Company NameClassic Collection Holidays, Travel & Leisure, Limited
Company StatusDissolved
Company Number02282703
CategoryPrivate Limited Company
Incorporation Date1 August 1988(35 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameDenelodge Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Simon Matthew Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2018(30 years after company formation)
Appointment Duration4 years, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Secretary NameKirsteen Vickerstaff
StatusClosed
Appointed15 August 2018(30 years after company formation)
Appointment Duration4 years, 5 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Shaun Morton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2020(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr David Leonard Plume
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 1996)
RoleAccountant
Correspondence AddressEslaforde 4 Allwood Crescent
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RP
Director NameMrs Amanda Sally Thomson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1993)
RoleMarried Woman
Correspondence Address60 Sea Lane
Goring By Sea
Worthing
West Sussex
BN12 4PY
Director NameArthur Kithcen Thomson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 April 2002)
RoleTour Operator
Correspondence AddressTruleigh Cottage
Browns Meadow
Edburton
West Sussex
BN5 9LN
Secretary NameArthur Kithcen Thomson
NationalityBritish
StatusResigned
Appointed28 November 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressTruleigh Cottage
Browns Meadow
Edburton
West Sussex
BN5 9LN
Secretary NameNicholas Jeremy Taylor
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 September 2001)
RoleCompany Director
Correspondence Address5 Lilac Close
Worthing
West Sussex
BN13 3PZ
Secretary NamePaul Desmond Lower
NationalityBritish
StatusResigned
Appointed26 September 2001(13 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2002)
RoleTour Operator
Correspondence Address14 Rutland Gardens
Hove
East Sussex
BN3 5PA
Director NameMr Toby David Stephen Charlwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(13 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameNicholas Harold Paul Munday
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(13 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Church Lane
Sompting
West Sussex
BN15 0AZ
Secretary NameMr Toby David Stephen Charlwood
NationalityBritish
StatusResigned
Appointed16 April 2002(13 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameMr Matthew Damian Rice
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2019)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressRossmead
Orchard Lane
Hassocks
West Sussex
BN6 8QF
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Adair Street
Manchester
M1 2NQ

Contact

Websiteclassic-collection.co.uk
Email address[email protected]
Telephone01903 823088
Telephone regionWorthing

Location

Registered Address5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Classic Collection Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 September 1997Delivered on: 10 September 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re classic collection holidays, travel & leisure, limited higher interest business account number : 30230510. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
10 March 1995Delivered on: 15 March 1995
Satisfied on: 11 June 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re classic collection holidays, travel & leisure, limited high interest business account number 90955337. see the mortgage charge document for full details.
Fully Satisfied
20 July 1994Delivered on: 29 July 1994
Satisfied on: 11 June 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
8 November 1988Delivered on: 15 November 1988
Satisfied on: 14 March 1989
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: (Including trade fixtures). 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

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (3 pages)
3 October 2022Solvency Statement dated 30/09/22 (1 page)
3 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2022Statement of capital on 3 October 2022
  • GBP 1.00
(5 pages)
3 October 2022Statement by Directors (1 page)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
6 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
23 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
6 August 2020Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page)
6 August 2020Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages)
27 December 2019Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019 (1 page)
27 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 December 2019Termination of appointment of Matthew Damian Rice as a director on 31 August 2019 (1 page)
22 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
12 December 2018Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018 (1 page)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 September 2018Statement of company's objects (2 pages)
21 August 2018Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018 (1 page)
21 August 2018Appointment of Kirsteen Vickerstaff as a secretary on 15 August 2018 (2 pages)
21 August 2018Appointment of Paul Meehan as a director on 15 August 2018 (2 pages)
21 August 2018Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018 (2 pages)
21 August 2018Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Stockport SK3 0XN on 21 August 2018 (1 page)
21 August 2018Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to Park Square Bird Hall Lane Cheadle Heath SK3 0XN on 21 August 2018 (1 page)
21 August 2018Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
21 August 2018Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page)
18 July 2018Satisfaction of charge 4 in full (2 pages)
2 January 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
3 January 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 October 2015 (8 pages)
22 December 2015Accounts for a dormant company made up to 31 October 2015 (8 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(6 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(6 pages)
17 December 2014Accounts for a dormant company made up to 31 October 2014 (8 pages)
17 December 2014Accounts for a dormant company made up to 31 October 2014 (8 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(6 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(6 pages)
19 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register inspection address has been changed (1 page)
18 December 2013Accounts for a dormant company made up to 31 October 2013 (8 pages)
18 December 2013Accounts for a dormant company made up to 31 October 2013 (8 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
(6 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
(6 pages)
9 January 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
9 January 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
2 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
3 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Matthew Damian Rice on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Nicholas Harold Paul Munday on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Toby David Stephen Charlwood on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Toby David Stephen Charlwood on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Toby David Stephen Charlwood on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Nicholas Harold Paul Munday on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew Damian Rice on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Nicholas Harold Paul Munday on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew Damian Rice on 4 January 2010 (2 pages)
2 January 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
2 January 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
14 July 2009Director appointed matthew damien rice (2 pages)
14 July 2009Director appointed matthew damien rice (2 pages)
27 December 2008Accounts for a dormant company made up to 31 October 2008 (7 pages)
27 December 2008Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 December 2008Return made up to 29/11/08; full list of members (3 pages)
2 December 2008Return made up to 29/11/08; full list of members (3 pages)
21 January 2008Return made up to 29/11/07; full list of members (2 pages)
21 January 2008Return made up to 29/11/07; full list of members (2 pages)
30 December 2007Accounts for a dormant company made up to 31 October 2007 (7 pages)
30 December 2007Accounts for a dormant company made up to 31 October 2007 (7 pages)
22 January 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
22 January 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
14 December 2006Return made up to 29/11/06; full list of members (2 pages)
14 December 2006Return made up to 29/11/06; full list of members (2 pages)
18 January 2006Return made up to 29/11/05; full list of members (2 pages)
18 January 2006Return made up to 29/11/05; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
11 January 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
4 February 2005Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page)
4 February 2005Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page)
16 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Accounts for a dormant company made up to 31 October 2003 (9 pages)
27 January 2004Accounts for a dormant company made up to 31 October 2003 (9 pages)
19 December 2003Return made up to 29/11/03; full list of members (7 pages)
19 December 2003Return made up to 29/11/03; full list of members (7 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 31 October 2002 (9 pages)
21 January 2003Full accounts made up to 31 October 2002 (9 pages)
13 December 2002Return made up to 29/11/02; full list of members (7 pages)
13 December 2002Return made up to 29/11/02; full list of members (7 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page)
9 April 2002Group of companies' accounts made up to 31 October 2001 (12 pages)
9 April 2002Group of companies' accounts made up to 31 October 2001 (12 pages)
14 January 2002Return made up to 29/11/01; full list of members (6 pages)
14 January 2002Return made up to 29/11/01; full list of members (6 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
15 August 2001Group of companies' accounts made up to 31 October 2000 (12 pages)
15 August 2001Group of companies' accounts made up to 31 October 2000 (12 pages)
22 December 2000Return made up to 29/11/00; full list of members (6 pages)
22 December 2000Return made up to 29/11/00; full list of members (6 pages)
8 August 2000Full group accounts made up to 31 October 1999 (10 pages)
8 August 2000Full group accounts made up to 31 October 1999 (10 pages)
20 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999£ ic 59335/50000 16/08/99 £ sr 9335@1=9335 (1 page)
17 September 1999£ ic 59335/50000 16/08/99 £ sr 9335@1=9335 (1 page)
1 September 1999Ad 18/08/99--------- £ si 9335@1=9335 £ ic 50000/59335 (2 pages)
1 September 1999Particulars of contract relating to shares (4 pages)
1 September 1999Ad 18/08/99--------- £ si 9335@1=9335 £ ic 50000/59335 (2 pages)
1 September 1999Particulars of contract relating to shares (4 pages)
1 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
13 August 1999Full group accounts made up to 31 October 1998 (9 pages)
13 August 1999Full group accounts made up to 31 October 1998 (9 pages)
29 December 1998Return made up to 29/11/98; no change of members (4 pages)
29 December 1998Return made up to 29/11/98; no change of members (4 pages)
6 August 1998Full group accounts made up to 31 October 1997 (10 pages)
6 August 1998Full group accounts made up to 31 October 1997 (10 pages)
15 December 1997Return made up to 28/11/97; full list of members (6 pages)
15 December 1997Return made up to 28/11/97; full list of members (6 pages)
10 September 1997Particulars of mortgage/charge (4 pages)
10 September 1997Particulars of mortgage/charge (4 pages)
27 August 1997Full group accounts made up to 31 October 1996 (11 pages)
27 August 1997Full group accounts made up to 31 October 1996 (11 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Memorandum and Articles of Association (13 pages)
10 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997Ad 27/05/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 June 1997Memorandum and Articles of Association (13 pages)
10 June 1997£ nc 20000/1000000 27/05/97 (1 page)
10 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1997Ad 27/05/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 June 1997£ nc 20000/1000000 27/05/97 (1 page)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
15 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 December 1995Return made up to 28/11/95; no change of members (4 pages)
15 December 1995Return made up to 28/11/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
26 January 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
12 August 1994Accounts for a small company made up to 31 October 1993 (4 pages)
29 July 1994Particulars of mortgage/charge (4 pages)
7 January 1994Return made up to 28/11/93; full list of members (6 pages)
9 August 1993Full accounts made up to 31 October 1992 (10 pages)
18 January 1993Return made up to 28/11/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 June 1992Full accounts made up to 31 October 1991 (9 pages)
2 December 1991New director appointed (2 pages)
26 July 1991Full accounts made up to 31 October 1990 (9 pages)
25 January 1991Return made up to 05/01/91; full list of members (4 pages)
17 January 1990Full accounts made up to 31 October 1989 (8 pages)
17 January 1990Return made up to 04/01/90; full list of members (4 pages)
4 April 1989Secretary's particulars changed;director's particulars changed (2 pages)
14 March 1989Declaration of satisfaction of mortgage/charge (1 page)
1 August 1988Incorporation (17 pages)