Company NameAldwark Manor Hotel Golf & Country Club Limited
Company StatusDissolved
Company Number03357285
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameHoodco 549 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMartin Ashley Hulls
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months after company formation)
Appointment Duration5 days (resigned 01 July 1997)
RoleSolicitor
Correspondence Address5 High Mill Road
Rowlands Gill
Tyne & Wear
NE39 1HE
Secretary NameMartin Ashley Hulls
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months after company formation)
Appointment Duration5 days (resigned 01 July 1997)
RoleSolicitor
Correspondence Address5 High Mill Road
Rowlands Gill
Tyne & Wear
NE39 1HE
Director NameMr Bradley Holbrook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Moor
36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU
Director NameMrs Lorraine Holbrook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthmoor Station Road
Stannington
Northumberland
NE61 6DU
Secretary NameMr Bradley Holbrook
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Moor
36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU
Secretary NameVivien Nowell
NationalityBritish
StatusResigned
Appointed11 May 1999(2 years after company formation)
Appointment Duration3 years (resigned 31 May 2002)
RoleFinance Director
Correspondence Address19 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Director NameMark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMark Andrew Kingston
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameMr Jeremy Patrick Cotter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2006)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address17 Temeraire Heights
Sandgate
Folkestone
Kent
CT20 3TL
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE

Contact

Websiteqhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered AddressWellington House Cliffe Park
Bruntcliffe Road
Morley Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

2.2m at £1Marston Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 October 2000Delivered on: 1 November 2000
Satisfied on: 16 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a land lying to the east of church field lane aldwark harrogate north yorkshire t/n NYK92442 land lying to the south west of rivber ure aldwark harrogate north yorkshire t/n NYK122375 for further properties please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 October 2000Delivered on: 1 November 2000
Satisfied on: 16 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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 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

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2018Satisfaction of charge 033572850004 in full (4 pages)
4 April 2018Satisfaction of charge 033572850003 in full (4 pages)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 1
(5 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Statement by Directors (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
2 October 2017Registration of charge 033572850004, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 033572850004, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 033572850003, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 033572850003, created on 27 September 2017 (29 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
13 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
13 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,165,002
(5 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,165,002
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,165,002
(5 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,165,002
(5 pages)
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,165,002
(5 pages)
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,165,002
(5 pages)
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
11 April 2011Register inspection address has been changed from Wellington House Litton Way Leeds LS14 2DL United Kingdom (1 page)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
11 April 2011Register inspection address has been changed from Wellington House Litton Way Leeds LS14 2DL United Kingdom (1 page)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
5 April 2009Director's change of particulars / michael purtill / 02/04/2009 (1 page)
5 April 2009Director's change of particulars / michael purtill / 02/04/2009 (1 page)
5 April 2009Return made up to 21/03/09; full list of members (4 pages)
5 April 2009Return made up to 21/03/09; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 April 2007Return made up to 21/03/07; full list of members (7 pages)
3 April 2007Return made up to 21/03/07; full list of members (7 pages)
1 December 2006New director appointed (5 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (10 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006New director appointed (5 pages)
1 December 2006New secretary appointed;new director appointed (12 pages)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
1 December 2006New secretary appointed;new director appointed (12 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (10 pages)
1 December 2006Secretary resigned;director resigned (1 page)
28 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
28 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
28 March 2006Return made up to 21/03/06; full list of members (7 pages)
28 March 2006Return made up to 21/03/06; full list of members (7 pages)
28 December 2005Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page)
28 December 2005Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
28 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
4 May 2004Return made up to 14/04/04; full list of members (7 pages)
4 May 2004Return made up to 14/04/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 July 2002 (34 pages)
28 July 2003Full accounts made up to 31 July 2002 (34 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
23 April 2003Return made up to 14/04/03; full list of members (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
3 July 2002Director resigned (1 page)
5 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Full accounts made up to 31 July 2001 (14 pages)
21 December 2001Full accounts made up to 31 July 2001 (14 pages)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 July 2000 (15 pages)
24 January 2001Full accounts made up to 31 July 2000 (15 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
1 June 2000Full accounts made up to 31 July 1999 (15 pages)
1 June 2000Full accounts made up to 31 July 1999 (15 pages)
26 April 2000Return made up to 22/04/00; full list of members (6 pages)
26 April 2000Return made up to 22/04/00; full list of members (6 pages)
26 May 1999Full accounts made up to 31 July 1998 (14 pages)
26 May 1999Full accounts made up to 31 July 1998 (14 pages)
21 May 1999Return made up to 22/04/99; full list of members (6 pages)
21 May 1999Return made up to 22/04/99; full list of members (6 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
24 May 1998Return made up to 22/04/98; full list of members (6 pages)
24 May 1998Return made up to 22/04/98; full list of members (6 pages)
28 April 1998£ nc 2000000/2500000 03/04/98 (1 page)
28 April 1998£ nc 2000000/2500000 03/04/98 (1 page)
29 July 1997Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1400002/1800002 (2 pages)
29 July 1997Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1000002/1400002 (2 pages)
29 July 1997Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1400002/1800002 (2 pages)
29 July 1997Ad 23/07/97--------- £ si 400000@1=400000 £ ic 1000002/1400002 (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
17 July 1997Company name changed hoodco 549 LIMITED\certificate issued on 17/07/97 (2 pages)
17 July 1997Company name changed hoodco 549 LIMITED\certificate issued on 17/07/97 (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Memorandum and Articles of Association (6 pages)
7 July 1997Ad 01/07/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997£ nc 100/2000000 01/07/97 (1 page)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1997£ nc 100/2000000 01/07/97 (1 page)
7 July 1997Memorandum and Articles of Association (6 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997Secretary resigned;director resigned (1 page)
22 April 1997Incorporation (24 pages)
22 April 1997Incorporation (24 pages)