Company NameASG (Essex) Limited
DirectorGavin Yuel McMurray
Company StatusLiquidation
Company Number00663171
CategoryPrivate Limited Company
Incorporation Date24 June 1960(63 years, 9 months ago)
Previous NameAce Neon Signs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gavin Yuel McMurray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(55 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTower 12 18/22 Bridge Street
Springfields
Manchester
M3 3BZ
Director NamePeter John Blanchard
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1999)
RoleSales Director
Correspondence Address5 Broadlands
Thundersley
Benfleet
Essex
SS7 3BD
Director NameJames William Norey
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 1999)
RoleDirector/Company Secretary
Correspondence Address26 Cokefield Avenue
Southend On Sea
Essex
SS2 4PZ
Director NameLinda Margaret Kemp
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressNore Lodge Nore Road
Leigh On Sea
Essex
SS9 5DD
Director NameGeorge Francis Kemp
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 July 2002)
RoleSign Manufacturer
Correspondence AddressNore Lodge Nore Road
Leigh On Sea
Essex
SS9 5DD
Secretary NameJames William Norey
NationalityBritish
StatusResigned
Appointed06 February 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 1999)
RoleCompany Director
Correspondence Address26 Cokefield Avenue
Southend On Sea
Essex
SS2 4PZ
Director NameMr Francis George Kemp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Weybridge Walk
Shoeburyness
Essex
SS3 8YJ
Director NameMr Sean Peter Lloyd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(38 years, 10 months after company formation)
Appointment Duration18 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Station Road
Polegate
BN26 6EA
Secretary NameReginald William Eldridge
NationalityBritish
StatusResigned
Appointed26 April 1999(38 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address1 Bentalls
Basildon
Essex
SS14 3BS
Director NameReginald William Eldridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(39 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 March 2008)
RoleFinance Director
Correspondence Address41 Malvern Road
Hockley
Essex
SS5 5HZ
Director NameMr David Richard Pitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(42 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Mill Road
Kislingbury
Northampton
Northamptonshire
NN7 4BB
Director NameChristopher Goundry
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2005)
RoleSales Director
Correspondence Address67 Woodside Road
Lower Woodside
Luton
Bedfordshire
LU1 4DJ
Director NameKieran Mulkerrins
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2003(43 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2008)
RoleOperations Director
Correspondence AddressIvy Lodge 56 Sutton Court Drive
Rochford
Essex
SS4 1HZ
Director NameMr Jaye Charles Cook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Castlemaine Avenue
Gillingham
Kent
ME7 2QL
Director NameDr Stephen Thomas Pepper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(47 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bentalls
Basildon
Essex
SS14 3BS
Director NameMr Paul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bentalls
Basildon
Essex
SS14 3BS
Director NameMrs Claire-Ann Milner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(52 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bentalls
Basildon
Essex
SS14 3BS
Director NameMr James Scott
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(52 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bentalls
Basildon
Essex
SS14 3BS
Director NameMr Eden Heath
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(52 years after company formation)
Appointment Duration3 years (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bentalls
Basildon
Essex
SS14 3BS
Director NameStephen John Hards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(53 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bentalls
Basildon
Essex
SS14 3BS
Director NameMr Roderick Ian Arthur Angus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(55 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 08 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower 12 18/22 Bridge Street
Springfields
Manchester
M3 3BZ
Secretary NameMr Roderick Ian Arthur Angus
StatusResigned
Appointed22 February 2016(55 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 January 2022)
RoleCompany Director
Correspondence AddressTower 12 18/22 Bridge Street
Springfields
Manchester
M3 3BZ

Contact

Websiteasg.co.uk
Telephone01355 243021
Telephone regionEast Kilbride

Location

Registered AddressTower 12 18/22 Bridge Street
Springfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Ace Signs Group LTD
98.20%
Ordinary
55 at £1Ace Signs Group LTD
1.80%
Ordinary B Non Voting

Financials

Year2014
Turnover£32,959,733
Gross Profit£6,839,640
Net Worth£1,868,721
Cash£1,044
Current Liabilities£11,811,690

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 February 2017 (7 years, 1 month ago)
Next Return Due15 February 2018 (overdue)

Charges

2 March 2001Delivered on: 13 March 2001
Satisfied on: 27 July 2005
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 12 towerfield close, shoeburyness, essex and all buildings and fixtures (including trade fixtures) from time to time on any such property and all plant machinery vehicles computers and office and other equipment from time to time on any such property both present and future.
Fully Satisfied
2 March 2001Delivered on: 13 March 2001
Satisfied on: 27 July 2005
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 2000Delivered on: 28 October 2000
Satisfied on: 27 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 towerfield close shoeburyness essex.
Fully Satisfied
22 May 1989Delivered on: 5 June 1989
Satisfied on: 12 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 22, the vanguard shoeburyness essex t/no ex 276336.
Fully Satisfied
1 December 1981Delivered on: 14 December 1981
Satisfied on: 12 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 34 towerfield close shoeburyness, essex.
Fully Satisfied
30 July 1976Delivered on: 16 August 1976
Satisfied on: 27 April 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking & assets charged by the principal deed & further deed.
Fully Satisfied
13 May 1976Delivered on: 18 May 1976
Satisfied on: 12 December 2001
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory no 1 tower field estate, shoeburyness, southend on sea, essex.
Fully Satisfied
18 March 2008Delivered on: 3 April 2008
Satisfied on: 1 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 March 2008Delivered on: 27 March 2008
Satisfied on: 10 March 2011
Persons entitled: Reginald Eldridge

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, goodwill and uncalled capital and floating charge see image for full details.
Fully Satisfied
18 March 2008Delivered on: 27 March 2008
Satisfied on: 10 March 2011
Persons entitled: Sean Lloyd

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, goodwill and uncalled capital and floating charge see image for full details.
Fully Satisfied
30 July 2004Delivered on: 6 August 2004
Satisfied on: 1 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 July 2004Delivered on: 30 July 2004
Satisfied on: 1 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts,. See the mortgage charge document for full details.
Fully Satisfied
4 July 2002Delivered on: 16 July 2002
Satisfied on: 27 July 2005
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 2002Delivered on: 16 July 2002
Satisfied on: 27 July 2005
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 April 1975Delivered on: 9 May 1975
Satisfied on: 27 April 2001
Persons entitled: Barclays Bank LTD

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or neon signs (london) LTD to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charge (see doc 34 please).
Fully Satisfied
19 August 2015Delivered on: 19 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Maven Capital Partners UK LLP, as Security Trustee for and on Behalf of Scottish Loan Fund L.P.

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 July 2017Full accounts made up to 30 September 2016 (21 pages)
5 May 2017Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 February 2017Registered office address changed from 1 Bentalls Basildon Essex SS14 3BS to 49 Station Road Polegate BN26 6EA on 24 February 2017 (1 page)
22 June 2016Full accounts made up to 30 September 2015 (22 pages)
14 March 2016Termination of appointment of a director (1 page)
14 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3,055
(5 pages)
24 February 2016Appointment of Mr Roderick Ian Arthur Angus as a secretary on 22 February 2016 (2 pages)
19 February 2016Termination of appointment of Stephen John Hards as a director on 19 February 2016 (1 page)
7 September 2015Termination of appointment of Eden Heath as a director on 27 July 2015 (1 page)
7 September 2015Termination of appointment of Paul Mark Horsley as a director on 27 July 2015 (1 page)
7 September 2015Appointment of Mr Gavin Yuel Mcmurray as a director on 27 July 2015 (2 pages)
7 September 2015Appointment of Mr Roderick Ian Arthur Angus as a director on 27 July 2015 (2 pages)
19 August 2015Registration of charge 006631710019, created on 19 August 2015 (26 pages)
12 August 2015Alteration to charge 006631710018, created on 27 July 2015 (33 pages)
11 August 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages)
11 August 2015Auditor's resignation (1 page)
1 August 2015Satisfaction of charge 13 in full (4 pages)
1 August 2015Satisfaction of charge 16 in full (4 pages)
1 August 2015Satisfaction of charge 12 in full (4 pages)
30 July 2015Registration of charge 006631710017, created on 27 July 2015 (25 pages)
30 July 2015Registration of charge 006631710018, created on 27 July 2015 (22 pages)
30 March 2015Termination of appointment of James Scott as a director on 27 March 2015 (1 page)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,055
(6 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,055
(6 pages)
22 January 2015Full accounts made up to 30 June 2014 (26 pages)
14 May 2014Appointment of Finance Director Stephen John Hards as a director (2 pages)
28 April 2014Termination of appointment of Claire-Ann Milner as a director (1 page)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,055
(6 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,055
(6 pages)
21 November 2013Full accounts made up to 30 June 2013 (25 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
7 December 2012Director's details changed for Sean Peter Lloyd on 1 January 2012 (2 pages)
7 December 2012Director's details changed for Sean Peter Lloyd on 1 January 2012 (2 pages)
2 November 2012Termination of appointment of Reginald Eldridge as a secretary (1 page)
26 September 2012Full accounts made up to 30 June 2012 (23 pages)
3 July 2012Appointment of Mr Eden Heath as a director (2 pages)
2 July 2012Appointment of Mr James Scott as a director (2 pages)
2 July 2012Appointment of Mrs Claire-Ann Milner as a director (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 30 June 2011 (23 pages)
23 May 2011Amended full accounts made up to 30 June 2010 (25 pages)
6 May 2011Termination of appointment of Stephen Pepper as a director (1 page)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 October 2010Full accounts made up to 30 June 2010 (24 pages)
7 June 2010Full accounts made up to 30 June 2009 (27 pages)
4 June 2010Appointment of Mr Paul Mark Horsley as a director (2 pages)
27 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
27 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages)
4 March 2010Director's details changed for Dr Stephen Thomas Pepper on 18 November 2009 (2 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Sean Peter Lloyd on 18 November 2009 (2 pages)
4 March 2010Secretary's details changed for Reginald William Eldridge on 18 November 2009 (1 page)
17 July 2009Appointment terminated director jaye cook (1 page)
5 May 2009Full accounts made up to 30 June 2008 (24 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (23 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
26 March 2008Director appointed stephen thomas pepper (2 pages)
26 March 2008Appointment terminated director reginald eldridge (1 page)
26 March 2008Appointment terminated director kieran mulkerrins (1 page)
26 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
26 March 2008Declaration of assistance for shares acquisition (11 pages)
26 March 2008Director appointed jaye cook (2 pages)
26 March 2008Declaration of assistance for shares acquisition (11 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2008Return made up to 01/02/08; full list of members (4 pages)
16 February 2007Location of debenture register (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: 1 bentalls basildon essex SS14 3BS (1 page)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
18 December 2006Full accounts made up to 30 June 2006 (32 pages)
10 May 2006Registered office changed on 10/05/06 from: monogram house towerfield road shoeburyness essex SS3 9QE (1 page)
2 May 2006Company name changed ace neon signs LIMITED\certificate issued on 02/05/06 (2 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Return made up to 01/02/06; full list of members (3 pages)
20 December 2005Full accounts made up to 30 June 2005 (22 pages)
18 November 2005Director resigned (1 page)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Full accounts made up to 30 June 2004 (22 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
29 April 2004Full accounts made up to 30 June 2003 (20 pages)
10 February 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 2003Auditor's resignation (1 page)
15 September 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
8 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Full accounts made up to 30 June 2002 (21 pages)
18 September 2002Location of register of members (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
16 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Declaration of assistance for shares acquisition (9 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2002Declaration of assistance for shares acquisition (9 pages)
13 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2001Full accounts made up to 30 June 2001 (17 pages)
23 July 2001Ad 01/06/01--------- £ si 5@1=5 £ ic 3050/3055 (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (4 pages)
9 February 2001Return made up to 01/02/01; full list of members (8 pages)
15 January 2001Full accounts made up to 30 June 2000 (19 pages)
7 November 2000Director resigned (1 page)
28 October 2000Particulars of mortgage/charge (3 pages)
17 July 2000Memorandum and Articles of Association (10 pages)
16 May 2000Ad 26/04/00--------- £ si 50@1=50 £ ic 3000/3050 (2 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Full accounts made up to 30 June 1999 (19 pages)
20 December 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999New director appointed (2 pages)
25 April 1999Full accounts made up to 30 June 1998 (19 pages)
6 February 1999Return made up to 06/02/99; full list of members (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (19 pages)
13 February 1998Return made up to 06/02/98; no change of members (4 pages)
20 February 1997Full accounts made up to 30 June 1996 (19 pages)
20 February 1997Return made up to 06/02/97; no change of members (4 pages)
13 April 1996Full accounts made up to 30 June 1995 (20 pages)
25 February 1996Return made up to 06/02/96; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (15 pages)
24 June 1960Certificate of incorporation (1 page)