Company NameBrookline Delta Limited
Company StatusDissolved
Company Number01199671
CategoryPrivate Limited Company
Incorporation Date10 February 1975(49 years, 1 month ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(39 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 23 March 2021)
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2020(45 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (closed 23 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr Raymond Christopher Davis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 1994)
RoleMarketing Director
Correspondence Address21 Cassland Road
London
E9 7AL
Secretary NameMrs Judith Anne Duckworth
NationalityBritish
StatusResigned
Appointed28 May 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address43 Mellitus Street
London
W12 0AU
Director NameJohn Anthony Francis Hugh Coulter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address6 Alexanders Walk
Caterham
Surrey
CR3 6DT
Director NameMr Robin Lemer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(18 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arlington
London
N12 7JR
Director NameNorman William Crausay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(19 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NamePeter John Kingston
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address27 Spur Road
Orpington
Kent
BR6 0QR
Director NamePaul Walbank
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(19 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vicarage Road
Colgate
Horsham
West Sussex
RH12 4BB
Secretary NameMarilyn Lydia Nevill
NationalityBritish
StatusResigned
Appointed29 April 1994(19 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 March 2007)
RoleSecretary
Correspondence Address37b The Grove
Biggin Hill
Westerham
Kent
TN16 3TA
Director NameMr Andrew James Meek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(31 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(31 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Busines Park West
Cramlington
Northumberland
NE23 7RH
Director NameIain James Thomas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressEast Lunchwood
Rockfield
Oxted
Surrey
RH8 0HB
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed30 March 2007(32 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Busines Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Steven Paul Jones
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(33 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Busines Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(39 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Busines Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed30 April 2014(39 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleCompany Director
Correspondence AddressNorthumberland Busines Park West
Cramlington
Northumberland
NE23 7RH

Contact

Websitemayborngroup.com

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

211.9k at £1Mayborn Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 October 1992Delivered on: 3 November 1992
Satisfied on: 4 May 1994
Persons entitled: The Lemer Consortium

Classification: Debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: L/H property at 10 robert elliot centre, 1 old nichol street,london E2.floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 August 1988Delivered on: 15 August 1988
Satisfied on: 21 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 December 1982Delivered on: 22 December 1982
Satisfied on: 5 February 1988
Persons entitled: The Secretary of State for Trade

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a recourse agreement and a recourse gurantee.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
21 December 2020Appointment of Mr James William Matthew Taylor as a director on 24 November 2020 (2 pages)
1 December 2020Statement of capital on 1 December 2020
  • GBP 1
(5 pages)
1 December 2020Solvency Statement dated 24/11/20 (1 page)
1 December 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 25/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2020Statement by Directors (1 page)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 May 2019Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 September 2018Registered office address changed from C/O Jackel International Limited Northumberland Busines Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 211,919
(5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 211,919
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 211,919
(5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 211,919
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 211,919
(14 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 211,919
(14 pages)
23 May 2014Termination of appointment of Steven Jones as a director (1 page)
23 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
23 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
23 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
23 May 2014Appointment of Mr Stephen William Parkin as a director (2 pages)
23 May 2014Termination of appointment of Steven Jones as a director (1 page)
23 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
23 May 2014Appointment of Mr Stephen William Parkin as a director (2 pages)
23 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
23 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
23 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
23 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2012Secretary's details changed for Mark Stanworth on 11 July 2012 (1 page)
11 July 2012Secretary's details changed for Mark Stanworth on 11 July 2012 (1 page)
21 June 2012Director's details changed for Mark Stanworth on 15 June 2012 (3 pages)
21 June 2012Director's details changed for Mr Steven Paul Jones on 15 June 2012 (3 pages)
21 June 2012Director's details changed for Mark Stanworth on 15 June 2012 (3 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
21 June 2012Director's details changed for Mr Steven Paul Jones on 15 June 2012 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
11 June 2009Return made up to 28/05/09; full list of members (3 pages)
11 June 2009Return made up to 28/05/09; full list of members (3 pages)
16 December 2008Director appointed mr steven paul jones (1 page)
16 December 2008Director appointed mr steven paul jones (1 page)
9 December 2008Appointment terminated director iain thomas (1 page)
9 December 2008Return made up to 28/05/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page)
9 December 2008Appointment terminated director iain thomas (1 page)
9 December 2008Return made up to 28/05/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Return made up to 28/05/07; full list of members (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Return made up to 28/05/07; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Return made up to 28/05/05; full list of members (3 pages)
20 June 2005Return made up to 28/05/05; full list of members (3 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 June 2003Return made up to 28/05/03; full list of members (7 pages)
13 June 2003Return made up to 28/05/03; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
24 June 2002Return made up to 28/05/02; full list of members (7 pages)
24 June 2002Return made up to 28/05/02; full list of members (7 pages)
28 June 2001Return made up to 28/05/01; full list of members (6 pages)
28 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 June 2000Return made up to 28/05/00; full list of members (6 pages)
23 June 2000Return made up to 28/05/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 28/05/99; no change of members (4 pages)
30 June 1999Return made up to 28/05/99; no change of members (4 pages)
26 June 1998Return made up to 28/05/98; full list of members (6 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 June 1998Return made up to 28/05/98; full list of members (6 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
17 June 1997Return made up to 28/05/97; no change of members (4 pages)
17 June 1997Return made up to 28/05/97; no change of members (4 pages)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Return made up to 28/05/96; no change of members (4 pages)
10 June 1996Return made up to 28/05/96; no change of members (4 pages)
19 June 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
24 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1995Ad 22/12/94--------- £ si 200000@1=200000 £ ic 11919/211919 (2 pages)
24 January 1995£ nc 100000/300000 22/12/94 (1 page)
24 January 1995£ nc 100000/300000 22/12/94 (1 page)
24 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1995Ad 22/12/94--------- £ si 200000@1=200000 £ ic 11919/211919 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 June 1994Return made up to 28/05/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1994Return made up to 28/05/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 May 1994Accounts for a small company made up to 31 December 1993 (7 pages)
5 May 1994Accounts for a small company made up to 31 December 1993 (7 pages)
17 February 1994Ad 25/11/93--------- £ si 1788@1=1788 £ ic 5131/6919 (2 pages)
17 February 1994Ad 25/11/93--------- £ si 1788@1=1788 £ ic 5131/6919 (2 pages)
11 February 1994Statement of affairs (14 pages)
11 February 1994Ad 25/11/93--------- £ si 1788@1 (2 pages)
11 February 1994Statement of affairs (14 pages)
11 February 1994Ad 25/11/93--------- £ si 1788@1 (2 pages)
13 January 1994Ad 25/11/93--------- £ si 1788@1=1788 £ ic 3343/5131 (2 pages)
13 January 1994Ad 25/11/93--------- £ si 1788@1=1788 £ ic 3343/5131 (2 pages)
8 December 1993New director appointed (2 pages)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 December 1993New director appointed (2 pages)
20 May 1992Secretary's particulars changed (2 pages)
20 May 1992Secretary's particulars changed (2 pages)
10 April 1990Return made up to 14/04/90; full list of members (4 pages)
10 April 1990Return made up to 14/04/90; full list of members (4 pages)
20 February 1990£ ic 25029/8343 29/01/90 £ sr 16686@1=16686 (1 page)
20 February 1990£ ic 25029/8343 29/01/90 £ sr 16686@1=16686 (1 page)
12 February 1990Secretary resigned;new secretary appointed (4 pages)
12 February 1990Secretary resigned;new secretary appointed (4 pages)
9 February 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 February 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1989Return made up to 14/03/89; full list of members (4 pages)
16 June 1989Return made up to 14/03/89; full list of members (4 pages)
17 May 1988Return made up to 08/03/88; full list of members (4 pages)
17 May 1988Return made up to 08/03/88; full list of members (4 pages)
7 March 1987Return made up to 03/03/87; full list of members (5 pages)
7 March 1987Full accounts made up to 31 December 1986 (6 pages)
7 March 1987Return made up to 03/03/87; full list of members (5 pages)
7 March 1987Full accounts made up to 31 December 1986 (6 pages)
10 February 1975Certificate of incorporation (1 page)
10 February 1975Certificate of incorporation (1 page)