Company NameAmericana International Limited
Company StatusDissolved
Company Number03600289
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NamePaul Stout
NationalityBritish
StatusClosed
Appointed02 September 2009(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Director NamePaul Stout
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 19 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 October 2009(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 19 April 2016)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJohn Barrie Suddons
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 340
Castlequay
Manchester
M15 4NT
Secretary NameTimothy Philip Bryan Jacomb
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 North Road
St Andrews
Bristol
BS6 5AF
Secretary NameNayef Zaki Marar
NationalityJordanian
StatusResigned
Appointed01 September 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressFlat 2
Thames Walk 2 Hester Road
Battersea
SW11 3BG
Director NameDavid Michael Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address39 Whitelow Road
Chorlton
Manchester
M21 9HG
Director NameMr Timothy James Parker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2001)
RoleCompany Director
Correspondence Address2 Glenfield
Altrincham
Cheshire
WA14 4QH
Director NameAlan Horridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2004)
RoleAccountant
Correspondence Address49 Daniels Lane
Skelmersdale
Lancashire
WN8 9NH
Director NameAnna Marie Cooper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2005)
RoleMerchandise Director
Correspondence Address54 Parsonage Road
Withington
Manchester
Greater Manchester
M20 4WQ
Director NameMrs Margaret Frances Morgan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2003(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 07 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkshaw Close
Hawkshaw
Bury
BL8 4GZ
Director NameMr Simon David Hague
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKixes Farm Horsted Lane
Sharpthorne
East Grinsted
RH19 4HX
Secretary NameMrs Margaret Frances Morgan
NationalityIrish
StatusResigned
Appointed02 March 2004(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkshaw Close
Hawkshaw
Bury
BL8 4GZ
Director NameSteven Donaldson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressPark House
1a Park Drive
Hale
Cheshire
WA15 9DW
Secretary NameSteven Donaldson
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressPark House
1a Park Drive
Hale
Cheshire
WA15 9DW
Director NameKelvin Bryan Vidler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address3 Churchfields
Wybunbury
Nantwich
Cheshire
CW5 7LL
Director NamePaul Raymond Masters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebench.co.uk

Location

Registered AddressTanzaro House
Ardwick Green North
Manchester
M12 6FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Americana Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 November 2005Delivered on: 8 November 2005
Satisfied on: 7 April 2014
Persons entitled: National Australia Bank Limited in Its Capacity as Trustee and Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due by each of the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 August 2003Delivered on: 13 August 2003
Satisfied on: 19 January 2005
Persons entitled: Isis Equity Partners PLC (The "Security Trustee")

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 April 1999Delivered on: 26 April 1999
Satisfied on: 10 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
14 January 2016Solvency Statement dated 12/01/16 (1 page)
14 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled. 12/01/2016
(1 page)
14 January 2016Statement by Directors (1 page)
14 January 2016Statement by Directors (1 page)
14 January 2016Resolutions
  • RES13 ‐ The share premium account be cancelled. 12/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2016Statement of capital on 14 January 2016
  • GBP 1.00
(4 pages)
14 January 2016Solvency Statement dated 12/01/16 (1 page)
14 January 2016Statement of capital on 14 January 2016
  • GBP 1.00
(4 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
21 July 2015Company name changed bench LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-07-17
(2 pages)
21 July 2015Change of name notice (2 pages)
21 July 2015Company name changed bench LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-07-17
(2 pages)
21 July 2015Change of name notice (2 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 December 2014Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page)
17 December 2014Appointment of Paul Stout as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Paul Stout as a director on 17 December 2014 (2 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
7 April 2014Satisfaction of charge 3 in full (4 pages)
7 April 2014Satisfaction of charge 3 in full (4 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
6 December 2011Change of name notice (2 pages)
6 December 2011Change of name notice (2 pages)
6 December 2011Company name changed westworld retail corp.LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 pages)
6 December 2011Company name changed westworld retail corp.LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
10 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
10 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
8 September 2009Secretary appointed paul stout (2 pages)
8 September 2009Secretary appointed paul stout (2 pages)
28 August 2009Return made up to 17/07/09; full list of members (3 pages)
28 August 2009Return made up to 17/07/09; full list of members (3 pages)
28 July 2009Director's change of particulars / paul masters / 27/07/2009 (1 page)
28 July 2009Director's change of particulars / paul masters / 27/07/2009 (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 January 2009Director appointed paul raymond masters (2 pages)
13 January 2009Director appointed paul raymond masters (2 pages)
9 January 2009Appointment terminated secretary steven donaldson (1 page)
9 January 2009Appointment terminated secretary steven donaldson (1 page)
8 January 2009Appointment terminated director simon hague (1 page)
8 January 2009Appointment terminated director steven donaldson (1 page)
8 January 2009Appointment terminated director simon hague (1 page)
8 January 2009Appointment terminated director steven donaldson (1 page)
10 December 2008Director's change of particulars / simon hague / 26/08/2008 (1 page)
10 December 2008Director's change of particulars / simon hague / 26/08/2008 (1 page)
28 August 2008Return made up to 17/07/08; full list of members (4 pages)
28 August 2008Return made up to 17/07/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
24 August 2007Return made up to 17/07/07; full list of members (2 pages)
24 August 2007Return made up to 17/07/07; full list of members (2 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
28 July 2006Return made up to 17/07/06; full list of members (2 pages)
28 July 2006Return made up to 17/07/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (11 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (11 pages)
23 November 2005Declaration of assistance for shares acquisition (21 pages)
23 November 2005Declaration of assistance for shares acquisition (21 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 November 2005Declaration of assistance for shares acquisition (22 pages)
23 November 2005Declaration of assistance for shares acquisition (22 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (24 pages)
8 November 2005Particulars of mortgage/charge (24 pages)
21 July 2005Return made up to 17/07/05; full list of members (3 pages)
21 July 2005Return made up to 17/07/05; full list of members (3 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Full accounts made up to 30 June 2004 (16 pages)
6 May 2005Full accounts made up to 30 June 2004 (16 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
2 September 2004Location of register of members (1 page)
2 September 2004Location of register of members (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004New secretary appointed (1 page)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
9 March 2004Return made up to 17/07/03; no change of members (7 pages)
9 March 2004Return made up to 17/07/03; no change of members (7 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
22 August 2003Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
22 August 2003Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
22 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
19 August 2003Full accounts made up to 31 December 2002 (16 pages)
19 August 2003Full accounts made up to 31 December 2002 (16 pages)
18 August 2003Declaration of assistance for shares acquisition (9 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 August 2003Declaration of assistance for shares acquisition (9 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2003Particulars of mortgage/charge (27 pages)
13 August 2003Particulars of mortgage/charge (27 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
3 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
9 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
14 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
6 September 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 September 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
8 December 1998Ad 31/08/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 December 1998Ad 31/08/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 December 1998Particulars of contract relating to shares (4 pages)
8 December 1998Particulars of contract relating to shares (4 pages)
23 October 1998Company name changed westworld clothing company limit ed\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed westworld clothing company limit ed\certificate issued on 26/10/98 (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Ad 17/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Ad 17/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
22 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 September 1998£ nc 100/1000 01/09/98 (1 page)
22 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1998£ nc 100/1000 01/09/98 (1 page)
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
17 July 1998Incorporation (12 pages)
17 July 1998Incorporation (12 pages)