Company Name01810247 Plc
Company StatusDissolved
Company Number01810247
CategoryPublic Limited Company
Incorporation Date19 April 1984(40 years ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NamePaul Timothy Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration26 years, 2 months (closed 07 November 2017)
RoleManaging Director
Correspondence Address19 The Avenue
Harewood
Leeds
LS17 9LD
Director NameMr Nicholas Jeffrey Reynolds
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration26 years, 2 months (closed 07 November 2017)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence Address27 The Stables
Runshaw Hall
Euxton
Lancashire
PR7 6HQ
Secretary NameDarren Jeffrey Bellwood
NationalityBritish
StatusClosed
Appointed31 March 2004(19 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 07 November 2017)
RoleCompany Director
Correspondence Address34 Ascot Gardens
Heritage Village Thorpe
Leeds
West Yorkshire
LS10 4UQ
Director NameMr Michael John Barnwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1993)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameJohn Eastwood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration11 years (resigned 13 September 2002)
RoleProduction Director
Correspondence AddressBarn Cottage
Vespers Road
Leeds
West Yorkshire
LS5 3NR
Director NameMr Roger William Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 March 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Main Street, Sicklinghall
Wetherby
North Yorkshire
LS22 4BD
Secretary NameMr Anthony Peter Rex
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Director NameMr Anthony Peter Rex
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Secretary NameDavid Eric Foster
NationalityBritish
StatusResigned
Appointed19 December 1996(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameDavid Eric Foster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2004)
RoleChartered Accountant
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameHamish Alexander Dunlop
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2004)
RoleChartered Accountant
Correspondence AddressKirkstone
Crabtree Green
Collingham
West Yorkshire
LS22 5AB
Director NameAmer Deen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(19 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 2005)
RoleFinancier
Correspondence Address6 Imperial Court
Empire Way
Wembley
Middlesex
HA9 0RS
Director NameNicholas Hamish Richardson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2005)
RoleSolicitor
Correspondence AddressUl Czarnieckiego 37
01 548 Warsaw
Foreign

Contact

Telephone0113 3860700
Telephone regionLeeds

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,164,000
Net Worth£1,660,000
Cash£233,000
Current Liabilities£1,521,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

12 July 2002Delivered on: 16 July 2002
Satisfied on: 11 June 2004
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: The chattels: intertype C4 type (line casting) setting machine serial number 29451. heidelberg single colour printing platen 10" x 15" serial number T161683E. Heidelberg single colour printing platen 10" x 15" serial number 124422. (see 395 for further chattels charged). See the mortgage charge document for full details.
Fully Satisfied
2 July 2002Delivered on: 10 July 2002
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in all money payable to or to the account of the company in respect of the debts owed by every debtor of the company.
Fully Satisfied
9 August 1999Delivered on: 17 August 1999
Satisfied on: 11 June 2004
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: Chattels k/a oschner gilding machine s/n OCH2473.
Fully Satisfied
9 August 1999Delivered on: 17 August 1999
Satisfied on: 11 June 2004
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: Property k/a formall compuprint web press type rb 162/3 s/n 387/12.
Fully Satisfied
9 August 1999Delivered on: 17 August 1999
Satisfied on: 11 June 2004
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: Chattels k/a heidelberg 72ZP2 colour press type HD72ZP s/n 523182.
Fully Satisfied
3 October 1997Delivered on: 10 October 1997
Satisfied on: 11 June 2004
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: Land and buildings on the south east side of 37 burley road leeds west yorkshire t/n WYK606113.
Fully Satisfied
15 November 1996Delivered on: 21 November 1996
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
17 February 1993Delivered on: 25 February 1993
Satisfied on: 11 June 2004
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: Land and buildings on the south east side of studio road now k/a 37 burley road leeds west yorkshire.
Fully Satisfied
29 August 2003Delivered on: 13 September 2003
Satisfied on: 12 June 2004
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied
20 January 1993Delivered on: 27 January 1993
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M452C. 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
6 August 2004Delivered on: 7 August 2004
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kolbus ratio binder 2 station kolbus type zu 804 gatherer yom 1999 s/no 527.
Outstanding
11 June 2004Delivered on: 17 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
18 December 2003Delivered on: 22 December 2003
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: £176,250.00 and all other 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: One used 1995 heidelberg 4 colour printing press, model 102VP 2/2 s/n 537240 complete with cp tronic, cpc 1.03, cpc 4 register system, preset, autoplate, non-stop feeder, electronic sidelay, grafix exactronic spray, simco anti-static equipment, punch and bender.
Outstanding
22 May 2003Delivered on: 5 June 2003
Persons entitled: Capital 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: Heidelberg 72ZP 2 colour press type HD72ZP serial no 523182. formall compuprint web press type rb 162/3. serial no 387/12. oschner gilding machine serial no OCH2473.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2014Restoration by order of the court (5 pages)
24 November 2014Restoration by order of the court (5 pages)
21 December 2007Dissolved (1 page)
21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
5 June 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
5 June 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
23 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
20 December 2005Administrator's progress report (15 pages)
20 December 2005Administrator's progress report (15 pages)
17 August 2005Result of meeting of creditors (4 pages)
17 August 2005Result of meeting of creditors (4 pages)
28 July 2005Statement of administrator's proposal (25 pages)
28 July 2005Statement of administrator's proposal (25 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR (1 page)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT (1 page)
14 June 2005Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT (1 page)
3 June 2005Appointment of an administrator (1 page)
3 June 2005Appointment of an administrator (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
11 October 2004Return made up to 29/08/04; bulk list available separately (9 pages)
11 October 2004Return made up to 29/08/04; bulk list available separately (9 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
15 July 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Ad 14/04/04--------- £ si [email protected]=65500 £ ic 534500/600000 (8 pages)
18 May 2004Ad 14/04/04--------- £ si [email protected]=65500 £ ic 534500/600000 (8 pages)
21 April 2004Nc inc already adjusted 14/04/04 (1 page)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2004Nc inc already adjusted 14/04/04 (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
18 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
18 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 October 2003Return made up to 29/08/03; bulk list available separately (9 pages)
17 October 2003Return made up to 29/08/03; bulk list available separately (9 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Particulars of mortgage/charge (10 pages)
13 September 2003Particulars of mortgage/charge (10 pages)
5 June 2003Particulars of mortgage/charge (4 pages)
5 June 2003Particulars of mortgage/charge (4 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
2 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Return made up to 29/08/02; full list of members (56 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Return made up to 29/08/02; full list of members (56 pages)
27 September 2002Director resigned (1 page)
16 July 2002Particulars of mortgage/charge (9 pages)
16 July 2002Particulars of mortgage/charge (9 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
31 October 2001Return made up to 29/08/01; bulk list available separately (8 pages)
31 October 2001Return made up to 29/08/01; bulk list available separately (8 pages)
3 November 2000Full group accounts made up to 31 March 2000 (22 pages)
3 November 2000Full group accounts made up to 31 March 2000 (22 pages)
18 September 2000Return made up to 29/08/00; bulk list available separately (8 pages)
18 September 2000Return made up to 29/08/00; bulk list available separately (8 pages)
18 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 October 1999Return made up to 29/08/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 October 1999Return made up to 29/08/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 September 1999Full group accounts made up to 31 March 1999 (20 pages)
28 September 1999Full group accounts made up to 31 March 1999 (20 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
5 November 1998Ad 25/06/98--------- £ si [email protected] (2 pages)
5 November 1998Ad 25/06/98--------- £ si [email protected] (2 pages)
5 October 1998Full group accounts made up to 31 March 1998 (20 pages)
5 October 1998Return made up to 29/08/98; bulk list available separately (7 pages)
5 October 1998Full group accounts made up to 31 March 1998 (20 pages)
5 October 1998Return made up to 29/08/98; bulk list available separately (7 pages)
3 August 1998Location of register of members (non legible) (1 page)
3 August 1998Location of register of members (non legible) (1 page)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 29/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1997Full group accounts made up to 31 March 1997 (20 pages)
30 September 1997Full group accounts made up to 31 March 1997 (20 pages)
30 September 1997Return made up to 29/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1997Secretary's particulars changed (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary's particulars changed (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
13 September 1996Return made up to 29/08/96; bulk list available separately (8 pages)
13 September 1996Return made up to 29/08/96; bulk list available separately (8 pages)
11 August 1996Full group accounts made up to 31 March 1996 (20 pages)
11 August 1996Full group accounts made up to 31 March 1996 (20 pages)
26 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995Director's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
23 November 1995Ad 16/11/95--------- £ si [email protected]=25000 £ ic 500000/525000 (2 pages)
23 November 1995Ad 16/11/95--------- £ si [email protected]=25000 £ ic 500000/525000 (2 pages)
26 October 1995Return made up to 29/08/95; bulk list available separately (10 pages)
26 October 1995Return made up to 29/08/95; bulk list available separately (10 pages)
18 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
18 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 August 1995Full group accounts made up to 31 March 1995 (20 pages)
14 August 1995Full group accounts made up to 31 March 1995 (20 pages)
22 September 1994Return made up to 29/08/94; no change of members (10 pages)
22 September 1994Return made up to 29/08/94; no change of members (10 pages)
11 August 1994Full group accounts made up to 31 March 1994 (25 pages)
11 August 1994Full group accounts made up to 31 March 1994 (25 pages)
10 August 1993Full group accounts made up to 31 March 1993 (20 pages)
10 August 1993Full group accounts made up to 31 March 1993 (20 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
1 November 1992Full group accounts made up to 31 March 1992 (22 pages)
1 November 1992Full group accounts made up to 31 March 1992 (22 pages)
20 September 1989Memorandum and Articles of Association (76 pages)
20 September 1989Memorandum and Articles of Association (76 pages)
25 February 1988Full accounts made up to 31 March 1987 (15 pages)
25 February 1988Full accounts made up to 31 March 1987 (15 pages)
22 June 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 June 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 November 1986Full accounts made up to 31 March 1986 (14 pages)
27 November 1986Full accounts made up to 31 March 1986 (14 pages)
10 September 1984Company name changed\certificate issued on 10/09/84 (2 pages)
10 September 1984Company name changed\certificate issued on 10/09/84 (2 pages)
19 July 1984Allotment of shares (2 pages)
19 July 1984Allotment of shares (2 pages)
19 April 1984Certificate of incorporation (1 page)
19 April 1984Certificate of incorporation (1 page)