Company NameRadius Travel Management (UK) Limited
Company StatusDissolved
Company Number01797076
CategoryPrivate Limited Company
Incorporation Date5 March 1984(40 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesSealforce Limited and Radius Travel Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMr Redmond Gavin McGinty Walsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Secretary NameMr Mark Christopher Nevin
StatusClosed
Appointed01 September 2017(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameBarry Finnbar Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 November 1994)
RoleOperations Manager
Correspondence Address32 Oval Road North
Dagenham
Essex
RM10 9EL
Director NameMr Bruce J Neukomm
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed02 November 1990(6 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 1991)
RoleTravel Executive
Correspondence Address32 Beechcroft Close
Streatham
London
SW16 2EW
Director NameMrs Denise Jean Hickey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 July 1998)
RoleCompany Director
Correspondence Address33 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameMr Niall Daniel Hickey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2001)
RoleTravel Executive
Correspondence Address26 Nicholas Court
Corney Reach Chiswick
London
W4 2TS
Secretary NameMr Niall Daniel Hickey
NationalityBritish
StatusResigned
Appointed02 November 1990(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address26 Nicholas Court
Corney Reach Chiswick
London
W4 2TS
Director NameDavid John Coulter
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address4 Stuarts Meadow
Graffham
Petworth
West Sussex
GU28 0QE
Director NameSimon Jeffrey New
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2003)
RoleSales Director
Correspondence Address1 Westfield Avenue
Harpenden
Hertfordshire
AL5 4HN
Director NamePeter Edward Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address21 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameJasper Timothy Reid
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2001(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address106 Oxford Gardens
London
W10 6NG
Secretary NameTrevor Allen Groves
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address66 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr John Sherwood Morgan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley Cottage
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RY
Director NameGraham Norman Flack
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2009)
RoleAccountant
Correspondence AddressAtworth
16 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameDouglas McQueen Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2006)
RoleTravel Agent
Correspondence Address7 Baillie Drive
Bearsden
Glasgow
Director NameDavid Alexander Canavan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Secretary NamePamela Teresa Napier
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressEastgate 153 Mugdock Road
Milngavie
Glasgow
Lanarkshire
G62 8ND
Scotland
Secretary NameDavid Alexander Canavan
NationalityBritish
StatusResigned
Appointed15 September 2005(21 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMr Robert Duncan Govan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Myothill
Stirlingshire
FK6 5HH
Scotland
Director NameMichael John Hare
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(25 years, 2 months after company formation)
Appointment Duration7 years (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMrs Dawn Patricia Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2015)
RoleOrganisational Development Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMr Adrian Clive Parkes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(27 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 August 2017)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Stephen David Allen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU

Location

Registered Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

11 October 1995Delivered on: 23 October 1995
Satisfied on: 24 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement ............. see the mortgage charge document for full details.
Fully Satisfied
22 November 1988Delivered on: 9 December 1988
Satisfied on: 22 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking, assets, properties, revenues, rights and benefits. 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
21 April 1988Delivered on: 29 April 1988
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: 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

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the company off the register (3 pages)
5 March 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled. Proceeds from reduction be treated as distributable reserves. 21/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 March 2019Solvency Statement dated 21/02/19 (1 page)
5 March 2019Statement of capital on 5 March 2019
  • GBP 1
(5 pages)
5 March 2019Statement by Directors (1 page)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 October 2017Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages)
3 October 2017Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page)
3 October 2017Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page)
3 October 2017Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 September 2017 (2 pages)
3 October 2017Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 September 2017 (2 pages)
3 October 2017Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page)
3 October 2017Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages)
3 October 2017Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page)
3 October 2017Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page)
3 October 2017Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Change of details for Portman Holdings Limited as a person with significant control on 1 November 2016 (3 pages)
29 August 2017Change of details for Portman Holdings Limited as a person with significant control on 1 November 2016 (3 pages)
3 April 2017Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages)
18 November 2016Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
3 June 2016Termination of appointment of Michael John Hare as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Michael John Hare as a director on 3 June 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 87,750
(5 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 87,750
(5 pages)
9 March 2015Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page)
9 March 2015Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page)
5 November 2014Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages)
5 November 2014Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 87,750
(5 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 87,750
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 87,750
(5 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 87,750
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2011Appointment of Adrian Clive Parkes as a director (3 pages)
26 September 2011Appointment of Adrian Clive Parkes as a director (3 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
11 July 2011Appointment of Ms Dawn Murphy as a director (2 pages)
11 July 2011Appointment of Ms Dawn Murphy as a director (2 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 16 November 2010 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for David Alexander Canavan on 17 August 2010 (1 page)
20 August 2010Director's details changed for David Alexander Canavan on 17 August 2010 (2 pages)
20 August 2010Director's details changed for Michael John Hare on 17 August 2010 (2 pages)
20 August 2010Secretary's details changed for David Alexander Canavan on 17 August 2010 (1 page)
20 August 2010Director's details changed for David Alexander Canavan on 17 August 2010 (2 pages)
20 August 2010Director's details changed for Michael John Hare on 17 August 2010 (2 pages)
8 October 2009Termination of appointment of Graham Flack as a director (2 pages)
8 October 2009Termination of appointment of Graham Flack as a director (2 pages)
10 September 2009Return made up to 17/08/09; full list of members (4 pages)
10 September 2009Return made up to 17/08/09; full list of members (4 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 June 2009Director appointed michael john hare (2 pages)
23 June 2009Director appointed michael john hare (2 pages)
4 December 2008Appointment terminated director robert govan (1 page)
4 December 2008Appointment terminated director robert govan (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 February 2008Prev sho from 30/04/2007 to 31/12/2006 (1 page)
26 February 2008Prev sho from 30/04/2007 to 31/12/2006 (1 page)
13 December 2007Registered office changed on 13/12/07 from: 7TH floor charles house 5-11 regent street london SW1Y 4LR (1 page)
13 December 2007Registered office changed on 13/12/07 from: 7TH floor charles house 5-11 regent street london SW1Y 4LR (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
1 September 2007Return made up to 17/08/07; no change of members (7 pages)
1 September 2007Return made up to 17/08/07; no change of members (7 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
1 September 2006Return made up to 17/08/06; full list of members (8 pages)
1 September 2006Return made up to 17/08/06; full list of members (8 pages)
25 May 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
25 May 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
26 August 2005Return made up to 17/08/05; full list of members (7 pages)
26 August 2005Return made up to 17/08/05; full list of members (7 pages)
1 August 2005Company name changed radius travel management LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed radius travel management LIMITED\certificate issued on 01/08/05 (2 pages)
6 July 2005Company name changed sealforce LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed sealforce LIMITED\certificate issued on 06/07/05 (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
13 December 2004Registered office changed on 13/12/04 from: 2ND floor 15 berners street london W1P 3DE (1 page)
13 December 2004Registered office changed on 13/12/04 from: 2ND floor 15 berners street london W1P 3DE (1 page)
12 August 2004Return made up to 17/08/04; full list of members (7 pages)
12 August 2004Return made up to 17/08/04; full list of members (7 pages)
20 February 2004Full accounts made up to 30 April 2003 (15 pages)
20 February 2004Full accounts made up to 30 April 2003 (15 pages)
13 January 2004Return made up to 17/08/03; full list of members (9 pages)
13 January 2004Return made up to 17/08/03; full list of members (9 pages)
21 May 2003Declaration of assistance for shares acquisition (18 pages)
21 May 2003Declaration of assistance for shares acquisition (18 pages)
4 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2003Ad 31/03/03--------- £ si 12750@1=12750 £ ic 75000/87750 (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Ad 31/03/03--------- £ si 12750@1=12750 £ ic 75000/87750 (2 pages)
23 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: the limes 1339 high road whetstone london N20 9HR (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 April 2003Registered office changed on 16/04/03 from: the limes 1339 high road whetstone london N20 9HR (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
13 November 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
15 October 2002Return made up to 17/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 17/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2002Full accounts made up to 30 April 2001 (14 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Full accounts made up to 30 April 2001 (14 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
16 October 2000Full group accounts made up to 30 April 2000 (18 pages)
16 October 2000Return made up to 17/08/00; full list of members (7 pages)
16 October 2000Full group accounts made up to 30 April 2000 (18 pages)
16 October 2000Return made up to 17/08/00; full list of members (7 pages)
19 November 1999New director appointed (4 pages)
19 November 1999New director appointed (4 pages)
11 October 1999Full accounts made up to 30 April 1999 (15 pages)
11 October 1999Full accounts made up to 30 April 1999 (15 pages)
11 October 1999Return made up to 17/08/99; full list of members (6 pages)
11 October 1999Return made up to 17/08/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
3 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 July 1997Ad 01/07/97--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
21 July 1997Ad 01/07/97--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
10 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1997Nc inc already adjusted 01/07/97 (1 page)
10 July 1997Nc inc already adjusted 01/07/97 (1 page)
10 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 October 1996Return made up to 17/08/96; full list of members (6 pages)
7 October 1996Return made up to 17/08/96; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1996Ad 30/05/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
13 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 1996£ nc 25000/50000 30/05/96 (1 page)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1996£ nc 25000/50000 30/05/96 (1 page)
13 June 1996Ad 30/05/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
23 October 1995Particulars of mortgage/charge (6 pages)
23 October 1995Particulars of mortgage/charge (6 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 September 1995Return made up to 17/08/95; full list of members (6 pages)
8 September 1995Return made up to 17/08/95; full list of members (6 pages)
6 June 1995New director appointed (8 pages)
6 June 1995New director appointed (8 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
17 April 1991Declaration of satisfaction of mortgage/charge (1 page)
17 April 1991Declaration of satisfaction of mortgage/charge (1 page)
9 December 1988Particulars of mortgage/charge (3 pages)
9 December 1988Particulars of mortgage/charge (3 pages)
29 April 1988Particulars of mortgage/charge (3 pages)
29 April 1988Particulars of mortgage/charge (3 pages)
5 April 1984Memorandum and Articles of Association (14 pages)
5 April 1984Memorandum and Articles of Association (14 pages)
5 March 1984Incorporation (16 pages)
5 March 1984Incorporation (16 pages)