Company NameDM Realisations Limited
Company StatusDissolved
Company Number02715504
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date27 April 2023 (1 year ago)
Previous NamesGMW Investments and Drinkmaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJon Morgan Stepto
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(7 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 27 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tors Road
Okehampton
Devon
EX20 1EF
Director NameBrian Frank Rodney Williams
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleProduction Director
Correspondence Address36 Eliot Drive
St Germans
Saltash
Cornwall
PL12 5NL
Director NameMr Brian Stephen Garner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways
Kilpin Green
North Crawley
Buckinghamshire
MK16 9LZ
Secretary NameMr Brian Stephen Garner
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways
Kilpin Green
North Crawley
Buckinghamshire
MK16 9LZ
Secretary NameMark Anthony Shields
NationalityBritish
StatusResigned
Appointed22 September 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1994)
RoleCompany Director
Correspondence Address116 Dunraven Drive
Derriford
Plymouth
Devon
PL6 6AT
Director NameMark Anthony Shields
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1994)
RoleChartered Accountant
Correspondence Address5 Carisbrooke Close
Caldy
Wirral
Merseyside
L48 2LQ
Director NameMr Steven Charles Huggett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 June 1994)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRees Farm
Old Packards Lane Wormingford
Colchester
Essex
CO6 3AH
Secretary NamePaul James Caulfield
NationalityBritish
StatusResigned
Appointed04 May 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Vicarage Close
Menheniot
Liskeard
Cornwall
PL14 3QG
Director NamePaul James Caulfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Vicarage Close
Menheniot
Liskeard
Cornwall
PL14 3QG
Director NameAlan John Santillo
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2009)
RoleCompany Director
Correspondence Address13 Cowling Gardens
Menheniot
Liskeard
Cornwall
PL14 3QJ
Secretary NameJon Morgan Stepto
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tors Road
Okehampton
Devon
EX20 1EF
Director NameJivan De Silva
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressLoft 13 Soho Lofts
10 Richmond Mews
London
W1V 5AG
Director NameDouglas Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address9 Stewarts Grove
London
SW3 6PD
Director NameMichael David Gansser Potts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Alexandra Court
171-175 Queens Gate
London
SW7 5HG
Director NamePaul Vickers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(11 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2014)
RoleMd Beverage Manufacturers Supp
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(11 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Rufus Business Centre
Ravensbury Terrace
London
SW18 4RL
Director NameDerk Hendrik Romcolthoff
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2010)
RoleCEO
Correspondence Address17 Rufus Business Centre
Ravensbury Terrace
London
SW18 4RL
Director NameMr Timothy Henry Thorpe James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameBlair Ashley Bedford Jenkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Secretary NameTimothy Henry Thorpe James
NationalityBritish
StatusResigned
Appointed21 September 2010(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Mark James Stone
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Executive Office
Country of ResidenceEngland
Correspondence AddressUnit 17, Rufus Business Centre Ravensbury Terrace
London
SW18 4RL
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2004(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 2010)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.drinkmaster.co.uk
Telephone01579 342082
Telephone regionLiskeard

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3m at £0.1Snacktime PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,966,000
Gross Profit£2,058,000
Net Worth£3,775,000
Cash£644,000
Current Liabilities£697,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 April 1998Delivered on: 7 May 1998
Satisfied on: 15 July 2005
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
28 April 1998Delivered on: 7 May 1998
Satisfied on: 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy 2931506LH of brian steven garner for the sum assured of £1,000,000 for 5 years from 24 october 1997 with the insurer general accident life assurance limited of ga life south and service centre,po box 2413,300 kings road,reading RG1 4XY.all sums assured by the policy and other bonuses and benefits which may arise under the policy.the company's whole right,title and interest present and future in the policy.
Fully Satisfied
18 May 1992Delivered on: 27 May 1992
Satisfied on: 15 July 2005
Persons entitled: The Stockholders

Classification: Instrument
Secured details: All monies due or to become due from ingleby (592) limited to the chargee as defined (constituting £1,000,000 15% guaranteed secured loan stock 2000) under the terms of the charge.
Particulars: See 395 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
18 May 1992Delivered on: 27 May 1992
Satisfied on: 15 July 2005
Persons entitled: The Stockholders, as Defined

Classification: Instrument
Secured details: All monies due or to become due from ingleby (592) limited to the stockholders, as defined, (constituting £1,000,000 15% guaranteed secured loan stock 2000) under the terms of the charge.
Particulars: Please see doc 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
18 May 1992Delivered on: 23 May 1992
Satisfied on: 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of warranties
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in respect of the warranties and indemnities.
Fully Satisfied
18 May 1992Delivered on: 22 May 1992
Satisfied on: 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Dbenture
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
18 May 1992Delivered on: 22 May 1992
Satisfied on: 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at plymouth road, liskeard,cornwall.
Fully Satisfied
25 October 2000Delivered on: 1 November 2000
Satisfied on: 1 September 2007
Persons entitled: The Royal Bank of Scotland 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
25 October 2000Delivered on: 1 November 2000
Satisfied on: 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of former cartuther works plymouth road liskeard cornwall t/no;-CL80621. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 1998Delivered on: 16 May 1998
Satisfied on: 15 July 2005
Persons entitled: The Holders for the Time Being of the Stock as Constituted by the Instrument

Classification: An instrument constituting £1M 10/12% guaranteed secured loan stock 2006 of drinkmaster holdings limited (the instrument)
Secured details: All monies due or to become due from drinkmaster holdings limited and guaranteed by the company to the chargee pursuant to the instrument to the stockholders (as therein defined).
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
18 May 1992Delivered on: 22 May 1992
Satisfied on: 2 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 50, block b, brittania way, lichfield, staffs.
Fully Satisfied
12 August 2016Delivered on: 16 August 2016
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: The freehold property known as drinkmaster LTD, plymouth road, liskeard (PL14 3PG) registered at the land registry with title number CL80621.
Outstanding
12 August 2016Delivered on: 16 August 2016
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
24 August 2007Delivered on: 6 September 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former cartuther works plymouth road liskeard cornwall t/no CL80621 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
24 August 2007Delivered on: 31 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Former cartuther works plymouth road liskeard cornwall t/n CL80621,. 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.
Outstanding

Filing History

29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
2 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
16 August 2016Registration of charge 027155040015, created on 12 August 2016 (28 pages)
16 August 2016Satisfaction of charge 14 in full (2 pages)
16 August 2016Satisfaction of charge 13 in full (1 page)
16 August 2016Registration of charge 027155040016, created on 12 August 2016 (45 pages)
12 April 2016Full accounts made up to 27 March 2015 (20 pages)
8 April 2016Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page)
22 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 300,000
(5 pages)
19 March 2015Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages)
19 March 2015Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page)
19 March 2015Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages)
19 March 2015Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page)
19 March 2015Termination of appointment of Paul Vickers as a director on 31 December 2014 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (17 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300,000
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300,000
(6 pages)
7 May 2013Director's details changed for Paul Vickers on 20 November 2012 (2 pages)
17 April 2013Full accounts made up to 31 March 2012 (19 pages)
19 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
10 October 2012Appointment of Mr Jeremy John Hamer as a director (2 pages)
6 June 2012Termination of appointment of Blair Jenkins as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
2 December 2011Termination of appointment of Steven Rawlins as a director (1 page)
7 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Steven Clive Rawlins on 21 September 2010 (2 pages)
7 December 2010Director's details changed for Jon Morgan Stepto on 21 September 2010 (2 pages)
7 December 2010Director's details changed for Paul Vickers on 21 September 2010 (2 pages)
27 September 2010Appointment of Timothy Henry Thorpe James as a secretary (3 pages)
25 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
25 September 2010Appointment of Mr Timothy Henry Thorpe James as a director (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 September 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
25 September 2010Appointment of Blair Ashley Bedford Jenkins as a director (3 pages)
25 September 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 25 September 2010 (2 pages)
25 September 2010Termination of appointment of Derk Romcolthoff as a director (2 pages)
22 March 2010Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages)
7 January 2010Termination of appointment of Alan Santillo as a director (1 page)
16 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages)
15 December 2009Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 September 2009Registered office changed on 16/09/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
17 July 2009Appointment terminated director michael gansser potts (1 page)
17 July 2009Director appointed derk hendrik romcolthoff (2 pages)
5 December 2008Return made up to 17/11/08; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (20 pages)
19 December 2007Return made up to 17/11/07; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (19 pages)
8 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 September 2007Declaration of assistance for shares acquisition (15 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2007Particulars of mortgage/charge (4 pages)
18 January 2007Return made up to 17/11/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
8 December 2005Return made up to 17/11/05; full list of members (3 pages)
14 September 2005Full accounts made up to 31 December 2004 (19 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Location of register of members (1 page)
24 November 2004Return made up to 17/11/04; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (18 pages)
15 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (3 pages)
9 March 2004Registered office changed on 09/03/04 from: benchmark house 3 north crawley road trading estate newport pagnell buckinghamshire MK16 9HG (1 page)
11 December 2003Return made up to 17/11/03; full list of members (6 pages)
11 December 2003Location of register of members (1 page)
6 July 2003Full accounts made up to 31 December 2002 (18 pages)
5 April 2003Registered office changed on 05/04/03 from: 4TH floor 32 dover street london W1X 3RA (1 page)
18 March 2003Return made up to 17/11/02; full list of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 November 2002Auditor's resignation (1 page)
7 October 2002Director resigned (1 page)
11 July 2002Full accounts made up to 31 December 2001 (18 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2002Return made up to 17/11/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
8 February 2001Full accounts made up to 31 March 2000 (18 pages)
31 January 2001Return made up to 17/11/00; full list of members (7 pages)
5 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: plymouth rd liskeard cornwall PL14 3PG (1 page)
3 November 2000Declaration of assistance for shares acquisition (6 pages)
3 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
10 January 2000New director appointed (2 pages)
23 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 1999Full accounts made up to 31 March 1999 (16 pages)
5 January 1999Full accounts made up to 31 March 1998 (16 pages)
18 November 1998Return made up to 17/11/98; no change of members (4 pages)
5 August 1998Auditor's resignation (1 page)
16 May 1998Particulars of mortgage/charge (5 pages)
7 May 1998Particulars of mortgage/charge (5 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
3 December 1997Return made up to 17/11/97; full list of members (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
21 November 1996Return made up to 17/11/96; no change of members (5 pages)
13 June 1996New director appointed (2 pages)
28 December 1995Full accounts made up to 31 March 1995 (19 pages)
5 December 1995Return made up to 17/11/95; no change of members (4 pages)
1 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1995Auditor's resignation (2 pages)
29 May 1992Declaration of assistance for shares acquisition (6 pages)
19 May 1992Certificate of change of name and re-registration to Limited (1 page)
19 May 1992Re-registration of Memorandum and Articles (18 pages)
12 May 1992Incorporation (22 pages)