Company NameZenith Brand Management Limited
Company StatusDissolved
Company Number00967900
CategoryPrivate Limited Company
Incorporation Date9 December 1969(54 years, 4 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)
Previous NamesB. & S. Drapers Limited and Visage Properties Limited

Business Activity

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

Directors

Secretary NameRobert Arthur Bacon
NationalityBritish
StatusClosed
Appointed10 January 2013(43 years, 1 month after company formation)
Appointment Duration3 years (closed 06 February 2016)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(44 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(44 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleWholesale Draper
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleRetail Draper
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameSardari Lal Sehgal
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleWholesale Draper
Correspondence AddressKismet Melberry Road
Jesmond Park
Newcastle Upon Tyne
Ne7
Secretary NameMr Thomas Parkinson
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 May 2006)
RoleCompany Director
Correspondence Address57 Twizell Avenue
Blaydon
Tyne & Wear
NE21 4EX
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(23 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameMr Rakesh Kumar Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheldon Grove
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameMr Steven Lee Grayson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Briar Avenue
Whitley Bay
Tyne And Wear
NE26 1RU
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(32 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Director NameMr Douglas Stewart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Montgomery Crescent
Dunblane
Perthshire
FK15 9FB
Scotland
Director NameSanjeev Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(35 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Gables
8 Hill Top
Hale
Cheshire
WA15 0NH
Secretary NameMr Robert Arthur Bacon
NationalityBritish
StatusResigned
Appointed18 May 2006(36 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Wood Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2010(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(40 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressWoolworth House 242-246 Marylebone Road
London
NW1 6JQ
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed07 June 2010(40 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Visage Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Return of final meeting in a members' voluntary winding up (13 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (13 pages)
8 May 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 May 2015 (2 pages)
7 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
(1 page)
7 May 2015Declaration of solvency (3 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Declaration of solvency (3 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
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)
27 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages)
27 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
27 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages)
27 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 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)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 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 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)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 July 2011Termination of appointment of Spencer Fung as a director (2 pages)
28 July 2011Termination of appointment of Spencer Fung as a director (2 pages)
25 February 2011Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages)
25 February 2011Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 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)
28 January 2011Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
28 January 2011Director's details changed for Spencer Theodore Fung on 25 May 2010 (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)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
29 June 2010Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages)
29 June 2010Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages)
29 June 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
29 June 2010Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages)
29 June 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
29 June 2010Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
27 May 2010Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
10 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
10 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
19 March 2010Appointment of Robert Stephen Lister as a director (3 pages)
19 March 2010Appointment of Robert Stephen Lister as a director (3 pages)
17 March 2010Appointment of Spencer Theodore Fung as a director (3 pages)
17 March 2010Appointment of Spencer Theodore Fung as a director (3 pages)
10 March 2010Termination of appointment of Sanjeev Mehan as a director (2 pages)
10 March 2010Appointment of Ulf Stefan Brettschneider as a director (3 pages)
10 March 2010Termination of appointment of Robert Bacon as a director (2 pages)
10 March 2010Termination of appointment of Raj Sehgal as a director (2 pages)
10 March 2010Termination of appointment of Robert Bacon as a director (2 pages)
10 March 2010Termination of appointment of Sanjeev Mehan as a director (2 pages)
10 March 2010Termination of appointment of Raj Sehgal as a director (2 pages)
10 March 2010Appointment of Ulf Stefan Brettschneider as a director (3 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Location of register of members (1 page)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
30 November 2006Full accounts made up to 31 January 2006 (13 pages)
30 November 2006Full accounts made up to 31 January 2006 (13 pages)
25 July 2006Return made up to 07/06/06; full list of members (2 pages)
25 July 2006Return made up to 07/06/06; full list of members (2 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
10 January 2006Full accounts made up to 31 January 2005 (14 pages)
10 January 2006Full accounts made up to 31 January 2005 (14 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Return made up to 07/06/05; full list of members (2 pages)
14 June 2005Return made up to 07/06/05; full list of members (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
23 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
16 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
4 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
24 June 2003Return made up to 07/06/03; full list of members (8 pages)
24 June 2003Return made up to 07/06/03; full list of members (8 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 07/06/02; full list of members (8 pages)
10 July 2002Return made up to 07/06/02; full list of members (8 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
17 December 2001Company name changed visage properties LIMITED\certificate issued on 17/12/01 (2 pages)
17 December 2001Company name changed visage properties LIMITED\certificate issued on 17/12/01 (2 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
26 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
28 June 1999Return made up to 07/06/99; full list of members (6 pages)
28 June 1999Return made up to 07/06/99; full list of members (6 pages)
22 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
22 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
1 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
10 June 1997Return made up to 07/06/97; no change of members (4 pages)
10 June 1997Return made up to 07/06/97; no change of members (4 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
23 July 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1995Return made up to 07/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 July 1995Return made up to 07/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 January 1993Particulars of mortgage/charge (3 pages)
21 January 1993Particulars of mortgage/charge (3 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
9 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1969Incorporation (16 pages)
9 December 1969Incorporation (16 pages)