Company NameDBC Foodservice Limited
Company StatusLiquidation
Company Number00160100
CategoryPrivate Limited Company
Incorporation Date29 October 1919(104 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher Donald Horne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(75 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3HF
Director NameMr Jeremy Rossler Fitton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(89 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3HF
Director NameNicholas Michael O'Carroll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(89 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3HF
Director NameMr Leo George Weston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(89 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3HF
Director NameMr Robert Edmund Patrick McFarlane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(91 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3HF
Secretary NameMr John Graham Berry
StatusCurrent
Appointed01 April 2011(91 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
Lancashire
M3 3HF
Director NameMr Ole Jakobsson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed12 April 1992(72 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressStore Stensager 20
4320 Lejre
Denmark
Director NameDavid Keith Hughes
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address20 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed12 April 1992(72 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 1997)
RoleCompany Director
Correspondence Address5 Bis Rue Le Tassz
Paris Xf 75116
France
Foreign
Director NameMr Alan Cowlishaw
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressWarriors Millfield Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7NH
Director NameMr Carl Christensen
Date of BirthOctober 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed12 April 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address61 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AL
Secretary NameMr Alan Cowlishaw
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressWarriors Millfield Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7NH
Director NameMr Hakon Hansen
Date of BirthApril 1930 (Born 94 years ago)
NationalityDanish
StatusResigned
Appointed21 May 1992(72 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressGyvelvej 50
7700 Thisted
Denmark
Secretary NameRoy Jefferson Lambert
NationalityBritish
StatusResigned
Appointed15 July 1994(74 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolly Lodge 5 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AJ
Director NameMr Reginald William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(75 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrington
Middle Street
Nazeing
Essex
EN9 2LB
Director NameMr James Dale Clark
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(76 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Director NameRobert Arthur Hitchin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(76 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address4 The Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameJens Haven Christiansen
Date of BirthApril 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed01 January 1998(78 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 1998)
RoleSales Director
Correspondence AddressMollerupvej 9
Dk 8900 Randers
Denmark
Foreign
Director NameOle Hesselholt
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed01 January 1998(78 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 1998)
RoleFarmer
Correspondence AddressHesselholtvej 29 Vejrumbro
Dk-8800 Viborg
Denmark
Foreign
Director NameDerek Stephen Anthony Hollingdale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(79 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address24c Portnalls Road
Coulsdon
Surrey
CR5 3DE
Director NameMr Carsten Svejgaard Jakobsen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed04 June 1999(79 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley Grounds
390 Birmingham Road
Stratford Upon Avon
Warwickshire
Cv37 0r
Director NameMr Stephen Alan Heal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(80 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Drove Road
Gamlingay
Sandy
Bedfordshire
SG19 3NY
Director NameErik Ugilt Hansen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed30 January 2002(82 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2005)
RoleFarmer
Correspondence AddressRostbjergvej 4
Volstrup
Dk-9500 Hobro
Denmark
Director NameMr Richard Neil Burke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(82 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerjeants
Hollow Street, Great Somerford
Chippenham
Wiltshire
SN15 5JD
Director NamePer Hojgard Andersen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed19 January 2005(85 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 February 2006)
RoleCompany Director
Correspondence AddressAlrovej 97
Amstrup
Dk-8300 Odder
Denmark
Director NameErik Michael Bredholt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2006(86 years, 5 months after company formation)
Appointment Duration5 months (resigned 05 September 2006)
RoleCompany Director
Correspondence AddressLinda Mollevej 14
Skodstrup 8541
Denmark
Director NameEdward James Hyslop
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(86 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RH
Director NameAndrew Edward Elsby Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(86 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Road
2 Bordeaux Walk Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3TZ
Secretary NameAndrew Edward Elsby Smith
NationalityBritish
StatusResigned
Appointed05 September 2006(86 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Road
2 Bordeaux Walk Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3TZ
Secretary NameDavid Howarth
NationalityBritish
StatusResigned
Appointed31 January 2007(87 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressCherry Bank
Church Lane, Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Secretary NameMr Amit Aggarwal
NationalityBritish
StatusResigned
Appointed23 May 2007(87 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Mary's Mansions
St Mary's Terrace
London
W2 1SQ
Secretary NameJayne Katherine Burrell
NationalityBritish
StatusResigned
Appointed18 July 2007(87 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Moat Farm Court
Pulford Lane Dodleston
Chester
Cheshire
CH4 9NN
Wales
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(87 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albany Place
Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Director NameSusan Cronin Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(90 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2011)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albany Place
Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Director NameMichael Barrett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(90 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 February 2011)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Whitchurch Lane
Oving
Aylesbury
HP22 4EU

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£302,094,000
Gross Profit£49,693,000
Net Worth£6,038,000
Cash£3,231,000
Current Liabilities£58,779,000

Accounts

Latest Accounts25 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due26 April 2017 (overdue)

Filing History

11 April 2017Liquidators' statement of receipts and payments to 24 February 2017 (15 pages)
24 May 2016Liquidators' statement of receipts and payments to 24 February 2016 (14 pages)
8 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (19 pages)
6 May 2015Liquidators statement of receipts and payments to 24 February 2015 (19 pages)
31 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 March 2015Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 March 2015Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 March 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Administrator's progress report to 18 February 2014 (21 pages)
25 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 October 2013Notice of vacation of office by administrator (12 pages)
4 October 2013Notice of appointment of replacement/additional administrator (7 pages)
4 October 2013 (7 pages)
26 September 2013Notice of vacation of office by administrator (7 pages)
5 September 2013Notice of extension of period of Administration (1 page)
5 September 2013Administrator's progress report to 26 July 2013 (22 pages)
25 March 2013Administrator's progress report to 20 February 2013 (24 pages)
25 March 2013Notice of extension of period of Administration (1 page)
15 March 2013Administrator's progress report to 20 February 2013 (25 pages)
27 November 2012Administrator's progress report to 26 September 2012 (29 pages)
2 November 2012Administrator's progress report to 26 September 2012 (29 pages)
30 October 2012Administrator's progress report to 26 September 2012 (29 pages)
31 July 2012Statement of affairs with form 2.14B (44 pages)
14 June 2012Result of meeting of creditors (4 pages)
14 June 2012Result of meeting of creditors (3 pages)
21 May 2012Statement of administrator's proposal (74 pages)
12 April 2012Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT United Kingdom on 12 April 2012 (2 pages)
4 April 2012Appointment of an administrator (1 page)
14 March 2012Termination of appointment of Tarsem Dhaliwal as a director (1 page)
14 March 2012Termination of appointment of Susan Cronin Jones as a director (1 page)
5 January 2012Full accounts made up to 25 March 2011 (32 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 12,057,833
(10 pages)
10 May 2011Director's details changed for Jeremy Rossler Fitton on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Leo George Weston on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Christopher Donald Horne on 10 May 2011 (2 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 10 May 2011 (2 pages)
10 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Director's details changed for Susan Cronin Jones on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Nicholas Michael O'carroll on 10 May 2011 (2 pages)
5 April 2011Appointment of Mr John Graham Berry as a secretary (1 page)
5 April 2011Termination of appointment of Jayne Burrell as a secretary (1 page)
16 March 2011Appointment of Mr Robert Edmund Patrick Mcfarlane as a director (2 pages)
15 February 2011Termination of appointment of Michael Barrett as a director (1 page)
9 December 2010Full accounts made up to 26 March 2010 (32 pages)
30 June 2010Registered office address changed from Denmark House Parkway Welwyn Garden City Herts AL8 6JN on 30 June 2010 (1 page)
25 June 2010Appointment of Michael Barrett as a director (3 pages)
25 June 2010Appointment of Susan Cronin Jones as a director (3 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
22 April 2010Director's details changed for Christopher Donald Horne on 12 April 2010 (2 pages)
15 April 2010Termination of appointment of Andrew Ramsden as a director (1 page)
3 December 2009Auditor's resignation (2 pages)
2 December 2009Auditor's resignation (2 pages)
9 October 2009Appointment of Jeremy Rossler Fitton as a director (2 pages)
9 October 2009Appointment of Leo George Weston as a director (2 pages)
9 October 2009Appointment of Nicholas Michael O'carroll as a director (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 September 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
28 August 2009Full accounts made up to 27 March 2009 (26 pages)
7 May 2009Return made up to 12/04/09; full list of members (5 pages)
7 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from denmark house parkway welwyn garden city herts AL8 6JN (1 page)
6 November 2008Appointment terminated director jeremy woodward (1 page)
3 October 2008Registered office changed on 03/10/2008 from parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
18 June 2008Full accounts made up to 28 March 2008 (27 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Return made up to 12/04/08; full list of members (5 pages)
30 April 2008Registered office changed on 30/04/2008 from parkway deeside industrial park chester cheshire CH5 2NS (1 page)
9 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (1 page)
14 February 2008Particulars of property mortgage/charge (3 pages)
14 February 2008Particulars of property mortgage/charge (3 pages)
14 January 2008Full accounts made up to 30 March 2007 (27 pages)
12 September 2007Return made up to 12/04/07; full list of members; amend (7 pages)
15 August 2007New director appointed (5 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned (1 page)
28 June 2007Return made up to 12/04/07; full list of members (7 pages)
17 June 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007New secretary appointed (1 page)
17 October 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
23 September 2006Particulars of mortgage/charge (15 pages)
23 September 2006Particulars of mortgage/charge (11 pages)
18 September 2006Declaration of assistance for shares acquisition (11 pages)
18 September 2006Declaration of assistance for shares acquisition (9 pages)
18 September 2006Declaration of assistance for shares acquisition (8 pages)
18 September 2006Declaration of assistance for shares acquisition (8 pages)
14 September 2006New director appointed (3 pages)
14 September 2006Registered office changed on 14/09/06 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN (1 page)
14 September 2006New secretary appointed;new director appointed (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Sect 394 (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
31 August 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 August 2006Application for reregistration from PLC to private (1 page)
31 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
31 August 2006Re-registration of Memorandum and Articles (69 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Return made up to 12/04/06; full list of members (12 pages)
13 June 2006New director appointed (2 pages)
30 May 2006Group of companies' accounts made up to 2 October 2005 (26 pages)
30 May 2006Group of companies' accounts made up to 2 October 2005 (26 pages)
7 March 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
17 June 2005Return made up to 12/04/05; full list of members (15 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
10 February 2005Group of companies' accounts made up to 3 October 2004 (28 pages)
10 February 2005Group of companies' accounts made up to 3 October 2004 (28 pages)
27 April 2004Return made up to 12/04/04; change of members (11 pages)
19 February 2004Full accounts made up to 28 September 2003 (23 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Location of register of members (1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Return made up to 12/04/03; full list of members (11 pages)
21 May 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 29 September 2002 (22 pages)
5 June 2002Return made up to 12/04/02; full list of members (10 pages)
5 June 2002Director's particulars changed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Full accounts made up to 30 September 2001 (20 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
2 July 2001Director's particulars changed (1 page)
10 May 2001Return made up to 12/04/01; full list of members (10 pages)
10 April 2001Full accounts made up to 1 October 2000 (18 pages)
10 April 2001Full accounts made up to 1 October 2000 (18 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
6 October 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
13 July 2000Ad 17/04/00--------- £ si 5000000@1=5000000 £ ic 7057833/12057833 (2 pages)
13 July 2000£ nc 7335370/12057833 17/04/00 (1 page)
13 July 2000Memorandum and Articles of Association (2 pages)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 2000Full accounts made up to 3 October 1999 (18 pages)
27 April 2000Full accounts made up to 3 October 1999 (18 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
23 July 1999Particulars of mortgage/charge (3 pages)
30 April 1999Full accounts made up to 4 October 1998 (19 pages)
30 April 1999Full accounts made up to 4 October 1998 (19 pages)
26 April 1999Director resigned (1 page)
26 April 1999Return made up to 12/04/99; no change of members (8 pages)
5 March 1999New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
28 April 1998Return made up to 12/04/98; no change of members (8 pages)
25 February 1998Full accounts made up to 27 September 1997 (19 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
28 October 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
1 July 1997Secretary's particulars changed (1 page)
23 June 1997Director resigned (1 page)
19 May 1997Return made up to 12/04/97; full list of members (10 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
25 February 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 28 September 1996 (19 pages)
7 January 1997Director resigned (1 page)
5 August 1996Director resigned (1 page)
4 August 1996Auditor's resignation (1 page)
10 July 1996Memorandum and Articles of Association (1 page)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
10 July 1996Memorandum and Articles of Association (55 pages)
27 June 1996Return made up to 12/04/96; change of members
  • 363(288) ‐ Director resigned
(11 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: stonehills house, howardsgate welwyn garden city hertfordshire AL8 6NN (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 30 September 1995 (20 pages)
15 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 1995Full accounts made up to 1 October 1994 (19 pages)
2 May 1995Full accounts made up to 1 October 1994 (19 pages)
23 April 1995New director appointed (2 pages)
24 April 1992Full group accounts made up to 28 September 1991 (19 pages)
27 March 1990Memorandum and Articles of Association (58 pages)
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1987Memorandum and Articles of Association (57 pages)
18 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
11 September 1981R7 - old public rereg as public (1 page)
4 August 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 July 1981R7 - old public rereg as public (1 page)
3 November 1919Incorporation (40 pages)