Company NameP & O Travel Limited
Company StatusDissolved
Company Number00773151
CategoryPrivate Limited Company
Incorporation Date5 September 1963(60 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePaul Robert Wilkinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(54 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameJohn Robert Snyder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2020(56 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 27 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameEnrique Antonio Miguez
StatusClosed
Appointed14 June 2021(57 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address3655 Nw 87th Avenue
Miami
Florida
33178
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(46 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 27 December 2022)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKeith Robert Haynes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(28 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address1 Hazelhurst Drive
Worth
Crawley
West Sussex
RH10 7GJ
Director NameRoger Carter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address61 Quilp Drive
Chelmsford
Essex
CM1 4YD
Director NameDavid George Chattenton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 November 2002)
RoleCompany Director
Correspondence Address135 Station Road
Crayford
Dartford
Kent
DA1 3QE
Director NameMr Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfield Hall
Catfield
Great Yarmouth
Norfolk
NR29 5DB
Director NameLeigh Horsley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 April 2003)
RoleChartered Accountant
Correspondence Address57 Chantry Way
Billericay
Essex
CM11 2AP
Director NameAnthony John Hughes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address3 The Larches
Higham
Kent
ME3 7HQ
Director NameMr Robert Gwynn Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 October 2004)
RoleCompany Director
Correspondence AddressHunters Lodge Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PT
Director NameJohn Martyn Lloyd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address1 Darefield Road
Weylea Farm Estate Burpham
Guildford
Surrey
GU4 7YY
Secretary NameLeigh Horsley
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address57 Chantry Way
Billericay
Essex
CM11 2AP
Director NameAngela Margaret Willan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(34 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address16 Nevinson Close
Wandsworth
London
SW18 2TF
Director NameAnthony Howard Kaufman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(37 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2003)
RoleCompany Director
Correspondence Address1 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed05 February 2001(37 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameAlan John Coles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(38 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2006)
RoleManaging Director
Correspondence Address5 Torrington Road
Berkhamsted
Hertfordshire
HP4 3DD
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(39 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(39 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameChloe Ann Marshall
NationalityBritish
StatusResigned
Appointed19 June 2003(39 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address10 Chesholm Road
London
N16 0DR
Secretary NameMr Arnaldo Perez
NationalityAmerican
StatusResigned
Appointed30 March 2006(42 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2021)
RoleExecutive & Attorney
Country of ResidenceUnited States
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSimon Charles Walters
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(54 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2007(43 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 November

Filing History

20 July 2020Appointment of John Robert Snyder as a director on 17 July 2020 (2 pages)
20 July 2020Termination of appointment of Simon Charles Walters as a director on 17 July 2020 (1 page)
8 July 2020Filing exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
8 July 2020Notice of agreement to exemption from filing of accounts for period ending 30/11/19 (1 page)
8 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (405 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 August 2019Filing exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
14 August 2019Notice of agreement to exemption from filing of accounts for period ending 30/11/18 (1 page)
14 August 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (182 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 July 2018Filing exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (195 pages)
17 July 2018Notice of agreement to exemption from filing of accounts for period ending 30/11/17 (1 page)
21 June 2018Appointment of Paul Robert Wilkinson as a director on 18 June 2018 (2 pages)
21 June 2018Appointment of Simon Charles Walters as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of David Edward Jones as a director on 18 June 2018 (1 page)
19 June 2018Termination of appointment of David Keith Dingle as a director on 18 June 2018 (1 page)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
18 July 2017Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page)
18 July 2017Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page)
18 July 2017Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages)
18 July 2017Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
9 June 2016Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages)
9 June 2016Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page)
9 June 2016Filing exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages)
9 June 2016Filing exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(4 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
10 July 2015Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page)
10 July 2015Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
10 July 2015Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page)
10 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages)
10 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages)
10 July 2015Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
9 December 2014Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page)
9 December 2014Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(5 pages)
23 June 2014Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (1 page)
23 June 2014Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (78 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (78 pages)
23 June 2014Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
23 June 2014Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (1 page)
28 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 August 2013 (1 page)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100,000
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100,000
(5 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
28 March 2013Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages)
28 March 2013Filing exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages)
28 March 2013Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages)
28 March 2013Filing exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages)
27 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
27 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
14 November 2012Full accounts made up to 30 November 2011 (11 pages)
14 November 2012Full accounts made up to 30 November 2011 (11 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 30 November 2010 (10 pages)
15 August 2011Full accounts made up to 30 November 2010 (10 pages)
2 September 2010Full accounts made up to 30 November 2009 (8 pages)
2 September 2010Full accounts made up to 30 November 2009 (8 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
21 September 2009Full accounts made up to 30 November 2008 (9 pages)
21 September 2009Full accounts made up to 30 November 2008 (9 pages)
27 August 2009Return made up to 24/08/09; full list of members (4 pages)
27 August 2009Return made up to 24/08/09; full list of members (4 pages)
18 September 2008Full accounts made up to 30 November 2007 (13 pages)
18 September 2008Full accounts made up to 30 November 2007 (13 pages)
29 August 2008Return made up to 24/08/08; full list of members (4 pages)
29 August 2008Return made up to 24/08/08; full list of members (4 pages)
28 September 2007Full accounts made up to 30 November 2006 (16 pages)
28 September 2007Full accounts made up to 30 November 2006 (16 pages)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Return made up to 24/08/07; full list of members (2 pages)
13 September 2007Return made up to 24/08/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
4 June 2007New secretary appointed (1 page)
31 August 2006Return made up to 24/08/06; full list of members (3 pages)
31 August 2006Return made up to 24/08/06; full list of members (3 pages)
13 June 2006Full accounts made up to 30 November 2005 (18 pages)
13 June 2006Full accounts made up to 30 November 2005 (18 pages)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
1 September 2005Return made up to 24/08/05; full list of members (3 pages)
1 September 2005Return made up to 24/08/05; full list of members (3 pages)
26 July 2005Full accounts made up to 30 November 2004 (18 pages)
26 July 2005Full accounts made up to 30 November 2004 (18 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
8 October 2004Full accounts made up to 30 November 2003 (18 pages)
8 October 2004Full accounts made up to 30 November 2003 (18 pages)
4 October 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2003Auditor's resignation (1 page)
14 December 2003Auditor's resignation (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
7 October 2003Return made up to 24/08/03; full list of members (8 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 77 new oxford street london WC1A 1PP (1 page)
7 October 2003Registered office changed on 07/10/03 from: 77 new oxford street london WC1A 1PP (1 page)
7 October 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
7 October 2003Return made up to 24/08/03; full list of members (8 pages)
11 July 2003Full accounts made up to 31 December 2002 (21 pages)
11 July 2003Full accounts made up to 31 December 2002 (21 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
23 January 2003Full accounts made up to 31 December 2001 (15 pages)
23 January 2003Full accounts made up to 31 December 2001 (15 pages)
24 September 2002Return made up to 24/08/02; full list of members (8 pages)
24 September 2002Return made up to 24/08/02; full list of members (8 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
26 September 2001Return made up to 24/08/01; full list of members (9 pages)
26 September 2001Return made up to 24/08/01; full list of members (9 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New secretary appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 September 2000Return made up to 24/08/00; full list of members (8 pages)
25 September 2000Return made up to 24/08/00; full list of members (8 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
12 October 1999Return made up to 24/08/99; full list of members (8 pages)
12 October 1999Return made up to 24/08/99; full list of members (8 pages)
2 July 1999Full accounts made up to 31 December 1998 (13 pages)
2 July 1999Full accounts made up to 31 December 1998 (13 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
2 October 1998Return made up to 24/08/98; no change of members (6 pages)
2 October 1998Return made up to 24/08/98; no change of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
25 September 1997Return made up to 24/08/97; no change of members (6 pages)
25 September 1997Return made up to 24/08/97; no change of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
23 September 1996Return made up to 24/08/96; full list of members (8 pages)
23 September 1996Return made up to 24/08/96; full list of members (8 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
22 September 1995Return made up to 24/08/95; no change of members (6 pages)
22 September 1995Return made up to 24/08/95; no change of members (6 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)
27 January 1984Memorandum and Articles of Association (14 pages)
27 January 1984Memorandum and Articles of Association (14 pages)
30 November 1983Company name changed\certificate issued on 30/11/83 (2 pages)
30 November 1983Company name changed\certificate issued on 30/11/83 (2 pages)
19 November 1977Company name changed\certificate issued on 19/11/77 (2 pages)
19 November 1977Company name changed\certificate issued on 19/11/77 (2 pages)
15 December 1969Company name changed\certificate issued on 15/12/69 (3 pages)
15 December 1969Company name changed\certificate issued on 15/12/69 (3 pages)