Company NameJessups Motor Group
Company StatusDissolved
Company Number00312540
CategoryPrivate Unlimited Company
Incorporation Date2 April 1936(88 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameJessups (Romford) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaren Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(73 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 27 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House
Ryton Village
Ryton
Tyne & Wear
NE40 3QQ
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed01 October 2009(73 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 27 November 2018)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameDouglas John Rees
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(55 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 1994)
RoleAfter Market Director
Correspondence Address2 Five Houses
Mill Road
Stock
Essex
CM4 9BL
Director NameWilliam Norman Thomson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(55 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressHyde Cottage
Great Saling
Braintree
Essex
CM7 5EW
Director NameDinesh Naginbhai Tailor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(55 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 1994)
RoleFinance Director
Correspondence Address38 Ashness Gardens
Greenford
Middlesex
UB6 0RN
Director NameRonald Lionel Joseph
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(55 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressGreenlees
Gardiners Lane North Grays Hill
Billericay
Essex
CM11 2XA
Director NameJohn Roy Ganney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(55 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 1994)
RoleDirector/Company Secretary
Correspondence AddressSwan House 29 East Street
Coggeshall
Colchester
Essex
CO6 1SH
Secretary NameJohn Roy Ganney
NationalityBritish
StatusResigned
Appointed18 January 1992(55 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressSwan House 29 East Street
Coggeshall
Colchester
Essex
CO6 1SH
Director NameStephen Roy Bullimore
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 1994)
RoleFleet Sales Director
Correspondence Address29 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AH
Director NameIan Michael Brian Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(57 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 August 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowsteep
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameStanley George Thompson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(57 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 August 1994)
RoleCompany Director
Correspondence Address26 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(58 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 November 2000)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(58 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(58 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(58 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NamePeter Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(59 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleChartered Accountant
Correspondence AddressMuch Binding
Marsh
Aylesbury
Buckinghamshire
HP17 8SS
Director NameMr Raymond Thorne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(61 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1998)
RoleChartered Accountant
Correspondence Address60 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameMark Anthony Ellsmore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(62 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2002)
RoleFinance Director
Correspondence AddressMoor Cottage
Eversley Centre
Hook
RG27 0NB
Director NameMr Stuart David McCaslin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(62 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 September 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressVictoria House 27 Victoria Road
Bidford On Avon
Warwickshire
B50 4AS
Secretary NameBritax International Services Limited (Corporation)
StatusResigned
Appointed11 August 1994(58 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 September 2009)
Correspondence AddressSeton House
Warwick Technology Park Gallows Hill
Warwick
CV34 6DE

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£903,972

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2016Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 12 April 2016 (2 pages)
12 April 2016Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 12 April 2016 (2 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
29 December 2009Appointment of Muckle Secretary Limited as a secretary (3 pages)
29 December 2009Appointment of Muckle Secretary Limited as a secretary (3 pages)
14 December 2009Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 14 December 2009 (1 page)
14 December 2009Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 14 December 2009 (1 page)
21 November 2009Termination of appointment of Britax International Services Limited as a secretary (1 page)
21 November 2009Termination of appointment of Britax International Services Limited as a secretary (1 page)
2 October 2009Director appointed karen anderson (4 pages)
2 October 2009Director appointed karen anderson (4 pages)
1 October 2009Appointment terminated director stuart mccaslin (1 page)
1 October 2009Appointment terminated director stuart mccaslin (1 page)
2 April 2009Resolutions
  • RESMISC ‐ Resmisc- variation order
(3 pages)
2 April 2009Resolutions
  • RESMISC ‐ Resmisc- variation order
(3 pages)
9 July 2007Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
9 July 2007Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
1 November 2006Restoration by order of the court (3 pages)
1 November 2006Restoration by order of the court (3 pages)
9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
5 February 2002Application for striking-off (1 page)
9 January 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2001Re-registration of Memorandum and Articles (3 pages)
22 October 2001Application for reregistration from LTD to UNLTD (2 pages)
22 October 2001Application for reregistration from LTD to UNLTD (2 pages)
22 October 2001Re-registration of Memorandum and Articles (3 pages)
22 October 2001Declaration of assent for reregistration to UNLTD (2 pages)
22 October 2001Declaration of assent for reregistration to UNLTD (2 pages)
22 October 2001Certificate of re-registration from Limited to Unlimited (1 page)
22 October 2001Members' assent for rereg from LTD to UNLTD (1 page)
22 October 2001Members' assent for rereg from LTD to UNLTD (1 page)
22 October 2001Certificate of re-registration from Limited to Unlimited (1 page)
20 September 2001Return made up to 10/07/01; full list of members (5 pages)
20 September 2001Return made up to 10/07/01; full list of members (5 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Particulars of mortgage/charge (13 pages)
31 August 2001Particulars of mortgage/charge (13 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
22 November 2000Auditor's resignation (1 page)
22 November 2000Auditor's resignation (1 page)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
3 October 2000Return made up to 10/07/00; full list of members (6 pages)
3 October 2000Return made up to 10/07/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (11 pages)
27 August 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Return made up to 10/07/99; full list of members (8 pages)
4 August 1999Return made up to 10/07/99; full list of members (8 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
10 September 1998Auditor's resignation (2 pages)
10 September 1998Auditor's resignation (2 pages)
10 August 1998Return made up to 10/07/98; full list of members (7 pages)
10 August 1998Return made up to 10/07/98; full list of members (7 pages)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 September 1997Return made up to 10/07/97; full list of members (7 pages)
5 September 1997Return made up to 10/07/97; full list of members (7 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
12 August 1997Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
12 August 1997Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Auditor's resignation (3 pages)
17 December 1996Auditor's resignation (3 pages)
30 September 1996Full accounts made up to 31 December 1995 (14 pages)
30 September 1996Full accounts made up to 31 December 1995 (14 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
28 November 1995Director resigned;new director appointed (6 pages)
28 November 1995Director resigned;new director appointed (6 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Return made up to 10/07/95; no change of members (12 pages)
1 August 1995Return made up to 10/07/95; no change of members (12 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 February 1995Return made up to 18/01/95; full list of members (8 pages)
17 February 1995Return made up to 18/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
7 March 1994Return made up to 18/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 1994Return made up to 18/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1993Return made up to 18/01/93; no change of members (6 pages)
21 February 1993Return made up to 18/01/93; no change of members (6 pages)
13 February 1991Return made up to 18/01/91; full list of members (8 pages)
13 February 1991Return made up to 18/01/91; full list of members (8 pages)
2 February 1990Full accounts made up to 31 August 1989 (13 pages)
2 February 1990Full accounts made up to 31 August 1989 (13 pages)
17 February 1989Full accounts made up to 31 August 1988 (13 pages)
17 February 1989Full accounts made up to 31 August 1988 (13 pages)
7 March 1988Full accounts made up to 31 August 1987 (11 pages)
7 March 1988Full accounts made up to 31 August 1987 (11 pages)
24 March 1987Full accounts made up to 31 August 1986 (11 pages)
24 March 1987Full accounts made up to 31 August 1986 (11 pages)
2 April 1936Incorporation (12 pages)
2 April 1936Incorporation (12 pages)