Company NameBrownhills Motorhomes (Newark) Limited
Company StatusDissolved
Company Number00760320
CategoryPrivate Limited Company
Incorporation Date8 May 1963(61 years ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameBrownhills Garage (Nottingham) Limited

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

Director NameRoger Charles Pearce
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(28 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 1999)
RoleCar & Caravette Dealer
Correspondence AddressThe Manor Manor Road
Caunton
Newark
Nottinghamshire
NG23 6AD
Director NameMr Nicholas Charles Pearce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(28 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 January 2008)
RoleCar & Caravette Dealer
Country of ResidenceEngland
Correspondence AddressBulcote Lodge
Old Main Road Bulcote
Nottingham
NG14 5GU
Director NameMargaret Anne Pearce
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(28 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 1999)
RoleCompany Director
Correspondence AddressThe Manor Manor Road
Caunton
Newark
Nottinghamshire
NG23 6AD
Director NameMr Bruce Edmund Pearce
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1993)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address19 Walnut Tree Lane
East Bridgford
Nottingham
Nottinghamshire
NG13 8NN
Director NameMr Anthony Gerard James Masding
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(28 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1998)
RoleSalesman
Correspondence AddressCorner Lodge
Main Street Coddington
Newark
NG24 2PN
Secretary NameRoger Charles Pearce
NationalityBritish
StatusResigned
Appointed11 October 1991(28 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 1999)
RoleCar & Caravette Dealer
Correspondence AddressThe Manor Manor Road
Caunton
Newark
Nottinghamshire
NG23 6AD
Director NameJeremy James Pearce
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(33 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressWillow Cottage
Harby Lane
Stathern Melton Mowbray
Leicestershire
LE14 4HJ
Director NameMichael Sean Griffiths
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(35 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBroadford House
Grovehurst Park
Stoneleigh
Warwickshire
CV8 2XR
Secretary NameMichael Sean Griffiths
NationalityBritish
StatusResigned
Appointed11 February 1999(35 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBroadford House
Grovehurst Park
Stoneleigh
Warwickshire
CV8 2XR
Director NameStephen Hemlock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Fields
Priory Lane
Eynsford
Kent
Da4 0a2
Director NameMr John Richard Woollatt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(39 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ottways Lane
Ashstead
Surrey
KT21 2PS
Secretary NameMrs Lisa Caroline Hyem
NationalityBritish
StatusResigned
Appointed16 January 2003(39 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Main Street
Widmerpool
Nottinghamshire
NG12 5PY
Director NameHoward Jennings
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(40 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address19 Dulwich Village
Dulwich
London
SE21 7BT
Director NamePaul Fox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2005)
RoleCo Director
Correspondence AddressFairfield Lodge
The Fairfield
Farnham
Surrey
GU9 8AD
Director NameMr Nicholas John Page
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(42 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moulbourn Drive
Duffield
Belper
Derbyshire
DE56 4HR
Director NameMr Andrew Paul Craggs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(43 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bridge Walk
Burton Waters
Lincoln
Lincolnshire
LN1 2WR
Director NameMr Anthony Leslie Calverley Trevelyan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(44 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory
Kemerton
Tewkesbury
Gloucestershire
GL20 7JN
Wales
Secretary NameMr Stephen Bernard Cullen
NationalityBritish
StatusResigned
Appointed10 March 2008(44 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haweswater Drive
Middleton
Manchester
Lancashire
M24 5GX
Director NameTom Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(45 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address999 Loughborough
Loughborough
Leicestershire
LE11 9AP

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£98,938,000
Gross Profit£7,652,000
Net Worth£10,258,000
Current Liabilities£39,599,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2012Termination of appointment of Tom Booth as a director (1 page)
17 April 2012Termination of appointment of Tom Booth as a director (1 page)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 September 2009Receiver's abstract of receipts and payments to 28 August 2009 (2 pages)
11 September 2009Receiver's abstract of receipts and payments to 28 August 2009 (2 pages)
10 September 2009Notice of ceasing to act as receiver or manager (1 page)
10 September 2009Notice of ceasing to act as receiver or manager (1 page)
20 May 2009Receiver's abstract of receipts and payments to 23 March 2009 (2 pages)
20 May 2009Receiver's abstract of receipts and payments to 24 April 2009 (2 pages)
20 May 2009Receiver's abstract of receipts and payments to 23 March 2009 (2 pages)
20 May 2009Receiver's abstract of receipts and payments to 24 April 2009 (2 pages)
12 March 2009Notice of ceasing to act as receiver or manager (1 page)
12 March 2009Notice of ceasing to act as receiver or manager (1 page)
21 July 2008Administrative Receiver's report (66 pages)
21 July 2008Administrative Receiver's report (66 pages)
2 July 2008Appointment terminated director howard jennings (1 page)
2 July 2008Director appointed tom booth (1 page)
2 July 2008Director appointed tom booth (1 page)
2 July 2008Appointment terminated director howard jennings (1 page)
5 June 2008Appointment terminated secretary stephen cullen (1 page)
5 June 2008Appointment terminated secretary stephen cullen (1 page)
8 May 2008Registered office changed on 08/05/2008 from, A1/A46 junction, newark, nottinghamshire, NG24 2EA (1 page)
8 May 2008Registered office changed on 08/05/2008 from, A1/A46 junction, newark, nottinghamshire, NG24 2EA (1 page)
6 May 2008Notice of appointment of receiver or manager (2 pages)
6 May 2008Notice of appointment of receiver or manager (2 pages)
16 April 2008Appointment terminate, director andrew paul craggs logged form (1 page)
16 April 2008Appointment terminate, director andrew paul craggs logged form (1 page)
4 April 2008Appointment terminated director andrew craggs (1 page)
4 April 2008Appointment terminated director andrew craggs (1 page)
28 March 2008Appointment terminated director anthony trevelyan (1 page)
28 March 2008Secretary appointed stephen bernard cullen (2 pages)
28 March 2008Secretary appointed stephen bernard cullen (2 pages)
28 March 2008Appointment terminated director anthony trevelyan (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
18 October 2007Return made up to 11/10/07; full list of members (2 pages)
18 October 2007Return made up to 11/10/07; full list of members (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 December 2005 (17 pages)
22 May 2007Full accounts made up to 31 December 2005 (17 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
17 October 2005Return made up to 11/10/05; full list of members (7 pages)
17 October 2005Return made up to 11/10/05; full list of members (7 pages)
23 March 2005Full accounts made up to 31 December 2003 (16 pages)
23 March 2005Full accounts made up to 31 December 2003 (16 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
8 December 2003Return made up to 11/10/03; full list of members (7 pages)
8 December 2003Return made up to 11/10/03; full list of members (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (16 pages)
5 November 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003New director appointed (5 pages)
30 October 2003New director appointed (5 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
24 February 2003New director appointed (3 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003New director appointed (3 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
28 January 2003Particulars of mortgage/charge (22 pages)
28 January 2003Particulars of mortgage/charge (22 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2003Memorandum and Articles of Association (5 pages)
24 January 2003Memorandum and Articles of Association (5 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2003Particulars of mortgage/charge (11 pages)
23 January 2003Declaration of assistance for shares acquisition (16 pages)
23 January 2003Declaration of assistance for shares acquisition (15 pages)
23 January 2003Declaration of assistance for shares acquisition (15 pages)
23 January 2003Particulars of mortgage/charge (11 pages)
23 January 2003Declaration of assistance for shares acquisition (16 pages)
18 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2001Return made up to 11/10/01; full list of members (7 pages)
5 November 2001Return made up to 11/10/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (16 pages)
30 October 2001Full accounts made up to 31 December 2000 (16 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
15 January 2001Full accounts made up to 31 December 1999 (17 pages)
15 January 2001Full accounts made up to 31 December 1999 (17 pages)
10 October 2000Return made up to 11/10/00; full list of members (7 pages)
10 October 2000Return made up to 11/10/00; full list of members (7 pages)
16 February 2000Full accounts made up to 31 January 1999 (23 pages)
16 February 2000Full accounts made up to 31 January 1999 (23 pages)
16 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Return made up to 11/10/99; full list of members (7 pages)
9 November 1999Return made up to 11/10/99; full list of members (7 pages)
9 November 1999New director appointed (2 pages)
18 May 1999Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
18 May 1999Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
15 March 1999Company name changed brownhills garage (nottingham) l imited\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed brownhills garage (nottingham) l imited\certificate issued on 16/03/99 (2 pages)
5 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
5 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
22 February 1999Declaration of assistance for shares acquisition (8 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Declaration of assistance for shares acquisition (8 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
5 January 1999Return made up to 11/10/98; full list of members (6 pages)
5 January 1999Return made up to 11/10/98; full list of members (6 pages)
17 December 1998Full accounts made up to 31 May 1998 (22 pages)
17 December 1998Full accounts made up to 31 May 1998 (22 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Memorandum and Articles of Association (10 pages)
3 September 1998Memorandum and Articles of Association (10 pages)
2 February 1998Ad 27/10/97--------- £ si 6000@1=6000 £ ic 2000/8000 (2 pages)
2 February 1998Ad 27/10/97--------- £ si 6000@1=6000 £ ic 2000/8000 (2 pages)
29 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 December 1997Nc inc already adjusted 21/10/97 (1 page)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997Nc inc already adjusted 21/10/97 (1 page)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 December 1997Full accounts made up to 31 May 1997 (17 pages)
4 December 1997Full accounts made up to 31 May 1997 (17 pages)
13 November 1997Return made up to 11/10/97; no change of members (6 pages)
13 November 1997Return made up to 11/10/97; no change of members (6 pages)
22 October 1997£ ic 2500/2000 15/08/97 £ sr 500@1=500 (1 page)
22 October 1997£ ic 2500/2000 15/08/97 £ sr 500@1=500 (1 page)
23 April 1997Full accounts made up to 31 May 1996 (16 pages)
23 April 1997Full accounts made up to 31 May 1996 (16 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
29 March 1996Full accounts made up to 31 May 1995 (17 pages)
29 March 1996Full accounts made up to 31 May 1995 (17 pages)
8 November 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 November 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1995Full accounts made up to 31 May 1994 (17 pages)
3 April 1995Full accounts made up to 31 May 1994 (17 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (117 pages)
28 October 1994Return made up to 11/10/94; no change of members (5 pages)
28 October 1994Return made up to 11/10/94; no change of members (5 pages)
1 April 1994Particulars of mortgage/charge (3 pages)
1 April 1994Particulars of mortgage/charge (3 pages)
31 March 1994Full accounts made up to 31 May 1993 (16 pages)
31 March 1994Full accounts made up to 31 May 1993 (16 pages)
10 December 1993Return made up to 11/10/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 1993Return made up to 11/10/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 1992Return made up to 11/10/92; no change of members (6 pages)
30 October 1992Return made up to 11/10/92; no change of members (6 pages)
1 June 1992Particulars of mortgage/charge (3 pages)
1 June 1992Particulars of mortgage/charge (3 pages)
22 May 1989Particulars of mortgage/charge (3 pages)
22 May 1989Particulars of mortgage/charge (3 pages)
8 May 1963Certificate of incorporation (1 page)
8 May 1963Certificate of incorporation (1 page)