Gateshead
Tyne & Wear
NE11 0TU
Secretary Name | Mr Stuart John Harding |
---|---|
Status | Closed |
Appointed | 02 December 2016(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | Parallel House 32 London Road Guildford GU1 2AB |
Director Name | Malcolm Leonard Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 41 College Road Hoddesdon Hertfordshire EN11 9DJ |
Director Name | John Aschcombe Wheatcroft |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Sharpes Lane Hemel Hempstead Hertfordshire HP1 2RX |
Secretary Name | John Aschcombe Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Sharpes Lane Hemel Hempstead Hertfordshire HP1 2RX |
Director Name | Mr Graham Douglas Joll |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 March 1994) |
Role | Marketing Comms & Consultant |
Correspondence Address | The White Cottage Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HX |
Director Name | Michael Jeremy Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Heathfield House Locks Ride Chavey Down Ascot Berkshire SL5 3QP |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Claes Bergstedt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(28 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Springfield Lodge Springfield Road Camberley Surrey GU15 1AE |
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxon OX11 9LT |
Director Name | Adrian Iver Merryman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2003(30 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Woodhaven Ivy Lane Woking Surrey GU22 7BY |
Director Name | Mr Timothy Redmayne Wightman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 7 Rowley Crescent Stratford Upon Avon Warwickshire CV37 6UT |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(30 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Secretary Name | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | 15 Woodstone Avenue Stoneleigh Surrey KT17 2JS |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Director Name | Mr Andrew Robert Wonnacott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Mrs Carolyn Clare Davis |
---|---|
Status | Resigned |
Appointed | 01 December 2015(42 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
Website | petards.com |
---|---|
Telephone | 0191 4203000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
50.4k at £1 | Petards Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2001 | Delivered 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 1996 | Delivered 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 1987 | Delivered 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 |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
27 June 2017 | Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
5 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page) |
26 September 2016 | Register(s) moved to registered inspection location Parallel House 32 London Road Guildford GU1 2AB (1 page) |
26 September 2016 | Register inspection address has been changed to Parallel House 32 London Road Guildford GU1 2AB (1 page) |
26 September 2016 | Register(s) moved to registered inspection location Parallel House 32 London Road Guildford GU1 2AB (1 page) |
26 September 2016 | Register inspection address has been changed to Parallel House 32 London Road Guildford GU1 2AB (1 page) |
23 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
9 June 2016 | Statement by Directors (1 page) |
9 June 2016 | Resolutions
|
9 June 2016 | Statement of capital on 9 June 2016
|
9 June 2016 | Statement by Directors (1 page) |
9 June 2016 | Resolutions
|
9 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
9 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
9 June 2016 | Statement of capital on 9 June 2016
|
20 April 2016 | Full accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (9 pages) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages) |
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Company name changed petards international LIMITED\certificate issued on 23/09/15
|
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Company name changed petards international LIMITED\certificate issued on 23/09/15
|
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
14 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Auditor's resignation (2 pages) |
22 May 2014 | Section 519 (1 page) |
22 May 2014 | Auditor's resignation (2 pages) |
22 May 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (2 pages) |
15 April 2014 | Section 519 (2 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
31 January 2012 | Appointment of Andrew Robert Wonnacott as a director (2 pages) |
31 January 2012 | Appointment of Andrew Robert Wonnacott as a director (2 pages) |
31 January 2012 | Termination of appointment of William Conn as a director (1 page) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Timothy Wightman as a director (1 page) |
29 October 2009 | Termination of appointment of Timothy Wightman as a director (1 page) |
8 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 July 2009 | Company name changed pentyre LIMITED\certificate issued on 13/07/09 (2 pages) |
11 July 2009 | Company name changed pentyre LIMITED\certificate issued on 13/07/09 (2 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
6 June 2008 | Appointment terminated secretary gordon papworth (1 page) |
6 June 2008 | Appointment terminated secretary gordon papworth (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
20 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (1 page) |
16 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
2 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
2 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
12 November 2002 | Return made up to 16/08/02; full list of members (7 pages) |
12 November 2002 | Return made up to 16/08/02; full list of members (7 pages) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
19 February 2002 | Return made up to 16/08/01; full list of members; amend
|
19 February 2002 | Return made up to 16/08/01; full list of members; amend
|
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
4 October 2001 | Return made up to 16/08/01; full list of members
|
4 October 2001 | Return made up to 16/08/01; full list of members
|
14 September 2001 | Full accounts made up to 31 May 2001 (19 pages) |
14 September 2001 | Full accounts made up to 31 May 2001 (19 pages) |
11 September 2001 | Auditor's resignation (1 page) |
11 September 2001 | Auditor's resignation (1 page) |
28 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 August 2001 | Accounting 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 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 2 hall road hemel hempstead herts HP2 7BH (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 2 hall road hemel hempstead herts HP2 7BH (1 page) |
18 July 2001 | Ad 10/09/96--------- £ si 300@1 (2 pages) |
18 July 2001 | Ad 10/09/96--------- £ si 100@1 (2 pages) |
18 July 2001 | Ad 30/05/96--------- £ si 25@1 (2 pages) |
18 July 2001 | Ad 10/09/96--------- £ si 100@1 (2 pages) |
18 July 2001 | Ad 10/09/96--------- £ si 300@1 (2 pages) |
18 July 2001 | Ad 30/05/96--------- £ si 25@1 (2 pages) |
18 July 2001 | Ad 10/09/96--------- £ si 100@1 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Ad 30/05/96--------- £ si 25@1 (2 pages) |
18 July 2001 | Ad 10/09/96--------- £ si 100@1 (2 pages) |
18 July 2001 | Ad 10/09/96--------- £ si 300@1 (2 pages) |
18 July 2001 | Ad 10/09/96--------- £ si 300@1 (2 pages) |
18 July 2001 | Ad 30/05/96--------- £ si 25@1 (2 pages) |
18 July 2001 | Resolutions
|
11 July 2001 | Re-registration of Memorandum and Articles (33 pages) |
11 July 2001 | Application for reregistration from PLC to private (1 page) |
11 July 2001 | Application for reregistration from PLC to private (1 page) |
11 July 2001 | Re-registration of Memorandum and Articles (33 pages) |
11 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 July 2001 | Resolutions
|
17 October 2000 | Full accounts made up to 31 May 2000 (20 pages) |
17 October 2000 | Full accounts made up to 31 May 2000 (20 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
27 September 2000 | Return made up to 16/08/00; full list of members
|
27 September 2000 | Return made up to 16/08/00; full list of members
|
11 October 1999 | Full accounts made up to 31 May 1999 (18 pages) |
11 October 1999 | Full accounts made up to 31 May 1999 (18 pages) |
20 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
18 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 May 1998 (19 pages) |
11 August 1998 | Full accounts made up to 31 May 1998 (19 pages) |
14 October 1997 | Full group accounts made up to 31 May 1997 (19 pages) |
14 October 1997 | Full group accounts made up to 31 May 1997 (19 pages) |
9 September 1997 | Return made up to 16/08/97; change of members
|
9 September 1997 | Return made up to 16/08/97; change of members
|
4 April 1997 | Ad 30/05/96--------- £ si 25@1 (2 pages) |
4 April 1997 | Ad 30/05/96--------- £ si 25@1 (2 pages) |
4 April 1997 | Ad 10/09/96--------- £ si 100@1=100 £ ic 50300/50400 (2 pages) |
4 April 1997 | Ad 10/09/96--------- £ si 100@1=100 £ ic 50400/50500 (2 pages) |
4 April 1997 | Ad 10/09/96--------- £ si 300@1=300 £ ic 50000/50300 (2 pages) |
4 April 1997 | Ad 10/09/96--------- £ si 300@1=300 £ ic 50000/50300 (2 pages) |
4 April 1997 | Ad 10/09/96--------- £ si 300@1=300 £ ic 50500/50800 (2 pages) |
4 April 1997 | Ad 10/09/96--------- £ si 100@1=100 £ ic 50300/50400 (2 pages) |
4 April 1997 | Ad 30/05/96--------- £ si 25@1 (2 pages) |
4 April 1997 | Ad 10/09/96--------- £ si 100@1=100 £ ic 50400/50500 (2 pages) |
4 April 1997 | Ad 30/05/96--------- £ si 25@1 (2 pages) |
4 April 1997 | Ad 10/09/96--------- £ si 300@1=300 £ ic 50500/50800 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
18 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Declaration on reregistration from private to PLC (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Re-registration of Memorandum and Articles (31 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Application for reregistration from private to PLC (1 page) |
18 June 1996 | Re-registration of Memorandum and Articles (31 pages) |
18 June 1996 | Auditor's statement (1 page) |
18 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 1996 | Auditor's statement (1 page) |
18 June 1996 | Application for reregistration from private to PLC (1 page) |
18 June 1996 | Balance Sheet (9 pages) |
18 June 1996 | Balance Sheet (9 pages) |
18 June 1996 | Declaration on reregistration from private to PLC (1 page) |
1 April 1996 | Particulars of mortgage/charge (4 pages) |
1 April 1996 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 June 1993 | Ad 01/05/93--------- £ si 950@1=950 £ ic 49000/49950 (2 pages) |
3 June 1993 | Ad 01/05/93--------- £ si 950@1=950 £ ic 49000/49950 (2 pages) |
27 October 1988 | Wd 18/10/88 ad 31/08/88--------- £ si 500@1=500 (2 pages) |
27 October 1988 | Wd 18/10/88 ad 31/08/88--------- £ si 500@1=500 (2 pages) |
11 October 1988 | Wd 03/10/88 ad 31/08/88--------- £ si 500@1=500 (2 pages) |
11 October 1988 | Wd 03/10/88 ad 31/08/88--------- £ si 500@1=500 (2 pages) |
19 September 1988 | Wd 06/09/88 ad 29/04/74--------- £ si 1500@1=1500 (2 pages) |
19 September 1988 | Wd 06/09/88 ad 29/04/74--------- £ si 1500@1=1500 (2 pages) |
11 July 1988 | Wd 20/06/88 ad 31/05/88--------- £ si 42000@1=42000 (2 pages) |
11 July 1988 | Wd 20/06/88 ad 31/05/88--------- £ si 3000@1=3000 (2 pages) |
11 July 1988 | Wd 20/06/88 ad 31/05/88--------- £ si 3000@1=3000 (2 pages) |
11 July 1988 | Wd 20/06/88 ad 31/05/88--------- £ si 42000@1=42000 (2 pages) |