Company NameNeotronics Technology Plc
Company StatusDissolved
Company Number01126424
CategoryPublic Limited Company
Incorporation Date3 August 1973(50 years, 9 months ago)
Dissolution Date28 December 2012 (11 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(35 years, 4 months after company formation)
Appointment Duration4 years (closed 28 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridgefield
Farnham
Surrey
GU9 8AN
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(37 years after company formation)
Appointment Duration2 years, 4 months (closed 28 December 2012)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameMr Burton Lee Gordon
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 1995)
RoleBanker
Correspondence Address1431 North Astor Street
Chicago Illinois 60601
Foreign
Director NamePaul Gotley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressHighfields
Kents Lane Magdalen Laver
Epping
Essex
CM16 6AX
Director NameAndrea Caroline Gotley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressHighfields
Kents Lane Magdalen Laver
Epping
Essex
CM16 6AX
Director NameHugh Victor Feldman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House
Ashdon
Saffron Walden
Essex
CB10 2HB
Director NameJohn Davenport Cucksey
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 1997)
RoleChartered Accountant
Correspondence AddressPinewood
Saxlingham Road
Blakeney
Norfolk
NR25 7PB
Secretary NameJohn Davenport Cucksey
NationalityBritish
StatusResigned
Appointed08 March 1992(18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressPinewood
Saxlingham Road
Blakeney
Norfolk
NR25 7PB
Director NamePeter John Royer-Collard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 2000)
RoleGroup Manufacturing Director
Correspondence Address7 Badgers Walk
Ferndown
Dorset
BH22 9QF
Director NameRichard Douglas Worthington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 1997)
RoleFinancial Consultant
Correspondence AddressHeathers
Southlands Park
Midhurst
West Sussex
GU29 9PW
Director NameRobert Leopold Van Ewyk
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address35 Blythe Road
Corfe Mullen
Wimborne
Dorset
BH21 3LP
Director NameMr William John Lancashire
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address34 Highfield Road
Corfe Mullen
Wimborne
Dorset
BH21 3PF
Secretary NameMr William John Lancashire
NationalityBritish
StatusResigned
Appointed25 June 1997(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleCompany Director
Correspondence Address34 Highfield Road
Corfe Mullen
Wimborne
Dorset
BH21 3PF
Director NameMargaret Yvonne Sherry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2000)
RoleAccountant
Correspondence Address18 Kingcup Close
Broadstone
Poole
Dorset
BH18 9GS
Secretary NameMargaret Yvonne Sherry
NationalityBritish
StatusResigned
Appointed06 July 1998(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2000)
RoleAccountant
Correspondence Address18 Kingcup Close
Broadstone
Poole
Dorset
BH18 9GS
Secretary NameMr Martin James Watts
NationalityBritish
StatusResigned
Appointed01 October 2000(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Keighley Avenue
Broadstone
Poole
Dorset
BH18 8HU
Director NameMarcus Schett
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2000(27 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPilatusstrasse 17
Stafa
8712
Director NameBenno Vonarburg
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 2002(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleChief Financial Officer
Correspondence AddressSandfelsenstr 7
Erlenbach
Ch8703
Director NameMarie Astrid Dubois
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2005(31 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressChaussee De Waterloo.
1220 A.B-1180
Brussels
Foreign
Director NameGeorge Van Kula
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(31 years, 11 months after company formation)
Appointment Duration10 months (resigned 27 April 2006)
RoleCompany Director
Correspondence AddressAve. Des Quatre Saisons
25 1410
Waterloo
Foreign
Secretary NameMr Allan Richards
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameJerome Maironi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2006(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address7 Rue Ybry, 92200
Neuilly Sur Seine
France
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 June 2008(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2011)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25.9m at £0.05Honeywell Analytics LTD
100.00%
Ordinary
1 at £0.05Honeywell Analytics (Sales & Service) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 25 October 2012 (1 page)
15 October 2012Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 15 October 2012 (1 page)
15 October 2012Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 15 October 2012 (1 page)
28 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
28 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
17 November 2011Termination of appointment of Sisec Limited as a secretary (1 page)
17 November 2011Termination of appointment of Sisec Limited as a secretary on 17 November 2011 (1 page)
27 October 2011Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 27 October 2011 (2 pages)
26 October 2011Declaration of solvency (3 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-12
(1 page)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Declaration of solvency (3 pages)
15 April 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011
  • ANNOTATION Second filing AR01 for 08/03/2011.
(16 pages)
15 April 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011
  • ANNOTATION Second filing AR01 for 08/03/2011.
(16 pages)
15 April 2011Second filing of AR01 previously delivered to Companies House made up to 8 March 2011
  • ANNOTATION Clarification Second filing AR01 for 08/03/2011.
(16 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,295,783.9
  • ANNOTATION A second filed AR01 was registered on 15/04/2011.
(8 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,295,783.9
  • ANNOTATION A second filed AR01 was registered on 15/04/2011.
(8 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,295,783.9
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2011.
(8 pages)
19 November 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
19 November 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
8 October 2010Termination of appointment of Marie Dubois as a director (1 page)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
8 October 2010Termination of appointment of Marcus Schett as a director (1 page)
8 October 2010Termination of appointment of Marcus Schett as a director (1 page)
8 October 2010Termination of appointment of Jerome Maironi as a director (1 page)
8 October 2010Termination of appointment of Jerome Maironi as a director (1 page)
8 October 2010Termination of appointment of Marie Dubois as a director (1 page)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
11 March 2010Register inspection address has been changed (1 page)
7 July 2009Accounts made up to 31 December 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 08/03/09; full list of members (5 pages)
24 March 2009Return made up to 08/03/09; full list of members (5 pages)
23 February 2009Director appointed allan richards (5 pages)
23 February 2009Director appointed david jason lloyd protheroe (3 pages)
23 February 2009Director appointed david jason lloyd protheroe (3 pages)
23 February 2009Director appointed allan richards (5 pages)
25 September 2008Director's Change of Particulars / marcus schett / 14/08/2008 / HouseName/Number was: , now: pilatusstrasse 17; Street was: weidstrasse 3, now: ; Post Town was: 8712 staefa, now: stafa; Post Code was: , now: 8712 (1 page)
25 September 2008Director's change of particulars / marcus schett / 14/08/2008 (1 page)
1 August 2008Secretary appointed sisec LIMITED (1 page)
1 August 2008Secretary appointed sisec LIMITED (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 July 2008Accounts made up to 31 December 2007 (4 pages)
15 July 2008Appointment Terminated Secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
7 August 2007Accounts made up to 31 December 2006 (11 pages)
7 August 2007Full accounts made up to 31 December 2006 (11 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
21 July 2006Full accounts made up to 31 December 2005 (12 pages)
21 July 2006Accounts made up to 31 December 2005 (12 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: hatch pond house 4 stinsford road nuffield estate poole dorset BH17 0RZ (1 page)
23 February 2006Registered office changed on 23/02/06 from: hatch pond house 4 stinsford road nuffield estate poole dorset BH17 0RZ (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Location of register of members (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
9 April 2005Full accounts made up to 31 December 2004 (9 pages)
9 April 2005Accounts made up to 31 December 2004 (9 pages)
17 March 2005Return made up to 08/03/05; full list of members (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (7 pages)
28 June 2004Accounts made up to 31 December 2003 (9 pages)
28 June 2004Full accounts made up to 31 December 2003 (9 pages)
3 April 2004Return made up to 08/03/04; full list of members (7 pages)
3 April 2004Return made up to 08/03/04; full list of members (7 pages)
7 August 2003Accounts made up to 31 December 2002 (9 pages)
7 August 2003Full accounts made up to 31 December 2002 (9 pages)
17 March 2003Return made up to 08/03/03; full list of members (7 pages)
17 March 2003Return made up to 08/03/03; full list of members (7 pages)
13 September 2002Re sec 394 (1 page)
13 September 2002Auditor's resignation (1 page)
13 September 2002Re sec 394 (1 page)
13 September 2002Auditor's resignation (1 page)
22 May 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002Accounts made up to 31 December 2001 (10 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
23 July 2001Full accounts made up to 31 December 2000 (11 pages)
23 July 2001Accounts made up to 31 December 2000 (11 pages)
20 March 2001Return made up to 08/03/01; full list of members (7 pages)
20 March 2001Return made up to 08/03/01; full list of members (7 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2000Accounts made up to 31 December 1999 (1 page)
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
23 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2000Return made up to 08/03/00; full list of members (7 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
13 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 October 1999Accounts made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 1999Return made up to 08/03/99; full list of members (8 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
1 July 1998Full accounts made up to 31 December 1997 (15 pages)
1 July 1998Accounts made up to 31 December 1997 (15 pages)
2 July 1997New secretary appointed (3 pages)
2 July 1997Registered office changed on 02/07/97 from: parsonage road takeley bishops stortford herts CM22 6PU (1 page)
2 July 1997Secretary resigned;director resigned (1 page)
2 July 1997Secretary resigned;director resigned (1 page)
2 July 1997New secretary appointed (3 pages)
2 July 1997Registered office changed on 02/07/97 from: parsonage road takeley bishops stortford herts CM22 6PU (1 page)
4 April 1997Full group accounts made up to 30 September 1996 (32 pages)
4 April 1997Return made up to 08/03/97; bulk list available separately (9 pages)
4 April 1997Return made up to 08/03/97; bulk list available separately (9 pages)
4 April 1997Full group accounts made up to 30 September 1996 (32 pages)
17 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (3 pages)
10 February 1997New director appointed (3 pages)
10 February 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
15 October 1996Ad 09/10/96--------- £ si [email protected]=76 £ ic 1295703/1295779 (2 pages)
15 October 1996Ad 09/10/96--------- £ si [email protected]=76 £ ic 1295703/1295779 (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Full group accounts made up to 30 September 1995 (29 pages)
4 April 1996Full group accounts made up to 30 September 1995 (29 pages)
3 April 1996Return made up to 08/03/96; bulk list available separately (13 pages)
3 April 1996Return made up to 08/03/96; bulk list available separately (13 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
5 April 1995Return made up to 08/03/95; bulk list available separately (20 pages)
5 April 1995Return made up to 08/03/95; bulk list available separately (13 pages)
5 April 1995Full group accounts made up to 30 September 1994 (28 pages)
5 April 1995Full group accounts made up to 30 September 1994 (28 pages)
12 April 1994Full group accounts made up to 30 September 1993 (29 pages)
12 April 1994Full group accounts made up to 30 September 1993 (29 pages)
1 December 1993Ad 19/11/93--------- premium £ si [email protected]=382 £ ic 1295321/1295703 (2 pages)
1 December 1993Ad 19/11/93--------- premium £ si [email protected]=382 £ ic 1295321/1295703 (2 pages)
29 June 1993Ad 25/06/93--------- premium £ si [email protected]=429 £ ic 1294892/1295321 (2 pages)
29 June 1993Ad 25/06/93--------- premium £ si [email protected]=429 £ ic 1294892/1295321 (2 pages)
4 June 1993Ad 27/05/93--------- £ si [email protected]=30 £ ic 1294862/1294892 (3 pages)
4 June 1993Ad 27/05/93--------- £ si [email protected]=30 £ ic 1294862/1294892 (3 pages)
4 April 1993Ad 29/03/93--------- premium £ si [email protected]=2084 £ ic 1292022/1294106 (5 pages)
4 April 1993Ad 29/03/93--------- premium £ si [email protected]=2084 £ ic 1292022/1294106 (5 pages)
18 March 1993Ad 15/03/93--------- premium £ si [email protected]=22 £ ic 1292000/1292022 (2 pages)
18 March 1993Ad 15/03/93--------- premium £ si [email protected]=22 £ ic 1292000/1292022 (2 pages)
24 January 1993Ad 15/01/93--------- £ si [email protected]=175 £ ic 1286544/1286719 (2 pages)
24 January 1993Ad 15/01/93--------- £ si [email protected]=175 £ ic 1286544/1286719 (2 pages)
23 September 1992Ad 09/09/92--------- premium £ si [email protected]=625 £ ic 1285919/1286544 (2 pages)
23 September 1992Ad 09/09/92--------- premium £ si [email protected]=625 £ ic 1285919/1286544 (2 pages)
24 June 1992Ad 12/06/92--------- premium £ si [email protected]=61190 £ ic 1224729/1285919 (5 pages)
24 June 1992Ad 12/06/92--------- premium £ si [email protected]=61190 £ ic 1224729/1285919 (5 pages)
1 June 1992Ad 22/05/91--------- premium £ si [email protected] (2 pages)
1 June 1992Ad 22/05/91--------- premium £ si [email protected] (2 pages)
13 April 1992Ad 03/04/92--------- premium £ si [email protected]=825 £ ic 1223829/1224654 (4 pages)
13 April 1992Ad 03/04/92--------- premium £ si [email protected]=825 £ ic 1223829/1224654 (4 pages)
6 April 1992Full group accounts made up to 30 September 1991 (24 pages)
6 April 1992Full group accounts made up to 30 September 1991 (24 pages)
10 March 1992Memorandum and Articles of Association (35 pages)
10 March 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 March 1992Memorandum and Articles of Association (35 pages)
10 March 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 August 1991Ad 07/08/91--------- premium £ si [email protected]=1184 £ ic 1222645/1223829 (3 pages)
19 August 1991Ad 07/08/91--------- premium £ si [email protected]=1184 £ ic 1222645/1223829 (3 pages)
14 June 1991Ad 05/06/91--------- £ si [email protected]=45 £ ic 1222600/1222645 (2 pages)
14 June 1991Ad 05/06/91--------- £ si [email protected]=45 £ ic 1222600/1222645 (2 pages)
10 April 1991Full group accounts made up to 30 September 1990 (25 pages)
10 April 1991Full group accounts made up to 30 September 1990 (25 pages)
6 August 1990Ad 01/08/90--------- £ si [email protected]=500 £ ic 1221450/1221950 (2 pages)
6 August 1990Ad 01/08/90--------- £ si [email protected]=500 £ ic 1221450/1221950 (2 pages)
28 March 1990Full group accounts made up to 30 September 1989 (24 pages)
28 March 1990Full group accounts made up to 30 September 1989 (24 pages)
11 May 1989Group accounts for a small company made up to 30 September 1988 (26 pages)
11 May 1989Group accounts for a small company made up to 30 September 1988 (26 pages)
25 April 1988Accounts made up to 30 September 1987 (27 pages)
25 April 1988Full accounts made up to 30 September 1987 (27 pages)
13 March 1987Full accounts made up to 30 September 1986 (18 pages)
13 March 1987Accounts made up to 30 September 1986 (18 pages)
24 July 1986Full accounts made up to 30 September 1985 (17 pages)
24 July 1986Accounts made up to 30 September 1985 (17 pages)
20 March 1984Accounts made up to 30 September 1983 (17 pages)
20 March 1984Accounts made up to 30 September 1983 (17 pages)
9 December 1981Accounts made up to 30 September 1981 (16 pages)
9 December 1981Accounts made up to 30 September 1981 (16 pages)
24 January 1980Accounts made up to 30 September 1979 (10 pages)
24 January 1980Accounts made up to 30 September 2079 (10 pages)
12 April 1978Accounts made up to 30 September 1977 (8 pages)
12 April 1978Accounts made up to 30 September 2077 (8 pages)
1 November 1976Accounts made up to 30 September 1975 (6 pages)
1 November 1976Accounts made up to 30 September 2075 (6 pages)
13 September 1973Allotment of shares (2 pages)
13 September 1973Allotment of shares (2 pages)