Company NameFT Solutions Limited
Company StatusDissolved
Company Number03074910
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date6 April 2020 (4 years ago)
Previous NamesForms Technology (International) Limited and FT Print Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas John Gurd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(2 weeks, 1 day after company formation)
Appointment Duration24 years, 8 months (closed 06 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArmstrong Watson Third Floor 10 South Parade
Leeds
LS1 5QS
Director NameMr James Ian Woolley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(10 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmstrong Watson Third Floor 10 South Parade
Leeds
LS1 5QS
Director NameMr Gary Petts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 06 April 2020)
RoleGroup Sales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrus Business Park Mead Lane
Hertford
Herts
SG13 7GX
Director NameMr David Dobson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBlackfields Farm Mangrove Lane
Hertford
Hertfordshire
SG13 8QH
Director NameMrs Valerie Francine Dobson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBlackfields Farm Mangrove Lane
Hertford
Hertfordshire
SG13 8QH
Secretary NameMrs Valerie Francine Dobson
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBlackfields Farm Mangrove Lane
Hertford
Hertfordshire
SG13 8QH
Director NameMr Peter Jeffery Mahoney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrus Business Park Mead Lane
Hertford
SG13 7GX
Secretary NameMr Peter Jeffery Mahoney
NationalityBritish
StatusResigned
Appointed16 April 1997(1 year, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrus Business Park Mead Lane
Hertford
SG13 7GX
Director NameMr David John Phillips
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(14 years, 5 months after company formation)
Appointment Duration1 day (resigned 05 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrus Business Park Mead Lane
Hertford
SG13 7GX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteftsolutions.co.uk
Telephone01992 501500
Telephone regionLea Valley

Location

Registered AddressArmstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Ft Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,911,451
Gross Profit£3,539,315
Net Worth£1,388,322
Cash£85,591
Current Liabilities£6,461,065

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 July 2015Delivered on: 29 July 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
11 November 2011Delivered on: 15 November 2011
Satisfied on: 27 November 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 July 2010Delivered on: 11 August 2010
Satisfied on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 January 2010Delivered on: 20 January 2010
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 June 2006Delivered on: 4 July 2006
Satisfied on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 2000Delivered on: 18 December 2000
Satisfied on: 21 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 2000Delivered on: 5 December 2000
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to the terms of the debenture and the financing agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 1996Delivered on: 11 October 1996
Satisfied on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 April 2020Final Gazette dissolved following liquidation (1 page)
6 January 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
8 January 2019Appointment of a voluntary liquidator (2 pages)
3 December 2018Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
27 August 2018Administrator's progress report (19 pages)
7 March 2018Result of meeting of creditors (4 pages)
12 February 2018Statement of administrator's proposal (53 pages)
7 February 2018Registered office address changed from Centrus Business Park Mead Lane Hertford SG13 7GX to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 7 February 2018 (2 pages)
30 January 2018Appointment of an administrator (4 pages)
9 November 2017Full accounts made up to 31 March 2017 (22 pages)
9 November 2017Full accounts made up to 31 March 2017 (22 pages)
2 November 2017Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 (1 page)
18 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 July 2017Notification of F T Holdings Ltd as a person with significant control on 30 June 2016 (2 pages)
18 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 July 2017Notification of F T Holdings Ltd as a person with significant control on 30 June 2016 (2 pages)
4 May 2017Appointment of Mr Gary Petts as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Gary Petts as a director on 3 May 2017 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (22 pages)
14 December 2016Full accounts made up to 31 March 2016 (22 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 May 2016Director's details changed for Mr Thomas John Gurd on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Thomas John Gurd on 19 May 2016 (2 pages)
27 November 2015Satisfaction of charge 7 in full (1 page)
27 November 2015Satisfaction of charge 7 in full (1 page)
23 September 2015Full accounts made up to 31 March 2015 (19 pages)
23 September 2015Full accounts made up to 31 March 2015 (19 pages)
12 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
12 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
12 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
29 July 2015Registration of charge 030749100008, created on 28 July 2015 (36 pages)
29 July 2015Registration of charge 030749100008, created on 28 July 2015 (36 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Full accounts made up to 31 March 2014 (17 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Full accounts made up to 31 March 2014 (17 pages)
23 September 2013Accounts made up to 31 March 2013 (17 pages)
23 September 2013Accounts made up to 31 March 2013 (17 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 2 in full (1 page)
5 September 2012Change of name notice (2 pages)
5 September 2012Company name changed ft print LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
(2 pages)
5 September 2012Company name changed ft print LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-01
(2 pages)
5 September 2012Change of name notice (2 pages)
22 August 2012Accounts made up to 31 March 2012 (18 pages)
22 August 2012Accounts made up to 31 March 2012 (18 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for James Ian Wolley on 2 July 2012 (2 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for James Ian Wolley on 2 July 2012 (2 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for James Ian Wolley on 2 July 2012 (2 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
25 August 2011Director's details changed for Mr Thomas John Gurd on 2 July 2011 (2 pages)
25 August 2011Director's details changed for Mr Thomas John Gurd on 2 July 2011 (2 pages)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr Thomas John Gurd on 2 July 2011 (2 pages)
25 August 2011Director's details changed for James Ian Wolley on 2 July 2011 (2 pages)
25 August 2011Director's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (2 pages)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for James Ian Wolley on 2 July 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (1 page)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (2 pages)
25 August 2011Director's details changed for James Ian Wolley on 2 July 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (1 page)
25 August 2011Secretary's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (1 page)
25 August 2011Director's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (2 pages)
14 July 2011Accounts made up to 31 March 2011 (18 pages)
14 July 2011Accounts made up to 31 March 2011 (18 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for James Ian Wolley on 2 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for James Ian Wolley on 2 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for James Ian Wolley on 2 July 2010 (2 pages)
13 July 2010Accounts made up to 31 March 2010 (18 pages)
13 July 2010Accounts made up to 31 March 2010 (18 pages)
29 June 2010Termination of appointment of David Phillips as a director (1 page)
29 June 2010Termination of appointment of David Phillips as a director (1 page)
28 June 2010Appointment of Mr David John Phillips as a director (2 pages)
28 June 2010Appointment of Mr David John Phillips as a director (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 September 2009Accounts made up to 31 March 2009 (18 pages)
29 September 2009Accounts made up to 31 March 2009 (18 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
15 August 2008Return made up to 03/07/08; full list of members (4 pages)
15 August 2008Return made up to 03/07/08; full list of members (4 pages)
18 July 2008Accounts made up to 31 March 2008 (17 pages)
18 July 2008Accounts made up to 31 March 2008 (17 pages)
1 May 2008Registered office changed on 01/05/2008 from 3-5 mead business centre mead lane hertford hertfordshire SG13 7BJ (1 page)
1 May 2008Registered office changed on 01/05/2008 from 3-5 mead business centre mead lane hertford hertfordshire SG13 7BJ (1 page)
14 September 2007Return made up to 03/07/07; full list of members (3 pages)
14 September 2007Return made up to 03/07/07; full list of members (3 pages)
18 July 2007Accounts made up to 31 March 2007 (18 pages)
18 July 2007Accounts made up to 31 March 2007 (18 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
25 July 2006Accounts made up to 31 March 2006 (17 pages)
25 July 2006Accounts made up to 31 March 2006 (17 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
16 August 2005Return made up to 03/07/05; full list of members (2 pages)
16 August 2005Return made up to 03/07/05; full list of members (2 pages)
25 June 2005Accounts made up to 31 March 2005 (17 pages)
25 June 2005Accounts made up to 31 March 2005 (17 pages)
17 November 2004Company name changed forms technology (international) LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed forms technology (international) LIMITED\certificate issued on 17/11/04 (2 pages)
27 July 2004Return made up to 03/07/04; full list of members (5 pages)
27 July 2004Return made up to 03/07/04; full list of members (5 pages)
26 July 2004Accounts made up to 31 March 2004 (19 pages)
26 July 2004Accounts made up to 31 March 2004 (19 pages)
30 December 2003Accounts made up to 31 March 2003 (19 pages)
30 December 2003Accounts made up to 31 March 2003 (19 pages)
11 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
3 March 2003Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts made up to 31 March 2002 (20 pages)
6 February 2003Accounts made up to 31 March 2002 (20 pages)
1 May 2002Auditor's resignation (1 page)
1 May 2002Auditor's resignation (1 page)
24 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
24 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
13 April 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
13 April 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
18 December 2000Particulars of mortgage/charge (3 pages)
18 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (11 pages)
5 December 2000Particulars of mortgage/charge (11 pages)
13 November 2000Return made up to 03/07/00; full list of members (6 pages)
13 November 2000Return made up to 03/07/00; full list of members (6 pages)
24 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
24 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
8 September 1999Return made up to 03/07/99; full list of members (6 pages)
8 September 1999Return made up to 03/07/99; full list of members (6 pages)
14 January 1999Accounts made up to 31 March 1998 (18 pages)
14 January 1999Accounts made up to 31 March 1998 (18 pages)
11 August 1998Return made up to 03/07/98; no change of members (4 pages)
11 August 1998Return made up to 03/07/98; no change of members (4 pages)
29 January 1998Accounts made up to 31 March 1997 (14 pages)
29 January 1998Accounts made up to 31 March 1997 (14 pages)
30 July 1997Return made up to 03/07/97; no change of members (4 pages)
30 July 1997Return made up to 03/07/97; no change of members (4 pages)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997Declaration of assistance for shares acquisition (5 pages)
25 April 1997Declaration of assistance for shares acquisition (5 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
28 October 1996Accounts made up to 31 March 1996 (15 pages)
28 October 1996Accounts made up to 31 March 1996 (15 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
12 July 1996Return made up to 03/07/96; full list of members (6 pages)
12 July 1996Return made up to 03/07/96; full list of members (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
28 July 1995Accounting reference date notified as 31/03 (1 page)
28 July 1995New director appointed (2 pages)
28 July 1995Accounting reference date notified as 31/03 (1 page)
28 July 1995New director appointed (2 pages)
3 July 1995Incorporation (12 pages)
3 July 1995Incorporation (12 pages)