Company NameFirst Leisure Corporation Public Limited Company
Company StatusDissolved
Company Number01594324
CategoryPublic Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameAlnery No. 117 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Roger Norman Dyer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(18 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Malmains Way
Beckenham
Kent
BR3 6SB
Director NameMs Saadia Ahmad
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(18 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shant Cottage
Grain Road, Lower Stoke
Rochester
Kent
ME3 9RF
Director NameRichard David Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(21 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 01 November 2022)
RoleHR Director
Correspondence Address36 Sunnyhill
Burbage
Leicester
Leicestershire
LE10 2SB
Director NameMr John Francis Brett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(21 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coales Ave
Whetstone
Leicester
Leicestershire
LE8 6WB
Director NameVictoria Gunter
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(21 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 01 November 2022)
RoleCompany Director
Correspondence Address39 Orient Close
St Albans
Hertfordshire
AL1 1AJ
Director NameLord Bernard Delfont
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1994)
RoleChairman
Correspondence Address49 York Terrace West
Regents Park
London
NW1 4QA
Director NameSir John Woolf
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 1997)
RoleFilm & Television Producer
Correspondence Address24 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameMr Nicholas Tamblyn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 1997)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressClouds Hill Miles Lane
Cobham
Surrey
KT11 2EF
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameMichael Kenneth Payne
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleDirector-Operations
Correspondence AddressKnights Yard 4 Plain Gate
Templars Field Rothley
Leicester
LE7 7SQ
Director NameRichard Mills
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleExecutive Director
Correspondence AddressSarn
Coombe Park
Kingston Hill
Surrey
KT2 7JB
Director NameNicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 July 1992)
RoleFinance Director
Correspondence AddressWhitegates Farm
Grants Lane
Oxted
Surrey
RH8 0RQ
Director NameMichael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleChief Excutive Channel 4 Telev
Correspondence AddressFlat 18 Bevedere House
130 2 Grosvenor Road
London
SW1V 3JY
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameMr Joseph Edward Bollom
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleChairman & Chief Executive
Correspondence AddressThe White House
Totteridge Common
London
N20 8NG
Director NameDavid Bucks
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2000)
RoleMerchant Banker
Correspondence Address9 Haarlem Road
London
W14 0JL
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PP
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed05 April 1993(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 1997)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameMr Jonathan Charles Woolf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMiss Jennifer Priestley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Coniger Road
London
SW6 3TA
Director NameMr John Kerr Grieves
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Putney Park Avenue
London
SW15 5QN
Secretary NameMr Jonathan Wheeler
NationalityBritish
StatusResigned
Appointed19 January 1999(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleCompany Director
Correspondence Address19 Glebe Place
Chelsea
London
SW3 5LD
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Director NameMr Paul Anthony Kinsey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepdale
Upper Langwith, Collingham
Wetherby
West Yorkshire
LS22 5DQ
Director NameMr John Anthony Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dartmouth Row
Greenwich
London
SE10 8AW
Secretary NameMr John Anthony Smith
NationalityBritish
StatusResigned
Appointed31 January 2000(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameJohn Anthony Symonds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(18 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2001)
RoleAccountant
Correspondence Address126 Newbold Road
Barlestone
Nuneaton
Warwickshire
CV13 0DT
Director NameAndrew Butler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2003)
RoleAccountant
Correspondence Address167 Appledore Avenue
Wollaton
Nottingham
Nottinghamshire
NG8 2RW
Director NameJoseph Campbell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(21 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2003)
RoleCompany Director
Correspondence Address53 Winchester Avenue
Great Sankey
Warrington
Lancashire
WA5 1XX
Director NameMr James Patrick Hodson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(21 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTop Wild Park Farmhouse
Brailsford
Derby
Derbyshire
DE6 3BP

Location

Registered Address100 Barbirolli Square
Manchester
Greater 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

Year2014
Net Worth£81,306,000
Cash£2,093,000
Current Liabilities£55,786,000

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2015Termination of appointment of John Anthony Smith as a secretary on 18 May 2004 (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2011Restoration by order of the court (4 pages)
4 November 2010Final Gazette dissolved following liquidation (1 page)
4 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2010Notice of final account prior to dissolution (2 pages)
4 August 2010Return of final meeting of creditors (2 pages)
3 June 2009Notice of completion of voluntary arrangement (5 pages)
3 June 2009Dissolution deferment (1 page)
16 February 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
11 September 2008Notice of ceasing to act as receiver or manager (1 page)
11 September 2008Receiver's abstract of receipts and payments to 19 August 2008 (2 pages)
4 June 2008Receiver's abstract of receipts and payments to 10 May 2009 (2 pages)
15 March 2008Appointment of a liquidator (2 pages)
12 March 2008Registered office changed on 12/03/2008 from 30 finsbury square london EC2P 2YU (1 page)
29 June 2007Receiver's abstract of receipts and payments (2 pages)
7 June 2007Dissolution deferment (1 page)
30 March 2007Completion of winding up (1 page)
4 July 2006Registered office changed on 04/07/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
27 June 2006Receiver's abstract of receipts and payments (2 pages)
18 July 2005Receiver's abstract of receipts and payments (2 pages)
7 January 2005Order of court to wind up (2 pages)
10 December 2004Director resigned (1 page)
17 November 2004Administrative Receiver's report (19 pages)
17 November 2004Stat of affairs with f 3.10 (35 pages)
16 July 2004Resolutions
  • RES13 ‐ Sale agreement 29/06/04
(2 pages)
7 June 2004Registered office changed on 07/06/04 from: meridian east meridian business park leicester LE19 1XY (1 page)
18 May 2004Appointment of receiver/manager (2 pages)
13 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2004Delivery ext'd 3 mth 31/10/03 (1 page)
31 January 2004Director resigned (1 page)
23 October 2003Director resigned (1 page)
7 September 2003Full accounts made up to 31 October 2002 (19 pages)
12 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
28 May 2003New director appointed (3 pages)
6 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2003New director appointed (2 pages)
13 February 2003New director appointed (1 page)
4 February 2003Director resigned (1 page)
15 January 2003Director's particulars changed (1 page)
5 November 2002Registered office changed on 05/11/02 from: lakeside house 4 smith way grove park, enderby leicester leicestershire LE19 1SS (1 page)
30 August 2002Declaration of mortgage charge released/ceased (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Particulars of mortgage/charge (19 pages)
6 June 2002Full accounts made up to 31 October 2001 (16 pages)
12 April 2002Registered office changed on 12/04/02 from: lakeside house 4 smith way grover park enderby leicester leicestershire LE19 1SS (1 page)
5 April 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2001Full accounts made up to 31 October 2000 (20 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
21 May 2001Return made up to 03/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2000Full group accounts made up to 31 October 1999 (30 pages)
21 July 2000New director appointed (2 pages)
10 July 2000Return made up to 03/04/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 7 soho street soho square london W1V 6QU (1 page)
31 May 2000Interim accounts made up to 31 October 1999 (5 pages)
18 May 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
16 February 2000Particulars of mortgage/charge (5 pages)
8 February 2000Memorandum and Articles of Association (57 pages)
5 February 2000Particulars of mortgage/charge (17 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Auditor's resignation (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
3 February 2000Ad 28/01/00--------- £ si [email protected] (15 pages)
2 February 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
1 February 2000Ad 24/01/00-25/01/00 £ si [email protected] (2 pages)
1 February 2000Ad 25/01/00--------- £ si [email protected] (4 pages)
1 February 2000Ad 19/01/00-24/01/00 £ si [email protected] (2 pages)
28 January 2000Scheme of arrangement - amalgamation (13 pages)
28 January 2000Certificate of reduction of issued capital (1 page)
11 January 2000Memorandum and Articles of Association (54 pages)
24 December 1999Ad 14/12/99--------- £ si [email protected]=41 £ ic 41139636/41139677 (2 pages)
22 December 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 December 1999Location of register of members (non legible) (1 page)
9 December 1999Ad 24/11/99--------- £ si [email protected]=112 £ ic 41139500/41139612 (2 pages)
9 December 1999Ad 23/11/99--------- £ si [email protected]=24 £ ic 41139612/41139636 (2 pages)
21 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 September 1999Ad 10/09/99--------- £ si [email protected]=2038 £ ic 41137462/41139500 (2 pages)
9 September 1999Director's particulars changed (1 page)
16 June 1999Ad 03/06/99--------- £ si [email protected]=161 £ ic 41137301/41137462 (2 pages)
4 June 1999Ad 18/05/99--------- £ si [email protected]=80 £ ic 41137221/41137301 (2 pages)
9 May 1999Ad 23/04/99--------- £ si [email protected]=11890 £ ic 41125331/41137221 (2 pages)
27 April 1999Return made up to 03/04/99; bulk list available separately (15 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
29 March 1999New director appointed (2 pages)
22 March 1999Full group accounts made up to 31 October 1998 (46 pages)
18 March 1999Director resigned (1 page)
15 March 1999Memorandum and Articles of Association (54 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
24 September 1998Ad 03/08/97-05/08/98 £ si [email protected] (4 pages)
5 June 1998New director appointed (2 pages)
18 May 1998Full group accounts made up to 31 October 1997 (60 pages)
5 May 1998Return made up to 03/04/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 February 1998New director appointed (2 pages)
27 October 1997Director resigned (1 page)
18 August 1997Ad 30/06/97-23/07/97 £ si [email protected]=29766 £ ic 41016437/41046203 (3 pages)
15 August 1997Ad 07/05/97-02/06/97 £ si [email protected]=2857 £ ic 40989816/40992673 (2 pages)
15 August 1997Ad 09/05/97--------- £ si [email protected]=23764 £ ic 40992673/41016437 (2 pages)
1 August 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
6 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997New director appointed (3 pages)
5 June 1997Director resigned (1 page)
30 May 1997Full group accounts made up to 31 October 1996 (34 pages)
14 May 1997Return made up to 03/04/97; bulk list available separately (16 pages)
30 April 1997Ad 04/02/97-20/02/97 £ si [email protected]=23157 £ ic 40867361/40890518 (2 pages)
30 April 1997Ad 24/02/97-14/03/97 £ si [email protected]=30203 £ ic 40890518/40920721 (2 pages)
4 April 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(58 pages)
4 April 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(58 pages)
4 April 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(58 pages)
4 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(58 pages)
28 March 1997Articles of association (58 pages)
28 November 1996Ad 14/10/96--------- £ si [email protected]=3750 £ ic 40863611/40867361 (2 pages)
9 September 1996Ad 21/08/96--------- £ si [email protected]=8112 £ ic 40855499/40863611 (2 pages)
1 August 1996Full group accounts made up to 31 October 1995 (40 pages)
1 August 1996Ad 23/07/96--------- £ si [email protected]=8057 £ ic 40847442/40855499 (2 pages)
17 June 1996Director's particulars changed (1 page)
3 June 1996Ad 21/05/96--------- £ si [email protected]=460 £ ic 40846982/40847442 (2 pages)
29 May 1996Return made up to 03/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 May 1996Ad 22/04/96--------- £ si [email protected]=2546 £ ic 40844436/40846982 (2 pages)
22 April 1996Ad 21/03/96-16/04/96 £ si [email protected]=15000 £ ic 40829436/40844436 (2 pages)
2 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1996Ad 28/02/96-07/03/96 £ si [email protected]=14104 £ ic 40815332/40829436 (2 pages)
22 February 1996Ad 16/01/96--------- £ si [email protected]=2037 £ ic 40813295/40815332 (2 pages)
30 January 1996Auditor's resignation (1 page)
25 September 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 03/04/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
17 May 1995Full group accounts made up to 31 October 1994 (50 pages)
23 March 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
23 March 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 March 1995New director appointed (3 pages)
19 May 1994Return made up to 03/04/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 May 1994Full group accounts made up to 31 October 1993 (47 pages)
23 February 1994Ad 26/01/94--------- £ si [email protected]=5092 £ ic 40808203/40813295 (2 pages)
13 August 1993Ad 24/06/93--------- £ si [email protected] (2 pages)
3 August 1993Ad 24/06/93-19/07/93 £ si [email protected]=10184 £ ic 40729901/40740085 (2 pages)
19 July 1993Ad 24/06/93--------- £ si [email protected]=1412556 £ ic 39317345/40729901 (2 pages)
18 May 1993Return made up to 03/04/93; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
4 May 1993Full group accounts made up to 31 October 1992 (44 pages)
25 March 1993Ad 30/07/92-09/03/93 £ si [email protected]=44559 £ ic 39272786/39317345 (2 pages)
16 October 1992Ad 29/09/92--------- £ si [email protected]=3819 £ ic 39268967/39272786 (2 pages)
14 August 1992Ad 30/06/92-24/07/92 £ si [email protected]=20596 £ ic 39248371/39268967 (2 pages)
21 July 1992Ad 30/06/92--------- £ si [email protected]=15338 £ ic 39233033/39248371 (2 pages)
16 June 1992Ad 11/05/92--------- £ si [email protected]=3819 £ ic 39229214/39233033 (2 pages)
19 May 1992Ad 03/04/92-23/04/92 £ si [email protected] (2 pages)
7 May 1992Return made up to 03/04/92; bulk list available separately (17 pages)
27 March 1992Ad 20/01/92-20/02/92 £ si [email protected]=73834 £ ic 38219387/38293221 (2 pages)
27 March 1992Full group accounts made up to 31 October 1991 (42 pages)
26 November 1991Ad 06/11/91--------- £ si [email protected]=228 £ ic 38219159/38219387 (2 pages)
18 November 1991Ad 23/10/91--------- £ si [email protected]=5092 £ ic 38208975/38214067 (2 pages)
3 October 1991Ad 23/09/91--------- £ si [email protected]=1598 £ ic 38207377/38208975 (2 pages)
26 September 1991Full group accounts made up to 31 October 1990 (42 pages)
13 September 1991Ad 02/09/91--------- £ si [email protected]=19911 £ ic 38187466/38207377 (6 pages)
16 July 1991Ad 25/06/91--------- £ si [email protected]=56740 £ ic 38130726/38187466 (2 pages)
12 July 1991Ad 25/06/91--------- £ si [email protected]=56740 £ ic 38073986/38130726 (2 pages)
29 June 1991Ad 12/06/91--------- premium £ si [email protected]=48727 £ ic 38025259/38073986 (2 pages)
25 June 1991Ad 03/06/91--------- premium £ si [email protected]=29572 £ ic 37995687/38025259 (2 pages)
19 June 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
17 June 1991Ad 18/04/91--------- premium £ si [email protected]=5092 £ ic 37990595/37995687 (2 pages)
20 May 1991Return made up to 02/04/91; bulk list available separately (23 pages)
10 May 1991Ad 06/04/91--------- £ si [email protected]=50538 £ ic 37934670/37985208 (2 pages)
11 April 1991Ad 11/03/91--------- £ si [email protected]=5092 £ ic 37929578/37934670 (2 pages)
20 March 1991Ad 26/02/91--------- £ si [email protected]=23750 £ ic 37905828/37929578 (3 pages)
13 March 1991Ad 14/02/91--------- premium £ si [email protected]=179 £ ic 37892919/37893098 (2 pages)
22 February 1991Ad 28/01/91--------- £ si [email protected]=359 £ ic 37892560/37892919 (2 pages)
21 December 1990Ad 30/11/90--------- premium £ si [email protected]=1192 £ ic 37891368/37892560 (2 pages)
13 December 1990Ad 09/11/90--------- £ si [email protected]=3819 £ ic 37887549/37891368 (2 pages)
26 October 1990Ad 19/09/90--------- £ si [email protected]=4316787 £ ic 33570762/37887549 (2 pages)
22 October 1990Ad 19/09/90--------- £ si [email protected]=21844 £ ic 33548918/33570762 (5 pages)
23 May 1990Full group accounts made up to 31 October 1989 (43 pages)
23 May 1990Return made up to 03/04/90; bulk list available separately (31 pages)
17 May 1989Full group accounts made up to 31 October 1988 (81 pages)
19 May 1988Full group accounts made up to 31 October 1987 (32 pages)
9 May 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
24 April 1987Group of companies' accounts made up to 31 October 1986 (33 pages)
13 May 1986Group of companies' accounts made up to 31 October 1985 (33 pages)
1 April 1985Accounts made up to 31 October 1984 (33 pages)
30 March 1984Listing of particulars (35 pages)
28 March 1984Accounts made up to 31 October 1983 (28 pages)
17 January 1983Memorandum and Articles of Association (76 pages)
29 October 1981Certificate of incorporation (1 page)
29 October 1981Incorporation (18 pages)