Company NameThule (UK) Limited
Company StatusDissolved
Company Number03210690
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)
Previous NameEldon (UK) Limited

Business Activity

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

Directors

Director NameGerrit De Graef
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed26 September 2007(11 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 18 December 2014)
RoleCEO
Correspondence AddressBroelisteeg 3
De Wyk
7957 Bz
Netherlands
Director NameDean Graham Shanks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2014)
RoleMD
Country of ResidenceEngland
Correspondence AddressWillowych House West Wickham Road
Balsham
Cambs
CB21 4DZ
Director NameMr Michael Craig Torbitt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 December 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMichael Derek Foster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed09 February 2004(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 18 December 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Alan Kilsha Toulson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDoggetts
Chipperfield
Kings Langley
Hertfordshire
WD4 9DJ
Secretary NameJohn Raymond Davis
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Barnes Way
Werrington
Peterborough
Cambridgeshire
PE4 6QD
Director NameMr Peter John Bradbury
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2004)
RoleAccountant/Marketing
Country of ResidenceEngland
Correspondence Address378 Ecclesall Road South
Whirlow
Sheffield
South Yorkshire
S11 9PY
Director NameLars Gustafsson
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed24 June 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1997)
RoleFin Director
Correspondence AddressHagasatan 58
Nassje 57137
Sweden
Foreign
Director NamePeter Hambert
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2004)
RoleController
Correspondence Address5 Allee Des Lys
Le Mesnil Le Roi
78600
France
Director NameMr Richard William Marsden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Birkhead Close
Highburton
Huddersfield
HD8 0GR
Director NameUlf Berghult
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed09 December 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2006)
RoleChief Financial Officer
Correspondence AddressLimhamnsvagen 94
Limhamn
21618
Sweden
Director NamePeter Richard Van Smirren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 September 2007)
RoleManaging Director
Correspondence AddressMillstone House
Main Street Norwell
Newark
Nottinghamshire
NG23 6JN
Director NameJan Willem Rengelink
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed26 September 2007(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2010)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDe Vos Van Steenwykstrat
De Wyk
7957 Be
Netherlands
Director NameMrs Claire Louise Butler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address145 Meadowgate Avenue
Sothall
Sheffield
S Yorks
S20 2PQ
Director NameChrister Anders Ingemar Pettersson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2008(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2010)
RoleMD
Correspondence Address514 Manchester Road
Sheffield
S Yorkshire
S10 5PQ
Director NameMr Nigel Paul Ward
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Wisteria Drive
Healing
Grimsby
N E Lincolnshire
ON41 7JB
Director NamePeter Royston Barker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(14 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Centrovell Trading Estate
Caldwell Road Nuneaton
Warwickshire
England And Wales
CV11 4NG
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed24 June 1996(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 February 2004)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Contact

Websitewww.thule.com

Location

Registered Address1 City Square
Leeds
West Yorkshire
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

500k at £1Thule Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£490,993
Cash£7,358
Current Liabilities£10,046

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Return of final meeting in a members' voluntary winding up (5 pages)
18 September 2014Return of final meeting in a members' voluntary winding up (5 pages)
2 October 2013Registered office address changed from Unit 7 Centrovell Trading Estate Caldwell Road Nuneaton Warwickshire England and Wales CV11 4NG United Kingdom on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Unit 7 Centrovell Trading Estate Caldwell Road Nuneaton Warwickshire England and Wales CV11 4NG United Kingdom on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Unit 7 Centrovell Trading Estate Caldwell Road Nuneaton Warwickshire England and Wales CV11 4NG United Kingdom on 2 October 2013 (2 pages)
1 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 October 2013Declaration of solvency (3 pages)
1 October 2013Declaration of solvency (3 pages)
1 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 October 2013Appointment of a voluntary liquidator (1 page)
1 October 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 500,000
(6 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 500,000
(6 pages)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Statement of company's objects (2 pages)
14 March 2013Solvency statement dated 04/03/13 (1 page)
14 March 2013Statement of capital on 14 March 2013
  • GBP 1
(4 pages)
14 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2013Statement by directors (1 page)
14 March 2013Solvency statement dated 04/03/13 (1 page)
14 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2013Statement by directors (1 page)
14 March 2013Statement of capital on 14 March 2013
  • GBP 1
(4 pages)
21 February 2013Termination of appointment of a director (1 page)
21 February 2013Termination of appointment of Jan Willem Rengelink as a director on 6 December 2010 (1 page)
21 February 2013Termination of appointment of Jan Willem Rengelink as a director on 6 December 2010 (1 page)
21 February 2013Termination of appointment of Jan Willem Rengelink as a director on 6 December 2010 (1 page)
21 February 2013Termination of appointment of Christer Anders Ingemar Pettersson as a director on 6 December 2010 (1 page)
21 February 2013Termination of appointment of Nigel Paul Ward as a director on 6 December 2010 (1 page)
21 February 2013Termination of appointment of Nigel Paul Ward as a director on 6 December 2010 (1 page)
21 February 2013Termination of appointment of Christer Anders Ingemar Pettersson as a director on 6 December 2010 (1 page)
21 February 2013Termination of appointment of Nigel Paul Ward as a director on 6 December 2010 (1 page)
21 February 2013Termination of appointment of a director (1 page)
21 February 2013Termination of appointment of Christer Anders Ingemar Pettersson as a director on 6 December 2010 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Full accounts made up to 31 December 2011 (15 pages)
5 January 2013Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
1 May 2012Termination of appointment of Claire Louise Butler as a director on 31 December 2011 (1 page)
1 May 2012Termination of appointment of Claire Louise Butler as a director on 31 December 2011 (1 page)
7 February 2012Termination of appointment of Peter Royston Barker as a director on 25 January 2012 (2 pages)
7 February 2012Termination of appointment of Peter Royston Barker as a director on 25 January 2012 (2 pages)
28 June 2011Registered office address changed from Barbot Hall Industrial Estate Mangham Road Parkgate Rotherham South Yorkshire S62 6EF on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Barbot Hall Industrial Estate Mangham Road Parkgate Rotherham South Yorkshire S62 6EF on 28 June 2011 (1 page)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
1 March 2011Appointment of Michael Derek Foster as a director (2 pages)
1 March 2011Appointment of Michael Derek Foster as a director (2 pages)
1 March 2011Appointment of Peter Royston Barker as a director (2 pages)
1 March 2011Appointment of Peter Royston Barker as a director (2 pages)
14 February 2011Appointment of Dean Graham Shanks as a director (2 pages)
14 February 2011Appointment of Michael Craig Torbitt as a director (2 pages)
14 February 2011Appointment of Dean Graham Shanks as a director (2 pages)
14 February 2011Appointment of Michael Craig Torbitt as a director (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
24 June 2009Return made up to 11/06/09; full list of members (7 pages)
24 June 2009Return made up to 11/06/09; full list of members (7 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Appointment terminated director richard marsden (1 page)
30 October 2008Appointment terminated director richard marsden (1 page)
11 August 2008Director appointed claire louise butler (1 page)
11 August 2008Director appointed nigel paul ward (1 page)
11 August 2008Director appointed christer anders ingemar pettersson (1 page)
11 August 2008Director appointed christer anders ingemar pettersson (1 page)
11 August 2008Director appointed nigel paul ward (1 page)
11 August 2008Director appointed claire louise butler (1 page)
11 June 2008Return made up to 11/06/08; full list of members (6 pages)
11 June 2008Return made up to 11/06/08; full list of members (6 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
23 November 2007Location of register of members (1 page)
23 November 2007Location of register of members (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
9 August 2007Return made up to 11/06/07; no change of members (7 pages)
9 August 2007Return made up to 11/06/07; no change of members (7 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
14 June 2007Declaration of assistance for shares acquisition (14 pages)
14 June 2007Declaration of assistance for shares acquisition (18 pages)
14 June 2007Declaration of assistance for shares acquisition (14 pages)
14 June 2007Declaration of assistance for shares acquisition (18 pages)
14 June 2007Declaration of assistance for shares acquisition (14 pages)
14 June 2007Declaration of assistance for shares acquisition (14 pages)
14 June 2007Declaration of assistance for shares acquisition (14 pages)
14 June 2007Declaration of assistance for shares acquisition (14 pages)
13 June 2007Particulars of mortgage/charge (10 pages)
13 June 2007Particulars of mortgage/charge (10 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
26 September 2006Declaration of assistance for shares acquisition (44 pages)
26 September 2006Declaration of assistance for shares acquisition (44 pages)
15 September 2006Particulars of mortgage/charge (10 pages)
15 September 2006Particulars of mortgage/charge (10 pages)
13 September 2006Declaration of assistance for shares acquisition (32 pages)
13 September 2006Declaration of assistance for shares acquisition (32 pages)
13 September 2006Declaration of assistance for shares acquisition (32 pages)
13 September 2006Declaration of assistance for shares acquisition (32 pages)
13 September 2006Declaration of assistance for shares acquisition (32 pages)
13 September 2006Declaration of assistance for shares acquisition (32 pages)
6 July 2006Return made up to 11/06/06; full list of members (5 pages)
6 July 2006Return made up to 11/06/06; full list of members (5 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
8 November 2005Particulars of mortgage/charge (12 pages)
8 November 2005Particulars of mortgage/charge (12 pages)
19 August 2005Auditor's resignation (1 page)
19 August 2005Auditor's resignation (1 page)
19 August 2005Ad 12/04/05--------- £ si 100@1 (2 pages)
19 August 2005Ad 12/04/05--------- £ si 100@1 (2 pages)
21 June 2005Return made up to 11/06/05; full list of members (6 pages)
21 June 2005Location of register of members (1 page)
21 June 2005Location of register of members (1 page)
21 June 2005Return made up to 11/06/05; full list of members (6 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Full accounts made up to 31 December 2004 (11 pages)
5 January 2005Memorandum and Articles of Association (11 pages)
5 January 2005Memorandum and Articles of Association (11 pages)
4 January 2005Declaration of assistance for shares acquisition (19 pages)
4 January 2005Declaration of assistance for shares acquisition (34 pages)
4 January 2005Declaration of assistance for shares acquisition (34 pages)
4 January 2005Declaration of assistance for shares acquisition (19 pages)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2005Declaration of assistance for shares acquisition (18 pages)
4 January 2005Declaration of assistance for shares acquisition (18 pages)
4 January 2005Declaration of assistance for shares acquisition (19 pages)
4 January 2005Declaration of assistance for shares acquisition (18 pages)
4 January 2005Declaration of assistance for shares acquisition (19 pages)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2005Declaration of assistance for shares acquisition (18 pages)
4 January 2005Declaration of assistance for shares acquisition (24 pages)
4 January 2005Declaration of assistance for shares acquisition (35 pages)
4 January 2005Declaration of assistance for shares acquisition (35 pages)
4 January 2005Declaration of assistance for shares acquisition (23 pages)
4 January 2005Declaration of assistance for shares acquisition (24 pages)
4 January 2005Declaration of assistance for shares acquisition (23 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Particulars of mortgage/charge (11 pages)
24 December 2004Particulars of mortgage/charge (11 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
22 June 2004Return made up to 11/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2004Return made up to 11/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
26 February 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (1 page)
26 February 2004Secretary resigned (1 page)
16 February 2004Full accounts made up to 31 December 2003 (11 pages)
16 February 2004Full accounts made up to 31 December 2003 (11 pages)
14 October 2003Auditor's resignation (1 page)
14 October 2003Auditor's resignation (1 page)
19 September 2003Full accounts made up to 31 December 2002 (13 pages)
19 September 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
24 June 2002Return made up to 11/06/02; full list of members (7 pages)
24 June 2002Return made up to 11/06/02; full list of members (7 pages)
5 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
5 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
31 October 2000Full group accounts made up to 31 December 1999 (19 pages)
31 October 2000Full group accounts made up to 31 December 1999 (19 pages)
10 July 2000Company name changed eldon (uk) LIMITED\certificate issued on 11/07/00 (2 pages)
10 July 2000Company name changed eldon (uk) LIMITED\certificate issued on 11/07/00 (2 pages)
21 June 2000Return made up to 11/06/00; no change of members (4 pages)
21 June 2000Return made up to 11/06/00; no change of members (4 pages)
22 October 1999Full group accounts made up to 31 December 1998 (18 pages)
22 October 1999Full group accounts made up to 31 December 1998 (18 pages)
24 June 1999Return made up to 11/06/99; full list of members (5 pages)
24 June 1999Return made up to 11/06/99; full list of members (5 pages)
26 October 1998Full group accounts made up to 31 December 1997 (19 pages)
26 October 1998Full group accounts made up to 31 December 1997 (19 pages)
22 June 1998Return made up to 11/06/98; full list of members (5 pages)
22 June 1998Return made up to 11/06/98; full list of members (5 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
5 November 1997Full group accounts made up to 31 December 1996 (19 pages)
5 November 1997Full group accounts made up to 31 December 1996 (19 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
18 June 1997Return made up to 11/06/97; full list of members (6 pages)
18 June 1997Location of register of members (1 page)
18 June 1997Return made up to 11/06/97; full list of members (6 pages)
18 June 1997Location of register of members (1 page)
18 December 1996Ad 01/07/96--------- £ si 14999@1=14999 £ ic 350001/365000 (2 pages)
18 December 1996Ad 01/07/96--------- £ si 14999@1=14999 £ ic 350001/365000 (2 pages)
2 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
19 September 1996Ad 01/07/96--------- £ si 350000@1=350000 £ ic 1/350001 (2 pages)
19 September 1996Ad 01/07/96--------- £ si 350000@1=350000 £ ic 1/350001 (2 pages)
13 September 1996Particulars of mortgage/charge (7 pages)
13 September 1996Particulars of mortgage/charge (7 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
21 July 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
21 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 July 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
21 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996New secretary appointed (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996New director appointed (2 pages)
11 June 1996Incorporation (32 pages)
11 June 1996Incorporation (32 pages)