Company NameTEES Valley Limited
Company StatusDissolved
Company Number02004002
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)
Previous NamesCleveland Transit Ltd and Cleveland Coaches Ltd.

Business Activity

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

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(23 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Colin Pierpoint
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 1992)
RoleBus Driver
Correspondence Address49 Highfield Road
Middlesbrough
Cleveland
TS4 2QR
Director NameStephen Warnock-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressSuite 6
1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Director NameMr Alan Peter Solomon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameKeith Rigg
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 January 2004)
RoleBus Driver
Correspondence Address80 Fairwell Road
Stockton On Tees
Cleveland
TS19 7JB
Director NameRobert Thomas Jameson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 1996)
RoleCompany Director
Correspondence Address8 Hildyard Close
Stokesley
North Yorkshire
TS9 5QE
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 September 2000)
RoleManaging Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameCarole Lynne Grace
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 January 2004)
RoleBus Driver
Correspondence Address42 Helen House
Teesdale Park
Thornaby On Tees
Cleveland
TS17 6DF
Secretary NameMr Alan Peter Solomon
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameMr Stephen Anthony Grace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 November 1995)
RoleBus Driver
Correspondence Address106 Aire Street
Middlesbrough
Cleveland
TS1 4PG
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(20 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

9 February 1995Delivered on: 24 February 1995
Satisfied on: 15 January 2005
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.
Fully Satisfied
10 December 1993Delivered on: 23 December 1993
Satisfied on: 14 February 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the guarantee and debenture and/or an agreement dated 10 december 1993.
Particulars: (For full details see form 395). 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
1 May 1991Delivered on: 15 May 1991
Satisfied on: 14 February 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details.. 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
1 May 1991Delivered on: 9 May 1991
Satisfied on: 8 December 1994
Persons entitled: Unity Trust Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all f/h and l/h property of the company then vested in it (see form 395 for full details). 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
4 March 1987Delivered on: 17 March 1987
Satisfied on: 9 May 1991
Persons entitled:
Middlesbrough B C
Langbourgh B C
Stockton-on-Tees B C

Classification: Debenture
Secured details: Sterling pounds 1410000 due from the company to the chargees.
Particulars: MIDDLESB0ROUGH bus depot and stocton bus depor various buses and vehicles tools plant and equipment undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. (For details see form 395 and continuation sheets relevant to this charge).
Fully Satisfied

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (1 page)
12 August 2022Statement by Directors (1 page)
12 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 August 2022Statement of capital on 12 August 2022
  • GBP 1
(3 pages)
12 August 2022Solvency Statement dated 09/08/22 (1 page)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 1 May 2021 (4 pages)
25 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
10 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
9 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
29 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Cleveland Transit Ltd. as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Cleveland Transit Ltd. as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,244,007
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,244,007
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,244,007
(5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,244,007
(5 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,244,007
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,244,007
(5 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
21 July 2009Appointment terminated secretary alan whitnall (1 page)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Secretary appointed michael john vaux (1 page)
21 July 2009Appointment terminated secretary alan whitnall (1 page)
21 July 2009Secretary appointed michael john vaux (1 page)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
19 July 2007Return made up to 16/07/07; full list of members (3 pages)
19 July 2007Return made up to 16/07/07; full list of members (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
24 July 2006Return made up to 16/07/06; full list of members (3 pages)
24 July 2006Return made up to 16/07/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
21 July 2005Return made up to 16/07/05; full list of members (3 pages)
21 July 2005Return made up to 16/07/05; full list of members (3 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Registered office changed on 23/11/04 from: church road stockton cleveland TS18 2HW (1 page)
23 November 2004Registered office changed on 23/11/04 from: church road stockton cleveland TS18 2HW (1 page)
25 August 2004Return made up to 16/07/04; no change of members (7 pages)
25 August 2004Return made up to 16/07/04; no change of members (7 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
3 April 2003Full accounts made up to 30 April 2002 (8 pages)
3 April 2003Full accounts made up to 30 April 2002 (8 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
17 August 2002Return made up to 16/07/02; full list of members (7 pages)
17 August 2002Return made up to 16/07/02; full list of members (7 pages)
6 February 2002Full accounts made up to 30 April 2001 (8 pages)
6 February 2002Full accounts made up to 30 April 2001 (8 pages)
15 August 2001Return made up to 16/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 16/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Full accounts made up to 30 April 2000 (8 pages)
12 January 2001Full accounts made up to 30 April 2000 (8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
5 October 2000Return made up to 16/07/00; no change of members (7 pages)
5 October 2000Return made up to 16/07/00; no change of members (7 pages)
14 February 2000Full accounts made up to 30 April 1999 (11 pages)
14 February 2000Full accounts made up to 30 April 1999 (11 pages)
13 August 1999Return made up to 16/07/99; full list of members (6 pages)
13 August 1999Return made up to 16/07/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (13 pages)
26 January 1999Full accounts made up to 30 April 1998 (13 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1997Full accounts made up to 30 April 1997 (12 pages)
11 August 1997Full accounts made up to 30 April 1997 (12 pages)
3 August 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1997Full accounts made up to 30 April 1996 (12 pages)
6 March 1997Full accounts made up to 30 April 1996 (12 pages)
18 August 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
18 August 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 June 1996Full accounts made up to 30 April 1995 (16 pages)
3 June 1996Full accounts made up to 30 April 1995 (16 pages)
4 September 1995Company name changed cleveland coaches LTD.\certificate issued on 05/09/95 (4 pages)
4 September 1995Company name changed cleveland coaches LTD.\certificate issued on 05/09/95 (4 pages)
30 August 1995Return made up to 16/07/95; change of members (8 pages)
30 August 1995Return made up to 16/07/95; change of members (8 pages)
24 February 1995Particulars of mortgage/charge (8 pages)
24 February 1995Particulars of mortgage/charge (8 pages)
8 February 1995Full accounts made up to 26 March 1994 (15 pages)
8 February 1995Full accounts made up to 26 March 1994 (15 pages)
12 August 1992Full accounts made up to 31 March 1992 (17 pages)
12 August 1992Full accounts made up to 31 March 1992 (17 pages)
19 August 1991Full accounts made up to 31 October 1990 (17 pages)
19 August 1991Full accounts made up to 31 October 1990 (17 pages)
15 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
7 October 1987Memorandum and Articles of Association (15 pages)
7 October 1987Memorandum and Articles of Association (15 pages)
25 March 1986Incorporation (26 pages)
25 March 1986Incorporation (26 pages)