages)
10 April 2015Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Day as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Day as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Day as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page)
24 March 2015Appointment of Mr Mark James Saunders as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Mr Mark James Saunders as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages)
27 December 2014Registration of charge 026447930006, created on 23 December 2014 (50 pages)
27 December 2014Registration of charge 026447930006, created on 23 December 2014 (50 pages)
10 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
30 June 2014Appointment of Mr James Robert Sumner as a director (2 pages)
30 June 2014Termination of appointment of Paul Mohan as a director (1 page)
30 June 2014Termination of appointment of James Monks as a director (1 page)
30 June 2014Termination of appointment of Paul Mohan as a director (1 page)
30 June 2014Appointment of Mr James Robert Sumner as a director (2 pages)
30 June 2014Termination of appointment of William Duffy as a director (1 page)
30 June 2014Termination of appointment of James Monks as a director (1 page)
30 June 2014Termination of appointment of William Duffy as a director (1 page)
29 May 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
29 May 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 March 2014Registration of charge 026447930005 (43 pages)
7 March 2014Registration of charge 026447930004 (37 pages)
7 March 2014Registration of charge 026447930005 (43 pages)
7 March 2014Registration of charge 026447930004 (37 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
12 February 2014Termination of appointment of Mark Roberts as a director (1 page)
12 February 2014Termination of appointment of Mark Roberts as a director (1 page)
9 January 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Appointment of Mr William Kenneth Duffy as a director (2 pages)
9 January 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Appointment of Mr William Kenneth Duffy as a director (2 pages)
27 June 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages)
27 June 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages)
11 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
15 August 2012Appointment of Simon Mullin as a director (3 pages)
15 August 2012Appointment of Michael Farrey as a director (3 pages)
15 August 2012Appointment of Paul James Mohan as a director (3 pages)
15 August 2012Appointment of James Stewart Monks as a director (3 pages)
15 August 2012Appointment of Stephen Coleman as a director (3 pages)
15 August 2012Appointment of Michael Farrey as a director (3 pages)
15 August 2012Appointment of Paul James Mohan as a director (3 pages)
15 August 2012Appointment of Kai Michael Zissler as a director (3 pages)
15 August 2012Appointment of Simon Mullin as a director (3 pages)
15 August 2012Appointment of Stephen Coleman as a director (3 pages)
15 August 2012Appointment of Mark James Roberts as a director (3 pages)
15 August 2012Appointment of Kai Michael Zissler as a director (3 pages)
15 August 2012Appointment of Mark James Roberts as a director (3 pages)
15 August 2012Appointment of James Stewart Monks as a director (3 pages)
31 July 2012Appointment of Mark Day as a director (3 pages)
31 July 2012Appointment of Mark Day as a director (3 pages)
31 July 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 31 July 2012 (2 pages)
31 July 2012Termination of appointment of Robin Drew as a secretary (2 pages)
31 July 2012Termination of appointment of Robin Drew as a secretary (2 pages)
31 July 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 31 July 2012 (2 pages)
30 July 2012Termination of appointment of David Russell as a director (2 pages)
30 July 2012Termination of appointment of Robin Drew as a director (2 pages)
30 July 2012Termination of appointment of Robin Drew as a director (2 pages)
30 July 2012Termination of appointment of David Russell as a director (2 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (48 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (48 pages)
19 July 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(4 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 July 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(4 pages)
19 July 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(4 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 July 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(4 pages)
11 July 2012Full accounts made up to 30 November 2011 (12 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Full accounts made up to 30 November 2011 (12 pages)
18 June 2012Termination of appointment of Francis Russell as a director (2 pages)
18 June 2012Termination of appointment of Francis Russell as a director (2 pages)
20 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
25 August 2011Full accounts made up to 30 November 2010 (12 pages)
25 August 2011Full accounts made up to 30 November 2010 (12 pages)
1 November 2010Director's details changed for Francis Gerald Russell on 7 October 2010 (3 pages)
1 November 2010Director's details changed for David Gerald Russell on 7 October 2010 (3 pages)
1 November 2010Director's details changed for Francis Gerald Russell on 7 October 2010 (3 pages)
1 November 2010Director's details changed for David Gerald Russell on 7 October 2010 (3 pages)
1 November 2010Director's details changed for Francis Gerald Russell on 7 October 2010 (3 pages)
1 November 2010Director's details changed for David Gerald Russell on 7 October 2010 (3 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
15 July 2010Accounts for a small company made up to 30 November 2009 (4 pages)
15 July 2010Accounts for a small company made up to 30 November 2009 (4 pages)
22 September 2009Return made up to 11/09/09; full list of members (4 pages)
22 September 2009Return made up to 11/09/09; full list of members (4 pages)
25 August 2009Accounts for a small company made up to 30 November 2008 (4 pages)
25 August 2009Accounts for a small company made up to 30 November 2008 (4 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 11/09/08; full list of members (4 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 11/09/08; full list of members (4 pages)
9 September 2008Accounts for a small company made up to 30 November 2007 (4 pages)
9 September 2008Accounts for a small company made up to 30 November 2007 (4 pages)
26 September 2007Accounts for a small company made up to 30 November 2006 (4 pages)
26 September 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Accounts for a small company made up to 30 November 2006 (4 pages)
29 September 2006Return made up to 11/09/06; full list of members (7 pages)
29 September 2006Return made up to 11/09/06; full list of members (7 pages)
15 September 2006Accounts for a small company made up to 30 November 2005 (5 pages)
15 September 2006Accounts for a small company made up to 30 November 2005 (5 pages)
17 October 2005Return made up to 11/09/05; full list of members (7 pages)
17 October 2005Return made up to 11/09/05; full list of members (7 pages)
20 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
20 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
30 September 2004Return made up to 11/09/04; full list of members (7 pages)
30 September 2004Return made up to 11/09/04; full list of members (7 pages)
7 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
7 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
17 October 2003Return made up to 11/09/03; full list of members (7 pages)
17 October 2003Return made up to 11/09/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
2 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
27 September 2002Return made up to 11/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 11/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 October 2001Return made up to 11/09/01; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (4 pages)
2 October 2001Return made up to 11/09/01; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (4 pages)
2 October 2000Return made up to 11/09/00; full list of members (7 pages)
2 October 2000Return made up to 11/09/00; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 September 1999Return made up to 11/09/99; full list of members (8 pages)
17 September 1999Return made up to 11/09/99; full list of members (8 pages)
2 October 1998Return made up to 11/09/98; no change of members (6 pages)
2 October 1998Return made up to 11/09/98; no change of members (6 pages)
1 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 November 1997Return made up to 11/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 November 1997Return made up to 11/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 July 1997Full accounts made up to 30 November 1996 (5 pages)
9 July 1997Full accounts made up to 30 November 1996 (5 pages)
29 October 1996Director's particulars changed (1 page)
29 October 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1996Return made up to 11/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1996Director's particulars changed (1 page)
28 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
28 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
10 October 1995Return made up to 11/09/95; full list of members (6 pages)
10 October 1995Return made up to 11/09/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
12 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 September 1991Incorporation (14 pages)
11 September 1991Incorporation (14 pages)