Company NameBudworth Properties Limited
Company StatusLiquidation
Company Number01028802
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Austin Booth
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHimor, Carrington Business Park Manchester Road
Carrington
Manchester
M31 4DD
Director NameMr Guy Sutton Butler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Fourth
The Parklands
Bolton
BL6 4SD
Director NameMr Ian Desmond Sherry
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 2020(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Fourth
The Parklands
Bolton
BL6 4SD
Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(48 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHimor Carrington Business Park Carrington
Manchester
M31 4DD
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(19 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NamePeter Joseph Sherlock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(19 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressLinksfield Vyner Road South
Oxton
Birkenhead
Merseyside
L43 7EN
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2001)
RoleAccountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(28 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(29 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(33 years after company formation)
Appointment Duration13 years, 9 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(46 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Rd
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Paul Wrigglesworth
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2020(48 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHimor, Carrington Business Park Manchester Road
Carrington
Manchester
M31 4DD
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed02 October 1991(19 years, 11 months after company formation)
Appointment Duration28 years, 10 months (resigned 10 August 2020)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2k at £1Park Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£649,552
Gross Profit£372,555
Net Worth-£8,706,265
Cash£785
Current Liabilities£14,861,574

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2020 (3 years, 6 months ago)
Next Return Due16 October 2021 (overdue)

Charges

4 December 2007Delivered on: 11 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north east side of valley road bidston birkenhead merseyside t/no MS397361.
Outstanding
4 June 1982Delivered on: 9 June 1982
Satisfied on: 7 August 1989
Persons entitled: Park Hamper Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 December 1981Delivered on: 8 December 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as K.V.S. industrial estate (formerly known as the hamparage) hanarden, deeside, clwyd, described in a conveynace dated 1 dec 1981.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1981Delivered on: 8 December 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north-east-side of valley road, birkenhead, wirral, merseyside, title no ms 476. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1981Delivered on: 25 November 1981
Satisfied on: 7 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h l/h properties. Fixed and floating chares over the undertaking and all property and assets both present and future including goodwill and book debts.
Fully Satisfied

Filing History

16 January 2024Liquidators' statement of receipts and payments to 17 November 2023 (11 pages)
14 December 2023Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023 (2 pages)
15 December 2022Liquidators' statement of receipts and payments to 17 November 2022 (11 pages)
14 January 2022Liquidators' statement of receipts and payments to 17 November 2021 (11 pages)
8 March 2021Resignation of a liquidator (3 pages)
4 February 2021Registered office address changed from Clarence House 2 Clarence Street Manchester M2 4DW England to 45-53 Chorley New Road Bolton BL1 4QR on 4 February 2021 (2 pages)
8 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-18
(1 page)
7 December 2020Appointment of a voluntary liquidator (4 pages)
7 December 2020Declaration of solvency (5 pages)
19 October 2020Appointment of Mr William Francis Ainscough as a director on 8 October 2020 (2 pages)
19 October 2020Termination of appointment of Paul Wrigglesworth as a director on 8 October 2020 (1 page)
7 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
1 September 2020Memorandum and Articles of Association (19 pages)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 August 2020Memorandum and Articles of Association (18 pages)
19 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2020Termination of appointment of John Sullivan O'doherty as a director on 10 August 2020 (1 page)
17 August 2020Appointment of Mr Mark Austin Booth as a director on 10 August 2020 (2 pages)
17 August 2020Registered office address changed from Valley Rd Birkenhead Merseyside CH41 7ED to Clarence House 2 Clarence Street Manchester M2 4DW on 17 August 2020 (1 page)
17 August 2020Termination of appointment of Park Group Secretaries Ltd as a secretary on 10 August 2020 (1 page)
17 August 2020Termination of appointment of Timothy Patrick Clancy as a director on 10 August 2020 (1 page)
17 August 2020Notification of Hp (Valley Road) Limited as a person with significant control on 10 August 2020 (2 pages)
17 August 2020Appointment of Mr Ian Desmond Sherry as a director on 10 August 2020 (2 pages)
17 August 2020Appointment of Mr Guy Sutton Butler as a director on 10 August 2020 (2 pages)
17 August 2020Appointment of Mr Paul Wrigglesworth as a director on 10 August 2020 (2 pages)
17 August 2020Cessation of Park Group Uk Limited as a person with significant control on 10 August 2020 (1 page)
5 August 2020Second filing of a statement of capital following an allotment of shares on 28 July 2020
  • GBP 2,100
(4 pages)
30 July 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 2,100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2020
(4 pages)
30 July 2020Statement of capital on 30 July 2020
  • GBP 2,100
(3 pages)
30 July 2020Statement by Directors (1 page)
30 July 2020Resolutions
  • RES13 ‐ Cancel share prem A.c 28/07/2020
(2 pages)
30 July 2020Solvency Statement dated 28/07/20 (1 page)
28 July 2020Satisfaction of charge 5 in full (1 page)
4 January 2020Full accounts made up to 31 March 2019 (23 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (21 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (20 pages)
20 July 2017Full accounts made up to 31 March 2017 (20 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (21 pages)
4 August 2016Full accounts made up to 31 March 2016 (21 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
(4 pages)
27 July 2015Full accounts made up to 31 March 2015 (20 pages)
27 July 2015Full accounts made up to 31 March 2015 (20 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
2 September 2014Full accounts made up to 31 March 2014 (20 pages)
2 September 2014Full accounts made up to 31 March 2014 (20 pages)
4 January 2014Accounts made up to 31 March 2013 (21 pages)
4 January 2014Accounts made up to 31 March 2013 (21 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,000
(4 pages)
19 February 2013Aud stat 519 (2 pages)
19 February 2013Aud stat 519 (2 pages)
6 January 2013Accounts made up to 31 March 2012 (21 pages)
6 January 2013Accounts made up to 31 March 2012 (21 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts made up to 31 March 2011 (22 pages)
23 November 2011Accounts made up to 31 March 2011 (22 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
9 September 2010Accounts made up to 31 March 2010 (21 pages)
9 September 2010Accounts made up to 31 March 2010 (21 pages)
15 January 2010Director's details changed for Christopher Houghton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher Houghton on 15 January 2010 (2 pages)
4 January 2010Accounts made up to 31 March 2009 (20 pages)
4 January 2010Accounts made up to 31 March 2009 (20 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
21 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
6 February 2009Accounts made up to 31 March 2008 (23 pages)
6 February 2009Accounts made up to 31 March 2008 (23 pages)
24 October 2008Return made up to 02/10/08; full list of members (4 pages)
24 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 February 2008Accounts made up to 31 March 2007 (12 pages)
2 February 2008Accounts made up to 31 March 2007 (12 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
2 November 2007Return made up to 02/10/07; no change of members (7 pages)
2 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Accounts made up to 31 March 2006 (12 pages)
6 February 2007Accounts made up to 31 March 2006 (12 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Accounts made up to 31 March 2005 (12 pages)
2 February 2006Accounts made up to 31 March 2005 (12 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts made up to 31 March 2004 (12 pages)
3 February 2005Accounts made up to 31 March 2004 (12 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts made up to 31 March 2003 (13 pages)
9 December 2003Accounts made up to 31 March 2003 (13 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Accounts made up to 31 March 2002 (12 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts made up to 31 March 2002 (12 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
23 October 2001Accounts made up to 31 March 2001 (12 pages)
23 October 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
23 October 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
23 October 2001Accounts made up to 31 March 2001 (12 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Accounts made up to 31 March 2000 (11 pages)
20 October 2000Accounts made up to 31 March 2000 (11 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
18 October 1999Accounts made up to 31 March 1999 (11 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
18 October 1999Accounts made up to 31 March 1999 (11 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
27 October 1998Accounts made up to 31 March 1998 (12 pages)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 October 1998Accounts made up to 31 March 1998 (12 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
23 October 1997Accounts made up to 31 March 1997 (11 pages)
23 October 1997Return made up to 02/10/97; no change of members (4 pages)
23 October 1997Accounts made up to 31 March 1997 (11 pages)
23 October 1997Return made up to 02/10/97; no change of members (4 pages)
31 October 1996Accounts made up to 31 March 1996 (11 pages)
31 October 1996Return made up to 02/10/96; full list of members (7 pages)
31 October 1996Accounts made up to 31 March 1996 (11 pages)
31 October 1996Return made up to 02/10/96; full list of members (7 pages)
28 November 1995Accounts made up to 31 March 1995 (11 pages)
28 November 1995Accounts made up to 31 March 1995 (11 pages)
23 October 1995Return made up to 02/10/95; no change of members (6 pages)
23 October 1995Return made up to 02/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 October 1971Certificate of incorporation (1 page)
27 October 1971Certificate of incorporation (1 page)