Company NameGSG Realisations Limited
Company StatusDissolved
Company Number01363244
CategoryPrivate Limited Company
Incorporation Date17 April 1978(46 years ago)
Dissolution Date25 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clinton Stuart Lewin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(20 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Donald John Lewin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(20 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMrs Linda Oxley Bancroft
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 1994)
RoleAssistant Manager/Secretary
Correspondence AddressCloise Corner Marsh Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2DT
Director NameMr Robert Bancroft
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 1994)
RoleManager
Correspondence AddressCloise Corner Marsh Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2DT
Secretary NameMrs Linda Oxley Bancroft
NationalityBritish
StatusResigned
Appointed02 May 1991(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressCloise Corner Marsh Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2DT
Director NameMr David Peter Anthony Gravells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Saw Mill
Ripley
Harrogate
North Yorkshire
HG3 3AY
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Secretary NameMr Stuart Alan Greenwood
NationalityBritish
StatusResigned
Appointed21 November 1994(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameMr Paul Linley Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 October 1998)
RoleDirector Manager
Country of ResidenceEngland
Correspondence AddressBeck Cottage
Beck Street
Thurgarton
Nottinghamshire
NG14 7HB
Director NameRichard Clive Blomfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1998)
RoleChartered Accountant
Correspondence AddressThe Homestead 56 Main Road
East Morton
Keighley
West Yorkshire
BD20 5TE
Secretary NameRichard Clive Blomfield
NationalityBritish
StatusResigned
Appointed19 March 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressThe Homestead 56 Main Road
East Morton
Keighley
West Yorkshire
BD20 5TE
Director NameMr Michael Smart
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1998)
RoleRetail
Correspondence Address60 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr Barry Raymond Hartog
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(20 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH
Secretary NameMr Barry Raymond Hartog
NationalityBritish
StatusResigned
Appointed12 October 1998(20 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JF
Director NameMr Paul Neil Salador
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH
Secretary NamePaul Neil Salador
NationalityBritish
StatusResigned
Appointed08 February 2010(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleCompany Director
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

84.6k at £1Gsg Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 August 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2013Notice of move from Administration to Dissolution (18 pages)
25 April 2013Notice of move from Administration to Dissolution on 9 April 2013 (18 pages)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
20 July 2012Notice of deemed approval of proposals (1 page)
20 July 2012Notice of deemed approval of proposals (1 page)
3 July 2012Statement of administrator's proposal (30 pages)
3 July 2012Statement of administrator's proposal (30 pages)
19 June 2012Company name changed the greetings store group LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
19 June 2012Change of name notice (2 pages)
22 May 2012Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from the Crystal Building Langston Road Loughton Essex IG10 3TH on 22 May 2012 (2 pages)
16 May 2012Appointment of an administrator (1 page)
16 May 2012Appointment of an administrator (1 page)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 84,598
(3 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 84,598
(3 pages)
11 January 2012Termination of appointment of Paul Salador as a director (1 page)
11 January 2012Termination of appointment of Paul Salador as a secretary (1 page)
11 January 2012Termination of appointment of Paul Neil Salador as a secretary on 14 December 2011 (1 page)
11 January 2012Termination of appointment of Paul Neil Salador as a director on 14 December 2011 (1 page)
7 November 2011Particulars of a mortgage or charge / charge no: 33 (19 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 33 (19 pages)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (6 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (6 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (6 pages)
6 May 2010Director's details changed for Mr Clinton Stuart Lewin on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Clinton Stuart Lewin on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Clinton Stuart Lewin on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Barry Raymond Hartog on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Donald John Lewin on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Barry Raymond Hartog on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Barry Raymond Hartog on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Donald John Lewin on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Donald John Lewin on 6 May 2010 (2 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
12 February 2010Appointment of Paul Neil Salador as a director (3 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
12 February 2010Appointment of Paul Neil Salador as a director (3 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (6 pages)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (6 pages)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (6 pages)
16 July 2009Accounts made up to 3 August 2008 (6 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 32 (11 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 32 (11 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2008Accounts for a dormant company made up to 29 July 2007 (9 pages)
2 May 2008Accounts made up to 29 July 2007 (9 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
2 May 2007Return made up to 28/04/07; full list of members (2 pages)
2 May 2007Return made up to 28/04/07; full list of members (2 pages)
2 April 2007Full accounts made up to 30 July 2006 (16 pages)
2 April 2007Full accounts made up to 30 July 2006 (16 pages)
5 June 2006Return made up to 28/04/06; full list of members (7 pages)
5 June 2006Return made up to 28/04/06; full list of members (7 pages)
6 December 2005Full accounts made up to 30 January 2005 (11 pages)
6 December 2005Full accounts made up to 30 January 2005 (11 pages)
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
25 May 2005Return made up to 28/04/05; no change of members (7 pages)
25 May 2005Return made up to 28/04/05; no change of members (7 pages)
30 July 2004Full accounts made up to 1 February 2004 (10 pages)
30 July 2004Full accounts made up to 1 February 2004 (10 pages)
30 July 2004Full accounts made up to 1 February 2004 (10 pages)
17 May 2004Return made up to 28/04/04; no change of members (7 pages)
17 May 2004Return made up to 28/04/04; no change of members (7 pages)
10 November 2003Full accounts made up to 2 February 2003 (10 pages)
10 November 2003Full accounts made up to 2 February 2003 (10 pages)
10 November 2003Full accounts made up to 2 February 2003 (10 pages)
14 May 2003Return made up to 28/04/03; full list of members (7 pages)
14 May 2003Return made up to 28/04/03; full list of members (7 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
6 November 2002Full accounts made up to 27 January 2002 (10 pages)
6 November 2002Full accounts made up to 27 January 2002 (10 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
4 November 2001Full accounts made up to 28 January 2001 (10 pages)
4 November 2001Full accounts made up to 28 January 2001 (10 pages)
16 May 2001Return made up to 28/04/01; full list of members (7 pages)
16 May 2001Return made up to 28/04/01; full list of members (7 pages)
8 November 2000Full accounts made up to 30 January 2000 (11 pages)
8 November 2000Full accounts made up to 30 January 2000 (11 pages)
30 May 2000Return made up to 28/04/00; full list of members (7 pages)
30 May 2000Return made up to 28/04/00; full list of members (7 pages)
7 October 1999Full accounts made up to 31 January 1999 (13 pages)
7 October 1999Full accounts made up to 31 January 1999 (13 pages)
15 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
15 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
21 June 1999Full accounts made up to 27 June 1998 (15 pages)
21 June 1999Full accounts made up to 27 June 1998 (15 pages)
17 May 1999Return made up to 28/04/99; no change of members (4 pages)
17 May 1999Return made up to 28/04/99; no change of members (4 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS (1 page)
16 November 1998Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
13 May 1998Return made up to 28/04/98; no change of members (6 pages)
13 May 1998Return made up to 28/04/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1998Full accounts made up to 28 June 1997 (16 pages)
22 January 1998Full accounts made up to 28 June 1997 (16 pages)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997Memorandum and Articles of Association (12 pages)
18 September 1997Memorandum and Articles of Association (12 pages)
10 July 1997Auditor's resignation (1 page)
10 July 1997Auditor's resignation (1 page)
9 July 1997Registered office changed on 09/07/97 from: 1 aylesham ind est brighouse road low moor bradford west yorkshire BD12 0NQ (1 page)
9 July 1997Registered office changed on 09/07/97 from: 1 aylesham ind est brighouse road low moor bradford west yorkshire BD12 0NQ (1 page)
4 June 1997Return made up to 28/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1997Return made up to 28/04/97; full list of members (6 pages)
3 June 1997Full accounts made up to 30 June 1996 (19 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Full accounts made up to 30 June 1996 (19 pages)
3 June 1997New director appointed (2 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
1 April 1997Particulars of mortgage/charge (6 pages)
1 April 1997Particulars of mortgage/charge (6 pages)
26 March 1997Memorandum and Articles of Association (21 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1997Memorandum and Articles of Association (21 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
25 May 1996Return made up to 28/04/96; no change of members (4 pages)
25 May 1996Return made up to 28/04/96; no change of members (4 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
5 March 1996Full accounts made up to 1 July 1995 (14 pages)
5 March 1996Full accounts made up to 1 July 1995 (14 pages)
5 March 1996Full accounts made up to 1 July 1995 (14 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
27 September 1995New director appointed (2 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (3 pages)
6 July 1995Return made up to 28/04/95; full list of members (6 pages)
18 May 1995Company name changed robert bancroft LIMITED\certificate issued on 19/05/95 (2 pages)
18 May 1995Company name changed robert bancroft LIMITED\certificate issued on 19/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
6 May 1994Return made up to 28/04/94; full list of members (5 pages)
13 May 1993Return made up to 02/05/93; no change of members (4 pages)
6 May 1992Return made up to 02/05/92; no change of members (4 pages)
26 June 1991Return made up to 02/05/91; full list of members (8 pages)