Company NameJust Add Water Limited
Company StatusDissolved
Company Number02286849
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 7 months ago)
Dissolution Date17 April 2013 (10 years, 11 months ago)
Previous NamesAdenglen Limited and Doubles Classic Sports And Leisure Wear Limited

Business Activity

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

Directors

Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusClosed
Appointed19 December 2008(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 17 April 2013)
RoleCompany Director
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameMr Mark Derrick Beacham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 17 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 17 April 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 17 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameSimon John McIntyre
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 July 2003)
RoleRetailer
Correspondence Address72 Canford Cliffs Road
Parkstone
Poole
Dorset
BH13 7AB
Secretary NameMr Gulam Choudhury
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address20 Wolverton Road
Bournemouth
Dorset
BH7 6HT
Secretary NameHelen Gail Bell
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 1998)
RolePersonal Assistant
Correspondence AddressPentreath 5 Queen Elizabeth Court
Grammar School Lane
Wimborne
Dorset
BH21 1PQ
Secretary NameMargaret Dunn
NationalityBritish
StatusResigned
Appointed18 November 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2003)
RoleAccounts Manager
Correspondence Address27 St Clements Road
Poole
Dorset
BH15 3PB
Secretary NameJohn Baily
NationalityBritish
StatusResigned
Appointed17 February 2003(14 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 July 2003)
RoleCompany Director
Correspondence Address19-21 Robert Louise Stevenson
Avenue
Bournemouth
Dorset
BH4 8ED
Director NameRoy Nicholson Crosland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address35 Addison Avenue
London
W11 4QS
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(14 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameTerry Osborn Maywood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressLongston House
School Lane Islip
Kettering
Northamptonshire
NN14 3LQ
Secretary NameMark John O'Keeffe
NationalityBritish
StatusResigned
Appointed05 July 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address5 Fowey Close
Wellingborough
Northamptonshire
NN8 5WW
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacobean Lane
Knowle
Solihull
B93 9LP
Director NameMr Russell Stephen Mons Hardy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Reddings
Langley Road, Claverdon
Warwick
Warwickshire
Cv35 8p
Director NameMr Keith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookmead House
The Warren, East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Desmond Philip Malone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Morpeth
Tamworth
Staffordshire
B77 1JF
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed01 October 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleHead Of Finance & Company Secr
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMr Richard John Hitt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2011)
RoleBusiness Analyst & Insight
Country of ResidenceUnited Kingdom
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Director NameMr Marcello Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at 1Blacks Leisure Group PLC
99.99%
Ordinary
6 at 1Blacks Leisure Group PLC
0.01%
Ordinary

Financials

Year2014
Net Worth£2,765,000

Accounts

Latest Accounts27 February 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 April 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2013Notice of move from Administration to Dissolution on 4 January 2013 (21 pages)
17 January 2013Notice of move from Administration to Dissolution (21 pages)
20 December 2012Result of meeting of creditors (30 pages)
20 December 2012Result of meeting of creditors (30 pages)
7 August 2012Administrator's progress report to 18 July 2012 (19 pages)
7 August 2012Administrator's progress report to 18 July 2012 (19 pages)
28 March 2012Result of meeting of creditors (30 pages)
28 March 2012Result of meeting of creditors (30 pages)
16 March 2012Statement of administrator's proposal (29 pages)
16 March 2012Statement of administrator's proposal (29 pages)
27 February 2012Statement of affairs with form 2.14B/2.15B (9 pages)
27 February 2012Statement of affairs with form 2.14B/2.15B (9 pages)
1 February 2012Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 1 February 2012 (2 pages)
25 January 2012Appointment of an administrator (1 page)
25 January 2012Appointment of an administrator (1 page)
16 December 2011Termination of appointment of Marcello Lombardo as a director on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Marcello Lombardo as a director (1 page)
22 November 2011Appointment of Dominic Joseph Lavelle as a director on 21 November 2011 (2 pages)
22 November 2011Appointment of Dominic Joseph Lavelle as a director (2 pages)
22 November 2011Appointment of Dominic Joseph Lavelle as a director (2 pages)
22 November 2011Appointment of Dominic Joseph Lavelle as a director (2 pages)
2 August 2011Appointment of Ms Julia Reynolds as a director (2 pages)
2 August 2011Appointment of Ms Julia Reynolds as a director (2 pages)
6 June 2011Memorandum and Articles of Association (39 pages)
6 June 2011Memorandum and Articles of Association (39 pages)
17 May 2011Termination of appointment of Richard Hitt as a director (1 page)
17 May 2011Appointment of Mr Mark Derrick Beacham as a director (2 pages)
17 May 2011Appointment of Mr Mark Derrick Beacham as a director (2 pages)
17 May 2011Termination of appointment of Richard Hitt as a director (1 page)
5 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100,006
(3 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100,006
(3 pages)
10 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 November 2010Consolidation of shares on 5 November 2010 (9 pages)
10 November 2010Statement of company's objects (2 pages)
10 November 2010Change of share class name or designation (2 pages)
10 November 2010Particulars of variation of rights attached to shares (2 pages)
10 November 2010Particulars of variation of rights attached to shares (2 pages)
10 November 2010Change of share class name or designation (2 pages)
10 November 2010Consolidation of shares on 5 November 2010 (9 pages)
10 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 November 2010Statement of company's objects (2 pages)
10 November 2010Consolidation of shares on 5 November 2010 (9 pages)
29 June 2010Full accounts made up to 27 February 2010 (12 pages)
29 June 2010Full accounts made up to 27 February 2010 (12 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (4 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (5 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (4 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (5 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (4 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (5 pages)
6 October 2009Memorandum and Articles of Association (18 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Memorandum and Articles of Association (18 pages)
10 September 2009Accounts made up to 28 February 2009 (3 pages)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
4 March 2009Director appointed mr marcello lombardo (1 page)
4 March 2009Director appointed mr marcello lombardo (1 page)
4 March 2009Appointment terminated director desmond malone (1 page)
4 March 2009Appointment Terminated Director desmond malone (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 December 2008Appointment Terminated Secretary paul pillay (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
19 December 2008Appointment terminated secretary paul pillay (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
13 August 2008Accounts made up to 1 March 2008 (4 pages)
13 August 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
13 August 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
8 August 2008Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL (1 page)
8 August 2008Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL (1 page)
13 June 2008Director appointed mr richard john hitt (1 page)
13 June 2008Director appointed mr richard john hitt (1 page)
9 June 2008Appointment Terminated Director keith fleming (1 page)
9 June 2008Appointment terminated director keith fleming (1 page)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
20 August 2007Accounts for a dormant company made up to 3 March 2007 (4 pages)
20 August 2007Accounts for a dormant company made up to 3 March 2007 (4 pages)
20 August 2007Accounts made up to 3 March 2007 (4 pages)
19 February 2007Return made up to 14/01/07; full list of members (2 pages)
19 February 2007Return made up to 14/01/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
2 October 2006Accounts made up to 28 February 2006 (4 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
21 April 2006Full accounts made up to 28 February 2005 (18 pages)
21 April 2006Full accounts made up to 28 February 2005 (18 pages)
30 January 2006Return made up to 14/01/06; full list of members (2 pages)
30 January 2006Return made up to 14/01/06; full list of members (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Return made up to 14/01/05; full list of members (3 pages)
16 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
24 December 2004Accounts for a medium company made up to 29 February 2004 (26 pages)
24 December 2004Accounts for a medium company made up to 29 February 2004 (26 pages)
12 July 2004Return made up to 14/01/04; full list of members (5 pages)
12 July 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
23 December 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Declaration of assistance for shares acquisition (5 pages)
12 November 2003Declaration of assistance for shares acquisition (5 pages)
23 August 2003Registered office changed on 23/08/03 from: 898-902 wimborne road moordown bournemouth dorset BH9 2DW (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 898-902 wimborne road moordown bournemouth dorset BH9 2DW (1 page)
23 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
12 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2003Accounts for a medium company made up to 26 January 2003 (27 pages)
7 July 2003Accounts for a medium company made up to 26 January 2003 (27 pages)
6 March 2003New secretary appointed (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (1 page)
24 January 2003Return made up to 14/01/03; full list of members (6 pages)
24 January 2003Return made up to 14/01/03; full list of members (6 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
10 July 2002Accounts for a medium company made up to 27 January 2002 (23 pages)
10 July 2002Accounts for a medium company made up to 27 January 2002 (23 pages)
16 May 2002Ad 26/04/02--------- £ si 4@1=4 £ ic 100002/100006 (2 pages)
16 May 2002Ad 26/04/02--------- £ si 4@1=4 £ ic 100002/100006 (2 pages)
15 January 2002Return made up to 14/01/02; full list of members (6 pages)
15 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001Accounts for a medium company made up to 28 January 2001 (21 pages)
13 November 2001Accounts for a medium company made up to 28 January 2001 (21 pages)
20 March 2001Ad 28/02/01--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages)
20 March 2001Ad 28/02/01--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages)
13 March 2001Nc inc already adjusted 28/02/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
13 March 2001Nc inc already adjusted 28/02/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
28 January 2001Return made up to 14/01/01; full list of members (6 pages)
28 January 2001Return made up to 14/01/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 January 2000 (7 pages)
15 November 2000Accounts for a small company made up to 30 January 2000 (7 pages)
28 September 2000Registered office changed on 28/09/00 from: 7 the square wimborne dorset BH21 1JA (1 page)
28 September 2000Registered office changed on 28/09/00 from: 7 the square wimborne dorset BH21 1JA (1 page)
15 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 14/01/00; full list of members (6 pages)
9 September 1999Company name changed doubles classic sports and leisu re wear LIMITED\certificate issued on 08/09/99 (2 pages)
9 September 1999Company name changed doubles classic sports and leisu re wear LIMITED\certificate issued on 08/09/99 (2 pages)
5 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
17 March 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
17 March 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
26 January 1999Return made up to 14/01/99; full list of members (6 pages)
26 January 1999Return made up to 14/01/99; full list of members (6 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
21 December 1998Accounts for a small company made up to 1 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 1 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 1 March 1998 (6 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
9 February 1998Return made up to 14/01/98; no change of members (4 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998Return made up to 14/01/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 23 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 23 February 1997 (7 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
25 January 1997Return made up to 14/01/97; full list of members (6 pages)
25 January 1997Return made up to 14/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1996Accounts for a small company made up to 25 February 1996 (8 pages)
24 December 1996Accounts for a small company made up to 25 February 1996 (8 pages)
14 March 1996Accounts for a small company made up to 26 February 1995 (9 pages)
14 March 1996Accounts for a small company made up to 26 February 1995 (9 pages)
7 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1996Return made up to 14/01/96; full list of members (6 pages)
20 November 1995Secretary resigned;new secretary appointed (2 pages)
20 November 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
11 December 1990Memorandum and Articles of Association (10 pages)
11 December 1990Memorandum and Articles of Association (10 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1988Incorporation (16 pages)
12 August 1988Incorporation (2 pages)