Company NameDormant Company No. 3 Limited
Company StatusDissolved
Company Number01267798
CategoryPrivate Limited Company
Incorporation Date8 July 1976(47 years, 10 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NamesWestcombe Manufacturing Co. Limited and Polystyrene Box Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Hart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 26 June 2012)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameChristopher Hart
NationalityBritish
StatusClosed
Appointed19 December 2008(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 26 June 2012)
RoleManaging Director
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameNicholas John Hunton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleSalesman
Correspondence AddressThe Courtledge
Horwood Newton Tracey
Barnstaple
Devon
EX3 4PB
Director NameMrs Judy Alison Hunton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleHousewife
Correspondence AddressThe Courtledge
Horwood
Bideford
Devon
EX39 4PB
Secretary NameNicholas John Hunton
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressThe Courtledge
Horwood Newton Tracey
Barnstaple
Devon
EX3 4PB
Director NameMr Trevor Butler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1992(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleProduction Engineer
Correspondence AddressSunnyside Green Lane
Appledore
Bideford
Devon
EX3 1QZ
Director NameMr Michael Andrew Tucker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(18 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 November 1995)
RoleCompany Director
Correspondence Address3 Harrod Drive
Birkdale
Southport
Merseyside
PR8 2HA
Director NameDavid Dudley Hobbs
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1997)
RoleChief Executive
Correspondence Address15 Greenside
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EX
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed31 March 1995(18 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameNicholas Anthony Houghton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address19 Highfield Drive
Standish
Wigan
Lancashire
WN6 0EJ
Director NameMr Eddie Rostron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 1996)
RoleCompany Director
Correspondence Address12 Dorset Road
Rishton
Blackburn
Lancashire
BB1 4BW
Director NameMr David Anthony Nunwick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 1996)
RoleCompany Director
Correspondence Address8 Ashmeadow Lane
Brinscall
Chorley
Lancashire
PR6 8JU
Director NameWilliam Trevor McKay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 July 2005)
RoleChartered Accountant
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameJohn Alexander Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 October 1997)
RoleSales And Marketing Director
Correspondence Address32 Eastlea Avenue
Garston
Watford
Hertfordshire
WD2 4RH
Director NameDr John Michael Key
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(19 years, 8 months after company formation)
Appointment Duration6 years (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chapmans Court
Catterick Village
Richmond
North Yorkshire
DL10 7UE
Director NameMark Joseph Christopher O'Leary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1997(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 September 2004)
RoleChartered Accountant
Correspondence Address14 Meadow View
Marlow Bottom
Buckinghamshire
SL7 3PA
Director NameOlivier Georges Smadja
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2004(28 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Correspondence Address3 Rue De Planit
Sainte Foy Les Lyon
69110
Foreign
Director NameDavid Michael Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address3 Highgate
Durham
DH1 4GA
Director NameMr Stephen Robin Dawson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalita
Rickmanhill Road
Chipstead
Surrey
CR5 3LA
Secretary NameMr Stephen Robin Dawson
NationalityBritish
StatusResigned
Appointed23 December 2005(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalita
Rickmanhill Road
Chipstead
Surrey
CR5 3LA
Director NameRaul Pacios Gomez
Date of BirthMay 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2007(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2008)
RoleCeo Autobar Packaging Group
Correspondence Address8 Rue Claude Debussy
Essert
90850
France
Director NameEric Marcel Marie Jacques Masson
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2007(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2008)
RoleCfo Autobar Packaging Group
Correspondence Address18 Allee Du Gaillet
Meyland
38240
France
Director NameStephen Geoffrey Granville
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2008)
RoleOperations Director
Correspondence Address27 Lunedale Avenue
Tollesby
Middlesbrough
TS5 7LA
Secretary NameStephen Geoffrey Granville
NationalityBritish
StatusResigned
Appointed23 March 2007(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2008)
RoleOperations Director
Correspondence Address27 Lunedale Avenue
Tollesby
Middlesbrough
TS5 7LA
Director NameRemy Schmitt
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2008(31 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence Address10 Boulevard Emile Augier, 75016
Paris
France
Director NameCyrille Cousergue
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2008(31 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 August 2008)
RoleCompany Director
Correspondence Address8 Rue De La Plaine, 95600
Aubonne
France
Director NameGilles Bernard
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2008(32 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2009)
RoleCompany Director
Correspondence Address20 Allee De L'Enclos
38240
Meylan
France
Director NameThierry Tomasov
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2008(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Avenue Bedoyere
Garches
92380
France
Director NamePhilipe Andre Rene Langelier
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2010(34 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Garay De La Croix
Monistrol Sur Loire
43 120
France
Director NameDieter Bergner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2011(34 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts3 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
1 March 2012Application to strike the company off the register (3 pages)
1 March 2012Application to strike the company off the register (3 pages)
2 January 2012Accounts for a dormant company made up to 3 April 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 3 April 2011 (7 pages)
2 January 2012Accounts for a dormant company made up to 3 April 2011 (7 pages)
6 December 2011Termination of appointment of Dieter Bergner as a director on 1 December 2011 (1 page)
6 December 2011Termination of appointment of Dieter Bergner as a director (1 page)
30 November 2011Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 30 November 2011 (1 page)
13 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 June 2011Termination of appointment of Philipe Langelier as a director (1 page)
22 June 2011Appointment of Dieter Bergner as a director (2 pages)
22 June 2011Termination of appointment of Philipe Langelier as a director (1 page)
22 June 2011Appointment of Dieter Bergner as a director (2 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 285,000
(5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 285,000
(5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 285,000
(5 pages)
7 March 2011Appointment of Philipe Andre Rene Langelier as a director (3 pages)
7 March 2011Appointment of Philipe Andre Rene Langelier as a director (3 pages)
3 March 2011Termination of appointment of Thierry Tomasov as a director (1 page)
3 March 2011Termination of appointment of Thierry Tomasov as a director (1 page)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Secretary's details changed for Christopher Hart on 8 March 2010 (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Christopher Hart on 8 March 2010 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Christopher Hart on 8 March 2010 (2 pages)
23 April 2010Director's details changed for Christopher Hart on 8 March 2010 (2 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Christopher Hart on 8 March 2010 (1 page)
23 April 2010Secretary's details changed for Christopher Hart on 8 March 2010 (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 February 2010Accounts for a dormant company made up to 29 March 2009 (7 pages)
6 February 2010Accounts for a dormant company made up to 29 March 2009 (7 pages)
15 June 2009Appointment terminated director gilles bernard (1 page)
15 June 2009Appointment Terminated Director gilles bernard (1 page)
29 April 2009Accounts made up to 30 March 2008 (7 pages)
29 April 2009Accounts for a dormant company made up to 30 March 2008 (7 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
7 January 2009Director and secretary appointed christopher hart (1 page)
7 January 2009Director and secretary appointed christopher hart (1 page)
7 January 2009Appointment terminated director and secretary stephen granville (1 page)
7 January 2009Appointment Terminated Director and Secretary stephen granville (1 page)
10 October 2008Appointment terminated director cyrille cousergue (1 page)
10 October 2008Director appointed gilles bernard (2 pages)
10 October 2008Director appointed thierry tomasov (2 pages)
10 October 2008Director appointed thierry tomasov (2 pages)
10 October 2008Director appointed gilles bernard (2 pages)
10 October 2008Appointment Terminated Director remy schmitt (1 page)
10 October 2008Appointment Terminated Director cyrille cousergue (1 page)
10 October 2008Appointment terminated director remy schmitt (1 page)
13 June 2008Return made up to 08/03/08; full list of members (4 pages)
13 June 2008Appointment terminated director raul gomez (1 page)
13 June 2008Director appointed cyrille cousergue (2 pages)
13 June 2008Appointment Terminated Director raul gomez (1 page)
13 June 2008Director appointed remy schmitt (2 pages)
13 June 2008Director appointed remy schmitt (2 pages)
13 June 2008Appointment terminated director eric masson (1 page)
13 June 2008Appointment Terminated Director eric masson (1 page)
13 June 2008Director appointed cyrille cousergue (2 pages)
13 June 2008Return made up to 08/03/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 1 April 2007 (6 pages)
2 February 2008Accounts made up to 1 April 2007 (6 pages)
2 February 2008Accounts for a dormant company made up to 1 April 2007 (6 pages)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (1 page)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (1 page)
19 April 2007Return made up to 08/03/07; full list of members (3 pages)
19 April 2007Return made up to 08/03/07; full list of members (3 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Location of register of members (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
19 December 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
19 December 2006Accounts made up to 2 April 2006 (6 pages)
19 December 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
2 June 2006Registered office changed on 02/06/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
2 June 2006Registered office changed on 02/06/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Secretary resigned (1 page)
9 August 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
9 August 2005Accounts made up to 3 April 2005 (7 pages)
9 August 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Auditor's resignation (2 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
1 October 2004New director appointed (3 pages)
1 October 2004New director appointed (3 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
15 June 2004Accounts made up to 28 March 2004 (6 pages)
15 June 2004Accounts for a dormant company made up to 28 March 2004 (6 pages)
29 March 2004Return made up to 08/03/04; full list of members (7 pages)
29 March 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
23 June 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
23 June 2003Accounts made up to 30 March 2003 (6 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
24 June 2002Accounts made up to 31 March 2002 (6 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
20 June 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
20 June 2001Accounts made up to 1 April 2001 (6 pages)
20 June 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 2 July 2000 (6 pages)
22 September 2000Accounts for a dormant company made up to 2 July 2000 (6 pages)
22 September 2000Accounts made up to 2 July 2000 (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (7 pages)
11 April 2000Return made up to 08/03/00; full list of members (7 pages)
26 October 1999Accounts made up to 27 June 1999 (6 pages)
26 October 1999Accounts for a dormant company made up to 27 June 1999 (6 pages)
14 March 1999Return made up to 08/03/99; no change of members (4 pages)
14 March 1999Return made up to 08/03/99; no change of members (4 pages)
23 November 1998Full accounts made up to 28 June 1998 (15 pages)
23 November 1998Full accounts made up to 28 June 1998 (15 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
29 May 1998Company name changed polystyrene box LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed polystyrene box LIMITED\certificate issued on 01/06/98 (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
8 October 1997Full accounts made up to 29 June 1997 (22 pages)
8 October 1997Full accounts made up to 29 June 1997 (22 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Return made up to 08/03/97; no change of members (6 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Return made up to 08/03/97; no change of members (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (21 pages)
26 February 1997Full accounts made up to 30 June 1996 (21 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(11 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(11 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
25 March 1996Return made up to 08/03/96; no change of members (6 pages)
25 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995Full accounts made up to 3 July 1995 (22 pages)
29 December 1995Full accounts made up to 3 July 1995 (22 pages)
29 December 1995Full accounts made up to 3 July 1995 (22 pages)
3 November 1995Return made up to 05/10/95; full list of members (8 pages)
3 November 1995Return made up to 05/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (1 page)
20 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1995Nc inc already adjusted 08/06/95 (1 page)
20 June 1995Nc inc already adjusted 08/06/95 (1 page)
13 June 1995Accounts for a small company made up to 30 September 1994 (23 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (23 pages)
13 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
13 June 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (1 page)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995New secretary appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: unit 4 alverdiscott rd trading est bideford devon EX39 4LQ (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: unit 4 alverdiscott rd trading est bideford devon EX39 4LQ (1 page)
10 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (1 page)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)