Company NamePi Vision Limited
Company StatusDissolved
Company Number01102221
CategoryPrivate Limited Company
Incorporation Date16 March 1973(51 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(42 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Stuart John Harding
StatusClosed
Appointed02 December 2016(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 January 2018)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB
Director NameMalcolm Leonard Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(18 years, 5 months after company formation)
Appointment Duration12 years (resigned 11 September 2003)
RoleCompany Director
Correspondence Address41 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Director NameJohn Aschcombe Wheatcroft
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(18 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Sharpes Lane
Hemel Hempstead
Hertfordshire
HP1 2RX
Secretary NameJohn Aschcombe Wheatcroft
NationalityBritish
StatusResigned
Appointed16 August 1991(18 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Sharpes Lane
Hemel Hempstead
Hertfordshire
HP1 2RX
Director NameMr Graham Douglas Joll
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(20 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 1994)
RoleMarketing Comms & Consultant
Correspondence AddressThe White Cottage Loudwater Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4HX
Director NameMichael Jeremy Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressHeathfield House
Locks Ride Chavey Down
Ascot
Berkshire
SL5 3QP
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed12 July 2001(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameClaes Bergstedt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(28 years, 9 months after company formation)
Appointment Duration7 months (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSpringfield Lodge
Springfield Road
Camberley
Surrey
GU15 1AE
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusResigned
Appointed04 October 2002(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameAdrian Iver Merryman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2003(30 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressWoodhaven
Ivy Lane
Woking
Surrey
GU22 7BY
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(30 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed22 January 2004(30 years, 10 months after company formation)
Appointment Duration9 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed21 October 2004(31 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleAccountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleAccountant
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(33 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr Andrew Robert Wonnacott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMrs Carolyn Clare Davis
StatusResigned
Appointed01 December 2015(42 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleCompany Director
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU

Contact

Websitepetards.com
Telephone0191 4203000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50.4k at £1Petards Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2001Delivered on: 5 January 2002
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
28 March 1996Delivered on: 1 April 1996
Satisfied on: 27 March 2004
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.
Fully Satisfied
16 January 1987Delivered on: 30 January 1987
Satisfied on: 12 July 1995
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from thecompany and/or lux computer services limited to the chargee on any account whatssoever.
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.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (10 pages)
22 May 2017Full accounts made up to 31 December 2016 (10 pages)
5 December 2016Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages)
5 December 2016Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages)
5 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page)
5 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page)
26 September 2016Register(s) moved to registered inspection location Parallel House 32 London Road Guildford GU1 2AB (1 page)
26 September 2016Register inspection address has been changed to Parallel House 32 London Road Guildford GU1 2AB (1 page)
26 September 2016Register(s) moved to registered inspection location Parallel House 32 London Road Guildford GU1 2AB (1 page)
26 September 2016Register inspection address has been changed to Parallel House 32 London Road Guildford GU1 2AB (1 page)
23 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
9 June 2016Statement by Directors (1 page)
9 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reserve of £365 used to pay up 365 ord shares / cancel share prem a/c 27/05/2016
(2 pages)
9 June 2016Statement of capital on 9 June 2016
  • GBP 1
(4 pages)
9 June 2016Statement by Directors (1 page)
9 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reserve of £365 used to pay up 365 ord shares / cancel share prem a/c 27/05/2016
(2 pages)
9 June 2016Solvency Statement dated 25/05/16 (1 page)
9 June 2016Solvency Statement dated 25/05/16 (1 page)
9 June 2016Statement of capital on 9 June 2016
  • GBP 1
(4 pages)
20 April 2016Full accounts made up to 31 December 2015 (9 pages)
20 April 2016Full accounts made up to 31 December 2015 (9 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Company name changed petards international LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
(2 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Company name changed petards international LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
(2 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,435
(3 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,435
(3 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,435
(3 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,435
(3 pages)
12 June 2014Full accounts made up to 31 December 2013 (10 pages)
12 June 2014Full accounts made up to 31 December 2013 (10 pages)
22 May 2014Auditor's resignation (2 pages)
22 May 2014Section 519 (1 page)
22 May 2014Auditor's resignation (2 pages)
22 May 2014Section 519 (1 page)
15 April 2014Section 519 (2 pages)
15 April 2014Section 519 (2 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50,435
(3 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50,435
(3 pages)
19 July 2013Full accounts made up to 31 December 2012 (10 pages)
19 July 2013Full accounts made up to 31 December 2012 (10 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
31 January 2012Termination of appointment of William Conn as a director (1 page)
31 January 2012Appointment of Andrew Robert Wonnacott as a director (2 pages)
31 January 2012Appointment of Andrew Robert Wonnacott as a director (2 pages)
31 January 2012Termination of appointment of William Conn as a director (1 page)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (10 pages)
29 April 2010Full accounts made up to 31 December 2009 (10 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Termination of appointment of Timothy Wightman as a director (1 page)
29 October 2009Termination of appointment of Timothy Wightman as a director (1 page)
8 September 2009Return made up to 16/08/09; full list of members (4 pages)
8 September 2009Return made up to 16/08/09; full list of members (4 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 July 2009Company name changed pentyre LIMITED\certificate issued on 13/07/09 (2 pages)
11 July 2009Company name changed pentyre LIMITED\certificate issued on 13/07/09 (2 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
26 April 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
20 October 2004Return made up to 16/08/04; full list of members (6 pages)
20 October 2004Return made up to 16/08/04; full list of members (6 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
13 November 2003New director appointed (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (1 page)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 September 2003Full accounts made up to 31 December 2002 (14 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
2 March 2003Full accounts made up to 31 December 2001 (15 pages)
2 March 2003Full accounts made up to 31 December 2001 (15 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
12 November 2002Return made up to 16/08/02; full list of members (7 pages)
12 November 2002Return made up to 16/08/02; full list of members (7 pages)
11 October 2002New secretary appointed (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 February 2002Return made up to 16/08/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 2002Return made up to 16/08/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
4 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 September 2001Full accounts made up to 31 May 2001 (19 pages)
14 September 2001Full accounts made up to 31 May 2001 (19 pages)
11 September 2001Auditor's resignation (1 page)
11 September 2001Auditor's resignation (1 page)
28 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
8 August 2001£ ic 50800/45325 12/07/01 £ sr 365@15=5475 (2 pages)
8 August 2001£ ic 50800/45325 12/07/01 £ sr 365@15=5475 (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 2 hall road hemel hempstead herts HP2 7BH (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 2 hall road hemel hempstead herts HP2 7BH (1 page)
18 July 2001Ad 10/09/96--------- £ si 300@1 (2 pages)
18 July 2001Ad 10/09/96--------- £ si 100@1 (2 pages)
18 July 2001Ad 30/05/96--------- £ si 25@1 (2 pages)
18 July 2001Ad 10/09/96--------- £ si 100@1 (2 pages)
18 July 2001Ad 10/09/96--------- £ si 300@1 (2 pages)
18 July 2001Ad 30/05/96--------- £ si 25@1 (2 pages)
18 July 2001Ad 10/09/96--------- £ si 100@1 (2 pages)
18 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2001Ad 30/05/96--------- £ si 25@1 (2 pages)
18 July 2001Ad 10/09/96--------- £ si 100@1 (2 pages)
18 July 2001Ad 10/09/96--------- £ si 300@1 (2 pages)
18 July 2001Ad 10/09/96--------- £ si 300@1 (2 pages)
18 July 2001Ad 30/05/96--------- £ si 25@1 (2 pages)
18 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2001Re-registration of Memorandum and Articles (33 pages)
11 July 2001Application for reregistration from PLC to private (1 page)
11 July 2001Application for reregistration from PLC to private (1 page)
11 July 2001Re-registration of Memorandum and Articles (33 pages)
11 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2000Full accounts made up to 31 May 2000 (20 pages)
17 October 2000Full accounts made up to 31 May 2000 (20 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
27 September 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1999Full accounts made up to 31 May 1999 (18 pages)
11 October 1999Full accounts made up to 31 May 1999 (18 pages)
20 September 1999Return made up to 16/08/99; full list of members (6 pages)
20 September 1999Return made up to 16/08/99; full list of members (6 pages)
18 August 1998Return made up to 16/08/98; no change of members (4 pages)
18 August 1998Return made up to 16/08/98; no change of members (4 pages)
11 August 1998Full accounts made up to 31 May 1998 (19 pages)
11 August 1998Full accounts made up to 31 May 1998 (19 pages)
14 October 1997Full group accounts made up to 31 May 1997 (19 pages)
14 October 1997Full group accounts made up to 31 May 1997 (19 pages)
9 September 1997Return made up to 16/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997Return made up to 16/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1997Ad 30/05/96--------- £ si 25@1 (2 pages)
4 April 1997Ad 30/05/96--------- £ si 25@1 (2 pages)
4 April 1997Ad 10/09/96--------- £ si 100@1=100 £ ic 50300/50400 (2 pages)
4 April 1997Ad 10/09/96--------- £ si 100@1=100 £ ic 50400/50500 (2 pages)
4 April 1997Ad 10/09/96--------- £ si 300@1=300 £ ic 50000/50300 (2 pages)
4 April 1997Ad 10/09/96--------- £ si 300@1=300 £ ic 50000/50300 (2 pages)
4 April 1997Ad 10/09/96--------- £ si 300@1=300 £ ic 50500/50800 (2 pages)
4 April 1997Ad 10/09/96--------- £ si 100@1=100 £ ic 50300/50400 (2 pages)
4 April 1997Ad 30/05/96--------- £ si 25@1 (2 pages)
4 April 1997Ad 10/09/96--------- £ si 100@1=100 £ ic 50400/50500 (2 pages)
4 April 1997Ad 30/05/96--------- £ si 25@1 (2 pages)
4 April 1997Ad 10/09/96--------- £ si 300@1=300 £ ic 50500/50800 (2 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
17 September 1996Return made up to 16/08/96; full list of members (6 pages)
17 September 1996Return made up to 16/08/96; full list of members (6 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 June 1996Declaration on reregistration from private to PLC (1 page)
18 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 June 1996Re-registration of Memorandum and Articles (31 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Application for reregistration from private to PLC (1 page)
18 June 1996Re-registration of Memorandum and Articles (31 pages)
18 June 1996Auditor's statement (1 page)
18 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 1996Auditor's statement (1 page)
18 June 1996Application for reregistration from private to PLC (1 page)
18 June 1996Balance Sheet (9 pages)
18 June 1996Balance Sheet (9 pages)
18 June 1996Declaration on reregistration from private to PLC (1 page)
1 April 1996Particulars of mortgage/charge (4 pages)
1 April 1996Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 16/08/95; no change of members (4 pages)
19 September 1995Return made up to 16/08/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 June 1993Ad 01/05/93--------- £ si 950@1=950 £ ic 49000/49950 (2 pages)
3 June 1993Ad 01/05/93--------- £ si 950@1=950 £ ic 49000/49950 (2 pages)
27 October 1988Wd 18/10/88 ad 31/08/88--------- £ si 500@1=500 (2 pages)
27 October 1988Wd 18/10/88 ad 31/08/88--------- £ si 500@1=500 (2 pages)
11 October 1988Wd 03/10/88 ad 31/08/88--------- £ si 500@1=500 (2 pages)
11 October 1988Wd 03/10/88 ad 31/08/88--------- £ si 500@1=500 (2 pages)
19 September 1988Wd 06/09/88 ad 29/04/74--------- £ si 1500@1=1500 (2 pages)
19 September 1988Wd 06/09/88 ad 29/04/74--------- £ si 1500@1=1500 (2 pages)
11 July 1988Wd 20/06/88 ad 31/05/88--------- £ si 42000@1=42000 (2 pages)
11 July 1988Wd 20/06/88 ad 31/05/88--------- £ si 3000@1=3000 (2 pages)
11 July 1988Wd 20/06/88 ad 31/05/88--------- £ si 3000@1=3000 (2 pages)
11 July 1988Wd 20/06/88 ad 31/05/88--------- £ si 42000@1=42000 (2 pages)