Company NameHFP Realisations Limited
DirectorsDavid Robinson and Mark Foulger
Company StatusLiquidation
Company Number01032459
CategoryPrivate Limited Company
Incorporation Date25 November 1971(52 years, 5 months ago)
Previous NamesGeo.S.Hall(Fire Protection)Limited and Hall Fire Protection Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(20 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMark Foulger
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(36 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameAnthony Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(20 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Wheatfield
Stalybridge
Cheshire
SK15 2TZ
Director NameJohn Woodhead
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(20 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 September 2004)
RoleContracts Director
Correspondence Address12 Reid Close
Haughton Green Denton
Manchester
Lancashire
M34 7QH
Director NameMr Mike Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(20 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 21 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive
Wardley Business Park
Worsley
Manchester
M28 2LA
Secretary NameNicola Georgina Robinson
NationalityBritish
StatusResigned
Appointed15 October 1992(20 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Cottage
Little Langdale
Ambleside
Cumbria
LA22 9NX
Director NameMr Christopher Robert Mills
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(22 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Business Park
Worsley
Manchester
M28 2LA
Director NameSteven Griffiths
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(36 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive
Wardley Business Park
Worsley
Manchester
M28 2LA
Secretary NameMr Christopher Robert Mills
StatusResigned
Appointed23 March 2010(38 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 September 2017)
RoleCompany Director
Correspondence AddressHolloway Drive
Wardley Business Park
Worsley
Manchester
M28 2LA
Secretary NameMr Gerald Whalley
StatusResigned
Appointed19 September 2017(45 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 May 2018)
RoleCompany Director
Correspondence AddressHolloway Drive
Wardley Business Park
Worsley
Manchester
M28 2LA

Contact

Websitehallfire.co.uk

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1David Robinson Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,739,985
Gross Profit£3,001,240
Net Worth£3,255,053
Cash£423,687
Current Liabilities£3,366,678

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 October 2017 (6 years, 6 months ago)
Next Return Due29 October 2018 (overdue)

Charges

28 May 2014Delivered on: 4 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold unit 2 holloway drive wardley industrial estate worsley manchester title number MAN38106.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lloyds bank PLC. Notification of addition to or amendment of charge.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 March 2010Delivered on: 3 April 2010
Satisfied on: 13 June 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee.
Particulars: The l/h property known as part of unit 2, holloway drive, wardley industrial estate, worsley t/n MAN38106 see image for full details.
Fully Satisfied
23 March 2010Delivered on: 3 April 2010
Satisfied on: 13 June 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 July 1986Delivered on: 17 July 1986
Satisfied on: 4 April 2009
Persons entitled: Investors in Industry PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from david robinson group limited to the chargee on any account whatsoever.
Particulars: All that l/h proeprty known as 186 moorside road, swinton, manchester together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
15 February 1985Delivered on: 20 February 1985
Satisfied on: 1 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & all other securities. 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
15 February 1985Delivered on: 19 February 1985
Satisfied on: 4 April 2009
Persons entitled: Investors in Industry PLC

Classification: Collatteral debenture
Secured details: All monies due or to become due from marplace (number 75) limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress.. 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

18 April 2023Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages)
14 February 2023Satisfaction of charge 010324590007 in full (1 page)
16 August 2022Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 16 August 2022 (2 pages)
15 February 2022Liquidators' statement of receipts and payments to 1 January 2022 (13 pages)
29 December 2021Resignation of a liquidator (3 pages)
9 March 2021Liquidators' statement of receipts and payments to 1 January 2021 (12 pages)
10 November 2020Registered office address changed from Mazars Llp One St Peters Square Manchester M2 3DE to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
14 January 2020Appointment of a voluntary liquidator (3 pages)
2 January 2020Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
19 July 2019Administrator's progress report (28 pages)
19 June 2019Notice of extension of period of Administration (3 pages)
22 January 2019Administrator's progress report (29 pages)
18 August 2018Statement of affairs with form AM02SOA (16 pages)
3 August 2018Change of name notice (2 pages)
3 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-05
(2 pages)
19 July 2018Result of meeting of creditors (5 pages)
5 July 2018Registered office address changed from Holloway Drive Wardley Business Park Worsley Manchester M28 2LA to Mazars Llp One St Peters Square Manchester M2 3DE on 5 July 2018 (2 pages)
27 June 2018Statement of administrator's proposal (51 pages)
27 June 2018Appointment of an administrator (3 pages)
25 May 2018Termination of appointment of Gerald Whalley as a secretary on 24 May 2018 (1 page)
2 May 2018Termination of appointment of Mike Green as a director on 21 March 2018 (1 page)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Christopher Robert Mills as a director on 29 September 2017 (1 page)
31 October 2017Termination of appointment of Christopher Robert Mills as a director on 29 September 2017 (1 page)
19 September 2017Termination of appointment of Christopher Robert Mills as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Christopher Robert Mills as a secretary on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages)
3 November 2016Full accounts made up to 30 June 2016 (27 pages)
3 November 2016Full accounts made up to 30 June 2016 (27 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (26 pages)
8 April 2016Full accounts made up to 30 June 2015 (26 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
12 April 2015Full accounts made up to 30 June 2014 (24 pages)
12 April 2015Full accounts made up to 30 June 2014 (24 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
13 June 2014Satisfaction of charge 5 in full (4 pages)
13 June 2014Satisfaction of charge 4 in full (4 pages)
13 June 2014Satisfaction of charge 4 in full (4 pages)
13 June 2014Satisfaction of charge 5 in full (4 pages)
4 June 2014Registration of charge 010324590009 (34 pages)
4 June 2014Registration of charge 010324590009 (34 pages)
1 April 2014Registration of charge 010324590008 (36 pages)
1 April 2014Registration of charge 010324590008 (36 pages)
1 April 2014Registration of charge 010324590006 (24 pages)
1 April 2014Registration of charge 010324590007 (33 pages)
1 April 2014Registration of charge 010324590007 (33 pages)
1 April 2014Registration of charge 010324590006 (24 pages)
12 November 2013Full accounts made up to 30 June 2013 (24 pages)
12 November 2013Full accounts made up to 30 June 2013 (24 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(5 pages)
2 April 2013Full accounts made up to 30 June 2012 (25 pages)
2 April 2013Full accounts made up to 30 June 2012 (25 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a medium company made up to 30 June 2011 (21 pages)
14 February 2012Accounts for a medium company made up to 30 June 2011 (21 pages)
25 January 2012Termination of appointment of Steven Griffiths as a director (1 page)
25 January 2012Termination of appointment of Steven Griffiths as a director (1 page)
16 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mark Foulger on 21 June 2011 (2 pages)
23 June 2011Director's details changed for Mark Foulger on 21 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr Christopher Robert Mills on 21 June 2011 (1 page)
21 June 2011Director's details changed for Mr Mike Green on 21 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr Christopher Robert Mills on 21 June 2011 (1 page)
21 June 2011Director's details changed for Mr David Robinson on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Mike Green on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr David Robinson on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Steven Griffiths on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Steven Griffiths on 21 June 2011 (2 pages)
28 February 2011Full accounts made up to 30 June 2010 (24 pages)
28 February 2011Full accounts made up to 30 June 2010 (24 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
10 November 2010Director's details changed for Mr Christopher Robert Mills on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mr Christopher Robert Mills on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
10 November 2010Director's details changed for Mr Christopher Robert Mills on 1 October 2009 (2 pages)
10 November 2010Termination of appointment of Christopher Mills as a director (1 page)
10 November 2010Appointment of Mr Christopher Robert Mills as a director (1 page)
10 November 2010Termination of appointment of Christopher Mills as a director (1 page)
10 November 2010Appointment of Mr Christopher Robert Mills as a director (1 page)
22 April 2010Appointment of Mr Christopher Robert Mills as a secretary (1 page)
22 April 2010Appointment of Mr Christopher Robert Mills as a secretary (1 page)
19 April 2010Termination of appointment of Anthony Hill as a director (1 page)
19 April 2010Termination of appointment of Anthony Hill as a director (1 page)
19 April 2010Termination of appointment of Nicola Robinson as a secretary (1 page)
19 April 2010Termination of appointment of Nicola Robinson as a secretary (1 page)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2010Resolutions
  • RES13 ‐ Acquisition of shares 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2010Resolutions
  • RES13 ‐ Acquisition of shares 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 April 2010Director's details changed for Steven Griffiths on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Steven Griffiths on 31 March 2010 (2 pages)
30 March 2010Full accounts made up to 30 June 2009 (24 pages)
30 March 2010Full accounts made up to 30 June 2009 (24 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mr David Robinson on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Anthony Hill on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Robert Mills on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr David Robinson on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Steven Griffiths on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mike Green on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Anthony Hill on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Robert Mills on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Anthony Hill on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr David Robinson on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mike Green on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Steven Griffiths on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mike Green on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Robert Mills on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Steven Griffiths on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Foulger on 7 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Foulger on 7 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Foulger on 7 October 2009 (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (24 pages)
30 April 2009Full accounts made up to 30 June 2008 (24 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 November 2008Return made up to 15/10/08; full list of members (5 pages)
7 November 2008Return made up to 15/10/08; full list of members (5 pages)
11 June 2008Director appointed mark foulger (2 pages)
11 June 2008Director appointed steven griffiths (2 pages)
11 June 2008Director appointed steven griffiths (2 pages)
11 June 2008Director appointed mark foulger (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (24 pages)
2 May 2008Full accounts made up to 30 June 2007 (24 pages)
1 December 2007Return made up to 15/10/07; no change of members (8 pages)
1 December 2007Return made up to 15/10/07; no change of members (8 pages)
4 May 2007Full accounts made up to 30 June 2006 (27 pages)
4 May 2007Full accounts made up to 30 June 2006 (27 pages)
20 December 2006Registered office changed on 20/12/06 from: 186 moorside road swinton manchester M27 9HA (1 page)
20 December 2006Registered office changed on 20/12/06 from: 186 moorside road swinton manchester M27 9HA (1 page)
8 November 2006Return made up to 15/10/06; full list of members (8 pages)
8 November 2006Return made up to 15/10/06; full list of members (8 pages)
11 April 2006Full accounts made up to 30 June 2005 (24 pages)
11 April 2006Full accounts made up to 30 June 2005 (24 pages)
1 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 30 June 2004 (24 pages)
5 May 2005Full accounts made up to 30 June 2004 (24 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
16 November 2004Return made up to 15/10/04; full list of members (8 pages)
16 November 2004Return made up to 15/10/04; full list of members (8 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
17 March 2004Full accounts made up to 30 June 2003 (23 pages)
17 March 2004Full accounts made up to 30 June 2003 (23 pages)
24 October 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 October 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 April 2003Full accounts made up to 30 June 2002 (20 pages)
14 April 2003Full accounts made up to 30 June 2002 (20 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
27 October 2002Return made up to 15/10/02; full list of members (8 pages)
27 October 2002Return made up to 15/10/02; full list of members (8 pages)
7 March 2002Full accounts made up to 30 June 2001 (19 pages)
7 March 2002Full accounts made up to 30 June 2001 (19 pages)
22 October 2001Return made up to 15/10/01; full list of members (7 pages)
22 October 2001Return made up to 15/10/01; full list of members (7 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
1 May 2001Full accounts made up to 30 June 2000 (19 pages)
1 May 2001Full accounts made up to 30 June 2000 (19 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
23 October 2000Return made up to 15/10/00; full list of members (7 pages)
23 October 2000Return made up to 15/10/00; full list of members (7 pages)
24 December 1999Full accounts made up to 30 June 1999 (19 pages)
24 December 1999Full accounts made up to 30 June 1999 (19 pages)
20 October 1999Return made up to 15/10/99; full list of members (7 pages)
20 October 1999Return made up to 15/10/99; full list of members (7 pages)
11 January 1999Full accounts made up to 30 June 1998 (18 pages)
11 January 1999Full accounts made up to 30 June 1998 (18 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
22 October 1998Return made up to 15/10/98; no change of members (6 pages)
22 October 1998Return made up to 15/10/98; no change of members (6 pages)
23 January 1998Full accounts made up to 30 June 1997 (18 pages)
23 January 1998Full accounts made up to 30 June 1997 (18 pages)
14 October 1997Return made up to 15/10/97; full list of members (8 pages)
14 October 1997Return made up to 15/10/97; full list of members (8 pages)
12 March 1997Full accounts made up to 30 June 1996 (17 pages)
12 March 1997Full accounts made up to 30 June 1996 (17 pages)
15 October 1996Return made up to 15/10/96; full list of members (8 pages)
15 October 1996Return made up to 15/10/96; full list of members (8 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Secretary's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Secretary's particulars changed (1 page)
4 March 1996Full accounts made up to 30 June 1995 (16 pages)
4 March 1996Full accounts made up to 30 June 1995 (16 pages)
18 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
14 July 1994New director appointed (2 pages)
14 July 1994Director's particulars changed (2 pages)
14 July 1994Director's particulars changed (2 pages)
14 July 1994New director appointed (2 pages)
10 November 1992Return made up to 15/10/92; no change of members (6 pages)
10 November 1992Return made up to 15/10/92; no change of members (6 pages)
19 June 1992New director appointed (2 pages)
19 June 1992New director appointed (2 pages)
9 February 1989Full accounts made up to 30 June 1988 (11 pages)
9 February 1989Full accounts made up to 30 June 1988 (11 pages)
6 March 1985Articles of association (8 pages)
6 March 1985Articles of association (8 pages)
11 January 1974Memorandum and Articles of Association (17 pages)
11 January 1974Memorandum and Articles of Association (17 pages)
25 November 1971Certificate of incorporation (1 page)
25 November 1971Certificate of incorporation (1 page)