Company NameLHTC Ltd
Company StatusDissolved
Company Number02930412
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date28 May 2014 (9 years, 11 months ago)
Previous NameLionheart Trading Company Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Frederick Reed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Derek Parkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5RU
Secretary NameMartin Terence Alan Purvis
StatusClosed
Appointed22 April 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2014)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5RU
Director NamePhilip Hodgkinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 1996)
RoleOperation Manager
Correspondence AddressAccra Mere Road
Finmere
Buckingham
Oxfordshire
MK18 4AW
Director NamePeter Alexander Grabowski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Angus Close
Kimberley
Nottingham
NG16 2GX
Director NameMr William John Bowen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 1994)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Heol Y Glyn
Millbrook Estate
Treharris
Mid Glamorgan
CF46 5RX
Wales
Director NameJudith Susan Street
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 1996)
RoleAdminstration Manager
Correspondence Address1 Holland Way
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 0LL
Secretary NameJudith Susan Street
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 1996)
RoleAdminstration Manager
Correspondence Address1 Holland Way
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 0LL
Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameGordon Allister McPhie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWigley Green Farmhouse
Old Brampton
Derbyshire
S42 7JJ
Director NamePaul Kerry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 1997)
RoleCompany Director
Correspondence Address1 Old London Road High Street
West Drayton
Retford
Nottinghamshire
DN22 8ED
Director NameMr Melvin Garness
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Secretary NameMr Melvin Garness
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2007)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameGarold Ralph Spindler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2004(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2007)
RoleMining Engineer
Correspondence AddressManor House
Westhaugh Tumbling Hill Carleton
Pontefract
WF8 2RP
Secretary NameMr Richard Andrew Cole
NationalityBritish
StatusResigned
Appointed29 March 2005(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameMr Mark Weston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Main Street Sutton Upon Derwent
York
YO41 4BN
Director NameMr Jonathan Simon Lloyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Marton Cum Grafton
York
YO51 9QY
Director NameMr David Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 York Road
Harrogate
North Yorkshire
HG1 2QA
Director NameMr Richard Andrew Cole
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm Eakring Road
Wellow
Newark
NG22 0EG
Director NameJeremy Rhodes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(18 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarworth Park
Blyth Road Harworth
Doncaster
South Yorkshire
DN11 8DB
Secretary NameJeremy Rhodes
NationalityBritish
StatusResigned
Appointed31 May 2012(18 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressHarworth Park
Blyth Road Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Simon Gareth Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(18 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinhill The Bent
Curbar
Hope Valley
S32 3YD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameHarworth Secretariat Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(18 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2013)
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

82.1k at £1Coal Supplies (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
28 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Statement of affairs with form 4.19 (7 pages)
2 August 2013Statement of affairs with form 4.19 (7 pages)
2 August 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 18 July 2013 (1 page)
30 May 2013Satisfaction of charge 6 in full (4 pages)
30 May 2013Satisfaction of charge 6 in full (4 pages)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Appointment of Derek Parkin as a director (2 pages)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
25 April 2013Appointment of Derek Parkin as a director (2 pages)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
5 April 2013Termination of appointment of Simon Taylor as a director (1 page)
5 April 2013Termination of appointment of Simon Taylor as a director (1 page)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
31 December 2012Appointment of Colin Frederick Reed as a director (3 pages)
31 December 2012Termination of appointment of David Brocksom as a director (2 pages)
31 December 2012Termination of appointment of David Brocksom as a director (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2012Appointment of Colin Frederick Reed as a director (3 pages)
31 December 2012Memorandum and Articles of Association (27 pages)
31 December 2012Memorandum and Articles of Association (27 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2012Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages)
2 November 2012Appointment of Simon Gareth Taylor as a director (2 pages)
2 November 2012Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages)
2 November 2012Appointment of Simon Gareth Taylor as a director (2 pages)
1 November 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
1 November 2012Termination of appointment of Jeremy Rhodes as a director (1 page)
1 November 2012Termination of appointment of Jeremy Rhodes as a director (1 page)
1 November 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
9 July 2012Full accounts made up to 31 December 2011 (35 pages)
9 July 2012Full accounts made up to 31 December 2011 (35 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 82,100
(16 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 82,100
(16 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 82,100
(16 pages)
20 June 2012Appointment of Jeremy Rhodes as a director (3 pages)
20 June 2012Appointment of Jeremy Rhodes as a director (3 pages)
19 June 2012Appointment of Jeremy Rhodes as a secretary (3 pages)
19 June 2012Appointment of Jeremy Rhodes as a secretary (3 pages)
18 June 2012Termination of appointment of Richard Cole as a director (2 pages)
18 June 2012Termination of appointment of Richard Cole as a director (2 pages)
18 June 2012Termination of appointment of Richard Cole as a secretary (2 pages)
18 June 2012Termination of appointment of Richard Cole as a secretary (2 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 September 2011Full accounts made up to 25 December 2010 (24 pages)
27 September 2011Full accounts made up to 25 December 2010 (24 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
25 November 2010Appointment of Richard Andrew Cole as a director (3 pages)
25 November 2010Appointment of Richard Andrew Cole as a director (3 pages)
25 November 2010Termination of appointment of Jonathan Lloyd as a director (2 pages)
25 November 2010Termination of appointment of Jonathan Lloyd as a director (2 pages)
1 September 2010Full accounts made up to 26 December 2009 (27 pages)
1 September 2010Full accounts made up to 26 December 2009 (27 pages)
9 June 2010Annual return made up to 2 June 2010 (14 pages)
9 June 2010Annual return made up to 2 June 2010 (14 pages)
9 June 2010Annual return made up to 2 June 2010 (14 pages)
3 November 2009Full accounts made up to 27 December 2008 (26 pages)
3 November 2009Full accounts made up to 27 December 2008 (26 pages)
8 June 2009Return made up to 02/06/09; full list of members (5 pages)
8 June 2009Return made up to 02/06/09; full list of members (5 pages)
18 July 2008Full accounts made up to 31 December 2007 (25 pages)
18 July 2008Full accounts made up to 31 December 2007 (25 pages)
7 July 2008Appointment terminated director mark weston (1 page)
7 July 2008Appointment terminated director mark weston (1 page)
24 June 2008Return made up to 15/06/08; full list of members (6 pages)
24 June 2008Return made up to 15/06/08; full list of members (6 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (3 pages)
23 August 2007Full accounts made up to 31 December 2006 (20 pages)
23 August 2007Full accounts made up to 31 December 2006 (20 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
28 July 2007Director resigned (1 page)
29 June 2007Return made up to 15/06/07; full list of members (6 pages)
29 June 2007Return made up to 15/06/07; full list of members (6 pages)
5 December 2006Full accounts made up to 31 December 2005 (21 pages)
5 December 2006Full accounts made up to 31 December 2005 (21 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (3 pages)
21 June 2006Return made up to 15/06/06; full list of members (5 pages)
21 June 2006Return made up to 15/06/06; full list of members (5 pages)
14 March 2006Particulars of mortgage/charge (5 pages)
14 March 2006Particulars of mortgage/charge (5 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
2 July 2005Return made up to 15/06/05; full list of members (5 pages)
2 July 2005Return made up to 15/06/05; full list of members (5 pages)
14 June 2005Full accounts made up to 31 December 2004 (17 pages)
14 June 2005Full accounts made up to 31 December 2004 (17 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
6 August 2004Company name changed lionheart trading company limite d\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed lionheart trading company limite d\certificate issued on 06/08/04 (2 pages)
21 July 2004New director appointed (5 pages)
21 July 2004New director appointed (5 pages)
18 June 2004Return made up to 15/06/04; full list of members (5 pages)
18 June 2004Return made up to 15/06/04; full list of members (5 pages)
2 April 2004Full accounts made up to 31 December 2003 (16 pages)
2 April 2004Full accounts made up to 31 December 2003 (16 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
20 June 2003Return made up to 15/06/03; full list of members (5 pages)
20 June 2003Return made up to 15/06/03; full list of members (5 pages)
1 April 2003Full accounts made up to 31 December 2002 (16 pages)
1 April 2003Full accounts made up to 31 December 2002 (16 pages)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
11 October 2002Particulars of mortgage/charge (8 pages)
11 October 2002Particulars of mortgage/charge (8 pages)
24 June 2002Full accounts made up to 31 December 2001 (13 pages)
24 June 2002Full accounts made up to 31 December 2001 (13 pages)
20 June 2002Return made up to 15/06/02; full list of members (5 pages)
20 June 2002Return made up to 15/06/02; full list of members (5 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 July 2001Return made up to 15/06/01; full list of members (5 pages)
25 July 2001Return made up to 15/06/01; full list of members (5 pages)
28 March 2001Full accounts made up to 31 December 2000 (13 pages)
28 March 2001Full accounts made up to 31 December 2000 (13 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 July 2000Return made up to 15/06/00; full list of members (6 pages)
6 July 2000Return made up to 15/06/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 December 1999 (14 pages)
16 May 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 1999Full accounts made up to 31 December 1998 (16 pages)
29 June 1999Full accounts made up to 31 December 1998 (16 pages)
21 June 1999Return made up to 15/06/99; full list of members (12 pages)
21 June 1999Return made up to 15/06/99; full list of members (12 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
30 June 1998Return made up to 15/06/98; full list of members (8 pages)
30 June 1998Return made up to 15/06/98; full list of members (8 pages)
20 April 1998Full accounts made up to 31 December 1997 (16 pages)
20 April 1998Full accounts made up to 31 December 1997 (16 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Return made up to 15/06/97; full list of members (8 pages)
30 June 1997Return made up to 15/06/97; full list of members (8 pages)
21 April 1997Full accounts made up to 31 December 1996 (15 pages)
21 April 1997Full accounts made up to 31 December 1996 (15 pages)
10 March 1997Full accounts made up to 31 May 1996 (13 pages)
10 March 1997Full accounts made up to 31 May 1996 (13 pages)
28 June 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
28 June 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Return made up to 15/06/96; full list of members (8 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Return made up to 15/06/96; full list of members (8 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 72 new bond street london W1Y 9DD (1 page)
3 April 1996Registered office changed on 03/04/96 from: 72 new bond street london W1Y 9DD (1 page)
14 March 1996Full accounts made up to 31 May 1995 (12 pages)
14 March 1996Full accounts made up to 31 May 1995 (12 pages)
8 March 1996Secretary resigned;director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Secretary resigned;director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
12 July 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 July 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
7 April 1995Ad 24/03/95--------- £ si 4100@1=4100 £ ic 78000/82100 (2 pages)
7 April 1995£ nc 1000/150000 23/03/95 (1 page)
7 April 1995Ad 23/03/95--------- £ si 77998@1=77998 £ ic 2/78000 (2 pages)
7 April 1995£ nc 1000/150000 23/03/95 (1 page)
7 April 1995Ad 23/03/95--------- £ si 77998@1=77998 £ ic 2/78000 (2 pages)
7 April 1995Ad 24/03/95--------- £ si 4100@1=4100 £ ic 78000/82100 (2 pages)
3 March 1995Secretary's particulars changed (2 pages)
3 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)