Company NamePermanite Limited
Company StatusDissolved
Company Number02423586
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAndrew Brian Willaimson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameTCSS Limited (Corporation)
StatusClosed
Appointed01 January 2009(19 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 02 September 2016)
Correspondence Address14 Wells Road
Stiffkey
Wells-Next-The-Sea
Norfolk
NR23 1AJ
Director NameMr Graham John Westwood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleAccountant
Correspondence AddressSilver Trees 32 Grove Lane
Wightwick
Wolverhampton
West Midlands
WV6 8NJ
Director NameBrian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleEngineer
Correspondence AddressSycamore Court Gawsworth New Hall
Church Lane
Macclesfield
Cheshire
SK11 9RQ
Director NameRoger Dennis Campbell
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 June 1993)
RoleCompany Director
Correspondence Address1600 Turkey Run Road
Weldin Farms
Wilmington
Foreign
Director NameMr Dirk Olaf Fitzhugh
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleSolicitor
Correspondence AddressBeesdau House Mount Road
Tettenhall Wood
Wolverhampton
WV6 8HT
Secretary NameJames Joseph McCormack
NationalityBritish
StatusResigned
Appointed17 June 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressBroome House
Chapel Lane Knockin Heath
Oswestry
Shropshire
SY10 8EB
Wales
Director NameMr David Twells Watson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Director NamePeter Race
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBufton Cottage
Carlton
Nuneaton
Warwickshire
CV13 0DD
Director NameIan Gordon Sutherland McPherson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years, 1 month after company formation)
Appointment Duration3 months (resigned 26 January 1994)
RoleChief Executive
Correspondence AddressManor House
Stretton On Fosse
Gloucestershire
GL56 9SB
Wales
Director NameMr Julian Taylor Hunt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 18 December 1993)
RoleCompany Director
Correspondence AddressSpring Cottage Old Hackney Lane
Hackney
Matlock
Derbyshire
DE4 2QL
Director NameMr Paul Arthur Bentley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Meadway
Southgate
London
N14 6NJ
Director NameMr Paul Arthur Bentley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Meadway
Southgate
London
N14 6NJ
Secretary NameMichael Leslie Kippen
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
16 High Street
Rode
Somerset
BA11 6NZ
Director NameRaymond David Hopper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressTan Har Retreat Road
Penally
Tenby
Dyfed
SA70 7PL
Wales
Secretary NameEdward Bryan McCann
NationalityBritish
StatusResigned
Appointed17 August 1995(5 years, 11 months after company formation)
Appointment Duration1 day (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressCherry Trees
Uplands
Ashtead
Surrey
KT21 2TN
Director NameLawrence Doyle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address35 Chestnut Avenue
Mickleover
Derbyshire
DE3 5FS
Director NameDenzil Oliver Udell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address18 Rockside View
Matlock
Derbyshire
DE4 3GP
Director NameMr Alan Dennis Hooton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1997)
RoleProduction Manager
Correspondence Address22 Cromford Road
Crich
Matlock
Derbyshire
DE4 5DJ
Director NameBrian Haymes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Marys View
South Darley
Matlock
Derbyshire
DE4 2JR
Director NameEdward Bryan McCann
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressCherry Trees
Uplands
Ashtead
Surrey
KT21 2TN
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameJohn Calcutt Cowley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration1 year (resigned 15 October 2000)
RoleCompany Director
Correspondence Address11 Fieldgate Close
Wootton Fields
Northampton
Northamptonshire
NN4 6EE
Director NameChristopher Owen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2001)
RoleCompany Director
Correspondence Address11 Queens House
Fennel Close
Maidstone
Kent
ME16 0SZ
Director NameHartley Michael Koschitzky
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed10 April 2000(10 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAppley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9AB
Director NameMichael Leslie Kippen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(14 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
16 High Street
Rode
Somerset
BA11 6NZ
Director NameMr Christopher John Droogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChestnut Farmhouse Tarvin Road
Frodsham
Cheshire
WA6 6XN
Director NameRoger Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairways Close
Norton
Stourbridge
Worcestershire
DY8 2RW
Director NameMr Burton James Macleod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2008(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Worcester Place
Duxbury Park
Chorley
Lancashire
PR7 4AP

Contact

Websitewww.ikogroup.co.uk/
Email address[email protected]
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
2 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
14 August 2015Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
(1 page)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Declaration of solvency (3 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(3 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(3 pages)
19 December 2014Satisfaction of charge 3 in full (2 pages)
19 December 2014Satisfaction of charge 1 in full (2 pages)
19 December 2014Satisfaction of charge 1 in full (2 pages)
19 December 2014Satisfaction of charge 2 in full (2 pages)
19 December 2014Satisfaction of charge 3 in full (2 pages)
19 December 2014Satisfaction of charge 2 in full (2 pages)
11 December 2014Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page)
11 December 2014Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page)
11 December 2014Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(4 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(4 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Termination of appointment of Roger Turner as a director (1 page)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Roger Turner as a director (1 page)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Burton Macleod as a director (1 page)
4 July 2013Termination of appointment of Burton Macleod as a director (1 page)
10 January 2013Appointment of Andrew Brian Willaimson as a director (3 pages)
10 January 2013Appointment of Andrew Brian Willaimson as a director (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 September 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
3 September 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
3 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
3 September 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
23 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
23 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
27 August 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
24 June 2010Director's details changed for Hartley Michael Koschitzky on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Hartley Michael Koschitzky on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Tcss Limited on 17 June 2010 (2 pages)
24 June 2010Secretary's details changed for Tcss Limited on 17 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 17/06/09; full list of members (4 pages)
28 July 2009Return made up to 17/06/09; full list of members (4 pages)
15 January 2009Secretary appointed tcss LIMITED (2 pages)
15 January 2009Appointment terminated secretary michael kippen (1 page)
15 January 2009Secretary appointed tcss LIMITED (2 pages)
15 January 2009Appointment terminated secretary michael kippen (1 page)
22 December 2008Appointment terminated director michael kippen (1 page)
22 December 2008Director appointed burton james macleod (2 pages)
22 December 2008Appointment terminated director michael kippen (1 page)
22 December 2008Director appointed burton james macleod (2 pages)
20 June 2008Return made up to 17/06/08; full list of members (4 pages)
20 June 2008Return made up to 17/06/08; full list of members (4 pages)
18 April 2008Appointment terminated director christopher droogan (1 page)
18 April 2008Appointment terminated director christopher droogan (1 page)
16 April 2008Director appointed roger turner (2 pages)
16 April 2008Director appointed roger turner (2 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 June 2007Return made up to 17/06/07; full list of members (3 pages)
28 June 2007Return made up to 17/06/07; full list of members (3 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Return made up to 17/06/06; full list of members (3 pages)
4 July 2006Return made up to 17/06/06; full list of members (3 pages)
22 June 2005Return made up to 17/06/05; full list of members (3 pages)
22 June 2005Return made up to 17/06/05; full list of members (3 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page)
16 December 2004Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
12 July 2004Return made up to 17/06/04; full list of members (6 pages)
12 July 2004Return made up to 17/06/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 July 2003Return made up to 17/06/03; no change of members (5 pages)
3 July 2003Return made up to 17/06/03; no change of members (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
17 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
2 July 2001Return made up to 17/06/01; full list of members (8 pages)
2 July 2001Return made up to 17/06/01; full list of members (8 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ (1 page)
27 June 2000Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ (1 page)
22 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
5 August 1999Return made up to 17/06/99; no change of members (8 pages)
5 August 1999Return made up to 17/06/99; no change of members (8 pages)
2 August 1999Company name changed permanite asphalt LIMITED\certificate issued on 02/08/99 (2 pages)
2 August 1999Company name changed permanite asphalt LIMITED\certificate issued on 02/08/99 (2 pages)
10 June 1999Full accounts made up to 31 December 1998 (16 pages)
10 June 1999Full accounts made up to 31 December 1998 (16 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
12 January 1999Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB (1 page)
12 January 1999Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
20 May 1998Full accounts made up to 31 December 1997 (16 pages)
20 May 1998Full accounts made up to 31 December 1997 (16 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
14 March 1998Particulars of mortgage/charge (13 pages)
14 March 1998Particulars of mortgage/charge (13 pages)
8 January 1998Particulars of mortgage/charge (12 pages)
8 January 1998Particulars of mortgage/charge (12 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 July 1997Director resigned (1 page)
28 July 1997Return made up to 17/06/97; no change of members (9 pages)
28 July 1997Director resigned (1 page)
28 July 1997Return made up to 17/06/97; no change of members (9 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
23 January 1997New director appointed (3 pages)
23 January 1997New director appointed (3 pages)
23 January 1997New director appointed (3 pages)
23 January 1997New director appointed (3 pages)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Return made up to 17/06/96; full list of members (10 pages)
24 July 1996Return made up to 17/06/96; full list of members (10 pages)
24 July 1996Secretary resigned (1 page)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
17 November 1995Secretary's particulars changed (4 pages)
17 November 1995Secretary's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
17 July 1995Return made up to 17/06/95; full list of members (22 pages)
17 July 1995Return made up to 17/06/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
19 September 1994Full accounts made up to 31 December 1993 (18 pages)
19 September 1994Full accounts made up to 31 December 1993 (18 pages)
2 August 1994Return made up to 17/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(11 pages)
2 August 1994Return made up to 17/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(11 pages)