Company NameP.F.Burridge & Sons Limited
Company StatusDissolved
Company Number00913830
CategoryPrivate Limited Company
Incorporation Date23 August 1967(56 years, 8 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip John Burridge
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(41 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 20 December 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Stephen Christopher McCoy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(49 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 20 December 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Wesley Way Benton Square Ind Est Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9TA
Director NameMrs Dawn Burridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(50 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 20 December 2022)
RoleAdmin/Accounts
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Nicholas James Moore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(50 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 20 December 2022)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8/9 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9TA
Director NameJosephine Burridge
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleHosuewife
Correspondence Address1 Church Way
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JY
Director NamePeter Francis Burridge
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleBuilder
Correspondence Address1 Church Way
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JY
Director NameMr Mark Burridge
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9TA
Director NameMr Peter David Burridge
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 06 July 2017)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9TA
Secretary NameMr Peter David Burridge
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8 & 9 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9TA
Director NameAnne Burridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(27 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 1995)
RoleClerical Enterprise Officer
Correspondence Address49 Queens Road
Monkseaton
Whitley Bay
Tyne & Wear
NE26 3AP
Director NameMrs Helen Ann Burridge
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(27 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 9TA

Contact

Websitejparrboro.co.uk
Telephone01274 720227
Telephone regionBradford

Location

Registered AddressC/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

40 at £1Mr Mark Burridge
33.33%
Ordinary
40 at £1Mr Peter David Burridge
33.33%
Ordinary
40 at £1Mr Philip John Burridge
33.33%
Ordinary

Financials

Year2014
Turnover£12,184,913
Gross Profit£2,197,973
Net Worth£1,108,233
Cash£660,249
Current Liabilities£2,499,241

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

18 September 2019Delivered on: 20 September 2019
Persons entitled: Bibby Finanical Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
8 July 2011Delivered on: 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 balmoral gardens whitley bay tyne & wear t/no TY93841 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 March 2001Delivered on: 7 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest account and numbered 7762769 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
23 July 1985Delivered on: 5 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 February 1977Delivered on: 4 March 1977
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge created by deposit of land deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever without memorandum.
Particulars: Land lying to the north of front street, earsdon, shiremoor, northumberland.
Outstanding
26 October 1976Delivered on: 1 November 1976
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/8 westlands park field, seaton sluice, northumberland.
Outstanding

Filing History

20 December 2022Final Gazette dissolved following liquidation (1 page)
21 September 2022Administrator's progress report (28 pages)
20 September 2022Notice of move from Administration to Dissolution (28 pages)
13 April 2022Administrator's progress report (27 pages)
24 February 2022Notice of extension of period of Administration (3 pages)
21 January 2022Satisfaction of charge 3 in full (1 page)
17 December 2021Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE1 6AH on 17 December 2021 (2 pages)
13 October 2021Administrator's progress report (25 pages)
7 April 2021Administrator's progress report (25 pages)
2 February 2021Notice of extension of period of Administration (3 pages)
12 November 2020Administrator's progress report (35 pages)
1 September 2020Registered office address changed from Units 8 & 9 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 9TA to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 1 September 2020 (2 pages)
15 June 2020Satisfaction of charge 009138300007 in full (1 page)
29 May 2020Statement of affairs with form AM02SOA (13 pages)
19 May 2020Statement of administrator's proposal (46 pages)
26 March 2020Appointment of an administrator (3 pages)
20 September 2019Registration of charge 009138300007, created on 18 September 2019 (51 pages)
25 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
30 April 2019Full accounts made up to 31 July 2018 (26 pages)
3 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
6 April 2018Appointment of Mr Nicholas James Moore as a director on 6 April 2018 (2 pages)
5 April 2018Full accounts made up to 31 July 2017 (27 pages)
13 December 2017Appointment of Mr Stephen Mccoy as a director on 14 June 2017 (2 pages)
13 December 2017Appointment of Mr Stephen Mccoy as a director on 14 June 2017 (2 pages)
3 October 2017Appointment of Mrs Dawn Burridge as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Mrs Dawn Burridge as a director on 3 October 2017 (2 pages)
17 July 2017Resolutions
  • RES13 ‐ That, any interests any directors of the company has in relation to the acquisition of the entire issued share capital of the company 06/07/2017
(1 page)
17 July 2017Resolutions
  • RES13 ‐ That, any interests any directors of the company has in relation to the acquisition of the entire issued share capital of the company 06/07/2017
(1 page)
10 July 2017Termination of appointment of Peter David Burridge as a secretary on 6 July 2017 (1 page)
10 July 2017Satisfaction of charge 5 in full (2 pages)
10 July 2017Termination of appointment of Helen Ann Burridge as a director on 6 July 2017 (1 page)
10 July 2017Notification of P.F. Burridge Holdings Limited as a person with significant control on 6 July 2017 (2 pages)
10 July 2017Cessation of Philip John Burridge as a person with significant control on 6 July 2017 (1 page)
10 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Satisfaction of charge 4 in full (2 pages)
10 July 2017Cessation of Peter David Burridge as a person with significant control on 6 July 2017 (1 page)
10 July 2017Cessation of Mark Burridge as a person with significant control on 6 July 2017 (1 page)
10 July 2017Satisfaction of charge 2 in full (1 page)
10 July 2017Cessation of Mark Burridge as a person with significant control on 6 July 2017 (1 page)
10 July 2017Satisfaction of charge 5 in full (2 pages)
10 July 2017Cessation of Peter David Burridge as a person with significant control on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Peter David Burridge as a secretary on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Mark Burridge as a director on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Peter David Burridge as a director on 6 July 2017 (1 page)
10 July 2017Notification of P.F. Burridge Holdings Limited as a person with significant control on 6 July 2017 (2 pages)
10 July 2017Cessation of Philip John Burridge as a person with significant control on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Peter David Burridge as a director on 6 July 2017 (1 page)
10 July 2017Satisfaction of charge 4 in full (2 pages)
10 July 2017Termination of appointment of Mark Burridge as a director on 6 July 2017 (1 page)
10 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Termination of appointment of Helen Ann Burridge as a director on 6 July 2017 (1 page)
10 July 2017Satisfaction of charge 2 in full (1 page)
5 July 2017Registration of charge 009138300006, created on 30 June 2017 (22 pages)
5 July 2017Registration of charge 009138300006, created on 30 June 2017 (22 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
11 April 2017Full accounts made up to 31 July 2016 (23 pages)
11 April 2017Full accounts made up to 31 July 2016 (23 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120
(5 pages)
9 February 2016Full accounts made up to 31 July 2015 (21 pages)
9 February 2016Full accounts made up to 31 July 2015 (21 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 120
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 120
(5 pages)
1 May 2015Full accounts made up to 31 July 2014 (21 pages)
1 May 2015Full accounts made up to 31 July 2014 (21 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120
(5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120
(5 pages)
5 March 2014Full accounts made up to 31 July 2013 (20 pages)
5 March 2014Full accounts made up to 31 July 2013 (20 pages)
2 July 2013Secretary's details changed for Mr Peter David Burridge on 1 September 2012 (1 page)
2 July 2013Director's details changed for Mr Philip John Burridge on 1 June 2013 (2 pages)
2 July 2013Director's details changed for Mrs Helen Ann Burridge on 1 September 2012 (2 pages)
2 July 2013Director's details changed for Mr Peter David Burridge on 1 September 2012 (2 pages)
2 July 2013Director's details changed for Mr Mark Burridge on 1 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Mark Burridge on 1 June 2013 (2 pages)
2 July 2013Director's details changed for Mrs Helen Ann Burridge on 1 September 2012 (2 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
2 July 2013Director's details changed for Mrs Helen Ann Burridge on 1 September 2012 (2 pages)
2 July 2013Director's details changed for Mr Philip John Burridge on 1 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Philip John Burridge on 1 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Mark Burridge on 1 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Peter David Burridge on 1 September 2012 (2 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
2 July 2013Secretary's details changed for Mr Peter David Burridge on 1 September 2012 (1 page)
2 July 2013Secretary's details changed for Mr Peter David Burridge on 1 September 2012 (1 page)
2 July 2013Director's details changed for Mr Peter David Burridge on 1 September 2012 (2 pages)
8 February 2013Accounts for a medium company made up to 31 July 2012 (20 pages)
8 February 2013Accounts for a medium company made up to 31 July 2012 (20 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
17 April 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
17 April 2012Accounts for a medium company made up to 31 July 2011 (20 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
16 November 2010Accounts for a medium company made up to 31 July 2010 (20 pages)
16 November 2010Accounts for a medium company made up to 31 July 2010 (20 pages)
14 June 2010Director's details changed for Helen Ann Burridge on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Mark Burridge on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Peter David Burridge on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Helen Ann Burridge on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Philip John Burridge on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Philip John Burridge on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Peter David Burridge on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mark Burridge on 11 June 2010 (2 pages)
9 November 2009Full accounts made up to 31 July 2009 (18 pages)
9 November 2009Full accounts made up to 31 July 2009 (18 pages)
30 June 2009Director appointed mr philip john burridge (1 page)
30 June 2009Director's change of particulars / philip burridge / 29/06/2009 (1 page)
30 June 2009Director appointed mr philip john burridge (1 page)
30 June 2009Director's change of particulars / philip burridge / 29/06/2009 (1 page)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
26 January 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
26 January 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 June 2008Ad 10/03/08\gbp si 80@1=80\gbp ic 40/120\ (2 pages)
17 June 2008Ad 10/03/08\gbp si 80@1=80\gbp ic 40/120\ (2 pages)
8 February 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
8 February 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
31 January 2007Accounts for a medium company made up to 31 July 2006 (23 pages)
31 January 2007Accounts for a medium company made up to 31 July 2006 (23 pages)
20 June 2006Return made up to 12/06/06; full list of members (8 pages)
20 June 2006Return made up to 12/06/06; full list of members (8 pages)
2 February 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
2 February 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
21 June 2005Return made up to 12/06/05; full list of members (8 pages)
21 June 2005Return made up to 12/06/05; full list of members (8 pages)
18 January 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
18 January 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
2 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
29 January 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
6 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
4 February 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
4 July 2002Return made up to 12/06/02; full list of members (8 pages)
4 July 2002Return made up to 12/06/02; full list of members (8 pages)
13 November 2001Accounts for a medium company made up to 31 July 2001 (18 pages)
13 November 2001Accounts for a medium company made up to 31 July 2001 (18 pages)
18 June 2001Return made up to 12/06/01; full list of members (8 pages)
18 June 2001Return made up to 12/06/01; full list of members (8 pages)
7 March 2001Particulars of mortgage/charge (5 pages)
7 March 2001Particulars of mortgage/charge (5 pages)
14 February 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
14 February 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
26 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
15 December 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
9 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Full accounts made up to 31 July 1998 (19 pages)
15 December 1998Full accounts made up to 31 July 1998 (19 pages)
22 June 1998Return made up to 12/06/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
22 June 1998Return made up to 12/06/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
12 December 1997Accounts for a medium company made up to 31 July 1997 (19 pages)
12 December 1997Accounts for a medium company made up to 31 July 1997 (19 pages)
20 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Accounts for a medium company made up to 31 July 1996 (20 pages)
28 November 1996Accounts for a medium company made up to 31 July 1996 (20 pages)
6 August 1996Return made up to 12/06/96; no change of members (4 pages)
6 August 1996Return made up to 12/06/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
17 July 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1995New director appointed (4 pages)
14 February 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 December 1990New director appointed (2 pages)
3 December 1990New director appointed (2 pages)
23 August 1967Incorporation (22 pages)
23 August 1967Incorporation (22 pages)