Company NamePremier Newspapers Limited
Company StatusDissolved
Company Number01916792
CategoryPrivate Limited Company
Incorporation Date28 May 1985(38 years, 11 months ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)
Previous NamesImagemist Limited and Citizen Group Of Newspapers Limited(The)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameSimon Laurence Abra
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressClay Farm House
Petsoe End
Emberton
Buckinghamshire
MK46 5JL
Director NameRobert Anthony Feetham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1996)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 The Charters
Uffington
Stamford
Lincolnshire
PE9 4UD
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(10 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1996)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 July 2001)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NameTimothy Andrew George Cross
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address15 Hartwell Drive
Kempston
Bedford
Bedfordshire
MK42 8US
Director NameSimon Laurence Abra
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2001)
RoleNewspaper Director
Correspondence AddressClay Farm House
Petsoe End
Emberton
Buckinghamshire
MK46 5JL
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameJoanne Rideout
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2005)
RoleNewspaper Director
Correspondence AddressCorner Cottage
71 Green Street Milton Malsor
Northampton
Northamptonshire
NN7 3AT
Director NameTimothy Andrew George Cross
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address15 Hartwell Drive
Kempston
Bedford
Bedfordshire
MK42 8US
Director NameGraham Russell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2008)
RoleManaging Director
Correspondence Address43 Roman Paddock
Harrold
Bedfordshire
MK43 7FR
Secretary NameJane Dorothy Abbott
NationalityBritish
StatusResigned
Appointed20 January 2006(20 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressSawatdi
East Road
Oundle
Northhampshire
PE8 4BX
Secretary NameDavid John Patrick
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2009)
RoleFinance Manager
Correspondence Address21 East Street
Northampton
NN1 5JZ
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Vincent Thomas Lisle
NationalityBritish
StatusResigned
Appointed02 March 2009(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Otters Holt
Durkar
Wakefield
West Yorkshire
WF4 3QE
Director NameMr Paul Mark Andrew Gibson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(25 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(26 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Simon Howard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(26 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(28 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard Parkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(30 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(33 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitewww.miltonkeynes.co.uk/
Telephone07 137084380
Telephone regionMobile

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £1Johnston Press PLC
100.00%
Ordinary
10 at $0.01Johnston Press PLC
0.00%
Preference

Financials

Year2014
Turnover£2,241,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Newspaper titles: luton news, bucks herald, bucks advertiser. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party 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
1 July 1996Delivered on: 19 July 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
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

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Notice of move from Administration to Dissolution (49 pages)
17 March 2020Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages)
19 December 2019Administrator's progress report (55 pages)
13 November 2019Notice of extension of period of Administration (5 pages)
20 June 2019Administrator's progress report (57 pages)
23 May 2019Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page)
4 January 2019Notice of deemed approval of proposals (6 pages)
10 December 2018Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 (2 pages)
7 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
27 September 2018Full accounts made up to 30 December 2017 (21 pages)
24 September 2018Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
2 November 2017Full accounts made up to 31 December 2016 (18 pages)
2 November 2017Full accounts made up to 31 December 2016 (18 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
21 July 2016Full accounts made up to 2 January 2016 (19 pages)
21 July 2016Full accounts made up to 2 January 2016 (19 pages)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
  • USD .1
(7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
  • USD .1
(7 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
  • USD .1
(7 pages)
5 August 2015Registered office address changed from Napier House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Napier House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Napier House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
9 October 2014Full accounts made up to 28 December 2013 (16 pages)
9 October 2014Full accounts made up to 28 December 2013 (16 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
  • USD .1
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
  • USD .1
(6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
  • USD .1
(6 pages)
1 July 2014Registration of charge 019167920003 (85 pages)
1 July 2014Registration of charge 019167920003 (85 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
10 January 2013Termination of appointment of Simon Howard as a director (1 page)
10 January 2013Termination of appointment of Simon Howard as a director (1 page)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
12 September 2011Appointment of Mr Simon Howard as a director (2 pages)
12 September 2011Appointment of Mr Simon Howard as a director (2 pages)
16 August 2011Termination of appointment of Paul Gibson as a director (1 page)
16 August 2011Termination of appointment of Paul Gibson as a director (1 page)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
11 July 2011Termination of appointment of Vincent Lisle as a secretary (1 page)
11 July 2011Termination of appointment of Vincent Lisle as a secretary (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
14 March 2011Appointment of Mr Paul Gibson as a director (2 pages)
14 March 2011Appointment of Mr Paul Gibson as a director (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
(4 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
21 September 2009Return made up to 02/08/09; full list of members (4 pages)
21 September 2009Return made up to 02/08/09; full list of members (4 pages)
24 March 2009Director appointed john anthony fry (2 pages)
24 March 2009Director appointed john anthony fry (2 pages)
9 March 2009Appointment terminated director timothy bowdler (1 page)
9 March 2009Secretary appointed vincent thomas lisle (2 pages)
9 March 2009Appointment terminated secretary david patrick (1 page)
9 March 2009Appointment terminated secretary david patrick (1 page)
9 March 2009Appointment terminated director timothy bowdler (1 page)
9 March 2009Secretary appointed vincent thomas lisle (2 pages)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
13 March 2008Appointment terminated director graham russell (1 page)
13 March 2008Appointment terminated director graham russell (1 page)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
30 August 2006Return made up to 02/08/06; full list of members (3 pages)
30 August 2006Return made up to 02/08/06; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Return made up to 02/08/05; full list of members (3 pages)
1 September 2005Return made up to 02/08/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (11 pages)
17 June 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2004Return made up to 02/08/04; no change of members (9 pages)
12 August 2004Return made up to 02/08/04; no change of members (9 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 August 2003Return made up to 02/08/03; no change of members (8 pages)
31 August 2003Return made up to 02/08/03; no change of members (8 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
14 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
2 September 2002Full accounts made up to 31 December 2001 (11 pages)
2 September 2002Full accounts made up to 31 December 2001 (11 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
19 September 2001Return made up to 02/08/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
19 September 2001Return made up to 02/08/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
5 September 2001Full accounts made up to 31 December 2000 (10 pages)
5 September 2001Full accounts made up to 31 December 2000 (10 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
15 August 2000Full accounts made up to 31 December 1999 (10 pages)
15 August 2000Full accounts made up to 31 December 1999 (10 pages)
15 August 2000Return made up to 02/08/00; no change of members (7 pages)
15 August 2000Return made up to 02/08/00; no change of members (7 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1999Return made up to 02/08/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1999Return made up to 02/08/99; full list of members (6 pages)
26 August 1998Full accounts made up to 31 December 1997 (10 pages)
26 August 1998Full accounts made up to 31 December 1997 (10 pages)
26 August 1998Return made up to 02/08/98; no change of members (4 pages)
26 August 1998Return made up to 02/08/98; no change of members (4 pages)
28 August 1997Return made up to 02/08/97; no change of members (4 pages)
28 August 1997Return made up to 02/08/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 July 1997Full accounts made up to 31 December 1996 (13 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
17 September 1996Full accounts made up to 30 March 1996 (11 pages)
17 September 1996Full accounts made up to 30 March 1996 (11 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996New director appointed (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page)
22 July 1996Registered office changed on 22/07/96 from: 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page)
19 July 1996Particulars of mortgage/charge (14 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
3 July 1996Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
3 January 1996Auditor's resignation (1 page)
3 January 1996Auditor's resignation (1 page)
8 December 1995Auditor's resignation (2 pages)
8 December 1995Auditor's resignation (2 pages)
6 December 1995Full accounts made up to 1 April 1995 (11 pages)
6 December 1995Full accounts made up to 1 April 1995 (11 pages)
6 December 1995Full accounts made up to 1 April 1995 (11 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)