Company NamePetrostem (UK) Limited
Company StatusDissolved
Company Number03581607
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)
Dissolution Date25 November 2022 (1 year, 4 months ago)
Previous NamePPCL Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Richard Gordon Morrice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(6 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 25 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ersnt & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr Julian Charles Tyacke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Ersnt & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Secretary NamePetroleum Pipe Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 2008(10 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 25 November 2022)
Correspondence AddressStandard Bank House 47-49 La Motte Street
St. Helier
Jersey
JE2 4SZ
Director NamePeter Schulte
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Iverna Court
London
W8 6TY
Director NameJulian Charles Tyacke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 71 Cadogan Square
London
SW1X 0DY
Secretary NameLucy Ralph
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Orchard Road
Farnborough Village
Orpington
Kent
BR6 7BP
Secretary NameRichard Gordon Morrice
NationalityBritish
StatusResigned
Appointed29 March 1999(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address3 Sloane Gardens
Orpington
Kent
BR6 8PG
Director NameRichard Gordon Morrice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2003)
RoleChartered Accountant
Correspondence Address3 Sloane Gardens
Orpington
Kent
BR6 8PG
Secretary NameMr Andrew John Martin
NationalityBritish
StatusResigned
Appointed15 August 2003(5 years, 2 months after company formation)
Appointment Duration1 month (resigned 15 September 2003)
RoleSteel Pipe Trader
Country of ResidenceEngland
Correspondence Address12 Cromwell Avenue
Bromley
Kent
BR2 9AQ
Secretary NameAndrew Wingrove
NationalityBritish
StatusResigned
Appointed15 September 2003(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2004)
RoleCompany Director
Correspondence Address22-01 Jebel Ali Gardens
Dubai
Dubai 17319
17319
Director NameRichard Mark Farnfield
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration10 years (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 New Street
London
EC2M 4HE
Director NameMr Amirreza Kasraie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2015)
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence Address14 New Street
London
EC2M 4HE
Director NameMr Peter Duthie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address40 Holborn Viaduct
London
EC1N 2PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRiver Oaks Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 June 2004(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2008)
Correspondence Address18 Macaulay Drive
Aberdeen
Grampian
AB15 8FL
Scotland

Contact

Websitepetroleum-pipe.com

Location

Registered AddressC/O Ersnt & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9k at £1Petrostem Group Limited
90.00%
Ordinary A
1000 at £1Petrostem Group Limited
10.00%
Ordinary B

Financials

Year2014
Net Worth-£76,529
Current Liabilities£90,797

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

25 June 2015Delivered on: 3 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 July 2001Delivered on: 25 July 2001
Satisfied on: 24 June 2015
Persons entitled: Standard Bank London Limited

Classification: Assignment of proceeds of letters of credit
Secured details: All monies due or to become due from the company to the chargee under which repayments are to be made under the letters of credit.
Particulars: All letters of credit opened in relation to contracts financed by the mortgagee.
Fully Satisfied
19 June 2000Delivered on: 30 June 2000
Satisfied on: 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the grantor in all of the following property whether owned or existing at the date of the security agreement or thereafter acquired or arising and regardless. See the mortgage charge document for full details.
Fully Satisfied
19 June 2000Delivered on: 30 June 2000
Satisfied on: 24 June 2015
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
16 June 1999Delivered on: 25 June 1999
Satisfied on: 15 July 2000
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

25 November 2022Final Gazette dissolved following liquidation (1 page)
25 August 2022Notice of move from Administration to Dissolution (29 pages)
4 April 2022Administrator's progress report (29 pages)
4 October 2021Administrator's progress report (29 pages)
15 September 2021Notice of extension of period of Administration (3 pages)
6 April 2021Administrator's progress report (30 pages)
7 October 2020Administrator's progress report (30 pages)
28 September 2020Notice of extension of period of Administration (3 pages)
15 April 2020Administrator's progress report (29 pages)
10 October 2019Administrator's progress report (29 pages)
27 August 2019Notice of extension of period of Administration (3 pages)
11 April 2019Administrator's progress report (30 pages)
22 November 2018Notice of deemed approval of proposals (4 pages)
16 November 2018Statement of affairs with form AM02SOA/AM02SOC (11 pages)
6 November 2018Statement of administrator's proposal (32 pages)
12 September 2018Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ England to C/O Ersnt & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 12 September 2018 (1 page)
11 September 2018Appointment of an administrator (3 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 March 2018Accounts for a small company made up to 31 March 2017 (17 pages)
12 March 2018Appointment of Mr Julian Charles Tyacke as a director on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of Peter Duthie as a director on 11 January 2018 (1 page)
25 January 2018Cessation of Petrostem Group Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2017Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 November 2016Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 (1 page)
9 September 2016Full accounts made up to 31 March 2016 (19 pages)
9 September 2016Full accounts made up to 31 March 2016 (19 pages)
14 June 2016Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 (1 page)
14 June 2016Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 (1 page)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(4 pages)
18 May 2016Annual return made up to 30 May 2013 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 22/07/2013 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 02/08/2011 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
  • ANNOTATION Replacement the form replaces the AR01 registered on 18/06/2015 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 02/08/2011 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 11/06/2012 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2014 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 08/06/2014 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2014 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 08/06/2014 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
  • ANNOTATION Replacement the form replaces the AR01 registered on 18/06/2015 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2013 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 22/07/2013 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2010 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 24/06/2010 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 11/06/2012 as it was not properly delivered
(22 pages)
18 May 2016Annual return made up to 30 May 2010 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 24/06/2010 as it was not properly delivered
(22 pages)
3 May 2016Appointment of Mr Peter Duthie as a director on 27 November 2014 (2 pages)
3 May 2016Appointment of Mr Peter Duthie as a director on 27 November 2014 (2 pages)
29 July 2015Full accounts made up to 31 March 2015 (14 pages)
29 July 2015Full accounts made up to 31 March 2015 (14 pages)
3 July 2015Registration of charge 035816070005, created on 25 June 2015 (25 pages)
3 July 2015Registration of charge 035816070005, created on 25 June 2015 (25 pages)
24 June 2015Satisfaction of charge 4 in full (4 pages)
24 June 2015Satisfaction of charge 2 in full (4 pages)
24 June 2015Satisfaction of charge 4 in full (4 pages)
24 June 2015Satisfaction of charge 3 in full (3 pages)
24 June 2015Satisfaction of charge 2 in full (4 pages)
24 June 2015Satisfaction of charge 3 in full (3 pages)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(4 pages)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(5 pages)
18 June 2015Termination of appointment of Amirreza Kasraie as a director on 16 March 2015 (1 page)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(5 pages)
18 June 2015Termination of appointment of Amirreza Kasraie as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Richard Mark Farnfield as a director on 27 November 2014 (1 page)
16 March 2015Termination of appointment of Richard Mark Farnfield as a director on 27 November 2014 (1 page)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed ppcl LIMITED\certificate issued on 27/11/14 (3 pages)
27 November 2014Company name changed ppcl LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
27 November 2014Change of name notice (2 pages)
17 July 2014Full accounts made up to 31 March 2014 (13 pages)
17 July 2014Full accounts made up to 31 March 2014 (13 pages)
8 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 10,000
(5 pages)
8 June 2014Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 August 2013 (1 page)
8 June 2014Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 August 2013 (1 page)
8 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 10,000
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(6 pages)
8 June 2014Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 August 2013 (1 page)
8 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 10,000
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(6 pages)
25 July 2013Full accounts made up to 31 March 2013 (14 pages)
25 July 2013Full accounts made up to 31 March 2013 (14 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 17/05/2016
(6 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 17/05/2016
(6 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
13 August 2012Full accounts made up to 31 March 2012 (14 pages)
13 August 2012Full accounts made up to 31 March 2012 (14 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(6 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(6 pages)
2 August 2011Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(6 pages)
2 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(6 pages)
7 July 2011Full accounts made up to 31 March 2011 (14 pages)
7 July 2011Full accounts made up to 31 March 2011 (14 pages)
6 July 2010Full accounts made up to 31 March 2010 (14 pages)
6 July 2010Full accounts made up to 31 March 2010 (14 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(6 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 18/05/2016
(6 pages)
23 June 2010Director's details changed for Richard Gordon Morrice on 31 March 2010 (2 pages)
23 June 2010Director's details changed for Richard Mark Farnfield on 31 March 2010 (2 pages)
23 June 2010Secretary's details changed for Petroleum Pipe Secretaries Limited on 31 March 2010 (1 page)
23 June 2010Director's details changed for Richard Mark Farnfield on 31 March 2010 (2 pages)
23 June 2010Director's details changed for Richard Gordon Morrice on 31 March 2010 (2 pages)
23 June 2010Secretary's details changed for Petroleum Pipe Secretaries Limited on 31 March 2010 (1 page)
2 March 2010Appointment of Mr Amirreza Kasraie as a director (2 pages)
2 March 2010Appointment of Mr Amirreza Kasraie as a director (2 pages)
14 October 2009Memorandum and Articles of Association (10 pages)
14 October 2009Memorandum and Articles of Association (10 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2009Return made up to 30/05/09; full list of members (3 pages)
7 August 2009Return made up to 30/05/09; full list of members (3 pages)
6 July 2009Full accounts made up to 31 March 2009 (10 pages)
6 July 2009Full accounts made up to 31 March 2009 (10 pages)
16 October 2008Secretary appointed petroleum pipe secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary river oaks corporate services LTD. (1 page)
16 October 2008Secretary appointed petroleum pipe secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary river oaks corporate services LTD. (1 page)
22 August 2008Full accounts made up to 31 March 2008 (11 pages)
22 August 2008Full accounts made up to 31 March 2008 (11 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 April 2008Auditor's resignation (1 page)
2 April 2008Auditor's resignation (1 page)
20 July 2007Memorandum and Articles of Association (10 pages)
20 July 2007Memorandum and Articles of Association (10 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2007Full accounts made up to 31 March 2007 (14 pages)
6 July 2007Full accounts made up to 31 March 2007 (14 pages)
2 July 2007Return made up to 30/05/07; full list of members (7 pages)
2 July 2007Return made up to 30/05/07; full list of members (7 pages)
6 July 2006Full accounts made up to 31 March 2006 (15 pages)
6 July 2006Full accounts made up to 31 March 2006 (15 pages)
22 June 2006Return made up to 30/05/06; full list of members (7 pages)
22 June 2006Return made up to 30/05/06; full list of members (7 pages)
27 April 2006Full accounts made up to 31 March 2005 (14 pages)
27 April 2006Full accounts made up to 31 March 2005 (14 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
20 June 2005Return made up to 04/06/05; full list of members (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Return made up to 04/06/05; full list of members (7 pages)
20 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
26 April 2005Full accounts made up to 31 March 2004 (13 pages)
26 April 2005Full accounts made up to 31 March 2004 (13 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
14 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
14 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 January 2005Director resigned (2 pages)
7 January 2005Director resigned (2 pages)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
22 June 2004Return made up to 04/06/04; full list of members (7 pages)
22 June 2004Return made up to 04/06/04; full list of members (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 176 sloane street, london, SW1X 9QG (1 page)
5 October 2003Registered office changed on 05/10/03 from: 176 sloane street london SW1X 9QG (1 page)
10 September 2003Return made up to 04/06/03; full list of members (7 pages)
10 September 2003Return made up to 04/06/03; full list of members (7 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
2 August 2002Full accounts made up to 31 March 2002 (13 pages)
2 August 2002Full accounts made up to 31 March 2002 (13 pages)
16 June 2002Return made up to 04/06/02; full list of members (7 pages)
16 June 2002Return made up to 04/06/02; full list of members (7 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Memorandum and Articles of Association (14 pages)
16 April 2002Memorandum and Articles of Association (14 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 04/06/01; full list of members (7 pages)
11 June 2001Return made up to 04/06/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Return made up to 11/06/00; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Return made up to 11/06/00; full list of members (6 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 2000Particulars of mortgage/charge (7 pages)
30 June 2000Particulars of mortgage/charge (9 pages)
30 June 2000Particulars of mortgage/charge (7 pages)
30 June 2000Particulars of mortgage/charge (9 pages)
9 February 2000Secretary's particulars changed (1 page)
9 February 2000Secretary's particulars changed (1 page)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
7 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
7 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
15 June 1998Incorporation (17 pages)
15 June 1998Incorporation (17 pages)