Company NameWynthomasgordonlewis Limited
Company StatusDissolved
Company Number03837186
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameMC52 Limited

Business Activity

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

Directors

Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Paul Francis Vining
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address21 Wingfield Road
Cardiff
CF14 1NJ
Wales
Director NameGraham Jenkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleCompany Director
Correspondence Address10 Llanerch Goed
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2TB
Wales
Director NameGordon Alan Lewis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressThree Gables 1 Cory Crescent
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LS
Wales
Director NameMr Jonathan James Vining
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Bishops Place
Whitchurch
Cardiff
CF14 1LQ
Wales
Director NameMr Phillip Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Cliffwood View
Barry
Vale Of Glamorgan
CF62 6RU
Wales
Director NameMr Phillip Richard Bryan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Taff Terrace
Radyr
Cardiff
South Glamorgan
CF4 8EE
Wales
Director NameDavid Leonard Hamley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Ynys Y Coed
Cardiff
South Glamorgan
CF5 2LU
Wales
Secretary NamePatricia Frances Harrison
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThe Beeches
14 Llanmaes Road
Llantwit Major
South Glamorgan
CF61 2XD
Wales
Director NamePaul Jonathan Labbett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleArchitect
Correspondence Address50 Hawthorne Avenue
Uplands
Swansea
SA2 0LY
Wales
Director NameMary O Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleLandscape Architect
Correspondence Address141 Plassey Street
Penarth
South Glamorgan
CF64 1EH
Wales
Secretary NameGraham Jenkins
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address10 Llanerch Goed
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2TB
Wales
Director NameChristopher John Griffiths
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleAccountant
Correspondence Address56 Clearwater Way
Lakeside
Cardiff
South Glamorgan
CF23 6DJ
Wales
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed28 February 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Andrew Hinds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2010)
RoleSolicitor
Correspondence Address12 Stockdale Walk
Knaresborough
North Yorkshire
HG5 8DZ
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewyg.com
Telephone0113 2787111
Telephone regionLeeds

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 April 2000Delivered on: 11 April 2000
Satisfied on: 16 March 2005
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

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (4 pages)
12 December 2016Application to strike the company off the register (4 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(3 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(3 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(3 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
13 September 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
13 September 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of David Wilton as a director (1 page)
9 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
9 May 2011Termination of appointment of David Wilton as a director (1 page)
9 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 November 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
3 November 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
26 May 2010Termination of appointment of Andrew Hinds as a director (1 page)
26 May 2010Termination of appointment of Andrew Hinds as a director (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
2 October 2009Appointment terminated director neil robins (1 page)
2 October 2009Appointment terminated director neil robins (1 page)
2 October 2009Return made up to 07/09/09; full list of members (3 pages)
2 October 2009Return made up to 07/09/09; full list of members (3 pages)
13 August 2009Director appointed andrew howard (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
4 August 2009Director appointed mr andrew hinds (1 page)
4 August 2009Director appointed mr andrew hinds (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
23 December 2008Full accounts made up to 30 June 2008 (11 pages)
23 December 2008Full accounts made up to 30 June 2008 (11 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
10 September 2008Return made up to 07/09/08; full list of members (3 pages)
10 September 2008Return made up to 07/09/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
31 October 2006Return made up to 07/09/06; full list of members (2 pages)
31 October 2006Return made up to 07/09/06; full list of members (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
11 April 2006Full accounts made up to 30 June 2005 (17 pages)
11 April 2006Full accounts made up to 30 June 2005 (17 pages)
12 December 2005Return made up to 07/09/05; full list of members (4 pages)
12 December 2005Return made up to 07/09/05; full list of members (4 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
15 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Auditors resignation (1 page)
8 March 2005Auditors resignation (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 21 park place cardiff south glamorgan CF10 3DQ (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (4 pages)
8 March 2005New secretary appointed;new director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 21 park place cardiff south glamorgan CF10 3DQ (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
21 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
12 October 2004Return made up to 07/09/04; full list of members (13 pages)
12 October 2004Return made up to 07/09/04; full list of members (13 pages)
6 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
6 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
8 October 2003Return made up to 07/09/03; full list of members (13 pages)
8 October 2003Return made up to 07/09/03; full list of members (13 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
2 October 2002Return made up to 07/09/02; full list of members (12 pages)
2 October 2002Return made up to 07/09/02; full list of members (12 pages)
27 July 2002Full accounts made up to 28 February 2002 (20 pages)
27 July 2002Full accounts made up to 28 February 2002 (20 pages)
4 October 2001Return made up to 07/09/01; full list of members (11 pages)
4 October 2001Return made up to 07/09/01; full list of members (11 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
10 July 2001Full accounts made up to 28 February 2001 (18 pages)
10 July 2001Full accounts made up to 28 February 2001 (18 pages)
25 October 2000£ nc 100/10000 11/02/00 (1 page)
25 October 2000£ nc 100/10000 11/02/00 (1 page)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2000New director appointed (2 pages)
6 June 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
6 June 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000Company name changed MC52 LIMITED\certificate issued on 10/03/00 (3 pages)
9 March 2000Company name changed MC52 LIMITED\certificate issued on 10/03/00 (3 pages)
2 March 2000Memorandum and Articles of Association (11 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Memorandum and Articles of Association (11 pages)
2 March 2000Registered office changed on 02/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
7 September 1999Incorporation (15 pages)
7 September 1999Incorporation (15 pages)