Company NameFrancisco 59 Limited
Company StatusDissolved
Company Number02863167
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date28 March 2013 (11 years ago)
Previous NamesWOM International Limited and Walk Off Mats Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Martin John Haworth
NationalityEnglish
StatusClosed
Appointed15 September 2005(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 28 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameMr Martin John Haworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed30 November 2006(13 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 28 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Hayhurst Road
Whalley
Clitheroe
Lancashire
BB7 9RL
Director NameMr Jeremy Samuel Graham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(17 years after company formation)
Appointment Duration2 years, 4 months (closed 28 March 2013)
RoleLead Director Europe
Country of ResidenceEngland
Correspondence AddressBeech Hill Plant Gidlow Lane
Wigan
Lancashire
WN6 8RN
Director NameNeville De Sousa
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBreydon The Avenue
Dallington
Northampton
Northamptonshire
NN5 7AJ
Director NameKeith Roy Brazier
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKingsway Farm
Miletree Road Heath And Reach
Leighton Buzzard
Bedfordshire
LU7 9LA
Director NameMr Ian Bates
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKobayashi Maru
7 Saracens Wharf Fenny Stratford
Milton Keynes
MK2 2AL
Secretary NameMr Ian Bates
NationalityEnglish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKobayashi Maru
7 Saracens Wharf Fenny Stratford
Milton Keynes
MK2 2AL
Director NameMr Peter Charles Brazier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStud House
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QE
Director NameMalcolm Charles Oats
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address25 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NameAmbrose Ethington
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address1301 Oxmoor Woods
Parkway
Louisville
Kentucky
40222
Director NameAndrew Holman Cooper
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address25 Heath Court
Leighton Buzzard
Bedfordshire
LU7 3JR
Secretary NameMalcolm Charles Oats
NationalityBritish
StatusResigned
Appointed11 April 1996(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 1996)
RoleCompany Director
Correspondence Address25 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NamePeter Readwin Michael Batchelor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 October 1998)
RoleNon Executive
Correspondence Address7 Concra Park
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NS
Director NameMr Geoffrey Ian Hiskett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sundon Road
Streatley
Luton
Bedfordshire
LU3 3PL
Secretary NameMr Geoffrey Ian Hiskett
NationalityBritish
StatusResigned
Appointed19 December 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sundon Road
Streatley
Luton
Bedfordshire
LU3 3PL
Director NameMr Roy Charles Edward Brazier
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address4 Holt Grove
Loughton
Milton Keynes
Buckinghamshire
MK5 8EZ
Director NamePeter Banks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 July 2003)
RoleChartered Accountant
Correspondence AddressThe Moorings
5 Yew Tree Drive Lostock
Bolton
Lancashire
BL6 4DA
Director NameDavid Wilfong
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1998(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2001)
RoleBusiness Executive
Correspondence AddressBluebell Corner Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NameMr Roger Milliken
Date of BirthOctober 1915 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1998(4 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 December 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address627 Otis Boulevard
Spartanburg
South Carolina Sc 29302
United States
Director NameDr Thomas J Malone
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1998(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2004)
RoleBusiness Executive
Correspondence Address1 Twin Oakes Court
Spartanburg
South Carolina Sc 29301
United States
Director NameJohn David Lewis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1998(4 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2001)
RoleBusiness Executive
Correspondence Address2140 Rolston Drive
Charlotte Nc28207
North Carolina
United States
Secretary NamePeter Banks
NationalityBritish
StatusResigned
Appointed16 August 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2003)
RoleCompany Director
Correspondence AddressThe Moorings
5 Yew Tree Drive Lostock
Bolton
Lancashire
BL6 4DA
Director NameKenneth Erwin Compton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2004)
RoleBusiness Exec
Correspondence Address225 Keswick Farm Road
Spartanburg
South Carolina Sc 29304
United States
Director NameMarshall Woodworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2005)
RoleAccountant
Correspondence Address92 Stanhope Road
Bowdon
Cheshire
WA14 3JL
Secretary NameMarshall Woodworth
NationalityAmerican
StatusResigned
Appointed29 April 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2005)
RoleAccountant
Correspondence Address92 Stanhope Road
Bowdon
Cheshire
WA14 3JL
Director NameDr G Ashley Allen
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2003(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RolePresident
Correspondence Address130 Burnett Road
Spartan Burg
Sc 29302
United States
Director NameMr Russell Gary Grizzle
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2005(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 February 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address307 Lakeshore Drive
Lagrange
Georgia Ga 30240
Foreign
Director NameThomas Blair Biggerstaff
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2006)
RoleGeneral Manager
Correspondence AddressDairy Farm Halliwells Brow
High Legh
Knutsford
Cheshire
WA16 0QS
Director NameMr Martin John Haworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2005(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Hayhurst Road
Whalley
Clitheroe
Lancashire
BB7 9RL
Director NameMr Mark Robert Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Bucklow Gardens
Lymm
Cheshire
WA13 9RN
Director NameMr James John McNulty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address106 Meilland Drive
Greer,Spartanburg
South Carolina Sc 29650
United States
Director NameDr Joseph Murdock Salley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 May 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address510 Bent Creek Lane
Spartanburg
South Carolina Sc 29301
United States
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBeech Hill Plant
Gidlow Lane
Wigan
Lancashire
WN6 8RN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan

Shareholders

21.4k at £1Milliken Industrials LTD
65.70%
Ordinary
11.2k at £1Milliken Industrials LTD
34.30%
Ordinary A

Financials

Year2014
Net Worth-£3,224,057

Accounts

Latest Accounts27 November 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Return of final meeting in a members' voluntary winding up (6 pages)
28 December 2012Return of final meeting in a members' voluntary winding up (6 pages)
27 September 2012Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records etc." (1 page)
27 September 2012Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
27 September 2012Declaration of solvency (3 pages)
27 September 2012Resolution insolvency:ordinary resolution ;- "books,records etc." (1 page)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Declaration of solvency (3 pages)
27 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-19
(1 page)
19 June 2012Company name changed walk off mats LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed walk off mats LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
6 June 2012Full accounts made up to 27 November 2011 (13 pages)
6 June 2012Full accounts made up to 27 November 2011 (13 pages)
22 May 2012Termination of appointment of Joseph Murdock Salley as a director on 22 May 2012 (1 page)
22 May 2012Termination of appointment of James Mcnulty as a director (1 page)
22 May 2012Termination of appointment of Joseph Salley as a director (1 page)
22 May 2012Termination of appointment of James John Mcnulty as a director on 22 May 2012 (1 page)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 32,519
(7 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 32,519
(7 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 32,519
(7 pages)
19 July 2011Full accounts made up to 28 November 2010 (13 pages)
19 July 2011Full accounts made up to 28 November 2010 (13 pages)
6 January 2011Termination of appointment of Roger Milliken as a director (1 page)
6 January 2011Termination of appointment of Roger Milliken as a director (1 page)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
2 November 2010Appointment of Mr Jeremy Samuel Graham as a director (2 pages)
2 November 2010Appointment of Mr Jeremy Samuel Graham as a director (2 pages)
25 March 2010Termination of appointment of Mark Bennett as a director (1 page)
25 March 2010Termination of appointment of Mark Bennett as a director (1 page)
16 March 2010Termination of appointment of Russell Grizzle as a director (1 page)
16 March 2010Termination of appointment of Russell Grizzle as a director (1 page)
5 February 2010Accounts for a dormant company made up to 29 November 2009 (10 pages)
5 February 2010Accounts for a dormant company made up to 29 November 2009 (10 pages)
28 October 2009Secretary's details changed for Mr Martin John Haworth on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Martin John Haworth on 28 October 2009 (1 page)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (10 pages)
1 September 2009Accounts made up to 30 November 2008 (10 pages)
16 October 2008Return made up to 16/10/08; full list of members (5 pages)
16 October 2008Return made up to 16/10/08; full list of members (5 pages)
16 September 2008Accounts for a dormant company made up to 2 December 2007 (10 pages)
16 September 2008Accounts made up to 2 December 2007 (10 pages)
16 September 2008Accounts for a dormant company made up to 2 December 2007 (10 pages)
4 September 2008Director appointed james john mcnulty (2 pages)
4 September 2008Director appointed james john mcnulty (2 pages)
4 September 2008Director appointed dr joseph murdock salley (2 pages)
4 September 2008Director appointed dr joseph murdock salley (2 pages)
20 June 2008Company name changed wom international LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Company name changed wom international LIMITED\certificate issued on 23/06/08 (2 pages)
19 May 2008Appointment terminated director g allen (1 page)
19 May 2008Appointment Terminated Director g allen (1 page)
7 May 2008Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY (1 page)
7 May 2008Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY (1 page)
2 November 2007Return made up to 18/10/07; full list of members (3 pages)
2 November 2007Return made up to 18/10/07; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 3 December 2006 (10 pages)
24 September 2007Accounts for a dormant company made up to 3 December 2006 (10 pages)
24 September 2007Accounts made up to 3 December 2006 (10 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
13 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2006Return made up to 18/10/06; full list of members (8 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
6 October 2006Full accounts made up to 27 November 2005 (13 pages)
6 October 2006Full accounts made up to 27 November 2005 (13 pages)
10 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 November 2005Return made up to 18/10/05; full list of members (8 pages)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Full accounts made up to 30 November 2004 (13 pages)
6 October 2005Full accounts made up to 30 November 2004 (13 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Return made up to 18/10/04; full list of members (8 pages)
26 October 2004Return made up to 18/10/04; full list of members (8 pages)
5 October 2004Full accounts made up to 30 November 2003 (13 pages)
5 October 2004Full accounts made up to 30 November 2003 (13 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: dionne b cherrycourt way stanbridge road leighton buzzard bedfordshire LU7 4AA (1 page)
21 April 2004Registered office changed on 21/04/04 from: dionne b cherrycourt way stanbridge road leighton buzzard bedfordshire LU7 4AA (1 page)
31 December 2003Full accounts made up to 30 November 2002 (13 pages)
31 December 2003Full accounts made up to 30 November 2002 (13 pages)
31 October 2003Return made up to 18/10/03; full list of members (8 pages)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
24 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New director appointed (2 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
26 October 2002Return made up to 18/10/02; full list of members (8 pages)
26 October 2002Return made up to 18/10/02; full list of members (8 pages)
30 September 2002Full accounts made up to 30 November 2001 (13 pages)
30 September 2002Full accounts made up to 30 November 2001 (13 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
12 November 2001Return made up to 18/10/01; full list of members (7 pages)
12 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
2 October 2001Full accounts made up to 30 November 2000 (10 pages)
2 October 2001Full accounts made up to 30 November 2000 (10 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
26 October 2000Return made up to 18/10/00; full list of members (7 pages)
26 October 2000Return made up to 18/10/00; full list of members (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
19 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 1999Return made up to 18/10/99; full list of members (10 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
30 September 1999Full accounts made up to 30 November 1998 (15 pages)
30 September 1999Full accounts made up to 30 November 1998 (15 pages)
23 February 1999Full group accounts made up to 31 March 1998 (28 pages)
23 February 1999Full group accounts made up to 31 March 1998 (28 pages)
23 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
23 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
17 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1998Return made up to 18/10/98; no change of members (6 pages)
26 October 1998Declaration of assistance for shares acquisition (7 pages)
26 October 1998Declaration of assistance for shares acquisition (7 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
27 January 1998Full group accounts made up to 31 March 1997 (31 pages)
27 January 1998Full group accounts made up to 31 March 1997 (31 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
21 November 1997Return made up to 18/10/97; full list of members (14 pages)
21 November 1997Return made up to 18/10/97; full list of members (14 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Conve 11/04/96 (1 page)
29 May 1997Conve 11/04/96 (1 page)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
5 February 1997Return made up to 18/10/96; full list of members (14 pages)
5 February 1997Return made up to 18/10/96; full list of members (14 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
3 October 1996New director appointed (2 pages)
2 May 1996Ad 11/04/96--------- £ si 21265@1=21265 £ ic 11254/32519 (2 pages)
2 May 1996Ad 11/04/96--------- £ si 21265@1=21265 £ ic 11254/32519 (2 pages)
30 April 1996Ad 11/04/96--------- £ si 11154@1=11154 £ ic 100/11254 (2 pages)
30 April 1996Ad 11/04/96--------- £ si 11154@1=11154 £ ic 100/11254 (2 pages)
25 April 1996New director appointed (2 pages)
21 April 1996£ nc 1000000/1055279 11/04/96 (1 page)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 April 1996Secretary resigned;director resigned (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
21 April 1996£ nc 1000000/1055279 11/04/96 (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned;director resigned (1 page)
21 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
28 December 1995Return made up to 18/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 December 1995Return made up to 18/10/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)