Company NameCCK Realisations (2019) Limited
Company StatusDissolved
Company Number01737260
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 9 months ago)
Dissolution Date24 October 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameDr Tony William Bastock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration28 years, 10 months (closed 24 October 2021)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameDr David Anthony Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration28 years, 10 months (closed 24 October 2021)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Brian William Trenbirth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1993(10 years, 5 months after company formation)
Appointment Duration27 years, 10 months (closed 24 October 2021)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Michael John Holding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(12 years, 12 months after company formation)
Appointment Duration25 years, 4 months (closed 24 October 2021)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Secretary NameEmma Elizabeth Bonner
NationalityBritish
StatusClosed
Appointed01 November 2004(21 years, 4 months after company formation)
Appointment Duration16 years, 12 months (closed 24 October 2021)
RoleCompany Director
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameAnthony Ashcroft Bonner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 1998)
RoleAccountant
Correspondence Address15 Tanar Close
Spital
Wirral
Merseyside
L63 9AN
Director NameMr Brian George Turnbull
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleChemist
Correspondence AddressBridale Manor
Thornton-Le-Dale
Pickering
North Yorkshire
YO18 7SF
Director NameMr Alexander Murray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 March 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Shelley Way
Wirral
Merseyside
CH48 3LQ
Wales
Director NameBarbara Mary Bonner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address15 Tanar Close
Spital
Wirral
Merseyside
L63 9AN
Director NameAlan Edward Blackburn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleEngineer
Correspondence AddressThe Anchorage Alt Road
Hightown
Liverpool
L38 3RE
Director NameJacqueline Bastock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2002)
RoleSecretary
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 0ND
Secretary NameMr Michael Robert Charnock
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Piercefield Road
Formby
Merseyside
L37 7DQ
Director NameMr Michael Robert Charnock
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Piercefield Road
Formby
Merseyside
L37 7DQ
Director NameMr Paul James Kinley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years, 12 months after company formation)
Appointment Duration9 years (resigned 30 June 2004)
RoleEnvironmental And Safety Advis
Country of ResidenceEngland
Correspondence Address18 Viewpark Close
Childwall
Liverpool
L16 5HG
Director NameAdrian Eric Platt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2002)
RoleIndustrial Chemist
Correspondence Address404 Garswood Road
Garswood
Wigan
Lancashire
WN4 0TZ
Director NameJames Mallatratt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 2004)
RoleChemist
Correspondence Address5 Hayfield Close
Baildon
Shipley
West Yorkshire
BD17 6TY
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhyn Road
Knowsley Business Park
Prescot
Merseyside
L34 9HY

Contact

Websitecontract-chemicals.com

Location

Registered AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

441 at £1Dr David Anthony Jones
44.01%
Preference
252 at £1Brian William Trenbirth
25.15%
Preference
157 at £1Contract Chemicals LTD
15.67%
Preference
150 at £1Tony William Bastock
14.97%
Preference
2 at £1Contract Chemicals LTD
0.20%
Ordinary

Financials

Year2014
Turnover£20,212,000
Gross Profit£3,744,000
Net Worth£1,967,000
Cash£68,000
Current Liabilities£5,987,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End27 March

Charges

16 January 2014Delivered on: 25 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 1989Delivered on: 3 August 1989
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
Outstanding
22 January 2013Delivered on: 24 January 2013
Satisfied on: 11 February 2014
Persons entitled: Close 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 January 2007Delivered on: 1 February 2007
Satisfied on: 17 March 2012
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being buss hamilton 8 CUBIC metre stainless steel lined rotary vacuum dryer s/n 6033. approx 2000 litre jacketed and insulated agitated vessel. Approx 12000 litre jacketed stainless steel/carbon steel agitated vessel with coil cooling. (For details of further chattels charged please see form 395). see the mortgage charge document for full details.
Fully Satisfied
19 December 2005Delivered on: 23 December 2005
Satisfied on: 29 January 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Book debts debenture
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 of the company both present and future. See the mortgage charge document for full details.
Fully Satisfied
19 December 2005Delivered on: 23 December 2005
Satisfied on: 29 January 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Debenture (including qualifying 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
22 August 2003Delivered on: 30 August 2003
Satisfied on: 10 December 2012
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 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. See the mortgage charge document for full details.
Fully Satisfied
28 June 1985Delivered on: 12 July 1985
Satisfied on: 9 September 1989
Persons entitled: Socgen Lease Limited

Classification: Assignment
Secured details: Securing all moneys due or to become due from the company to the chargee under a non act hire purchase agreement dated 26.6.85.
Particulars: All rights, title and interest to a purchase order and acknowledgement dated 16.2.84 (including without limitation all rights, title and benefit in respect of a continua 120/40D twin screw extruder, c/w drive and control installationsubject thereto), between contract chemicals (knowsley) limited and werner pfleidener (UK) limited.
Fully Satisfied
23 March 1984Delivered on: 4 April 1984
Satisfied on: 9 September 1989
Persons entitled: Trustee Savings Bank England and Wales

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company as particularised in clause 3 of the mortgage debenture namely fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Notice of move from Administration to Dissolution (43 pages)
20 July 2021Notice of appointment of a replacement or additional administrator (3 pages)
20 July 2021Notice of order removing administrator from office (21 pages)
4 May 2021Administrator's progress report (40 pages)
22 September 2020Administrator's progress report (36 pages)
8 July 2020Notice of extension of period of Administration (3 pages)
17 February 2020Administrator's progress report (34 pages)
30 October 2019Statement of affairs with form AM02SOA (16 pages)
7 October 2019Statement of administrator's proposal (132 pages)
4 October 2019Notice of deemed approval of proposals (3 pages)
16 August 2019Appointment of an administrator (3 pages)
2 August 2019Registered office address changed from Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9HY to C/O Duff & Phelps Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 2 August 2019 (1 page)
15 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-12
(4 pages)
15 July 2019Change of name notice (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
11 September 2018Full accounts made up to 31 March 2017 (19 pages)
10 August 2018Registration of charge 017372600011, created on 8 August 2018 (67 pages)
10 August 2018Satisfaction of charge 017372600010 in full (1 page)
1 May 2018Termination of appointment of John Stephen Melia as a director on 30 April 2018 (1 page)
28 March 2018Current accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
23 March 2017Full accounts made up to 31 March 2016 (19 pages)
23 March 2017Full accounts made up to 31 March 2016 (19 pages)
10 March 2017Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages)
10 March 2017Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,002
(6 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,002
(6 pages)
6 January 2016Appointment of Mr John Melia as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr John Melia as a director on 4 January 2016 (2 pages)
28 November 2015Full accounts made up to 31 March 2015 (18 pages)
28 November 2015Full accounts made up to 31 March 2015 (18 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,002
(6 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,002
(6 pages)
13 October 2014Full accounts made up to 31 March 2014 (18 pages)
13 October 2014Full accounts made up to 31 March 2014 (18 pages)
11 February 2014Satisfaction of charge 8 in full (12 pages)
11 February 2014Satisfaction of charge 8 in full (12 pages)
6 February 2014Registration of charge 017372600010 (54 pages)
6 February 2014Registration of charge 017372600010 (54 pages)
25 January 2014Registration of charge 017372600009 (8 pages)
25 January 2014Registration of charge 017372600009 (8 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(6 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(6 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 8 (14 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 8 (14 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (19 pages)
13 December 2010Full accounts made up to 31 March 2010 (19 pages)
1 February 2010Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages)
1 February 2010Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page)
1 February 2010Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Dr Brian William Trenbirth on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Michael John Holding on 29 December 2009 (2 pages)
1 February 2010Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page)
1 February 2010Director's details changed for Michael John Holding on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Dr Brian William Trenbirth on 29 December 2009 (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (19 pages)
9 October 2009Full accounts made up to 31 March 2009 (19 pages)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Secretary's change of particulars / emma bonner / 29/12/2008 (1 page)
27 January 2009Secretary's change of particulars / emma bonner / 29/12/2008 (1 page)
2 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 January 2009Full accounts made up to 31 March 2008 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (20 pages)
11 January 2008Full accounts made up to 31 March 2007 (20 pages)
10 January 2008Return made up to 29/12/07; full list of members (4 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Return made up to 29/12/07; full list of members (4 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
1 February 2007Particulars of mortgage/charge (19 pages)
1 February 2007Particulars of mortgage/charge (19 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
13 September 2006Registered office changed on 13/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
17 January 2006Return made up to 29/12/05; full list of members (3 pages)
17 January 2006Return made up to 29/12/05; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
14 October 2005Full accounts made up to 31 March 2005 (17 pages)
14 October 2005Full accounts made up to 31 March 2005 (17 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Full accounts made up to 31 March 2004 (17 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Full accounts made up to 31 March 2004 (17 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
27 January 2004Return made up to 29/12/03; full list of members (9 pages)
27 January 2004Return made up to 29/12/03; full list of members (9 pages)
25 September 2003Full accounts made up to 31 March 2003 (17 pages)
25 September 2003Full accounts made up to 31 March 2003 (17 pages)
30 August 2003Particulars of mortgage/charge (5 pages)
30 August 2003Particulars of mortgage/charge (5 pages)
21 January 2003Return made up to 29/12/02; full list of members (10 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Return made up to 29/12/02; full list of members (10 pages)
9 January 2003Full accounts made up to 31 March 2002 (16 pages)
9 January 2003Full accounts made up to 31 March 2002 (16 pages)
6 June 2002Section 394 (1 page)
6 June 2002Section 394 (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
15 January 2002Return made up to 29/12/01; full list of members (11 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Return made up to 29/12/01; full list of members (11 pages)
31 October 2001Full accounts made up to 31 March 2001 (19 pages)
31 October 2001Full accounts made up to 31 March 2001 (19 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 January 2001Return made up to 29/12/00; full list of members (11 pages)
29 January 2001Director resigned (1 page)
29 January 2001Return made up to 29/12/00; full list of members (11 pages)
29 January 2001Director resigned (1 page)
22 January 2001Full accounts made up to 31 March 2000 (19 pages)
22 January 2001Full accounts made up to 31 March 2000 (19 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Return made up to 29/12/99; full list of members (12 pages)
25 January 2000Return made up to 29/12/99; full list of members (12 pages)
25 January 2000Director's particulars changed (1 page)
3 December 1999Full accounts made up to 31 March 1999 (19 pages)
3 December 1999Full accounts made up to 31 March 1999 (19 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
15 January 1999Return made up to 29/12/98; full list of members (12 pages)
15 January 1999Return made up to 29/12/98; full list of members (12 pages)
16 July 1998Full accounts made up to 31 March 1998 (20 pages)
16 July 1998Full accounts made up to 31 March 1998 (20 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (20 pages)
1 February 1998Full accounts made up to 31 March 1997 (20 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 29/12/97; full list of members (12 pages)
26 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 29/12/97; full list of members (12 pages)
26 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (21 pages)
2 February 1997Full accounts made up to 31 March 1996 (21 pages)
1 February 1997Return made up to 29/12/96; full list of members (10 pages)
1 February 1997Return made up to 29/12/96; full list of members (10 pages)
15 September 1996Director's particulars changed (1 page)
15 September 1996Director's particulars changed (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Return made up to 29/12/95; full list of members (13 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Return made up to 29/12/95; full list of members (13 pages)
4 February 1996Director's particulars changed (2 pages)
4 February 1996Director's particulars changed (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (22 pages)
4 February 1996Full accounts made up to 31 March 1995 (22 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
19 July 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 July 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 1984Articles of association (19 pages)
30 January 1984Articles of association (19 pages)