Company NameHanworth Laboratories Limited
Company StatusDissolved
Company Number00610097
CategoryPrivate Limited Company
Incorporation Date22 August 1958(65 years, 7 months ago)
Dissolution Date7 September 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Saul Hendrik Loggenberg
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(48 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 07 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Willow Tree Road
Hale
Altrincham
Cheshire
WA14 2EG
Director NameMiss Christine Hilary Sandy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(32 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 July 2005)
RoleCosmetic Chemist
Correspondence AddressHawthorns Campions End
Howe Lane Hempstead
Saffron Walden
Essex
CB10 2NZ
Director NameMr Anthony John Mager
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(32 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 1995)
RoleRetired
Correspondence Address91 High Street
Henlow
Bedfordshire
SG16 6AB
Director NameMr Edward Henry Dudman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(32 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleChemist
Correspondence AddressBury Cottage
Littlebury Green
Saffron Walden
Essex
CB11 4XB
Secretary NameMiss Christine Hilary Sandy
NationalityBritish
StatusResigned
Appointed14 December 1990(32 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 1995)
RoleCosmetic Chemist
Correspondence AddressHawthorns Campions End
Howe Lane Hempstead
Saffron Walden
Essex
CB10 2NZ
Secretary NameRobert Melville Campbell
NationalityBritish
StatusResigned
Appointed12 July 1995(36 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Campions End Howe Lane
Hempstead
Saffron Walden
Essex
CB10 2NZ
Director NameMr Terence Graham Hartin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(43 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressFrythberg
Green Lane
Henley On Thames
Oxfordshire
RG9 1LS
Director NameMr Antony Brian Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(46 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Circuit
Wilmslow
Stockport
Cheshire
SK9 6DB
Director NameColston William Miles Herbert
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(46 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleCompany Director
Correspondence AddressCariad
Hook Lane Shere
Guildford
Surrey
GU5 9QH
Director NameDave Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(48 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 March 2007)
RoleCompany Director
Correspondence Address2 Sheridan Place
Winwick Park
Warrington
Cheshire
WA2 8XG
Director NameMr James Charles Shannon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(48 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Way
Hale
Altrincham
Cheshire
WA15 9LJ
Secretary NameMr Richard Peter Young
NationalityBritish
StatusResigned
Appointed19 March 2007(48 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 April 2008)
RoleChartered Accountant
Correspondence Address10 Horseshoe Close
Balsham
Cambridge
Cambridgeshire
CB1 6EQ
Director NameMr Rasiah Parimelalagan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(48 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Hillcrest Road
Purley
Surrey
CR8 2JE
Director NameMr Richard Peter Young
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(48 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 April 2008)
RoleFinance Director
Correspondence Address10 Horseshoe Close
Balsham
Cambridge
Cambridgeshire
CB1 6EQ
Secretary NameMr James Charles Shannon
NationalityBritish
StatusResigned
Appointed02 April 2008(49 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Way
Hale
Altrincham
Cheshire
WA15 9LJ
Secretary NameClaire Taverner
NationalityBritish
StatusResigned
Appointed28 April 2008(49 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2010)
RoleAdministrative Manager
Correspondence Address1 Parsonage Way
Linton
Cambridge
Cambridgeshire
CB21 4YL
Director NamePaul Critchley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(50 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 York Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9DS
Director NameCatherine Critchley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(50 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 York Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9DS
Director NameMr Peter Jonathan Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(50 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Town Farm Estate West Down
Ilfracombe
Devon
EX34 8NH
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(46 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2008)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

25 at 0.5James Shannon
50.00%
Ordinary
25 at 0.5Saul Loggenberg
50.00%
Ordinary

Financials

Year2014
Net Worth£298,460
Cash£316
Current Liabilities£804,521

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
21 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (11 pages)
21 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (11 pages)
21 May 2012Liquidators statement of receipts and payments to 22 March 2012 (11 pages)
6 April 2011Statement of affairs with form 4.19 (13 pages)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-23
(1 page)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Statement of affairs with form 4.19 (13 pages)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2011Registered office address changed from Unit 2 the Grip Industrial Estate Hadstock Road Linton Cambridge Cambs CB21 4XN on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from Unit 2 the Grip Industrial Estate Hadstock Road Linton Cambridge Cambs CB21 4XN on 14 March 2011 (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 November 2010Termination of appointment of James Shannon as a director (2 pages)
5 November 2010Termination of appointment of James Shannon as a secretary (2 pages)
5 November 2010Termination of appointment of James Shannon as a secretary (2 pages)
5 November 2010Termination of appointment of James Shannon as a director (2 pages)
12 October 2010Termination of appointment of Peter Kelly as a director (2 pages)
12 October 2010Termination of appointment of Peter Kelly as a director (2 pages)
7 October 2010Termination of appointment of Rasiah Parimelalagan as a director (2 pages)
7 October 2010Termination of appointment of Rasiah Parimelalagan as a director (2 pages)
22 September 2010Termination of appointment of Claire Taverner as a secretary (1 page)
22 September 2010Termination of appointment of Claire Taverner as a secretary (1 page)
16 September 2010Termination of appointment of Catherine Critchley as a director (1 page)
16 September 2010Termination of appointment of Paul Critchley as a director (1 page)
16 September 2010Termination of appointment of Paul Critchley as a director (1 page)
16 September 2010Termination of appointment of Catherine Critchley as a director (1 page)
20 August 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 June 2010Director's details changed for Peter Jonathan Kelly on 19 December 2009 (2 pages)
11 June 2010Director's details changed for Mr Saul Loggenberg on 19 December 2009 (2 pages)
11 June 2010Director's details changed for Catherine Critchley on 19 December 2009 (2 pages)
11 June 2010Director's details changed for Mr Saul Loggenberg on 19 December 2009 (2 pages)
11 June 2010Director's details changed for Peter Jonathan Kelly on 19 December 2009 (2 pages)
11 June 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 25
(7 pages)
11 June 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 25
(7 pages)
11 June 2010Director's details changed for Mr Rasiah Parimelalagan on 19 December 2009 (2 pages)
11 June 2010Director's details changed for Catherine Critchley on 19 December 2009 (2 pages)
11 June 2010Director's details changed for Mr Rasiah Parimelalagan on 19 December 2009 (2 pages)
11 June 2010Director's details changed for Paul Critchley on 19 December 2009 (2 pages)
11 June 2010Director's details changed for Paul Critchley on 19 December 2009 (2 pages)
28 April 2010Annual return made up to 19 December 2008 with a full list of shareholders (9 pages)
28 April 2010Annual return made up to 19 December 2008 with a full list of shareholders (9 pages)
3 March 2010Accounts for a small company made up to 28 February 2009 (8 pages)
3 March 2010Accounts for a small company made up to 28 February 2009 (8 pages)
22 October 2009Previous accounting period extended from 31 December 2008 to 28 February 2009 (1 page)
22 October 2009Previous accounting period extended from 31 December 2008 to 28 February 2009 (1 page)
30 September 2009Director appointed paul critchley (2 pages)
30 September 2009Director appointed peter kelly (2 pages)
30 September 2009Director appointed peter kelly (2 pages)
30 September 2009Director appointed catherine critchley (2 pages)
30 September 2009Director appointed catherine critchley (2 pages)
30 September 2009Director appointed paul critchley (2 pages)
28 January 2009Return made up to 19/12/08; full list of members (4 pages)
28 January 2009Return made up to 19/12/08; full list of members (4 pages)
28 January 2009Director's Change of Particulars / james shannon / 27/04/2008 / HouseName/Number was: , now: 11; Street was: 11 wadham way, now: wadham way; Occupation was: mkt director, now: company director (1 page)
28 January 2009Appointment Terminated Secretary james shannon (1 page)
28 January 2009Director's change of particulars / james shannon / 27/04/2008 (1 page)
28 January 2009Appointment terminated secretary james shannon (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
26 August 2008Director's Change of Particulars / saul loggenberg / 19/08/2008 / HouseName/Number was: , now: 52; Street was: 1ST floor woodfield house, now: willow tree road; Area was: broadheath, now: hale; Post Code was: WA14 4ED, now: WA14 2EG (1 page)
26 August 2008Director's change of particulars / saul loggenberg / 19/08/2008 (1 page)
11 June 2008Secretary appointed claire taverner (1 page)
11 June 2008Secretary appointed claire taverner (1 page)
18 April 2008Appointment terminated director richard young (1 page)
18 April 2008Appointment Terminated Director richard young (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 April 2008Appointment Terminated Secretary richard young (1 page)
11 April 2008Secretary appointed james shannon (2 pages)
11 April 2008Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
11 April 2008Secretary appointed james shannon (2 pages)
11 April 2008Appointment terminated secretary richard young (1 page)
11 April 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 February 2008Return made up to 19/12/07; full list of members (8 pages)
14 February 2008Return made up to 19/12/07; full list of members (8 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
25 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: unit 10 stretton distribution centre barleycastle lane appleton warrington cheshire WA4 4QT (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: unit 10 stretton distribution centre barleycastle lane appleton warrington cheshire WA4 4QT (1 page)
27 April 2007Return made up to 19/12/06; full list of members (8 pages)
27 April 2007Return made up to 19/12/06; full list of members (8 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
29 September 2006Auditor's resignation (1 page)
29 September 2006Auditor's resignation (1 page)
15 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
14 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
14 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
9 January 2006Return made up to 19/12/05; full list of members (3 pages)
9 January 2006Return made up to 19/12/05; full list of members (3 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: unit 2 the grip industrial estate hadstock road linton cambs CB1 6NR (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: unit 2 the grip industrial estate hadstock road linton cambs CB1 6NR (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
23 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
23 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
17 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2004Return made up to 19/12/03; full list of members (7 pages)
18 January 2004Return made up to 19/12/03; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
18 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
17 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2003Return made up to 19/12/02; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
15 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Return made up to 19/12/01; full list of members (6 pages)
17 January 2002Return made up to 19/12/01; full list of members (6 pages)
17 January 2002New director appointed (2 pages)
10 October 2001Div 26/09/01 (1 page)
10 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2001Div 26/09/01 (1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Memorandum and Articles of Association (11 pages)
1 October 2001Memorandum and Articles of Association (11 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
21 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
27 June 2001£ ic 45/25 31/05/01 £ sr 20@1=20 (1 page)
27 June 2001£ ic 45/25 31/05/01 £ sr 20@1=20 (1 page)
14 June 2001Auditor's resignation (1 page)
14 June 2001Auditor's resignation (1 page)
13 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 February 2001Return made up to 19/12/00; full list of members (6 pages)
12 February 2001Return made up to 19/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 January 2000Return made up to 19/12/99; full list of members (6 pages)
23 January 2000Return made up to 19/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 February 1999Return made up to 19/12/98; full list of members (6 pages)
11 February 1999Return made up to 19/12/98; full list of members (6 pages)
18 May 1998Return made up to 19/12/97; no change of members (4 pages)
18 May 1998Return made up to 19/12/97; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 January 1997Return made up to 19/12/96; no change of members (4 pages)
30 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 March 1996Return made up to 19/12/95; full list of members (6 pages)
11 March 1996Return made up to 19/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995£ ic 100/45 05/04/95 £ sr 55@1=55 (1 page)
28 April 1995£ ic 100/45 05/04/95 £ sr 55@1=55 (1 page)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 April 1995Memorandum and Articles of Association (22 pages)
26 April 1995Memorandum and Articles of Association (10 pages)
13 April 1995Director resigned (2 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (3 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
22 August 1958Incorporation (17 pages)
22 August 1958Incorporation (17 pages)
22 August 1958Certificate of incorporation (1 page)
22 August 1958Certificate of incorporation (1 page)