Company NameCPI White Quill Press Ltd
Company StatusDissolved
Company Number00612364
CategoryPrivate Limited Company
Incorporation Date3 October 1958(65 years, 7 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameWhite Quill Press Limited(The)

Business Activity

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

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed01 February 2008(49 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 23 May 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(52 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 23 May 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameWilliam Edward Taylor
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 1995)
RoleCompany Director
Correspondence AddressWoodview Inglewood Park
St Lawrence
Ventnor
Isle Of Wight
PO38 1UX
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 October 2009)
RolePrinter
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameWilliam John Deeks
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2000)
RolePrinter
Correspondence Address30 The Farthings
Crowborough
East Sussex
TN6 2TW
Director NameFrances Mary Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 1998)
RoleSecretary
Correspondence AddressThe Chantry Rectory Lane
Brasted
Westerham
Kent
TN16 1NH
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameBrian Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2001)
RolePrinter
Correspondence Address19 The Walled Gardens
Tadworth Park
Surrey
KT20 5UR
Director NameClive Ernest Batchelor Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleSalesman
Correspondence AddressGlebeside Church End
Ashdon
Saffron Walden
Essex
CB10 2HG
Secretary NameFrances Mary Taylor
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressThe Chantry Rectory Lane
Brasted
Westerham
Kent
TN16 1NH
Secretary NameMr Derek John Harris
NationalityBritish
StatusResigned
Appointed13 February 1996(37 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameRichard Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(41 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2006)
RoleProduction Director
Correspondence Address46 Calluna Drive
Smallfield
Copthorne
West Sussex
RH10 3XF
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2006(47 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
Le Vesinet
78100
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(47 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(49 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(50 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(51 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(51 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ

Contact

Websitecpicolour.co.uk
Email address[email protected]
Telephone020 38240123
Telephone regionLondon

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvington
WardBywell

Shareholders

1 at £1Cpi Uk Management Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,214,075
Gross Profit£9,389,574
Net Worth£7,598,706
Cash£1,061,204
Current Liabilities£9,701,650

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 December 2009Delivered on: 19 December 2009
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)

Classification: Confirmatory guarantee & debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 July 2006Delivered on: 12 August 2006
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC,Paris Branch,as Security Agent for the Secured Parties

Classification: Security accession deed
Secured details: All monies due or to become due from the company to the chargee 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
6 October 1989Delivered on: 19 October 1989
Satisfied on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property and assets of the company.
Fully Satisfied
21 April 1986Delivered on: 8 May 1986
Satisfied on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 31/1/73 on any account whatsoever.
Particulars: A specific charge over the benefit of all book & other debts.
Fully Satisfied
31 January 1973Delivered on: 16 February 1973
Satisfied on: 28 September 1996
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: Leasehold premises at 25 water way mitchan morton undertaking and goodwill all property and assets present and future by way of floating charge & fixed charge (see doc 44).
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
6 June 2016Register inspection address has been changed from C/O Cpi Legal Services Arrow House Luckington Chippenham Wiltshire SN14 6NH England to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL (1 page)
6 June 2016Register inspection address has been changed from C/O Cpi Legal Services Arrow House Luckington Chippenham Wiltshire SN14 6NH England to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL (1 page)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
13 July 2015Register(s) moved to registered office address 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Register(s) moved to registered office address 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL (1 page)
1 May 2015Statement by Directors (1 page)
1 May 2015Solvency Statement dated 16/04/15 (1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 1.00
(4 pages)
1 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 1.00
(4 pages)
1 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2015Solvency Statement dated 16/04/15 (1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 1.00
(4 pages)
1 May 2015Statement by Directors (1 page)
24 April 2015Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 31 March 2015 (1 page)
24 April 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 31 March 2015 (1 page)
24 April 2015Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 24 April 2015 (1 page)
1 August 2014Full accounts made up to 31 March 2014 (20 pages)
1 August 2014Full accounts made up to 31 March 2014 (20 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,500
(6 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,500
(6 pages)
12 March 2014Register(s) moved to registered inspection location (1 page)
12 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014 (1 page)
11 March 2014Register inspection address has been changed from C/O Cpi Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England (1 page)
11 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014 (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register inspection address has been changed from C/O Cpi Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England (1 page)
21 December 2013Satisfaction of charge 4 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 4 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (19 pages)
14 November 2013Full accounts made up to 31 March 2013 (19 pages)
20 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
20 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
28 November 2012Full accounts made up to 31 March 2012 (19 pages)
28 November 2012Full accounts made up to 31 March 2012 (19 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (19 pages)
2 December 2011Full accounts made up to 31 March 2011 (19 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 31 March 2010 (17 pages)
16 November 2010Full accounts made up to 31 March 2010 (17 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
2 March 2010Company name changed white quill press LIMITED(the)\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed white quill press LIMITED(the)\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Registered office address changed from the Orion Centre, 108, Beddington Lane, Croydon, Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Registered office address changed from the Orion Centre, 108, Beddington Lane, Croydon, Surrey CR0 4YY on 18 October 2009 (1 page)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
23 September 2008Full accounts made up to 31 March 2008 (17 pages)
23 September 2008Full accounts made up to 31 March 2008 (17 pages)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
16 January 2008Resolutions
  • RES13 ‐ Agreement documents 21/12/07
(2 pages)
13 August 2007Return made up to 12/07/07; full list of members (2 pages)
13 August 2007Return made up to 12/07/07; full list of members (2 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2006New director appointed (3 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2006New director appointed (2 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
12 August 2006Particulars of mortgage/charge (15 pages)
12 August 2006Particulars of mortgage/charge (15 pages)
26 July 2006Return made up to 12/07/06; full list of members (2 pages)
26 July 2006Return made up to 12/07/06; full list of members (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
26 September 2005Full accounts made up to 31 December 2004 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
23 July 2003Return made up to 12/07/03; full list of members (7 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Return made up to 12/07/02; full list of members (7 pages)
24 July 2002Return made up to 12/07/02; full list of members (7 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
15 September 2000Full accounts made up to 31 December 1999 (14 pages)
15 September 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 1999Return made up to 12/07/99; full list of members (8 pages)
16 July 1999Return made up to 12/07/99; full list of members (8 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 July 1998Return made up to 12/07/98; no change of members (6 pages)
16 July 1998Return made up to 12/07/98; no change of members (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (14 pages)
15 August 1997Full accounts made up to 31 December 1996 (14 pages)
17 July 1997Return made up to 12/07/97; no change of members (6 pages)
17 July 1997Return made up to 12/07/97; no change of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (16 pages)
1 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Return made up to 12/07/96; full list of members (9 pages)
8 August 1996Return made up to 12/07/96; full list of members (9 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Secretary resigned (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Return made up to 12/07/95; full list of members (8 pages)
8 August 1995Return made up to 12/07/95; full list of members (8 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1958Incorporation (17 pages)
3 October 1958Incorporation (17 pages)
3 October 1958Incorporation (17 pages)
3 October 1958Incorporation (17 pages)