Company NameGalaxy Travel Limited
Company StatusDissolved
Company Number02404017
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 8 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Stuart Douglas Arnott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vernon Avenue
Blackpool
Lancashire
FY3 9JF
Secretary NameMr Kevin Arnott
NationalityBritish
StatusClosed
Appointed30 March 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Oldbury Place
Anchorsholme
Cleveleys
Lancashire
FY5 3DR
Director NameAlexander Kenneth Polson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 1996)
RoleCompany Director
Correspondence Address22 Taylor Avenue
Cringleford
Norwich
Norfolk
NR4 6XY
Director NameMr David John Hupton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
New Buckenham
Norwich
Norfolk
NR16 2AS
Director NameStephen MacDonald Dawson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elveden Close
Norwich
Norfolk
NR4 6AS
Director NamePeter Henry Brundle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 1996)
RoleManaging Director
Correspondence AddressBurefield House
Wroxham
Norfolk
NR12 8SH
Director NameDerek Charles Barratt
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address230 Earlham Road
Norwich
Norfolk
NR2 3RH
Secretary NameMr David John Hupton
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
New Buckenham
Norwich
Norfolk
NR16 2AS
Director NameJoan Katherine Thom
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2000)
RoleTravel Agent
Correspondence Address20 Churchill Crescent
Sheringham
Norfolk
NR26 8NQ
Director NameIngrid Ellis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 August 1995)
RoleTravel Agent
Correspondence AddressQueens House Queens Road
Hethersett
Norwich
Norfolk
NR9 3DB
Director NameDerek Charles Barratt
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1998)
RoleSales Director
Correspondence Address230 Earlham Road
Norwich
Norfolk
NR2 3RH
Director NameAlison Joy Allam
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(5 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2006)
RoleTravel Agent
Correspondence AddressThe Nook 2 Cheneys Lane
Tacolneston
Norwich
NR16 1DA
Secretary NameSarah Louise Chapman
NationalityBritish
StatusResigned
Appointed24 January 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1997)
RoleSecretary
Correspondence Address28 Cremorne Lane
Norwich
Norfolk
NR1 1YW
Director NameSandra Lesley Dawson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 June 2006)
RoleCompany Director
Correspondence Address7 Elveden Close
Norwich
Norfolk
NR4 6AS
Director NameSarah Louise Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 1997)
RoleAccountant
Correspondence Address28 Cremorne Lane
Norwich
Norfolk
NR1 1YW
Secretary NameStephen MacDonald Dawson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elveden Close
Norwich
Norfolk
NR4 6AS
Secretary NameMarcus John Rudd
NationalityBritish
StatusResigned
Appointed10 May 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address11 Drayton Lodge Park
Drayton
Norwich
Norfolk
NR8 6AT
Director NameMarcus John Rudd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 October 1999)
RoleFinance Director
Correspondence Address11 Drayton Lodge Park
Drayton
Norwich
Norfolk
NR8 6AT
Secretary NameStephen MacDonald Dawson
NationalityBritish
StatusResigned
Appointed29 October 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elveden Close
Norwich
Norfolk
NR4 6AS
Director NameGeoffrey Blagg
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2006)
RoleManaging Director
Correspondence AddressWoodcutters
The Park, Great Barton
Bury St Edmunds
Suffolk
IP31 2SU
Director NameMr Donald Pearson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address12 Warren Close
Horsford
Norwich
Norfolk
NR10 3SU
Director NameTimothy Alan Charles Dodds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2006(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2006)
RoleCompany Director
Correspondence Address10 Blenheim Close
Stafford
Staffordshire
ST18 0WB
Secretary NameGrant Campbell
NationalityAustralian
StatusResigned
Appointed20 June 2006(16 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2007)
RoleSecretary
Correspondence Address93 Fremantle Drive
Wimblebury
Staffordshire
WS12 2GY
Director NameAndrew Robert Laurie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2006(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2009)
RoleMD
Correspondence AddressWhite House
Cliffords Wood Swynnerton
Stone
Staffordshire
ST15 0QS
Secretary NameGregory John Taylor
NationalityBritish
StatusResigned
Appointed24 January 2007(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2008)
RoleCompany Director
Correspondence Address4 Watson Close
Fradley
Lichfield
Staffordshire
WS13 8UA
Director NameMr John Joseph Donnelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(17 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurston Hall
Burston
Staffordshire
ST18 0DR
Director NameMelvyn Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2009)
RoleHead Of It
Correspondence Address17 Chestnut Way
Repton
Derbyshire
DE65 6FQ
Secretary NameFiona Jane Montgomery
NationalityAustralian
StatusResigned
Appointed25 January 2008(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 January 2009)
RoleFinance Director
Correspondence AddressHamlyn House
McDonald Road Off Highgate
London
N19 5PR
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(19 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloverfield
Lymm
Cheshire
WA13 9WB
Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(19 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Highlands
Hill Road South, Helsby
Frodsham
Cheshire
WA6 9PT
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusResigned
Appointed26 January 2009(19 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloverfield
Lymm
Cheshire
WA13 9WB

Location

Registered AddressC/O Pfk (Uk) Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

285k at 1Melle Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2011Bona Vacantia disclaimer (1 page)
11 November 2011Bona Vacantia disclaimer (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Compulsory strike-off action has been suspended (1 page)
12 August 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Secretary appointed kevin arnott (2 pages)
6 April 2009Secretary appointed kevin arnott (2 pages)
6 April 2009Appointment Terminated Director and Secretary jens penny (1 page)
6 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 April 2009Appointment terminated director and secretary jens penny (1 page)
6 April 2009Registered office changed on 06/04/2009 from glendale house glendale business park glendale avenue sandycroft deeside LH5 2DL (1 page)
6 April 2009Appointment Terminated Director andrew botterill (1 page)
6 April 2009Registered office changed on 06/04/2009 from glendale house glendale business park glendale avenue sandycroft deeside LH5 2DL (1 page)
6 April 2009Appointment terminated director andrew botterill (1 page)
6 April 2009Director appointed stuart douglas arnott (3 pages)
6 April 2009Director appointed stuart douglas arnott (3 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 February 2009Appointment Terminated Director melvyn taylor (1 page)
9 February 2009Appointment terminated director melvyn taylor (1 page)
9 February 2009Director and secretary appointed jens leslie penny (2 pages)
9 February 2009Appointment terminated secretary fiona montgomery (1 page)
9 February 2009Registered office changed on 09/02/2009 from 4TH floor, virage point green lane walsall road cannock staffordshire WS11 0NH (1 page)
9 February 2009Director appointed andrew ian botterill (4 pages)
9 February 2009Appointment Terminated Director andrew laurie (1 page)
9 February 2009Registered office changed on 09/02/2009 from 4TH floor, virage point green lane walsall road cannock staffordshire WS11 0NH (1 page)
9 February 2009Appointment terminated director andrew laurie (1 page)
9 February 2009Director appointed andrew ian botterill (4 pages)
9 February 2009Appointment Terminated Secretary fiona montgomery (1 page)
9 February 2009Director and secretary appointed jens leslie penny (2 pages)
16 December 2008Return made up to 03/04/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from harvey house lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 0XE (1 page)
16 December 2008Return made up to 03/04/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from harvey house lakeside plaza walkmill lane bridgtown cannock staffordshire WS11 0XE (1 page)
18 April 2008Full accounts made up to 30 June 2007 (22 pages)
18 April 2008Full accounts made up to 30 June 2007 (22 pages)
14 April 2008Auditor's resignation (1 page)
14 April 2008Auditor's resignation (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
21 June 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
21 June 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
10 April 2007Return made up to 03/04/07; full list of members (3 pages)
10 April 2007Return made up to 03/04/07; full list of members (3 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Auditor's resignation (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: cringleford business centre intwood road cringleford norwich norfolk NR4 6AU (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 June 2006Director resigned (1 page)
30 June 2006Auditor's resignation (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned;director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned;director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: cringleford business centre intwood road cringleford norwich norfolk NR4 6AU (1 page)
25 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 April 2005Return made up to 03/04/05; full list of members (3 pages)
22 April 2005Return made up to 03/04/05; full list of members (3 pages)
23 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
23 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
14 April 2004Return made up to 03/04/04; full list of members (8 pages)
14 April 2004Return made up to 03/04/04; full list of members (8 pages)
28 August 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
28 August 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
29 April 2003Return made up to 03/04/03; full list of members (8 pages)
29 April 2003Return made up to 03/04/03; full list of members (8 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
15 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
15 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
9 May 2002Registered office changed on 09/05/02 from: 52A prince of wales road norwich norfolk NR1 1LL (1 page)
9 May 2002Registered office changed on 09/05/02 from: 52A prince of wales road norwich norfolk NR1 1LL (1 page)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(7 pages)
7 April 2000Return made up to 03/04/00; full list of members (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 April 1999Return made up to 03/04/99; no change of members (6 pages)
23 April 1999Return made up to 03/04/99; no change of members (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 April 1998Return made up to 03/04/98; full list of members (6 pages)
8 April 1998Return made up to 03/04/98; full list of members (6 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
22 January 1998Auditor's resignation (2 pages)
22 January 1998Auditor's resignation (2 pages)
16 July 1997Full accounts made up to 31 December 1996 (16 pages)
16 July 1997Full accounts made up to 31 December 1996 (16 pages)
6 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
6 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(19 pages)
6 July 1997Resolutions
  • WRES13 ‐ Written resolution
(19 pages)
6 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
6 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(19 pages)
6 July 1997Resolutions
  • WRES13 ‐ Written resolution
(19 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
27 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 April 1997Return made up to 03/04/97; full list of members (9 pages)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997Ad 20/12/96--------- £ si 100000@1=100000 £ ic 185000/285000 (2 pages)
9 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 April 1997Conso 20/12/96 (1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997£ nc 185000/285000 20/12/96 (1 page)
9 April 1997£ nc 185000/285000 20/12/96 (1 page)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1997Ad 20/12/96--------- £ si 100000@1=100000 £ ic 185000/285000 (2 pages)
9 April 1997Conso 20/12/96 (1 page)
9 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
26 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
26 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
24 June 1996Full accounts made up to 31 December 1995 (13 pages)
24 June 1996Full accounts made up to 31 December 1995 (13 pages)
23 June 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
10 May 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Ad 03/05/96--------- £ si [email protected]=35000 £ ic 150000/185000 (2 pages)
10 May 1996Nc inc already adjusted 03/05/96 (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1996Nc inc already adjusted 03/05/96 (1 page)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 May 1996Ad 03/05/96--------- £ si [email protected]=35000 £ ic 150000/185000 (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 May 1996Director resigned (1 page)
10 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1996Return made up to 03/04/96; no change of members (8 pages)
25 April 1996Return made up to 03/04/96; no change of members (8 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (1 page)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
6 April 1995Return made up to 03/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
6 April 1995Return made up to 03/04/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 September 1994Full accounts made up to 31 December 1993 (14 pages)
13 September 1994Full accounts made up to 31 December 1993 (14 pages)
11 May 1993Full accounts made up to 31 December 1992 (14 pages)
11 May 1993Full accounts made up to 31 December 1992 (14 pages)
8 April 1992Full accounts made up to 31 December 1991 (5 pages)
8 April 1992Full accounts made up to 31 December 1991 (5 pages)
23 April 1991Full accounts made up to 31 December 1990 (5 pages)
23 April 1991Full accounts made up to 31 December 1990 (5 pages)
25 April 1990Full accounts made up to 31 December 1989 (5 pages)
25 April 1990Full accounts made up to 31 December 1989 (5 pages)
13 July 1989Incorporation (21 pages)
13 July 1989Incorporation (21 pages)