Company NameWaterdorm Plc
Company StatusActive - Proposal to Strike off
Company Number00066155
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 August 1998)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Director NameMr David Gordon Perry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressDeighton House
York Road
Deighton
York
YO19 6HQ
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 February 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameDr Richard James Gait
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address17 Walmer Drive
Bramhall
Stockport
Cheshire
SK7 3AT
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 March 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr John Charman Marvin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByne House
Manley's Hill
Storrington
West Sussex
RH20 4BN
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed13 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration7 years (resigned 29 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameDavid William Kendall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(91 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2000)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address41 Albion Street
London
W2 2AU
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(92 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 February 2000)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameRobert Garson Ffoulkes-Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 2000)
RoleNon Executive Director
Correspondence AddressThe Old Rectory
Bacton
Hereford
Herefordshire
HR2 0AR
Wales
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(93 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr John Kingsley Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1998)
RoleChief Executive Textile Divisi
Country of ResidenceEngland
Correspondence Address1 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£131,582,000
Gross Profit£33,262,000
Net Worth£19,563,000
Cash£1,772,000
Current Liabilities£35,215,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due27 August 2016 (overdue)

Filing History

21 October 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
6 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2011Liquidators statement of receipts and payments to 27 February 2011 (6 pages)
10 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (6 pages)
11 October 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
1 April 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
23 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
23 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
20 September 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators' statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators' statement of receipts and payments (5 pages)
26 May 2005O/C - replacement of liquidator (9 pages)
26 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators' statement of receipts and payments (5 pages)
11 September 2004Liquidators' statement of receipts and payments (6 pages)
11 September 2004Liquidators statement of receipts and payments (6 pages)
8 June 2004Cert. - release of liquidator (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
15 March 2004Liquidators' statement of receipts and payments (6 pages)
15 March 2004Liquidators statement of receipts and payments (6 pages)
12 September 2003Liquidators' statement of receipts and payments (6 pages)
12 September 2003Liquidators statement of receipts and payments (6 pages)
20 March 2003Liquidators' statement of receipts and payments (7 pages)
20 March 2003Liquidators statement of receipts and payments (7 pages)
20 September 2002Liquidators' statement of receipts and payments (8 pages)
20 September 2002Liquidators statement of receipts and payments (8 pages)
15 April 2002Appointment of a voluntary liquidator (1 page)
15 April 2002Resignation of a liquidator (1 page)
14 March 2002Liquidators statement of receipts and payments (18 pages)
14 March 2002Liquidators' statement of receipts and payments (18 pages)
20 September 2001Liquidators statement of receipts and payments (11 pages)
20 September 2001Liquidators' statement of receipts and payments (11 pages)
7 March 2001Liquidators statement of receipts and payments (36 pages)
7 March 2001Liquidators' statement of receipts and payments (36 pages)
2 May 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
15 March 2000Declaration of solvency (3 pages)
9 March 2000Registered office changed on 09/03/00 from: water lane wilmslow cheshire SK9 5BX (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 March 2000Director resigned (1 page)
7 March 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 March 2000Company name changed whitecroft public LIMITED compan y\certificate issued on 01/03/00 (3 pages)
29 February 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
21 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Ad 22/11/99--------- £ si [email protected]=7908 £ ic 13773053/13780961 (2 pages)
19 November 1999Ad 12/11/99--------- £ si [email protected]=15864 £ ic 13757189/13773053 (2 pages)
23 September 1999Full group accounts made up to 31 March 1999 (38 pages)
20 September 1999Ad 14/09/99--------- £ si [email protected]=1676 £ ic 13755513/13757189 (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
1 September 1999Return made up to 13/08/99; bulk list available separately (17 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Ad 04/08/99--------- £ si [email protected]=334 £ ic 13755179/13755513 (2 pages)
5 August 1999Director's particulars changed (1 page)
7 June 1999Ad 02/06/99--------- £ si [email protected]=2623 £ ic 13752556/13755179 (2 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Ad 24/05/99--------- £ si [email protected]=4590 £ ic 13747966/13752556 (2 pages)
20 May 1999Ad 17/05/99--------- £ si [email protected]=6853 £ ic 13741113/13747966 (2 pages)
17 May 1999Ad 12/05/99--------- £ si [email protected]=2627 £ ic 13738486/13741113 (2 pages)
13 May 1999Ad 07/05/99--------- £ si [email protected]=5246 £ ic 13733240/13738486 (2 pages)
7 May 1999Ad 04/05/99--------- £ si [email protected]=7214 £ ic 13726026/13733240 (2 pages)
7 May 1999Ad 30/04/99--------- £ si [email protected]=5082 £ ic 13720944/13726026 (2 pages)
21 April 1999Ad 16/04/99--------- £ si [email protected]=2459 £ ic 13718485/13720944 (2 pages)
14 April 1999Ad 09/04/99--------- £ si [email protected]=4733 £ ic 13713752/13718485 (2 pages)
13 April 1999Ad 07/04/99--------- £ si [email protected]=4918 £ ic 13708834/13713752 (2 pages)
18 March 1999Ad 12/03/99--------- £ si [email protected]=642 £ ic 13708192/13708834 (2 pages)
25 February 1999Ad 23/02/99--------- £ si [email protected]=1639 £ ic 13706553/13708192 (2 pages)
4 February 1999Ad 29/01/99--------- £ si [email protected]=1895 £ ic 13704658/13706553 (2 pages)
4 January 1999Ad 24/12/98--------- £ si [email protected]=918 £ ic 13703740/13704658 (2 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Return made up to 13/08/98; bulk list available separately (30 pages)
27 August 1998Full group accounts made up to 31 March 1998 (45 pages)
24 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 August 1998Director resigned (1 page)
14 July 1998Ad 08/07/98--------- £ si [email protected]=1242 £ ic 13700792/13702034 (2 pages)
16 June 1998Director resigned (1 page)
13 March 1998Ad 12/03/98--------- £ si [email protected]=1317 £ ic 13699475/13700792 (2 pages)
4 March 1998Ad 02/03/98--------- £ si [email protected]=1317 £ ic 13698158/13699475 (2 pages)
29 January 1998Ad 27/01/98--------- £ si [email protected]=1802 £ ic 13696356/13698158 (2 pages)
8 January 1998Ad 05/01/98--------- £ si [email protected]=3004 £ ic 13693352/13696356 (2 pages)
4 January 1998Ad 23/12/97--------- £ si [email protected]=600 £ ic 13692752/13693352 (2 pages)
11 December 1997Ad 05/12/97--------- £ si [email protected]=1260 £ ic 13691492/13692752 (2 pages)
5 December 1997882 AD171197 140382 @25P (4 pages)
5 December 1997Ad 02/12/97--------- £ si [email protected]=6009 £ ic 13685483/13691492 (2 pages)
3 December 1997Ad 27/11/97--------- £ si [email protected]=3907 £ ic 13681576/13685483 (2 pages)
20 November 1997Ad 14/11/97--------- £ si [email protected]=35095 £ ic 13646481/13681576 (4 pages)
13 November 1997Ad 10/11/97--------- £ si [email protected]=87792 £ ic 13558689/13646481 (8 pages)
7 October 1997Ad 01/10/97--------- £ si [email protected]=906 £ ic 13557783/13558689 (2 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (13 pages)
2 September 1997Return made up to 13/08/97; bulk list available separately (27 pages)
2 September 1997Ad 29/08/97--------- £ si [email protected]=1124 £ ic 13556659/13557783 (2 pages)
29 August 1997Ad 26/08/97--------- £ si [email protected]=5293 £ ic 13551366/13556659 (2 pages)
7 August 1997Full group accounts made up to 31 March 1997 (44 pages)
6 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 May 1997Ad 28/04/97--------- £ si [email protected]=1204 £ ic 13550162/13551366 (2 pages)
4 March 1997Ad 25/02/97--------- £ si [email protected]=466 £ ic 13549696/13550162 (2 pages)
25 January 1997Ad 21/01/97--------- £ si [email protected]=590 £ ic 13549106/13549696 (2 pages)
22 January 1997Ad 17/01/97--------- £ si [email protected]=12500 £ ic 13536606/13549106 (2 pages)
13 January 1997Ad 08/01/97--------- premium £ si [email protected]=6007 £ ic 13530599/13536606 (2 pages)
10 January 1997Ad 07/01/97--------- £ si [email protected]=688 £ ic 13529911/13530599 (2 pages)
16 December 1996Ad 11/12/96--------- £ si [email protected]=172 £ ic 13529739/13529911 (2 pages)
26 November 1996Ad 20/11/96--------- £ si [email protected]=4249 £ ic 13525490/13529739 (2 pages)
25 November 1996Memorandum and Articles of Association (82 pages)
11 November 1996Ad 07/11/96--------- £ si [email protected]=2580 £ ic 13522910/13525490 (4 pages)
17 October 1996Ad 15/10/96--------- £ si [email protected]=497 £ ic 13522413/13522910 (2 pages)
14 October 1996Ad 09/10/96--------- £ si [email protected]=16125 £ ic 13504968/13521093 (2 pages)
14 October 1996Ad 09/10/96--------- £ si [email protected]=1320 £ ic 13521093/13522413 (2 pages)
13 September 1996Ad 11/09/96--------- £ si [email protected]=5087 £ ic 13499881/13504968 (2 pages)
29 August 1996Return made up to 13/08/96; bulk list available separately (15 pages)
8 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
4 August 1996Ad 26/07/96--------- £ si [email protected]=2500 £ ic 13497381/13499881 (2 pages)
31 July 1996Full group accounts made up to 31 March 1996 (47 pages)
11 July 1996Ad 08/07/96--------- £ si [email protected]=233 £ ic 13497148/13497381 (2 pages)
16 June 1996Ad 11/06/96--------- £ si [email protected]=1891 £ ic 13495257/13497148 (2 pages)
15 June 1996Secretary's particulars changed (1 page)
12 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Declaration of mortgage charge released/ceased (1 page)
6 June 1996Declaration of mortgage charge released/ceased (1 page)
5 June 1996Ad 29/05/96--------- £ si [email protected]=319 £ ic 13494938/13495257 (2 pages)
25 April 1996Ad 22/04/96--------- £ si [email protected]=3750 £ ic 13488600/13492350 (2 pages)
22 April 1996Ad 16/04/96--------- £ si [email protected]=6250 £ ic 13482350/13488600 (2 pages)
19 April 1996Ad 11/04/96--------- £ si [email protected]=911 £ ic 13481439/13482350 (2 pages)
15 April 1996Ad 09/04/96--------- £ si [email protected]=3250 £ ic 13478189/13481439 (2 pages)
29 March 1996Ad 26/03/96--------- £ si [email protected]=1250 £ ic 13476939/13478189 (2 pages)
1 March 1996Ad 26/02/96--------- £ si [email protected]=743 £ ic 13476196/13476939 (2 pages)
18 January 1996Ad 12/01/96--------- £ si [email protected]=1250 £ ic 13470417/13471667 (2 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1995Ad 28/11/95--------- £ si [email protected]=4278 £ ic 13466139/13470417 (2 pages)
17 November 1995Ad 15/11/95--------- £ si [email protected]=100 £ ic 13466039/13466139 (2 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
23 October 1995Ad 18/10/95--------- £ si [email protected]=1230 £ ic 13464809/13466039 (2 pages)
9 October 1995Ad 05/10/95--------- £ si [email protected]=924 £ ic 13463885/13464809 (2 pages)
5 October 1995Ad 02/10/95--------- £ si [email protected]=812 £ ic 13463073/13463885 (2 pages)
25 September 1995Ad 21/09/95--------- £ si [email protected]=2969 £ ic 13460104/13463073 (2 pages)
20 September 1995Full group accounts made up to 31 March 1995 (40 pages)
7 September 1995Ad 01/09/95--------- £ si [email protected]=925 £ ic 13459179/13460104 (2 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=1750 £ ic 13457429/13459179 (2 pages)
21 August 1995Return made up to 13/08/95; bulk list available separately (20 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
8 August 1995Ad 02/08/95--------- £ si [email protected]=187 £ ic 13457242/13457429 (2 pages)
19 July 1995Ad 17/07/95--------- £ si [email protected]=5407 £ ic 13451835/13457242 (2 pages)
19 July 1995New director appointed (6 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
31 May 1995Ad 30/05/95--------- £ si [email protected]=1362 £ ic 13447348/13448710 (2 pages)
18 May 1995New director appointed (6 pages)
17 May 1995Director resigned (4 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
23 March 1995Ad 21/03/95--------- £ si [email protected]=235 £ ic 13447113/13447348 (2 pages)
23 September 1993Full group accounts made up to 31 March 1993 (37 pages)
11 October 1991Full group accounts made up to 31 March 1991 (36 pages)
22 August 1990Full group accounts made up to 31 March 1990 (50 pages)
5 September 1989Full group accounts made up to 31 March 1989 (49 pages)
11 January 1989Full group accounts made up to 31 March 1988 (39 pages)
27 September 1988Full group accounts made up to 31 March 1987 (39 pages)
3 September 1986Group of companies' accounts made up to 31 March 1986 (33 pages)
5 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
10 September 1976Accounts made up to 31 March 1975 (24 pages)
13 December 1901Incorporation (67 pages)