Company NameLoglecdissol Limited
DirectorsPeter Stevenson and The Widdowson Corporation Limited
Company StatusIn Administration
Company Number01238661
CategoryPrivate Limited Company
Incorporation Date24 December 1975(48 years, 4 months ago)
Previous NameA.M. Widdowson & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Peter Stevenson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameThe Widdowson Corporation Limited (Corporation)
StatusCurrent
Appointed18 May 2015(39 years, 5 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressMill Lane Industrial Estate Glenfield
Leicester
LE3 8DX
Director NameMr Edgar Thomas Holland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(16 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 1996)
RoleHaulage Contractor
Correspondence Address9 Parkstone Road
Desford
Leicester
Leicestershire
LE9 9HY
Director NameMichael Leonard Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 1992(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2000)
RoleHaulage Contractor
Correspondence Address210 Humberstone Lane
Thurmaston
Leicestershire
LE4 9JN
Director NameMr Harry Gregory Hawksworth
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(16 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 May 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Industrial Estate
Kirby Road
Glenfield
Leicester
LE3 8DX
Director NameMrs Jacqueline Marjorie Hawksworth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(16 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Industrial Estate
Kirby Road
Glenfield
Leicester
LE3 8DX
Director NameMrs Kay Joan Stevenson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(16 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Industrial Estate
Kirby Road
Glenfield
Leicester
LE3 8DX
Secretary NameMr Peter Stevenson
NationalityBritish
StatusResigned
Appointed03 November 1992(16 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Industrial Estate
Kirby Road
Glenfield
Leicester
LE3 8DX
Director NameMr John Hawksworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(24 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Industrial Estate
Kirby Road
Glenfield
Leicester
LE3 8DX
Director NameMr Rob Hassell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(40 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ

Contact

Websitewiddowson-group.com
Telephone0116 2322666
Telephone regionLeicester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£23,692,680
Gross Profit£4,137,161
Net Worth£452,683
Cash£3,450
Current Liabilities£8,533,128

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due1 November 2016 (overdue)

Filing History

8 August 2023Administrator's progress report (29 pages)
1 February 2023Administrator's progress report (30 pages)
3 August 2022Administrator's progress report (29 pages)
2 February 2022Administrator's progress report (31 pages)
11 August 2021Administrator's progress report (30 pages)
2 February 2021Administrator's progress report (29 pages)
14 August 2020Administrator's progress report (31 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
1 July 2020Notice of extension of period of Administration (3 pages)
20 May 2020Notice of order removing administrator from office (11 pages)
4 February 2020Administrator's progress report (28 pages)
27 December 2019Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
13 August 2019Administrator's progress report (29 pages)
13 June 2019Notice of resignation of an administrator (3 pages)
7 February 2019Administrator's progress report (30 pages)
7 August 2018Administrator's progress report (29 pages)
10 July 2018Notice of extension of period of Administration (4 pages)
21 May 2018Notice of completion of voluntary arrangement (16 pages)
7 February 2018Administrator's progress report (29 pages)
3 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2017 (22 pages)
3 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2017 (22 pages)
11 August 2017Administrator's progress report (30 pages)
11 August 2017Administrator's progress report (30 pages)
17 July 2017Notice of extension of period of Administration (3 pages)
17 July 2017Notice of extension of period of Administration (3 pages)
1 March 2017Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages)
1 March 2017Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages)
28 February 2017Notice of vacation of office by administrator (38 pages)
28 February 2017Notice of vacation of office by administrator (38 pages)
28 February 2017Notice of appointment of replacement/additional administrator (2 pages)
28 February 2017Notice of appointment of replacement/additional administrator (2 pages)
14 February 2017Administrator's progress report to 5 January 2017 (22 pages)
14 February 2017Administrator's progress report to 5 January 2017 (22 pages)
8 February 2017Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages)
8 February 2017Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages)
9 September 2016Notice of deemed approval of proposals (1 page)
9 September 2016Notice of deemed approval of proposals (1 page)
6 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2016 (21 pages)
6 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2016 (21 pages)
19 August 2016Statement of administrator's proposal (59 pages)
19 August 2016Statement of administrator's proposal (59 pages)
25 July 2016Registered office address changed from Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 25 July 2016 (2 pages)
19 July 2016Appointment of an administrator (1 page)
19 July 2016Appointment of an administrator (1 page)
5 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
(2 pages)
5 July 2016Change of name notice (3 pages)
5 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
(2 pages)
5 July 2016Change of name notice (3 pages)
18 April 2016Appointment of Mr Rob Hassell as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Rob Hassell as a director on 18 April 2016 (2 pages)
14 December 2015Satisfaction of charge 11 in full (1 page)
14 December 2015Satisfaction of charge 11 in full (1 page)
18 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,030,000
(4 pages)
18 November 2015Director's details changed for Hld Jv Limited on 19 June 2015 (1 page)
18 November 2015Director's details changed for Hld Jv Limited on 19 June 2015 (1 page)
18 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,030,000
(4 pages)
2 October 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
2 October 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
14 July 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
14 July 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 June 2015Appointment of Hld Jv Limited as a director on 18 May 2015 (2 pages)
23 June 2015Appointment of Hld Jv Limited as a director on 18 May 2015 (2 pages)
22 June 2015Termination of appointment of Kay Joan Stevenson as a director on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Jacqueline Marjorie Hawksworth as a director on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Peter Stevenson as a secretary on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Kay Joan Stevenson as a director on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Harry Gregory Hawksworth as a director on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Peter Stevenson as a secretary on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Harry Gregory Hawksworth as a director on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Jacqueline Marjorie Hawksworth as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of John Hawksworth as a director on 31 March 2014 (1 page)
18 May 2015Termination of appointment of John Hawksworth as a director on 31 March 2014 (1 page)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,030,000
(6 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,030,000
(6 pages)
7 August 2014Full accounts made up to 31 March 2014 (20 pages)
7 August 2014Full accounts made up to 31 March 2014 (20 pages)
8 November 2013Full accounts made up to 31 March 2013 (23 pages)
8 November 2013Full accounts made up to 31 March 2013 (23 pages)
28 October 2013Director's details changed for Mrs Kay Joan Stevenson on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Peter Stevenson on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mrs Jacqueline Marjorie Hawksworth on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Peter Stevenson on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Mrs Jacqueline Marjorie Hawksworth on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,030,000
(6 pages)
28 October 2013Director's details changed for Mrs Kay Joan Stevenson on 28 October 2013 (2 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,030,000
(6 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr Harry Gregory Hawksworth on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Harry Gregory Hawksworth on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr John Hawksworth on 22 October 2012 (2 pages)
22 October 2012Secretary's details changed for Mr Peter Stevenson on 22 October 2012 (1 page)
22 October 2012Director's details changed for Mr John Hawksworth on 22 October 2012 (2 pages)
22 October 2012Secretary's details changed for Mr Peter Stevenson on 22 October 2012 (1 page)
6 July 2012Full accounts made up to 31 March 2012 (21 pages)
6 July 2012Full accounts made up to 31 March 2012 (21 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
10 June 2011Full accounts made up to 31 March 2011 (24 pages)
10 June 2011Full accounts made up to 31 March 2011 (24 pages)
10 January 2011Full accounts made up to 31 March 2010 (24 pages)
10 January 2011Full accounts made up to 31 March 2010 (24 pages)
23 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 January 2010Full accounts made up to 31 March 2009 (26 pages)
5 January 2010Full accounts made up to 31 March 2009 (26 pages)
17 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 1,030,000
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 1,030,000
(4 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
21 October 2009Director's details changed for Mr Harry Gregory Hawksworth on 19 October 2009 (2 pages)
21 October 2009Director's details changed for John Hawksworth on 19 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Mrs Jacqueline Marjorie Hawksworth on 19 October 2009 (2 pages)
21 October 2009Director's details changed for John Hawksworth on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Jacqueline Marjorie Hawksworth on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Peter Stevenson on 19 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Mr Peter Stevenson on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Harry Gregory Hawksworth on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Kay Joan Stevenson on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Kay Joan Stevenson on 19 October 2009 (2 pages)
1 February 2009Full accounts made up to 31 March 2008 (30 pages)
1 February 2009Full accounts made up to 31 March 2008 (30 pages)
22 October 2008Return made up to 18/10/08; full list of members (5 pages)
22 October 2008Return made up to 18/10/08; full list of members (5 pages)
21 December 2007Full accounts made up to 31 March 2007 (23 pages)
21 December 2007Full accounts made up to 31 March 2007 (23 pages)
23 October 2007Return made up to 18/10/07; no change of members (8 pages)
23 October 2007Return made up to 18/10/07; no change of members (8 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
3 January 2007Full accounts made up to 31 March 2006 (19 pages)
3 January 2007Full accounts made up to 31 March 2006 (19 pages)
27 November 2006Return made up to 18/10/06; full list of members (9 pages)
27 November 2006Return made up to 18/10/06; full list of members (9 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
26 October 2005Return made up to 18/10/05; full list of members (9 pages)
26 October 2005Return made up to 18/10/05; full list of members (9 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
30 November 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
30 November 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
1 November 2004Return made up to 03/11/04; full list of members (9 pages)
1 November 2004Return made up to 03/11/04; full list of members (9 pages)
4 November 2003Return made up to 03/11/03; full list of members (9 pages)
4 November 2003Return made up to 03/11/03; full list of members (9 pages)
27 August 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
27 August 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
10 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
10 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
7 November 2002Return made up to 03/11/02; full list of members (9 pages)
7 November 2002Return made up to 03/11/02; full list of members (9 pages)
4 December 2001Return made up to 03/11/01; full list of members (8 pages)
4 December 2001Return made up to 03/11/01; full list of members (8 pages)
7 November 2001Particulars of mortgage/charge (5 pages)
7 November 2001Particulars of mortgage/charge (5 pages)
5 September 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
5 September 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
3 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
14 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
7 December 1999Return made up to 03/11/99; full list of members (8 pages)
7 December 1999Return made up to 03/11/99; full list of members (8 pages)
4 November 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
4 November 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 03/11/98; no change of members (6 pages)
10 November 1998Return made up to 03/11/98; no change of members (6 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
16 July 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
16 July 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
11 December 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
8 October 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
21 January 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
21 January 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
26 November 1996Director resigned (2 pages)
26 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1996Director resigned (2 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (9 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (9 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
22 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 December 1975Incorporation (15 pages)
24 December 1975Incorporation (15 pages)