Company NameP. Phythian & Son Limited
Company StatusDissolved
Company Number00871390
CategoryPrivate Limited Company
Incorporation Date14 February 1966(58 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(43 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(53 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(53 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMichael Richard Chambers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(23 years after company formation)
Appointment Duration11 years, 6 months (resigned 08 September 2000)
RoleManager
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameGeoffrey Corser
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 1992)
RoleEngineering Director
Correspondence AddressRivers Edge Carstang Road
Bilsborrow
Preston
Lancashire
PR3 0RD
Secretary NameMichael Richard Chambers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Secretary NameRobert John Harvey
NationalityBritish
StatusResigned
Appointed20 September 1993(27 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1994)
RoleFinance Director
Correspondence Address14 Foxcote Way
Walton
Chesterfield
S42 7NP
Secretary NameMichael Richard Chambers
NationalityBritish
StatusResigned
Appointed01 September 1994(28 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Director NameMichael Bruce Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1996)
RoleAccountant
Correspondence AddressKiln Hill House Tarnbrook
Taylors Lane Pilling
Preston
Lancashire
PR3 6AB
Secretary NameMichael Bruce Clayton
NationalityBritish
StatusResigned
Appointed17 November 1994(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1996)
RoleAccountant
Correspondence AddressKiln Hill House Tarnbrook
Taylors Lane Pilling
Preston
Lancashire
PR3 6AB
Secretary NameSusan Elizabeth Thom
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1996)
RoleSecretary
Correspondence Address16 Medway Close
Lostock Hall
Preston
Lancashire
PR5 5AF
Director NameMr David Holt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Secretary NameMr David Holt
NationalityBritish
StatusResigned
Appointed17 October 1996(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(32 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed01 August 1998(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(32 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(34 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(36 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(41 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Stagecoach (North West) LTD
100.00%
Ordinary

Accounts

Latest Accounts2 May 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

19 August 1991Delivered on: 9 September 1991
Satisfied on: 19 January 2012
Persons entitled: The Governor and Company of the Bank Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from northern scottish omnibuses limited to the chargee on any account whatsoever.
Particulars: The balance at credit of any accounts held by the chargee in the name of the company.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 19 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All moneys due or to become due from stagecoach (holdings) limited to theagent (as defined in the deed) and/or any of the banks under the term loan agreement dated 26TH january 1990 to the governor and company of the bank of scotland under the revolving credit and ovedraft facility agreement dated 26TH january 1990 and/or securinig all moneys due or to become due from the company to the agent and/or any of the banks (and/or) to the governor and company of the bank of scotland under this charge.
Particulars: (See form 395 for furthur details). 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

Filing History

8 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
9 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 November 2017Change of details for Stagecoach (North West) Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Daw Bank Stockport SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Stagecoach (North West) Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Daw Bank Stockport SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(4 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,000
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,000
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 May 2003Return made up to 01/05/03; full list of members (5 pages)
10 May 2003Return made up to 01/05/03; full list of members (5 pages)
12 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 September 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 September 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
3 May 2001Return made up to 01/05/01; full list of members (7 pages)
3 May 2001Return made up to 01/05/01; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
3 October 2000Return made up to 26/09/00; full list of members (7 pages)
3 October 2000Return made up to 26/09/00; full list of members (7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
17 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
17 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
24 November 1999Return made up to 02/10/99; full list of members (7 pages)
24 November 1999Return made up to 02/10/99; full list of members (7 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
24 November 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 24/11/98
(6 pages)
24 November 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 24/11/98
(6 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
5 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
5 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
1 December 1997Return made up to 02/10/97; no change of members (4 pages)
1 December 1997Return made up to 02/10/97; no change of members (4 pages)
12 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
12 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
26 September 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Secretary resigned;director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
29 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
29 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
31 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
13 August 1990Memorandum and Articles of Association (8 pages)
13 August 1990Memorandum and Articles of Association (8 pages)
13 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 October 1988Memorandum and Articles of Association (5 pages)
6 October 1988Memorandum and Articles of Association (5 pages)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 February 1966Certificate of incorporation (1 page)
14 February 1966Certificate of incorporation (1 page)