Company NameAmbassador Lift Trucks Limited
Company StatusDissolved
Company Number03131206
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gerald Burton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 06 July 2021)
RoleForklift Truck Hire Operator
Country of ResidenceEngland
Correspondence Address8 Beacon Way, Hull Beacon Way
Hull
HU3 4AE
Director NameMr Jonathan Greg Burton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way, Hull Beacon Way
Hull
HU3 4AE
Director NameMr Stephen Paul Burton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way, Hull Beacon Way
Hull
HU3 4AE
Director NameMr Andrew Lane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 06 July 2021)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address8 Beacon Way, Hull Beacon Way
Hull
HU3 4AE
Secretary NameMr Mark Harrison
StatusClosed
Appointed07 April 2015(19 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2021)
RoleCompany Director
Correspondence Address8 Beacon Way, Hull Beacon Way
Hull
HU3 4AE
Director NameJessie Scattergood
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressElm Lodge Spalding Road
Sutterton
Boston
Lincolnshire
PE20 2ET
Secretary NameHarvey Edward Marritt
NationalityBritish
StatusResigned
Appointed08 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address20 Fen Road
Timberland
Lincoln
Lincolnshire
LN4 3SD
Director NameHarvey Edward Marritt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1998)
RoleSecretary
Correspondence Address20 Fen Road
Timberland
Lincoln
Lincolnshire
LN4 3SD
Director NameMr Andrew Charles De'Ath
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 year, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 28 July 2014)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressWoodview Cottage Wrabness Road
Ramsey
Harwich
Essex
CO12 5ND
Director NameMr Trevor De'Ath
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 year, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 28 July 2014)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address8 Ladbrook Close
Elmsett
Ipswich
IP7 6LD
Secretary NameMr Trevor De'Ath
NationalityBritish
StatusResigned
Appointed03 July 1998(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2013)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address8 Ladbrook Close
Elmsett
Ipswich
IP7 6LD
Secretary NameMrs Teresa De'Ath
StatusResigned
Appointed01 January 2013(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address1 Perry Road
Witham
Essex
CM8 3UT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteambassador.uk.com
Telephone01376 520520
Telephone regionBraintree

Location

Registered Address8 Beacon Way, Hull
Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

45k at £1Windsor Engineering LTD
45.00%
Ordinary A
45k at £1Windsor Engineering LTD
45.00%
Ordinary B
10k at £1Windsor Engineering LTD
10.00%
Ordinary C
1 at £1Windsor Engineering LTD
0.00%
Ordinary D
1 at £1Windsor Engineering LTD
0.00%
Ordinary E
1 at £1Windsor Engineering LTD
0.00%
Ordinary F

Financials

Year2014
Net Worth£284,170
Cash£14,840
Current Liabilities£498,681

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

26 February 2015Delivered on: 26 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 August 2014Delivered on: 27 August 2014
Persons entitled:
Teresa De'ath
Trevor De'ath

Classification: A registered charge
Outstanding
9 February 2011Delivered on: 18 February 2011
Satisfied on: 14 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 August 2002Delivered on: 15 August 2002
Satisfied on: 9 November 2012
Persons entitled: Capital Asset Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title benefit and interest in and to all rentals. See the mortgage charge document for full details.
Fully Satisfied
7 February 1996Delivered on: 13 February 1996
Satisfied on: 14 August 2014
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

24 July 2020Accounts for a small company made up to 31 July 2019 (8 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 July 2018 (7 pages)
22 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017Accounts for a small company made up to 31 July 2016 (15 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (15 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
4 April 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew Lane on 11 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew Lane on 11 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2014 (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2014 (6 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Director's details changed for Mr Andrew Lane on 21 December 2015 (2 pages)
15 March 2016Registered office address changed from C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ to 8 Beacon Way, Hull Beacon Way Hull HU3 4AE on 15 March 2016 (1 page)
15 March 2016Registered office address changed from C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ to 8 Beacon Way, Hull Beacon Way Hull HU3 4AE on 15 March 2016 (1 page)
15 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,000
(8 pages)
15 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,000
(8 pages)
15 March 2016Director's details changed for Mr Andrew Lane on 21 December 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
9 October 2015Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
9 April 2015Appointment of Mr Mark Harrison as a secretary on 7 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Harrison as a secretary on 7 April 2015 (2 pages)
9 April 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(10 pages)
9 April 2015Appointment of Mr Mark Harrison as a secretary on 7 April 2015 (2 pages)
9 April 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(10 pages)
7 April 2015Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to C/O Windsor Engineering Ltd Windsor Engineering Ltd Citadel Way Hull HU9 1TQ on 7 April 2015 (1 page)
26 February 2015Registration of charge 031312060005, created on 26 February 2015 (23 pages)
26 February 2015Registration of charge 031312060005, created on 26 February 2015 (23 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 August 2014Registration of charge 031312060004, created on 7 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
27 August 2014Registration of charge 031312060004, created on 7 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
27 August 2014Registration of charge 031312060004, created on 7 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
14 August 2014Satisfaction of charge 1 in full (4 pages)
14 August 2014Satisfaction of charge 3 in full (4 pages)
14 August 2014Satisfaction of charge 1 in full (4 pages)
14 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Appointment of Mr Andrew Lane as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Trevor De'ath as a director on 28 July 2014 (1 page)
7 August 2014Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 (2 pages)
7 August 2014Appointment of Mr Gerald Burton as a director on 28 July 2014 (2 pages)
7 August 2014Appointment of Mr Gerald Burton as a director on 28 July 2014 (2 pages)
7 August 2014Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Teresa De'ath as a secretary on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Teresa De'ath as a secretary on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Trevor De'ath as a director on 28 July 2014 (1 page)
7 August 2014Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 (1 page)
7 August 2014Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 (2 pages)
7 August 2014Appointment of Mr Andrew Lane as a director on 28 July 2014 (2 pages)
23 April 2014Termination of appointment of Trevor De'ath as a secretary (1 page)
23 April 2014Appointment of Mrs Teresa De'ath as a secretary (2 pages)
23 April 2014Termination of appointment of Trevor De'ath as a secretary (1 page)
23 April 2014Appointment of Mrs Teresa De'ath as a secretary (2 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100,000
(7 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100,000
(7 pages)
2 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
28 November 2012Director's details changed for Mr Andrew Charles De'ath on 21 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Andrew Charles De'ath on 21 November 2012 (2 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (8 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (8 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for Trevor De'ath on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Trevor De'ath on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Andrew Charles De'ath on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Andrew Charles De'ath on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Trevor De'ath on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Andrew Charles De'ath on 1 November 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
27 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 December 2008Return made up to 27/11/08; full list of members (6 pages)
9 December 2008Return made up to 27/11/08; full list of members (6 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
15 February 2008Return made up to 27/11/07; full list of members (4 pages)
15 February 2008Return made up to 27/11/07; full list of members (4 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 December 2006Return made up to 27/11/06; full list of members (4 pages)
18 December 2006Return made up to 27/11/06; full list of members (4 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 December 2005Return made up to 27/11/05; full list of members (4 pages)
19 December 2005Return made up to 27/11/05; full list of members (4 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 December 2004Return made up to 27/11/04; full list of members (9 pages)
1 December 2004Return made up to 27/11/04; full list of members (9 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 December 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(9 pages)
18 December 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(9 pages)
13 March 2003Full accounts made up to 31 December 2002 (11 pages)
13 March 2003Full accounts made up to 31 December 2002 (11 pages)
4 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 04/12/02
(8 pages)
4 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 04/12/02
(8 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
4 April 2002Full accounts made up to 31 December 2001 (11 pages)
4 April 2002Full accounts made up to 31 December 2001 (11 pages)
21 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 December 2000Return made up to 27/11/00; full list of members (7 pages)
28 December 2000Return made up to 27/11/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 December 1999Return made up to 27/11/99; full list of members (6 pages)
2 December 1999Return made up to 27/11/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
30 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 December 1998Auditor's resignation (1 page)
2 December 1998Auditor's resignation (1 page)
19 August 1998Full accounts made up to 31 December 1997 (13 pages)
19 August 1998Full accounts made up to 31 December 1997 (13 pages)
16 February 1998Return made up to 27/11/97; full list of members (6 pages)
16 February 1998Return made up to 27/11/97; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 March 1997Registered office changed on 24/03/97 from: unit 7 moss road witham essex CM8 3UQ (1 page)
24 March 1997Registered office changed on 24/03/97 from: unit 7 moss road witham essex CM8 3UQ (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: elm lodge spalding road sutterton lincanshire PE20 2ET (1 page)
21 March 1997Registered office changed on 21/03/97 from: elm lodge spalding road sutterton lincanshire PE20 2ET (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
10 March 1997Ad 17/02/97--------- premium £ si 99900@1=99900 £ ic 100/100000 (2 pages)
10 March 1997Ad 17/02/97--------- premium £ si 99900@1=99900 £ ic 100/100000 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
25 January 1997Nc inc already adjusted 03/12/96 (1 page)
25 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1997Nc inc already adjusted 03/12/96 (1 page)
25 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1997Return made up to 27/11/96; full list of members (6 pages)
17 January 1997Return made up to 27/11/96; full list of members (6 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996Registered office changed on 13/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
13 March 1996Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1996Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
27 November 1995Incorporation (20 pages)
27 November 1995Incorporation (20 pages)