Company NameIndependent Transport Consultants Limited
Company StatusDissolved
Company Number02941756
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMichael Axon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleTraffic Engineer
Correspondence Address22 The Mount
Apsley Guise
Milton Keynes
Buckinghamshire
MK17 8EA
Director NameDavid Robert Bird
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Meadway
Southgate
London
N14 6NJ
Director NameAndrew Robert Charles Savell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleChartered Civil Engineer
Correspondence Address31 Woodhall Drive
London
SE21 7HJ
Secretary NameMichael Axon
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleTraffic Engineer
Correspondence AddressPoplar Farmhouse
35 Station Road, Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JU
Director NameMr Julian Martin Foot
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 1 month after company formation)
Appointment Duration10 years (resigned 03 August 2007)
RoleTransportation Planner
Country of ResidenceScotland
Correspondence AddressBraeriach
3 Ardival East
Strathpeffer
Ross Shire
IV14 9DY
Scotland
Secretary NameJoanna Lawther
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address47 Dafforne Road
London
SW17 8TY
Director NameMr Christopher Robert Hargreaves
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 August 2007)
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address20 Broomfield Road
Heaton Moor
Stockport
SK4 4ND
Director NameMr Mark Jonathan Leigh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 August 2007)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address4 Balmoral Crescent
Lodge Moor
Sheffield
S10 4NE
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameMr Richard George McCaffrey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurneston Lea 8 Edgerton Road
West Park
Leeds
LS16 5JD
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed03 August 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(14 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(15 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

3.6k at £1Wyg Engineering LTD
76.92%
Ordinary A
360 at £1Wyg Engineering LTD
7.69%
Ordinary B
720 at £1Wyg Engineering LTD
15.38%
Ordinary C

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
5 September 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 January 2012 (2 pages)
5 September 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 4,680
(4 pages)
5 September 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 January 2012 (2 pages)
5 September 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 4,680
(4 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
3 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
3 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
14 July 2011Termination of appointment of Caroline Farbridge as a secretary (1 page)
14 July 2011Termination of appointment of Caroline Farbridge as a secretary (1 page)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
6 May 2011Termination of appointment of David Wilton as a director (1 page)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
6 May 2011Termination of appointment of David Wilton as a director (1 page)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 6UJ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 6UJ on 13 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Full accounts made up to 30 June 2009 (8 pages)
7 April 2010Full accounts made up to 30 June 2009 (8 pages)
4 August 2009Director appointed mr andrew howard (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
24 July 2009Appointment terminated director neil robins (1 page)
24 July 2009Director appointed mr paul christopher hamer (1 page)
24 July 2009Director appointed mr paul christopher hamer (1 page)
24 July 2009Appointment Terminated Director neil robins (1 page)
26 June 2009Return made up to 22/06/09; full list of members (3 pages)
26 June 2009Return made up to 22/06/09; full list of members (3 pages)
25 June 2009Director appointed mr david charles wilton (1 page)
25 June 2009Director appointed mr david charles wilton (1 page)
8 May 2009Appointment Terminated Director robert hartley (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
23 December 2008Full accounts made up to 30 June 2008 (16 pages)
23 December 2008Full accounts made up to 30 June 2008 (16 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
27 November 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
27 November 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment Terminated Director and Secretary denis connery (1 page)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
31 July 2008Full accounts made up to 31 October 2007 (19 pages)
31 July 2008Full accounts made up to 31 October 2007 (19 pages)
24 July 2008Return made up to 22/06/08; full list of members (8 pages)
24 July 2008Return made up to 22/06/08; full list of members (8 pages)
23 July 2008Registered office changed on 23/07/2008 from arndale court headingley leeds west yorkshire LS6 2UJ (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from arndale court headingley leeds west yorkshire LS6 2UJ (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
29 February 2008Appointment terminated director richard mccaffrey (1 page)
29 February 2008Appointment Terminated Director richard mccaffrey (1 page)
22 November 2007Declaration of assistance for shares acquisition (9 pages)
22 November 2007Resolutions
  • RES13 ‐ Various docs approved 12/11/07
(1 page)
22 November 2007Declaration of assistance for shares acquisition (9 pages)
22 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 August 2007Auditor's resignation (2 pages)
20 August 2007Auditor's resignation (2 pages)
14 August 2007Registered office changed on 14/08/07 from: ariel house 74A charlotte street london W1T 4QJ (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (3 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 August 2007Registered office changed on 14/08/07 from: ariel house 74A charlotte street london W1T 4QJ (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Declaration of assistance for shares acquisition (4 pages)
14 August 2007New secretary appointed;new director appointed (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Resolutions
  • RES13 ‐ Approval 151 03/08/07
(13 pages)
14 August 2007Declaration of assistance for shares acquisition (4 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 August 2007New director appointed (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed;new director appointed (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES13 ‐ App share transfers bu 03/08/07
(6 pages)
14 August 2007Resolutions
  • RES13 ‐ App share transfers bu 03/08/07
(6 pages)
14 August 2007Director resigned (1 page)
9 August 2007Full accounts made up to 31 October 2006 (21 pages)
9 August 2007Full accounts made up to 31 October 2006 (21 pages)
27 June 2007Return made up to 22/06/07; full list of members (6 pages)
27 June 2007Return made up to 22/06/07; full list of members (6 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 22/06/06; full list of members (6 pages)
30 August 2006Return made up to 22/06/06; full list of members (6 pages)
23 August 2006Full accounts made up to 31 October 2005 (16 pages)
23 August 2006Full accounts made up to 31 October 2005 (16 pages)
9 August 2005Full accounts made up to 31 October 2004 (15 pages)
9 August 2005Full accounts made up to 31 October 2004 (15 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
30 June 2005Return made up to 22/06/05; full list of members (5 pages)
30 June 2005Return made up to 22/06/05; full list of members (5 pages)
18 August 2004Full accounts made up to 31 October 2003 (14 pages)
18 August 2004Full accounts made up to 31 October 2003 (14 pages)
5 August 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(11 pages)
5 August 2004Return made up to 22/06/04; full list of members (11 pages)
23 June 2004Particulars of mortgage/charge (5 pages)
23 June 2004Particulars of mortgage/charge (5 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
5 September 2003Full accounts made up to 31 October 2002 (12 pages)
5 September 2003Full accounts made up to 31 October 2002 (12 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Return made up to 22/06/03; full list of members (10 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Return made up to 22/06/03; full list of members (10 pages)
2 August 2002Full accounts made up to 31 October 2001 (12 pages)
2 August 2002Full accounts made up to 31 October 2001 (12 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
26 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 June 2002Return made up to 22/06/02; full list of members (10 pages)
13 May 2002Secretary's particulars changed (1 page)
13 May 2002Secretary's particulars changed (1 page)
30 July 2001Full accounts made up to 31 October 2000 (14 pages)
30 July 2001Full accounts made up to 31 October 2000 (14 pages)
6 July 2001Return made up to 22/06/01; full list of members (8 pages)
6 July 2001Return made up to 22/06/01; full list of members (8 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
20 July 2000Full accounts made up to 31 October 1999 (13 pages)
20 July 2000Full accounts made up to 31 October 1999 (13 pages)
13 July 2000Return made up to 22/06/00; full list of members (9 pages)
13 July 2000Return made up to 22/06/00; full list of members (9 pages)
27 September 1999Full accounts made up to 31 October 1998 (13 pages)
27 September 1999Full accounts made up to 31 October 1998 (13 pages)
26 August 1999Return made up to 22/06/99; full list of members (8 pages)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
26 August 1999Return made up to 22/06/99; full list of members (8 pages)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
16 May 1999Ad 15/03/99--------- £ si 261@1=261 £ ic 3699/3960 (2 pages)
16 May 1999Ad 15/03/99--------- £ si 2601@1=2601 £ ic 1098/3699 (2 pages)
16 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 1999Ad 15/03/99--------- £ si 2601@1=2601 £ ic 1098/3699 (2 pages)
16 May 1999Ad 15/03/99--------- £ si 261@1=261 £ ic 3699/3960 (2 pages)
26 July 1998Return made up to 22/06/98; no change of members (6 pages)
26 July 1998Return made up to 22/06/98; no change of members (6 pages)
10 July 1998Full accounts made up to 31 October 1997 (13 pages)
10 July 1998Full accounts made up to 31 October 1997 (13 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
13 July 1997Return made up to 22/06/97; full list of members (6 pages)
13 July 1997Return made up to 22/06/97; full list of members (6 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997Memorandum and Articles of Association (10 pages)
24 April 1997Memorandum and Articles of Association (10 pages)
24 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Full accounts made up to 31 October 1996 (11 pages)
21 April 1997Full accounts made up to 31 October 1996 (11 pages)
15 April 1997Registered office changed on 15/04/97 from: 21 newman street london W1P 3HB (1 page)
15 April 1997Registered office changed on 15/04/97 from: 21 newman street london W1P 3HB (1 page)
3 October 1996Ad 19/09/96--------- £ si 999@1=999 £ ic 99/1098 (2 pages)
3 October 1996Conve 19/09/96 (1 page)
3 October 1996Ad 19/09/96--------- £ si 999@1=999 £ ic 99/1098 (2 pages)
3 October 1996Conve 19/09/96 (1 page)
3 October 1996Particulars of contract relating to shares (3 pages)
3 October 1996Particulars of contract relating to shares (3 pages)
2 October 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 October 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 July 1996Return made up to 22/06/96; no change of members (4 pages)
5 July 1996Return made up to 22/06/96; no change of members (4 pages)
11 March 1996Full accounts made up to 31 October 1995 (10 pages)
11 March 1996Full accounts made up to 31 October 1995 (10 pages)
22 February 1996Registered office changed on 22/02/96 from: 42 upper berkeley street london W1H 8AB (1 page)
22 February 1996Registered office changed on 22/02/96 from: 42 upper berkeley street london W1H 8AB (1 page)
29 June 1995Return made up to 22/06/95; full list of members (6 pages)
29 June 1995Return made up to 22/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
6 October 1994Particulars of mortgage/charge (5 pages)
6 October 1994Particulars of mortgage/charge (5 pages)
7 July 1994Accounting reference date notified as 31/10 (1 page)
7 July 1994Ad 22/06/94--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 July 1994Accounting reference date notified as 31/10 (1 page)
7 July 1994Ad 22/06/94--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 June 1994New director appointed (2 pages)
28 June 1994New director appointed (2 pages)
28 June 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
22 June 1994Incorporation (19 pages)
22 June 1994Incorporation (19 pages)