Company NameUniversal Towel Company Limited
Company StatusDissolved
Company Number01441242
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NamesCarburol Limited and United Lubricants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Matthew Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(35 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressOak View Mills Manchester Road
Greenfield
Oldham
OL3 7HG
Director NameMr Daniel Peter Scott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(35 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressOak View Mills Manchester Road
Greenfield
Oldham
OL3 7HG
Secretary NameMr Daniel Peter Scott
StatusClosed
Appointed23 September 2016(37 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 15 February 2022)
RoleCompany Director
Correspondence AddressOak View Mills Manchester Road
Greenfield
Oldham
OL3 7HG
Director NameAnthony Alfred Filer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years after company formation)
Appointment Duration11 years, 9 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address22 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr Colin Pugh
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1992)
RoleCompany Director
Correspondence Address1 Ruspers Keep
Ifield
Crawley
West Sussex
RH11 0QL
Director NameMrs Margaret Woodburn Pugh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1992)
RoleCompany Director
Correspondence Address1 Ruspers Keep
Ifield
Crawley
West Sussex
RH11 0QL
Secretary NameMr Colin Pugh
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1992)
RoleCompany Director
Correspondence Address1 Ruspers Keep
Ifield
Crawley
West Sussex
RH11 0QL
Director NameMr Ian Bates
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2000(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKobayashi Maru
7 Saracens Wharf Fenny Stratford
Milton Keynes
MK2 2AL
Director NameRobin Mounteney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(23 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressBrook House
Paganhill Lane
Stroud
Gloucestershire
GL5 4JP
Wales
Director NameMr Malcolm Allan McLean
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(23 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2003)
RoleCo Accountant
Country of ResidenceEngland
Correspondence Address16 Lime Close
Marden
Tonbridge
Kent
TN12 9EQ
Secretary NameMr Malcolm Allan McLean
NationalityBritish
StatusResigned
Appointed29 April 2003(23 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2003)
RoleCo Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Lime Close
Marden
Tonbridge
Kent
TN12 9EQ
Director NameMr Anthony Alfred Filer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(23 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 River Walk
Horsham
West Sussex
RH12 1DU
Director NameGloria Frances Filer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(23 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rookwood Park
Horsham
West Sussex
RH12 1UB
Secretary NameGloria Frances Filer
NationalityBritish
StatusResigned
Appointed20 May 2003(23 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 River Walk
Horsham
West Sussex
RH12 1DU
Director NameMr Angus Bruce Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressOak View Mills Manchester Road
Greenfield
Oldham
OL3 7HG
Secretary NameMr Angus Bruce Scott
StatusResigned
Appointed30 June 2015(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2016)
RoleCompany Director
Correspondence AddressOak View Mills Manchester Road
Greenfield
Oldham
OL3 7HG

Contact

Websitewww.u-t-c.co.uk/
Email address[email protected]
Telephone01403 242101
Telephone regionHorsham

Location

Registered AddressOak View Mills Manchester Road
Greenfield
Oldham
OL3 7HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,034,979
Cash£10,049
Current Liabilities£847,762

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

9 July 2002Delivered on: 18 July 2002
Satisfied on: 14 May 2015
Persons entitled: Igf Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts 2.by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above.
Fully Satisfied
9 July 2002Delivered on: 18 July 2002
Satisfied on: 16 January 2010
Persons entitled: Igf Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 July 2001Delivered on: 7 July 2001
Satisfied on: 24 February 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 June 2001Delivered on: 8 June 2001
Satisfied on: 24 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ashdown house cross in hand heathfield sussex esx 90212. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 June 2001Delivered on: 8 June 2001
Satisfied on: 24 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 April 2000Delivered on: 5 May 2000
Satisfied on: 24 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashdown house high street cross-in-hand east sussex t/n ESX90212. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 September 1998Delivered on: 11 September 1998
Satisfied on: 24 February 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 December 1994Delivered on: 5 January 1995
Satisfied on: 24 February 2006
Persons entitled: Griffin Factors Limited.

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all book debts invoice debts, accounts ,notes, bills acceptances and/or other forms of obligation, the subject of a factoring agreement between the company and the security holder. Please see doc for further details,.
Fully Satisfied
18 December 2009Delivered on: 5 January 2010
Satisfied on: 16 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2009Delivered on: 18 November 2009
Satisfied on: 14 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 55 bostock road chichester west sussex fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2006Delivered on: 8 April 2006
Satisfied on: 14 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 1990Delivered on: 22 May 1990
Satisfied on: 24 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2021Statement of capital on 28 September 2021
  • GBP 100
(3 pages)
28 September 2021Solvency Statement dated 18/08/21 (2 pages)
28 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2021Statement by Directors (1 page)
8 June 2021Accounts for a small company made up to 30 September 2020 (12 pages)
26 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 September 2019 (13 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 30 September 2018 (16 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 30 September 2017 (10 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
5 July 2017Termination of appointment of Anthony Alfred Filer as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Anthony Alfred Filer as a director on 30 June 2017 (1 page)
10 May 2017Full accounts made up to 30 September 2016 (19 pages)
10 May 2017Full accounts made up to 30 September 2016 (19 pages)
17 January 2017Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages)
17 January 2017Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages)
17 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
17 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
17 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
17 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 April 2016Accounts for a small company made up to 30 September 2015 (9 pages)
4 April 2016Accounts for a small company made up to 30 September 2015 (9 pages)
16 December 2015Satisfaction of charge 12 in full (1 page)
16 December 2015Satisfaction of charge 12 in full (1 page)
26 October 2015Appointment of Mr Anthony Alfred Filer as a director on 30 June 2015 (2 pages)
26 October 2015Appointment of Mr Anthony Alfred Filer as a director on 30 June 2015 (2 pages)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 120,000
(5 pages)
16 September 2015Termination of appointment of Anthony Alfred Filer as a director on 30 June 2015 (1 page)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 120,000
(5 pages)
16 September 2015Termination of appointment of Anthony Alfred Filer as a director on 30 June 2015 (1 page)
8 September 2015Appointment of Mr Angus Bruce Scott as a secretary on 30 June 2015 (2 pages)
8 September 2015Termination of appointment of Gloria Frances Filer as a secretary on 30 June 2015 (1 page)
8 September 2015Appointment of Mr Daniel Peter Scott as a director on 30 June 2015 (2 pages)
8 September 2015Appointment of Mr Angus Bruce Scott as a director on 30 June 2015 (2 pages)
8 September 2015Appointment of Mr Daniel Peter Scott as a director on 30 June 2015 (2 pages)
8 September 2015Appointment of Mr Alastair Matthew Scott as a director on 30 June 2015 (2 pages)
8 September 2015Appointment of Mr Angus Bruce Scott as a director on 30 June 2015 (2 pages)
8 September 2015Appointment of Mr Angus Bruce Scott as a secretary on 30 June 2015 (2 pages)
8 September 2015Termination of appointment of Gloria Frances Filer as a director on 30 June 2015 (1 page)
8 September 2015Appointment of Mr Alastair Matthew Scott as a director on 30 June 2015 (2 pages)
8 September 2015Termination of appointment of Gloria Frances Filer as a secretary on 30 June 2015 (1 page)
8 September 2015Termination of appointment of Gloria Frances Filer as a director on 30 June 2015 (1 page)
24 August 2015Registered office address changed from Unit 5 Foundary Court Foundary Lane Horsham West Sussex RH13 5PX to Oak View Mills Manchester Road Greenfield Oldham OL3 7HG on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Unit 5 Foundary Court Foundary Lane Horsham West Sussex RH13 5PX to Oak View Mills Manchester Road Greenfield Oldham OL3 7HG on 24 August 2015 (1 page)
22 July 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (3 pages)
22 July 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (3 pages)
14 May 2015Satisfaction of charge 9 in full (4 pages)
14 May 2015Satisfaction of charge 10 in full (4 pages)
14 May 2015Satisfaction of charge 9 in full (4 pages)
14 May 2015Satisfaction of charge 10 in full (4 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 120,000
(6 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 120,000
(6 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 120,000
(6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 August 2013Secretary's details changed for Gloria Frances Filer on 1 November 2012 (2 pages)
13 August 2013Director's details changed for Gloria Frances Filer on 1 November 2012 (2 pages)
13 August 2013Director's details changed for Gloria Frances Filer on 1 November 2012 (2 pages)
13 August 2013Secretary's details changed for Gloria Frances Filer on 1 November 2012 (2 pages)
13 August 2013Director's details changed for Anthony Alfred Filer on 1 November 2012 (2 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 120,000
(5 pages)
13 August 2013Secretary's details changed for Gloria Frances Filer on 1 November 2012 (2 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 120,000
(5 pages)
13 August 2013Director's details changed for Anthony Alfred Filer on 1 November 2012 (2 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 120,000
(5 pages)
29 August 2012Annual return made up to 1 August 2012 (5 pages)
29 August 2012Annual return made up to 1 August 2012 (5 pages)
29 August 2012Annual return made up to 1 August 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 September 2009Registered office changed on 30/09/2009 from ashdown house 1 spa industrial park longfield road tunbridge wells kent TN2 3RN (1 page)
30 September 2009Registered office changed on 30/09/2009 from ashdown house 1 spa industrial park longfield road tunbridge wells kent TN2 3RN (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 August 2006Return made up to 01/08/06; full list of members (2 pages)
10 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 April 2006Particulars of mortgage/charge (6 pages)
8 April 2006Particulars of mortgage/charge (6 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 May 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
27 May 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
11 October 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
11 October 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
19 March 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
19 March 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
11 November 2003Return made up to 01/08/03; full list of members (7 pages)
11 November 2003Return made up to 01/08/03; full list of members (7 pages)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
20 September 2003New secretary appointed (1 page)
20 September 2003New secretary appointed (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Full accounts made up to 30 April 2002 (20 pages)
4 March 2003Full accounts made up to 30 April 2002 (20 pages)
20 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (11 pages)
18 July 2002Particulars of mortgage/charge (11 pages)
12 February 2002Full accounts made up to 30 April 2001 (19 pages)
12 February 2002Full accounts made up to 30 April 2001 (19 pages)
13 September 2001Return made up to 01/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2001Return made up to 01/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2001Particulars of mortgage/charge (11 pages)
7 July 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 January 2001New director appointed (3 pages)
8 January 2001New director appointed (3 pages)
5 January 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
5 January 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
5 September 2000Return made up to 01/08/00; full list of members (6 pages)
5 September 2000Return made up to 01/08/00; full list of members (6 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
27 October 1999Accounts for a medium company made up to 30 April 1999 (12 pages)
27 October 1999Accounts for a medium company made up to 30 April 1999 (12 pages)
6 August 1999Return made up to 01/08/99; full list of members (6 pages)
6 August 1999Return made up to 01/08/99; full list of members (6 pages)
1 August 1999Ad 23/07/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
1 August 1999Ad 23/07/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
29 July 1999£ nc 100000/200000 14/07/99 (1 page)
29 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1999£ nc 100000/200000 14/07/99 (1 page)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Accounts for a medium company made up to 30 April 1998 (10 pages)
25 August 1998Accounts for a medium company made up to 30 April 1998 (10 pages)
5 August 1998Return made up to 01/08/98; no change of members (4 pages)
5 August 1998Return made up to 01/08/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
6 August 1997Return made up to 01/08/97; no change of members (4 pages)
6 August 1997Return made up to 01/08/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
18 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1995Ad 04/09/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
13 September 1995Ad 04/09/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
4 September 1995Return made up to 01/08/95; no change of members (4 pages)
4 September 1995Return made up to 01/08/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (12 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 March 1990Company name changed\certificate issued on 06/03/90 (3 pages)
6 March 1990Company name changed\certificate issued on 06/03/90 (3 pages)
2 August 1979Incorporation (17 pages)
2 August 1979Incorporation (17 pages)