Company NameProtector (U.K.) Limited
Company StatusDissolved
Company Number01883867
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameQuadland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2010(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Secretary NameMr Paul Stel
StatusClosed
Appointed28 July 2010(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Matthew James Mylrea Scoffield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL
Director NameDavendra Pratap
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address2 Arosa Road
Richmond Bridge
Twickenham
Middlesex
TW1 2TL
Director NameGuy Michael Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 27 July 1992)
RoleFinance Director
Correspondence AddressWythburn
Woking
Surrey
GU21 4BD
Secretary NameMr Kenneth Dunne
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dedworth Road
Windsor
Berkshire
SL4 5AY
Director NameMr Gordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleSales Marketing Director
Country of ResidenceEngland
Correspondence AddressBradwell Hall
Bradwell On Sea
Essex
CM0 7HX
Director NameMr Lourens Daniel John Erasmus
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 1992(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 1993)
RoleFinance Director
Correspondence Address35a Palace Gardens Terrace
Kensington
London
W8 4SB
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NamePeter John Holland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Gatehouse
Windhill Gate Farm
Staincross Common
Barnsley
ST5 5BU
Director NameMr Ernest Walter Burton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed16 April 1999(14 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMichael Stenholt Langborg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 January 2000)
RoleFinance Director
Correspondence Address861 Chester Road
Stretford
Manchester
Lancashire
M32 0RN
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Secretary NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Secretary NameMr Christopher Fell
NationalityBritish
StatusResigned
Appointed21 February 2000(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2001)
RoleCompany Director
Correspondence Address21 Orchard Croft
Sheffield
S26 5UA
Secretary NameMiss Jane Ann Sustr
NationalityBritish
StatusResigned
Appointed10 January 2001(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 2001)
RoleManagement Accountant
Correspondence Address23 Ridgewood Avenue
Edenthorpe
Doncaster
South Yorkshire
DN3 2JW
Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusResigned
Appointed27 July 2001(16 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 July 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameSean Kevin Butler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address36 Lawrence Close
Cranage
Crewe
Cheshire
CW4 8FA
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(19 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(19 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameTorben Villumsen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 July 2005)
RoleCompany Director
Correspondence Address11 Albany Road
Wilmslow
Cheshire
SK9 6LL
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Ole Rosgaard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBarton Dock Road
Stretford
Manchester
M32 0YL

Location

Registered AddressBarton Dock Road
Stretford
Manchester
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

320k at £1Vulcanite LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2013 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
12 June 2013Statement of capital on 12 June 2013
  • GBP 1
(4 pages)
12 June 2013Statement by Directors (1 page)
12 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2013Statement of capital on 12 June 2013
  • GBP 1
(4 pages)
12 June 2013Statement by directors (1 page)
12 June 2013Solvency statement dated 07/06/13 (1 page)
12 June 2013Solvency Statement dated 07/06/13 (1 page)
12 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 3 July 2012 (2 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Matthew James Mylrea Scoffield on 12 January 2012 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 August 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
8 August 2011Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
8 August 2011Termination of appointment of Ole Rosgaard as a director (1 page)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr Paul Stel on 23 May 2011 (1 page)
24 May 2011Secretary's details changed for Mr Paul Stel on 23 May 2011 (1 page)
24 May 2011Director's details changed for Mr Paul Stel on 23 May 2011 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Stel on 22 October 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a secretary (1 page)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
28 July 2010Appointment of Mr Ole Rosgaard as a director (2 pages)
28 July 2010Appointment of Mr Paul Stel as a secretary (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
28 July 2010Termination of appointment of James Mathieson as a director (1 page)
28 July 2010Termination of appointment of Christopher Finnerty as a director (1 page)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
4 June 2010Appointment of Mr Paul Stel as a director (2 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
5 August 2008Return made up to 26/06/08; full list of members (3 pages)
5 August 2008Return made up to 26/06/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
8 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
4 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
4 July 2005Return made up to 26/06/05; full list of members (3 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 July 2004Resolutions
  • RES13 ‐ Officers appointed 22/06/04
(1 page)
12 July 2004Resolutions
  • RES13 ‐ Officers appointed 22/06/04
(1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director's particulars changed (1 page)
24 June 2004Return made up to 26/06/04; full list of members (6 pages)
24 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Accounts made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 26/06/03; full list of members (6 pages)
26 June 2003Return made up to 26/06/03; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
11 July 2002Return made up to 26/06/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: high street crigglestone wakefield west yorkshire WF4 3HT (1 page)
23 May 2002Registered office changed on 23/05/02 from: high street crigglestone wakefield west yorkshire WF4 3HT (1 page)
9 November 2001Accounts made up to 31 December 2000 (7 pages)
9 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
30 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/99
(1 page)
30 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/99
(1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 November 1999Accounts made up to 31 March 1999 (4 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
23 July 1999Return made up to 26/06/99; full list of members (8 pages)
23 July 1999Return made up to 26/06/99; full list of members (8 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: south lodge frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: riverside works saltney, nr.chester cheshire CH4 8RS (1 page)
18 April 1999Registered office changed on 18/04/99 from: riverside works saltney, nr.chester cheshire CH4 8RS (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 July 1998Return made up to 26/06/98; no change of members (6 pages)
20 July 1998Return made up to 26/06/98; no change of members (6 pages)
13 July 1998Accounts made up to 31 December 1997 (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
2 July 1997Return made up to 26/06/97; no change of members (6 pages)
2 July 1997Return made up to 26/06/97; no change of members (6 pages)
18 June 1997Accounts made up to 31 December 1996 (5 pages)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 November 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
12 November 1996Accounts made up to 31 December 1995 (8 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
16 July 1996Return made up to 26/06/96; full list of members (8 pages)
16 July 1996Return made up to 26/06/96; full list of members (8 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
22 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
22 January 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
18 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 April 1991Memorandum and Articles of Association (25 pages)
16 April 1991Memorandum and Articles of Association (25 pages)