Company NameD C T Civil Engineering Limited
Company StatusDissolved
Company Number01519634
CategoryPrivate Limited Company
Incorporation Date30 September 1980(43 years, 7 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NameCaughtcoat Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Brian Frank Ashton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(17 years after company formation)
Appointment Duration26 years, 3 months (closed 26 December 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Boundary Edge Edenfield
Ramsbottom
Bury
BL0 0GX
Director NameMr Peter Greenhalgh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 07 September 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSpringmere
Delph Greaves Farm
Delph
Oldham
OL3 5TY
Director NameMr Donald Vincent Alsop
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration21 years (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney 8 Royalty Lane
New Longton
Preston
Lancashire
PR4 4JD
Director NameGeoffrey Neil Caplan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Olde Barn 1b Sand Hill Lane
Leeds
West Yorkshire
LS17 6AG
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMichael John Goman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleChartered Engineer
Correspondence Address340 Davyhulme Road
Urmston
Manchester
Lancashire
M41 8QB
Director NameJohn Howard Nuttall
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnderhill 41 Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HL
Director NameFred Parkinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleChartered Engineer
Correspondence Address12 Whins Crest
Lostock
Bolton
Lancashire
BL6 4NH
Director NameColin Page Redfern
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleChartered Accountant
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMichael William Searancke
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 October 1992)
RoleCivil Engineer
Correspondence AddressMoneyhills Farm
Moneyhills Lane
Hulland
Derbyshire
DE6 3ER
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMr David Sumner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 September 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarreg Boeth
Rhydymwyn
Mold
Clwyd
CH7 5HP
Wales
Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(16 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 10 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummertrees Hawley Drive
Hale Barns
Altrincham
WA15 0DP
Director NameMr David Robert Forrest
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 2007)
RoleMarketing Director
Correspondence Address42 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Secretary NameMrs Rachel Helen Wolstenholme
NationalityBritish
StatusResigned
Appointed02 April 2005(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address12 Crag Avenue
Summerseat
Bury
Lancashire
BL9 5NZ
Director NameJohn Charles Hensman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(26 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakeside View
Moulton
Northwich
Cheshire
CW9 8RR
Director NameMr Lee Stringer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(31 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Turnover£21,639,000
Gross Profit£3,076,000
Net Worth£1,567,000
Cash£331,000
Current Liabilities£5,827,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

7 October 2009Delivered on: 17 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 July 1992Delivered on: 8 July 1992
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.
Outstanding
26 May 2010Delivered on: 29 May 2010
Persons entitled: Muir Homes Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects extending to 0.015 hectares or thereby lying to the south west of st bean court auchterarder being the subjects registered under t/no:PTH32215.
Outstanding
20 May 2010Delivered on: 27 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security executed on 26 april 2010
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area of ground to the north of abbey road auchterarder t/n PTH20788 and area of ground extending to 0.015 hectares or thereby lying to the south of st bean court auchterarder t/n PTH32215 and area of ground in the county of perth k/a the lodge abbey road auchterarder t/n PTH35662.
Outstanding
12 April 2002Delivered on: 17 April 2002
Satisfied on: 3 April 2003
Persons entitled: Dct Developments Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods or chattels referred to in the inventory of plant and machinery(as defined therein) with the benefit of all contracts and agreements, all insurances and any moneys payable. See the mortgage charge document for full details.
Fully Satisfied
13 January 1993Delivered on: 28 January 1993
Satisfied on: 3 January 2001
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: Land and buildings on the west side of george street, shaw, oldham, greater manchester - title no. GM483306 - and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1991Delivered on: 23 June 1992
Satisfied on: 3 January 2001
Persons entitled: Halifax Building Society

Classification: Mortgage deed was registered pursuant to an order of court dated 17/6/92
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: Plots 3,19,24,25,27,28,29,30 and 31 dam head mill,upper mill,oldham greater manchester.
Fully Satisfied
15 May 1989Delivered on: 18 May 1989
Satisfied on: 3 January 2001
Persons entitled: D.C. Thompson Santhouse Pensioneer Trustee Company Limitedfundas Trustee of the Dct Civil Engineering Pension

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at george street, shaw oldham, lancashire.
Fully Satisfied
15 May 1989Delivered on: 18 May 1989
Satisfied on: 6 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property k/a george street, shaw oldham.
Fully Satisfied
28 November 1986Delivered on: 4 December 1986
Satisfied on: 27 May 1993
Persons entitled: Midland Bank PLC

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 charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
6 October 1981Delivered on: 22 October 1981
Satisfied on: 10 January 1989
Persons entitled: National Westminster Bank PLC

Classification: 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 the company's estate or interest in all freehold or leasehold properties. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

29 September 2020Termination of appointment of Lee Stringer as a director on 9 September 2020 (1 page)
21 September 2020Termination of appointment of Paul Frederick Thompson as a director on 10 September 2020 (1 page)
15 September 2020Termination of appointment of Peter Greenhalgh as a director on 7 September 2020 (1 page)
9 August 2019Termination of appointment of John Charles Hensman as a director on 1 August 2019 (1 page)
22 August 2017Restoration by order of the court (3 pages)
22 August 2017Restoration by order of the court (3 pages)
9 September 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2015Notice to Registrar in respect of date of dissolution (2 pages)
22 September 2015Notice to Registrar in respect of date of dissolution (2 pages)
7 July 2015Notice of move from Administration to Dissolution on 29 June 2015 (18 pages)
7 July 2015Notice of move from Administration to Dissolution on 29 June 2015 (18 pages)
21 May 2015Administrator's progress report to 24 April 2015 (17 pages)
21 May 2015Administrator's progress report to 24 April 2015 (17 pages)
20 March 2015Administrator's progress report to 24 October 2014 (17 pages)
20 March 2015Administrator's progress report to 24 October 2014 (17 pages)
8 December 2014Notice of extension of period of Administration (1 page)
8 December 2014Notice of extension of period of Administration (1 page)
6 August 2014Administrator's progress report to 5 July 2014 (23 pages)
6 August 2014Administrator's progress report to 5 July 2014 (23 pages)
6 August 2014Administrator's progress report to 5 July 2014 (23 pages)
19 March 2014Notice of deemed approval of proposals (1 page)
19 March 2014Notice of deemed approval of proposals (1 page)
27 February 2014Statement of administrator's proposal (66 pages)
27 February 2014Statement of administrator's proposal (66 pages)
17 February 2014Statement of affairs with form 2.14B/2.15B (21 pages)
17 February 2014Statement of affairs with form 2.14B/2.15B (21 pages)
14 January 2014Appointment of an administrator (1 page)
14 January 2014Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 14 January 2014 (2 pages)
14 January 2014Appointment of an administrator (1 page)
14 January 2014Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 14 January 2014 (2 pages)
16 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages)
16 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages)
16 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 400,000
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 400,000
(4 pages)
22 January 2013Termination of appointment of Donald Alsop as a director (1 page)
22 January 2013Termination of appointment of Donald Alsop as a director (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 December 2011Appointment of Lee Stringer as a director (3 pages)
28 December 2011Appointment of Lee Stringer as a director (3 pages)
7 October 2011Termination of appointment of David Sumner as a director (2 pages)
7 October 2011Termination of appointment of David Sumner as a director (2 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
29 May 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages)
29 May 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages)
27 May 2010Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
27 May 2010Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages)
2 February 2010Director's details changed for Mr David Sumner on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Paul Frederick Thompson on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr David Sumner on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mr Peter Greenhalgh on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Donald Vincent Alsop on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Donald Vincent Alsop on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Paul Frederick Thompson on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Brian Frank Ashton on 31 December 2009 (2 pages)
2 February 2010Director's details changed for John Hensman on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Peter Greenhalgh on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mr Brian Frank Ashton on 31 December 2009 (2 pages)
2 February 2010Director's details changed for John Hensman on 31 December 2009 (2 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Section 519 (1 page)
19 November 2008Section 519 (1 page)
17 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
27 September 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
27 September 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: prospect house george st shaw oldham lancs OL2 8DX (1 page)
5 January 2007Registered office changed on 05/01/07 from: prospect house george st shaw oldham lancs OL2 8DX (1 page)
20 June 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
20 June 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 March 2005Full accounts made up to 30 June 2004 (21 pages)
3 March 2005Full accounts made up to 30 June 2004 (21 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004£ ic 111108/83334 30/07/04 £ sr 27774@1=27774 (1 page)
30 September 2004£ ic 111108/83334 30/07/04 £ sr 27774@1=27774 (1 page)
16 August 2004£ ic 166664/138886 31/05/04 £ sr 27778@1=27778 (1 page)
16 August 2004£ ic 138886/111108 30/06/04 £ sr 27778@1=27778 (1 page)
16 August 2004£ ic 138886/111108 30/06/04 £ sr 27778@1=27778 (1 page)
16 August 2004£ ic 166664/138886 31/05/04 £ sr 27778@1=27778 (1 page)
22 June 2004£ ic 249998/222220 29/02/04 £ sr 27778@1=27778 (2 pages)
22 June 2004£ ic 194442/166664 31/03/04 £ sr 27778@1=27778 (2 pages)
22 June 2004£ ic 194442/166664 31/03/04 £ sr 27778@1=27778 (2 pages)
22 June 2004£ ic 222220/194442 30/04/04 £ sr 27778@1=27778 (2 pages)
22 June 2004£ ic 222220/194442 30/04/04 £ sr 27778@1=27778 (2 pages)
22 June 2004£ ic 249998/222220 29/02/04 £ sr 27778@1=27778 (2 pages)
6 April 2004£ sr 83334@1 30/06/03 (1 page)
6 April 2004£ ic 444444/249998 31/01/04 £ sr 194446@1=194446 (1 page)
6 April 2004£ ic 444444/249998 31/01/04 £ sr 194446@1=194446 (1 page)
6 April 2004£ sr 83334@1 30/06/03 (1 page)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Full accounts made up to 30 June 2003 (23 pages)
15 January 2004Full accounts made up to 30 June 2003 (23 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
9 April 2003Ad 25/03/03--------- £ si 444444@1=444444 £ ic 250000/694444 (2 pages)
9 April 2003Ad 25/03/03--------- £ si 444444@1=444444 £ ic 250000/694444 (2 pages)
9 April 2003Nc inc already adjusted 25/03/03 (1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 April 2003Nc inc already adjusted 25/03/03 (1 page)
3 April 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 April 2002Declaration of assistance for shares acquisition (5 pages)
30 April 2002Declaration of assistance for shares acquisition (5 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2002Memorandum and Articles of Association (15 pages)
25 April 2002Memorandum and Articles of Association (15 pages)
22 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 2002Particulars of mortgage/charge (6 pages)
17 April 2002Particulars of mortgage/charge (6 pages)
5 April 2002Full accounts made up to 30 June 2001 (18 pages)
5 April 2002Full accounts made up to 30 June 2001 (18 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Full accounts made up to 30 June 2000 (17 pages)
20 December 2000Full accounts made up to 30 June 2000 (17 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1999Full accounts made up to 30 June 1999 (16 pages)
19 December 1999Full accounts made up to 30 June 1999 (16 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 30 June 1998 (15 pages)
19 January 1999Full accounts made up to 30 June 1998 (15 pages)
10 March 1998Full accounts made up to 30 June 1997 (16 pages)
10 March 1998Full accounts made up to 30 June 1997 (16 pages)
28 January 1998Return made up to 31/12/97; no change of members (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
20 May 1997Full accounts made up to 30 June 1996 (16 pages)
20 May 1997Full accounts made up to 30 June 1996 (16 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 July 1996Full accounts made up to 30 June 1995 (17 pages)
10 July 1996Full accounts made up to 30 June 1995 (17 pages)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1995Full accounts made up to 30 June 1994 (17 pages)
28 January 1995Full accounts made up to 30 June 1994 (17 pages)
25 January 1994Full accounts made up to 30 June 1993 (17 pages)
25 January 1994Full accounts made up to 30 June 1993 (17 pages)
12 March 1981Company name changed\certificate issued on 12/03/81 (2 pages)
12 March 1981Company name changed\certificate issued on 12/03/81 (2 pages)
30 September 1980Incorporation (15 pages)
30 September 1980Incorporation (15 pages)