Company NameJarvis Traffic Systems Limited
Company StatusDissolved
Company Number02747910
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 10 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(17 years after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 1999(7 years after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameArnold Delaney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991
Appointment Duration7 years, 8 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address18 Rue Phalsbourg
75017 Paris
France
Foreign
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMr David Ernest Leech
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Director NameMr Gordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradwell Hall
Bradwell On Sea
Essex
CM0 7HX
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameErnst Floate
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address17 Ludlow Road
Ealing
London
W5 1NX
Director NameDavendra Pratap
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2000)
RoleCompany Director
Correspondence Address2 Arosa Road
Richmond Bridge
Twickenham
Middlesex
TW1 2TL
Director NameMiss Katherine Jane Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican/French
StatusResigned
Appointed02 February 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1995)
RoleMerchant Banker
Correspondence Address16 Gledhow Gardens
London
SW5 0AY
Director NameFernando Fernandez
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed02 February 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 1994)
RoleManaging Director Of Postigo G
Correspondence AddressUrbanizacion Soto De Camarena
Sector A-47
Chalet 47 Sector A
Betera Valencia
Spain
Director NameCyril Taminiau
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed02 February 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressBeekstraat 36b
5673 As Nuenen
Netherlands
Secretary NameMr Ernest Walter Burton
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Ernest Walter Burton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Bryan Rigby
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny 61 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Director NameDuncan Aldred
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressLittle Timbers Village Road
Thorpe
Surrey
TW20 8UF
Director NameSir Michael Latham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address508 Hood House Dolphin Square
London
SW1V 3LX
Director NameXavier Alexander Plumley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2000)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Hill Farm Road
Taplow
Buckinghamshire
SL6 0HA
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameMr David John Bucknall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarn End Park Avenue
Solihull
West Midlands
B91 3EJ
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed28 October 1998(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2000)
RoleDirec
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr David Clark Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(6 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyle House
67 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameKevin Oliver Hyde
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address12 Mount Parade
York
YO24 4AB
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(11 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2004)
RoleChartered Civil Engineer
Correspondence AddressThe Limes
112 Hewarth Green
York
North Yorkshire
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

62.1m at £0.1Jarvis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
7 January 2011Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 6,211,593.3
(14 pages)
7 January 2011Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 6,211,593.3
(14 pages)
16 October 2009Full accounts made up to 31 March 2009 (14 pages)
16 October 2009Full accounts made up to 31 March 2009 (14 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
30 September 2007Return made up to 16/09/07; full list of members (9 pages)
30 September 2007Return made up to 16/09/07; full list of members (9 pages)
7 August 2007Full accounts made up to 2 April 2007 (14 pages)
7 August 2007Full accounts made up to 2 April 2007 (14 pages)
7 August 2007Full accounts made up to 2 April 2007 (14 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
9 October 2006Full accounts made up to 31 March 2006 (17 pages)
9 October 2006Full accounts made up to 31 March 2006 (17 pages)
20 September 2006Return made up to 16/09/06; full list of members (2 pages)
20 September 2006Return made up to 16/09/06; full list of members (2 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
23 February 2006Full accounts made up to 31 March 2005 (17 pages)
23 February 2006Full accounts made up to 31 March 2005 (17 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
13 October 2005Full accounts made up to 31 March 2004 (18 pages)
13 October 2005Full accounts made up to 31 March 2004 (18 pages)
19 September 2005Return made up to 16/09/05; full list of members (3 pages)
19 September 2005Return made up to 16/09/05; full list of members (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
4 February 2005New director appointed (3 pages)
4 February 2005New director appointed (3 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
22 September 2004Return made up to 16/09/04; full list of members (3 pages)
22 September 2004Return made up to 16/09/04; full list of members (3 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
14 October 2003Return made up to 16/09/03; full list of members (7 pages)
14 October 2003Return made up to 16/09/03; full list of members (7 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
7 October 2002Return made up to 16/09/02; full list of members (7 pages)
7 October 2002Return made up to 16/09/02; full list of members (7 pages)
1 October 2002Full accounts made up to 31 March 2002 (17 pages)
1 October 2002Full accounts made up to 31 March 2002 (17 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
27 September 2001Full accounts made up to 31 March 2001 (16 pages)
27 September 2001Full accounts made up to 31 March 2001 (16 pages)
20 September 2001Return made up to 16/09/01; full list of members (7 pages)
20 September 2001Return made up to 16/09/01; full list of members (7 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000Return made up to 16/09/00; full list of members (7 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
22 August 2000Full accounts made up to 31 March 2000 (18 pages)
22 August 2000Full accounts made up to 31 March 2000 (18 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
17 April 2000Company name changed jarvis streamline LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed jarvis streamline LIMITED\certificate issued on 18/04/00 (2 pages)
6 April 2000Declaration of assistance for shares acquisition (73 pages)
6 April 2000Declaration of assistance for shares acquisition (73 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
29 November 1999Full accounts made up to 31 March 1999 (20 pages)
29 November 1999Full accounts made up to 31 March 1999 (20 pages)
6 October 1999Director resigned (1 page)
6 October 1999Return made up to 16/09/99; no change of members (20 pages)
6 October 1999Director resigned (1 page)
6 October 1999Return made up to 16/09/99; no change of members (20 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
2 July 1999Company name changed streamline holdings LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed streamline holdings LIMITED\certificate issued on 05/07/99 (2 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: hathaway house popes drive london N3 1QF (1 page)
19 April 1999Registered office changed on 19/04/99 from: 2ND floor 10,stoke gardens slough berkshire SL1 3QQ (1 page)
19 April 1999Registered office changed on 19/04/99 from: 2ND floor 10,stoke gardens slough berkshire SL1 3QQ (1 page)
19 April 1999Registered office changed on 19/04/99 from: hathaway house popes drive london N3 1QF (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998New secretary appointed (1 page)
30 November 1998New secretary appointed (1 page)
30 November 1998New director appointed (3 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
18 November 1998Memorandum and Articles of Association (8 pages)
18 November 1998Memorandum and Articles of Association (8 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
1 October 1998Return made up to 16/09/98; bulk list available separately (9 pages)
1 October 1998Return made up to 16/09/98; bulk list available separately (9 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
21 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 1998Re-registration of Memorandum and Articles (97 pages)
21 September 1998Application for reregistration from PLC to private (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
21 September 1998Re-registration of Memorandum and Articles (97 pages)
21 September 1998Application for reregistration from PLC to private (1 page)
6 August 1998Ad 21/07/98--------- £ si [email protected]=9532 £ ic 6211592/6221124 (7 pages)
6 August 1998Ad 21/07/98--------- £ si [email protected]=9532 £ ic 6211592/6221124 (7 pages)
5 August 1998Ad 21/07/98--------- £ si [email protected]=9532 £ ic 6202060/6211592 (7 pages)
5 August 1998Ad 21/07/98--------- £ si [email protected]=9532 £ ic 6202060/6211592 (7 pages)
23 July 1998Full group accounts made up to 31 December 1997 (50 pages)
23 July 1998Full group accounts made up to 31 December 1997 (50 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
2 October 1997Return made up to 16/09/97; bulk list available separately (9 pages)
2 October 1997Return made up to 16/09/97; bulk list available separately (9 pages)
18 June 1997Full group accounts made up to 31 December 1996 (49 pages)
18 June 1997Full group accounts made up to 31 December 1996 (49 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
31 October 1996Return made up to 16/09/96; bulk list available separately (7 pages)
31 October 1996Return made up to 16/09/96; bulk list available separately (7 pages)
17 September 1996Director's particulars changed (1 page)
31 July 1996Full group accounts made up to 31 December 1995 (48 pages)
31 July 1996Full group accounts made up to 31 December 1995 (48 pages)
13 June 1996Reduction of share premium acc't (3 pages)
13 June 1996Certificate of reduction of share premium (1 page)
13 June 1996Certificate of reduction of share premium (1 page)
13 June 1996Reduction of share premium acc't (3 pages)
1 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
19 March 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
19 March 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 March 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(6 pages)
15 March 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 March 1996£ nc 229998/9000001 21/02/96 (2 pages)
15 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 March 1996Location of register of members (1 page)
15 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
15 March 1996Location of register of members (1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 March 1996Memorandum and Articles of Association (94 pages)
15 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
15 March 1996Particulars of contract relating to shares (4 pages)
15 March 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 March 1996Particulars of contract relating to shares (4 pages)
15 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
15 March 1996Ad 29/02/96--------- £ si [email protected]=1250000 £ ic 4951565/6201565 (3 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
15 March 1996Ad 29/02/96--------- £ si [email protected]=4890160 £ ic 61405/4951565 (11 pages)
15 March 1996£ nc 229998/9000001 21/02/96 (2 pages)
15 March 1996Recon 21/02/96 (2 pages)
15 March 1996Ad 29/02/96--------- £ si [email protected]=4890160 £ ic 61405/4951565 (11 pages)
15 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
15 March 1996Ad 29/02/96--------- £ si [email protected]=1250000 £ ic 4951565/6201565 (3 pages)
15 March 1996Recon 21/02/96 (2 pages)
15 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
15 March 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(6 pages)
15 March 1996Memorandum and Articles of Association (94 pages)
15 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
12 March 1996Ad 01/11/93--------- £ si [email protected] (6 pages)
12 March 1996Ad 08/02/93--------- £ si [email protected] (4 pages)
12 March 1996Ad 08/02/93--------- £ si [email protected] (4 pages)
12 March 1996Ad 01/11/93--------- £ si [email protected] (6 pages)
11 March 1996Amending form 882 (6 pages)
5 March 1996Listing of particulars (92 pages)
5 March 1996Listing of particulars (92 pages)
19 February 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
19 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 February 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
19 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 February 1996Director resigned (1 page)
15 February 1996Ad 06/02/96--------- £ si [email protected]=30950 £ ic 30455/61405 (11 pages)
15 February 1996Particulars of contract relating to shares (4 pages)
15 February 1996Ad 06/02/96--------- £ si [email protected]=30950 £ ic 30455/61405 (11 pages)
15 February 1996Particulars of contract relating to shares (4 pages)
12 February 1996£ ic 229202/30454 17/01/96 £ sr [email protected]=198747 (1 page)
6 February 1996Re-registration of Memorandum and Articles (140 pages)
6 February 1996Declaration on reregistration from private to PLC (1 page)
6 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
6 February 1996Re-registration of Memorandum and Articles (140 pages)
6 February 1996Auditor's statement (1 page)
6 February 1996Declaration on reregistration from private to PLC (1 page)
6 February 1996Application for reregistration from private to PLC (1 page)
6 February 1996Auditor's report (34 pages)
6 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
6 February 1996Auditor's statement (1 page)
6 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 February 1996Auditor's report (34 pages)
6 February 1996Application for reregistration from private to PLC (1 page)
5 February 1996Particulars of mortgage/charge (191 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
6 October 1995Director's particulars changed (3 pages)
28 September 1995Full group accounts made up to 31 December 1994 (35 pages)
28 September 1995Full group accounts made up to 31 December 1994 (35 pages)
8 September 1995£ sr [email protected] 08/08/95 (1 page)
8 September 1995£ sr [email protected] 08/08/95 (1 page)
6 September 1995Return made up to 16/09/95; change of members (12 pages)
22 August 19953 class consents to res 280795 (6 pages)
22 August 19953 class consents to res 280795 (3 pages)
31 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 June 1995Director resigned;new director appointed (4 pages)
8 March 1995Director's particulars changed (2 pages)
8 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (201 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
20 June 1994Full group accounts made up to 31 December 1993 (38 pages)
20 June 1994Full group accounts made up to 31 December 1993 (38 pages)