Company NameViking Trailers Limited
DirectorsDavid John Watkins and Valerie Watkins
Company StatusLiquidation
Company Number01058665
CategoryPrivate Limited Company
Incorporation Date19 June 1972(51 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David John Watkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMow Graine Farm Off
Bankside Lane Bacup
Rossendale
Lancashire
OL13 8EJ
Director NameMrs Valerie Watkins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(44 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMiss Lorna Naylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 January 2006)
RoleAdministration Officer
Correspondence AddressBanktop Cottage
Bank Top Lumb
Rossendale
Lancashire
BB4 9NF
Director NameMrs Angela Watkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 02 September 2013)
RolePurchase Ledger
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Bank House
Burnley Road East
Rossendale
Lancashire
BB4 9NH
Director NameMr John Watkins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 October 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Off Heath Lane
Utkington
Tarporley
Cheshire
CW6 0JS
Director NameMrs Valerie Watkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Off5heath Lane
Utkington
Tarporley
Cheshire
CW6 0JS
Secretary NameMrs Valerie Watkins
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Off5heath Lane
Utkington
Tarporley
Cheshire
CW6 0JS

Contact

Websitewww.vikingtrailers.co.uk

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,480,421
Current Liabilities£764,062

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due24 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Returns

Latest Return5 November 2017 (6 years, 5 months ago)
Next Return Due19 November 2018 (overdue)

Charges

25 July 2000Delivered on: 31 July 2000
Satisfied on: 29 June 2015
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 25 july 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements between the company and the chargee.
Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements.
Fully Satisfied
25 July 2000Delivered on: 31 July 2000
Satisfied on: 29 June 2015
Persons entitled: Sovereign Finance PLC

Classification: Master assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements.
Fully Satisfied
31 March 2000Delivered on: 10 April 2000
Satisfied on: 29 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: All that fh property being land and buildings on the east side of park road bacup lancashire k/a unit 1 park road industrial estate park road bacup lancashire.
Fully Satisfied
30 September 1997Delivered on: 2 October 1997
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £33,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over 1 x mercedes benz G300 dt station wagon long wheel base 4X4 chassis number WDB463..331.17.109855-2, Engine number 60696412038308.
Fully Satisfied
30 September 1991Delivered on: 8 October 1991
Satisfied on: 29 June 2015
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: Plot of land situate at taylorholme stacksteads bacup lancashire. Title no: la 622360.
Fully Satisfied
9 May 1991Delivered on: 10 May 1991
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £25,000.
Particulars: Bentley turbo r saloon motor vehicle chassis no SCB2 sot A9 JCH23583 reg no E577 yec.
Fully Satisfied
15 February 2011Delivered on: 26 February 2011
Satisfied on: 29 June 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re viking trailers limited business premium account account number 83181952.
Fully Satisfied
17 November 2000Delivered on: 4 December 2000
Satisfied on: 29 June 2015
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: 3 parcels of land all known as part of pippin bank mill newchurch road bacup lancashire t/n LA869985.
Fully Satisfied
17 November 2000Delivered on: 4 December 2000
Satisfied on: 29 June 2015
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: Part of pippin bank mill newchurch road bacup lancashire t/n LA869983.
Fully Satisfied
17 November 2000Delivered on: 4 December 2000
Satisfied on: 29 June 2015
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: Land on the east side of park road stacksteads bacup lancashire t/no.LA869984.
Fully Satisfied
17 November 2000Delivered on: 4 December 2000
Satisfied on: 29 June 2015
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: Land on the east side of park rd,bacup,lancashire; LA869987.
Fully Satisfied
17 November 2000Delivered on: 4 December 2000
Satisfied on: 29 June 2015
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: Land lying to the south east of park road bacup lancashire t/no.LA869986.
Fully Satisfied
6 September 2000Delivered on: 8 September 2000
Satisfied on: 29 June 2015
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: Land & buildings on the east side of park road bacup lancashire k/a unit 1 park road industrial estate park road bacup lancashire.
Fully Satisfied
30 September 1991Delivered on: 8 October 1991
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: Land and buildings on the west side of rock hill road bacup lancashire title no: la 458153.
Outstanding
26 April 1989Delivered on: 4 May 1989
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: All that plot of land situate at taylorholme stacksteads, bacup, lancashire. Title no la 484173.
Outstanding
6 April 2006Delivered on: 27 April 2006
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: The property k/a irwell house, atherton way, stacksteads, bacup, lancashire.
Outstanding
24 June 1983Delivered on: 30 June 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

15 May 2020Liquidators' statement of receipts and payments to 7 March 2020 (27 pages)
26 March 2019Appointment of a voluntary liquidator (3 pages)
8 March 2019Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
12 December 2018Result of meeting of creditors (5 pages)
19 November 2018Statement of affairs with form AM02SOA (10 pages)
15 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
9 November 2018Statement of administrator's proposal (49 pages)
11 October 2018Registered office address changed from Taylor Holme Ind Est Atherton Way Stacksteads,Bacup Lancashire OL13 0LE to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 October 2018 (2 pages)
26 September 2018Appointment of an administrator (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2018Satisfaction of charge 1 in full (2 pages)
24 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
8 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
18 August 2016Appointment of Mrs Valerie Watkins as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mrs Valerie Watkins as a director on 1 August 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,998
(3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,998
(3 pages)
29 June 2015Satisfaction of charge 8 in full (1 page)
29 June 2015Satisfaction of charge 10 in full (1 page)
29 June 2015Satisfaction of charge 6 in full (1 page)
29 June 2015Satisfaction of charge 12 in full (1 page)
29 June 2015Satisfaction of charge 11 in full (1 page)
29 June 2015Satisfaction of charge 11 in full (1 page)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 15 in full (1 page)
29 June 2015Satisfaction of charge 17 in full (2 pages)
29 June 2015Satisfaction of charge 17 in full (2 pages)
29 June 2015Satisfaction of charge 5 in full (1 page)
29 June 2015Satisfaction of charge 6 in full (1 page)
29 June 2015Satisfaction of charge 14 in full (1 page)
29 June 2015Satisfaction of charge 14 in full (1 page)
29 June 2015Satisfaction of charge 7 in full (1 page)
29 June 2015Satisfaction of charge 10 in full (1 page)
29 June 2015Satisfaction of charge 13 in full (1 page)
29 June 2015Satisfaction of charge 9 in full (1 page)
29 June 2015Satisfaction of charge 12 in full (1 page)
29 June 2015Satisfaction of charge 5 in full (1 page)
29 June 2015Satisfaction of charge 7 in full (1 page)
29 June 2015Satisfaction of charge 9 in full (1 page)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 8 in full (1 page)
29 June 2015Satisfaction of charge 13 in full (1 page)
29 June 2015Satisfaction of charge 15 in full (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,998
(3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,998
(3 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,998
(3 pages)
28 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
28 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
14 February 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,998
(4 pages)
14 February 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,998
(4 pages)
14 February 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,998
(4 pages)
12 February 2014Termination of appointment of Angela Watkins as a director (1 page)
12 February 2014Termination of appointment of Angela Watkins as a director (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 November 2012Termination of appointment of Valerie Watkins as a secretary (1 page)
7 November 2012Termination of appointment of Valerie Watkins as a secretary (1 page)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Termination of appointment of Valerie Watkins as a secretary (1 page)
7 November 2012Termination of appointment of Valerie Watkins as a secretary (1 page)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Termination of appointment of Valerie Watkins as a director (1 page)
23 February 2012Termination of appointment of Valerie Watkins as a director (1 page)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
24 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
13 December 2010Termination of appointment of John Watkins as a director (1 page)
13 December 2010Termination of appointment of John Watkins as a director (1 page)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 November 2009Director's details changed for Mrs Valerie Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David John Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for John Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Angela Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for John Watkins on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Mrs Valerie Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Valerie Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David John Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for John Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Angela Watkins on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Mr David John Watkins on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Angela Watkins on 4 November 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 November 2008Return made up to 06/11/08; full list of members (5 pages)
7 November 2008Return made up to 06/11/08; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 January 2008Return made up to 06/11/07; full list of members (4 pages)
7 January 2008Return made up to 06/11/07; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 January 2007Return made up to 06/11/06; full list of members (4 pages)
3 January 2007Return made up to 06/11/06; full list of members (4 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
26 January 2006Return made up to 06/11/05; full list of members (4 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 06/11/05; full list of members (4 pages)
26 January 2006Director's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 November 2004Return made up to 06/11/04; full list of members (9 pages)
12 November 2004Return made up to 06/11/04; full list of members (9 pages)
6 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 December 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
4 December 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
23 October 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
27 November 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
6 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
31 May 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
9 November 2000Return made up to 06/11/00; full list of members (8 pages)
9 November 2000Return made up to 06/11/00; full list of members (8 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
27 June 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
11 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Full accounts made up to 31 January 1999 (16 pages)
24 September 1999Full accounts made up to 31 January 1999 (16 pages)
30 November 1998Return made up to 06/11/98; no change of members (6 pages)
30 November 1998Return made up to 06/11/98; no change of members (6 pages)
12 November 1998Full accounts made up to 31 January 1998 (16 pages)
12 November 1998Full accounts made up to 31 January 1998 (16 pages)
23 February 1998Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Full accounts made up to 31 January 1997 (16 pages)
28 November 1997Full accounts made up to 31 January 1997 (16 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
26 November 1996Full accounts made up to 31 January 1996 (17 pages)
26 November 1996Full accounts made up to 31 January 1996 (17 pages)
14 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 1995Full accounts made up to 31 January 1995 (14 pages)
4 December 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 March 1992Director's particulars changed (2 pages)
2 March 1992Director's particulars changed (2 pages)
7 March 1990New director appointed (2 pages)
7 March 1990New director appointed (2 pages)
9 February 1989Secretary's particulars changed;director's particulars changed (2 pages)
9 February 1989Secretary's particulars changed;director's particulars changed (2 pages)
4 July 1986Return made up to 05/06/86; full list of members (4 pages)
4 July 1986Return made up to 05/06/86; full list of members (4 pages)
19 June 1972Incorporation (17 pages)
19 June 1972Incorporation (17 pages)