Company NameDe Mandeville Gate Management Limited
DirectorJoanna Louise Goff
Company StatusActive
Company Number02761650
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Stephen Godfrey Clark
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address1 Crag Lane
Knaresborough
North Yorkshire
HG5 8EE
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameNigel William John Godfrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address2 The Square
Swalcliffe
Banbury
Oxfordshire
OX15 5EL
Director NameDavid Borthwick
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 year, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 21 July 1994)
RoleChartered Secretary
Correspondence AddressDeep Meadow
Holywell Road, Edington
Bridgwater
Somerset
TA7 9JH
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameDavid Graham Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1995)
RoleChartered Surveyor
Correspondence AddressGrassmere 4 The Ferns
Platt
Sevenoaks
Kent
TN15 8JF
Director NameDavid Stuart Noble
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 08 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Bellamys Court
Abbotshade Road
London
SE16 5RF
Director NameDeborah Anne Wagner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1999)
RoleSecretary
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NameColin Graham Rankin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleChartered Accountant
Correspondence AddressSpottiswoode
Sandy Road
Seamill
Ayrshire
KA23 9NN
Scotland
Secretary NameDavid Stuart Noble
NationalityBritish
StatusResigned
Appointed22 July 2002(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address62 Perry Street
Wendover
Aylesbury
Buckinghamshire
HP22 6DJ
Director NameMr John Weaver Wilson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2008)
RoleInv Manager
Country of ResidenceScotland
Correspondence Address10 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NameRussell Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingfisher Reach
Collingham
Wetherby
West Yorkshire
LS22 5LX
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 January 2013)
RoleCompany Secretary And Head Of Legal Services
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleFinance Director Central
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2020(27 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2007)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(14 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 July 2016)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Wm Morrison Supermarkets PLC
51.00%
Ordinary
39 at £1Ctcl (Bukp) Fund Nominee No. 1 LTD & Ctcl (Bukp) Fund Nominee No. 2 LTD
39.00%
Ordinary
10 at £1Electricity Supply Nominees (Scotland) LTD
10.00%
Ordinary

Financials

Year2014
Turnover£26,037
Net Worth£100
Current Liabilities£32,180

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (8 months, 4 weeks ago)
Next Return Due6 August 2024 (3 months, 3 weeks from now)

Filing History

15 December 2020Full accounts made up to 2 February 2020 (18 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
13 May 2020Appointment of Mr Michael Gleeson as a director on 7 May 2020 (2 pages)
13 May 2020Termination of appointment of Joanna Louise Goff as a director on 7 May 2020 (1 page)
31 October 2019Full accounts made up to 3 February 2019 (17 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
4 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
5 November 2018Full accounts made up to 4 February 2018 (15 pages)
3 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
22 February 2018Withdrawal of a person with significant control statement on 22 February 2018 (2 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Full accounts made up to 29 January 2017 (14 pages)
2 November 2017Full accounts made up to 29 January 2017 (14 pages)
10 August 2017Notification of Wm Morrison Supermarkets Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Sdi (Enfield) Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Sdi (Enfield) Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Wm Morrison Supermarkets Plc as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
13 March 2017Director's details changed for David Stuart Noble on 17 December 2012 (2 pages)
13 March 2017Director's details changed for David Stuart Noble on 17 December 2012 (2 pages)
4 November 2016Full accounts made up to 31 January 2016 (14 pages)
4 November 2016Full accounts made up to 31 January 2016 (14 pages)
30 September 2016Registered office address changed from One Fleet Place London EC4M 7WS England to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 30 September 2016 (1 page)
30 September 2016Registered office address changed from One Fleet Place London EC4M 7WS England to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 30 September 2016 (1 page)
6 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 July 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 27 July 2016 (1 page)
29 July 2016Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to One Fleet Place London EC4M 7WS on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 27 July 2016 (1 page)
29 July 2016Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to One Fleet Place London EC4M 7WS on 29 July 2016 (1 page)
11 November 2015Full accounts made up to 1 February 2015 (11 pages)
11 November 2015Full accounts made up to 1 February 2015 (11 pages)
11 November 2015Full accounts made up to 1 February 2015 (11 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
23 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 October 2014Full accounts made up to 2 February 2014 (11 pages)
29 October 2014Full accounts made up to 2 February 2014 (11 pages)
29 October 2014Full accounts made up to 2 February 2014 (11 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
6 November 2013Full accounts made up to 3 February 2013 (11 pages)
6 November 2013Full accounts made up to 3 February 2013 (11 pages)
6 November 2013Full accounts made up to 3 February 2013 (11 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
29 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
29 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
29 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
29 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
30 October 2012Full accounts made up to 29 January 2012 (12 pages)
30 October 2012Full accounts made up to 29 January 2012 (12 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 January 2012Full accounts made up to 30 January 2011 (12 pages)
20 January 2012Full accounts made up to 30 January 2011 (12 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 23 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Gregory Joseph Mcmahon on 23 July 2011 (3 pages)
27 July 2011Secretary's details changed for Mitre Secretaries Limited on 23 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Gregory Joseph Mcmahon on 23 July 2011 (3 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 January 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
19 January 2011Termination of appointment of Russell Walker as a director (1 page)
19 January 2011Termination of appointment of Russell Walker as a director (1 page)
19 January 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
25 October 2010Full accounts made up to 31 January 2010 (11 pages)
25 October 2010Full accounts made up to 31 January 2010 (11 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 23 July 2010 (2 pages)
12 August 2010Director's details changed for David Stuart Noble on 23 July 2010 (2 pages)
12 August 2010Director's details changed for David Stuart Noble on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Russell Walker on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Russell Walker on 23 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mitre Secretaries Limited on 23 July 2010 (2 pages)
5 December 2009Full accounts made up to 31 January 2009 (11 pages)
5 December 2009Full accounts made up to 31 January 2009 (11 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 July 2009Director appointed russell walker (2 pages)
10 July 2009Director appointed russell walker (2 pages)
10 December 2008Appointment terminated director john wilson (1 page)
10 December 2008Appointment terminated director john wilson (1 page)
2 December 2008Full accounts made up to 31 January 2008 (11 pages)
2 December 2008Full accounts made up to 31 January 2008 (11 pages)
31 July 2008Return made up to 23/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2008Return made up to 23/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2008Full accounts made up to 4 February 2007 (11 pages)
7 February 2008Full accounts made up to 4 February 2007 (11 pages)
7 February 2008Full accounts made up to 4 February 2007 (11 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (2 pages)
26 October 2007Registered office changed on 26/10/07 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
9 October 2007Full accounts made up to 29 January 2006 (10 pages)
9 October 2007Full accounts made up to 29 January 2006 (10 pages)
21 August 2007Return made up to 23/07/07; full list of members (7 pages)
21 August 2007Return made up to 23/07/07; full list of members (7 pages)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 December 2005Full accounts made up to 30 January 2005 (10 pages)
7 December 2005Full accounts made up to 30 January 2005 (10 pages)
18 October 2005Return made up to 23/07/05; full list of members (8 pages)
18 October 2005Return made up to 23/07/05; full list of members (8 pages)
3 December 2004Full accounts made up to 1 February 2004 (10 pages)
3 December 2004Full accounts made up to 1 February 2004 (10 pages)
3 December 2004Full accounts made up to 1 February 2004 (10 pages)
20 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 2004Registered office changed on 20/08/04 from: 85 south street dorking surrey RH4 2LA (1 page)
20 August 2004Registered office changed on 20/08/04 from: 85 south street dorking surrey RH4 2LA (1 page)
6 March 2004Full accounts made up to 30 June 2003 (11 pages)
6 March 2004Full accounts made up to 30 June 2003 (11 pages)
23 December 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
23 December 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2003Memorandum and Articles of Association (5 pages)
2 April 2003Memorandum and Articles of Association (5 pages)
28 March 2003Full accounts made up to 30 June 2002 (10 pages)
28 March 2003Full accounts made up to 30 June 2002 (10 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
7 February 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
7 February 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
22 January 2003Registered office changed on 22/01/03 from: 6 millington road hayes middlesex UB3 4AY (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 6 millington road hayes middlesex UB3 4AY (1 page)
22 January 2003Secretary resigned (1 page)
20 August 2002Full accounts made up to 1 April 2000 (7 pages)
20 August 2002Full accounts made up to 1 April 2000 (7 pages)
20 August 2002Full accounts made up to 31 March 2001 (7 pages)
20 August 2002Full accounts made up to 1 April 2000 (7 pages)
20 August 2002Full accounts made up to 31 March 2001 (7 pages)
7 August 2002Return made up to 23/07/02; full list of members (6 pages)
7 August 2002Return made up to 23/07/02; full list of members (6 pages)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
13 November 2001Return made up to 23/07/00; no change of members (5 pages)
13 November 2001Return made up to 23/07/00; no change of members (5 pages)
12 November 2001Location of register of members (1 page)
12 November 2001Location of register of members (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
31 October 2001Location of register of members (1 page)
31 October 2001Return made up to 23/07/01; full list of members (7 pages)
31 October 2001Return made up to 23/07/01; full list of members (7 pages)
31 October 2001Location of register of members (1 page)
31 October 2001Location of register of members (1 page)
31 October 2001Location of register of members (1 page)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
12 August 1999Full accounts made up to 3 April 1999 (8 pages)
12 August 1999Full accounts made up to 3 April 1999 (8 pages)
12 August 1999Full accounts made up to 3 April 1999 (8 pages)
8 August 1999Return made up to 23/07/99; no change of members (7 pages)
8 August 1999Return made up to 23/07/99; no change of members (7 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
8 February 1999Return made up to 29/10/98; full list of members (11 pages)
8 February 1999Return made up to 29/10/98; full list of members (11 pages)
18 August 1998Full accounts made up to 28 March 1998 (8 pages)
18 August 1998Full accounts made up to 28 March 1998 (8 pages)
11 November 1997Return made up to 29/10/97; no change of members (10 pages)
11 November 1997Return made up to 29/10/97; no change of members (10 pages)
6 August 1997Full accounts made up to 29 March 1997 (8 pages)
6 August 1997Full accounts made up to 29 March 1997 (8 pages)
12 November 1996Return made up to 29/10/96; full list of members (10 pages)
12 November 1996Return made up to 29/10/96; full list of members (10 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
16 August 1996Full accounts made up to 30 March 1996 (8 pages)
16 August 1996Full accounts made up to 30 March 1996 (8 pages)
16 November 1995Return made up to 29/10/95; no change of members (18 pages)
16 November 1995Return made up to 29/10/95; no change of members (18 pages)
21 August 1995Full accounts made up to 1 April 1995 (8 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Full accounts made up to 1 April 1995 (8 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Full accounts made up to 1 April 1995 (8 pages)
10 November 1994Return made up to 29/10/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
10 November 1994Return made up to 29/10/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 April 1994Memorandum and Articles of Association (8 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 April 1994Memorandum and Articles of Association (8 pages)
26 November 1993Return made up to 29/10/93; full list of members (8 pages)
26 November 1993Return made up to 29/10/93; full list of members (8 pages)