Company NameCCL Realisations Limited
Company StatusDissolved
Company Number02443352
CategoryPrivate Limited Company
Incorporation Date16 November 1989(34 years, 5 months ago)
Dissolution Date20 September 2019 (4 years, 7 months ago)
Previous Names4

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMartin Harold Stott
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(2 years after company formation)
Appointment Duration27 years, 10 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMrs Yvonne Rosemary Constance Stott
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(2 years after company formation)
Appointment Duration27 years, 10 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMrs Yvonne Rosemary Constance Stott
NationalityBritish
StatusClosed
Appointed16 November 1991(2 years after company formation)
Appointment Duration27 years, 10 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Simon Carl Stott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameTara Louise Worthington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMrs Sarah Louise Abouzeid
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(26 years after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMrs Sarah Louise Abouzeid
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2012)
RoleField Support Manager
Country of ResidenceEngland
Correspondence Address8 Santos Road
East Putney
SW18 1NS

Contact

Websitecountrywidegrounds.com
Email address[email protected]
Telephone0161 4856666
Telephone regionManchester

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

26.5k at £1Martin Harold Stott
50.77%
Ordinary
2.6k at £1Sarah Abouzeid
4.98%
Ordinary
2.6k at £1Tara Worthington
4.98%
Ordinary
10.3k at £1Simon Carl Stott
19.75%
Ordinary
10k at £1Yvonne Stott
19.13%
Ordinary
80 at £1Martin Harold Stott
0.15%
Ordinary A
60 at £1Yvonne R.c Stott
0.11%
Ordinary A
30 at £1Simon Carl Stott
0.06%
Ordinary A
20 at £1Tara Louise Worthington
0.04%
Ordinary A
10 at £1Julie Stott
0.02%
Ordinary A

Financials

Year2014
Turnover£24,861,429
Gross Profit£3,072,694
Net Worth£1,503,946
Cash£939,395
Current Liabilities£4,610,169

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

21 March 2013Delivered on: 23 March 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage of a ship to secure account current
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64 shares in "new star" a ship registered at the port of london with official number 914979 and in its appurtenances.
Outstanding
15 December 2008Delivered on: 18 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
7 September 2006Delivered on: 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit f oak green business park earl road cheadle stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2013Delivered on: 23 March 2013
Persons entitled: Lombard North Central PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the obligors or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests in, or in connection with, the earnings;the security contracts and any requisition compensation. See image for full details.
Outstanding
2 December 2004Delivered on: 15 December 2004
Satisfied on: 5 January 2012
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motorship georgia rose o/no 731633 registered at the port of london.
Fully Satisfied
12 January 2004Delivered on: 30 January 2004
Satisfied on: 15 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 2003Delivered on: 12 December 2003
Satisfied on: 4 February 2005
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motorship: georgia rose official number: 731633.
Fully Satisfied
1 March 1999Delivered on: 11 March 1999
Satisfied on: 4 February 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The motor ship georgia rose O.N. 731633 and registered at the port of guernsey.
Fully Satisfied
22 February 1993Delivered on: 2 March 1993
Satisfied on: 4 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 June 1990Delivered on: 14 July 1990
Satisfied on: 18 March 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fixed plant and machinery.
Fully Satisfied

Filing History

20 September 2019Final Gazette dissolved following liquidation (1 page)
20 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
14 November 2018Registered office address changed from C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 14 November 2018 (2 pages)
26 September 2018Removal of liquidator by court order (15 pages)
6 September 2018Liquidators' statement of receipts and payments to 29 June 2018 (12 pages)
6 December 2017Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2017 (2 pages)
10 August 2017Declaration of solvency (5 pages)
10 August 2017Declaration of solvency (5 pages)
28 July 2017Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL on 28 July 2017 (2 pages)
24 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(2 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(2 pages)
17 July 2017Memorandum and Articles of Association (22 pages)
17 July 2017Memorandum and Articles of Association (22 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
10 March 2017Satisfaction of charge 8 in full (1 page)
10 March 2017Satisfaction of charge 8 in full (1 page)
8 March 2017Satisfaction of charge 7 in full (2 pages)
8 March 2017Satisfaction of charge 7 in full (2 pages)
4 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
4 December 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
13 September 2016Satisfaction of charge 9 in full (1 page)
13 September 2016Satisfaction of charge 9 in full (1 page)
13 September 2016Satisfaction of charge 10 in full (1 page)
13 September 2016Satisfaction of charge 10 in full (1 page)
23 August 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
23 August 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
21 January 2016Appointment of Mrs Sarah Louise Abouzeid as a director on 17 November 2015 (2 pages)
21 January 2016Appointment of Mrs Sarah Louise Abouzeid as a director on 17 November 2015 (2 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 52,200
(6 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 52,200
(6 pages)
24 August 2015Group of companies' accounts made up to 30 June 2015 (25 pages)
24 August 2015Group of companies' accounts made up to 30 June 2015 (25 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 52,200
(6 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 52,200
(6 pages)
13 August 2014Group of companies' accounts made up to 30 June 2014 (25 pages)
13 August 2014Group of companies' accounts made up to 30 June 2014 (25 pages)
24 December 2013Director's details changed for Tara Louise Worthington on 15 December 2012 (2 pages)
24 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 52,200
(8 pages)
24 December 2013Secretary's details changed for Yvonne Rosemary Constance Stott on 15 December 2012 (1 page)
24 December 2013Director's details changed for Martin Harold Stott on 15 December 2012 (2 pages)
24 December 2013Director's details changed for Mr Simon Carl Stott on 15 December 2012 (2 pages)
24 December 2013Director's details changed for Martin Harold Stott on 15 December 2012 (2 pages)
24 December 2013Director's details changed for Mr Simon Carl Stott on 15 December 2012 (2 pages)
24 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 52,200
(8 pages)
24 December 2013Director's details changed for Mr Simon Carl Stott on 15 December 2012 (2 pages)
24 December 2013Director's details changed for Tara Louise Worthington on 15 December 2012 (2 pages)
24 December 2013Director's details changed for Yvonne Rosemary Constance Stott on 15 December 2012 (2 pages)
24 December 2013Director's details changed for Yvonne Rosemary Constance Stott on 15 December 2012 (2 pages)
24 December 2013Director's details changed for Mr Simon Carl Stott on 15 December 2012 (2 pages)
24 December 2013Secretary's details changed for Yvonne Rosemary Constance Stott on 15 December 2012 (1 page)
18 September 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
18 September 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
1 May 2013Termination of appointment of Sarah Abouzeid as a director (1 page)
1 May 2013Termination of appointment of Sarah Abouzeid as a director (1 page)
23 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 10 (12 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 10 (12 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
10 December 2012Director's details changed for Tara Louise Worthington on 17 November 2011 (2 pages)
10 December 2012Director's details changed for Tara Louise Worthington on 17 November 2011 (2 pages)
14 August 2012Group of companies' accounts made up to 30 June 2012 (29 pages)
14 August 2012Group of companies' accounts made up to 30 June 2012 (29 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
2 November 2011Director's details changed for Tara Louise Worthington on 24 October 2011 (2 pages)
2 November 2011Director's details changed for Tara Louise Worthington on 24 October 2011 (2 pages)
22 August 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
22 August 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
16 November 2010Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages)
16 November 2010Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
16 November 2010Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages)
16 August 2010Group of companies' accounts made up to 30 June 2010 (19 pages)
16 August 2010Group of companies' accounts made up to 30 June 2010 (19 pages)
27 July 2010Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages)
27 July 2010Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages)
27 July 2010Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages)
25 November 2009Director's details changed for Yvonne Rosemary Constance Stott on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (9 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (9 pages)
25 November 2009Director's details changed for Martin Harold Stott on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Sarah Louise Abouzeid on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Sarah Louise Abouzeid on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Simon Carl Stott on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Martin Harold Stott on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Yvonne Rosemary Constance Stott on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Tara Louise Worthington on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Tara Louise Worthington on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Simon Carl Stott on 25 November 2009 (2 pages)
10 September 2009Director's change of particulars / sarah stott / 27/09/2008 (1 page)
10 September 2009Director's change of particulars / sarah stott / 27/09/2008 (1 page)
7 August 2009Group of companies' accounts made up to 30 June 2009 (19 pages)
7 August 2009Group of companies' accounts made up to 30 June 2009 (19 pages)
16 April 2009Director's change of particulars / sarah abouzeid / 31/03/2008 (1 page)
16 April 2009Director's change of particulars / sarah abouzeid / 31/03/2008 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 December 2008Director's change of particulars / sarah stott / 27/09/2008 (2 pages)
16 December 2008Director's change of particulars / sarah stott / 27/09/2008 (2 pages)
17 November 2008Return made up to 16/11/08; full list of members (7 pages)
17 November 2008Return made up to 16/11/08; full list of members (7 pages)
11 August 2008Group of companies' accounts made up to 30 June 2008 (18 pages)
11 August 2008Group of companies' accounts made up to 30 June 2008 (18 pages)
10 April 2008Director's change of particulars / martin stott / 07/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / martin stott / 07/04/2008 (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
28 November 2007Return made up to 16/11/07; full list of members (4 pages)
28 November 2007Return made up to 16/11/07; full list of members (4 pages)
17 September 2007Group of companies' accounts made up to 30 June 2007 (18 pages)
17 September 2007Group of companies' accounts made up to 30 June 2007 (18 pages)
21 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
21 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
28 November 2006Return made up to 16/11/06; no change of members (8 pages)
28 November 2006Return made up to 16/11/06; no change of members (8 pages)
22 September 2006Registered office changed on 22/09/06 from: teejay court alderley road wilmslow cheshire SK9 1NT (2 pages)
22 September 2006Registered office changed on 22/09/06 from: teejay court alderley road wilmslow cheshire SK9 1NT (2 pages)
15 September 2006Full accounts made up to 30 June 2006 (18 pages)
15 September 2006Full accounts made up to 30 June 2006 (18 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
25 April 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
23 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Particulars of mortgage/charge (4 pages)
15 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Declaration of mortgage charge released/ceased (1 page)
2 December 2004Declaration of mortgage charge released/ceased (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 November 2004Notice of assignment of name or new name to shares (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 November 2004Notice of assignment of name or new name to shares (1 page)
22 November 2004Return made up to 16/11/04; full list of members (9 pages)
22 November 2004Return made up to 16/11/04; full list of members (9 pages)
13 August 2004Group of companies' accounts made up to 30 June 2004 (20 pages)
13 August 2004Group of companies' accounts made up to 30 June 2004 (20 pages)
30 January 2004Particulars of mortgage/charge (9 pages)
30 January 2004Particulars of mortgage/charge (9 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
20 November 2003Return made up to 16/11/03; full list of members (9 pages)
20 November 2003Return made up to 16/11/03; full list of members (9 pages)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
22 August 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
22 August 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
20 November 2002Return made up to 16/11/02; full list of members (9 pages)
20 November 2002Return made up to 16/11/02; full list of members (9 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
19 August 2002Group of companies' accounts made up to 30 June 2002 (20 pages)
19 August 2002Group of companies' accounts made up to 30 June 2002 (20 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
16 November 2001Return made up to 16/11/01; full list of members (8 pages)
16 November 2001Return made up to 16/11/01; full list of members (8 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Director's particulars changed (1 page)
17 November 2000Return made up to 16/11/00; full list of members (8 pages)
17 November 2000Return made up to 16/11/00; full list of members (8 pages)
27 September 2000Full group accounts made up to 30 June 2000 (18 pages)
27 September 2000Full group accounts made up to 30 June 2000 (18 pages)
19 November 1999Return made up to 16/11/99; full list of members (8 pages)
19 November 1999Return made up to 16/11/99; full list of members (8 pages)
21 September 1999Full group accounts made up to 30 June 1999 (21 pages)
21 September 1999Full group accounts made up to 30 June 1999 (21 pages)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
18 November 1998Return made up to 16/11/98; full list of members (6 pages)
18 November 1998Return made up to 16/11/98; full list of members (6 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998Memorandum and Articles of Association (6 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Memorandum and Articles of Association (6 pages)
28 October 1998Director's particulars changed (1 page)
30 September 1998Full group accounts made up to 30 June 1998 (18 pages)
30 September 1998Full group accounts made up to 30 June 1998 (18 pages)
2 February 1998Notice of resolution removing auditor (1 page)
2 February 1998Notice of resolution removing auditor (1 page)
18 November 1997Return made up to 16/11/97; full list of members (6 pages)
18 November 1997Return made up to 16/11/97; full list of members (6 pages)
13 October 1997Full group accounts made up to 30 June 1997 (20 pages)
13 October 1997Full group accounts made up to 30 June 1997 (20 pages)
29 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
15 December 1996Full group accounts made up to 30 June 1996 (18 pages)
15 December 1996Full group accounts made up to 30 June 1996 (18 pages)
19 November 1996Return made up to 16/11/96; full list of members (6 pages)
19 November 1996Return made up to 16/11/96; full list of members (6 pages)
12 September 1996Secretary's particulars changed;director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Secretary's particulars changed;director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
10 May 1996Secretary's particulars changed;director's particulars changed (1 page)
10 May 1996Secretary's particulars changed;director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
18 April 1996Full group accounts made up to 30 June 1995 (19 pages)
18 April 1996Full group accounts made up to 30 June 1995 (19 pages)
13 April 1996Director's particulars changed (1 page)
13 April 1996Director's particulars changed (1 page)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Secretary's particulars changed (2 pages)
6 December 1995Secretary's particulars changed (2 pages)
6 December 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1995Form 391 (2 pages)
30 November 1995Form 391 (2 pages)
14 November 1995Amended full group accounts made up to 30 June 1994 (20 pages)
14 November 1995Amended full group accounts made up to 30 June 1994 (20 pages)
3 July 1995Full group accounts made up to 30 June 1994 (20 pages)
3 July 1995Full group accounts made up to 30 June 1994 (20 pages)
30 June 1995Return made up to 16/11/94; no change of members (8 pages)
30 June 1995Return made up to 16/11/94; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
10 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1990Company name changed\certificate issued on 14/08/90 (2 pages)
14 August 1990Company name changed\certificate issued on 14/08/90 (2 pages)
25 July 1990Memorandum and Articles of Association (10 pages)
25 July 1990Memorandum and Articles of Association (10 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1989Memorandum and Articles of Association (8 pages)
5 December 1989Memorandum and Articles of Association (8 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1989Incorporation (12 pages)
16 November 1989Incorporation (12 pages)