Company NameKWIK Save Corporation Limited
DirectorPaul Niklas
Company StatusActive
Company Number00627900
CategoryPrivate Limited Company
Incorporation Date11 May 1959(64 years, 12 months ago)
Previous NameSomerfield Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMichael Henry Hartman
NationalityBritish
StatusCurrent
Appointed13 February 2007(47 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleFinance Director
Correspondence Address3 Orchil Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YQ
Wales
Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(47 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 1998)
RoleNon Executive Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameJohn Conan Murphy
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 January 1997)
RoleNon Executive Director
Correspondence AddressMoor Hall
Prescot Road
Ormskirk
Lancashire
L39 6RT
Director NameMr Simon Alexander Moffat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 June 1992)
RoleGroup Finance Director
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameFredrick Reginald Mills
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 January 1993)
RoleCompany Director
Correspondence Address10 Hall Lane
Connahs Quay
Deeside
Clwyd
CH5 4LX
Wales
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 1998)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
London
W11 4JB
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 1998)
RoleChairman-Non Executive Directo
Country of ResidenceEngland
Correspondence AddressRockcliffe
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JW
Wales
Director NameMr Owen Phillimore Howell-Price
Date of BirthJune 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address54 Sassoon Road
Pok Fulam
Foreign
Director NameIan Frederick Donald Hill
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1994)
RoleChartered Accountant
Correspondence Address22 Hastings Road
Southport
Merseyside
PR8 2LW
Director NameSir John Timothy Harford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1997)
RoleDeputy Chairman-Non Executive
Correspondence AddressSouth House
South Littleton
Evesham
Worcestershire
WR11 5TJ
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed29 January 1992(32 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressPeckforton Hall
Peckforton Hall Lane, Peckforton
Tarporley
Cheshire
CW6 9TH
Director NamePeter Bayley Hughes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 1998)
RoleExecutive Director
Correspondence AddressWhite Gables
Mill Lane Horwich
Bolton
BL6 6AQ
Director NameMr Derek William Methven Pretty
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 1998)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Richmond Hill
Clifton
Bristol
Avon
BS8 1BA
Director NameDerek Edward Cook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(33 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 1998)
RoleNon Executive Director
Correspondence AddressWindmill Farm
Wrigley Lane
Macclesfield
Cheshire
SK10 4SA
Director NameGraeme John Bowler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 1993(33 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1998)
RoleChief Executive Managing Direc
Correspondence Address10 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Terence Allen Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(35 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 November 2001)
RoleProperty Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Manor Farm
Chester Road
Hurleston
Cheshire
CW5 6BT
Director NameRonald Stanley Fulford
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(38 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence Address700 West Main Street
Durham
Nc 27701
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(38 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2006)
RoleSolicitor
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(38 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed13 October 1998(39 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Secretary NameSarah Michaella Henderson
NationalityBritish
StatusResigned
Appointed30 October 2002(43 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2004)
RoleCompany Director
Correspondence Address13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Director NameSteven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFennels 119 Bicester Road
Lower End
Long Crendon
HP18 9EF
Secretary NameEmily Louise Martin
NationalityBritish
StatusResigned
Appointed08 September 2004(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2006)
RoleCompany Director
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 October 2006)
RoleFinance Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameKatie Bickerstaffe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(46 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressAston Lodge
5 Highdale Road
Clevedon
Avon
BS21 7UW
Director NameMartin Nicholas Oakes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(46 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2006)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst House
Fulready, Ettington
Stratford-Upon-Avon
Warwickshire
CV37 7PE
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(46 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 October 2006)
RoleRetail Director
Correspondence Address70 Andes Close
Ocean Village
Southampton
SO14 3HS
Director NamePaul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(46 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressDarwin Bank
Whiddon Croft, Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(47 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2006)
RoleCompany Director
Correspondence Address2 Ashton Coombe Lower Road
Bratton
Westbury
Wiltshire
BA13 4JQ
Secretary NameMr Stephen Anthony Henshaw
NationalityBritish
StatusResigned
Appointed30 June 2006(47 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Director NameMr Mark Clifford Raven
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(47 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Turnpike Close
Birkenshaw
West Yorkshire
BD11 2LW
Director NameMr Alan Birchall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(47 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellowstone Cottage
Yellow Hill Cymau
Wrexham
LL11 5ER
Wales
Secretary NameMr Mark Clifford Raven
NationalityBritish
StatusResigned
Appointed13 October 2006(47 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Turnpike Close
Birkenshaw
West Yorkshire
BD11 2LW
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(47 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2007)
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressK P M G Llp Restructuring
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£96,200,000
Current Liabilities£722,700,000

Accounts

Latest Accounts29 April 2006 (17 years, 12 months ago)
Next Accounts Due27 February 2008 (overdue)
Accounts CategoryFull
Accounts Year End27 April

Filing History

24 October 2019Restoration by order of the court (3 pages)
4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Notice of move from Administration to Dissolution (17 pages)
9 February 2008Administrator's progress report (15 pages)
8 January 2008Statement of affairs (6 pages)
21 December 2007Resolutions
  • RES13 ‐ Sale agreement 06/07/07
(1 page)
21 December 2007Resolutions
  • RES13 ‐ Sale agreement 06/07/07
(1 page)
11 October 2007Statement of administrator's proposal (29 pages)
19 July 2007Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page)
19 July 2007Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page)
16 July 2007Appointment of an administrator (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Return made up to 31/10/06; full list of members (7 pages)
23 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Director resigned (1 page)
23 March 2007Particulars of mortgage/charge (6 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
9 November 2006New director appointed (2 pages)
30 October 2006Full accounts made up to 29 April 2006 (14 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Resolutions
  • RES13 ‐ Dividend 13/10/06
(1 page)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES13 ‐ Dividend 13/10/06
(4 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: somerfield house whitchurch lane bristol BS14 0TJ (1 page)
25 October 2006Director resigned (1 page)
11 October 2006Resolutions
  • RES13 ‐ Dividend 02/10/06
(4 pages)
11 October 2006Company name changed somerfield corporation LIMITED\certificate issued on 11/10/06 (2 pages)
21 September 2006Resolutions
  • RES13 ‐ Dividend 86427364 somer 14/09/06
(1 page)
21 September 2006Resolutions
  • RES13 ‐ Dividend 3738789 somerf 13/09/06
(1 page)
6 September 2006Secretary resigned (1 page)
4 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
3 July 2006Director's particulars changed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
14 June 2006Secretary's particulars changed (1 page)
5 May 2006Director resigned (1 page)
18 April 2006Auditor's resignation (1 page)
31 March 2006Declaration of assistance for shares acquisition (13 pages)
31 March 2006Declaration of assistance for shares acquisition (27 pages)
31 March 2006Declaration of assistance for shares acquisition (13 pages)
31 March 2006Declaration of assistance for shares acquisition (26 pages)
31 March 2006Declaration of assistance for shares acquisition (25 pages)
31 March 2006Declaration of assistance for shares acquisition (25 pages)
31 March 2006Declaration of assistance for shares acquisition (13 pages)
31 March 2006Declaration of assistance for shares acquisition (13 pages)
23 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Auditor's resignation (1 page)
22 March 2006New director appointed (1 page)
14 March 2006Particulars of mortgage/charge (16 pages)
9 March 2006Resolutions
  • RES13 ‐ Transaction documents 24/02/06
(2 pages)
23 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
18 January 2006Director resigned (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2006Particulars of mortgage/charge (25 pages)
28 December 2005Particulars of mortgage/charge (16 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Full accounts made up to 30 April 2005 (14 pages)
20 January 2005Secretary's particulars changed (1 page)
23 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(8 pages)
13 October 2004New director appointed (6 pages)
14 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
30 July 2004Full accounts made up to 24 April 2004 (14 pages)
20 November 2003Return made up to 31/10/03; full list of members (8 pages)
30 July 2003Full accounts made up to 26 April 2003 (14 pages)
27 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (3 pages)
16 November 2002Return made up to 31/10/02; full list of members (9 pages)
4 November 2002New secretary appointed (2 pages)
7 August 2002Full accounts made up to 27 April 2002 (13 pages)
13 February 2002New director appointed (2 pages)
21 November 2001Director resigned (1 page)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2001Full accounts made up to 28 April 2001 (14 pages)
29 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 October 2000Full accounts made up to 29 April 2000 (14 pages)
1 September 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
21 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1999Ad 10/05/99--------- £ si [email protected]=197 £ ic 15564924/15565121 (2 pages)
8 December 1999Ad 02/11/98-02/11/98 £ si [email protected]=106 £ ic 15565215/15565321 (2 pages)
8 December 1999Full accounts made up to 24 April 1999 (14 pages)
8 December 1999Ad 15/02/99-15/02/99 £ si [email protected]=94 £ ic 15565121/15565215 (2 pages)
8 December 1999Ad 31/03/99--------- £ si [email protected]=35 £ ic 15564726/15564761 (2 pages)
8 December 1999Ad 04/03/99--------- £ si [email protected]=163 £ ic 15564761/15564924 (2 pages)
8 December 1999Return made up to 31/10/99; change of members (9 pages)
24 August 1999Director resigned (1 page)
20 May 1999Director's particulars changed (1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 1999Re-registration of Memorandum and Articles (13 pages)
7 May 1999Application for reregistration from PLC to private (1 page)
28 April 1999Company name changed kwik save group P.L.C.\certificate issued on 28/04/99 (2 pages)
26 April 1999Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU (1 page)
26 February 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
24 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Return made up to 31/10/98; bulk list available separately (14 pages)
8 December 1998Location of register of members (1 page)
25 November 1998Full accounts made up to 25 April 1998 (13 pages)
9 November 1998Director's particulars changed (1 page)
2 November 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 June 1998Director resigned (1 page)
24 May 1998Accounting reference date shortened from 31/08/98 to 27/04/98 (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (7 pages)
16 April 1998Auditor's resignation (1 page)
16 April 1998New director appointed (7 pages)
24 March 1998Full group accounts made up to 30 August 1997 (59 pages)
5 February 1998Return made up to 31/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 September 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
29 January 1997Full group accounts made up to 31 August 1996 (63 pages)
27 January 1997Director resigned (1 page)
27 January 1997Return made up to 31/12/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/97
  • 363(353) ‐ Location of register of members address changed
(13 pages)
13 January 1997Memorandum and Articles of Association (6 pages)
3 January 1997New director appointed (2 pages)
31 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1996Director's particulars changed (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
23 February 1996Return made up to 29/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 January 1996Full group accounts made up to 26 August 1995 (43 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(158 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 September 1995Declaration of satisfaction of mortgage/charge (1 page)
27 September 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (347 pages)
21 December 1994Full group accounts made up to 27 August 1994 (43 pages)
6 September 1994Registered office changed on 06/09/94 from: 12TH floor silkhouse court tithebarn street liverpool L2 7UF (1 page)
16 June 1994Particulars of mortgage/charge (4 pages)
24 March 1994Full group accounts made up to 28 August 1993 (44 pages)
18 January 1993Full group accounts made up to 29 August 1992 (46 pages)
23 January 1992Full group accounts made up to 31 August 1991 (47 pages)
22 January 1991Full group accounts made up to 25 August 1990 (44 pages)
22 January 1990Full accounts made up to 26 August 1989 (38 pages)
28 February 1989Return made up to 31/01/89; bulk list available separately (10 pages)
26 January 1989Full group accounts made up to 27 August 1988 (32 pages)
2 March 1988Return made up to 21/01/88; bulk list available separately (8 pages)
23 January 1988Full group accounts made up to 29 August 1987 (12 pages)
24 February 1987Return made up to 22/01/87; full list of members (7 pages)
29 January 1986Company name changed\certificate issued on 29/01/86 (2 pages)
22 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
3 July 1970Company name changed\certificate issued on 03/07/70 (2 pages)
11 May 1959Certificate of incorporation (1 page)