Company NameWestwood Yarns Limited
Company StatusDissolved
Company Number01257868
CategoryPrivate Limited Company
Incorporation Date10 May 1976(47 years, 11 months ago)
Dissolution Date27 May 2020 (3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Trevor John Chippendale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(29 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Richard Collinge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2015(39 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings Richmond Terrace
Blackburn
Lancashire
BB1 7AP
Director NameMr Timothy Benson Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2015(39 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings Richmond Terrace
Blackburn
Lancashire
BB1 7AP
Director NameMichael William Allman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCarpet Manufacturer
Correspondence Address10 Whitehill Road
Kidderminster
Worcestershire
DY11 6JJ
Director NameCharles Graeme Fraser Anton
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 4 months after company formation)
Appointment Duration4 days (resigned 01 October 1991)
RoleCarpet Manufacturer
Correspondence AddressSummerway Summerway Lane
Torton
Kidderminster
Worcestershire
DY11 7SE
Director NameJohn Richard Bettinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleSolicitor
Correspondence Address4 Pritchatts Road
Edgbaston
Birmingham
West Midlands
B15 2QT
Director NameNeil Gledhill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2011)
RoleCarpet Yarn Spinner
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Carpets Ltd Worcester Road
Kidderminster
Worcestershire
DY10 1JR
Director NameBrian Walker Priest
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 July 2003)
RoleTextile Yarn Manufacturer
Correspondence AddressBurr Farm Blackmoorfoot Road
Holt Head Slaithwaite
Huddersfield
West Yorkshire
HD7 5TU
Secretary NameAnn Priest
NationalityBritish
StatusResigned
Appointed27 September 1991(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressBurr Farm
Holt Head Road
Slaithwaite
Huddersfield
HD7 5TU
Director NameAnn Priest
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(19 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 July 2003)
RoleCS
Correspondence AddressBurr Farm
Holt Head Road
Slaithwaite
Huddersfield
HD7 5TU
Secretary NameMr Terence Anthony Danks
NationalityBritish
StatusResigned
Appointed27 September 1996(20 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Carpets Ltd Worcester Road
Kidderminster
Worcestershire
DY10 1JR
Director NameMr Alan Raymond Bullock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(20 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Carpets Ltd Worcester Road
Kidderminster
Worcestershire
DY10 1JR
Director NameMr Mark John Reah
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(23 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Otley Road
Harrogate
HG2 0DJ
Director NameMr Mark Samuel Wilton Lee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick End Farm Oldwich Lane West
Chadwick End
Solihull
West Midlands
B93 0BH
Director NameMr Terence Anthony Danks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(29 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Carpets Ltd Worcester Road
Kidderminster
Worcestershire
DY10 1JR
Director NameMr Geoffrey Brendon Wilding
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(39 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Carpets Ltd Worcester Road
Kidderminster
Worcestershire
DY10 1JR

Location

Registered AddressKpmg Llp
1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£10,184,394
Gross Profit£874,320
Net Worth£2,835,756
Cash£130
Current Liabilities£1,884,515

Accounts

Latest Accounts28 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2020Final Gazette dissolved following liquidation (1 page)
27 February 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
7 March 2019Liquidators' statement of receipts and payments to 28 December 2018 (25 pages)
5 July 2018Resignation of a liquidator (31 pages)
5 July 2018Appointment of a voluntary liquidator (2 pages)
7 March 2018Liquidators' statement of receipts and payments to 28 December 2017 (24 pages)
22 February 2017Satisfaction of charge 4 in full (4 pages)
22 February 2017Satisfaction of charge 012578680005 in full (4 pages)
22 February 2017Satisfaction of charge 4 in full (4 pages)
22 February 2017Satisfaction of charge 012578680005 in full (4 pages)
26 January 2017Administrator's progress report to 29 December 2016 (27 pages)
26 January 2017Administrator's progress report to 29 December 2016 (27 pages)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
29 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 August 2016Administrator's progress report to 22 June 2016 (35 pages)
1 August 2016Administrator's progress report to 22 June 2016 (35 pages)
14 March 2016Result of meeting of creditors (40 pages)
14 March 2016Result of meeting of creditors (40 pages)
22 February 2016Statement of affairs with form 2.14B/2.15B (11 pages)
22 February 2016Statement of administrator's proposal (39 pages)
22 February 2016Statement of administrator's proposal (39 pages)
22 February 2016Statement of affairs with form 2.14B/2.15B (11 pages)
12 January 2016Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to 1 st. Peters Square Manchester M2 3AE on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to 1 st. Peters Square Manchester M2 3AE on 12 January 2016 (2 pages)
6 January 2016Full accounts made up to 28 March 2015 (25 pages)
6 January 2016Appointment of an administrator (1 page)
6 January 2016Appointment of an administrator (1 page)
6 January 2016Full accounts made up to 28 March 2015 (25 pages)
3 December 2015Appointment of Richard Collinge as a director on 2 October 2015 (3 pages)
3 December 2015Appointment of Mr Timothy Benson Kay as a director on 2 October 2015 (3 pages)
3 December 2015Appointment of Richard Collinge as a director on 2 October 2015 (3 pages)
3 December 2015Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 07/10/2015
(3 pages)
3 December 2015Appointment of Mr Timothy Benson Kay as a director on 2 October 2015 (3 pages)
3 December 2015Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 07/10/2015
(3 pages)
5 November 2015Registered office address changed from Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 5 November 2015 (2 pages)
16 October 2015Satisfaction of charge 012578680007 in full (1 page)
16 October 2015Satisfaction of charge 012578680007 in full (1 page)
13 October 2015Registration of charge 012578680011, created on 2 October 2015 (65 pages)
13 October 2015Registration of charge 012578680011, created on 2 October 2015 (65 pages)
12 October 2015Registration of charge 012578680010, created on 2 October 2015 (65 pages)
12 October 2015Registration of charge 012578680010, created on 2 October 2015 (65 pages)
9 October 2015Registration of charge 012578680009, created on 2 October 2015 (34 pages)
9 October 2015Registration of charge 012578680009, created on 2 October 2015 (34 pages)
8 October 2015Registration of charge 012578680008, created on 2 October 2015 (47 pages)
8 October 2015Registration of charge 012578680008, created on 2 October 2015 (47 pages)
7 October 2015Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015 (1 page)
7 October 2015Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015 (1 page)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 22,000
(3 pages)
7 October 2015Registration of charge 012578680007, created on 2 October 2015 (65 pages)
7 October 2015Registration of charge 012578680007, created on 2 October 2015 (65 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 22,000
(3 pages)
22 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
22 September 2015All of the property or undertaking has been released from charge 012578680005 (1 page)
22 September 2015All of the property or undertaking has been released from charge 012578680006 (1 page)
22 September 2015All of the property or undertaking has been released from charge 012578680006 (1 page)
22 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
22 September 2015All of the property or undertaking has been released from charge 012578680005 (1 page)
3 August 2015Appointment of Mr Geoffrey Brendon Wilding as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Terence Anthony Danks as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Terence Anthony Danks as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Terence Anthony Danks as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Terence Anthony Danks as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Geoffrey Brendon Wilding as a director on 31 July 2015 (2 pages)
23 April 2015Registration of charge 012578680006, created on 10 April 2015 (53 pages)
23 April 2015Registration of charge 012578680006, created on 10 April 2015 (53 pages)
31 December 2014Full accounts made up to 29 March 2014 (25 pages)
31 December 2014Full accounts made up to 29 March 2014 (25 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 22,000
(4 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 22,000
(4 pages)
3 December 2013Registration of charge 012578680005 (46 pages)
3 December 2013Registration of charge 012578680005 (46 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 25/11/2013
(13 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 25/11/2013
(13 pages)
15 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 22,000
(4 pages)
15 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 22,000
(4 pages)
26 September 2013Full accounts made up to 30 March 2013 (25 pages)
26 September 2013Full accounts made up to 30 March 2013 (25 pages)
21 December 2012Full accounts made up to 31 March 2012 (26 pages)
21 December 2012Full accounts made up to 31 March 2012 (26 pages)
15 November 2012Termination of appointment of Alan Bullock as a director (1 page)
15 November 2012Termination of appointment of Alan Bullock as a director (1 page)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 November 2011Full accounts made up to 2 April 2011 (26 pages)
11 November 2011Full accounts made up to 2 April 2011 (26 pages)
11 November 2011Full accounts made up to 2 April 2011 (26 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Termination of appointment of Neil Gledhill as a director (1 page)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Termination of appointment of Neil Gledhill as a director (1 page)
7 December 2010Full accounts made up to 3 April 2010 (26 pages)
7 December 2010Full accounts made up to 3 April 2010 (26 pages)
7 December 2010Full accounts made up to 3 April 2010 (26 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/10/2010
(19 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/10/2010
(19 pages)
30 September 2010Director's details changed for Trevor John Chippendale on 27 September 2010 (2 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Alan Raymond Bullock on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Neil Gledhill on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Alan Raymond Bullock on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Trevor John Chippendale on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Terence Anthony Danks on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Terence Anthony Danks on 27 September 2010 (2 pages)
30 September 2010Secretary's details changed for Terence Anthony Danks on 27 September 2010 (1 page)
30 September 2010Secretary's details changed for Terence Anthony Danks on 27 September 2010 (1 page)
30 September 2010Director's details changed for Neil Gledhill on 27 September 2010 (2 pages)
11 December 2009Full accounts made up to 4 April 2009 (30 pages)
11 December 2009Full accounts made up to 4 April 2009 (30 pages)
11 December 2009Full accounts made up to 4 April 2009 (30 pages)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
30 September 2009Registered office changed on 30/09/2009 from victoria carpets LTD worcester road kidderminster worcestershire DY10 1HL (1 page)
30 September 2009Registered office changed on 30/09/2009 from victoria carpets LTD worcester road kidderminster worcestershire DY10 1HL (1 page)
10 October 2008Full accounts made up to 29 March 2008 (30 pages)
10 October 2008Full accounts made up to 29 March 2008 (30 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
3 October 2007Return made up to 27/09/07; full list of members (2 pages)
3 October 2007Return made up to 27/09/07; full list of members (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (27 pages)
14 August 2007Full accounts made up to 31 March 2007 (27 pages)
11 January 2007Full accounts made up to 1 April 2006 (29 pages)
11 January 2007Full accounts made up to 1 April 2006 (29 pages)
11 January 2007Full accounts made up to 1 April 2006 (29 pages)
24 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
27 October 2005Full accounts made up to 2 April 2005 (17 pages)
27 October 2005Full accounts made up to 2 April 2005 (17 pages)
27 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2005Full accounts made up to 2 April 2005 (17 pages)
27 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 3 April 2004 (16 pages)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
27 October 2004Full accounts made up to 3 April 2004 (16 pages)
27 October 2004Full accounts made up to 3 April 2004 (16 pages)
20 October 2004Auditor's resignation (1 page)
20 October 2004Auditor's resignation (1 page)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Full accounts made up to 29 March 2003 (15 pages)
19 August 2003Full accounts made up to 29 March 2003 (15 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (2 pages)
14 August 2003Director resigned (2 pages)
14 August 2003Director resigned (1 page)
30 October 2002Return made up to 27/09/02; full list of members (8 pages)
30 October 2002Return made up to 27/09/02; full list of members (8 pages)
24 October 2002Full accounts made up to 30 March 2002 (15 pages)
24 October 2002Full accounts made up to 30 March 2002 (15 pages)
24 October 2001Return made up to 27/09/01; full list of members (7 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
24 October 2001Return made up to 27/09/01; full list of members (7 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
30 October 2000Full accounts made up to 1 April 2000 (14 pages)
30 October 2000Full accounts made up to 1 April 2000 (14 pages)
30 October 2000Full accounts made up to 1 April 2000 (14 pages)
11 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Registered office changed on 19/01/00 from: green street kidderminster worcestershire DY10 1HL (1 page)
19 January 2000Registered office changed on 19/01/00 from: green street kidderminster worcestershire DY10 1HL (1 page)
25 October 1999Full accounts made up to 3 April 1999 (15 pages)
25 October 1999Return made up to 27/09/99; full list of members (6 pages)
25 October 1999Full accounts made up to 3 April 1999 (15 pages)
25 October 1999Full accounts made up to 3 April 1999 (15 pages)
25 October 1999Return made up to 27/09/99; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
19 October 1998Return made up to 27/09/98; full list of members (6 pages)
19 October 1998Full accounts made up to 28 March 1998 (15 pages)
19 October 1998Return made up to 27/09/98; full list of members (6 pages)
19 October 1998Full accounts made up to 28 March 1998 (15 pages)
13 October 1997Return made up to 27/09/97; full list of members (6 pages)
13 October 1997Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Return made up to 27/09/97; full list of members (6 pages)
13 October 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
11 October 1996Full accounts made up to 31 March 1996 (14 pages)
11 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 1996Full accounts made up to 31 March 1996 (14 pages)
11 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (14 pages)
31 October 1995Full accounts made up to 31 March 1995 (14 pages)
31 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
31 October 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 October 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 October 1989Memorandum and Articles of Association (7 pages)
16 October 1989Memorandum and Articles of Association (7 pages)
10 May 1976Certificate of incorporation (1 page)
10 May 1976Certificate of incorporation (1 page)