Company NamePaperlane Limited
Company StatusActive
Company Number03027077
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elaine Rubens
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameMr Ivan Marks
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameMr Brian Altman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameSandra Robinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(8 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2000)
RoleManager
Correspondence AddressLongmynd
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Secretary NameThomas Robert Morgan
NationalityBritish
StatusResigned
Appointed15 November 1995(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Kempton Way
West Titherington
Macclesfield
Cheshire
SK10 2WB
Director NameSonia Bloomfield
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2000(5 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameDr Eric Franklyn Marks
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Holly Court
Catherine Road
Manchester
Greater Manchester
M8 4HF
Director NameSylvia Saunders
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameFaye Godley
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameDora Turnberg
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressFlat 8 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameSonia Rita Sternberg
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressFlat 7 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameMarc Edward Leon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 August 2006)
RoleCompany Director
Correspondence AddressFlat 9 Holly Court
Catherine Road 112 Bury Old Road
Manchester
M8 4HF
Director NameUmar Ur Rehman Chauhan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressFlat 4 Holly Court
112 Bury Old Road
Manchester
Greater Manchester
M8 4HF
Director NameTilly Baker
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Holly Court
Catherine Road
Manchester
M8 4HF
Secretary NameDr Eric Franklyn Marks
NationalityBritish
StatusResigned
Appointed07 June 2000(5 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Holly Court
Catherine Road
Manchester
Greater Manchester
M8 4HF
Director NameDavid Fiengold
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameJulian Goldberg
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2010)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Holy Court
Catherine Road
Manchester
M8 4HF
Secretary NameTilly Baker
NationalityBritish
StatusResigned
Appointed01 June 2006(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Holly Court
Catherine Road
Manchester
M8 4HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFlat 1 Holly Court
Catherine Road
Manchester
M8 4HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Brian Altman & Sheila Altman
11.11%
Ordinary
1 at £1Carl Salthouse
11.11%
Ordinary
1 at £1Ephraim Jaffe
11.11%
Ordinary
1 at £1Eric F. Marks
11.11%
Ordinary
1 at £1Fay Cohen
11.11%
Ordinary
1 at £1Harold Rubens & Elaine Rubens
11.11%
Ordinary
1 at £1Mavis Julian Goldberg
11.11%
Ordinary
1 at £1Robert Cohen
11.11%
Ordinary
1 at £1Stephen Baker
11.11%
Ordinary

Financials

Year2014
Turnover£7,200
Net Worth£5,356
Cash£3,962
Current Liabilities£341

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

6 June 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
20 February 2023Confirmation statement made on 19 February 2023 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
1 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
1 September 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
17 March 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
14 April 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
3 February 2020Director's details changed for Mrs Elaine Rubens on 3 February 2020 (2 pages)
10 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
19 February 2019Notification of a person with significant control statement (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
18 February 2019Appointment of Mr Ivan Marks as a director on 1 August 2018 (2 pages)
18 February 2019Cessation of Elaine Rubens as a person with significant control on 20 February 2018 (1 page)
18 February 2019Appointment of Mr Brian Altman as a director on 1 August 2018 (2 pages)
18 February 2019Cessation of Eric Franklyn Marks as a person with significant control on 20 February 2018 (1 page)
15 February 2019Termination of appointment of Eric Franklyn Marks as a director on 20 February 2018 (1 page)
15 February 2019Termination of appointment of Eric Franklyn Marks as a secretary on 20 February 2018 (1 page)
17 May 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 March 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 August 2016Termination of appointment of Julian Goldberg as a director on 26 June 2010 (1 page)
15 August 2016Appointment of Mrs Elaine Rubens as a director on 31 May 2016 (2 pages)
15 August 2016Termination of appointment of Julian Goldberg as a director on 26 June 2010 (1 page)
15 August 2016Appointment of Mrs Elaine Rubens as a director on 31 May 2016 (2 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9
(6 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9
(6 pages)
11 June 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
11 June 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
26 March 2015Termination of appointment of David Fiengold as a director on 5 June 2014 (1 page)
26 March 2015Termination of appointment of Sylvia Saunders as a director on 31 January 2015 (1 page)
26 March 2015Termination of appointment of Sylvia Saunders as a director on 31 January 2015 (1 page)
26 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 9
(7 pages)
26 March 2015Termination of appointment of Sonia Bloomfield as a director on 1 May 2014 (1 page)
26 March 2015Termination of appointment of David Fiengold as a director on 5 June 2014 (1 page)
26 March 2015Termination of appointment of Sonia Bloomfield as a director on 1 May 2014 (1 page)
26 March 2015Termination of appointment of David Fiengold as a director on 5 June 2014 (1 page)
26 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 9
(7 pages)
26 March 2015Termination of appointment of Sonia Bloomfield as a director on 1 May 2014 (1 page)
26 March 2015Termination of appointment of Faye Godley as a director on 20 May 2013 (1 page)
26 March 2015Termination of appointment of Faye Godley as a director on 20 May 2013 (1 page)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9
(10 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9
(10 pages)
21 May 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
21 May 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
27 February 2013Director's details changed for Julian Goldberg on 1 March 2012 (2 pages)
27 February 2013Director's details changed for Julian Goldberg on 1 March 2012 (2 pages)
27 February 2013Director's details changed for Julian Goldberg on 1 March 2012 (2 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
5 July 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
5 July 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
22 February 2012Termination of appointment of Tilly Baker as a director (1 page)
22 February 2012Termination of appointment of Tilly Baker as a secretary (1 page)
22 February 2012Termination of appointment of Tilly Baker as a director (1 page)
22 February 2012Termination of appointment of Tilly Baker as a secretary (1 page)
1 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
3 March 2011Director's details changed for David Fiengold on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Tilly Baker on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Faye Godley on 1 December 2010 (2 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (11 pages)
3 March 2011Director's details changed for Julian Goldberg on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Sonia Bloomfield on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Julian Goldberg on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Tilly Baker on 1 December 2010 (2 pages)
3 March 2011Director's details changed for David Fiengold on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Sonia Bloomfield on 1 December 2010 (2 pages)
3 March 2011Director's details changed for David Fiengold on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Sonia Bloomfield on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Tilly Baker on 1 December 2010 (2 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (11 pages)
3 March 2011Director's details changed for Faye Godley on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Faye Godley on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Julian Goldberg on 1 December 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
4 May 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
1 March 2010Director's details changed for Julian Goldberg on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Sylvia Saunders on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Julian Goldberg on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
1 March 2010Director's details changed for Dr Eric Franklyn Marks on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Sylvia Saunders on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Dr Eric Franklyn Marks on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Sylvia Saunders on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Julian Goldberg on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Dr Eric Franklyn Marks on 1 February 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
28 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 February 2009Return made up to 19/02/09; full list of members (8 pages)
19 February 2009Return made up to 19/02/09; full list of members (8 pages)
19 February 2009Appointment terminated director sonia sternberg (1 page)
19 February 2009Appointment terminated director sonia sternberg (1 page)
15 April 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
15 April 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
21 February 2008Return made up to 20/02/08; full list of members (5 pages)
21 February 2008Return made up to 20/02/08; full list of members (5 pages)
28 April 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 April 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 April 2007Return made up to 20/02/07; full list of members (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Return made up to 20/02/07; full list of members (5 pages)
15 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
15 June 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
9 March 2006Return made up to 20/02/06; full list of members (5 pages)
9 March 2006Return made up to 20/02/06; full list of members (5 pages)
9 May 2005Partial exemption accounts made up to 28 February 2005 (10 pages)
9 May 2005Partial exemption accounts made up to 28 February 2005 (10 pages)
22 February 2005Return made up to 20/02/05; full list of members (5 pages)
22 February 2005Return made up to 20/02/05; full list of members (5 pages)
4 May 2004Partial exemption accounts made up to 29 February 2004 (10 pages)
4 May 2004Partial exemption accounts made up to 29 February 2004 (10 pages)
8 March 2004Return made up to 28/02/04; full list of members (13 pages)
8 March 2004Return made up to 28/02/04; full list of members (13 pages)
27 March 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
27 March 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 March 2003New director appointed (2 pages)
15 April 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
15 April 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
27 February 2002Return made up to 28/02/02; full list of members (10 pages)
27 February 2002Return made up to 28/02/02; full list of members (10 pages)
26 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
2 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
16 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
26 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
14 December 2000Nc inc already adjusted 06/06/00 (1 page)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 December 2000Nc inc already adjusted 06/06/00 (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Ad 07/06/00--------- £ si 7@1=7 £ ic 2/9 (4 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 257-259 chapel street blackfriars salford greater manchester M3 5JQ (1 page)
4 December 2000Ad 07/06/00--------- £ si 7@1=7 £ ic 2/9 (4 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 257-259 chapel street blackfriars salford greater manchester M3 5JQ (1 page)
4 December 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
24 January 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Return made up to 28/02/98; full list of members (6 pages)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Return made up to 28/02/98; full list of members (6 pages)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
14 September 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
9 October 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
17 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
17 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Return made up to 28/02/96; full list of members
  • 363(287) ‐ Registered office changed on 04/11/96
(6 pages)
4 November 1996Return made up to 28/02/96; full list of members
  • 363(287) ‐ Registered office changed on 04/11/96
(6 pages)
20 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1996Nc inc already adjusted 09/10/96 (1 page)
20 October 1996Nc inc already adjusted 09/10/96 (1 page)
27 February 1996Secretary resigned;director resigned (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 1996Registered office changed on 27/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned;director resigned (2 pages)