Company NameExbirco 2 Limited
Company StatusDissolved
Company Number02779829
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(17 years, 7 months after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AA
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(17 years, 7 months after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(7 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed27 September 2005(12 years, 8 months after company formation)
Appointment Duration8 years (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Keith Lowe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address22 Moulton Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7RH
Secretary NameMr John Fothergil
NationalityBritish
StatusResigned
Appointed01 February 1993(2 weeks, 3 days after company formation)
Appointment Duration4 days (resigned 05 February 1993)
RoleCompany Director
Correspondence Address23 Dale Road
Sadberge
Darlington
County Durham
DL2 1ST
Secretary NameAnn Elizabeth Lowe
NationalityBritish
StatusResigned
Appointed05 February 1993(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address22 Moulton Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7RH
Director NameMr John Fothergil
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 August 1994)
RoleCompany Director
Correspondence Address23 Dale Road
Sadberge
Darlington
County Durham
DL2 1ST
Director NameMr Torquil Graham Taverner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedale
Deighton
Northallerton
North Yorkshire
DL6 2SJ
Director NameDavid Howard Foreman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 August 1994)
RoleCompany Director
Correspondence Address6 Bassenthwaite Avenue
Chester Le Street
County Durham
DH2 3HB
Director NameBarry Anthony Wade
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 18 August 1997)
RoleCompany Director
Correspondence Address161 Palmerston Street
Westwood
Nottingham
Nottinghamshire
NG16 5HZ
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameMr Patrick John Moore
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 July 1995)
RoleCompany Director
Correspondence Address5 Old Hall Gardens
Coddington
Newark
Nottinghamshire
NG24 2QJ
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NameGerard Feenan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2001)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Upton Road
Prenton
Merseyside
CH43 7QF
Wales
Secretary NameBarry Anthony Wade
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address161 Palmerston Street
Westwood
Nottingham
Nottinghamshire
NG16 5HZ
Director NameCharles Edward Denman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address97 Jubilee Close
Melbourne
Derby
Derbyshire
DE73 8GR
Director NameStephen Jeffrey Darlington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1997)
RoleAccountant
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed18 August 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameThomas Joseph Lee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBriardene Brancepeth Chare
Peterlee
Durham
SR8 1LU
Director NameMr Michael John Bishop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(4 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

545k at £1Exbirco 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1
(5 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1
(5 pages)
10 May 2013Statement by Directors (1 page)
10 May 2013Solvency Statement dated 01/05/13 (1 page)
10 May 2013Statement by directors (1 page)
10 May 2013Solvency statement dated 01/05/13 (1 page)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
17 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
17 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
11 June 2008Accounts made up to 30 September 2007 (5 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
15 August 2007Registered office changed on 15/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
20 February 2007Full accounts made up to 30 September 2006 (8 pages)
20 February 2007Full accounts made up to 30 September 2006 (8 pages)
31 January 2007Return made up to 01/01/07; full list of members (2 pages)
31 January 2007Return made up to 01/01/07; full list of members (2 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
7 October 2005New director appointed (7 pages)
7 October 2005New director appointed (7 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
22 October 2004Accounts made up to 30 September 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
26 January 2004Return made up to 15/01/04; full list of members (5 pages)
26 January 2004Return made up to 15/01/04; full list of members (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003Accounts made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
8 February 2003Return made up to 15/01/03; full list of members (5 pages)
8 February 2003Return made up to 15/01/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
16 October 2002Accounts made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
28 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2002Return made up to 15/01/02; full list of members (7 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
11 July 2001Accounts made up to 30 September 2000 (6 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 January 2001Return made up to 15/01/01; full list of members (8 pages)
21 January 2001Return made up to 15/01/01; full list of members (8 pages)
8 August 2000Company name changed birchwood omnia LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed birchwood omnia LIMITED\certificate issued on 09/08/00 (2 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Particulars of mortgage/charge (10 pages)
27 July 2000Particulars of mortgage/charge (10 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Full accounts made up to 31 December 1999 (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
14 June 2000Declaration of assistance for shares acquisition (50 pages)
14 June 2000Declaration of assistance for shares acquisition (50 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
11 January 2000Return made up to 15/01/00; full list of members (11 pages)
11 January 2000Return made up to 15/01/00; full list of members (11 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (5 pages)
21 April 1999Full accounts made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 15/01/99; full list of members (11 pages)
15 January 1999Return made up to 15/01/99; full list of members (11 pages)
11 January 1999Location of register of members (1 page)
11 January 1999Location of register of members (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/98
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/98
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(11 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(11 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 January 1998Return made up to 15/01/98; full list of members (10 pages)
9 January 1998Return made up to 15/01/98; full list of members (10 pages)
3 December 1997Auditor's resignation (2 pages)
3 December 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
3 October 1997Registered office changed on 03/10/97 from: birchwood way cotes park industrial estate alfreton derbyshire DE55 4UH (1 page)
3 October 1997Registered office changed on 03/10/97 from: birchwood way cotes park industrial estate alfreton derbyshire DE55 4UH (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
2 February 1997Return made up to 15/01/97; full list of members (8 pages)
2 February 1997Return made up to 15/01/97; full list of members (8 pages)
18 April 1996Full accounts made up to 30 June 1995 (20 pages)
18 April 1996Full accounts made up to 30 June 1995 (20 pages)
27 March 1996New director appointed (3 pages)
12 March 1996Return made up to 15/01/96; no change of members (6 pages)
12 March 1996Return made up to 15/01/96; no change of members (6 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (3 pages)
22 August 1995Director resigned;new director appointed (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
2 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)
2 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)