Company NameNewscreen Media Group Plc
Company StatusDissolved
Company Number02870308
CategoryPublic Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)
Dissolution Date24 December 2012 (11 years, 4 months ago)
Previous NamesWisedeed Public Limited Company and Just Group Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Brian Procter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 24 December 2012)
RoleCompany Director
Correspondence AddressThornhill
Clint
Harrogate
North Yorkshire
HG3 3DS
Director NameMr Brian Charles Downs
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 2002(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 24 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressImperial House North Street
Bromley
Kent
BR1 1SD
Director NameAustin John Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(3 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 11 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 5 The Chestnuts
Kenilworth Road
Nottingham
Nottinghamshire
NG7 1DD
Director NameMiss Claire Louise Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(3 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 11 March 1994)
RoleTrainee Solicitor
Correspondence AddressFlat 1 St Helier Court
Park Drive The Park
Nottingham
Nottinghamshire
NG7 1BE
Secretary NameAustin John Moore
NationalityBritish
StatusResigned
Appointed04 March 1994(3 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 11 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 5 The Chestnuts
Kenilworth Road
Nottingham
Nottinghamshire
NG7 1DD
Director NamePaula Shorrocks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressHigh Close Farm
Sheen
Buxton
Derbyshire
SK17 0ER
Director NameWilfred Shorrocks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressHigh Close Farm
Sheen
Buxton
Derbyshire
SK17 0ER
Secretary NamePaula Shorrocks
NationalityBritish
StatusResigned
Appointed11 March 1994(4 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressHigh Close Farm
Sheen
Buxton
Derbyshire
SK17 0ER
Director NameMr Lindsay Keith Anderson Mair
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 March 1995)
RoleFinancial Adviser
Correspondence AddressNo 5 Chevening Road
Greenwich
London
SE10 0LB
Director NameRonald Gordon Lagden
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2002)
RoleRetired/Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpearhill Cottage
Billinghurst Road
Ashington
West Sussex
RH20 3BA
Secretary NameMr Graham Robert Calderbank
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HF
Director NameMr Mark Jonathan Bernstein
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Nock Verges
Stoney Stanton
Leicestershire
LE5 4DA
Director NameJules Rudick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 May 2001)
RoleBusinessman
Correspondence Address306 Chinachem Golden Plaza
77 Mody Road
Tsimshatsui East
Foreign
Hong Kong
Director NamePaul Frederick Rivers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 20 June 1997)
RoleManaging Director
Correspondence Address155 Rumbush Lane
Dickens Heath
Solihull
B90 1RB
Director NameMr Graham Robert Calderbank
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HF
Director NameMr Graham Robert Calderbank
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HF
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameMr Ian Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Hamilton Terrace
London
NW8 9UX
Director NameMr Keith Thomas Cloudesley Gutteridge
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(6 years after company formation)
Appointment Duration8 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilbrook Hall
Tilbrook
Huntingdon
Cambridgeshire
PE28 0JR
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Secretary NameMr David Keith Newcombe
NationalityBritish
StatusResigned
Appointed15 June 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Director NameNicholas Underwood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleMarketing Director
Correspondence AddressRound Hill Farm House
Roun Hill Farm
Barcheston
Warwickshire
CV36 5AZ
Director NameChristopher Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 November 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOld Orchard Cottage
The Green, Cookham Dean
Maidenhead
Berkshire
SL6 9NZ
Secretary NameMr Graham Robert Calderbank
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HF
Director NameNigel Peter Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(9 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 November 2003)
RoleAccountant
Correspondence Address15 Geraldine Road
London
SW18 2RD
Director NameMr Hilary David Clement
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplecroft
Broome
Stourbridge
West Midlands
DY9 0HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,750,000
Gross Profit£5,312,000
Net Worth£12,778,000
Cash£6,857,000
Current Liabilities£3,330,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 December 2012Final Gazette dissolved following liquidation (1 page)
24 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2012Final Gazette dissolved following liquidation (1 page)
24 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
24 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
24 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 20 May 2010 (8 pages)
10 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (8 pages)
10 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (8 pages)
19 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
19 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
19 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
15 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
15 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
15 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
9 December 2007Liquidators statement of receipts and payments (5 pages)
9 December 2007Liquidators' statement of receipts and payments (5 pages)
9 December 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators' statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2006Liquidators' statement of receipts and payments (5 pages)
7 June 2006Liquidators' statement of receipts and payments (5 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators' statement of receipts and payments (5 pages)
4 January 2006Liquidators' statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Notice of completion of voluntary arrangement (6 pages)
11 October 2005Notice of completion of voluntary arrangement (6 pages)
19 August 2005Notice of Constitution of Liquidation Committee (2 pages)
19 August 2005Notice of Constitution of Liquidation Committee (2 pages)
19 July 2005Statement of affairs (8 pages)
19 July 2005Statement of affairs (8 pages)
29 June 2005Liquidators' statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators' statement of receipts and payments (5 pages)
8 June 2005Registered office changed on 08/06/05 from: 112-114 great portland street, london, W1W 6PH (1 page)
8 June 2005Registered office changed on 08/06/05 from: 112-114 great portland street, london, W1W 6PH (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: st james's house, 28 park place, leeds, LS1 2SP (1 page)
18 November 2004Registered office changed on 18/11/04 from: st james's house, 28 park place, leeds, LS1 2SP (1 page)
13 August 2004Liquidators' statement of receipts and payments (2 pages)
13 August 2004Liquidators statement of receipts and payments (2 pages)
13 August 2004Liquidators' statement of receipts and payments (2 pages)
1 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2003 (2 pages)
1 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2003 (2 pages)
1 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2003 (2 pages)
22 June 2004Administrator's abstract of receipts and payments (2 pages)
22 June 2004Administrator's abstract of receipts and payments (2 pages)
4 June 2004Registered office changed on 04/06/04 from: suite 4 burlington house, burlington street, chesterfield, derbyshire S40 1RS (1 page)
4 June 2004Registered office changed on 04/06/04 from: suite 4 burlington house, burlington street, chesterfield, derbyshire S40 1RS (1 page)
1 June 2004Declaration of solvency (3 pages)
1 June 2004Declaration of solvency (3 pages)
1 June 2004Appointment of a voluntary liquidator (1 page)
1 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2004Appointment of a voluntary liquidator (1 page)
6 May 2004Notice of discharge of Administration Order (4 pages)
6 May 2004Notice of discharge of Administration Order (4 pages)
4 May 2004Ad 13/03/04-15/04/04 £ si [email protected]=4030 £ ic 13057547/13061577 (5 pages)
4 May 2004Ad 13/03/04-15/04/04 £ si [email protected]=4030 £ ic 13057547/13061577 (5 pages)
30 March 2004Return made up to 09/11/03; bulk list available separately (10 pages)
30 March 2004Return made up to 09/11/03; bulk list available separately (10 pages)
25 March 2004Ad 20/02/04-12/03/04 £ si [email protected]=650 £ ic 13056897/13057547 (3 pages)
25 March 2004Ad 20/02/04-12/03/04 £ si [email protected]=650 £ ic 13056897/13057547 (3 pages)
1 March 2004Ad 20/02/04--------- £ si [email protected]=650 £ ic 13056247/13056897 (3 pages)
1 March 2004Ad 20/02/04--------- £ si [email protected]=650 £ ic 13056247/13056897 (3 pages)
1 March 2004Ad 01/01/04-19/02/04 £ si [email protected]=1040 £ ic 13055207/13056247 (4 pages)
1 March 2004Ad 01/01/04-19/02/04 £ si [email protected]=1040 £ ic 13055207/13056247 (4 pages)
2 February 2004Registered office changed on 02/02/04 from: the manor, haseley business centre, warwick, warwickshire CV35 7LS (1 page)
2 February 2004Registered office changed on 02/02/04 from: the manor, haseley business centre, warwick, warwickshire CV35 7LS (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
23 January 2004Administrator's abstract of receipts and payments (2 pages)
23 January 2004Administrator's abstract of receipts and payments (2 pages)
16 January 2004Ad 10/12/03-31/12/03 £ si [email protected]=1820 £ ic 13053387/13055207 (3 pages)
16 January 2004Ad 10/12/03-31/12/03 £ si [email protected]=1820 £ ic 13053387/13055207 (3 pages)
16 December 2003Ad 01/12/03-09/12/03 £ si [email protected]=780 £ ic 13052607/13053387 (3 pages)
16 December 2003Ad 01/12/03-09/12/03 £ si [email protected]=780 £ ic 13052607/13053387 (3 pages)
4 December 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
4 December 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
2 December 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
2 December 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
29 November 2003Ad 16/08/03--------- £ si [email protected]=10777 £ ic 13041830/13052607 (10 pages)
29 November 2003Ad 16/08/03--------- £ si [email protected]=10777 £ ic 13041830/13052607 (10 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
6 September 2003Ad 01/08/03-15/08/03 £ si [email protected]=7410 £ ic 13034420/13041830 (5 pages)
6 September 2003Ad 01/08/03-15/08/03 £ si [email protected]=7410 £ ic 13034420/13041830 (5 pages)
2 September 2003Ad 09/07/03--------- £ si [email protected] (4 pages)
2 September 2003Ad 28/07/03--------- £ si [email protected]=3900 £ ic 13030520/13034420 (4 pages)
2 September 2003Ad 09/07/03--------- £ si [email protected] (4 pages)
2 September 2003Ad 28/07/03--------- £ si [email protected]=3900 £ ic 13030520/13034420 (4 pages)
7 August 2003Administrator's abstract of receipts and payments (3 pages)
7 August 2003Administrator's abstract of receipts and payments (3 pages)
4 August 2003Ad 09/07/03--------- £ si [email protected]=4030 £ ic 13026490/13030520 (4 pages)
4 August 2003Ad 09/07/03--------- £ si [email protected]=4030 £ ic 13026490/13030520 (4 pages)
7 July 2003Ad 11/06/03-26/06/03 £ si [email protected]=12295 £ ic 13014195/13026490 (6 pages)
7 July 2003Ad 11/06/03-26/06/03 £ si [email protected]=12295 £ ic 13014195/13026490 (6 pages)
8 June 2003Ad 03/06/03--------- £ si [email protected]=72396 £ ic 12941799/13014195 (11 pages)
8 June 2003Ad 03/06/03--------- £ si [email protected]=72396 £ ic 12941799/13014195 (11 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Amended 882 x 8 (22 pages)
14 May 2003Amended 882 x 8 (22 pages)
30 April 2003Memorandum and Articles of Association (6 pages)
30 April 2003Memorandum and Articles of Association (6 pages)
25 March 2003Ad 28/02/03--------- £ si [email protected]=51621 £ ic 12890178/12941799 (2 pages)
25 March 2003Ad 28/02/03--------- £ si [email protected]=51621 £ ic 12890178/12941799 (2 pages)
19 March 2003Location of register of members (non legible) (1 page)
19 March 2003Ad 21/02/03--------- £ si [email protected]=21887 £ ic 12868291/12890178 (8 pages)
19 March 2003Ad 21/02/03--------- £ si [email protected]=21887 £ ic 12868291/12890178 (8 pages)
19 March 2003Location of register of members (non legible) (1 page)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
27 February 2003Ad 14/02/03--------- £ si [email protected]=49645 £ ic 12818646/12868291 (11 pages)
27 February 2003Ad 14/02/03--------- £ si [email protected]=49645 £ ic 12818646/12868291 (11 pages)
17 February 2003Ad 31/01/03-07/02/03 £ si [email protected]=76867 £ ic 12741779/12818646 (16 pages)
17 February 2003Ad 31/01/03-07/02/03 £ si [email protected]=76867 £ ic 12741779/12818646 (16 pages)
4 February 2003Administrator's abstract of receipts and payments (3 pages)
4 February 2003Ad 21/01/03-24/01/03 £ si [email protected]=58896 £ ic 12682883/12741779 (18 pages)
4 February 2003Ad 21/01/03-24/01/03 £ si [email protected]=58896 £ ic 12682883/12741779 (18 pages)
4 February 2003Ad 17/01/03--------- £ si [email protected]=163054 £ ic 12519829/12682883 (17 pages)
4 February 2003Administrator's abstract of receipts and payments (3 pages)
4 February 2003Ad 17/01/03--------- £ si [email protected]=163054 £ ic 12519829/12682883 (17 pages)
31 January 2003Ad 10/01/03--------- £ si [email protected]=106866 £ ic 12412963/12519829 (16 pages)
31 January 2003Ad 10/01/03--------- £ si [email protected]=106866 £ ic 12412963/12519829 (16 pages)
24 January 2003Ad 20/12/02-03/01/03 £ si [email protected]=323265 £ ic 12089698/12412963 (3 pages)
24 January 2003Ad 20/12/02-03/01/03 £ si [email protected]=323265 £ ic 12089698/12412963 (3 pages)
21 January 2003Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
21 January 2003Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
6 January 2003Ad 10/12/02--------- £ si [email protected]=1416107 £ ic 10673591/12089698 (3 pages)
6 January 2003Ad 10/12/02--------- £ si [email protected]=1416107 £ ic 10673591/12089698 (3 pages)
13 December 2002Ad 06/12/02--------- £ si [email protected]=1152836 £ ic 9520755/10673591 (30 pages)
13 December 2002Ad 06/12/02--------- £ si [email protected]=1152836 £ ic 9520755/10673591 (30 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
9 December 2002Company name changed just group public LIMITED compan y\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed just group public LIMITED compan y\certificate issued on 09/12/02 (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: just house, queen street, maidenhead, berkshire SL6 1HZ (1 page)
10 October 2002Registered office changed on 10/10/02 from: just house, queen street, maidenhead, berkshire SL6 1HZ (1 page)
20 September 2002Nc inc already adjusted 02/08/02 (1 page)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2002Nc inc already adjusted 02/08/02 (1 page)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Auditor's resignation (1 page)
19 September 2002Auditor's resignation (1 page)
19 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: just house, rutland place, bakewell, derbyshire DE45 1GU (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: just house, rutland place, bakewell, derbyshire DE45 1GU (1 page)
4 September 2002Administrator's abstract of receipts and payments (3 pages)
4 September 2002Administrator's abstract of receipts and payments (3 pages)
27 August 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 August 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
22 April 2002Notice of result of meeting of creditors (3 pages)
22 April 2002Notice of result of meeting of creditors (3 pages)
22 April 2002Statement of administrator's proposal (2 pages)
22 April 2002Statement of administrator's proposal (2 pages)
15 January 2002Notice of Administration Order (1 page)
15 January 2002Notice of Administration Order (1 page)
15 January 2002Administration Order (3 pages)
15 January 2002Administration Order (3 pages)
23 November 2001Declaration of mortgage charge released/ceased (2 pages)
23 November 2001Declaration of mortgage charge released/ceased (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
2 May 2001Ad 21/03/01--------- £ si [email protected]=2000 £ ic 9518755/9520755 (2 pages)
2 May 2001Ad 21/03/01--------- £ si [email protected]=2000 £ ic 9518755/9520755 (2 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Ad 05/02/01-12/03/01 £ si [email protected]=27853 £ ic 9490902/9518755 (43 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Ad 05/02/01-12/03/01 £ si [email protected]=27853 £ ic 9490902/9518755 (43 pages)
24 April 2001Particulars of contract relating to shares (4 pages)
24 April 2001Particulars of contract relating to shares (4 pages)
11 April 2001Ad 21/03/01--------- £ si [email protected]=2000 £ ic 9488902/9490902 (2 pages)
11 April 2001Ad 21/03/01--------- £ si [email protected]=2000 £ ic 9488902/9490902 (2 pages)
16 March 2001Ad 19/02/01--------- £ si [email protected]=26339 £ ic 9462563/9488902 (2 pages)
16 March 2001Particulars of contract relating to shares (4 pages)
16 March 2001Ad 19/02/01--------- £ si [email protected]=26339 £ ic 9462563/9488902 (2 pages)
16 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Statement of affairs (11 pages)
6 March 2001Ad 05/02/01--------- £ si [email protected]=13939 £ ic 9448624/9462563 (2 pages)
6 March 2001Ad 05/02/01--------- £ si [email protected]=13939 £ ic 9448624/9462563 (2 pages)
6 March 2001Statement of affairs (11 pages)
19 February 2001Particulars of contract relating to shares (4 pages)
19 February 2001Particulars of contract relating to shares (4 pages)
19 February 2001Ad 22/12/00-15/01/01 £ si [email protected]=823634 £ ic 8624990/9448624 (3 pages)
19 February 2001Ad 22/12/00-15/01/01 £ si [email protected]=823634 £ ic 8624990/9448624 (3 pages)
3 January 2001Return made up to 09/11/00; bulk list available separately (9 pages)
3 January 2001Return made up to 09/11/00; bulk list available separately (9 pages)
28 December 2000Ad 08/12/00--------- £ si [email protected]=1910624 £ ic 6714366/8624990 (3 pages)
28 December 2000Ad 08/12/00--------- £ si [email protected]=1910624 £ ic 6714366/8624990 (3 pages)
14 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 December 2000Full group accounts made up to 30 April 2000 (53 pages)
1 December 2000Full group accounts made up to 30 April 2000 (53 pages)
27 November 2000Prospectus (93 pages)
27 November 2000Prospectus (93 pages)
22 November 2000Ad 25/09/00--------- £ si [email protected]=66666 £ ic 6647700/6714366 (2 pages)
22 November 2000Statement of affairs (34 pages)
22 November 2000Statement of affairs (34 pages)
22 November 2000Ad 25/09/00--------- £ si [email protected]=66666 £ ic 6647700/6714366 (2 pages)
27 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 October 2000Nc inc already adjusted 24/10/00 (1 page)
27 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 October 2000Nc inc already adjusted 24/10/00 (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
13 October 2000Ad 25/09/00--------- £ si [email protected]=66666 £ ic 6581034/6647700 (2 pages)
13 October 2000Ad 25/09/00--------- £ si [email protected]=66666 £ ic 6581034/6647700 (2 pages)
2 October 2000Ad 22/08/00--------- £ si [email protected]=750 £ ic 6580284/6581034 (2 pages)
2 October 2000Ad 22/08/00--------- £ si [email protected]=750 £ ic 6580284/6581034 (2 pages)
12 September 2000Ad 01/09/00--------- £ si [email protected]=7894 £ ic 6572390/6580284 (2 pages)
12 September 2000Ad 01/09/00--------- £ si [email protected]=7894 £ ic 6572390/6580284 (2 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
6 April 2000Ad 28/03/00--------- £ si [email protected]=750 £ ic 6571640/6572390 (2 pages)
6 April 2000Ad 28/03/00--------- £ si [email protected]=750 £ ic 6571640/6572390 (2 pages)
14 March 2000Ad 01/03/00--------- £ si [email protected]=7606 £ ic 6564034/6571640 (2 pages)
14 March 2000Ad 01/03/00--------- £ si [email protected]=7606 £ ic 6564034/6571640 (2 pages)
3 March 2000New director appointed (4 pages)
3 March 2000New director appointed (4 pages)
18 February 2000Ad 03/02/00--------- £ si [email protected]=1000 £ ic 6563034/6564034 (2 pages)
18 February 2000Ad 03/02/00--------- £ si [email protected]=1000 £ ic 6563034/6564034 (2 pages)
24 January 2000Ad 02/12/99--------- £ si [email protected]=850 £ ic 6562184/6563034 (2 pages)
24 January 2000Ad 02/12/99--------- £ si [email protected]=850 £ ic 6562184/6563034 (2 pages)
19 January 2000Ad 10/01/00--------- £ si [email protected]=750 £ ic 6561434/6562184 (2 pages)
19 January 2000Ad 10/01/00--------- £ si [email protected]=750 £ ic 6561434/6562184 (2 pages)
17 January 2000Return made up to 09/11/99; bulk list available separately (9 pages)
17 January 2000Return made up to 09/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 October 1999Ad 26/10/99--------- £ si [email protected]=5031 £ ic 6406402/6411433 (2 pages)
29 October 1999Ad 26/10/99--------- £ si [email protected]=5031 £ ic 6406402/6411433 (2 pages)
22 October 1999Registered office changed on 22/10/99 from: just house, rutland place, bakewell, derbyshire DE45 1GU (1 page)
22 October 1999Registered office changed on 22/10/99 from: just house, rutland place, bakewell, derbyshire DE45 1GU (1 page)
18 October 1999Statement of affairs (80 pages)
18 October 1999Statement of affairs (80 pages)
18 October 1999Ad 30/09/99--------- £ si [email protected]=175000 £ ic 6231402/6406402 (2 pages)
18 October 1999Ad 30/09/99--------- £ si [email protected]=175000 £ ic 6231402/6406402 (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: wye house, granby road, bakewell, derbyshire DE45 1ES (1 page)
7 October 1999Ad 28/09/99--------- £ si [email protected]=7466 £ ic 6223936/6231402 (2 pages)
7 October 1999Ad 28/09/99--------- £ si [email protected]=7466 £ ic 6223936/6231402 (2 pages)
7 October 1999Registered office changed on 07/10/99 from: wye house, granby road, bakewell, derbyshire DE45 1ES (1 page)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Ad 28/07/99--------- £ si [email protected]=1274787 £ ic 4949149/6223936 (3 pages)
19 August 1999Ad 28/07/99--------- £ si [email protected]=1274787 £ ic 4949149/6223936 (3 pages)
17 August 1999£ nc 6000000/10000000 28/07/99 (1 page)
17 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1999£ nc 6000000/10000000 28/07/99 (1 page)
8 August 1999Full group accounts made up to 30 April 1999 (38 pages)
8 August 1999Full group accounts made up to 30 April 1999 (38 pages)
21 July 1999Prospectus (48 pages)
21 July 1999Prospectus (48 pages)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (3 pages)
3 June 1999Ad 10/05/99--------- £ si [email protected]=7975 £ ic 4936174/4944149 (2 pages)
3 June 1999Ad 10/05/99--------- £ si [email protected]=7975 £ ic 4936174/4944149 (2 pages)
3 June 1999Ad 10/05/99--------- £ si [email protected]=5000 £ ic 4944149/4949149 (2 pages)
3 June 1999Ad 10/05/99--------- £ si [email protected]=5000 £ ic 4944149/4949149 (2 pages)
28 May 1999Ad 10/05/99--------- £ si [email protected]=44444 £ ic 4891730/4936174 (2 pages)
28 May 1999Ad 10/05/99--------- £ si [email protected]=44444 £ ic 4891730/4936174 (2 pages)
28 May 1999Statement of affairs (35 pages)
28 May 1999Statement of affairs (35 pages)
27 May 1999Ad 17/05/99--------- £ si [email protected]=5000 £ ic 4886730/4891730 (2 pages)
27 May 1999Ad 17/05/99--------- £ si [email protected]=5000 £ ic 4886730/4891730 (2 pages)
1 May 1999Ad 30/03/99--------- £ si [email protected]=360000 £ ic 4526730/4886730 (2 pages)
1 May 1999Ad 30/03/99--------- £ si [email protected]=360000 £ ic 4526730/4886730 (2 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
7 January 1999Full group accounts made up to 30 April 1998 (35 pages)
7 January 1999Full group accounts made up to 30 April 1998 (35 pages)
1 December 1998Return made up to 09/11/98; bulk list available separately (7 pages)
1 December 1998Return made up to 09/11/98; bulk list available separately (7 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1998£ nc 3500000/6000000 15/07/98 (1 page)
5 August 1998£ nc 3500000/6000000 15/07/98 (1 page)
5 August 1998Ad 15/07/98--------- £ si [email protected]=2011879 £ ic 2514850/4526729 (3 pages)
5 August 1998Ad 15/07/98--------- £ si [email protected]=2011879 £ ic 2514850/4526729 (3 pages)
24 June 1998Prospectus (107 pages)
24 June 1998Prospectus (107 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998£ nc 3000000/3500000 21/04/98 (1 page)
23 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 June 1998£ nc 3000000/3500000 21/04/98 (1 page)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1998Ad 08/05/98--------- £ si [email protected]=500000 £ ic 2014850/2514850 (3 pages)
14 May 1998Ad 08/05/98--------- £ si [email protected]=500000 £ ic 2014850/2514850 (3 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
20 January 1998Ad 16/01/98--------- £ si [email protected]=1000 £ ic 2013850/2014850 (2 pages)
20 January 1998Ad 16/01/98--------- £ si [email protected]=1000 £ ic 2013850/2014850 (2 pages)
15 January 1998Ad 12/01/98--------- £ si [email protected]=5000 £ ic 2008850/2013850 (2 pages)
15 January 1998Ad 12/01/98--------- £ si [email protected]=5000 £ ic 2008850/2013850 (2 pages)
23 December 1997Ad 22/07/97--------- £ si [email protected] (2 pages)
23 December 1997Ad 22/07/97--------- £ si [email protected] (2 pages)
19 November 1997Return made up to 09/11/97; bulk list available separately (7 pages)
19 November 1997Return made up to 09/11/97; bulk list available separately (7 pages)
6 November 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
6 November 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Ad 07/08/97--------- £ si [email protected]=50000 £ ic 1751057/1801057 (2 pages)
3 September 1997Ad 07/08/97--------- £ si [email protected]=50000 £ ic 1801057/1851057 (2 pages)
3 September 1997Ad 07/08/97--------- £ si [email protected]=50000 £ ic 1801057/1851057 (2 pages)
3 September 1997Ad 07/08/97--------- £ si [email protected]=50000 £ ic 1751057/1801057 (2 pages)
20 August 1997Full group accounts made up to 31 December 1996 (39 pages)
20 August 1997Full group accounts made up to 31 December 1996 (39 pages)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
21 April 1997Ad 01/04/97--------- £ si [email protected]=113730 £ ic 1537327/1651057 (3 pages)
21 April 1997Ad 01/04/97--------- £ si [email protected]=100000 £ ic 1651057/1751057 (2 pages)
21 April 1997Ad 01/04/97--------- £ si [email protected]=113730 £ ic 1537327/1651057 (3 pages)
21 April 1997Ad 01/04/97--------- £ si [email protected]=100000 £ ic 1651057/1751057 (2 pages)
3 December 1996Return made up to 09/11/96; bulk list available separately (8 pages)
3 December 1996Return made up to 09/11/96; bulk list available separately (8 pages)
23 September 1996Ad 10/09/96--------- £ si [email protected]=182500 £ ic 1331636/1514136 (2 pages)
23 September 1996Ad 10/09/96--------- £ si [email protected]=182500 £ ic 1331636/1514136 (2 pages)
13 August 1996Ad 08/08/96--------- £ si [email protected]=5200 £ ic 1326436/1331636 (2 pages)
13 August 1996Ad 08/08/96--------- £ si [email protected]=5200 £ ic 1326436/1331636 (2 pages)
12 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1996Ad 19/07/96--------- £ si [email protected]=3100 £ ic 1323336/1326436 (2 pages)
24 July 1996Ad 19/07/96--------- £ si [email protected]=3100 £ ic 1323336/1326436 (2 pages)
14 July 1996Ad 09/07/96--------- £ si [email protected]=4800 £ ic 1318536/1323336 (2 pages)
14 July 1996Ad 09/07/96--------- £ si [email protected]=4800 £ ic 1318536/1323336 (2 pages)
11 June 1996Ad 07/05/96--------- £ si [email protected]=300000 £ ic 1018536/1318536 (2 pages)
11 June 1996Ad 07/05/96--------- £ si [email protected]=300000 £ ic 1018536/1318536 (2 pages)
10 June 1996Ad 03/06/96--------- £ si [email protected]=26000 £ ic 992536/1018536 (2 pages)
10 June 1996Ad 03/06/96--------- £ si [email protected]=26000 £ ic 992536/1018536 (2 pages)
5 June 1996Full group accounts made up to 31 December 1995 (35 pages)
5 June 1996Full group accounts made up to 31 December 1995 (35 pages)
4 June 1996Ad 18/03/96--------- £ si [email protected]=105000 £ ic 913536/1018536 (4 pages)
4 June 1996Ad 02/11/95--------- £ si [email protected] (2 pages)
4 June 1996Ad 18/03/96--------- £ si [email protected]=105000 £ ic 913536/1018536 (4 pages)
4 June 1996Ad 21/12/95--------- £ si [email protected]=3510 £ ic 909823/913333 (2 pages)
4 June 1996Ad 23/01/96--------- £ si [email protected]=203 £ ic 913333/913536 (2 pages)
4 June 1996Ad 23/01/96--------- £ si [email protected]=203 £ ic 913333/913536 (2 pages)
4 June 1996Ad 21/12/95--------- £ si [email protected]=3510 £ ic 909823/913333 (2 pages)
4 June 1996Ad 02/11/95--------- £ si [email protected] (2 pages)
31 May 1996Ad 26/03/96--------- premium £ si [email protected]=26000 £ ic 883823/909823 (2 pages)
31 May 1996Ad 26/03/96--------- premium £ si [email protected]=26000 £ ic 883823/909823 (2 pages)
23 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
12 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 May 1996Prospectus (204 pages)
3 May 1996Prospectus (204 pages)
21 April 1996Ad 12/02/96--------- £ si [email protected] (2 pages)
21 April 1996Statement of affairs (24 pages)
21 April 1996Statement of affairs (24 pages)
21 April 1996Ad 12/02/96--------- £ si [email protected] (2 pages)
2 April 1996Ad 12/02/96--------- £ si [email protected]=50000 £ ic 833823/883823 (2 pages)
2 April 1996Ad 12/02/96--------- £ si [email protected]=50000 £ ic 833823/883823 (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (1 page)
7 March 1996Return made up to 09/11/95; bulk list available separately (9 pages)
7 March 1996Return made up to 09/11/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 1995Ad 21/09/95--------- £ si [email protected]=201000 £ ic 618000/819000 (2 pages)
4 October 1995Ad 21/09/95--------- £ si [email protected]=201000 £ ic 618000/819000 (2 pages)
26 September 1995New director appointed (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Secretary's particulars changed (1 page)
20 September 1995Secretary's particulars changed (2 pages)
20 September 1995Director's particulars changed (1 page)
20 September 1995Director's particulars changed (1 page)
20 September 1995Director's particulars changed (2 pages)
7 July 1995New director appointed (2 pages)
17 May 1995Particulars of mortgage/charge (6 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
6 April 1995Director resigned (2 pages)
5 April 1995£ nc 1000000/2500000 27/03/94 (1 page)
5 April 1995£ nc 1000000/2500000 27/03/94 (1 page)
5 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
13 March 1995Return made up to 09/11/94; bulk list available separately (9 pages)
13 March 1995Return made up to 09/11/94; bulk list available separately (10 pages)
7 March 1995Full group accounts made up to 31 December 1994 (30 pages)
7 March 1995Full group accounts made up to 31 December 1994 (30 pages)
7 February 1995New secretary appointed (2 pages)
7 February 1995Secretary resigned (2 pages)
7 February 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
6 April 1994Prospectus (60 pages)
6 April 1994Prospectus (69 pages)
30 March 1994New director appointed (2 pages)
30 March 1994Memorandum and Articles of Association (60 pages)
30 March 1994New director appointed (2 pages)
23 March 1994Memorandum and Articles of Association (60 pages)
23 March 1994Memorandum and Articles of Association (60 pages)
17 March 1994Director resigned;new director appointed (3 pages)
17 March 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 March 1994Director resigned;new director appointed (3 pages)
11 March 1994Director resigned;new director appointed (2 pages)
11 March 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 March 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 November 1993Incorporation (13 pages)
9 November 1993Incorporation (13 pages)