Company NameSalford Football Club Company(1914)Limited(The)
Company StatusDissolved
Company Number00137072
CategoryPrivate Limited Company
Incorporation Date18 July 1914(109 years, 10 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Howard Clague
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration30 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStormer Hill House Holcombe Road
Tottington
Bury
Lancashire
BL8 4AX
Director NameMr John Arthur Wilkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration30 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameMr Robert Iain Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(92 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 18 January 2022)
RoleBuilding Director
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameMrs Tina Wilkinson-Bell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(96 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beatrice Road
Worsley
Manchester
M28 2TN
Secretary NameMr Howard Clague
NationalityBritish
StatusClosed
Appointed19 June 2012(97 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 18 January 2022)
RoleCompany Director
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameNeil Midgeley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleFootball Referee
Correspondence Address27 Teak Drive
Kearsley
Bolton
Lancashire
BL4 8RR
Director NameMr Robert Kaneen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address11 Glentrool Mews
Heaton
Bolton
Lancashire
BL1 5JH
Director NameJohn Oakes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address181 Wigan Road
Standish
Wigan
Lancashire
WN6 0AE
Director NameDavid Mark Tarry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 June 2012)
RoleChief Executive
Correspondence AddressClares Farm Close
Woolston
Warrington
Cheshire
WA1 4QE
Director NameAlbert White
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration10 years (resigned 03 January 2002)
RoleRetired
Correspondence Address5 Taylor Road
Haydock
St Helens
Merseyside
WA11 0NE
Director NamePeter Gerald Dodd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressRusset House 6 The Drey
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0SZ
Director NameMichael Bloor
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleCompany Director
Correspondence Address41 Vale Drive
Oldham
Lancashire
OL9 6TJ
Director NameMr Stanley Bibby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 January 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage 372 Ringley Road
Stoneclough
Manchester
M26 1FW
Director NameMr Anthony Bannister
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address41 St Georges Crescent
Salford
Lancashire
M6 8JN
Director NameCharles Wynne
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address19 Belgrave Crescent
Eccles
Manchester
Lancashire
M30 9AE
Secretary NameGraham McCarty
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address61 Kingswood Road
Leyland
Lancashire
PR5 1TX
Director NameJohn Darbyshire
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(78 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address290 Bolton Road
Aspull
Wigan
Greater Manchester
WN2 1PR
Director NameMr Ronald David Foster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(78 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address73 Stour Road
Astley
Manchester
M29 7WB
Director NameMr Neil Hilton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(80 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 17 May 2008)
RoleCivil Engineer
Correspondence Address5 Woburn Avenue
Newton Le Willows
Merseyside
WA12 8PP
Director NameMr James Fisher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(81 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 03 August 1999)
RoleRoad Transport
Correspondence Address26 Alders Green Road
Hindley Green
Wigan
Lancs
WN2 4LA
Director NameEdward Michael McDonnell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(82 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2000)
RoleRetired
Correspondence Address12 Windsor Road
Widnes
Cheshire
WA8 9HF
Secretary NameMr David Ryder Smith
NationalityBritish
StatusResigned
Appointed26 April 2000(85 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acacia Avenue
Hale
Cheshire
WA15 8QX
Director NameStephen Kirby
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2003(88 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address3 Woodleigh Court
Bury
Lancashire
BL8 1TP
Director NameDavid Clive Tomkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(88 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonnett Cottage
14 Green Leach Lane
Worsley
Manchester
M28 2RU
Secretary NameAnthony Paul Alfred Snape
NationalityBritish
StatusResigned
Appointed15 October 2004(90 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ryecroft Lane
Worsley
Manchester
M28 2PN
Director NamePatricia Eleanor Goldsmith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(90 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 November 2008)
RoleCommercial Director
Correspondence Address44 Brightlea
Birtley
County Durham
DH3 1RL

Location

Registered AddressCity Of Salford Stadium 1 Stadium Way
Eccles
Salford
Greate Manchester
M30 7EY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam

Financials

Year2011
Net Worth-£4,594,604
Cash£185
Current Liabilities£2,953,040

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

19 April 2011Delivered on: 7 May 2011
Persons entitled: The Council of the City of Salford

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Under the terms of the pledge the company pledges and agrees to pledge to the lender the pledged goods meaning original paintings by harold riley which are owned by the company see image for full details.
Outstanding
27 July 1993Delivered on: 9 August 1993
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.
Outstanding
7 April 1983Delivered on: 15 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold plot of land at the willows fords avenue, weaste, staford. L/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1981Delivered on: 28 October 1981
Satisfied on: 22 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal charge registrered pursuant to on order of court dated 14.10.81.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as salford rugby league footabll ground with the buildings, stands 1 erections thereon situate at wellows road, weaste, salford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1946Delivered on: 5 March 1946
Satisfied on: 15 October 1998
Persons entitled: Groves and Whitnall LTD.

Classification: Charge
Secured details: £1500.
Particulars: Buildings etc.erected on plot of land,willows rd.off weaste lane,pendelton salford.secondly plot of land situate in westerly side of plot first described above.
Fully Satisfied

Filing History

14 December 2020Notice of completion of voluntary arrangement (13 pages)
18 May 2020Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2020 (14 pages)
24 May 2019Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2019 (14 pages)
21 June 2018Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2018 (15 pages)
10 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017 (17 pages)
10 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017 (17 pages)
24 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016 (10 pages)
24 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016 (10 pages)
14 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 (10 pages)
14 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 (10 pages)
19 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014 (9 pages)
19 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014 (9 pages)
1 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014 (9 pages)
1 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014 (9 pages)
14 March 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 March 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2012Accounts for a small company made up to 30 November 2011 (7 pages)
6 December 2012Accounts for a small company made up to 30 November 2011 (7 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Termination of appointment of David Tarry as a director (2 pages)
31 July 2012Termination of appointment of David Tarry as a director (2 pages)
20 July 2012Termination of appointment of Anthony Snape as a secretary (2 pages)
20 July 2012Termination of appointment of Anthony Snape as a secretary (2 pages)
20 July 2012Appointment of Mr Howard Clague as a secretary (3 pages)
20 July 2012Appointment of Mr Howard Clague as a secretary (3 pages)
13 April 2012Annual return made up to 29 December 2011
Statement of capital on 2012-04-13
  • GBP 1,393,247
(15 pages)
13 April 2012Annual return made up to 29 December 2011
Statement of capital on 2012-04-13
  • GBP 1,393,247
(15 pages)
27 March 2012Change of share class name or designation (2 pages)
27 March 2012Change of share class name or designation (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
9 March 2012Registered office address changed from Willows Road Weaste M5 2FT on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Willows Road Weaste M5 2FT on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Willows Road Weaste M5 2FT on 9 March 2012 (2 pages)
10 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
10 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 March 2011Appointment of Tina Wilkinson-Bell as a director (3 pages)
11 March 2011Appointment of Tina Wilkinson-Bell as a director (3 pages)
10 March 2011Annual return made up to 29 December 2010 (16 pages)
10 March 2011Annual return made up to 29 December 2010 (16 pages)
28 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
28 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
4 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (22 pages)
4 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (22 pages)
23 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
23 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
15 May 2009Appointment terminated director david tomkinson (1 page)
15 May 2009Appointment terminated director david tomkinson (1 page)
2 February 2009Appointment terminated director neil hilton (1 page)
2 February 2009Appointment terminated director neil hilton (1 page)
2 February 2009Return made up to 29/12/08; full list of members (14 pages)
2 February 2009Director's change of particulars / david tarry / 01/01/2008 (1 page)
2 February 2009Return made up to 29/12/08; full list of members (14 pages)
2 February 2009Director's change of particulars / david tarry / 01/01/2008 (1 page)
27 November 2008Appointment terminated director patricia goldsmith (1 page)
27 November 2008Appointment terminated director patricia goldsmith (1 page)
8 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
8 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
14 May 2008Ad 21/04/08\gbp si 412500@1=412500\gbp ic 980747/1393247\ (2 pages)
14 May 2008Ad 21/04/08\gbp si 412500@1=412500\gbp ic 980747/1393247\ (2 pages)
24 January 2008Return made up to 29/12/07; full list of members (19 pages)
24 January 2008Return made up to 29/12/07; full list of members (19 pages)
26 September 2007Accounts for a small company made up to 30 November 2006 (8 pages)
26 September 2007Accounts for a small company made up to 30 November 2006 (8 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 29/12/06; full list of members (28 pages)
26 January 2007Return made up to 29/12/06; full list of members (28 pages)
7 September 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
7 September 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
2 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 March 2006Return made up to 29/12/05; full list of members (14 pages)
27 March 2006Return made up to 29/12/05; full list of members (14 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
1 March 2005Return made up to 29/12/04; full list of members (13 pages)
1 March 2005Return made up to 29/12/04; full list of members (13 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
16 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 29/12/03; no change of members (9 pages)
20 February 2004Return made up to 29/12/03; no change of members (9 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
29 January 2003Return made up to 29/12/02; change of members (8 pages)
29 January 2003Return made up to 29/12/02; change of members (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
18 July 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 July 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 February 2001Return made up to 29/12/00; change of members (8 pages)
13 February 2001Return made up to 29/12/00; change of members (8 pages)
29 December 2000Ad 27/11/00--------- £ si 200000@1=200000 £ ic 1075747/1275747 (2 pages)
29 December 2000Ad 27/11/00--------- £ si 200000@1=200000 £ ic 1075747/1275747 (2 pages)
6 November 2000Director resigned (2 pages)
6 November 2000Director resigned (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Ad 19/04/00--------- £ si 250000@1=250000 £ ic 825747/1075747 (2 pages)
22 May 2000Particulars of contract relating to shares (4 pages)
22 May 2000Particulars of contract relating to shares (4 pages)
22 May 2000Ad 19/04/00--------- £ si 250000@1=250000 £ ic 825747/1075747 (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Memorandum and Articles of Association (7 pages)
11 April 2000Particulars of contract relating to shares (4 pages)
11 April 2000Particulars of contract relating to shares (4 pages)
11 April 2000Ad 09/02/00--------- £ si 300000@1=300000 £ ic 525747/825747 (2 pages)
11 April 2000Ad 09/02/00--------- £ si 300000@1=300000 £ ic 525747/825747 (2 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Memorandum and Articles of Association (7 pages)
1 February 2000Nc inc already adjusted 29/11/99 (1 page)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2000Nc inc already adjusted 29/11/99 (1 page)
20 January 2000Return made up to 14/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Return made up to 14/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
1 November 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
12 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
12 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
19 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Return made up to 29/12/97; change of members (8 pages)
29 January 1998Return made up to 29/12/97; change of members (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
5 February 1997Return made up to 29/12/96; no change of members (6 pages)
5 February 1997Return made up to 29/12/96; no change of members (6 pages)
22 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
22 October 1996Sec of state insrtument (1 page)
22 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
22 October 1996Sec of state insrtument (1 page)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 31 May 1995 (8 pages)
30 September 1996Accounts for a small company made up to 31 May 1995 (8 pages)
23 May 1996Accounting reference date shortened from 30/11 to 30/11 (1 page)
23 May 1996Accounting reference date shortened from 30/11 to 30/11 (1 page)
25 March 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
25 March 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
27 February 1996Memorandum and Articles of Association (16 pages)
27 February 1996Memorandum and Articles of Association (16 pages)
18 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(14 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Nc inc already adjusted 25/05/95 (1 page)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(14 pages)
15 December 1995Ad 25/05/95--------- £ si 300000@1=300000 £ ic 165283/465283 (2 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Ad 25/05/95--------- £ si 300000@1=300000 £ ic 165283/465283 (2 pages)
15 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
15 December 1995Nc inc already adjusted 06/02/90 (1 page)
15 December 1995Nc inc already adjusted 25/05/95 (1 page)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
15 December 1995Nc inc already adjusted 06/02/90 (1 page)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
5 June 1995Accounts for a small company made up to 31 May 1994 (10 pages)
5 June 1995Accounts for a small company made up to 31 May 1994 (10 pages)
9 March 1995Return made up to 29/12/94; change of members (8 pages)
9 March 1995Return made up to 29/12/94; change of members (8 pages)
9 August 1993Particulars of mortgage/charge (3 pages)
9 August 1993Particulars of mortgage/charge (3 pages)
7 August 1989Nc inc already adjusted (1 page)
7 August 1989Nc inc already adjusted (1 page)
18 July 1914Certificate of incorporation (1 page)
18 July 1914Certificate of incorporation (1 page)