Company NameDudley Coles Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number00397801
CategoryPrivate Limited Company
Incorporation Date13 August 1945(78 years, 9 months ago)

Business Activity

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

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(75 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(76 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(76 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Douglas Edward Elliott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(47 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield Vicarage Road
East Budleigh
Budleigh Salterton
Devon
EX9 7EF
Director NameJames Stewart French
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(47 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressChurch Croft
Hewelsfield
Lydney
Gloucestershire
GL15 6UL
Wales
Director NameMr Donald Andrew Normile
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1992(47 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springfield
Horrabridge
Yelverton
Devon
PL20 7QS
Director NamePhilip Robert Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(47 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 1997)
RoleCompany Director
Correspondence Address14 Chineway Gardens
Ottery St Mary
Devon
EX11 1JJ
Secretary NameMr Donald Andrew Normile
NationalityEnglish
StatusResigned
Appointed18 October 1992(47 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springfield
Horrabridge
Yelverton
Devon
PL20 7QS
Director NameDavid John Snell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(48 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1998)
RoleConstruction Dir
Correspondence AddressTamarisk Castle Gate
Kenton
Exeter
EX6 8SQ
Director NameRobert Arthur Moretti
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(50 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2003)
RoleAccountant
Correspondence Address18 Huntley Grove
Nailsea
North Somerset
BS48 2UQ
Secretary NameRobert Arthur Moretti
NationalityBritish
StatusResigned
Appointed01 January 1996(50 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address18 Huntley Grove
Nailsea
North Somerset
BS48 2UQ
Director NameGraham Ernest Knowles
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(52 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2004)
RoleCommercial Director
Correspondence Address1 Pheasant Close
Chippenham
Wiltshire
SN14 0XG
Director NameMr Stephen Brian Tyson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(52 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address8 Cloudsleigh Lodge
1 Bainbridge Avenue Hartley
Plymouth
Devon
PL3 5QF
Director NameMr Martin Peter Weston Scarth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(53 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lilacs
16 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Director NameJames Stewart French
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(54 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressChurch Croft
Hewelsfield
Lydney
Gloucestershire
GL15 6UL
Wales
Director NameMr Peter Ronald Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(54 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed31 May 2003(57 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Director NameJonathan Steven Edmonds
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(59 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2007)
RoleFinancial Director
Correspondence Address1 The Hollies
Kingswood
Bristol
Avon
BS15 9QX
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed23 March 2007(61 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address., Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2007(61 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Director NameMatthew David Barton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2007(61 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2009)
RoleCompany Secretary & General Co
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(67 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address., Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(69 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address., Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed23 October 2014(69 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence Address., Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(69 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(69 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(74 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(74 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websiteiandruk.com
Email address[email protected]

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Kier Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

18 May 1970Delivered on: 28 May 1970
Satisfied on: 29 June 1992
Persons entitled: Eagle Star Insurance Company LTD

Classification: Trust deed
Secured details: Trust deed for further securing £2,000,000 debenture stock of the bath and portland group LTD secured by a trust deed dated 30 april 65.
Particulars: By floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
8 December 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
6 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
6 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
6 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
6 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
9 July 2021Change of details for Kier Construction Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
26 February 2021Appointment of Basil Christopher Mendonca as a director on 25 February 2021 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
29 April 2020Change of details for Kier Construction Limited as a person with significant control on 17 April 2020 (2 pages)
20 April 2020Memorandum and Articles of Association (25 pages)
20 April 2020Statement of company's objects (2 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
16 March 2020Termination of appointment of Peter Ronald Young as a director on 31 January 2020 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
13 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
13 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
13 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
13 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
30 April 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 500,000
(4 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 500,000
(4 pages)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,000
(4 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,000
(4 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(4 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
24 September 2012Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
24 September 2012Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
9 November 2009Termination of appointment of Matthew Barton as a director (1 page)
9 November 2009Termination of appointment of Matthew Barton as a director (1 page)
30 October 2009Director's details changed for Peter Ronald Young on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Ronald Young on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Ronald Young on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 August 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
24 August 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
2 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Location of register of members (1 page)
21 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
27 November 2005Registered office changed on 27/11/05 from: 27-37 martin street plymouth devon PL1 3NQ (1 page)
27 November 2005Registered office changed on 27/11/05 from: 27-37 martin street plymouth devon PL1 3NQ (1 page)
31 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
31 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
20 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 October 2004Director resigned (1 page)
21 October 2004Return made up to 30/09/04; full list of members (5 pages)
21 October 2004Director resigned (1 page)
21 October 2004Return made up to 30/09/04; full list of members (5 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
20 October 2003Return made up to 30/09/03; full list of members (7 pages)
20 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Director resigned (1 page)
3 April 2003Amended full accounts made up to 30 June 2002 (8 pages)
3 April 2003Amended full accounts made up to 30 June 2002 (8 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
11 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
7 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
7 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
16 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Director resigned (1 page)
22 October 1999Accounts made up to 30 June 1999 (15 pages)
22 October 1999Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Accounts made up to 30 June 1999 (15 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
27 October 1998Accounts made up to 30 June 1998 (15 pages)
27 October 1998Accounts made up to 30 June 1998 (15 pages)
27 October 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1998Auditor's resignation (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Auditor's resignation (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
8 December 1997Accounts made up to 30 June 1997 (16 pages)
8 December 1997Accounts made up to 30 June 1997 (16 pages)
27 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
16 December 1996Accounts made up to 30 June 1996 (17 pages)
16 December 1996Accounts made up to 30 June 1996 (17 pages)
17 October 1996Return made up to 30/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1996Return made up to 30/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Secretary resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Secretary resigned (2 pages)
17 January 1996New secretary appointed (2 pages)
4 October 1995Return made up to 30/09/95; full list of members (8 pages)
4 October 1995Return made up to 30/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
5 July 1993Ad 25/06/93--------- £ si 476000@1=476000 £ ic 24000/500000 (2 pages)
5 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 July 1993Nc inc already adjusted 25/06/93 (1 page)
5 July 1993Ad 25/06/93--------- £ si 476000@1=476000 £ ic 24000/500000 (2 pages)
5 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 July 1993Nc inc already adjusted 25/06/93 (1 page)
15 March 1990Return made up to 18/10/89; full list of members (5 pages)
15 March 1990Accounts made up to 30 June 1989 (17 pages)
1 December 1988Accounts made up to 30 June 1988 (16 pages)
1 December 1988Return made up to 26/10/88; full list of members (5 pages)
22 October 1987Return made up to 15/09/87; full list of members (5 pages)
9 February 1987Return made up to 12/12/86; full list of members (5 pages)
17 January 1987Accounts made up to 30 June 1986 (13 pages)
17 February 1970Company name changed\certificate issued on 17/02/70 (2 pages)
17 February 1970Company name changed\certificate issued on 17/02/70 (2 pages)
7 March 1967Company name changed\certificate issued on 07/03/67 (2 pages)
7 March 1967Company name changed\certificate issued on 07/03/67 (2 pages)
13 August 1945Certificate of incorporation (1 page)
13 August 1945Certificate of incorporation (1 page)