Company NameCCH Realisations 2016 Limited
Company StatusDissolved
Company Number02319160
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)
Previous NamesTuneclass Limited and Country Casuals Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 1994)
RoleManaging Director
Correspondence Address17 Devonshire Close
London
W1N 1LF
Director NameThomas Louisson Adam
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleNon Executive Chairman
Correspondence Address1 Birch Lea
East Leake
Loughborough
Leicestershire
LE12 6LA
Director NameChristina Margaret Bunce
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 1997)
RoleCommercial Director
Correspondence AddressLower Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LJ
Director NameMark Leonard Bunce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 1997)
RoleChief Executive
Correspondence AddressLower Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LJ
Secretary NameMark Leonard Bunce
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressLower Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LJ
Director NameMr Malcolm Ian Peacock
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressLyndewode Whitehills Green
Goring-On-Thames
Reading
Berkshire
RG8 0EB
Director NameMr Martin Keith Rose
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address20 Coppice Close
Solihull
West Midlands
B91 2ED
Director NameMr Charles Mullen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forrest House
22 Hardwick Road
Little Aston
West Midlands
B74 3BX
Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameAndrew James Mills-Baker
NationalityBritish
StatusResigned
Appointed10 April 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameJoyce Hanratty
NationalityIrish
StatusResigned
Appointed06 June 1997(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 July 1997)
RoleCompany Director
Correspondence Address20 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Secretary NameRobert Bruce Collins
NationalityNew Zealander
StatusResigned
Appointed25 July 1997(8 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 February 1998)
RoleAccountant
Correspondence Address50 Courtway
Twickenham
Middlesex
TW2 7SN
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 1998)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameMr Roger William Jennings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Devonshire Place
London
W1G 6JJ
Director NameMr Geoffrey Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 June 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameMiss Jill Anders
NationalityBritish
StatusResigned
Appointed06 February 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Secretary NameMr Geoffrey Gibson
NationalityBritish
StatusResigned
Appointed15 September 2000(11 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed27 October 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address10 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Director NameMr Nicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(15 years, 6 months after company formation)
Appointment Duration12 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed24 June 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(17 years, 6 months after company formation)
Appointment Duration10 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 January 2007(18 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2007)
RoleCompany Director
Correspondence Address57 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed15 March 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Secretary NameMr Iain Wallace
StatusResigned
Appointed10 September 2013(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(26 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Contact

Websiteviyella.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressC/O Alixpartners The Zenith Building
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

19.6m at £0.05Austin Reed Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,457,136

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

28 March 2007Delivered on: 4 April 2007
Satisfied on: 31 May 2014
Persons entitled: Landsbanki Islands H.F (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all other real property, by way of first fixed charge book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property and plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 1997Delivered on: 11 June 1997
Satisfied on: 16 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H municipal buildings buckingham street birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 June 1997Delivered on: 6 June 1997
Satisfied on: 16 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at freehold property known as 14-18 buckingham street birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 June 1997Delivered on: 6 June 1997
Satisfied on: 16 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 50-55 henrietta street birmingham (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 June 1997Delivered on: 6 June 1997
Satisfied on: 16 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at cropston drive, coalville, leicester (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 June 1997Delivered on: 6 June 1997
Satisfied on: 16 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 21 hospital street birmingham (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 August 1996Delivered on: 3 September 1996
Satisfied on: 16 July 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 March 1989Delivered on: 3 April 1989
Satisfied on: 10 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 10/03/1989.
Particulars: 169/173 high street, perth.
Fully Satisfied
10 March 1989Delivered on: 22 March 1989
Satisfied on: 25 October 1996
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.
Fully Satisfied
15 May 2015Delivered on: 19 May 2015
Persons entitled: Alteri Europe, L.P. as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
29 December 2014Delivered on: 12 January 2015
Persons entitled: Alan Charlton as Security Trustee

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Alan Charlton

Classification: A registered charge
Outstanding

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Satisfaction of charge 023191600011 in full (1 page)
12 April 2017Notice of move from Administration to Dissolution on 3 April 2017 (18 pages)
6 December 2016Administrator's progress report to 25 October 2016 (49 pages)
15 July 2016Notice of deemed approval of proposals (1 page)
1 July 2016Statement of administrator's proposal (123 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
(3 pages)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
31 May 2016Statement of affairs with form 2.14B (6 pages)
16 May 2016Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 (1 page)
6 May 2016Appointment of an administrator (1 page)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 982,136
(5 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
19 May 2015Registration of charge 023191600013, created on 15 May 2015 (103 pages)
14 May 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
12 January 2015Registration of charge 023191600012, created on 29 December 2014 (86 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 982,136
(4 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2014Memorandum and Articles of Association (9 pages)
31 May 2014Satisfaction of charge 9 in full (4 pages)
30 May 2014Registration of charge 023191600010 (85 pages)
30 May 2014Registration of charge 023191600011 (88 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
10 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
28 November 2007Director's particulars changed (1 page)
28 October 2007Full accounts made up to 31 January 2007 (9 pages)
25 October 2007Accounting reference date extended from 25/01/08 to 31/01/08 (1 page)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
5 December 2006Full accounts made up to 31 January 2006 (9 pages)
28 June 2006New director appointed (2 pages)
22 June 2006Return made up to 10/06/06; full list of members (2 pages)
21 June 2006Director resigned (1 page)
23 March 2006Director's particulars changed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
24 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 June 2005Return made up to 10/06/05; full list of members (2 pages)
3 May 2005Director resigned (1 page)
15 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Return made up to 10/06/04; full list of members (2 pages)
14 June 2004New director appointed (2 pages)
3 February 2004New director appointed (3 pages)
20 January 2004Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
16 June 2003Return made up to 10/06/03; full list of members (5 pages)
12 March 2003Auditor's resignation (1 page)
19 June 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
15 June 2002Return made up to 10/06/02; full list of members (5 pages)
8 February 2002Director's particulars changed (1 page)
31 August 2001Secretary's particulars changed (1 page)
23 August 2001Registered office changed on 23/08/01 from: 103-113 regent street london W1R 7HB (1 page)
22 August 2001Director's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
16 June 2001Return made up to 10/06/01; full list of members (5 pages)
24 April 2001Ad 16/02/98--------- £ si [email protected] (2 pages)
15 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/01
(1 page)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/00
(1 page)
12 December 2000Director resigned (1 page)
4 December 2000Re-registration of Memorandum and Articles (18 pages)
4 December 2000Application for reregistration from PLC to private (1 page)
4 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 November 2000Amended full accounts made up to 31 January 1999 (12 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 January 2000 (8 pages)
17 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
11 July 2000Return made up to 10/06/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 January 1999 (12 pages)
3 August 1999Secretary's particulars changed (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999Return made up to 10/06/99; full list of members (6 pages)
20 May 1999Registered office changed on 20/05/99 from: po box 2 station road thirsk north yorkshire YO19 6BL (1 page)
13 July 1998Full group accounts made up to 24 January 1998 (21 pages)
13 July 1998Return made up to 10/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1997New director appointed (5 pages)
10 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
30 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
26 June 1997Return made up to 10/06/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
26 June 1997Full group accounts made up to 25 January 1997 (34 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
28 October 1996Return made up to 13/06/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Particulars of mortgage/charge (3 pages)
10 July 1996Full group accounts made up to 27 January 1996 (34 pages)
22 April 1996Auditor's resignation (2 pages)
2 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1995Full group accounts made up to 28 January 1995 (37 pages)
16 May 1995Secretary resigned (2 pages)
11 April 1995New secretary appointed;new director appointed (4 pages)
10 July 1992Full accounts made up to 25 January 1992 (26 pages)
23 June 1992Listing of particulars (49 pages)
12 June 1992Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
12 June 1992Re-registration of Memorandum and Articles (8 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
4 February 1989Memorandum and Articles of Association (7 pages)
18 November 1988Incorporation (9 pages)