Company NamePhoenix Bearings Limited
DirectorsSylvain Giroux and Thomas J Williams
Company StatusActive
Company Number01645543
CategoryPrivate Limited Company
Incorporation Date22 June 1982(41 years, 10 months ago)
Previous NamesBelsize Limited and Phoenix Bearings (Tewkesbury) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Sylvain Giroux
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2014(32 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleEuropean Group Controller
Country of ResidenceSwitzerland
Correspondence Address9 Rue De La Blancherie
Delemont
2800
Switzerland
Director NameMr Thomas J Williams
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2014(32 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCorporate General Council And Secretary
Country of ResidenceUnited States
Correspondence AddressOne Tribology Center 102 Willenbrock Road
Oxford
Ct 06478
United States
Director NameDavid John Buckley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2008)
RoleSalesman
Correspondence AddressSanctuary Cottage
Main Street
Dumbleton
Worcestershire
WR11 7TG
Director NamePeter Buckley
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleEngineer
Correspondence Address74 Station Road
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4HJ
Wales
Director NamePeter Humphries
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 August 2005)
RoleAccountant
Correspondence Address11 Graylag Crescent
Walton Cardiff
Tewkesbury
Gloucestershire
GL20 7RR
Wales
Director NameHarry Tillott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 May 2007)
RoleEngineer
Correspondence Address55 Hillview Lane
Twyning
Tewkesbury
Gloucestershire
GL20 6JN
Wales
Director NameIan Parker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Cottage
Fiddington
Tewkesbury
Gloucestershire
GL20 7BJ
Wales
Secretary NamePeter Humphries
NationalityBritish
StatusResigned
Appointed09 March 1992(9 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address11 Graylag Crescent
Walton Cardiff
Tewkesbury
Gloucestershire
GL20 7RR
Wales
Secretary NameMark Stephen Watts
NationalityBritish
StatusResigned
Appointed13 February 2008(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 February 2012)
RoleCompany Director
Correspondence AddressAston Court
Aston Cross
Tewkesbury
Gloucestershire
GL20 8HX
Wales

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£230,774
Cash£192,535
Current Liabilities£4,320,703

Accounts

Latest Accounts29 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due23 March 2017 (overdue)

Charges

28 April 1992Delivered on: 13 May 1992
Satisfied on: 19 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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
1 May 1992Delivered on: 13 May 1992
Satisfied on: 19 April 2007
Persons entitled: Barclays 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: See form 395 for full details. 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
7 September 1990Delivered on: 24 September 1990
Satisfied on: 7 October 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
14 September 1990Delivered on: 19 September 1990
Satisfied on: 7 October 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit d, newtown ind est, tewkesbury gloucestershire together with fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1989Delivered on: 26 September 1989
Satisfied on: 5 January 1991
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
19 September 1989Delivered on: 2 October 1989
Satisfied on: 5 January 1991
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 phoenix works adj. Northway lane tewkesbury, gloucestershire (and/or the proceeds of sale). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1986Delivered on: 7 April 1986
Satisfied on: 20 January 1990
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 together with the buildings erected thereon, or on part, fronting northway lane, tewkesbury in the county of gloucestershire.
Fully Satisfied
21 January 1986Delivered on: 31 January 1986
Satisfied on: 10 June 1989
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £200,000 due from the company and/or bearings and special products (tewkesbury) limited to the chargee.
Particulars: F/H land and buildings at northway lane,tewkesbury, gloucestershire.
Fully Satisfied
13 January 2005Delivered on: 22 January 2005
Satisfied on: 25 May 2007
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors 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
20 April 2002Delivered on: 27 April 2002
Satisfied on: 25 May 2007
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: Unit d newtown industrial estate northway lane tewkesbury t/n GR133001. 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
16 April 2002Delivered on: 17 April 2002
Satisfied on: 19 April 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
20 March 2002Delivered on: 23 March 2002
Satisfied on: 25 May 2007
Persons entitled: Hsbc 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
12 June 1992Delivered on: 22 June 1992
Satisfied on: 19 April 2007
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mhp vmc 600 no 54001-1119 (see form 395 for full details).
Fully Satisfied
9 June 1992Delivered on: 17 June 1992
Satisfied on: 19 April 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 28/4/92.
Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 28/4/92 (see form 395 for full details).
Fully Satisfied
14 October 1983Delivered on: 20 October 1983
Satisfied on: 20 January 1990
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 over all book and other debts owing the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied
22 May 2007Delivered on: 8 June 2007
Persons entitled: David Buckley and Ian Parker

Classification: Rent deposit deed
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: First fixed charge the interest credited to the account. See the mortgage charge document for full details.
Outstanding

Filing History

17 February 2021Restoration by order of the court (2 pages)
11 March 2020Final Gazette dissolved following liquidation (1 page)
27 December 2019Registered office address changed from C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
11 December 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
15 July 2019Removal of liquidator by court order (20 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
29 April 2019Liquidators' statement of receipts and payments to 19 February 2019 (24 pages)
26 April 2018Liquidators' statement of receipts and payments to 19 February 2018 (22 pages)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
5 June 2017Liquidators' statement of receipts and payments to 19 February 2017 (15 pages)
5 June 2017Liquidators' statement of receipts and payments to 19 February 2017 (15 pages)
28 February 2017Court order INSOLVENCY:Replacement of liquidator (36 pages)
28 February 2017Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2017Court order INSOLVENCY:Replacement of liquidator (36 pages)
28 February 2017Appointment of a voluntary liquidator (1 page)
28 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (15 pages)
28 April 2016Liquidators statement of receipts and payments to 19 February 2016 (15 pages)
28 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (15 pages)
18 March 2015Registered office address changed from Newtown Industrial Estate Northway Lane Tewkesbury Gloucestershire to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Ian Parker as a director on 31 December 2014 (2 pages)
18 March 2015Termination of appointment of Ian Parker as a director on 31 December 2014 (2 pages)
18 March 2015Registered office address changed from Newtown Industrial Estate Northway Lane Tewkesbury Gloucestershire to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 18 March 2015 (2 pages)
2 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 March 2015Statement of affairs with form 4.19 (6 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
(1 page)
2 March 2015Statement of affairs with form 4.19 (6 pages)
13 January 2015Accounts for a small company made up to 29 March 2014 (7 pages)
13 January 2015Accounts for a small company made up to 29 March 2014 (7 pages)
23 December 2014Appointment of Mr Sylvain Giroux as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Sylvain Giroux as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Sylvain Giroux as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Thomas James Williams as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Thomas James Williams as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Thomas James Williams as a director on 1 December 2014 (2 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
30 January 2014Accounts for a small company made up to 30 March 2013 (8 pages)
30 January 2014Accounts for a small company made up to 30 March 2013 (8 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Mark Watts as a secretary (1 page)
16 February 2012Termination of appointment of Mark Watts as a secretary (1 page)
3 January 2012Accounts for a small company made up to 2 April 2011 (7 pages)
3 January 2012Accounts for a small company made up to 2 April 2011 (7 pages)
3 January 2012Accounts for a small company made up to 2 April 2011 (7 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a small company made up to 3 April 2010 (7 pages)
15 November 2010Accounts for a small company made up to 3 April 2010 (7 pages)
15 November 2010Accounts for a small company made up to 3 April 2010 (7 pages)
11 May 2010Director's details changed for Ian Parker on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Ian Parker on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Ian Parker on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a small company made up to 28 March 2009 (8 pages)
8 January 2010Accounts for a small company made up to 28 March 2009 (8 pages)
29 April 2009Return made up to 09/03/09; full list of members (3 pages)
29 April 2009Return made up to 09/03/09; full list of members (3 pages)
3 March 2009Full accounts made up to 31 March 2008 (15 pages)
3 March 2009Full accounts made up to 31 March 2008 (15 pages)
23 June 2008Appointment terminated director david buckley (1 page)
23 June 2008Appointment terminated director david buckley (1 page)
1 May 2008Return made up to 09/03/08; full list of members (5 pages)
1 May 2008Return made up to 09/03/08; full list of members (5 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
11 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
9 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Return made up to 09/03/07; full list of members (8 pages)
24 March 2007Return made up to 09/03/07; full list of members (8 pages)
21 April 2006Return made up to 09/03/06; full list of members (9 pages)
21 April 2006Return made up to 09/03/06; full list of members (9 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
10 November 2005Return made up to 09/03/05; full list of members (9 pages)
10 November 2005Return made up to 09/03/05; full list of members (9 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 January 2005Particulars of mortgage/charge (6 pages)
22 January 2005Particulars of mortgage/charge (6 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 09/03/04; full list of members (9 pages)
20 April 2004Return made up to 09/03/04; full list of members (9 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
23 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Return made up to 09/03/02; full list of members (8 pages)
11 April 2002Return made up to 09/03/02; full list of members (8 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
13 November 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2001Full accounts made up to 31 December 2000 (14 pages)
26 September 2001Full accounts made up to 31 December 2000 (14 pages)
14 September 2000Full accounts made up to 31 December 1999 (12 pages)
14 September 2000Full accounts made up to 31 December 1999 (12 pages)
4 March 2000Return made up to 09/03/00; full list of members (8 pages)
4 March 2000Return made up to 09/03/00; full list of members (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
23 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 April 1997Return made up to 09/03/97; no change of members (6 pages)
28 April 1997Return made up to 09/03/97; no change of members (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 April 1996Return made up to 09/03/96; full list of members (8 pages)
15 April 1996Return made up to 09/03/96; full list of members (8 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 May 1995Return made up to 09/03/95; no change of members (6 pages)
3 May 1995Return made up to 09/03/95; no change of members (6 pages)
19 July 1994Company name changed\certificate issued on 19/07/94 (4 pages)
19 July 1994Company name changed\certificate issued on 19/07/94 (4 pages)
11 January 1990Full group accounts made up to 31 December 1988 (14 pages)
11 January 1990Full group accounts made up to 31 December 1988 (14 pages)
22 June 1988Full accounts made up to 31 December 1987 (15 pages)
22 June 1988Full accounts made up to 31 December 1987 (15 pages)
4 April 1987Full accounts made up to 31 December 1986 (12 pages)
4 April 1987Full accounts made up to 31 December 1986 (12 pages)
1 May 1986Full accounts made up to 31 December 1985 (8 pages)
1 May 1986Full accounts made up to 31 December 1985 (8 pages)
22 June 1982Incorporation (17 pages)