Company NamePeter Black Europe Limited
Company StatusDissolved
Company Number00702417
CategoryPrivate Limited Company
Incorporation Date5 September 1961(62 years, 8 months ago)
Dissolution Date2 December 2017 (6 years, 4 months ago)
Previous NamePeter Black Export Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Arthur Bacon
NationalityBritish
StatusClosed
Appointed10 January 2013(51 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 02 December 2017)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 02 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(55 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 02 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Thomas Stephen Shields Black
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Denton
Ilkley
West Yorkshire
LS29 0HW
Director NameIan Ritchie Dalrymple
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address31 North View Terrace
East Morton
West Yorkshire
BD20 5SY
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameRobert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(30 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressHigh Ash Farm West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address9 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Director NameBryan Anthony Pool
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(33 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimley House Main Street
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3SD
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressLorraine House
26 Cleveland Walk
Bath
Somerset
BA2 6JU
Director NameStephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(37 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address1 Mulberry Garth
Adel
Leeds
West Yorkshire
LS16 8LQ
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(37 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2008(46 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2008(46 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed14 April 2009(47 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitepbfa.co.uk

Location

Registered AddressSecond Floor One
Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at £1Peter Black Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 February 2001Delivered on: 2 March 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC Acting Through Its Corporate Business Centre(The Security Trustee)

Classification: Share pledge
Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the facility documents (all terms as defined).
Particulars: The company pledges and grants to the security trustee a continuing first priority security in 19,400 shares in the capital of lenci calzature S.P.A. see the mortgage charge document for full details.
Fully Satisfied
15 February 2001Delivered on: 22 February 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

2 December 2017Final Gazette dissolved following liquidation (1 page)
2 December 2017Final Gazette dissolved following liquidation (1 page)
2 September 2017Return of final meeting in a members' voluntary winding up (18 pages)
2 September 2017Return of final meeting in a members' voluntary winding up (18 pages)
20 June 2017Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 20 June 2017 (2 pages)
15 June 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-01
(1 page)
15 June 2017Declaration of solvency (6 pages)
15 June 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-01
(1 page)
15 June 2017Declaration of solvency (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 November 2016Termination of appointment of Robert Stephen Lister as a director on 27 October 2016 (2 pages)
14 November 2016Termination of appointment of Robert Stephen Lister as a director on 27 October 2016 (2 pages)
11 November 2016Appointment of Mr Robert Arthur Bacon as a director on 27 October 2016 (3 pages)
11 November 2016Appointment of Mr Robert Arthur Bacon as a director on 27 October 2016 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Termination of appointment of Bryan Anthony Pool as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Bryan Anthony Pool as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Bryan Anthony Pool on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Bryan Anthony Pool on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Bryan Anthony Pool on 1 October 2009 (2 pages)
14 April 2010Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
5 September 2008Full accounts made up to 31 December 2007 (12 pages)
5 September 2008Full accounts made up to 31 December 2007 (12 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 March 2008Director appointed dow peter famulak (2 pages)
27 March 2008Director appointed ulf brettschneider (3 pages)
27 March 2008Director appointed ulf brettschneider (3 pages)
27 March 2008Director appointed dow peter famulak (2 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 November 2007Full accounts made up to 31 January 2007 (14 pages)
19 November 2007Full accounts made up to 31 January 2007 (14 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 December 2006Full accounts made up to 31 January 2006 (14 pages)
8 December 2006Full accounts made up to 31 January 2006 (14 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 January 2005 (10 pages)
6 December 2005Full accounts made up to 31 January 2005 (10 pages)
19 July 2005Return made up to 31/05/05; full list of members (3 pages)
19 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (10 pages)
3 December 2004Full accounts made up to 31 January 2004 (10 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (10 pages)
3 December 2003Full accounts made up to 31 January 2003 (10 pages)
30 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Director's particulars changed (1 page)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 February 2002Full accounts made up to 31 January 2001 (11 pages)
20 February 2002Full accounts made up to 31 January 2001 (11 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 31/05/01; full list of members (8 pages)
3 July 2001Return made up to 31/05/01; full list of members (8 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
2 March 2001Particulars of mortgage/charge (8 pages)
2 March 2001Particulars of mortgage/charge (8 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1999Full accounts made up to 31 January 1999 (9 pages)
26 November 1999Full accounts made up to 31 January 1999 (9 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
28 June 1999Return made up to 31/05/99; full list of members (5 pages)
28 June 1999Return made up to 31/05/99; full list of members (5 pages)
2 April 1999Full accounts made up to 30 May 1998 (9 pages)
2 April 1999Full accounts made up to 30 May 1998 (9 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
27 March 1998Full accounts made up to 31 May 1997 (8 pages)
27 March 1998Full accounts made up to 31 May 1997 (8 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 March 1997Accounts for a dormant company made up to 1 June 1996 (5 pages)
27 March 1997Accounts for a dormant company made up to 1 June 1996 (5 pages)
27 March 1997Accounts for a dormant company made up to 1 June 1996 (5 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)