Company NameLoders Garage (Dorchester) Limited
Company StatusDissolved
Company Number00708721
CategoryPrivate Limited Company
Incorporation Date22 November 1961(62 years, 5 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMr Brian Geoffrey Ford
NationalityBritish
StatusClosed
Appointed05 October 1993(31 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Ives Park
Ashley Heath
Ringwood
Hampshire
BH24 2JX
Director NameMr Brian Stanley Keene
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed07 October 1997(35 years, 10 months after company formation)
Appointment Duration21 years, 5 months (closed 21 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressBulbarrow House Huntley Down
Milborne St Andrew
Blandford Forum
Dorset
DT11 0LN
Director NameMr David Ian Thorley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(48 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 21 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Triumph Road
Leicester
LE3 8FR
Director NameMrs Julia Margaret Loder
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 June 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanton Court
11 Greenhill
Weymouth
Dorset
DT4 7SW
Director NameMrs Patricia Marsh
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 June 2005)
RoleHousewife
Correspondence AddressManor Farm
Martinstown
Dorchester
Dorset
DT2 9JN
Director NameMr Richard John Loder
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 June 2005)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address3 Stanton Court
11 Greenhill
Weymouth
Dorset
DT4 7SW
Director NameMrs May Loder
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 May 2004)
RoleWidow
Correspondence AddressRivermead Burton Road
Dorchester
Dorset
DT1 1XW
Director NameMr Robert John Harris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleMotor After Sales Manager
Correspondence Address30 Weatherbury Way
Dorchester
Dorset
DT1 2EF
Director NameMr Comley John Diccox
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleAccountant
Correspondence AddressPinetops 29 North Street
Charminster
Dorchester
Dorset
DT2 9QZ
Secretary NameMr Comley John Diccox
NationalityBritish
StatusResigned
Appointed10 October 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressPinetops 29 North Street
Charminster
Dorchester
Dorset
DT2 9QZ
Director NameKirk Parker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(31 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 1996)
RoleSales Manager
Correspondence AddressOrchard Cottage
Broughton Lane Orchard Portman
Taunton
Somerset
TA3 7BH
Director NameBrian Richard Lee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(33 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1999)
RoleAccountant
Correspondence Address87 Buxton Road
Weymouth
Dorset
DT4 9PP
Director NameMichael Raymond Heeley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(33 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1997)
RoleGeneral Manager
Correspondence Address17 Cowslip Road
Broadstone
Poole
Dorset
BH17 7QZ
Director NameLee Michael Loder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(34 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 June 2005)
RoleOperation Support
Correspondence AddressRosewood Longlands Farm
Southoverpastures Frampton
Dorchester
Dorset
DT2 9NQ
Director NameMr Brian Geoffrey Ford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(35 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 St Ives Park
Ashley Heath
Ringwood
Hampshire
BH24 2JX
Director NameBalbinder Singh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(37 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 March 2000)
RoleAccountant
Correspondence Address82 Heathview Road
Grays
Essex
RM16 2RT
Director NameMr John Thomas Stead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(38 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Brooks Rise
Andover
Hampshire
SP10 3UZ
Director NameMr Alan James Scrimgeour
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(40 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 November 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address24 Muchelney Way
Yeovil
Somerset
BA21 3RA
Director NameAdrian John Bull
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2006)
RoleManager
Correspondence Address37 Buddleia Close
Weymouth
Dorset
DT3 6SG
Director NameBrian Roy Singer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(43 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodforde Green
Ansford
Castle Cary
Somerset
BA7 7LD
Director NameMr Adrian John Bull
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(46 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Winslow Road
Weymouth
Dorset
DT3 6NE
Director NameMr Stephen Clive Parkinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(49 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2011)
RoleMotor Trade
Country of ResidenceEngland
Correspondence AddressTreetops 14 The Paddocks
Wendover
Bucks
HP22 6HE

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£68,694,742
Gross Profit£7,352,727
Net Worth£3,399,797
Current Liabilities£14,224,377

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
21 December 2017Liquidators' statement of receipts and payments to 13 November 2017 (15 pages)
21 December 2017Liquidators' statement of receipts and payments to 13 November 2017 (15 pages)
24 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (13 pages)
24 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (13 pages)
20 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (13 pages)
20 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (13 pages)
20 January 2016Liquidators statement of receipts and payments to 13 November 2015 (13 pages)
19 December 2014Liquidators statement of receipts and payments to 13 November 2014 (12 pages)
19 December 2014Liquidators' statement of receipts and payments to 13 November 2014 (12 pages)
19 December 2014Liquidators' statement of receipts and payments to 13 November 2014 (12 pages)
17 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 January 2014Liquidators statement of receipts and payments to 13 November 2013 (11 pages)
7 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (11 pages)
7 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (11 pages)
8 November 2013Notice of ceasing to act as a voluntary liquidator (5 pages)
8 November 2013Notice of ceasing to act as a voluntary liquidator (5 pages)
27 December 2012Administrator's progress report to 14 November 2012 (15 pages)
27 December 2012Administrator's progress report to 14 November 2012 (15 pages)
14 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 June 2012Administrator's progress report to 22 May 2012 (33 pages)
26 June 2012Administrator's progress report to 22 May 2012 (33 pages)
5 March 2012Statement of affairs with form 2.14B (13 pages)
5 March 2012Statement of affairs with form 2.14B (13 pages)
23 January 2012Statement of administrator's proposal (45 pages)
23 January 2012Statement of administrator's proposal (45 pages)
28 December 2011Registered office address changed from Loders Garage the Grove Dorchester Dorset DT1 1XU on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from Loders Garage the Grove Dorchester Dorset DT1 1XU on 28 December 2011 (2 pages)
29 November 2011Appointment of an administrator (1 page)
29 November 2011Appointment of an administrator (1 page)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 384,633
(8 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 384,633
(8 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
4 November 2011Termination of appointment of Stephen Parkinson as a director (1 page)
4 November 2011Termination of appointment of Alan Scrimgeour as a director (1 page)
4 November 2011Termination of appointment of Brian Singer as a director (1 page)
4 November 2011Termination of appointment of Stephen Parkinson as a director (1 page)
4 November 2011Termination of appointment of Brian Singer as a director (1 page)
4 November 2011Termination of appointment of Alan Scrimgeour as a director (1 page)
28 June 2011Termination of appointment of Adrian Bull as a director (1 page)
28 June 2011Termination of appointment of Adrian Bull as a director (1 page)
14 April 2011Appointment of Stephen Clive Parkinson as a director (3 pages)
14 April 2011Appointment of Stephen Clive Parkinson as a director (3 pages)
5 April 2011Full accounts made up to 30 April 2010 (26 pages)
5 April 2011Full accounts made up to 30 April 2010 (26 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 June 2010Full accounts made up to 30 April 2009 (26 pages)
4 June 2010Full accounts made up to 30 April 2009 (26 pages)
18 May 2010Appointment of Mr David Ian Thorley as a director (3 pages)
18 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
18 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
18 May 2010Appointment of Mr David Ian Thorley as a director (3 pages)
3 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages)
3 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages)
15 February 2010Termination of appointment of John Stead as a director (1 page)
15 February 2010Termination of appointment of John Stead as a director (1 page)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
22 January 2009Full accounts made up to 30 April 2008 (22 pages)
22 January 2009Full accounts made up to 30 April 2008 (22 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
30 May 2008Director appointed mr adrian bull (1 page)
30 May 2008Director appointed mr adrian bull (1 page)
6 November 2007Full accounts made up to 30 April 2007 (22 pages)
6 November 2007Full accounts made up to 30 April 2007 (22 pages)
21 October 2007Return made up to 30/09/07; no change of members (8 pages)
21 October 2007Return made up to 30/09/07; no change of members (8 pages)
20 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
29 September 2006Full accounts made up to 30 April 2006 (25 pages)
29 September 2006Full accounts made up to 30 April 2006 (25 pages)
29 December 2005Group of companies' accounts made up to 30 April 2005 (34 pages)
29 December 2005Group of companies' accounts made up to 30 April 2005 (34 pages)
30 November 2005Return made up to 30/09/05; full list of members (11 pages)
30 November 2005Return made up to 30/09/05; full list of members (11 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
23 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 June 2005Declaration of assistance for shares acquisition (9 pages)
22 June 2005Declaration of assistance for shares acquisition (9 pages)
22 June 2005Declaration of assistance for shares acquisition (8 pages)
22 June 2005Ad 07/06/05--------- £ si [email protected]=27983 £ ic 356650/384633 (2 pages)
22 June 2005Ad 07/06/05--------- £ si [email protected]=27983 £ ic 356650/384633 (2 pages)
22 June 2005Declaration of assistance for shares acquisition (8 pages)
22 June 2005Declaration of assistance for shares acquisition (8 pages)
22 June 2005Declaration of assistance for shares acquisition (8 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
22 November 2004Return made up to 30/09/04; full list of members (12 pages)
22 November 2004Return made up to 30/09/04; full list of members (12 pages)
12 November 2004Group of companies' accounts made up to 30 April 2004 (35 pages)
12 November 2004Group of companies' accounts made up to 30 April 2004 (35 pages)
7 September 2004Declaration of mortgage charge released/ceased (2 pages)
7 September 2004Declaration of mortgage charge released/ceased (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
21 May 2004£ ic 388828/367376 16/04/04 £ sr 21452@1=21452 (1 page)
21 May 2004£ ic 388828/367376 16/04/04 £ sr 21452@1=21452 (1 page)
19 May 2004Memorandum and Articles of Association (6 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 May 2004Memorandum and Articles of Association (6 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2003Group of companies' accounts made up to 30 April 2003 (33 pages)
17 October 2003Group of companies' accounts made up to 30 April 2003 (33 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 June 2003£ ic 387828/377102 12/05/03 £ sr 10726@1=10726 (1 page)
5 June 2003£ ic 387828/377102 12/05/03 £ sr 10726@1=10726 (1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 November 2002Group of companies' accounts made up to 30 April 2002 (29 pages)
6 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 November 2002Group of companies' accounts made up to 30 April 2002 (29 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
15 June 2002£ ic 398554/387828 13/05/02 £ sr 10726@1=10726 (1 page)
15 June 2002£ ic 398554/387828 13/05/02 £ sr 10726@1=10726 (1 page)
1 June 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
1 June 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
15 February 2002S-div 22/01/02 (1 page)
15 February 2002S-div 22/01/02 (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 February 2002Memorandum and Articles of Association (15 pages)
13 February 2002Memorandum and Articles of Association (15 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Nc inc already adjusted 06/11/01 (1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Nc inc already adjusted 06/11/01 (1 page)
5 November 2001Return made up to 30/09/01; full list of members (9 pages)
5 November 2001Return made up to 30/09/01; full list of members (9 pages)
29 May 2001£ ic 409280/398554 02/05/01 £ sr 10726@1=10726 (1 page)
29 May 2001£ ic 409280/398554 02/05/01 £ sr 10726@1=10726 (1 page)
14 November 2000Full group accounts made up to 30 April 2000 (27 pages)
14 November 2000Full group accounts made up to 30 April 2000 (27 pages)
5 October 2000Return made up to 30/09/00; full list of members (11 pages)
5 October 2000Return made up to 30/09/00; full list of members (11 pages)
26 May 2000£ ic 460525/409280 04/05/00 £ sr 1@51245=51245 (1 page)
26 May 2000£ ic 460525/409280 04/05/00 £ sr 1@51245=51245 (1 page)
19 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
19 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
20 April 2000£ ic 511770/460525 29/03/00 £ sr 51245@1=51245 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000£ ic 511770/460525 29/03/00 £ sr 51245@1=51245 (1 page)
20 April 2000Director resigned (1 page)
17 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
17 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000Full group accounts made up to 30 April 1999 (28 pages)
31 January 2000Full group accounts made up to 30 April 1999 (28 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
6 October 1999Return made up to 30/09/99; full list of members (11 pages)
6 October 1999Return made up to 30/09/99; full list of members (11 pages)
1 September 1999Particulars of mortgage/charge (9 pages)
1 September 1999Particulars of mortgage/charge (9 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
9 December 1998Return made up to 30/09/98; full list of members (9 pages)
9 December 1998Return made up to 30/09/98; full list of members (9 pages)
13 October 1998Full group accounts made up to 30 April 1998 (27 pages)
13 October 1998Full group accounts made up to 30 April 1998 (27 pages)
22 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1998Ad 14/04/98--------- £ si 494711@1=494711 £ ic 17059/511770 (2 pages)
22 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1998£ nc 20000/600000 14/04/98 (1 page)
22 April 1998Ad 14/04/98--------- £ si 494711@1=494711 £ ic 17059/511770 (2 pages)
22 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1998£ nc 20000/600000 14/04/98 (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
15 October 1997Full group accounts made up to 30 April 1997 (26 pages)
15 October 1997Full group accounts made up to 30 April 1997 (26 pages)
12 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
26 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1996Full group accounts made up to 30 April 1996 (26 pages)
15 September 1996Full group accounts made up to 30 April 1996 (26 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
18 October 1995Return made up to 10/10/95; full list of members (8 pages)
18 October 1995Full group accounts made up to 30 April 1995 (26 pages)
18 October 1995Full group accounts made up to 30 April 1995 (26 pages)
18 October 1995Return made up to 10/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (118 pages)
27 September 1994Particulars of mortgage/charge (5 pages)
27 September 1994Particulars of mortgage/charge (5 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
16 January 1991Full group accounts made up to 31 March 1990 (23 pages)
16 January 1991Full group accounts made up to 31 March 1990 (23 pages)
1 December 1989Full group accounts made up to 31 March 1989 (23 pages)
1 December 1989Full group accounts made up to 31 March 1989 (23 pages)
5 January 1989Full group accounts made up to 31 March 1988 (23 pages)
5 January 1989Full group accounts made up to 31 March 1988 (23 pages)
24 January 1988Full accounts made up to 31 March 1987 (24 pages)
24 January 1988Full accounts made up to 31 March 1987 (24 pages)
21 November 1986Full accounts made up to 31 March 1986 (18 pages)
21 November 1986Full accounts made up to 31 March 1986 (18 pages)
4 June 1984Accounts made up to 31 March 1983 (15 pages)
4 June 1984Accounts made up to 31 March 1983 (15 pages)
25 October 1982Accounts made up to 31 March 1982 (15 pages)
25 October 1982Accounts made up to 31 March 1982 (15 pages)
22 November 1961Incorporation (21 pages)
22 November 1961Incorporation (21 pages)