Company NamePolar Limited
Company StatusDissolved
Company Number01361564
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years, 1 month ago)
Dissolution Date15 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ralph Birk
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2009(31 years after company formation)
Appointment Duration4 years, 3 months (closed 15 August 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameRaymond John Sadowski
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2009(31 years after company formation)
Appointment Duration4 years, 3 months (closed 15 August 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Secretary NameAnne Van Der Zwalmen
NationalityBelgian
StatusClosed
Appointed20 April 2009(31 years after company formation)
Appointment Duration4 years, 3 months (closed 15 August 2013)
RoleBusiness Executive
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMr Michael Peter George
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 1996)
RoleChartered Accountant
Correspondence Address15 Waverley Road
St Albans
Hertfordshire
AL3 5PD
Director NameStuart Elwyn Wotherspoon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(13 years, 10 months after company formation)
Appointment Duration14 years (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressThe Dovecote 28 Church Road
Willington
Bedfordshire
MK44 3QB
Director NameMr Christopher Michael Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(13 years, 10 months after company formation)
Appointment Duration-1 years, 3 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Main Road
Biddenham
Bedford
Beds
MK40 4BB
Director NameMr Stephen Neil Hardwicke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressWoodside
Heath Road
Great Brickhill
Buckinghamshire
MK17 9AL
Director NameMr Alfred Kenneth Edwards
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1995)
RoleConsultant
Correspondence Address51 Bedford Road
Rushden
Northamptonshire
NN10 0ND
Director NameKeith Robert Carnelley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address14 Church End
Steppingley
Bedford
MK45 5AU
Secretary NameMr Michael Peter George
NationalityBritish
StatusResigned
Appointed13 February 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address15 Waverley Road
St Albans
Hertfordshire
AL3 5PD
Director NameNicholas Stephen Lidington
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressKnightsbridge House
Hedley
Newbury
Berks
RG15 8JY
Director NameMr Gary Austin Spinks
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1996)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressPoppy House 55 Woodall Close
Middleton
Milton Keynes
MK10 9JZ
Director NameMr Peter Laugharne Griffith-Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockeridge House
Lockeridge
Marlborough
Wiltshire
SN8 4EL
Director NameMartin Robert Kent
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(18 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 20 April 2009)
RoleChief Executive
Correspondence AddressRidgebourne
Front Street, East Garston
Hungerford
Berkshire
RG17 7EU
Director NameBrian Robertson Murdoch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2004)
RoleManaging Director
Correspondence AddressAdbury Court
Newtown Common
Newbury
Berkshire
RG20 9BP
Director NamePeter Richard Warsany
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2000)
RoleSales Director
Correspondence AddressKingwood Brow
Colliers Lane, Peppard Common
Henley On Thames
Oxfordshire
RG9 5LT
Secretary NameMr Peter Laugharne Griffith-Jones
NationalityBritish
StatusResigned
Appointed29 May 1996(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockeridge House
Lockeridge
Marlborough
Wiltshire
SN8 4EL
Secretary NameMr Gavin Lawrence Van Der Pant
NationalityBritish
StatusResigned
Appointed01 April 2005(27 years after company formation)
Appointment Duration10 months (resigned 01 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Westfield Cottages
Henley Road
Medmenham
Buckinghamshire
SL7 2HQ
Director NameMr Gavin Lawrence Van Der Pant
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Westfield Cottages
Henley Road
Medmenham
Buckinghamshire
SL7 2HQ
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed01 February 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Secretary NameMr Gavin Lawrence Van Der Pant
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(30 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Westfield Cottages
Henley Road
Medmenham
Buckinghamshire
SL7 2HQ
Director NameMr Liam Anthony Heffernan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(30 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Malthouse Meadows
Liphook
Hampshire
GU30 7BD
Secretary NameMr Liam Anthony Heffernan
NationalityBritish
StatusResigned
Appointed17 October 2008(30 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Malthouse Meadows
Liphook
Hampshire
GU30 7BD
Director NamePeter Bielefeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2009(31 years after company formation)
Appointment Duration3 years (resigned 20 April 2012)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NamePatrick Laurent Zammit
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2009(31 years after company formation)
Appointment Duration3 years (resigned 20 April 2012)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium

Location

Registered AddressClb Coopers
Ship Canal House 98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

8.1m at £0.1Abacus Group Limited
100.00%
Ordinary

Accounts

Latest Accounts2 July 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
15 May 2013Return of final meeting in a members' voluntary winding up (8 pages)
15 May 2013Return of final meeting in a members' voluntary winding up (8 pages)
11 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-28
(1 page)
11 June 2012Declaration of solvency (3 pages)
11 June 2012Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 11 June 2012 (2 pages)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 11 June 2012 (2 pages)
11 June 2012Declaration of solvency (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2012Termination of appointment of Peter Bielefeld as a director on 20 April 2012 (1 page)
20 April 2012Termination of appointment of Patrick Laurent Zammit as a director on 20 April 2012 (1 page)
20 April 2012Termination of appointment of Patrick Zammit as a director (1 page)
20 April 2012Termination of appointment of Peter Bielefeld as a director (1 page)
28 December 2011Accounts for a dormant company made up to 2 July 2011 (6 pages)
28 December 2011Accounts for a dormant company made up to 2 July 2011 (6 pages)
28 December 2011Accounts for a dormant company made up to 2 July 2011 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 805,270
(8 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 805,270
(8 pages)
7 November 2011Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire on 7 November 2011 (1 page)
7 November 2011Director's details changed for Patrick Laurent Zammit on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Peter Bielefeld on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Raymond John Sadowski on 31 October 2011 (2 pages)
7 November 2011Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire on 7 November 2011 (1 page)
7 November 2011Director's details changed for Patrick Laurent Zammit on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Mr. David Ralph Birk on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Peter Bielefeld on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Mr. David Ralph Birk on 31 October 2011 (2 pages)
7 November 2011Director's details changed for Raymond John Sadowski on 31 October 2011 (2 pages)
7 November 2011Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire on 7 November 2011 (1 page)
8 August 2011Secretary's details changed for Anne Van Der Zwalmen on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Anne Van Der Zwalmen on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Anne Van Der Zwalmen on 8 August 2011 (2 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
25 October 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 2 July 2010 (6 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 January 2010Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 19 January 2010 (1 page)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for David Ralph Birk on 3 November 2009 (2 pages)
12 November 2009Director's details changed for David Ralph Birk on 3 November 2009 (2 pages)
12 November 2009Director's details changed for Patrick Laurent Zammit on 3 November 2009 (2 pages)
12 November 2009Director's details changed for David Ralph Birk on 3 November 2009 (2 pages)
12 November 2009Director's details changed for Patrick Laurent Zammit on 3 November 2009 (2 pages)
12 November 2009Director's details changed for Patrick Laurent Zammit on 3 November 2009 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
21 May 2009Director appointed raymond john sadowski (3 pages)
21 May 2009Director appointed raymond john sadowski (3 pages)
21 May 2009Director appointed david ralph birk (4 pages)
21 May 2009Director appointed david ralph birk (4 pages)
20 May 2009Director appointed patrick laurent zammit (2 pages)
20 May 2009Director appointed patrick laurent zammit (2 pages)
12 May 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
12 May 2009Secretary appointed anne van der zwalmen (2 pages)
12 May 2009Appointment Terminated Director and Secretary liam heffernan (1 page)
12 May 2009Appointment Terminated Director martin kent (1 page)
12 May 2009Secretary appointed anne van der zwalmen (2 pages)
12 May 2009Appointment terminated director martin kent (1 page)
12 May 2009Appointment terminated director and secretary liam heffernan (1 page)
12 May 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
12 May 2009Director appointed peter bielefeld (3 pages)
12 May 2009Director appointed peter bielefeld (3 pages)
5 December 2008Appointment Terminate, Director And Secretary Gavin Lawrence Van Der Pant Logged Form (1 page)
5 December 2008Appointment terminate, director and secretary gavin lawrence van der pant logged form (1 page)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 October 2008Director and secretary appointed liam anthony heffernan (2 pages)
22 October 2008Director and secretary appointed liam anthony heffernan (2 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
2 July 2008Appointment terminated secretary andrew bateman (1 page)
2 July 2008Secretary appointed gavin lawrence van der pant (1 page)
2 July 2008Secretary appointed gavin lawrence van der pant (1 page)
2 July 2008Appointment Terminated Secretary andrew bateman (1 page)
7 November 2007Return made up to 31/10/07; no change of members (7 pages)
7 November 2007Return made up to 31/10/07; no change of members (7 pages)
30 August 2007Re-registration of Memorandum and Articles (8 pages)
30 August 2007Re-registration of Memorandum and Articles (8 pages)
30 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
30 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
30 August 2007Application for reregistration from PLC to private (1 page)
30 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 August 2007Application for reregistration from PLC to private (1 page)
24 May 2007Full accounts made up to 30 September 2006 (10 pages)
24 May 2007Full accounts made up to 30 September 2006 (10 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
3 May 2006Full accounts made up to 30 September 2005 (10 pages)
3 May 2006Full accounts made up to 30 September 2005 (10 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
21 November 2005Return made up to 31/10/05; full list of members (7 pages)
21 November 2005Return made up to 31/10/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 September 2004 (6 pages)
5 May 2005Full accounts made up to 30 September 2004 (6 pages)
19 April 2005New secretary appointed (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
2 December 2004Return made up to 31/10/04; full list of members (8 pages)
2 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
28 April 2004Full accounts made up to 30 September 2003 (6 pages)
28 April 2004Full accounts made up to 30 September 2003 (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (8 pages)
19 November 2003Return made up to 31/10/03; full list of members (8 pages)
3 April 2003Full accounts made up to 30 September 2002 (6 pages)
3 April 2003Full accounts made up to 30 September 2002 (6 pages)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Return made up to 31/10/02; full list of members (8 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
25 February 2002Full accounts made up to 30 September 2001 (8 pages)
25 February 2002Full accounts made up to 30 September 2001 (8 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 April 2001Full accounts made up to 30 September 2000 (8 pages)
5 April 2001Full accounts made up to 30 September 2000 (8 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Return made up to 31/10/00; full list of members (7 pages)
25 May 2000Full accounts made up to 30 September 1999 (7 pages)
25 May 2000Full accounts made up to 30 September 1999 (7 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
14 May 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
14 May 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
26 November 1998Return made up to 31/10/98; full list of members (8 pages)
26 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1998Full group accounts made up to 31 May 1998 (12 pages)
21 August 1998Full group accounts made up to 31 May 1998 (12 pages)
7 January 1998Full group accounts made up to 31 May 1997 (15 pages)
7 January 1998Full group accounts made up to 31 May 1997 (15 pages)
28 November 1997Return made up to 31/10/97; full list of members (8 pages)
28 November 1997Return made up to 31/10/97; full list of members (8 pages)
8 April 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Return made up to 13/02/97; full list of members (8 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997Full group accounts made up to 31 May 1996 (20 pages)
24 February 1997Full group accounts made up to 31 May 1996 (20 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
5 July 1996Secretary resigned;director resigned (1 page)
13 June 1996Accounting reference date shortened from 30/09 to 31/05 (1 page)
13 June 1996Accounting reference date shortened from 30/09 to 31/05 (1 page)
4 June 1996Full group accounts made up to 29 September 1995 (20 pages)
4 June 1996Full group accounts made up to 29 September 1995 (20 pages)
18 March 1996Registered office changed on 18/03/96 from: cherrycourt way leighton buzzard beds LU7 8UH (1 page)
18 March 1996Registered office changed on 18/03/96 from: cherrycourt way leighton buzzard beds LU7 8UH (1 page)
12 March 1996Return made up to 13/02/96; bulk list available separately (7 pages)
12 March 1996Return made up to 13/02/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
2 February 1996Ad 17/01/96--------- £ si [email protected]=3500 £ ic 801770/805270 (2 pages)
2 February 1996Ad 17/01/96--------- £ si [email protected]=3010 £ ic 798760/801770 (2 pages)
2 February 1996Ad 17/01/96--------- £ si [email protected]=3500 £ ic 801770/805270 (2 pages)
2 February 1996Ad 17/01/96--------- £ si [email protected]=3010 £ ic 798760/801770 (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
25 July 1995Ad 17/07/95--------- £ si [email protected]=1314 £ ic 797446/798760 (2 pages)
25 July 1995Ad 17/07/95--------- £ si [email protected]=1314 £ ic 797446/798760 (2 pages)
19 July 1995Ad 03/07/95--------- £ si [email protected]=7446 £ ic 790000/797446 (4 pages)
19 July 1995Ad 03/07/95--------- £ si [email protected]=7446 £ ic 790000/797446 (3 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (6 pages)
10 March 1995Listing of particulars (102 pages)
10 March 1995Listing of particulars (91 pages)
9 March 1995Full group accounts made up to 30 September 1994 (25 pages)
9 March 1995Full group accounts made up to 30 September 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
5 January 1982Company name changed\certificate issued on 05/01/82 (2 pages)
5 January 1982Company name changed\certificate issued on 05/01/82 (2 pages)