Company NameTachodisc Limited
Company StatusDissolved
Company Number02676818
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date15 April 2024 (5 days ago)
Previous NameFactorunion Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Mark Nigel Tollit
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months (closed 15 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Barn
Hillington Road, Congham
Kings Lynn
Norfolk
PE32 1DR
Director NameMr Dennis Davies
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1995(3 years after company formation)
Appointment Duration29 years, 3 months (closed 15 April 2024)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Waverley Gardens
Leverington
Wisbech
Cambridgeshire
PE13 5TF
Secretary NameMr Dennis Davies
NationalityBritish
StatusClosed
Appointed21 January 2009(17 years after company formation)
Appointment Duration15 years, 2 months (closed 15 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Waverley Gardens
Leverington
Wisbech
Cambridgeshire
PE13 5TF
Director NameMr Philip Robert Jordan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 15 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoss Cottage Moss Lane
Beeston
Tarporley
Cheshire
CW6 9SU
Director NameFrederick Kneale Birch
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressKuni 13 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Director NameRobert George Brockbank
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressPond Cottage Honor End Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9HQ
Director NameMr William Peter Gilmour
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fitzroy Road
Fleet
Hampshire
GU51 4JW
Director NameMrs Ann McDougall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Loxley Close
Great Sankey
Warrington
WA5 3QB
Director NameAlan Morley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year after company formation)
Appointment Duration5 years (resigned 27 January 1998)
RoleCompany Director
Correspondence Address255 Haslingden Road
Rawtenstall
Rossendale
Lancashire
BB4 6RX
Secretary NameMr Mark Nigel Tollit
NationalityBritish
StatusResigned
Appointed13 January 1993(1 year after company formation)
Appointment Duration16 years (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Barn
Hillington Road, Congham
Kings Lynn
Norfolk
PE32 1DR
Director NameMr Philip Robert Jordan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Beeston
Tarporley
Cheshire
CN6 9SU
Director NameStephen Wolfendale
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 May 2004)
RoleProduction Director
Correspondence Address38 Clay Lane
Burtonwood Village
Warrington
Cheshire
WA5 4HS
Director NameMs Karen Andrea Crispe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(11 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Oxenhall Newent
Gloucester
Gloucestershire
GL18 1RN
Wales
Director NameMr Guy Nicholas Reynolds
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Parlour Farley Corner
Great Haywood
Stafford
ST18 0UD

Contact

Websitewww.tachodisc.co.uk
Email address[email protected]
Telephone01925 283328
Telephone regionWarrington

Location

Registered AddressOne
St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,502,463
Cash£600,806
Current Liabilities£471,263

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 March 2009Delivered on: 20 March 2009
Satisfied on: 26 August 2015
Persons entitled: Hr Trustees Limited, Elizabeth Tollit and Mark Nigel Tollit

Classification: Security agreement
Secured details: All monies due or to become due from the company to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 kingsland grange, woolston, warrington, cheshire including all buildings, fixtures, fittings, fixed plant and machinery. All rental income see image for full details.
Fully Satisfied
26 March 1997Delivered on: 3 April 1997
Satisfied on: 20 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 kingsland grange woolston warrington t/no CH196260 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 March 1997Delivered on: 7 March 1997
Satisfied on: 20 December 2011
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

Filing History

28 June 2023Liquidators' statement of receipts and payments to 27 April 2023 (20 pages)
4 July 2022Liquidators' statement of receipts and payments to 27 April 2022 (21 pages)
14 June 2021Liquidators' statement of receipts and payments to 27 April 2021 (17 pages)
16 June 2020Liquidators' statement of receipts and payments to 27 April 2020 (20 pages)
9 July 2019Liquidators' statement of receipts and payments to 27 April 2019 (19 pages)
12 July 2018Liquidators' statement of receipts and payments to 27 April 2018 (24 pages)
24 April 2018Appointment of a voluntary liquidator (3 pages)
24 April 2018Removal of liquidator by court order (18 pages)
19 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 May 2017Registered office address changed from C/O Bdc Llp 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from C/O Bdc Llp 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 19 May 2017 (2 pages)
18 May 2017Appointment of a voluntary liquidator (2 pages)
18 May 2017Appointment of a voluntary liquidator (2 pages)
28 April 2017Administrator's progress report (12 pages)
28 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
28 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
28 April 2017Administrator's progress report (12 pages)
2 December 2016Administrator's progress report to 28 October 2016 (29 pages)
2 December 2016Administrator's progress report to 28 October 2016 (29 pages)
14 June 2016Result of meeting of creditors (4 pages)
14 June 2016Result of meeting of creditors (4 pages)
2 June 2016Statement of affairs with form 2.14B (7 pages)
2 June 2016Statement of affairs with form 2.14B (7 pages)
24 May 2016Registered office address changed from 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ to C/O Bdc Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ to C/O Bdc Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 24 May 2016 (2 pages)
18 May 2016Statement of administrator's proposal (53 pages)
18 May 2016Statement of administrator's proposal (53 pages)
13 May 2016Appointment of an administrator (1 page)
13 May 2016Appointment of an administrator (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(7 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Satisfaction of charge 3 in full (1 page)
26 August 2015Satisfaction of charge 3 in full (1 page)
5 May 2015Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
8 January 2015Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Appointment of Mr Philip Robert Jordan as a director (2 pages)
2 July 2014Appointment of Mr Philip Robert Jordan as a director (2 pages)
31 March 2014Termination of appointment of Karen Crispe as a director (1 page)
31 March 2014Termination of appointment of Karen Crispe as a director (1 page)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(6 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
26 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
4 May 2011Termination of appointment of Ann Mcdougall as a director (1 page)
4 May 2011Termination of appointment of Ann Mcdougall as a director (1 page)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
26 January 2011Director's details changed for Karen Andrea Crispe on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Karen Andrea Crispe on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
26 January 2011Director's details changed for Karen Andrea Crispe on 1 January 2011 (2 pages)
15 November 2010Termination of appointment of Guy Reynolds as a director (1 page)
15 November 2010Termination of appointment of Guy Reynolds as a director (1 page)
15 September 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Statement of company's objects (2 pages)
25 January 2010Director's details changed for Mrs Ann Mcdougall on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Karen Andrea Crispe on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Guy Nicholas Reynolds on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mrs Ann Mcdougall on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Dennis Davies on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Guy Nicholas Reynolds on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Dennis Davies on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Karen Andrea Crispe on 25 January 2010 (2 pages)
27 August 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
27 August 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
31 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
31 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2009Secretary appointed mr dennis davies (1 page)
21 January 2009Secretary appointed mr dennis davies (1 page)
21 January 2009Appointment terminated secretary mark tollit (1 page)
21 January 2009Director's change of particulars / dennis davies / 21/01/2009 (1 page)
21 January 2009Return made up to 13/01/09; full list of members (5 pages)
21 January 2009Return made up to 13/01/09; full list of members (5 pages)
21 January 2009Appointment terminated director william gilmour (1 page)
21 January 2009Director's change of particulars / dennis davies / 21/01/2009 (1 page)
21 January 2009Appointment terminated director william gilmour (1 page)
21 January 2009Appointment terminated secretary mark tollit (1 page)
10 October 2008Director appointed mr guy reynolds (1 page)
10 October 2008Director appointed mr guy reynolds (1 page)
7 August 2008Registered office changed on 07/08/2008 from guildhall house oldmedow road hardwick industrial estate kings lynn norfolk PE30 4LW (1 page)
7 August 2008Registered office changed on 07/08/2008 from guildhall house oldmedow road hardwick industrial estate kings lynn norfolk PE30 4LW (1 page)
2 April 2008Accounts for a medium company made up to 28 December 2007 (17 pages)
2 April 2008Accounts for a medium company made up to 28 December 2007 (17 pages)
16 January 2008Return made up to 13/01/08; full list of members (3 pages)
16 January 2008Return made up to 13/01/08; full list of members (3 pages)
4 July 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
4 July 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
16 January 2007Return made up to 13/01/07; full list of members (3 pages)
16 January 2007Return made up to 13/01/07; full list of members (3 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
21 August 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
22 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006Accounts for a medium company made up to 30 June 2005 (14 pages)
15 February 2006Accounts for a medium company made up to 30 June 2005 (14 pages)
13 February 2006Return made up to 13/01/06; full list of members (3 pages)
13 February 2006Return made up to 13/01/06; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
17 February 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
17 February 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
29 January 2005Return made up to 13/01/05; full list of members (9 pages)
29 January 2005Return made up to 13/01/05; full list of members (9 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
12 March 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
12 March 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
23 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
8 April 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
8 February 2003Return made up to 13/01/03; full list of members (9 pages)
8 February 2003Return made up to 13/01/03; full list of members (9 pages)
29 March 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
29 March 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
18 January 2002Return made up to 13/01/02; full list of members (8 pages)
18 January 2002Return made up to 13/01/02; full list of members (8 pages)
27 February 2001Accounts for a medium company made up to 30 June 2000 (13 pages)
27 February 2001Accounts for a medium company made up to 30 June 2000 (13 pages)
23 January 2001Return made up to 13/01/01; full list of members (8 pages)
23 January 2001Return made up to 13/01/01; full list of members (8 pages)
15 February 2000Full accounts made up to 26 June 1999 (22 pages)
15 February 2000Full accounts made up to 26 June 1999 (22 pages)
25 January 2000Return made up to 13/01/00; full list of members (8 pages)
25 January 2000Return made up to 13/01/00; full list of members (8 pages)
9 March 1999Full accounts made up to 26 June 1998 (21 pages)
9 March 1999Full accounts made up to 26 June 1998 (21 pages)
18 January 1999Return made up to 13/01/99; full list of members (8 pages)
18 January 1999Return made up to 13/01/99; full list of members (8 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
10 March 1998Full accounts made up to 28 June 1997 (23 pages)
10 March 1998Full accounts made up to 28 June 1997 (23 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
19 January 1998Return made up to 13/01/98; no change of members (6 pages)
19 January 1998Return made up to 13/01/98; no change of members (6 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 13/01/97; no change of members (8 pages)
27 January 1997Return made up to 13/01/97; no change of members (8 pages)
26 January 1997Full accounts made up to 30 June 1996 (21 pages)
26 January 1997Full accounts made up to 30 June 1996 (21 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
1 March 1996Full accounts made up to 30 June 1995 (20 pages)
1 March 1996Full accounts made up to 30 June 1995 (20 pages)
12 January 1996Return made up to 13/01/96; full list of members (8 pages)
12 January 1996Return made up to 13/01/96; full list of members (8 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
15 March 1995Full accounts made up to 2 July 1994 (18 pages)
15 March 1995Full accounts made up to 2 July 1994 (18 pages)
15 March 1995Full accounts made up to 2 July 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 March 1993Full accounts made up to 30 June 1992 (16 pages)
11 March 1993Full accounts made up to 30 June 1992 (16 pages)
12 February 1992Company name changed\certificate issued on 12/02/92 (2 pages)
12 February 1992Company name changed\certificate issued on 12/02/92 (2 pages)
27 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 January 1992Incorporation (9 pages)
13 January 1992Incorporation (9 pages)