Company NameWOM International Limited
Company StatusDissolved
Company Number00939426
CategoryPrivate Limited Company
Incorporation Date25 September 1968(55 years, 7 months ago)
Dissolution Date26 November 2010 (13 years, 4 months ago)
Previous NameWalkoff Mats Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Martin John Haworth
NationalityEnglish
StatusClosed
Appointed15 September 2005(36 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 26 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameMr Mark Robert Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(38 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 26 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameMr Martin John Haworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed30 November 2006(38 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 26 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameMr Peter Charles Brazier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 1998)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressStud House
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QE
Director NameHardy Samuel Taylor Snr
Date of BirthAugust 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address16074 Hopwell Road
Alpharetta
Georgia 30241
United States
Director NameAnthony Mark Roberts
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 April 1996)
RoleCompany Director
Correspondence AddressThe Bolt East Common
Gerrards Cross
Buckinghamshire
SL9 7BX
Director NameMalcolm Charles Oats
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address25 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NameMichael William Desmond McMullen
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address126 Waverly Way
Atlanta
Georgia 30307
United States
Director NameJulian Sean Maher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address29 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD2 3HG
Director NameRalph Wallace Howard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address746 Cherokee Road
La Grange
Georgia 30241
Director NameNeville De Sousa
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressBreydon The Avenue
Dallington
Northampton
Northamptonshire
NN5 7AJ
Director NameMr Roy Charles Edward Brazier
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 May 1996)
RoleEngineer
Correspondence Address4 Holt Grove
Loughton
Milton Keynes
Buckinghamshire
MK5 8EZ
Director NameKeith Roy Brazier
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressKingsway Farm
Miletree Road Heath And Reach
Leighton Buzzard
Bedfordshire
LU7 9LA
Director NameMr Ian Bates
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKobayashi Maru
7 Saracens Wharf Fenny Stratford
Milton Keynes
MK2 2AL
Secretary NameMr Ian Bates
NationalityEnglish
StatusResigned
Appointed31 January 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKobayashi Maru
7 Saracens Wharf Fenny Stratford
Milton Keynes
MK2 2AL
Secretary NameMalcolm Charles Oats
NationalityBritish
StatusResigned
Appointed28 December 1995(27 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1996)
RoleCompany Director
Correspondence Address25 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NameMr Geoffrey Ian Hiskett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sundon Road
Streatley
Luton
Bedfordshire
LU3 3PL
Secretary NameMr Geoffrey Ian Hiskett
NationalityBritish
StatusResigned
Appointed19 December 1996(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sundon Road
Streatley
Luton
Bedfordshire
LU3 3PL
Director NameDavid Wilfong
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2001)
RoleBusiness Executive
Correspondence AddressBluebell Corner Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NamePeter Banks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(30 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2003)
RoleChartered Accountant
Correspondence AddressThe Moorings
5 Yew Tree Drive Lostock
Bolton
Lancashire
BL6 4DA
Director NameJohn David Lewis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(30 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2001)
RoleBusiness Executive
Correspondence Address2140 Rolston Drive
Charlotte Nc28207
North Carolina
United States
Director NameDr Thomas J Malone
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2004)
RoleBusiness Executive
Correspondence Address1 Twin Oakes Court
Spartanburg
South Carolina Sc 29301
United States
Director NameMr Roger Milliken
Date of BirthOctober 1915 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(30 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2008)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address627 Otis Boulevard
Spartanburg
South Carolina Sc 29302
United States
Secretary NamePeter Banks
NationalityBritish
StatusResigned
Appointed16 August 1999(30 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2003)
RoleFinancial Director
Correspondence AddressThe Moorings
5 Yew Tree Drive Lostock
Bolton
Lancashire
BL6 4DA
Director NameKenneth Erwin Compton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2004)
RoleBusiness Exec
Correspondence Address225 Keswick Farm Road
Spartanburg
South Carolina Sc 29304
United States
Director NameMarshall Woodworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2003(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2005)
RoleAccountant
Correspondence Address92 Stanhope Road
Bowdon
Cheshire
WA14 3JL
Secretary NameMarshall Woodworth
NationalityAmerican
StatusResigned
Appointed29 April 2003(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2005)
RoleAccountant
Correspondence Address92 Stanhope Road
Bowdon
Cheshire
WA14 3JL
Director NameDr G Ashley Allen
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2003(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RolePresident
Correspondence Address130 Burnett Road
Spartan Burg
Sc 29302
United States
Director NameMr Russell Gary Grizzle
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2005(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2008)
RoleVice President
Country of ResidenceUnited States
Correspondence Address307 Lakeshore Drive
Lagrange
Georgia Ga 30240
Foreign
Director NameThomas Blair Biggerstaff
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2005(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2006)
RoleGeneral Manager
Correspondence AddressDairy Farm Halliwells Brow
High Legh
Knutsford
Cheshire
WA16 0QS

Location

Registered AddressBeech Hill Plant
Gidlow Lane
Wigan
Lancashire
WN6 8RN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Accounts

Latest Accounts29 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 November 2010Final Gazette dissolved following liquidation (1 page)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2010Declaration of solvency (3 pages)
26 March 2010Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
26 March 2010Resolution insolvency:special resolution "in specie" (1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-17
(1 page)
26 March 2010Declaration of solvency (3 pages)
26 March 2010Resolution INSOLVENCY:Ordinary Resolution "Books Records.etc" (1 page)
26 March 2010Resolution insolvency:ordinary resolution "books records.etc" (1 page)
26 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 50,400
(4 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 50,400
(4 pages)
5 February 2010Accounts for a dormant company made up to 29 November 2009 (8 pages)
5 February 2010Accounts for a dormant company made up to 29 November 2009 (8 pages)
29 October 2009Director's details changed for Mr Martin John Haworth on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Robert Bennett on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Haworth on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Robert Bennett on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Martin John Haworth on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Martin John Haworth on 28 October 2009 (1 page)
5 September 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
5 September 2009Accounts made up to 30 November 2008 (8 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
16 September 2008Accounts made up to 2 December 2007 (8 pages)
16 September 2008Accounts for a dormant company made up to 2 December 2007 (8 pages)
16 September 2008Accounts for a dormant company made up to 2 December 2007 (8 pages)
20 June 2008Company name changed walkoff mats LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Company name changed walkoff mats LIMITED\certificate issued on 23/06/08 (2 pages)
2 June 2008Appointment terminated director russell grizzle (1 page)
2 June 2008Appointment Terminated Director roger milliken (1 page)
2 June 2008Appointment terminated director roger milliken (1 page)
2 June 2008Appointment Terminated Director russell grizzle (1 page)
7 May 2008Appointment Terminated Director g allen (1 page)
7 May 2008Appointment terminated director g allen (1 page)
7 May 2008Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY (1 page)
7 May 2008Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY (1 page)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 3 December 2006 (8 pages)
4 October 2007Accounts for a dormant company made up to 3 December 2006 (8 pages)
4 October 2007Accounts made up to 3 December 2006 (8 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Return made up to 31/01/07; full list of members (8 pages)
14 February 2007Return made up to 31/01/07; full list of members (8 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
6 October 2006Full accounts made up to 27 November 2005 (11 pages)
6 October 2006Full accounts made up to 27 November 2005 (11 pages)
13 February 2006Return made up to 31/01/06; full list of members (8 pages)
13 February 2006Return made up to 31/01/06; full list of members (8 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Full accounts made up to 30 November 2004 (11 pages)
6 October 2005Full accounts made up to 30 November 2004 (11 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (8 pages)
5 October 2004Accounts made up to 30 November 2003 (8 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: cherrycourt way stanbridge road leighton buzzard beds LU7 4AA (1 page)
21 April 2004Registered office changed on 21/04/04 from: cherrycourt way stanbridge road leighton buzzard beds LU7 4AA (1 page)
13 February 2004Return made up to 31/01/04; full list of members (8 pages)
13 February 2004Return made up to 31/01/04; full list of members (8 pages)
31 December 2003Full accounts made up to 30 November 2002 (11 pages)
31 December 2003Full accounts made up to 30 November 2002 (11 pages)
24 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
24 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
6 March 2003Return made up to 31/01/03; full list of members (8 pages)
6 March 2003Return made up to 31/01/03; full list of members (8 pages)
30 September 2002Full accounts made up to 30 November 2001 (10 pages)
30 September 2002Full accounts made up to 30 November 2001 (10 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
26 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 October 2001Full accounts made up to 30 November 2000 (11 pages)
2 October 2001Full accounts made up to 30 November 2000 (11 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
2 March 2001Return made up to 31/01/01; full list of members (8 pages)
2 March 2001Return made up to 31/01/01; full list of members (8 pages)
2 October 2000Full accounts made up to 30 November 1999 (17 pages)
2 October 2000Full accounts made up to 30 November 1999 (17 pages)
3 March 2000Return made up to 31/01/00; full list of members (8 pages)
3 March 2000Return made up to 31/01/00; full list of members (8 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
30 September 1999Full accounts made up to 30 November 1998 (20 pages)
30 September 1999Full accounts made up to 30 November 1998 (20 pages)
3 March 1999Return made up to 31/01/99; no change of members (6 pages)
3 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (20 pages)
3 February 1999Full accounts made up to 31 March 1998 (20 pages)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (19 pages)
6 May 1998Full accounts made up to 31 March 1997 (19 pages)
20 February 1998Return made up to 31/01/98; full list of members (10 pages)
20 February 1998Return made up to 31/01/98; full list of members (10 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Declaration of assistance for shares acquisition (10 pages)
8 May 1997Declaration of assistance for shares acquisition (10 pages)
8 May 1997Declaration of assistance for shares acquisition (11 pages)
8 May 1997Declaration of assistance for shares acquisition (10 pages)
8 May 1997Declaration of assistance for shares acquisition (10 pages)
8 May 1997Declaration of assistance for shares acquisition (11 pages)
8 May 1997Declaration of assistance for shares acquisition (11 pages)
8 May 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
26 January 1997Full group accounts made up to 31 March 1996 (27 pages)
26 January 1997Full group accounts made up to 31 March 1996 (27 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
12 September 1996Return made up to 31/01/96; full list of members (8 pages)
12 September 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1996Memorandum and Articles of Association (6 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1996Memorandum and Articles of Association (6 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 February 1996New secretary appointed (2 pages)
7 February 1996Full group accounts made up to 31 March 1995 (28 pages)
7 February 1996Full group accounts made up to 31 March 1995 (28 pages)
3 April 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1995Return made up to 31/01/95; no change of members (8 pages)
31 March 1995Particulars of mortgage/charge (3 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
30 January 1995Full group accounts made up to 31 March 1994 (26 pages)
30 January 1995Full group accounts made up to 31 March 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
8 February 1994Full group accounts made up to 31 March 1993 (27 pages)
8 February 1994Full group accounts made up to 31 March 1993 (27 pages)
1 February 1993Full group accounts made up to 31 March 1992 (26 pages)
1 February 1993Full group accounts made up to 31 March 1992 (26 pages)
6 February 1992Full group accounts made up to 31 March 1991 (26 pages)
6 February 1992Full group accounts made up to 31 March 1991 (26 pages)
12 February 1991Full group accounts made up to 31 March 1990 (24 pages)
12 February 1991Full group accounts made up to 31 March 1990 (24 pages)
27 February 1990Full group accounts made up to 31 March 1989 (23 pages)
27 February 1990Full group accounts made up to 31 March 1989 (23 pages)
13 February 1989Full group accounts made up to 31 March 1988 (21 pages)
13 February 1989Full group accounts made up to 31 March 1988 (21 pages)
3 March 1988Full group accounts made up to 31 March 1987 (24 pages)
3 March 1988Full group accounts made up to 31 March 1987 (24 pages)
16 February 1987Group of companies' accounts made up to 31 March 1986 (23 pages)
16 February 1987Group of companies' accounts made up to 31 March 1986 (23 pages)
15 February 1986Accounts made up to 31 March 1985 (23 pages)
15 February 1986Accounts made up to 31 March 1985 (23 pages)
6 March 1985Accounts made up to 31 March 1984 (13 pages)
6 March 1985Accounts made up to 31 March 1984 (13 pages)
12 March 1984Accounts made up to 31 March 1983 (11 pages)
12 March 1984Accounts made up to 31 March 1983 (11 pages)
9 August 1983Accounts made up to 31 March 1982 (11 pages)
9 August 1983Accounts made up to 31 March 1982 (11 pages)
4 September 1982Accounts made up to 31 March 1981 (10 pages)
4 September 1982Accounts made up to 31 March 1981 (10 pages)
26 February 1981Accounts made up to 31 March 1980 (8 pages)
26 February 1981Accounts made up to 31 March 1980 (8 pages)
10 February 1981Accounts made up to 31 March 2073 (7 pages)
10 February 1981Accounts made up to 31 March 2073 (7 pages)
25 September 1968Certificate of incorporation (1 page)
25 September 1968Certificate of incorporation (1 page)