Company NameHalifax Courier Holdings Limited
Company StatusDissolved
Company Number00332514
CategoryPrivate Limited Company
Incorporation Date13 October 1937(86 years, 6 months ago)
Dissolution Date11 November 2020 (3 years, 4 months ago)
Previous NameHalifax Courier Limited (The)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Edward Norman Wood
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside House Rocks Lane
Ogden
Halifax
West Yorkshire
HX2 8XP
Director NameMr Brian Burgoyne Firth
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 June 1994)
RoleSolicitor
Correspondence AddressThe Cottage
66 Main Street
Burley In Wharfedlae
West Yorkshire
LS29 7DF
Director NameMr Kenneth Baker Stark
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleGeneral Manager
Correspondence AddressCherry Tree Cottage 9 Queens Road
Norwood Green
Halifax
West Yorkshire
HX3 8RA
Director NameEdward Kingston Macaulay
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 June 1994)
RoleNeedlefelt Manufacturer
Correspondence AddressLangland
Huby
Leeds
North Yorkshire
LS17 0EG
Secretary NameMr Peter Derek Parkin
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address26 Tetley Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2NB
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(56 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(56 years, 8 months after company formation)
Appointment Duration7 years (resigned 16 July 2001)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(56 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1997)
RoleNewspaper Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NameEmma Kay
NationalityBritish
StatusResigned
Appointed01 April 1995(57 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1998)
RoleFinancial Controller
Correspondence Address2 Laurel Bank
Luddenden Foot
Halifax
West Yorkshire
HX2 6PS
Director NameMr Graham Sheridan Gould
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(60 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2002)
RoleDivisional Managing Director
Correspondence AddressUpper Scholes Farm
Scholes Lane Greetland
Halifax
West Yorkshire
HX4 8QB
Secretary NameMr James Michael Renaghan
NationalityBritish
StatusResigned
Appointed01 January 1998(60 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Secretary NameEmma Kay
NationalityBritish
StatusResigned
Appointed01 September 2000(62 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2008)
RoleChartered Accountant
Correspondence AddressThe Old Co Cp
19 Mill Bank Road Mill Bank
Sowerby Bridge
HX6 3DY
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(63 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameChristopher Gowland Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(64 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2010)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
41 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed31 May 2008(70 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(71 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(72 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(73 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(73 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(74 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(75 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameHelen Clare Oldham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(77 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitehalifaxcourier.co.uk
Telephone01494 336167
Telephone regionHigh Wycombe

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

596k at £1Johnston Press PLC
100.00%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land on the south side of bull close, halifax t/no WYK541442.
Outstanding
25 September 2009Delivered on: 1 October 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from any obligor to any secured party in any currency under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a (part) courier buildings, king cross street, halifax, west yorkshire t/nos. WYK780914 and WYK541442 by way of fixed charge all its rights title and interest from time to time in and to material real estate owned by it and all rights under any licence or other agreement or document see image for full details.
Fully Satisfied
28 August 2009Delivered on: 16 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties.

Classification: A security agreement
Secured details: All monies due or to become due from any obligor to any secured party in any currency 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, see image for full details.
Fully Satisfied

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Notice of move from Administration to Dissolution (49 pages)
16 March 2020Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages)
19 December 2019Administrator's progress report (55 pages)
13 November 2019Notice of extension of period of Administration (5 pages)
20 June 2019Administrator's progress report (57 pages)
22 May 2019Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
18 January 2019Statement of affairs with form AM02SOA (8 pages)
4 January 2019Notice of deemed approval of proposals (5 pages)
10 December 2018Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 (2 pages)
8 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
30 September 2018Full accounts made up to 30 December 2017 (22 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 December 2016 (20 pages)
21 December 2017Full accounts made up to 31 December 2016 (20 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
3 April 2017Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page)
3 October 2016Full accounts made up to 2 January 2016 (19 pages)
3 October 2016Full accounts made up to 2 January 2016 (19 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 595,965
(6 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 595,965
(6 pages)
5 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
4 August 2015Registered office address changed from Courier Buildings Kings Cross Halifax Yorks to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Courier Buildings Kings Cross Halifax Yorks to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Courier Buildings Kings Cross Halifax Yorks to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page)
6 July 2015Full accounts made up to 3 January 2015 (17 pages)
6 July 2015Full accounts made up to 3 January 2015 (17 pages)
6 July 2015Full accounts made up to 3 January 2015 (17 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 595,965
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 595,965
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 595,965
(5 pages)
27 October 2014Full accounts made up to 28 December 2013 (16 pages)
27 October 2014Full accounts made up to 28 December 2013 (16 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 July 2014Registration of charge 003325140003 (85 pages)
1 July 2014Registration of charge 003325140003 (85 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 595,965
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 595,965
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 595,965
(5 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
7 September 2009Resolutions
  • RES13 ‐ Override agmt/sec trust agmt/sec agmt/form cert approved 27/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 September 2009Resolutions
  • RES13 ‐ Override agmt/sec trust agmt/sec agmt/form cert approved 27/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 July 2009Return made up to 05/06/09; full list of members (4 pages)
18 July 2009Return made up to 05/06/09; full list of members (4 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
19 June 2008Director's change of particulars / timothy bowdler / 18/09/2006 (1 page)
19 June 2008Appointment terminated secretary emma kay (1 page)
19 June 2008Secretary appointed mr philip richard cooper (1 page)
19 June 2008Appointment terminated secretary emma kay (1 page)
19 June 2008Director's change of particulars / timothy bowdler / 18/09/2006 (1 page)
19 June 2008Secretary appointed mr philip richard cooper (1 page)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 July 2006Return made up to 05/06/06; full list of members (7 pages)
4 July 2006Return made up to 05/06/06; full list of members (7 pages)
8 July 2005Return made up to 05/06/05; full list of members (7 pages)
8 July 2005Return made up to 05/06/05; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 July 2004Full accounts made up to 31 December 2003 (9 pages)
22 July 2004Full accounts made up to 31 December 2003 (9 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 July 2003Return made up to 05/06/03; full list of members (7 pages)
1 July 2003Return made up to 05/06/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (10 pages)
1 October 2002Full accounts made up to 31 December 2001 (10 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
27 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
17 July 2001Return made up to 05/06/01; full list of members (7 pages)
17 July 2001Return made up to 05/06/01; full list of members (7 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Full accounts made up to 31 December 2000 (9 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 August 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Return made up to 05/06/99; no change of members (6 pages)
6 July 1999Return made up to 05/06/99; no change of members (6 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Return made up to 05/06/98; full list of members (7 pages)
19 June 1998Return made up to 05/06/98; full list of members (7 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
5 July 1997Full accounts made up to 31 December 1996 (12 pages)
5 July 1997Return made up to 05/06/97; no change of members (7 pages)
5 July 1997Full accounts made up to 31 December 1996 (12 pages)
5 July 1997Return made up to 05/06/97; no change of members (7 pages)
7 May 1997Secretary's particulars changed (1 page)
7 May 1997Secretary's particulars changed (1 page)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
26 June 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 June 1996Full accounts made up to 31 December 1995 (16 pages)
26 June 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 June 1996Full accounts made up to 31 December 1995 (16 pages)
4 July 1995Return made up to 05/06/95; full list of members (24 pages)
4 July 1995Return made up to 05/06/95; full list of members (24 pages)
4 July 1995Full accounts made up to 31 December 1994 (20 pages)
4 July 1995Full accounts made up to 31 December 1994 (20 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
29 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 March 1994Memorandum and Articles of Association (7 pages)
29 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 March 1994Memorandum and Articles of Association (7 pages)
1 January 1979Company name changed\certificate issued on 01/01/79 (2 pages)