Company NameLancashire Enterprises (Europe) Limited
Company StatusDissolved
Company Number02437772
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NamesTollswitch Limited and Lancashire Enterprises (Leasing) Limited

Business Activity

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

Directors

Secretary NameMr Paul Birch
NationalityBritish
StatusClosed
Appointed30 September 2006(16 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 11 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(19 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 11 January 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameSir Leslie Clarence Young
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address4 Gloverstone Court
Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Eric James Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House Farm Silk Mill Lane
Goosnargh
Preston
Lancashire
PR3 2LP
Director NameMr Adam Hafajee Patel
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressSnodworth Hall Snodworth Road
Langho
Blackburn
Lancashire
BB6 8DS
Director NameMr Owen John Oyston
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaughton Hall
Lancaster
Lancashire
LA2 9LA
Director NameFrancis Noon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
Chapel Fold, Wiswell
Clitheroe
Lancashire
BB7 9DE
Director NameJames Mason
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressCrowcroft
5 Saint Johns Grove Silverdale
Carnforth
Lancashire
LA5 0RH
Director NameSir Dennis Marcus Landau
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressThorncroft
Pedley Hill Rainow
Macclesfield
Cheshire
SK10 5TZ
Director NameMrs Louise Joyce Ellman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleCouncillor
Correspondence Address40 Elmers Green
Skelmersdale
Lancashire
WN8 6SB
Director NameLino Della Pesca
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 4LL
Director NameMartin Crouch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1996)
RoleFinance Director
Correspondence AddressMiddle Warble Hey Farm
Long Row Mellor
Blackburn
Lancashire
BB2 7EF
Director NameMr Michael Robert Hynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapman Road
Fulwood
Preston
Lancashire
PR2 8NX
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameMr David Miller
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1994)
RoleCompany Director
Correspondence Address4 Ruabon Road
Didsbury
Manchester
Lancashire
M20 5LW
Director NameHenry Caunce
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 1997)
RoleRetired
Correspondence Address324a Preston Old Road
Blackburn
Lancashire
BB2 2TX
Director NameHenry Caunce
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 1997)
RoleRetired
Correspondence Address324a Preston Old Road
Blackburn
Lancashire
BB2 2TX
Director NameMr Laurence King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Secretary NameSandra Dawn Lee
NationalityBritish
StatusResigned
Appointed17 December 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2001)
RoleCompany Director
Correspondence Address13 Whernside Way
Leyland
Preston
Lancashire
PR25 4ZN
Director NameChairman Michael Robert Hynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(10 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
54 Whittingham Lane Broughton
Preston
Lancashire
PR3 5DB
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed26 January 2001(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameRandolf Graham McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJourneys End
Werneth Low
Stockport
Cheshire
SK14 3AF
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW

Location

Registered AddressWest Point
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
6 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
6 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
28 July 2014Declaration of solvency (3 pages)
28 July 2014Declaration of solvency (3 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
15 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
(1 page)
15 July 2014Appointment of a voluntary liquidator (2 pages)
15 July 2014Appointment of a voluntary liquidator (2 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
15 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
15 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Lee Greenbury on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Paul Birch on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr Paul Birch on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr Lee Greenbury on 25 November 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 September 2009Appointment terminated director michael hynes (1 page)
23 September 2009Appointment terminated director michael hynes (1 page)
20 May 2009Appointment terminated director neil kirkby (1 page)
20 May 2009Director appointed mr paul birch (1 page)
20 May 2009Director appointed mr lee greenbury (1 page)
20 May 2009Director appointed mr lee greenbury (1 page)
20 May 2009Appointment terminated director owen mclaughlin (1 page)
20 May 2009Appointment terminated director neil kirkby (1 page)
20 May 2009Appointment terminated director owen mclaughlin (1 page)
20 May 2009Director appointed mr paul birch (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Auditor's resignation (1 page)
6 May 2008Auditor's resignation (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
14 July 2007Full accounts made up to 31 December 2006 (10 pages)
14 July 2007Full accounts made up to 31 December 2006 (10 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (10 pages)
12 July 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
10 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 June 2004Full accounts made up to 31 December 2002 (12 pages)
8 June 2004Full accounts made up to 31 December 2002 (12 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
18 November 2003Return made up to 30/10/03; full list of members (6 pages)
18 November 2003Return made up to 30/10/03; full list of members (6 pages)
22 October 2003Full accounts made up to 31 December 2001 (11 pages)
22 October 2003Full accounts made up to 31 December 2001 (11 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
13 May 2003New director appointed (5 pages)
13 May 2003New director appointed (5 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
8 November 2002Return made up to 30/10/02; full list of members (7 pages)
8 November 2002Return made up to 30/10/02; full list of members (7 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 October 2002Full accounts made up to 31 December 2000 (11 pages)
14 October 2002Full accounts made up to 31 December 2000 (11 pages)
14 November 2001New director appointed (3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001New director appointed (3 pages)
14 November 2001New director appointed (3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001New director appointed (3 pages)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page)
28 November 2000Auditor's resignation (4 pages)
28 November 2000Auditor's resignation (4 pages)
23 November 2000Return made up to 30/10/00; full list of members (7 pages)
23 November 2000Return made up to 30/10/00; full list of members (7 pages)
16 November 2000Registered office changed on 16/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA (1 page)
16 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 2000Registered office changed on 16/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA (1 page)
16 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (4 pages)
24 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
24 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
23 August 2000Particulars of mortgage/charge (9 pages)
23 August 2000Particulars of mortgage/charge (9 pages)
9 May 2000Full accounts made up to 31 October 1999 (12 pages)
9 May 2000Full accounts made up to 31 October 1999 (12 pages)
31 March 2000New director appointed (3 pages)
31 March 2000New director appointed (3 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (1 page)
23 November 1999Return made up to 30/10/99; full list of members (6 pages)
23 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 March 1999Full accounts made up to 31 October 1998 (12 pages)
3 March 1999Full accounts made up to 31 October 1998 (12 pages)
20 November 1998Return made up to 30/10/98; no change of members (9 pages)
20 November 1998Return made up to 30/10/98; no change of members (9 pages)
14 April 1998Full accounts made up to 31 October 1997 (12 pages)
14 April 1998Full accounts made up to 31 October 1997 (12 pages)
18 November 1997Return made up to 30/10/97; full list of members (10 pages)
18 November 1997Return made up to 30/10/97; full list of members (10 pages)
28 October 1997New director appointed (3 pages)
28 October 1997New director appointed (3 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
15 April 1997Director's particulars changed (1 page)
15 April 1997Director's particulars changed (1 page)
26 February 1997Full accounts made up to 31 October 1996 (12 pages)
26 February 1997Full accounts made up to 31 October 1996 (12 pages)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
29 October 1996Return made up to 30/10/96; no change of members (23 pages)
29 October 1996Return made up to 30/10/96; no change of members (23 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
7 March 1996Full accounts made up to 31 October 1995 (12 pages)
7 March 1996Full accounts made up to 31 October 1995 (12 pages)
31 October 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
31 October 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 October 1991Company name changed\certificate issued on 15/10/91 (2 pages)
15 October 1991Company name changed\certificate issued on 15/10/91 (2 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
30 October 1989Incorporation (9 pages)
30 October 1989Incorporation (9 pages)