Company NameThree Nations (Northern) Limited
Company StatusDissolved
Company Number02505542
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoy Edward Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(12 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Director NamePeter Daniel Ellis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(12 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottage Gardens
Bamber Bridge
Preston
Lancashire
PR5 6RG
Director NameJohn Milligan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(12 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneyhurst House Hollowhead Lane
Wilpshire
Lancashire
Bb1 Laf
Director NamePaul Tither
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(12 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Crown Park Drive
Warrington
Merseyside
WA12 0JN
Secretary NamePeter Daniel Ellis
NationalityBritish
StatusClosed
Appointed01 May 2008(17 years, 11 months after company formation)
Appointment Duration7 years (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottage Gardens
Bamber Bridge
Preston
Lancashire
PR5 6RG
Director NameMr Peter Brian Ellis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dove Cote
Clayton - Le - Woods
Chorley
Lancashire
PR6 7AY
Director NameJason Andrew Johnston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Stainmoor Avenue
Ashton Under Lyne
Greater Manchester
OL6 8XY
Director NameWilliam Johnston
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lassells Fold
Matley Lane
Hyde
Cheshire
SK14 4UT
Director NameMr Gordon Whittle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2000)
RoleEngineer
Correspondence Address8 Culne Road
West Derby
Liverpool
Merseyside
L12 7NL
Director NameMr Brian Riley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2000)
RoleEngineer
Correspondence Address23 Bradfield Avenue
Liverpool
Merseyside
L10 3JH
Director NameRaymond John Evans
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressAppledene 46 Blakeley Road
Wirral
Merseyside
L63 0NA
Director NameMr Peter Brian Ellis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Burlington Gardens
Leyland
Preston
PR5 2PX
Secretary NameMrs Sharon Anne Evans
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressAppledene 46 Blakeley Road
Wirral
Merseyside
L63 0NA
Director NamePeter David Spencer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2001)
RoleManaging Director
Correspondence AddressThe White House
Broome Lane Blakedown
Kidderminster
Worcestershire
DY10 3LP
Secretary NameGeoffrey Alfred Bates
NationalityBritish
StatusResigned
Appointed05 January 1999(8 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 1999)
RoleCompany Director
Correspondence Address28 Corfe Close
Aspull
Wigan
Lancashire
WN2 1UW
Secretary NameDavid Michael Tingle
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 2000)
RoleAccountant
Correspondence Address3 Cathrow Drive
New Longton
Preston
Lancashire
PR4 4ZP
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2001)
RoleChief Financial Officer Food E
Country of ResidenceEngland
Correspondence AddressThe Treehouse
85 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed07 January 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2001)
RoleDirector Of Corporate Control
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NamePeter David Spencer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(11 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 April 2002)
RoleChief Executive
Correspondence AddressThe White House
Broome Lane Blakedown
Kidderminster
Worcestershire
DY10 3LP
Secretary NameGillian Spencer
NationalityBritish
StatusResigned
Appointed13 September 2001(11 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 April 2002)
RoleTeacher
Correspondence AddressThe White House
Broome Lane Blakedown
Kidderminster
Worcestershire
DY10 3LP
Director NamePeter Brian Ellis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2003)
RoleCompany Director
Correspondence AddressStoney Bank
Sandy Lane Brindle
Chorley
Lancashire
PR5 1LQ
Secretary NameMr John Arthur Keith Stapleton
NationalityBritish
StatusResigned
Appointed29 April 2002(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address256 Hoghton Lane
Hoghton
Lancashire
PR5 0JH

Contact

Websitewww.totalcellar.com

Location

Registered Address3 Hardman Street
Manchester
Greater Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

85k at £1Total Holdings Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,322,662
Gross Profit£2,300,346
Net Worth£284,444
Cash£1,245
Current Liabilities£1,446,980

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

28 June 2016Bona Vacantia disclaimer (1 page)
28 June 2016Bona Vacantia disclaimer (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (26 pages)
27 February 2015Return of final meeting in a creditors' voluntary winding up (26 pages)
6 October 2014Liquidators' statement of receipts and payments to 16 August 2014 (19 pages)
6 October 2014Liquidators statement of receipts and payments to 16 August 2014 (19 pages)
6 October 2014Liquidators' statement of receipts and payments to 16 August 2014 (19 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Court order insolvency:replacement of liquidator (11 pages)
30 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 October 2013Court order insolvency:replacement of liquidator (11 pages)
17 October 2013Liquidators' statement of receipts and payments to 16 August 2013 (17 pages)
17 October 2013Liquidators' statement of receipts and payments to 16 August 2013 (17 pages)
17 October 2013Liquidators statement of receipts and payments to 16 August 2013 (17 pages)
22 August 2012Administrator's progress report to 17 August 2012 (18 pages)
22 August 2012Administrator's progress report to 17 August 2012 (18 pages)
17 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 April 2012Administrator's progress report to 25 March 2012 (20 pages)
30 April 2012Administrator's progress report to 25 March 2012 (20 pages)
14 December 2011Notice of deemed approval of proposals (1 page)
14 December 2011Notice of deemed approval of proposals (1 page)
22 November 2011Statement of administrator's proposal (30 pages)
22 November 2011Statement of administrator's proposal (30 pages)
6 October 2011Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ on 6 October 2011 (2 pages)
3 October 2011Appointment of an administrator (1 page)
3 October 2011Appointment of an administrator (1 page)
24 August 2011Auditor's resignation (1 page)
24 August 2011Auditor's resignation (1 page)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 85,000
(10 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 85,000
(10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 October 2010Accounts made up to 31 December 2009 (25 pages)
3 October 2010Accounts made up to 31 December 2009 (25 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Jason Andrew Johnston on 24 May 2010 (2 pages)
16 June 2010Director's details changed for Jason Andrew Johnston on 24 May 2010 (2 pages)
16 June 2010Director's details changed for John Milligan on 24 May 2010 (2 pages)
16 June 2010Director's details changed for John Milligan on 24 May 2010 (2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Company name changed total cellar systems LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Company name changed total cellar systems LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
1 November 2009Accounts made up to 31 December 2008 (26 pages)
1 November 2009Accounts made up to 31 December 2008 (26 pages)
19 August 2009Auditor's resignation (1 page)
19 August 2009Auditor's resignation (1 page)
4 June 2009Return made up to 24/05/09; full list of members (5 pages)
4 June 2009Return made up to 24/05/09; full list of members (5 pages)
3 June 2009Director and secretary's change of particulars / peter ellis / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / roy brown / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / roy brown / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / john milligan / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / john milligan / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / jason johnston / 18/05/2009 (1 page)
3 June 2009Director and secretary's change of particulars / peter ellis / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / jason johnston / 18/05/2009 (1 page)
8 October 2008 (7 pages)
8 October 2008 (7 pages)
3 July 2008Director appointed jason andrew johnston (2 pages)
3 July 2008Director appointed peter brian ellis (2 pages)
3 July 2008Director appointed william johnston (2 pages)
3 July 2008Director appointed william johnston (2 pages)
3 July 2008Director appointed jason andrew johnston (2 pages)
3 July 2008Director appointed peter brian ellis (2 pages)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 June 2008Director's change of particulars / peter ellis / 02/06/2008 (1 page)
19 June 2008Director's change of particulars / peter ellis / 02/06/2008 (1 page)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
7 May 2008Secretary appointed peter daniel ellis (2 pages)
7 May 2008Appointment terminated secretary john stapleton (1 page)
7 May 2008Secretary appointed peter daniel ellis (2 pages)
7 May 2008Appointment terminated secretary john stapleton (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2007 (6 pages)
17 August 2007 (6 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Return made up to 24/05/07; full list of members (3 pages)
22 June 2007Return made up to 24/05/07; full list of members (3 pages)
26 May 2007Particulars of mortgage/charge (8 pages)
26 May 2007Particulars of mortgage/charge (8 pages)
11 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 June 2006Return made up to 24/05/06; full list of members (3 pages)
6 February 2006 (7 pages)
6 February 2006 (7 pages)
5 August 2005 (7 pages)
5 August 2005 (7 pages)
4 July 2005Return made up to 24/05/05; full list of members (3 pages)
4 July 2005Return made up to 24/05/05; full list of members (3 pages)
17 December 2004Accounts made up to 30 September 2003 (20 pages)
17 December 2004Accounts made up to 30 September 2003 (20 pages)
15 June 2004Return made up to 24/05/04; full list of members (8 pages)
15 June 2004Return made up to 24/05/04; full list of members (8 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
19 September 2003Accounts made up to 30 September 2002 (19 pages)
19 September 2003Accounts made up to 30 September 2002 (19 pages)
3 July 2003Return made up to 24/05/03; full list of members (8 pages)
3 July 2003Return made up to 24/05/03; full list of members (8 pages)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
18 July 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
18 July 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
7 May 2002Accounts made up to 30 September 2001 (19 pages)
7 May 2002Accounts made up to 30 September 2001 (19 pages)
3 May 2002New director appointed (3 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (3 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
18 December 2001Company name changed scotsman response LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed scotsman response LIMITED\certificate issued on 18/12/01 (2 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
11 October 2001Full accounts made up to 30 September 2000 (14 pages)
11 October 2001Full accounts made up to 30 September 2000 (14 pages)
26 September 2001Ad 13/09/01--------- £ si 50000@1=50000 £ ic 35000/85000 (2 pages)
26 September 2001Ad 13/09/01--------- £ si 50000@1=50000 £ ic 35000/85000 (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 470 ranglet road walton summit centre preston PR5 8AR (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 470 ranglet road walton summit centre preston PR5 8AR (1 page)
24 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
29 August 2001Auditor's resignation (1 page)
29 August 2001Auditor's resignation (1 page)
23 August 2001Full accounts made up to 31 October 1999 (20 pages)
23 August 2001Return made up to 24/05/01; full list of members (6 pages)
23 August 2001Full accounts made up to 31 October 1999 (20 pages)
23 August 2001Return made up to 24/05/01; full list of members (6 pages)
3 May 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
3 May 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
2 October 2000Company name changed total cellar systems LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed total cellar systems LIMITED\certificate issued on 02/10/00 (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 120 towngate leyland preston PR5 1LQ (1 page)
27 September 2000Registered office changed on 27/09/00 from: 120 towngate leyland preston PR5 1LQ (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
22 June 2000Return made up to 24/05/00; full list of members (11 pages)
22 June 2000Return made up to 24/05/00; full list of members (11 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
25 January 2000New director appointed (5 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (5 pages)
25 January 2000New secretary appointed (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
20 August 1999 (8 pages)
20 August 1999 (8 pages)
6 August 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Ad 07/12/98--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Ad 07/12/98--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 October 1998 (8 pages)
15 October 1998 (8 pages)
1 June 1998Return made up to 24/05/98; full list of members (6 pages)
1 June 1998Return made up to 24/05/98; full list of members (6 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
5 August 1997 (8 pages)
5 August 1997 (8 pages)
25 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Return made up to 24/05/96; no change of members (4 pages)
18 June 1996Return made up to 24/05/96; no change of members (4 pages)
6 May 1996 (7 pages)
6 May 1996 (7 pages)
11 October 1995Accounting reference date shortened from 30/06 to 31/10 (1 page)
11 October 1995Accounting reference date shortened from 30/06 to 31/10 (1 page)
24 May 1995Return made up to 24/05/95; full list of members (6 pages)
24 May 1995Return made up to 24/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
24 May 1990Incorporation (12 pages)
24 May 1990Incorporation (12 pages)