Company NameEdward Meeks Limited
DirectorsSally Jane Wood and Edward John Meeks
Company StatusActive
Company Number00202738
CategoryPrivate Limited Company
Incorporation Date30 December 1924(99 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameSally Jane Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(73 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Edward John Meeks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(73 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakeley Stables Blakeley Lane
Mobberley
WA16 7LT
Director NameMr John Charles Edward Meeks
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(67 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address198 Mottram Road
Stalybridge
Cheshire
Director NameMr Robert Hamilton Meeks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(67 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressThe Croft 31 Old Road
Mottram
Hyde
Cheshire
SK14 6LW
Secretary NameMr Robert Hamilton Meeks
NationalityBritish
StatusResigned
Appointed14 March 1992(67 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressThe Croft 31 Old Road
Mottram
Hyde
Cheshire
SK14 6LW
Director NameMargaret Meeks
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(73 years after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2007)
RoleHousewife
Correspondence Address198 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Secretary NameMargaret Meeks
NationalityBritish
StatusResigned
Appointed01 January 1998(73 years after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address198 Mottram Road
Stalybridge
Cheshire
SK15 2RT

Contact

Websitemeeksshoes.co.uk

Location

Registered Address21 Staveleigh Mall Ladysmith Shopping Centre
Ashton-Under-Lyne
Lancashire
OL6 7JJ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

540 at £1Sally Jane Wood
40.15%
Ordinary A
520 at £1Mr Edward John Meeks
38.66%
Ordinary A
285 at £1Mr Edward John Meeks
21.19%
Ordinary C

Financials

Year2014
Net Worth£312,173
Cash£890
Current Liabilities£734,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

3 July 1978Delivered on: 14 July 1978
Satisfied on: 4 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 30 & 32 old street ashton-under-lyne greter mancheter title no. Gm 27821.
Fully Satisfied
24 June 1978Delivered on: 11 July 1978
Satisfied on: 4 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 104 & 106 market street hyde cheshire.
Fully Satisfied
3 May 1976Delivered on: 21 May 1976
Satisfied on: 4 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, old street, ashton under lyne, greater manchester.
Fully Satisfied
17 March 1975Delivered on: 26 March 1975
Satisfied on: 4 August 2001
Persons entitled:
Lily Walker
S.H. Hindley

Classification: Legal charge
Secured details: £5,000.
Particulars: 30/32, old street ashton-under-lyne.
Fully Satisfied
7 October 1974Delivered on: 16 October 1974
Satisfied on: 4 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, old street, ashton-under-lyne, greater manchester.
Fully Satisfied
5 August 1970Delivered on: 24 August 1970
Satisfied on: 4 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. With all fixtures (including trade fixtures) now or here after thereon. Fixed & floating chrges (see doc 82 for further details).
Fully Satisfied
8 August 1968Delivered on: 22 August 1968
Satisfied on: 4 August 2001
Persons entitled: Eva Myers

Classification: Legal charge
Secured details: £5,000.
Particulars: 38, odd street, ashton-under-lyne, lancs.
Fully Satisfied
14 August 1963Delivered on: 26 August 1963
Satisfied on: 4 August 2001
Persons entitled: Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company`s life insurance policy effected on 25 may 1961 with the prudential assurance company limited on the life of william meeks (director) for £4,000 with profits policy no 6843391 maturing 1 may 1971 or first death of william rees.
Fully Satisfied
9 December 1986Delivered on: 24 December 1986
Satisfied on: 4 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Brynmar" old rd, mottram in longdendale, gtr, manchester, tn:- gm 349716.
Fully Satisfied
16 January 1963Delivered on: 28 January 1962
Satisfied on: 4 August 2001
Persons entitled: Westminster Bank LTD.

Classification: Charge by deposit of deeds
Secured details: All monies due etc.
Particulars: 1) 36 old street ashton under lyne 2) 331 eccles new road, pendlebury, both in lancashire.
Fully Satisfied
17 June 2011Delivered on: 18 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 115 princess street, ashton un der lyme, tameside, greater manchester t/no GM496799 see image for full details.
Outstanding
26 July 2008Delivered on: 8 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 April 2008Delivered on: 12 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the leasehold property known as 26 and 28 high street oldham t/n GM25532 and GM832204 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
7 April 2008Delivered on: 12 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2004Delivered on: 19 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 215 whiteacre road ashton under lyne lancashire.
Outstanding
31 March 2004Delivered on: 1 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26-28 high street oldham lancashire.
Outstanding
21 January 2000Delivered on: 7 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 mount pleasant street,ashton under lyne,lancashire,tameside,greater manchester.t/no.LA381137.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
27 May 2021Change of details for Mr Edward John Meeks as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Edward John Meeks on 26 May 2021 (2 pages)
26 May 2021Change of details for Mr Edward John Meeks as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Edward John Meeks on 26 May 2021 (2 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 April 2018Change of details for Mr Edward John Meeks as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Change of details for Sally Jane Wood as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 September 2016Registered office address changed from 45 Warrington Street Ashton Under Lyne Lancashire OL6 7JG to 21 Staveleigh Mall Ladysmith Shopping Centre Ashton-Under-Lyne Lancashire OL6 7JJ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 45 Warrington Street Ashton Under Lyne Lancashire OL6 7JG to 21 Staveleigh Mall Ladysmith Shopping Centre Ashton-Under-Lyne Lancashire OL6 7JJ on 1 September 2016 (1 page)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,345
(5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,345
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,345
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,345
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,345
(5 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,345
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 July 2012Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 1,345
(4 pages)
31 July 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 July 2012Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 1,345
(4 pages)
31 July 2012Statement of capital on 11 June 2012
  • GBP 1,345
(5 pages)
31 July 2012Statement of capital on 11 June 2012
  • GBP 1,345
(5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 May 2011Termination of appointment of Margaret Meeks as a secretary (1 page)
24 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Margaret Meeks as a secretary (1 page)
30 July 2010Director's details changed for Sally Jane Wood on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Edward John Meeks on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Sally Jane Wood on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Edward John Meeks on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Edward John Meeks on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Sally Jane Wood on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 May 2009Return made up to 14/03/09; full list of members (5 pages)
5 May 2009Return made up to 14/03/09; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 September 2008Return made up to 14/03/08; full list of members (5 pages)
3 September 2008Return made up to 14/03/08; full list of members (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 August 2007Director resigned (2 pages)
18 August 2007Director resigned (2 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
23 April 2007Return made up to 14/03/07; full list of members (3 pages)
23 April 2007Return made up to 14/03/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (10 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (10 pages)
4 July 2006Return made up to 14/03/06; full list of members (3 pages)
4 July 2006Return made up to 14/03/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
12 April 2005Return made up to 14/03/05; full list of members (8 pages)
12 April 2005Return made up to 14/03/05; full list of members (8 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
27 March 2004Director's particulars changed (1 page)
27 March 2004Director's particulars changed (1 page)
27 March 2004Return made up to 14/03/04; full list of members (7 pages)
27 March 2004Return made up to 14/03/04; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 March 2003Return made up to 14/03/03; full list of members (8 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Return made up to 14/03/03; full list of members (8 pages)
24 March 2003Director's particulars changed (1 page)
7 January 2003£ ic 6835/4645 04/10/02 £ sr 2190@1=2190 (1 page)
7 January 2003£ ic 6835/4645 04/10/02 £ sr 2190@1=2190 (1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 April 2002Return made up to 14/03/02; full list of members (8 pages)
9 April 2002Return made up to 14/03/02; full list of members (8 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 April 2001Return made up to 14/03/01; full list of members (8 pages)
6 April 2001Return made up to 14/03/01; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 April 2000Return made up to 14/03/00; full list of members (9 pages)
7 April 2000Return made up to 14/03/00; full list of members (9 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
30 December 1999Recon 03/12/99 (1 page)
30 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 December 1999Recon 03/12/99 (1 page)
30 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
22 June 1999Registered office changed on 22/06/99 from: 36 old street ashton under lyne lancs OL6 6LD (1 page)
22 June 1999Registered office changed on 22/06/99 from: 36 old street ashton under lyne lancs OL6 6LD (1 page)
11 June 1999Return made up to 14/03/99; full list of members (8 pages)
11 June 1999Return made up to 14/03/99; full list of members (8 pages)
19 February 1999£ ic 10370/6835 22/12/98 £ sr 3535@1=3535 (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1999£ ic 10370/6835 22/12/98 £ sr 3535@1=3535 (1 page)
14 July 1998Return made up to 14/03/98; full list of members (10 pages)
14 July 1998Return made up to 14/03/98; full list of members (10 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998New director appointed (2 pages)
17 June 1998£ ic 11820/10970 31/12/97 £ sr 850@1=850 (1 page)
17 June 1998£ ic 10970/10370 31/12/97 £ sr 600@1=600 (1 page)
17 June 1998£ ic 11820/10970 31/12/97 £ sr 850@1=850 (1 page)
17 June 1998£ ic 10970/10370 31/12/97 £ sr 600@1=600 (1 page)
17 June 1998£ ic 12070/11820 31/12/97 £ sr 250@1=250 (1 page)
17 June 1998£ ic 12070/11820 31/12/97 £ sr 250@1=250 (1 page)
1 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 April 1997Return made up to 14/03/97; full list of members (6 pages)
22 April 1997Return made up to 14/03/97; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 March 1995Return made up to 14/03/95; no change of members (4 pages)
28 March 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
6 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1994Return made up to 14/03/94; full list of members (5 pages)
6 May 1994Return made up to 14/03/94; full list of members (5 pages)
30 March 1994£ ic 14000/11670 31/12/93 £ sr 2330@1=2330 (1 page)
30 March 1994£ ic 14000/11670 31/12/93 £ sr 2330@1=2330 (1 page)
24 January 1994Memorandum and Articles of Association (10 pages)
24 January 1994Memorandum and Articles of Association (10 pages)
18 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
18 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
25 May 1977Increase in nominal capital (3 pages)
25 May 1977Increase in nominal capital (3 pages)
24 May 1977Alter mem and arts (1 page)
24 May 1977Alter mem and arts (1 page)
30 December 1924Certificate of incorporation (1 page)
30 December 1924Incorporation (20 pages)
30 December 1924Certificate of incorporation (1 page)
30 December 1924Incorporation (20 pages)