Company NameJMW (Aluminium) Limited
Company StatusActive - Proposal to Strike off
Company Number01017979
CategoryPrivate Limited Company
Incorporation Date16 July 1971(52 years, 9 months ago)
Previous NamesJohn M,Wadds(Building And Glazing)Limited and JMW (Holdings) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTrevor Wadds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(20 years after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Director NameWilliam Henry Wadds
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(20 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Director NameTrisha Joanne Wadds
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(26 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Director NamePatricia Wadds
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(27 years, 9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Secretary NameMrs Trisha Joanne Wadds
StatusCurrent
Appointed05 March 2010(38 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameRobert MacDonald Bewick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(20 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address26 Princes Meadow
Newcastle Upon Tyne
Tyne & Wear
NE3 4RZ
Secretary NameWilliam Henry Wadds
NationalityBritish
StatusResigned
Appointed19 July 1991(20 years after company formation)
Appointment Duration11 years, 3 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cragside
Corbridge
Northumberland
NE45 5EU
Director NameGary Wadds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(26 years, 4 months after company formation)
Appointment Duration15 years (resigned 09 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Director NameStephen Christopher Wadds
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(26 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2001)
RoleCompany Director
Correspondence Address14 Northcote Avenue
Chapel House
Newcastle Upon Tyne
NE5 5AN
Director NamePatricia Allison Keenan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(27 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 June 1999)
RoleSecretary
Correspondence Address35 Castledene Court
Newcastle Upon Tyne
NE3 1NZ
Director NamePatricia Allison Keenan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(27 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 May 2004)
RoleSecretary
Correspondence Address91 Gibside House
Belvedere Gardens, Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PG
Secretary NamePatricia Allison Keenan
NationalityBritish
StatusResigned
Appointed23 October 2002(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address91 Gibside House
Belvedere Gardens, Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PG
Secretary NameStephen Charles Thompson
NationalityBritish
StatusResigned
Appointed24 May 2004(32 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 March 2010)
RoleChartered Accountant
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £0.5Mr William Henry Wadds
9.05%
Ordinary
10.9k at £0.5Trevor Wadds
26.00%
Ordinary
10.5k at £0.5Trustees Of Trisha Wadds Settlement Trust
24.99%
Ordinary
8.3k at £0.5Trustees Of Gary Wadds Settlement Trust
19.61%
Ordinary
8.3k at £0.5Trustees Of Stephen Wadds Settlement Trust
19.61%
Ordinary
300 at £0.5Mrs Constance Sylvia Wadds
0.71%
Ordinary
1 at £1Gary Wadds
0.00%
Ordinary B
1 at £1Patricia Allison Keenan
0.00%
Ordinary A
1 at £1Trevor Wadds
0.00%
Ordinary D
1 at £1Trisha Joanne Wadds
0.00%
Ordinary C
1 at £1William Henry Wadds
0.00%
Ordinary E

Financials

Year2014
Net Worth£1,028,258
Current Liabilities£1,020,446

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due2 August 2016 (overdue)

Charges

8 May 2013Delivered on: 23 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: DG244 double headed mitre saw - serial number: 2445530453. sbz 130 cnc machine - serial number: 1300130413. SBZ130 cnc machine - serial number: 40359. notification of addition to or amendment of charge.
Outstanding
4 October 2001Delivered on: 11 October 2001
Persons entitled: Barclays Bank PLC

Classification: 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
18 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays 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: Land and buildings on the north west side of railway street newcastle upon tyne tyne & wear t/no: TY31105.
Outstanding
7 January 1977Delivered on: 28 January 1977
Persons entitled: Barclays 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: Premises fronting railway st & plummer st (and carr st) newcastle upon tyne, tyne & wear.
Outstanding
6 March 1991Delivered on: 14 March 1991
Satisfied on: 30 September 1997
Persons entitled:
William Henny Wadds
Robert Mcdonald.
Trevor Wadds
John Mark Wadds,

Classification: Floating charge
Secured details: £50,000.
Particulars: First floating charge over all the and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 March 1986Delivered on: 10 March 1986
Satisfied on: 26 January 2002
Persons entitled: Norwich General Trust Limited

Classification: Charge
Secured details: £80,000 all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land & buildings k/a 62 clayton street newcastle-upon-tyne title no nd 4587 and f/h land & buildings on the north west side of railway street newcastle upon-tyne. Tyne & wear title no ty 31105.
Fully Satisfied
7 January 1977Delivered on: 28 January 1977
Satisfied on: 30 July 1997
Persons entitled: Barclays 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: 62 clayton st, newcastle upon tyne tyne and wear.
Fully Satisfied
16 July 1976Delivered on: 30 July 1976
Satisfied on: 26 January 2002
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £37,800.
Particulars: Freehold premises fronting railway st, plummer st. Newcastle upon tyne.
Fully Satisfied
22 September 1972Delivered on: 25 September 1972
Satisfied on: 30 July 1997
Persons entitled: The Parcels & General Assurance Association LTD.

Classification: Legal charge & mortgage
Secured details: £37,500.
Particulars: Freehold shop and offices at 62 clayton street newcastle-upon-tyne.
Fully Satisfied

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2016Restoration by order of the court (3 pages)
1 June 2016Restoration by order of the court (3 pages)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Administrator's progress report to 19 May 2014 (14 pages)
23 May 2014Administrator's progress report to 19 May 2014 (14 pages)
23 May 2014Notice of move from Administration to Dissolution (14 pages)
23 May 2014Notice of move from Administration to Dissolution (14 pages)
16 December 2013Administrator's progress report to 6 December 2013 (13 pages)
16 December 2013Administrator's progress report to 6 December 2013 (13 pages)
16 December 2013Administrator's progress report to 6 December 2013 (13 pages)
10 October 2013Statement of affairs with form 2.14B (17 pages)
10 October 2013Statement of affairs with form 2.14B (17 pages)
31 July 2013Notice of deemed approval of proposals (1 page)
31 July 2013Notice of deemed approval of proposals (1 page)
18 July 2013Statement of administrator's proposal (16 pages)
18 July 2013Statement of administrator's proposal (16 pages)
15 July 2013Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne & Wear NE15 9RT United Kingdom on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne & Wear NE15 9RT United Kingdom on 15 July 2013 (2 pages)
17 June 2013Appointment of an administrator (1 page)
17 June 2013Appointment of an administrator (1 page)
23 May 2013Registration of charge 010179790009 (6 pages)
23 May 2013Registration of charge 010179790009 (6 pages)
18 December 2012Termination of appointment of Gary Wadds as a director (1 page)
18 December 2012Termination of appointment of Gary Wadds as a director (1 page)
21 September 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 21,057
(10 pages)
21 September 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 21,057
(10 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
24 March 2011Accounts for a small company made up to 31 October 2010 (9 pages)
24 March 2011Accounts for a small company made up to 31 October 2010 (9 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
5 March 2010Termination of appointment of Stephen Thompson as a secretary (1 page)
5 March 2010Appointment of Mrs Trisha Joanne Wadds as a secretary (1 page)
5 March 2010Termination of appointment of Stephen Thompson as a secretary (1 page)
5 March 2010Appointment of Mrs Trisha Joanne Wadds as a secretary (1 page)
2 February 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 October 2009 (8 pages)
8 October 2009Secretary's details changed for Stephen Charles Thompson on 8 October 2009 (1 page)
8 October 2009Director's details changed for William Henry Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Gary Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William Henry Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William Henry Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Gary Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trevor Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stephen Charles Thompson on 8 October 2009 (1 page)
8 October 2009Director's details changed for Trevor Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trevor Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Patricia Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Gary Wadds on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stephen Charles Thompson on 8 October 2009 (1 page)
8 October 2009Director's details changed for Patricia Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Patricia Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages)
20 July 2009Return made up to 19/07/09; full list of members (8 pages)
20 July 2009Return made up to 19/07/09; full list of members (8 pages)
1 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
1 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Return made up to 19/07/08; full list of members (8 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 19/07/08; full list of members (8 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Registered office changed on 16/09/2008 from shelley road newburn industrial estate newcastle upon tyne NE15 9RT (1 page)
16 September 2008Registered office changed on 16/09/2008 from shelley road newburn industrial estate newcastle upon tyne NE15 9RT (1 page)
9 June 2008Registered office changed on 09/06/2008 from architectural house plummer street newcastle upon tyne tyne & wear NE4 7AB (1 page)
9 June 2008Registered office changed on 09/06/2008 from architectural house plummer street newcastle upon tyne tyne & wear NE4 7AB (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
4 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
4 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
23 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
1 August 2007Return made up to 19/07/07; full list of members (5 pages)
1 August 2007Return made up to 19/07/07; full list of members (5 pages)
20 July 2006Return made up to 19/07/06; full list of members (5 pages)
20 July 2006Return made up to 19/07/06; full list of members (5 pages)
15 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
15 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
25 November 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
25 November 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
2 August 2005Return made up to 19/07/05; full list of members (5 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Return made up to 19/07/05; full list of members (5 pages)
2 August 2005Secretary's particulars changed (1 page)
9 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
9 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
23 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
1 April 2003Amended accounts made up to 31 July 2002 (8 pages)
1 April 2003Amended accounts made up to 31 July 2002 (8 pages)
1 April 2003Return made up to 19/07/02; full list of members (9 pages)
1 April 2003Return made up to 19/07/02; full list of members (9 pages)
15 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
15 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
18 September 2001Company name changed jmw (holdings) LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed jmw (holdings) LIMITED\certificate issued on 18/09/01 (2 pages)
21 August 2001Return made up to 19/07/01; full list of members (8 pages)
21 August 2001Return made up to 19/07/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (9 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (9 pages)
27 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
23 June 2000£ ic 22322/21687 10/03/00 £ sr [email protected]=635 (1 page)
23 June 2000£ ic 21687/21052 10/03/00 £ sr [email protected]=635 (1 page)
23 June 2000£ ic 22957/22322 10/03/00 £ sr [email protected]=635 (1 page)
23 June 2000£ ic 22322/21687 10/03/00 £ sr [email protected]=635 (1 page)
23 June 2000£ ic 22957/22322 10/03/00 £ sr [email protected]=635 (1 page)
23 June 2000£ ic 21687/21052 10/03/00 £ sr [email protected]=635 (1 page)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
18 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 February 1998Registered office changed on 09/02/98 from: railway street newcastle upon tyne NE4 7BQ (1 page)
9 February 1998Registered office changed on 09/02/98 from: railway street newcastle upon tyne NE4 7BQ (1 page)
16 December 1997£ ic 37964/22957 20/10/97 £ sr [email protected]=15007 (1 page)
16 December 1997£ ic 37964/22957 20/10/97 £ sr [email protected]=15007 (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
6 November 1997Memorandum and Articles of Association (25 pages)
6 November 1997Memorandum and Articles of Association (25 pages)
31 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
31 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Company name changed john m,wadds(building and glazin g)LIMITED\certificate issued on 28/08/97 (3 pages)
27 August 1997Company name changed john m,wadds(building and glazin g)LIMITED\certificate issued on 28/08/97 (3 pages)
15 August 1997Return made up to 19/07/97; no change of members (4 pages)
15 August 1997Return made up to 19/07/97; no change of members (4 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Full accounts made up to 31 July 1996 (17 pages)
3 June 1997Full accounts made up to 31 July 1996 (17 pages)
19 August 1996Return made up to 19/07/96; full list of members (6 pages)
19 August 1996Return made up to 19/07/96; full list of members (6 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
15 May 1996Director's particulars changed (1 page)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Director's particulars changed (1 page)
12 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 August 1995Return made up to 19/07/95; no change of members (4 pages)
10 August 1995Return made up to 19/07/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 June 1994Accounts for a small company made up to 31 July 1993 (8 pages)
2 June 1994Accounts for a small company made up to 31 July 1993 (8 pages)
27 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
27 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
24 June 1992Accounts for a medium company made up to 31 July 1991 (14 pages)
24 June 1992Accounts for a medium company made up to 31 July 1991 (14 pages)
17 July 1991Group accounts for a medium company made up to 31 July 1990 (13 pages)
17 July 1991Group accounts for a medium company made up to 31 July 1990 (13 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
27 June 1990Group accounts for a small company made up to 31 July 1989 (4 pages)
27 June 1990Group accounts for a small company made up to 31 July 1989 (4 pages)
14 August 1989Wd 07/08/89 ad 05/07/89--------- £ si [email protected] (2 pages)
14 August 1989Particulars of contract relating to shares (3 pages)
14 August 1989Particulars of contract relating to shares (3 pages)
14 August 1989Wd 07/08/89 ad 05/07/89--------- £ si [email protected] (2 pages)
8 August 1989Accounts for a small company made up to 31 July 1988 (5 pages)
8 August 1989Accounts for a small company made up to 31 July 1988 (5 pages)
16 August 1988Accounts for a small company made up to 31 July 1987 (4 pages)
16 August 1988Accounts for a small company made up to 31 July 1987 (4 pages)
26 September 1987Full accounts made up to 31 July 1986 (13 pages)
26 September 1987Full accounts made up to 31 July 1986 (13 pages)
20 June 1986Accounts for a small company made up to 31 July 1985 (4 pages)
20 June 1986Accounts for a small company made up to 31 July 1985 (4 pages)
3 June 1983Accounts made up to 31 July 1980 (6 pages)
3 June 1983Accounts made up to 31 July 1980 (6 pages)
29 May 1981Accounts made up to 31 July 1979 (8 pages)
29 May 1981Accounts made up to 31 July 1979 (8 pages)
2 November 1978Accounts made up to 31 July 1976 (4 pages)
2 November 1978Accounts made up to 31 July 1976 (4 pages)
16 July 1971Incorporation (16 pages)
16 July 1971Incorporation (16 pages)
13 December 1901Accounts made up to 31 July 1977 (7 pages)
13 December 1901Accounts made up to 31 July 1977 (7 pages)