Company NameStirling Retail Services Limited
Company StatusDissolved
Company Number00436142
CategoryPrivate Limited Company
Incorporation Date2 June 1947(76 years, 10 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NamesStirling Group P L C and Stirling Group Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 28 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusClosed
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameRoderick Bradley Ball
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1994)
RoleCompany Director
Correspondence Address21 Carwood Road
Wilmslow
Cheshire
Director NamePeter Bentwood
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Acres Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Director NameProf Thomas Cannon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 1996)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Broadway
Manchester
M20 3DH
Director NameGeorge Richard Henry Clemons
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 1999)
RoleCompany Director (Non-Executive)
Correspondence AddressForton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Director NameMr Robert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Director NameWendy Jill Leighton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 November 2003)
RoleCompany Director
Correspondence Address8 Green Street
London
W1K 6RF
Director NameMr Peter Sheldon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fairholme Gardens
London
N3 3EB
Director NameStephen David Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(49 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Director NameGordon Peter Craig
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(51 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House Stanmore Court
Canterbury
Kent
CT1 3DG
Director NamePeter Loris Solomon
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 1999(52 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 2005)
RoleManaging Director
Correspondence AddressHouse 127, The Portofino
88-188 Pak To Avenue Clearwater Bay
Sai Kung New Territories
Hong Kong
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(52 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

84.9m at 0.1Potter Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,865,187
Cash£1,865,534
Current Liabilities£35,565,701

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
26 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (23 pages)
26 February 2014Liquidators statement of receipts and payments to 17 January 2014 (23 pages)
26 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (23 pages)
15 March 2013Liquidators' statement of receipts and payments to 17 January 2013 (25 pages)
15 March 2013Liquidators statement of receipts and payments to 17 January 2013 (25 pages)
15 March 2013Liquidators' statement of receipts and payments to 17 January 2013 (25 pages)
13 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (26 pages)
13 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (26 pages)
13 February 2012Liquidators statement of receipts and payments to 17 January 2012 (26 pages)
19 January 2011Administrator's progress report to 11 January 2011 (16 pages)
19 January 2011Administrator's progress report to 11 January 2011 (16 pages)
18 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 September 2010Administrator's progress report to 21 July 2010 (40 pages)
8 September 2010Administrator's progress report to 21 July 2010 (40 pages)
20 April 2010Statement of affairs with form 2.15B/2.14B (8 pages)
20 April 2010Statement of affairs with form 2.15B/2.14B (8 pages)
7 April 2010Statement of administrator's proposal (40 pages)
7 April 2010Statement of administrator's proposal (40 pages)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
2 February 2010Appointment of an administrator (1 page)
2 February 2010Appointment of an administrator (1 page)
29 January 2010Registered office address changed from Atlantic Street Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from Atlantic Street Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 16,902,633.742
(6 pages)
19 October 2009Director's details changed for Steven Michael Bentwood on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Grenville Rusby on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Grenville Rusby on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 16,902,633.742
(6 pages)
19 October 2009Director's details changed for Steven Michael Bentwood on 16 October 2009 (2 pages)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
2 February 2009Full accounts made up to 31 March 2008 (19 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
13 December 2007Return made up to 16/10/07; full list of members (2 pages)
13 December 2007Return made up to 16/10/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 16/10/06; full list of members (2 pages)
13 November 2006Return made up to 16/10/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
10 November 2005Return made up to 16/10/05; full list of members (2 pages)
10 November 2005Location of register of members (1 page)
10 November 2005Location of register of members (1 page)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
17 May 2005Company name changed stirling group LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed stirling group LIMITED\certificate issued on 17/05/05 (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
15 December 2004Return made up to 16/10/04; full list of members (7 pages)
15 December 2004Return made up to 16/10/04; full list of members (7 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (10 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (10 pages)
10 January 2004Declaration of assistance for shares acquisition (11 pages)
10 January 2004Declaration of assistance for shares acquisition (11 pages)
10 January 2004Declaration of assistance for shares acquisition (11 pages)
10 January 2004Declaration of assistance for shares acquisition (11 pages)
10 January 2004Declaration of assistance for shares acquisition (11 pages)
10 January 2004Declaration of assistance for shares acquisition (11 pages)
10 January 2004Declaration of assistance for shares acquisition (11 pages)
10 January 2004Declaration of assistance for shares acquisition (11 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2003Re-registration of Memorandum and Articles (9 pages)
11 December 2003Application for reregistration from PLC to private (2 pages)
11 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2003Application for reregistration from PLC to private (2 pages)
11 December 2003Re-registration of Memorandum and Articles (9 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
27 November 2003Return made up to 16/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2003Return made up to 16/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
20 September 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
20 September 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
4 March 2003£ ic 17950320/16987571 20/02/03 £ sr [email protected]=962749 (1 page)
4 March 2003£ ic 17950320/16987571 20/02/03 £ sr [email protected]=962749 (1 page)
15 November 2002Return made up to 16/10/02; bulk list available separately (10 pages)
15 November 2002Return made up to 16/10/02; bulk list available separately (10 pages)
3 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 August 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
30 August 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
27 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2002Ad 16/01/02--------- £ si [email protected]=400000 £ ic 17546593/17946593 (2 pages)
25 January 2002Ad 16/01/02--------- £ si [email protected]=400000 £ ic 17546593/17946593 (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
20 November 2001Return made up to 16/10/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
20 November 2001Return made up to 16/10/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
2 October 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
23 November 2000Return made up to 16/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 November 2000Return made up to 16/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 November 2000Full group accounts made up to 31 March 2000 (43 pages)
2 November 2000Full group accounts made up to 31 March 2000 (43 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
24 November 1999Return made up to 16/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/99
(9 pages)
24 November 1999Return made up to 16/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/99
(9 pages)
4 November 1999New director appointed (1 page)
4 November 1999New director appointed (1 page)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane bentley middleton manchester M24 2RW (1 page)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane bentley middleton manchester M24 2RW (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
10 September 1999Full group accounts made up to 31 March 1999 (49 pages)
10 September 1999Full group accounts made up to 31 March 1999 (49 pages)
13 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 August 1999£ nc 22700000/28700000 09/08/99 (1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 August 1999£ nc 22700000/28700000 09/08/99 (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
29 December 1998Location of register of members (non legible) (1 page)
29 December 1998Location of register of members (non legible) (1 page)
21 December 1998Return made up to 16/10/98; bulk list available separately (7 pages)
21 December 1998Return made up to 16/10/98; bulk list available separately (7 pages)
28 September 1998Full group accounts made up to 31 March 1998 (39 pages)
28 September 1998Full group accounts made up to 31 March 1998 (39 pages)
5 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
5 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
27 July 1998Location of register of members (non legible) (1 page)
27 July 1998Location of register of members (non legible) (1 page)
16 October 1997Return made up to 16/10/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 1997Return made up to 16/10/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1997Full group accounts made up to 31 March 1997 (39 pages)
2 September 1997Full group accounts made up to 31 March 1997 (39 pages)
12 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 May 1997Ad 04/11/96--------- £ si [email protected]=284 £ ic 17546309/17546593 (2 pages)
23 May 1997Ad 04/11/96--------- £ si [email protected]=284 £ ic 17546309/17546593 (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
25 October 1996Return made up to 16/10/96; bulk list available separately (7 pages)
25 October 1996Return made up to 16/10/96; bulk list available separately (7 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Full group accounts made up to 31 March 1996 (41 pages)
4 September 1996Full group accounts made up to 31 March 1996 (41 pages)
15 August 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 August 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 June 1996Ad 24/04/96--------- £ si [email protected]=10000 £ ic 17536309/17546309 (3 pages)
28 June 1996Ad 24/04/96--------- £ si [email protected]=10000 £ ic 17536309/17546309 (3 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
13 May 1996Location of register of members (1 page)
13 May 1996Location of register of members (1 page)
21 April 1996Location of register of members (non legible) (1 page)
21 April 1996Ad 15/04/96--------- £ si [email protected]=11000 £ ic 17525309/17536309 (2 pages)
21 April 1996Ad 15/04/96--------- £ si [email protected]=11000 £ ic 17525309/17536309 (2 pages)
21 April 1996Location of register of members (non legible) (1 page)
10 April 1996Ad 20/03/96--------- £ si [email protected]=10000 £ ic 17515309/17525309 (2 pages)
10 April 1996Ad 20/03/96--------- £ si [email protected]=10000 £ ic 17515309/17525309 (2 pages)
23 January 1996Ad 17/01/96--------- £ si [email protected]=7000 £ ic 17508309/17515309 (2 pages)
23 January 1996Ad 17/01/96--------- £ si [email protected]=7000 £ ic 17508309/17515309 (2 pages)
6 November 1995Return made up to 16/10/95; bulk list available separately (10 pages)
6 November 1995Return made up to 16/10/95; bulk list available separately (10 pages)
23 October 1995Ad 05/10/95--------- £ si [email protected]=47000 £ ic 17461309/17508309 (2 pages)
23 October 1995Ad 05/10/95--------- £ si [email protected]=47000 £ ic 17461309/17508309 (2 pages)
27 July 1995Full group accounts made up to 31 March 1995 (13 pages)
27 July 1995Full group accounts made up to 31 March 1995 (13 pages)
31 August 1994Memorandum and Articles of Association (65 pages)
31 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(70 pages)
31 August 1994Memorandum and Articles of Association (65 pages)
31 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(70 pages)
3 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1993Return made up to 16/10/93; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/11/93
(7 pages)
10 November 1993Return made up to 16/10/93; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/11/93
(7 pages)
5 November 1992Full group accounts made up to 31 March 1992 (32 pages)
5 November 1992Return made up to 16/10/92; bulk list available separately (9 pages)
5 November 1992Return made up to 16/10/92; bulk list available separately (9 pages)
5 November 1992Full group accounts made up to 31 March 1992 (32 pages)
31 July 1992Secretary's particulars changed (2 pages)
31 July 1992Secretary's particulars changed (2 pages)
21 January 1992New director appointed (2 pages)
21 January 1992New director appointed (2 pages)
4 January 1992Secretary resigned;new secretary appointed (2 pages)
4 January 1992Secretary resigned;new secretary appointed (2 pages)
4 December 1991Listing of particulars (35 pages)
4 December 1991Listing of particulars (35 pages)
6 November 1991Full group accounts made up to 31 March 1991 (25 pages)
6 November 1991Return made up to 16/10/91; bulk list available separately (10 pages)
6 November 1991Full group accounts made up to 31 March 1991 (25 pages)
6 November 1991Return made up to 16/10/91; bulk list available separately (10 pages)
8 January 1986New secretary appointed (2 pages)
8 January 1986New secretary appointed (2 pages)
8 January 1986New secretary appointed (2 pages)
8 January 1986New secretary appointed (2 pages)
15 December 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 December 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 November 1981Accounts made up to 31 March 1981 (20 pages)
3 November 1981Accounts made up to 31 March 1981 (20 pages)
25 January 1973Company name changed\certificate issued on 25/01/73 (2 pages)
25 January 1973Company name changed\certificate issued on 25/01/73 (2 pages)
9 June 1947Registered office changed on 09/06/47 from: registered office changed (5 pages)
9 June 1947Registered office changed on 09/06/47 from: registered office changed (5 pages)
9 June 1947Registered office changed on 09/06/47 from: registered office changed (5 pages)
9 June 1947Registered office changed on 09/06/47 from: registered office changed (5 pages)
2 June 1947Incorporation (22 pages)
2 June 1947Incorporation (22 pages)
2 June 1947Certificate of incorporation (1 page)
2 June 1947Certificate of incorporation (1 page)