Company NameSofas UK Limited
Company StatusDissolved
Company Number03195453
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date29 December 2016 (7 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Chivers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(12 years after company formation)
Appointment Duration8 years, 7 months (closed 29 December 2016)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Way Park Street
Charlton
Malmesbury
Wiltshire
SN16 9EB
Director NameJian Zhong
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(12 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 29 December 2016)
RoleAccountant
Country of ResidenceChina
Correspondence AddressRoom 18-1001 1515 Zhangyang Road
Shanghai
200135
China
Director NameMrs Hoi Yan Yiu
Date of BirthMay 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed14 July 2009(13 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 29 December 2016)
RoleSecretary
Country of ResidenceChina
Correspondence AddressRm.B, 4/F.
Lai Yuen Apartment
Causeway Bay
Hong Kong
Director NameJosephine Isabella Menzies Pugh
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKeyford Elms House 92 Locks Hill
Frome
Somerset
BA11 1NG
Director NameCharles Anthony Pugh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKeyford Elms House 92 Locks Hill
Frome
Somerset
BA11 1NG
Secretary NameMalcolm William Norgate
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address62 Somerset Street
Abertillery
Gwent
NP13 1DP
Wales
Secretary NameJosephine Isabella Menzies Pugh
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2006)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKeyford Elms House 92 Locks Hill
Frome
Somerset
BA11 1NG
Secretary NameJosephine Isabella Menzies Pugh
NationalityBritish
StatusResigned
Appointed12 September 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2006)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKeyford Elms House 92 Locks Hill
Frome
Somerset
BA11 1NG
Director NameMs Xian Jing Zeng
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(10 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address47 Bridlington Road
London
N9 7RH
Director NameAjian Shi
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed05 July 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2007)
RoleCompany Director
Correspondence Address33 Bayfield Dr
Richmond Hill
On L45 2m5
Canada
Secretary NameCrossick Stephen
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address13 Onslow Gardens
London
N10 3JT
Director NameJianiang Ding
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed31 August 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address17 Xianfeng, Huafeng Village
Qing Yun Town
Haining City, Zhejiang
China
Director NameQun Xing Zhang
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2007(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address15 Shaw Street
Ashwood
Victoria 3147
Australia
Director NameMr Paul David Hayward, Aca
Date of BirthJanuary 1967 (Born 57 years ago)
StatusResigned
Appointed08 November 2007(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2007)
RoleFinancial Controller
Correspondence Address47 The Dormers Highworth
Swindon
Wiltshire
SN6 7NZ
Secretary NameMr Paul David Hayward, Aca
StatusResigned
Appointed08 November 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2009)
RoleFinancial Controller
Correspondence Address47 The Dormers Highworth
Swindon
Wiltshire
SN6 7NZ
Secretary NameMr Nicholas George Bryan
StatusResigned
Appointed15 September 2009(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address8 The Breach
Devizes
Wiltshire
SN10 5BJ
Secretary NameSofas UK Plc (Corporation)
StatusResigned
Appointed15 September 2009(13 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 October 2009)
Correspondence AddressOld Square D Building
Cheney Manor Industrial Estate
Swindon
Wilts
SN2 2QG

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
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

Financials

Year2009
Turnover£11,875,533
Gross Profit£5,159,992
Net Worth-£9,834,170
Cash£2,398,484
Current Liabilities£16,422,148

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
29 September 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
27 April 2016Liquidators statement of receipts and payments to 15 February 2016 (15 pages)
27 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (15 pages)
27 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (15 pages)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
6 October 2015Liquidators' statement of receipts and payments to 15 February 2015 (8 pages)
6 October 2015Liquidators statement of receipts and payments to 15 February 2015 (8 pages)
6 October 2015Liquidators' statement of receipts and payments to 15 February 2015 (8 pages)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
2 May 2014Liquidators' statement of receipts and payments to 15 February 2014 (8 pages)
2 May 2014Liquidators statement of receipts and payments to 15 February 2014 (8 pages)
2 May 2014Liquidators' statement of receipts and payments to 15 February 2014 (8 pages)
9 October 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 9 October 2013 (2 pages)
23 April 2013Liquidators statement of receipts and payments to 15 February 2013 (10 pages)
23 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (10 pages)
23 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (10 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 February 2012Administrator's progress report to 16 February 2012 (18 pages)
29 February 2012Administrator's progress report to 16 February 2012 (18 pages)
16 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 November 2011Administrator's progress report to 29 September 2011 (16 pages)
4 November 2011Administrator's progress report to 29 September 2011 (16 pages)
18 July 2011Registered office address changed from Old Square D Building Cheney Manor Trading Estate Cheney Manor Road Swindon Wiltshire SN2 2QG on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Old Square D Building Cheney Manor Trading Estate Cheney Manor Road Swindon Wiltshire SN2 2QG on 18 July 2011 (2 pages)
1 July 2011Amended certificate of constitution of creditors' committee (1 page)
1 July 2011Amended certificate of constitution of creditors' committee (1 page)
1 July 2011Result of meeting of creditors (1 page)
1 July 2011Result of meeting of creditors (1 page)
1 June 2011Statement of administrator's proposal (42 pages)
1 June 2011Statement of administrator's proposal (42 pages)
19 May 2011Statement of affairs with form 2.14B (8 pages)
19 May 2011Statement of affairs with form 2.14B (8 pages)
7 April 2011Appointment of an administrator (1 page)
7 April 2011Appointment of an administrator (1 page)
1 April 2011Termination of appointment of Nicholas Bryan as a secretary (1 page)
1 April 2011Termination of appointment of Nicholas Bryan as a secretary (1 page)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Re-registration of Memorandum and Articles (9 pages)
24 March 2011Certificate of re-registration from Public Limited Company to Private (1 page)
24 March 2011Re-registration from a public company to a private limited company (2 pages)
24 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2011Re-registration of Memorandum and Articles (9 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2011Re-registration from a public company to a private limited company (2 pages)
24 March 2011Certificate of re-registration from Public Limited Company to Private (1 page)
24 March 2011Statement of company's objects (2 pages)
25 June 2010Accounts made up to 31 December 2009 (35 pages)
25 June 2010Accounts made up to 31 December 2009 (35 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 7,930,000
(5 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 7,930,000
(5 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 7,930,000
(5 pages)
1 June 2010Director's details changed for Jian Zhong on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Chivers on 1 May 2010 (2 pages)
1 June 2010Termination of appointment of Paul Hayward, Aca as a secretary (1 page)
1 June 2010Appointment of Mr Nicholas George Bryan as a secretary (1 page)
1 June 2010Director's details changed for Mrs Hoi Yan Yiu on 1 May 2010 (2 pages)
1 June 2010Termination of appointment of Sofas Uk Plc as a secretary (1 page)
1 June 2010Appointment of Mr Nicholas George Bryan as a secretary (1 page)
1 June 2010Director's details changed for Mrs Hoi Yan Yiu on 1 May 2010 (2 pages)
1 June 2010Termination of appointment of Sofas Uk Plc as a secretary (1 page)
1 June 2010Termination of appointment of Paul Hayward, Aca as a secretary (1 page)
1 June 2010Director's details changed for Paul Chivers on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Chivers on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Jian Zhong on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Hoi Yan Yiu on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Jian Zhong on 1 May 2010 (2 pages)
12 October 2009Appointment of Sofas Uk Plc as a secretary (1 page)
12 October 2009Appointment of Sofas Uk Plc as a secretary (1 page)
21 September 2009Accounts made up to 30 April 2009 (29 pages)
21 September 2009Accounts made up to 30 April 2009 (29 pages)
17 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
17 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
8 September 2009Return made up to 09/05/09; full list of members; amend (5 pages)
8 September 2009Return made up to 09/05/09; full list of members; amend (5 pages)
15 July 2009Director appointed mrs hoi yan yiu (1 page)
15 July 2009Return made up to 09/05/09; full list of members (5 pages)
15 July 2009Director appointed mrs hoi yan yiu (1 page)
15 July 2009Return made up to 09/05/09; full list of members (5 pages)
17 February 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (2 pages)
17 February 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (2 pages)
13 February 2009Appointment terminated director jianiang ding (1 page)
13 February 2009Appointment terminated director jianiang ding (1 page)
7 February 2009Director appointed jian zhong (2 pages)
7 February 2009Appointment terminated director qun zhang (1 page)
7 February 2009Director appointed jian zhong (2 pages)
7 February 2009Appointment terminated director qun zhang (1 page)
29 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 December 2008Particulars of contract relating to shares (2 pages)
23 December 2008Ad 19/12/08\gbp si 1200000@1=1200000\gbp ic 6730000/7930000\ (2 pages)
23 December 2008Particulars of contract relating to shares (2 pages)
23 December 2008Ad 19/12/08\gbp si 1200000@1=1200000\gbp ic 6730000/7930000\ (2 pages)
15 December 2008Accounts made up to 30 April 2008 (17 pages)
15 December 2008Accounts made up to 30 April 2008 (17 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2008Ad 30/09/08\gbp si 6600000@1=6600000\gbp ic 130000/6730000\ (2 pages)
21 October 2008Ad 30/09/08\gbp si 6600000@1=6600000\gbp ic 130000/6730000\ (2 pages)
9 October 2008Registered office changed on 09/10/2008 from the heights 3RD floor 59-65 lowlands road harrow middx HA1 3AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from the heights 3RD floor 59-65 lowlands road harrow middx HA1 3AW (1 page)
3 July 2008Appointment terminated director paul hayward, aca (1 page)
3 July 2008Appointment terminated director paul hayward, aca (1 page)
2 July 2008Director appointed mr paul david hayward, aca (1 page)
2 July 2008Secretary appointed mr paul david hayward, aca (1 page)
2 July 2008Appointment terminated secretary crossick stephen (1 page)
2 July 2008Secretary appointed mr paul david hayward, aca (1 page)
2 July 2008Return made up to 09/05/08; full list of members (4 pages)
2 July 2008Director appointed mr paul david hayward, aca (1 page)
2 July 2008Appointment terminated secretary crossick stephen (1 page)
2 July 2008Return made up to 09/05/08; full list of members (4 pages)
1 July 2008Director appointed paul chivers (2 pages)
1 July 2008Director appointed paul chivers (2 pages)
13 December 2007Accounts made up to 30 April 2007 (16 pages)
13 December 2007Accounts made up to 30 April 2007 (16 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
11 June 2007Return made up to 09/05/07; full list of members (3 pages)
11 June 2007Return made up to 09/05/07; full list of members (3 pages)
4 December 2006Full accounts made up to 30 April 2006 (17 pages)
4 December 2006Full accounts made up to 30 April 2006 (17 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
18 November 2005Registered office changed on 18/11/05 from: fitzgerald house willowcourt avenue kenton, harrow middlesex HA3 8ES (1 page)
18 November 2005Full accounts made up to 30 April 2005 (18 pages)
18 November 2005Full accounts made up to 30 April 2005 (18 pages)
18 November 2005Registered office changed on 18/11/05 from: fitzgerald house willowcourt avenue kenton, harrow middlesex HA3 8ES (1 page)
7 June 2005Return made up to 09/05/05; full list of members (8 pages)
7 June 2005Return made up to 09/05/05; full list of members (8 pages)
7 December 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
7 December 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
1 July 2004Full accounts made up to 30 November 2003 (17 pages)
1 July 2004Full accounts made up to 30 November 2003 (17 pages)
28 June 2004Return made up to 09/05/04; full list of members (7 pages)
28 June 2004Return made up to 09/05/04; full list of members (7 pages)
29 November 2003Secretary resigned (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Secretary resigned (2 pages)
29 November 2003New secretary appointed (2 pages)
28 August 2003Return made up to 09/05/03; no change of members (7 pages)
28 August 2003Return made up to 09/05/03; no change of members (7 pages)
28 June 2003Full accounts made up to 30 November 2002 (17 pages)
28 June 2003Full accounts made up to 30 November 2002 (17 pages)
1 July 2002Full accounts made up to 30 November 2001 (16 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Full accounts made up to 30 November 2001 (16 pages)
1 July 2002Return made up to 09/05/02; full list of members (7 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Return made up to 09/05/02; full list of members (7 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
13 February 2002Ad 16/12/99--------- £ si 30000@1 (3 pages)
13 February 2002Ad 16/12/99--------- £ si 30000@1 (3 pages)
30 January 2002Company name changed the sofa works (uk) PLC\certificate issued on 30/01/02 (2 pages)
30 January 2002Company name changed the sofa works (uk) PLC\certificate issued on 30/01/02 (2 pages)
16 July 2001Ad 25/06/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
16 July 2001Ad 25/06/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
4 July 2001Full accounts made up to 30 November 2000 (15 pages)
4 July 2001Full accounts made up to 30 November 2000 (15 pages)
14 May 2001Return made up to 09/05/01; full list of members (6 pages)
14 May 2001Return made up to 09/05/01; full list of members (6 pages)
26 June 2000Return made up to 08/05/00; full list of members (6 pages)
26 June 2000Return made up to 08/05/00; full list of members (6 pages)
19 June 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
19 June 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
30 December 1999Full accounts made up to 31 May 1999 (17 pages)
30 December 1999Full accounts made up to 31 May 1999 (17 pages)
29 June 1999Return made up to 08/05/99; no change of members (4 pages)
29 June 1999Return made up to 08/05/99; no change of members (4 pages)
29 December 1998Full accounts made up to 31 May 1998 (14 pages)
29 December 1998Full accounts made up to 31 May 1998 (14 pages)
26 May 1998Return made up to 08/05/98; no change of members (4 pages)
26 May 1998Return made up to 08/05/98; no change of members (4 pages)
25 February 1998Company name changed national guard-line PLC\certificate issued on 26/02/98 (2 pages)
25 February 1998Company name changed national guard-line PLC\certificate issued on 26/02/98 (2 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
11 December 1997Full accounts made up to 31 May 1997 (13 pages)
11 December 1997Full accounts made up to 31 May 1997 (13 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
19 May 1997Return made up to 08/05/97; full list of members (6 pages)
19 May 1997Return made up to 08/05/97; full list of members (6 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
10 June 1996Certificate of authorisation to commence business and borrow (1 page)
10 June 1996Application to commence business (2 pages)
10 June 1996Certificate of authorisation to commence business and borrow (1 page)
10 June 1996Application to commence business (2 pages)
8 May 1996Incorporation (17 pages)
8 May 1996Incorporation (17 pages)