Company NameZavvi Group Limited
Company StatusDissolved
Company Number02376810
CategoryPrivate Limited Company
Incorporation Date27 April 1989(34 years, 11 months ago)
Dissolution Date27 June 2015 (8 years, 9 months ago)
Previous NamesNatlute Limited and Virgin Retail Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(10 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 27 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Simon Terence Douglas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(16 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hatfield Road
St. Albans
Hertfordshire
AL1 4HY
Secretary NameMr Stephen Peckham
NationalityBritish
StatusClosed
Appointed14 September 2007(18 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 27 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1997)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameStephen Thomas Matthew Murphy
NationalityBritish
StatusResigned
Appointed27 May 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 1999)
RoleSecretary
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameSimon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chepstow Place
London
W2 4TT
Director NameDuncan Eden Tatton Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2000)
RoleFinance Director
Correspondence Address45 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameDavid Simon Wright
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressSuite Thame Cottage
Thame Road Warborough
Wallingford
Oxfordshire
OX10 7DH
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Mark Poole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2007)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressSuite Chemin Rayes
27 1222 Vesenaz
Geneva
Switzerland
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at 0.1Barfair Limited
10.00%
Ordinary
1 at 0.1Newstart Investments Limited
10.00%
Ordinary
1 at 0.1Salfrom Limited
10.00%
Ordinary
1 at 0.1Virgin Cinemas Group Limited
10.00%
Ordinary
1 at 0.1Virgin Enterprises Limited
10.00%
Ordinary
1 at 0.1Virgin Entertainment Asia Limited
10.00%
Ordinary
1 at 0.1Virgin Entertainment Europe Limited
10.00%
Ordinary
1 at 0.1Virgin Entertainment Global Limited
10.00%
Ordinary
1 at 0.1Virgin Group Investments Limited
10.00%
Ordinary
1 at 0.1Virgin Management Limited
10.00%
Ordinary

Financials

Year2014
Net Worth-£558,747,000
Cash£92,000
Current Liabilities£751,649,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Liquidators statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2015Liquidators statement of receipts and payments to 17 December 2014 (5 pages)
22 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
22 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
7 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
7 July 2014Liquidators statement of receipts and payments to 17 June 2014 (5 pages)
7 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 17 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 17 June 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 17 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
11 July 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
17 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
20 July 2009Administrator's progress report to 23 June 2009 (12 pages)
20 July 2009Administrator's progress report to 23 June 2009 (12 pages)
16 March 2009Result of meeting of creditors (2 pages)
16 March 2009Result of meeting of creditors (2 pages)
14 March 2009Statement of affairs with form 2.14B (9 pages)
14 March 2009Statement of affairs with form 2.14B (9 pages)
5 March 2009Statement of administrator's proposal (19 pages)
5 March 2009Statement of administrator's proposal (19 pages)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
9 December 2008Return made up to 01/08/08; full list of members (9 pages)
9 December 2008Return made up to 01/08/08; full list of members (9 pages)
3 September 2008Statement of affairs (55 pages)
3 September 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046161/8046161.1\ (2 pages)
3 September 2008Statement of affairs (55 pages)
3 September 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046161/8046161.1\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.9/8046161\ (2 pages)
26 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Forgoing payments against cumulative redeemable preference shares 14/09/2007
(1 page)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160/8046160.1\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.8/8046160.9\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.5/8046160.6\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.4/8046160.5\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.9/8046161\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.1/8046160.2\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.8/8046160.9\ (2 pages)
26 August 2008S-div (1 page)
26 August 2008S-div (1 page)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.1/8046160.2\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.2/8046160.3\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160/8046160.1\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.6/8046160.7\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.7/8046160.8\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.7/8046160.8\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.3/8046160.4\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.2/8046160.3\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.3/8046160.4\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.5/8046160.6\ (2 pages)
26 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Forgoing payments against cumulative redeemable preference shares 14/09/2007
(1 page)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.6/8046160.7\ (2 pages)
26 August 2008Ad 14/09/07\gbp si [email protected]=0.1\gbp ic 8046160.4/8046160.5\ (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 April 2008Full accounts made up to 31 March 2007 (18 pages)
2 April 2008Full accounts made up to 31 March 2007 (18 pages)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
12 November 2007Company name changed virgin retail group LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed virgin retail group LIMITED\certificate issued on 12/11/07 (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
9 October 2007New secretary appointed (2 pages)
24 September 2007Return made up to 01/08/07; full list of members (10 pages)
24 September 2007Return made up to 01/08/07; full list of members (10 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2005 (17 pages)
8 February 2007Full accounts made up to 31 March 2005 (17 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
11 September 2006Return made up to 01/08/06; full list of members (10 pages)
11 September 2006Return made up to 01/08/06; full list of members (10 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
19 September 2005Return made up to 01/08/05; full list of members (10 pages)
19 September 2005Return made up to 01/08/05; full list of members (10 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 01/08/04; full list of members (10 pages)
20 August 2004Return made up to 01/08/04; full list of members (10 pages)
25 May 2004Full accounts made up to 31 January 2003 (17 pages)
25 May 2004Full accounts made up to 31 January 2003 (17 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
4 March 2004Return made up to 31/01/04; full list of members (10 pages)
4 March 2004Return made up to 31/01/04; full list of members (10 pages)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
27 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
1 March 2003Group of companies' accounts made up to 31 January 2002 (31 pages)
1 March 2003Group of companies' accounts made up to 31 January 2002 (31 pages)
18 February 2003Return made up to 31/01/03; full list of members (9 pages)
18 February 2003Return made up to 31/01/03; full list of members (9 pages)
20 December 2002Memorandum and Articles of Association (6 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Memorandum and Articles of Association (6 pages)
3 December 2002Auditor's resignation (1 page)
3 December 2002Auditor's resignation (1 page)
18 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
18 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
14 February 2002Return made up to 31/01/02; full list of members (9 pages)
14 February 2002Return made up to 31/01/02; full list of members (9 pages)
29 November 2001Full accounts made up to 31 January 2001 (16 pages)
29 November 2001Full accounts made up to 31 January 2001 (16 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
5 March 2001Full accounts made up to 31 January 2000 (16 pages)
5 March 2001Full accounts made up to 31 January 2000 (16 pages)
28 February 2001Return made up to 31/01/01; full list of members (9 pages)
28 February 2001Return made up to 31/01/01; full list of members (9 pages)
23 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
23 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (3 pages)
19 April 2000Director resigned (1 page)
18 April 2000Full accounts made up to 31 January 1999 (17 pages)
18 April 2000Full accounts made up to 31 January 1999 (17 pages)
6 April 2000Full accounts made up to 31 July 1998 (19 pages)
6 April 2000Full accounts made up to 31 July 1998 (19 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
2 February 2000Return made up to 31/01/00; full list of members (7 pages)
2 February 2000Return made up to 31/01/00; full list of members (7 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
29 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
29 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
21 November 1999Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
21 November 1999Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
20 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
26 February 1999Particulars of property mortgage/charge (5 pages)
26 February 1999Particulars of property mortgage/charge (5 pages)
17 February 1999Return made up to 31/01/99; full list of members (23 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Return made up to 31/01/99; full list of members (23 pages)
17 February 1999Secretary resigned (1 page)
21 January 1999Return made up to 31/12/98; full list of members (20 pages)
21 January 1999Return made up to 31/12/98; full list of members (20 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
27 October 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
27 October 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
24 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 July 1998Memorandum and Articles of Association (16 pages)
20 July 1998Memorandum and Articles of Association (16 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Particulars of mortgage/charge (61 pages)
14 July 1998Particulars of mortgage/charge (61 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (25 pages)
22 January 1998Return made up to 31/12/97; full list of members (25 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
14 November 1997Full group accounts made up to 31 January 1997 (27 pages)
14 November 1997Full group accounts made up to 31 January 1997 (27 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
10 January 1997Particulars of mortgage/charge (5 pages)
10 January 1997Particulars of mortgage/charge (5 pages)
6 January 1997Return made up to 31/12/96; full list of members (41 pages)
6 January 1997Return made up to 31/12/96; full list of members (41 pages)
22 November 1996Full group accounts made up to 31 January 1996 (26 pages)
22 November 1996Full group accounts made up to 31 January 1996 (26 pages)
30 April 1996Full group accounts made up to 31 January 1995 (27 pages)
30 April 1996Full group accounts made up to 31 January 1995 (27 pages)
5 January 1996Return made up to 31/12/95; full list of members (14 pages)
5 January 1996Return made up to 31/12/95; full list of members (14 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
2 December 1994Full group accounts made up to 31 January 1994 (29 pages)
2 December 1994Full group accounts made up to 31 January 1994 (29 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 February 1994Us$ nc 0/4616 31/01/94 (1 page)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 February 1994Us$ nc 0/4616 31/01/94 (1 page)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
24 August 1993Full group accounts made up to 31 January 1993 (29 pages)
24 August 1993Full group accounts made up to 31 January 1993 (29 pages)
6 January 1993Full group accounts made up to 27 July 1991 (27 pages)
6 January 1993Full group accounts made up to 27 July 1991 (27 pages)
20 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 September 1992£ nc 10000/100000 29/07/92 (1 page)
3 September 1992£ nc 10000/100000 29/07/92 (1 page)
19 February 1991Full accounts made up to 31 July 1990 (25 pages)
19 February 1991Full accounts made up to 31 July 1990 (25 pages)
8 August 1990£ nc 10000/8010000 31/07/90 (1 page)
8 August 1990£ nc 10000/8010000 31/07/90 (1 page)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 October 1989Company name changed natlute LIMITED\certificate issued on 30/10/89 (2 pages)
27 October 1989Company name changed natlute LIMITED\certificate issued on 30/10/89 (2 pages)
27 April 1989Incorporation (9 pages)
27 April 1989Certificate of incorporation (1 page)
27 April 1989Incorporation (9 pages)
27 April 1989Certificate of incorporation (1 page)