Company NameMBO 1994 Limited
Company StatusDissolved
Company Number02963574
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 7 months ago)
Dissolution Date3 December 2015 (8 years, 3 months ago)
Previous NameAshtrack Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(14 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(15 years, 3 months after company formation)
Appointment Duration6 years (closed 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 03 December 2015)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NamePeter John Shuttleworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleMoneybroker
Correspondence Address40 Lansdowne Avenue
Crofton Heath
Orpington
Kent
BR6 8JU
Director NameMr Peter Raymond Clayton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleChairman & Managing Director
Correspondence AddressTimberlog Oast
Mount Pleasant
Lamberhurst
Kent
TN3 8LX
Director NameJane Hunt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleMoneybroker
Correspondence Address17 Petworth Drive
Horsham
West Sussex
RH12 5JH
Secretary NamePratap Kantilal Thakkar
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Blenheim Road
Harrow
Middlesex
HA2 7AQ
Director NameMr James Henry Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2006)
RoleMoney Broker
Correspondence AddressMayfield
19 High Meadow
Northam
East Sussex
TN31 6GA
Director NameChristopher Norman Pratt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 12 July 2006)
RoleMoneybroker
Correspondence Address20 West Oak The Avenue
Beckenham
Kent
BR3 2EZ
Secretary NamePeter John Shuttleworth
NationalityBritish
StatusResigned
Appointed11 June 2001(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address40 Lansdowne Avenue
Crofton Heath
Orpington
Kent
BR6 8JU
Secretary NameMrs Dot Ching Poh Kuan
NationalityBritish
StatusResigned
Appointed12 September 2001(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Tiberius Gardens
Witham
Essex
CM8 1HJ
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Stephen William Haggerty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressFlat 1 Hayfield House
8 Leeds Road
Harrogate
HG2 8AA
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2009)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed12 July 2006(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Elizabeth Norrie Law
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameMrs Dot Ching Poh Kuan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.8m at £1Skipton Group Holdings LTD
96.89%
Preference A
88.3k at £1Skipton Group Holdings LTD
3.11%
Ordinary A

Financials

Year2014
Net Worth-£2,748,191
Cash£6,857
Current Liabilities£10,927

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Return of final meeting in a members' voluntary winding up (21 pages)
3 September 2015Return of final meeting in a members' voluntary winding up (21 pages)
10 April 2015Liquidators' statement of receipts and payments to 29 January 2015 (14 pages)
10 April 2015Liquidators' statement of receipts and payments to 29 January 2015 (14 pages)
10 April 2015Liquidators statement of receipts and payments to 29 January 2015 (14 pages)
7 September 2014Director's details changed for Mr Richard John Twigg on 13 August 2014 (3 pages)
7 September 2014Director's details changed for Mr Richard John Twigg on 13 August 2014 (3 pages)
11 February 2014Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014 (2 pages)
10 February 2014Resolution insolvency:special resolution ;- "in specie" (2 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Resolution insolvency:special resolution ;- "in specie" (2 pages)
10 February 2014Declaration of solvency (3 pages)
10 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 February 2014Declaration of solvency (3 pages)
10 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,838,267
(6 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,838,267
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 February 2013Termination of appointment of Dot Kuan as a director (2 pages)
27 February 2013Termination of appointment of Dot Kuan as a director (2 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,838,267.00
(7 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,838,267.00
(7 pages)
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2,538,267
(6 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2,538,267
(6 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
1 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 2,038,267
(6 pages)
1 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 2,038,267
(6 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,538,267.00
(7 pages)
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,538,267.00
(7 pages)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,038,267
(6 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,038,267
(6 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Full accounts made up to 31 December 2010 (16 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
16 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
16 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
3 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 588,267.00
(6 pages)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
3 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 588,267.00
(6 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 October 2010Statement of company's objects (2 pages)
14 October 2010Statement of company's objects (2 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mrs Dot Ching Poh Kuan on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Elizabeth Norrie Law on 30 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Gillian Mary Davidson on 30 August 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Gillian Mary Davidson on 30 August 2010 (1 page)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Elizabeth Norrie Law on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Mrs Dot Ching Poh Kuan on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
8 December 2009Appointment of Richard John Twigg as a director (3 pages)
8 December 2009Appointment of Richard John Twigg as a director (3 pages)
1 December 2009Termination of appointment of David Cutter as a director (1 page)
1 December 2009Termination of appointment of David Cutter as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 October 2009Termination of appointment of Peter Shuttleworth as a director (1 page)
6 October 2009Termination of appointment of Peter Shuttleworth as a director (1 page)
28 September 2009Return made up to 31/08/09; full list of members (5 pages)
28 September 2009Return made up to 31/08/09; full list of members (5 pages)
12 August 2009Director appointed alexander charles robinson (2 pages)
12 August 2009Director appointed alexander charles robinson (2 pages)
12 August 2009Director appointed dot ching poh kuan (1 page)
12 August 2009Director appointed dot ching poh kuan (1 page)
10 August 2009Appointment terminated director richard twigg (1 page)
10 August 2009Appointment terminated director richard twigg (1 page)
13 January 2009Director appointed richard john twigg (2 pages)
13 January 2009Director appointed richard john twigg (2 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
22 September 2008Return made up to 31/08/08; full list of members (5 pages)
22 September 2008Return made up to 31/08/08; full list of members (5 pages)
10 June 2008Full accounts made up to 31 December 2007 (15 pages)
10 June 2008Full accounts made up to 31 December 2007 (15 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
24 September 2007Return made up to 31/08/07; full list of members (3 pages)
24 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 July 2007Full accounts made up to 31 December 2006 (15 pages)
4 July 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
28 September 2006Return made up to 31/08/06; full list of members (9 pages)
28 September 2006Return made up to 31/08/06; full list of members (9 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (4 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (4 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (4 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 July 2006Registered office changed on 25/07/06 from: 4TH floor colechurch house 1 london bridge walk london SE1 2SS (1 page)
25 July 2006Registered office changed on 25/07/06 from: 4TH floor colechurch house 1 london bridge walk london SE1 2SS (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 July 2006New director appointed (4 pages)
25 July 2006Director resigned (1 page)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2006£ ic 88873/88309 22/06/06 £ sr 564@1=564 (1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2006£ ic 88873/88309 22/06/06 £ sr 564@1=564 (1 page)
16 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2006£ ic 89067/88873 12/04/06 £ sr 194@1=194 (1 page)
16 May 2006£ ic 89067/88873 12/04/06 £ sr 194@1=194 (1 page)
25 January 2006Memorandum and Articles of Association (7 pages)
25 January 2006Memorandum and Articles of Association (7 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2005Group of companies' accounts made up to 30 June 2005 (18 pages)
28 October 2005Group of companies' accounts made up to 30 June 2005 (18 pages)
5 October 2005Return made up to 31/08/05; full list of members (10 pages)
5 October 2005Return made up to 31/08/05; full list of members (10 pages)
18 July 2005£ ic 91342/89067 29/06/05 £ sr 2275@1=2275 (1 page)
18 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2005£ ic 91342/89067 29/06/05 £ sr 2275@1=2275 (1 page)
18 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
4 January 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
7 September 2004Return made up to 31/08/04; full list of members (10 pages)
7 September 2004Return made up to 31/08/04; full list of members (10 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2004Memorandum and Articles of Association (8 pages)
3 September 2004Memorandum and Articles of Association (8 pages)
1 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 December 2003£ ic 91861/91342 14/11/03 £ sr 519@1=519 (1 page)
1 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 December 2003£ ic 91861/91342 14/11/03 £ sr 519@1=519 (1 page)
22 October 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
22 October 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
15 September 2003Return made up to 31/08/03; full list of members (9 pages)
15 September 2003Return made up to 31/08/03; full list of members (9 pages)
27 October 2002Return made up to 31/08/02; full list of members (9 pages)
27 October 2002Return made up to 31/08/02; full list of members (9 pages)
21 October 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
21 October 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
19 September 2001Return made up to 31/08/01; full list of members (9 pages)
19 September 2001Return made up to 31/08/01; full list of members (9 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
6 November 2000Full group accounts made up to 30 June 2000 (19 pages)
6 November 2000Full group accounts made up to 30 June 2000 (19 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2000£ ic 100000/91861 14/07/00 £ sr 8139@1=8139 (1 page)
21 August 2000£ ic 100000/91861 14/07/00 £ sr 8139@1=8139 (1 page)
19 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 October 1999Full group accounts made up to 30 June 1999 (19 pages)
22 October 1999Full group accounts made up to 30 June 1999 (19 pages)
2 September 1999Return made up to 31/08/99; full list of members (8 pages)
2 September 1999Return made up to 31/08/99; full list of members (8 pages)
30 June 1999Ad 24/05/99--------- £ si 50000@1=50000 £ ic 50000/100000 (5 pages)
30 June 1999Ad 24/05/99--------- £ si 50000@1=50000 £ ic 50000/100000 (5 pages)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999£ nc 50000/250000 19/04/99 (1 page)
29 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 April 1999£ nc 50000/250000 19/04/99 (1 page)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 October 1998Articles of association (8 pages)
28 October 1998Articles of association (8 pages)
28 September 1998Return made up to 31/08/98; change of members (6 pages)
28 September 1998Return made up to 31/08/98; change of members (6 pages)
28 September 1998Full group accounts made up to 31 March 1998 (19 pages)
28 September 1998Full group accounts made up to 31 March 1998 (19 pages)
18 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1997Full group accounts made up to 31 March 1997 (18 pages)
29 July 1997Full group accounts made up to 31 March 1997 (18 pages)
14 February 1997Full accounts made up to 30 June 1996 (9 pages)
14 February 1997Full accounts made up to 30 June 1996 (9 pages)
30 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
30 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
20 November 1996Ad 31/10/96--------- £ si 47500@1=47500 £ ic 2/47502 (6 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1996£ nc 1000/50000 31/10/96 (1 page)
20 November 1996Ad 31/10/96--------- £ si 47500@1=47500 £ ic 2/47502 (6 pages)
20 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 November 1996£ nc 1000/50000 31/10/96 (1 page)
20 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 August 1994Incorporation (12 pages)
31 August 1994Incorporation (12 pages)