Company NameMedihealth International Limited
DirectorsAndrew John Caunce and Walkboost Limited
Company StatusActive
Company Number02373490
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)
Previous NameLinesnow Limited

Business Activity

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

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Director NameWalkboost Limited (Corporation)
StatusCurrent
Appointed13 April 2004(14 years, 12 months after company formation)
Appointment Duration20 years
Correspondence AddressLynstock House Lynstock House
Lynstock Way Lostock
Bolton
BL6 4SA
Director NameDaniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address67 Fountain House
Park Street
London
W1K 6HG
Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMrs Carole Susan Balcombe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address4 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameMr Paul Lawrence Balcombe
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameKaren Elizabeth Deakin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address34 Cornwall Gardens
London
SW7 4AP
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address34 Christchurch Road
Winchester
Hampshire
SO23 9SS
Director NameMichael Retter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Secretary NameMichael Retter
NationalityBritish
StatusResigned
Appointed05 January 1996(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Director NameMr Anwer Ibrahim Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish,
StatusResigned
Appointed09 September 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Secretary NameMr Craig Bernard Fishwick
NationalityBritish
StatusResigned
Appointed13 April 2004(14 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Highgate
Bolton
Lancashire
BL3 4ST
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(20 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Greater Manchester
BL6 4SA
Secretary NameMr John Antony Paul Dodgson
StatusResigned
Appointed08 July 2013(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2016)
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameMr Craig Bernard Fishwick
StatusResigned
Appointed10 June 2016(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 June 2022)
RoleCompany Director
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2004)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Contact

Telephone01204 473070
Telephone regionBolton

Location

Registered AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

190 at £1Falconline LTD
95.00%
Ordinary A
10 at £1Medihealth LTD
5.00%
Ordinary A

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

17 May 2017Delivered on: 18 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 August 2004Delivered on: 10 August 2004
Satisfied on: 3 July 2013
Persons entitled: National Westminster 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
30 June 1998Delivered on: 15 July 1998
Satisfied on: 20 August 2004
Persons entitled: Bny International Limited

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities due or to become due from any chargor (as defined) to the chargee under the finance documents (as defined) or any other document.
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
29 November 1996Delivered on: 7 December 1996
Satisfied on: 18 September 2002
Persons entitled: Barings (Guernsey) Limited(as Trustee for the Third and Fourth Causeway Development Capital Funds)

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities of medihealth PLC to the chargee (as trustee for the third and fourth causeway development capital funds) under a loan agreement and a mortgage debenture and this deed of even date on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 January 1996Delivered on: 15 January 1996
Satisfied on: 21 August 2002
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: 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

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 November 2022Appointment of Mr Andrew John Caunce as a director on 1 November 2022 (2 pages)
22 July 2022Termination of appointment of Craig Bernard Fishwick as a secretary on 17 June 2022 (1 page)
22 July 2022Termination of appointment of Craig Bernard Fishwick as a director on 17 June 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA to Unit 29 Devonshire Road Worsley Manchester M28 3PT on 27 June 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Registration of charge 023734900005, created on 17 May 2017 (23 pages)
18 May 2017Registration of charge 023734900005, created on 17 May 2017 (23 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page)
22 June 2016Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages)
22 June 2016Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page)
22 June 2016Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Appointment of Mr John Antony Paul Dodgson as a secretary (1 page)
8 July 2013Termination of appointment of Craig Fishwick as a secretary (1 page)
8 July 2013Appointment of Mr John Antony Paul Dodgson as a secretary (1 page)
8 July 2013Termination of appointment of Craig Fishwick as a secretary (1 page)
3 July 2013Satisfaction of charge 4 in full (1 page)
3 July 2013Satisfaction of charge 4 in full (1 page)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Walkboost Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Walkboost Limited on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Walkboost Limited on 1 October 2009 (2 pages)
9 April 2010Appointment of Craig Fishwick as a director (3 pages)
9 April 2010Appointment of Craig Fishwick as a director (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
16 October 2009Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page)
4 June 2009Return made up to 18/04/09; full list of members (3 pages)
4 June 2009Return made up to 18/04/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
23 June 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 June 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
8 May 2004New director appointed (1 page)
8 May 2004New director appointed (1 page)
23 April 2004Full accounts made up to 31 March 2003 (11 pages)
23 April 2004Full accounts made up to 31 March 2003 (11 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
30 May 2003Return made up to 18/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2003Return made up to 18/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 2002New director appointed (4 pages)
17 October 2002New director appointed (4 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (4 pages)
17 October 2002New director appointed (4 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: medihealth house 10 waltham park way london E17 5DU (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: medihealth house 10 waltham park way london E17 5DU (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
23 September 2002Auditor's resignation (1 page)
23 September 2002Auditor's resignation (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Full accounts made up to 31 March 2002 (10 pages)
12 September 2002Full accounts made up to 31 March 2002 (10 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Memorandum and Articles of Association (16 pages)
30 July 2002Memorandum and Articles of Association (16 pages)
10 May 2002Return made up to 18/04/02; full list of members (6 pages)
10 May 2002Return made up to 18/04/02; full list of members (6 pages)
2 January 2002Full accounts made up to 31 March 2001 (10 pages)
2 January 2002Full accounts made up to 31 March 2001 (10 pages)
18 April 2001Return made up to 18/04/01; full list of members (6 pages)
18 April 2001Return made up to 18/04/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
17 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
11 June 1999Return made up to 18/04/99; no change of members (4 pages)
11 June 1999Return made up to 18/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 July 1998Particulars of mortgage/charge (19 pages)
15 July 1998Particulars of mortgage/charge (19 pages)
3 July 1998Return made up to 18/04/98; full list of members (6 pages)
3 July 1998Return made up to 18/04/98; full list of members (6 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
6 July 1997Return made up to 18/04/97; no change of members (4 pages)
6 July 1997Return made up to 18/04/97; no change of members (4 pages)
4 February 1997Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH (1 page)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH (1 page)
7 December 1996Particulars of mortgage/charge (5 pages)
7 December 1996Particulars of mortgage/charge (5 pages)
9 September 1996Return made up to 18/04/96; full list of members (9 pages)
9 September 1996Return made up to 18/04/96; full list of members (9 pages)
26 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
26 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
15 January 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Auditor's resignation (1 page)
15 January 1996New secretary appointed;new director appointed (2 pages)
15 January 1996New secretary appointed;new director appointed (2 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 January 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 January 1996Auditor's resignation (1 page)
15 January 1996New director appointed (2 pages)
22 August 1995Full group accounts made up to 31 January 1995 (21 pages)
22 August 1995Full group accounts made up to 31 January 1995 (21 pages)
1 December 1994Amended full group accounts made up to 31 January 1994 (21 pages)
1 December 1994Amended full group accounts made up to 31 January 1994 (21 pages)
28 November 1994Full group accounts made up to 31 January 1994 (21 pages)
28 November 1994Full group accounts made up to 31 January 1994 (21 pages)
23 November 1993Memorandum and Articles of Association (20 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1993Memorandum and Articles of Association (20 pages)
15 November 1993Full group accounts made up to 31 January 1993 (25 pages)
15 November 1993Full group accounts made up to 31 January 1993 (25 pages)
2 June 1989Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
2 June 1989Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
18 April 1989Incorporation (9 pages)
18 April 1989Incorporation (9 pages)