Company NamePrintpack Europe (st Helens) Limited
Company StatusDissolved
Company Number00314747
CategoryPrivate Limited Company
Incorporation Date2 June 1936(87 years, 4 months ago)
Dissolution Date1 October 2019 (4 years ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMrs Jennifer Stewart
NationalityBritish
StatusClosed
Appointed28 January 2009(72 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 01 October 2019)
RoleExecutive Assistant
Correspondence AddressBridge Hall Mills
Bridge Hall Lane
Bury
Lancashire
BL9 7PA
Director NameMr Dellmer Bernheim Seitter Iii
Date of BirthApril 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(75 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 01 October 2019)
RoleVp Finance & Cfo
Country of ResidenceUnited States
Correspondence AddressBridge Hall Mills
Bridge Hall Lane
Bury
Lancashire
BL9 7PA
Director NameMr Vincent Phillips
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(77 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Hall Mills
Bridge Hall Lane
Bury
Lancashire
BL9 7PA
Director NameRupert Ean Stewart Smith
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(55 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 1994)
RoleCompany Director & Secretary
Correspondence AddressClements
The Greenkingham
Chipping Norton
Oxfordshire
OX7 6YD
Director NameMr Freddy Lauwaert
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBelgian
StatusResigned
Appointed20 July 1991(55 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressDe Guchteneeresrraat 17
9050 Gentbrugge
Foreign
Director NameMr Thierry De La Hanaide
Date of BirthApril 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed20 July 1991(55 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressBozenlaan 26
Overijse
3090
Director NameMr Antony Kendall
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(55 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage Broom Lane
Lower Peover
Cheshire
WA16 9PR
Director NamePeter Ibbotson
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1993)
RoleTechnical Manager
Correspondence Address1 Princes Park
Shevington
Wigan
Lancashire
WN6 8HY
Director NameJames Ian Foulkes
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(55 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressHighbury Crosby Road
Radcliffe
Manchester
Lancashire
M26 4JL
Secretary NameRupert Ean Stewart Smith
NationalityBritish
StatusResigned
Appointed20 July 1991(55 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressClements
The Greenkingham
Chipping Norton
Oxfordshire
OX7 6YD
Director NameAlan Reeve
Date of BirthDecember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(55 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 1993)
RoleConsultant
Correspondence AddressRedwood
Horton Close
Maidenhead
Berkshire
SL6 8TP
Director NameGordon McKechnie McLelland
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(55 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address20 Carmelaws
Linlithgow
West Lothian
EH49 6BU
Scotland
Director NameIan Robert Lister
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address10 St Fillans Drive
Houston
Johnstone
Renfrewshire
PA6 7EA
Scotland
Director NameFrancois Luc Marie Thys
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 1992(56 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1994)
RoleManagement Accountant
Country of ResidenceBelgium
Correspondence AddressAvenue Des Tourterelles 23
Kraainem
1950
Director NameJohn Michael Bloomfield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(56 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleManufacturing Manager
Correspondence AddressWillowbank 26 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Director NameJohn Rhodi Howell Grey
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(57 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleSales & Marketing Manager
Correspondence AddressWoodthorpe Lodge Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Director NameJames Parker Fishwick
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(57 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green Barn 8 Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QY
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(57 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Director NameMichael Bradley
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(57 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilton Brow
Bilton In Ainsty
York
YO26 7NN
Secretary NameMr John Anthony Firth
NationalityBritish
StatusResigned
Appointed09 February 1994(57 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Secretary NameDavid Marion Kenny
NationalityBritish
StatusResigned
Appointed10 May 1996(59 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressPortinscale
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameJames John Greco
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1996(60 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address220 Cliff Overlook Atlanta
Georgia 30530
United States Of America
Director NameMr Richard Michael Hembree
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1996(60 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Sherwood Drive
Newnan
Georgia 30263
Usa
Foreign
Director NameJohn Charles Barrett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1996(60 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 August 1997)
RoleCompany Director
Correspondence Address1419 Echo Mill Drive
Powder Springs
Georgia 30073
United States
Director NameEdward Francis Ploszaj
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1997(60 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address100 Barnwood Place Roswell
Fulton County Ga 30075
Usa
Foreign
Director NameDavid Marion Kenny
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(61 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 June 2005)
RoleDirector Of Finance
Correspondence AddressPortinscale
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameWilliam Jenkins Love
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1999(62 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2003)
RoleSales & Marketing Director
Correspondence Address3301 Rilman Road Nw
Atlanta
Georgia
30327
Foreign
Director NameRobert Leslie Jones
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(63 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 2006)
RoleTechnical Director
Correspondence AddressIvy Cottage
Stoneswood Road, Delph
Oldham
Lancashire
OL3 5DY
Director NameDavid Tayloe Read Iii
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2000(63 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2009)
RoleManaging Director
Correspondence Address18 Stevens Street
Alderley Edge
Cheshire
SK9 7NL
Director NameMr Richard Peter Lumley
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(69 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Trimingham Drive
Bury
Lancashire
BL8 1EL
Secretary NameMr Richard Peter Lumley
NationalityBritish
StatusResigned
Appointed20 June 2005(69 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Trimingham Drive
Bury
Lancashire
BL8 1EL
Director NameMs Victoria Foy
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(69 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Somersby Drive
Bromley Cross
Bolton
Lancashire
BL7 9PX
Director NameMr Michael Collins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(72 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 December 2014)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address100 Dundee Lane
Ramsbottom
Bury
Lancashire
BL0 9HG
Director NameMr Jack R Austin
Date of BirthApril 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2009(73 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Hall Mills
Bridge Hall Lane
Bury
Lancashire
BL9 7PA
Director NameMrs Amanda Louise Shepherd
Date of BirthDecember 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(76 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge Hall Mills
Bridge Hall Lane
Bury
Lancashire
BL9 7PA

Contact

Websiteprintpack.com
Email address[email protected]

Location

Registered AddressBridge Hall Mills
Bridge Hall Lane
Bury
Lancashire
BL9 7PA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

4.2m at £1Printpack LTD
100.00%
Ordinary

Accounts

Latest Accounts29 June 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 February 1994Delivered on: 18 February 1994
Persons entitled: Midland 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 land and buildings on the north west side of lancots lane,st helens,merseyside.t/no.MS240129. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
9 February 1994Delivered on: 18 February 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
29 September 1993Delivered on: 1 October 1993
Satisfied on: 18 May 1995
Persons entitled: Girobank PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the balance of an account numbered 635 6621 together with interest accrued. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2016Restoration by order of the court (3 pages)
8 February 2016Restoration by order of the court (3 pages)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
18 December 2014Termination of appointment of Amanda Louise Shepherd as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Michael Collins as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Amanda Louise Shepherd as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Michael Collins as a director on 18 December 2014 (1 page)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4,205,000
(5 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4,205,000
(5 pages)
9 May 2014Appointment of Mr Vince Phillips as a director on 7 May 2014 (2 pages)
9 May 2014Appointment of Mr Vince Phillips as a director on 7 May 2014 (2 pages)
9 May 2014Appointment of Mr Vince Phillips as a director on 7 May 2014 (2 pages)
27 March 2014Accounts made up to 29 June 2013 (9 pages)
27 March 2014Accounts made up to 29 June 2013 (9 pages)
5 August 2013Termination of appointment of Jack R Austin as a director on 5 August 2013 (1 page)
5 August 2013Termination of appointment of Jack R Austin as a director on 5 August 2013 (1 page)
5 August 2013Termination of appointment of Jack R Austin as a director on 5 August 2013 (1 page)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
22 July 2013Director's details changed for Mr Jack R Austin on 1 July 2013 (2 pages)
22 July 2013Secretary's details changed for Mrs Jennifer Stewart on 24 July 2012 (1 page)
22 July 2013Director's details changed for Mr Jack R Austin on 1 July 2013 (2 pages)
22 July 2013Secretary's details changed for Mrs Jennifer Stewart on 24 July 2012 (1 page)
22 July 2013Director's details changed for Mr Jack R Austin on 1 July 2013 (2 pages)
12 April 2013Accounts made up to 29 June 2012 (9 pages)
12 April 2013Accounts made up to 29 June 2012 (9 pages)
12 December 2012Appointment of Mrs Amanda Louise Shepherd as a director on 3 December 2012 (2 pages)
12 December 2012Appointment of Mrs Amanda Louise Shepherd as a director on 3 December 2012 (2 pages)
12 December 2012Appointment of Mrs Amanda Louise Shepherd as a director on 3 December 2012 (2 pages)
11 December 2012Termination of appointment of Victoria Foy as a director on 17 August 2012 (1 page)
11 December 2012Termination of appointment of Victoria Foy as a director on 17 August 2012 (1 page)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
27 March 2012Accounts made up to 24 June 2011 (9 pages)
27 March 2012Accounts made up to 24 June 2011 (9 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
13 July 2011Termination of appointment of Richard Hembree as a director (1 page)
13 July 2011Termination of appointment of Richard Hembree as a director (1 page)
13 July 2011Appointment of Mr Dellmer Bernheim Seitter Iii as a director (2 pages)
13 July 2011Appointment of Mr Dellmer Bernheim Seitter Iii as a director (2 pages)
5 April 2011Accounts made up to 25 June 2010 (9 pages)
5 April 2011Accounts made up to 25 June 2010 (9 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
30 March 2010Accounts made up to 26 June 2009 (9 pages)
30 March 2010Accounts made up to 26 June 2009 (9 pages)
17 July 2009Director appointed mr jack austin (1 page)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Director appointed mr jack austin (1 page)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Appointment terminated director david read iii (1 page)
16 July 2009Appointment terminated director david read iii (1 page)
24 April 2009Accounts made up to 27 June 2008 (8 pages)
24 April 2009Accounts made up to 27 June 2008 (8 pages)
10 February 2009Secretary appointed mrs jennifer stewart (1 page)
10 February 2009Secretary appointed mrs jennifer stewart (1 page)
16 January 2009Director appointed mr michael collins (1 page)
16 January 2009Director appointed mr michael collins (1 page)
6 November 2008Appointment terminated director richard lumley (1 page)
6 November 2008Appointment terminated secretary richard lumley (1 page)
6 November 2008Appointment terminated director richard lumley (1 page)
6 November 2008Appointment terminated secretary richard lumley (1 page)
27 August 2008Return made up to 12/07/08; full list of members (4 pages)
27 August 2008Return made up to 12/07/08; full list of members (4 pages)
29 April 2008Accounts made up to 29 June 2007 (8 pages)
29 April 2008Accounts made up to 29 June 2007 (8 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
16 March 2007Accounts made up to 23 June 2006 (8 pages)
16 March 2007Accounts made up to 23 June 2006 (8 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
18 April 2006Accounts made up to 24 June 2005 (9 pages)
18 April 2006Accounts made up to 24 June 2005 (9 pages)
13 April 2006New director appointed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 June 2005New director appointed (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
25 June 2005New secretary appointed (1 page)
25 June 2005New secretary appointed (1 page)
25 June 2005New director appointed (1 page)
26 April 2005Accounts made up to 25 June 2004 (9 pages)
26 April 2005Accounts made up to 25 June 2004 (9 pages)
22 July 2004Return made up to 12/07/04; full list of members (8 pages)
22 July 2004Return made up to 12/07/04; full list of members (8 pages)
10 November 2003Full accounts made up to 27 June 2003 (10 pages)
10 November 2003Full accounts made up to 27 June 2003 (10 pages)
15 August 2003Return made up to 12/07/03; full list of members (8 pages)
15 August 2003Return made up to 12/07/03; full list of members (8 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
23 January 2003Full accounts made up to 30 June 2002 (10 pages)
23 January 2003Full accounts made up to 30 June 2002 (10 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2002Full accounts made up to 30 June 2001 (10 pages)
12 February 2002Full accounts made up to 30 June 2001 (10 pages)
24 July 2001Return made up to 12/07/01; full list of members (7 pages)
24 July 2001Return made up to 12/07/01; full list of members (7 pages)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
27 October 2000Full accounts made up to 24 June 2000 (11 pages)
27 October 2000Full accounts made up to 24 June 2000 (11 pages)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
13 April 2000Full accounts made up to 26 June 1999 (17 pages)
13 April 2000Full accounts made up to 26 June 1999 (17 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
12 August 1999Return made up to 20/07/99; full list of members (14 pages)
12 August 1999Return made up to 20/07/99; full list of members (14 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 27 June 1998 (19 pages)
5 May 1999Full accounts made up to 27 June 1998 (19 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
13 August 1998Return made up to 20/07/98; full list of members (10 pages)
13 August 1998Return made up to 20/07/98; full list of members (10 pages)
6 August 1998Auditor's resignation (2 pages)
6 August 1998Auditor's resignation (2 pages)
12 March 1998Full accounts made up to 28 June 1997 (19 pages)
12 March 1998Full accounts made up to 28 June 1997 (19 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
12 August 1997Return made up to 20/07/97; full list of members (10 pages)
12 August 1997Return made up to 20/07/97; full list of members (10 pages)
1 May 1997Full accounts made up to 29 June 1996 (21 pages)
1 May 1997Full accounts made up to 29 June 1996 (21 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
23 July 1996Full accounts made up to 23 June 1995 (20 pages)
23 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
23 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
23 July 1996Full accounts made up to 23 June 1995 (20 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996Director resigned (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New secretary appointed (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
5 January 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
5 January 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
16 August 1995Return made up to 20/07/95; full list of members (12 pages)
16 August 1995Return made up to 20/07/95; full list of members (12 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (1 page)
18 May 1995Declaration of satisfaction of mortgage/charge (1 page)
19 July 1994Return made up to 20/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 1994Return made up to 20/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 1994Particulars of mortgage/charge (3 pages)
18 February 1994Particulars of mortgage/charge (3 pages)
22 July 1993Return made up to 20/07/93; no change of members (6 pages)
22 July 1993Return made up to 20/07/93; no change of members (6 pages)
16 September 1992Memorandum and Articles of Association (32 pages)
16 September 1992Memorandum and Articles of Association (32 pages)
21 January 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 January 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 August 1990Return made up to 20/07/90; full list of members (5 pages)
28 August 1990Return made up to 20/07/90; full list of members (5 pages)
5 September 1988Return made up to 10/08/88; full list of members (5 pages)
5 September 1988Return made up to 10/08/88; full list of members (5 pages)
15 October 1986Return made up to 01/08/86; full list of members (6 pages)
15 October 1986Return made up to 01/08/86; full list of members (6 pages)
30 August 1986Full accounts made up to 31 December 1985 (14 pages)
30 August 1986Full accounts made up to 31 December 1985 (14 pages)
18 September 1985Accounts made up to 31 December 1984 (14 pages)
18 September 1985Accounts made up to 31 December 1984 (14 pages)
2 June 1936Incorporation (21 pages)
2 June 1936Incorporation (21 pages)