Company NameNazdar Limited
DirectorsJeffrey Thrall and Michael Christopher Steimley
Company StatusActive
Company Number02257199
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Previous NameLyson Limited

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink

Directors

Director NameJeffrey Thrall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2006(17 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1250 Dartmouth Rd
Floddmoor
Illinois 60422
United States
Secretary NameMr Daniel Potts
StatusCurrent
Appointed21 September 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address180 North Stetson Avenue
Suite 4330
Chicago
Illinois
60601
Director NameMr Michael Christopher Steimley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleVice President & Cfo
Country of ResidenceUnited States
Correspondence AddressNazdar House Battersea Road
Heaton Mersey Industrial Estate
Stockport
Cheshire
SK4 3EA
Director NameMr Peter Francis Dominic Riley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1988(5 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 15 February 2006)
RoleEngineer
Correspondence Address9 Mersey Road
Heaton Mersey
Stockport
Cheshire
SK4 3DE
Director NameJeffrey Maurice Ball
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 February 2006)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence Address824a Wilmslow Road
Didsbury
Manchester
M20 2RN
Director NamePeter Oakley Hassell
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 1997)
RoleConsultant
Correspondence AddressMount Flagon 28 Browns Hill
Dartmouth
Devon
TQ6 9NU
Secretary NameMiss Catherine Mary Donaldson
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address1 Mill Lane Cottage Mill Lane
Higher Walton
Warrington
Cheshire
WA4 6TL
Director NameMalcolm Kay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 February 2006)
RoleIndustrial Chemist
Correspondence Address58 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Director NameAnthony Martin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 August 2003)
RoleSales/Marketing
Correspondence Address23 Stewart Drive
Silverstone
Towcester
Northamptonshire
NN12 8TP
Director NameRex Cecil Andrew
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2003)
RoleChartered Engineer
Correspondence Address7 Baskervyle Close
Heswall
Wirral
Merseyside
CH60 8QL
Wales
Director NameRobert Mark Hudak
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1998(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2004)
RoleAdministration
Correspondence Address7 Sykes Street
Hyde
Cheshire
SK14 5QJ
Director NameMiss Catherine Mary Donaldson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1998(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 15 February 2006)
RoleAdministration
Correspondence Address1 Mill Lane Cottage Mill Lane
Higher Walton
Warrington
Cheshire
WA4 6TL
Director NameJames William MacDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(17 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2006)
RoleEngineer
Correspondence Address27 Woodthorn Close
Daresbury
Warrington
Cheshire
WA4 6NQ
Director NameMr Michael Fox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2006(17 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address26620 W. 109th St
Olathe
Kansas 66061
United States
Secretary NameNancy Haller
NationalityAmerican
StatusResigned
Appointed15 February 2006(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 September 2015)
RoleExecutive
Correspondence Address1626 North Mohawk
Chicago
Illinois 60614
Foreign

Contact

Websitewww.nazdar.com

Location

Registered AddressNazdar House Battersea Road
Heaton Mersey Industrial Estate
Stockport
Cheshire
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£7,924,540
Gross Profit£4,217,416
Net Worth£2,334,189
Cash£376,852
Current Liabilities£937,155

Accounts

Latest Accounts30 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

2 February 2022Delivered on: 3 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 February 2012Delivered on: 7 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 November 2004Delivered on: 3 November 2004
Satisfied on: 30 August 2007
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 October 2003Delivered on: 8 November 2003
Satisfied on: 16 May 2006
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: The freehold property known as knoll works battersea road heaton mersey stockport t/n GM666542.
Fully Satisfied
25 September 2003Delivered on: 3 October 2003
Satisfied on: 16 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 1997Delivered on: 2 April 1997
Satisfied on: 5 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being knoll works baltersea road heaton mersey stockport greater manchester title number GM666542. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 February 1997Delivered on: 14 February 1997
Satisfied on: 5 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property charged being knoll works battersea road heaton mersey stockport greater manchester t/no;-GM666542. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 September 2020Accounts for a small company made up to 28 December 2019 (12 pages)
1 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 March 2019Accounts for a small company made up to 29 December 2018 (15 pages)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 30 December 2017 (16 pages)
19 December 2017Appointment of Mr Michael Christopher Steimley as a director on 1 December 2017 (2 pages)
19 December 2017Appointment of Mr Michael Christopher Steimley as a director on 1 December 2017 (2 pages)
18 December 2017Termination of appointment of Michael Fox as a director on 1 December 2017 (1 page)
18 December 2017Termination of appointment of Michael Fox as a director on 1 December 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 May 2016Full accounts made up to 2 January 2016 (23 pages)
18 May 2016Full accounts made up to 2 January 2016 (23 pages)
3 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,614,021
(6 pages)
3 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,614,021
(6 pages)
28 September 2015Termination of appointment of Nancy Haller as a secretary on 21 September 2015 (1 page)
28 September 2015Termination of appointment of Nancy Haller as a secretary on 21 September 2015 (1 page)
28 September 2015Appointment of Mr Daniel Potts as a secretary on 21 September 2015 (2 pages)
28 September 2015Appointment of Mr Daniel Potts as a secretary on 21 September 2015 (2 pages)
18 June 2015Full accounts made up to 3 January 2015 (18 pages)
18 June 2015Full accounts made up to 3 January 2015 (18 pages)
18 June 2015Full accounts made up to 3 January 2015 (18 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,614,021
(6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,614,021
(6 pages)
2 June 2014Auditor's resignation (1 page)
2 June 2014Auditor's resignation (1 page)
20 May 2014Full accounts made up to 28 December 2013 (21 pages)
20 May 2014Full accounts made up to 28 December 2013 (21 pages)
28 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20,300
(6 pages)
28 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20,300
(6 pages)
12 August 2013Full accounts made up to 30 December 2012 (22 pages)
12 August 2013Full accounts made up to 30 December 2012 (22 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 November 2012Registered office address changed from 7 Barton Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EG on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 7 Barton Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EG on 12 November 2012 (1 page)
2 October 2012Full accounts made up to 1 January 2012 (19 pages)
2 October 2012Full accounts made up to 1 January 2012 (19 pages)
2 October 2012Full accounts made up to 1 January 2012 (19 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 1 January 2011 (16 pages)
12 September 2011Full accounts made up to 1 January 2011 (16 pages)
12 September 2011Full accounts made up to 1 January 2011 (16 pages)
16 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2,594,021
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2,594,021
(4 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Jeffrey Thrall on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Jeffrey Thrall on 30 September 2010 (2 pages)
24 August 2010Full accounts made up to 2 January 2010 (16 pages)
24 August 2010Full accounts made up to 2 January 2010 (16 pages)
24 August 2010Full accounts made up to 2 January 2010 (16 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 July 2009Full accounts made up to 3 January 2009 (15 pages)
9 July 2009Full accounts made up to 3 January 2009 (15 pages)
9 July 2009Full accounts made up to 3 January 2009 (15 pages)
22 October 2008Return made up to 30/09/08; full list of members (5 pages)
22 October 2008Return made up to 30/09/08; full list of members (5 pages)
18 August 2008Full accounts made up to 29 December 2007 (16 pages)
18 August 2008Full accounts made up to 29 December 2007 (16 pages)
25 October 2007Return made up to 30/09/07; no change of members (7 pages)
25 October 2007Return made up to 30/09/07; no change of members (7 pages)
15 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Full accounts made up to 15 February 2006 (26 pages)
3 January 2007Full accounts made up to 15 February 2006 (26 pages)
24 November 2006Return made up to 30/09/06; full list of members (8 pages)
24 November 2006Return made up to 30/09/06; full list of members (8 pages)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Accounting reference date shortened from 15/02/07 to 31/12/06 (1 page)
21 February 2006Accounting reference date shortened from 15/02/07 to 31/12/06 (1 page)
17 February 2006Company name changed lyson LIMITED\certificate issued on 17/02/06 (5 pages)
17 February 2006Company name changed lyson LIMITED\certificate issued on 17/02/06 (5 pages)
13 February 2006Full accounts made up to 31 December 2004 (25 pages)
13 February 2006Full accounts made up to 31 December 2004 (25 pages)
10 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2006Accounting reference date extended from 31/01/06 to 15/02/06 (2 pages)
8 February 2006Accounting reference date extended from 31/01/06 to 15/02/06 (2 pages)
29 December 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
8 November 2005Return made up to 30/09/05; full list of members (9 pages)
8 November 2005Return made up to 30/09/05; full list of members (9 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 June 2005Full accounts made up to 31 December 2003 (21 pages)
20 June 2005Full accounts made up to 31 December 2003 (21 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Particulars of mortgage/charge (31 pages)
3 November 2004Particulars of mortgage/charge (31 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
4 June 2004Accounts for a medium company made up to 31 December 2002 (21 pages)
4 June 2004Accounts for a medium company made up to 31 December 2002 (21 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2003Particulars of mortgage/charge (9 pages)
3 October 2003Particulars of mortgage/charge (9 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
19 November 2002Amended accounts made up to 31 December 2001 (17 pages)
19 November 2002Amended accounts made up to 31 December 2001 (17 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
11 October 2002Return made up to 30/09/02; full list of members (10 pages)
11 October 2002Return made up to 30/09/02; full list of members (10 pages)
28 May 2002Accounts for a medium company made up to 31 December 2000 (16 pages)
28 May 2002Accounts for a medium company made up to 31 December 2000 (16 pages)
11 October 2001Return made up to 30/09/01; full list of members (9 pages)
11 October 2001Return made up to 30/09/01; full list of members (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
27 October 2000Return made up to 30/09/00; full list of members (9 pages)
27 October 2000Return made up to 30/09/00; full list of members (9 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
20 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
4 August 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
4 August 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
2 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Accounts for a medium company made up to 30 September 1997 (15 pages)
30 July 1998Accounts for a medium company made up to 30 September 1997 (15 pages)
12 November 1997Return made up to 30/09/97; full list of members (9 pages)
12 November 1997Return made up to 30/09/97; full list of members (9 pages)
1 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1997Nc inc already adjusted 23/04/90 (6 pages)
12 September 1997Nc inc already adjusted 23/04/90 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 May 1997£ ic 20300/300 24/03/97 £ sr 100@200=20000 (1 page)
7 May 1997£ ic 20300/300 24/03/97 £ sr 100@200=20000 (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
6 April 1997Declaration of assistance for shares acquisition (5 pages)
6 April 1997Director resigned (1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 April 1997Declaration of assistance for shares acquisition (5 pages)
6 April 1997Director resigned (1 page)
24 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
5 November 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 05/11/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 05/11/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 January 1991Ad 04/01/91--------- £ si 100@1=100 £ ic 20200/20300 (2 pages)
24 January 1991£ nc 20300/20400 04/01/91 (1 page)
24 January 1991£ nc 20300/20400 04/01/91 (1 page)
24 January 1991Ad 04/01/91--------- £ si 100@1=100 £ ic 20200/20300 (2 pages)
5 June 1990Memorandum and Articles of Association (5 pages)
5 June 1990Memorandum and Articles of Association (5 pages)
5 June 1990£ nc 100/20300 22/04/90 (6 pages)
5 June 1990Ad 22/04/90--------- £ si 100@200=20000 £ ic 200/20200 (2 pages)
5 June 1990£ nc 100/20300 22/04/90 (6 pages)
5 June 1990Ad 22/04/90--------- £ si 100@200=20000 £ ic 200/20200 (2 pages)
17 November 1989Ad 20/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1989Ad 20/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1988Incorporation (15 pages)
12 May 1988Incorporation (15 pages)