Company NameFPCI Limited
Company StatusDissolved
Company Number02726104
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)
Previous NamesExpertdream Limited and Stronach Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ian Lawson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(1 week after company formation)
Appointment Duration22 years, 5 months (closed 16 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Swainstone Close
Wynyard
Billingham
Cleveland
TS22 5SW
Director NameMr Simon Richard Lines
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(4 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 16 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKells Farm
The Holme
Great Broughton
Cleveland
TS9 7HF
Secretary NameMr John Ian Lawson
NationalityBritish
StatusClosed
Appointed12 June 1998(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 16 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Swainstone Close
Wynyard
Billingham
Cleveland
TS22 5SW
Secretary NameMs Elizabeth Davies
NationalityBritish
StatusResigned
Appointed02 July 1992(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 1993)
RoleSecretary
Correspondence Address2 Ark Royal Close
Seaton Carew
Hartlepool
Cleveland
TS25 1DH
Director NameMr James Seymour Emerson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 June 1994)
RoleManagement Consultant
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Secretary NameJohn Ian Lawson
NationalityBritish
StatusResigned
Appointed20 May 1993(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 13 June 1994)
RoleCompany Director
Correspondence AddressWyndham Rose
19 Plantations
Wynyard
TS22 5SN
Secretary NameJosephine Watts
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 1995)
RoleCompany Administrator
Correspondence Address22 Wallington Walk
High Grange
Billingham
Cleveland
TS23 3XJ
Secretary NameRosemary Elizabeth Ferguson
NationalityBritish
StatusResigned
Appointed16 May 1995(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 June 1998)
RoleAccountant
Correspondence Address6 Bardsley Close
Stockton
Cleveland
TS16 0BP
Director NameNeville Newson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 June 2007)
RoleChemical Engineer
Correspondence Address9 Earle Close
Leven Park
Yarm
Cleveland
TS15 9SN
Director NameMr Richard Stuart Lines
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Cottage
Great Ayton
Middlesbrough
TS9 6HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

6.9k at £1John Ian Lawson
9.99%
Ordinary
33.6k at £1Finehall LTD
48.93%
Ordinary
20.6k at £1Simon Richard Lines
29.96%
Ordinary
7.5k at £1Janet Marian Boyes Lines
10.98%
Ordinary
100 at £1John Ian Lawson
0.15%
Ordinary B Non Voting

Financials

Year2014
Turnover£29,481,495
Gross Profit£4,675,651
Net Worth£1,979,457
Cash£319,598
Current Liabilities£13,896,059

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End29 May

Filing History

16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Notice of move from Administration to Dissolution on 29 August 2014 (23 pages)
16 September 2014Notice of move from Administration to Dissolution on 29 August 2014 (23 pages)
28 March 2014Administrator's progress report to 28 February 2014 (25 pages)
28 March 2014Administrator's progress report to 28 February 2014 (25 pages)
15 November 2013Notice of deemed approval of proposals (1 page)
15 November 2013Notice of deemed approval of proposals (1 page)
29 October 2013Statement of administrator's proposal (37 pages)
29 October 2013Statement of administrator's proposal (37 pages)
28 October 2013Statement of affairs with form 2.14B (6 pages)
28 October 2013Statement of affairs with form 2.14B (6 pages)
10 September 2013Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 10 September 2013 (2 pages)
9 September 2013Appointment of an administrator (1 page)
9 September 2013Appointment of an administrator (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 68,600
(6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 68,600
(6 pages)
15 May 2013Registration of charge 027261040015, created on 25 April 2013 (11 pages)
15 May 2013Registration of charge 027261040015, created on 25 April 2013 (11 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 October 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
5 October 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
29 February 2012Group of companies' accounts made up to 31 May 2011 (30 pages)
29 February 2012Group of companies' accounts made up to 31 May 2011 (30 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2010Re-registration of Memorandum and Articles (18 pages)
22 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2010Re-registration of Memorandum and Articles (18 pages)
22 December 2010Re-registration from a public company to a private limited company (2 pages)
22 December 2010Re-registration from a public company to a private limited company (2 pages)
22 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of company's objects (2 pages)
30 November 2010Group of companies' accounts made up to 31 May 2010 (31 pages)
30 November 2010Group of companies' accounts made up to 31 May 2010 (31 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Termination of appointment of Richard Lines as a director (2 pages)
4 February 2010Termination of appointment of Richard Lines as a director (2 pages)
6 December 2009Group of companies' accounts made up to 31 May 2009 (31 pages)
6 December 2009Group of companies' accounts made up to 31 May 2009 (31 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
22 June 2009Return made up to 13/06/09; full list of members (5 pages)
22 June 2009Return made up to 13/06/09; full list of members (5 pages)
10 November 2008Group of companies' accounts made up to 31 May 2008 (32 pages)
10 November 2008Group of companies' accounts made up to 31 May 2008 (32 pages)
17 June 2008Return made up to 13/06/08; full list of members (5 pages)
17 June 2008Return made up to 13/06/08; full list of members (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 11 (12 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 11 (12 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 April 2008Gbp sr 323000@1 (2 pages)
23 April 2008Gbp sr 323000@1 (2 pages)
23 April 2008Gbp sr 50000@1 (2 pages)
23 April 2008Gbp sr 50000@1 (2 pages)
8 November 2007Group of companies' accounts made up to 31 May 2007 (35 pages)
8 November 2007Group of companies' accounts made up to 31 May 2007 (35 pages)
13 June 2007Director resigned (1 page)
13 June 2007Return made up to 13/06/07; full list of members (4 pages)
13 June 2007Location of debenture register (1 page)
13 June 2007Registered office changed on 13/06/07 from: ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Return made up to 13/06/07; full list of members (4 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Registered office changed on 13/06/07 from: ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Location of debenture register (1 page)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
19 December 2006£ sr 14168@1 31/07/05 (1 page)
19 December 2006£ sr 14168@1 31/07/05 (1 page)
8 December 2006Group of companies' accounts made up to 31 May 2006 (30 pages)
8 December 2006Group of companies' accounts made up to 31 May 2006 (30 pages)
20 October 2006Auditor's statement (1 page)
20 October 2006Application for reregistration from private to PLC (1 page)
20 October 2006Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 2006Application for reregistration from private to PLC (1 page)
20 October 2006Auditor's report (1 page)
20 October 2006Auditor's statement (1 page)
20 October 2006Balance Sheet (2 pages)
20 October 2006Auditor's report (1 page)
20 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
20 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
20 October 2006Balance Sheet (2 pages)
20 October 2006Re-registration of Memorandum and Articles (15 pages)
20 October 2006Re-registration of Memorandum and Articles (15 pages)
20 October 2006Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 2006Declaration on reregistration from private to PLC (1 page)
20 October 2006Declaration on reregistration from private to PLC (1 page)
26 July 2006Return made up to 13/06/06; full list of members (4 pages)
26 July 2006Return made up to 13/06/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
21 February 2006Resolutions
  • RES13 ‐ Debt purch agreement 15/02/06
(2 pages)
21 February 2006Resolutions
  • RES13 ‐ Debt purch agreement 15/02/06
(2 pages)
17 February 2006Particulars of mortgage/charge (10 pages)
17 February 2006Particulars of mortgage/charge (10 pages)
24 November 2005Accounting reference date extended from 30/11/05 to 29/05/06 (1 page)
24 November 2005Accounting reference date extended from 30/11/05 to 29/05/06 (1 page)
30 July 2005Accounts made up to 30 November 2004 (21 pages)
30 July 2005Accounts made up to 30 November 2004 (21 pages)
29 June 2005Return made up to 13/06/05; full list of members (4 pages)
29 June 2005Return made up to 13/06/05; full list of members (4 pages)
28 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004Accounts made up to 30 November 2003 (21 pages)
19 July 2004Accounts made up to 30 November 2003 (21 pages)
20 April 2004£ ic 776096/769012 30/11/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 811516/804432 30/06/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ sr 7084@1 31/01/03 (1 page)
20 April 2004£ sr 7084@1 25/02/03 (1 page)
20 April 2004£ ic 783180/776096 30/10/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 783180/776096 30/10/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ sr 7076@1 27/12/02 (1 page)
20 April 2004£ sr 7084@1 25/02/03 (1 page)
20 April 2004£ ic 769012/761928 29/12/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 790264/783180 30/09/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ sr 7084@1 31/03/03 (1 page)
20 April 2004£ ic 790264/783180 30/09/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 811516/804432 30/06/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ sr 7084@1 31/05/03 (1 page)
20 April 2004£ sr 7076@1 27/12/02 (1 page)
20 April 2004£ ic 804432/797348 31/07/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ sr 7084@1 30/04/03 (1 page)
20 April 2004£ ic 818600/811516 25/02/04 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 804432/797348 31/07/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 761928/754844 25/01/04 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 769012/761928 29/12/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 776096/769012 30/11/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 761928/754844 25/01/04 £ sr 7084@1=7084 (1 page)
20 April 2004£ sr 7084@1 31/01/03 (1 page)
20 April 2004£ sr 7084@1 31/05/03 (1 page)
20 April 2004£ sr 7084@1 30/04/03 (1 page)
20 April 2004£ ic 818600/811516 25/02/04 £ sr 7084@1=7084 (1 page)
20 April 2004£ ic 797348/790264 31/08/03 £ sr 7084@1=7084 (1 page)
20 April 2004£ sr 7084@1 31/03/03 (1 page)
20 April 2004£ ic 797348/790264 31/08/03 £ sr 7084@1=7084 (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2003Accounts made up to 30 November 2002 (20 pages)
13 June 2003Accounts made up to 30 November 2002 (20 pages)
11 June 2003Return made up to 13/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Return made up to 13/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 October 2002Ad 03/09/02--------- £ si 100@1=100 £ ic 818500/818600 (2 pages)
4 October 2002Ad 03/09/02--------- £ si 100@1=100 £ ic 818500/818600 (2 pages)
12 July 2002Full accounts made up to 30 November 2001 (19 pages)
12 July 2002Full accounts made up to 30 November 2001 (19 pages)
16 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland. TS18 3NG (1 page)
23 May 2002Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland. TS18 3NG (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
21 September 2001Accounts made up to 30 November 2000 (19 pages)
21 September 2001Accounts made up to 30 November 2000 (19 pages)
11 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Return made up to 13/06/00; full list of members (8 pages)
21 June 2000Return made up to 13/06/00; full list of members (8 pages)
30 May 2000Full accounts made up to 30 November 1999 (19 pages)
30 May 2000Full accounts made up to 30 November 1999 (19 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1999Ad 25/11/99--------- £ si 650000@1=650000 £ ic 168500/818500 (2 pages)
2 December 1999Ad 25/11/99--------- £ si 650000@1=650000 £ ic 168500/818500 (2 pages)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1999£ nc 200000/1100000 25/11/99 (1 page)
2 December 1999£ nc 200000/1100000 25/11/99 (1 page)
17 September 1999Full accounts made up to 30 November 1998 (22 pages)
17 September 1999Full accounts made up to 30 November 1998 (22 pages)
17 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1998Ad 30/11/98--------- £ si 100000@1=100000 £ ic 68500/168500 (2 pages)
31 December 1998Ad 30/11/98--------- £ si 100000@1=100000 £ ic 68500/168500 (2 pages)
2 October 1998 (8 pages)
2 October 1998 (8 pages)
25 June 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
3 August 1997Ad 01/06/97--------- £ si 65500@1 (2 pages)
3 August 1997Particulars of contract relating to shares (4 pages)
3 August 1997Particulars of contract relating to shares (4 pages)
3 August 1997Ad 01/06/97--------- £ si 65500@1 (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Return made up to 13/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Return made up to 13/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Company name changed stronach investments LIMITED\certificate issued on 13/06/97 (4 pages)
12 June 1997Company name changed stronach investments LIMITED\certificate issued on 13/06/97 (4 pages)
12 May 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
12 May 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
4 March 1997 (9 pages)
4 March 1997 (9 pages)
10 June 1996Return made up to 13/06/96; no change of members (4 pages)
10 June 1996Return made up to 13/06/96; no change of members (4 pages)
3 November 1995 (8 pages)
3 November 1995 (8 pages)
1 June 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
25 April 1995 (7 pages)
25 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
19 October 1992Memorandum and Articles of Association (15 pages)
19 October 1992Memorandum and Articles of Association (15 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
25 June 1992Incorporation (9 pages)
25 June 1992Incorporation (9 pages)