Company NameORD, Brough & Collins Limited
Company StatusDissolved
Company Number01410792
CategoryPrivate Limited Company
Incorporation Date22 January 1979(45 years, 3 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameDeednote Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Bengt Ake Ekstrand
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed31 October 2012(33 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 25 January 2022)
RoleGroup Vice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 18006
Corporate Headquarters Jebel Ali Free Zone
Dubai
United Arab Emirates
Director NameMr Herman Oswald Jorgensen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNorwegian
StatusClosed
Appointed01 October 2014(35 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 25 January 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2a Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMr Thomas Hogh Okbo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed01 January 2021(41 years, 11 months after company formation)
Appointment Duration1 year (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 18006
Unit Ot 18-35, Level 18 Central Park Office Tower
Dubai International Financial Centre
Dubai
United Arab Emirates
Director NameWilliam Gillespie Brough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration17 years (resigned 26 December 2008)
RoleChartered Shipbroker
Correspondence AddressQuarry Hill Farm
Nunthorpe
Middlesbrough
Cleveland
TS7 0PA
Director NameMr Duncan Taylor McNaughton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleFinance Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameJohn Alexander Wignall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressO B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
Secretary NameMr Duncan Taylor McNaughton
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Secretary NameMr Edward John Graham
NationalityBritish
StatusResigned
Appointed01 March 2007(28 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGac House Sabatier Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6EW
Director NameErland Ebbersten
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2008(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressO B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
Director NameMr Andrew Manley Leach
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(29 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2012)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence AddressGac House Sabatier Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6EW
Director NameMr Lars Goran Safverstrom
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2008(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressO B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
Director NameMr Hakan Tommy Bo Wester
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2011(31 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Director NameMr Ivo Rene Monique Verheyen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2011(32 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2020)
RoleManager
Country of ResidenceBelgium
Correspondence AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Secretary NameMr Ilian Ivanov
StatusResigned
Appointed17 May 2013(34 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressArgonaut Park Galleymead Road
Colnbrook
Slough
SL3 0EN
Secretary NameMr Edward Graham
StatusResigned
Appointed07 June 2016(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2019)
RoleCompany Director
Correspondence AddressUnit A, Inchyra Business Park Bo'Ness Road
Grangemouth
Stirlingshire
FK3 9XF
Scotland

Contact

Websiteobcgroup.com

Location

Registered AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Gulf Agency Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£175,605
Current Liabilities£157,331

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 May 2007Delivered on: 9 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 1 august 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
Outstanding
1 August 2006Delivered on: 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
Outstanding
1 August 2006Delivered on: 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 1984Delivered on: 6 December 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the letter of set-off.
Particulars: Any sum or sums for the time being standing to the credit (see doc M22).
Outstanding

Filing History

12 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
12 January 2021Termination of appointment of Ivo Rene Monique Verheyen as a director on 31 December 2020 (1 page)
12 January 2021Appointment of Mr Thomas Hogh Okbo as a director on 1 January 2021 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 July 2020Satisfaction of charge 3 in full (1 page)
8 July 2020Satisfaction of charge 4 in full (1 page)
8 July 2020Satisfaction of charge 1 in full (1 page)
8 July 2020Satisfaction of charge 2 in full (1 page)
6 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Termination of appointment of Edward Graham as a secretary on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Hakan Tommy Bo Wester as a director on 31 January 2019 (1 page)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 May 2017Registered office address changed from Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 26 May 2017 (1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Appointment of Mr Edward Graham as a secretary on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Edward Graham as a secretary on 7 June 2016 (2 pages)
17 May 2016Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015 (1 page)
17 May 2016Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015 (1 page)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20,000
(5 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20,000
(5 pages)
8 April 2015Full accounts made up to 31 December 2014 (13 pages)
8 April 2015Full accounts made up to 31 December 2014 (13 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(5 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(5 pages)
11 December 2014Appointment of Mr Herman Oswald Jorgensen as a director on 1 October 2014 (2 pages)
11 December 2014Appointment of Mr Herman Oswald Jorgensen as a director on 1 October 2014 (2 pages)
11 December 2014Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Herman Oswald Jorgensen as a director on 1 October 2014 (2 pages)
28 April 2014Full accounts made up to 31 December 2013 (13 pages)
28 April 2014Full accounts made up to 31 December 2013 (13 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20,000
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20,000
(4 pages)
15 October 2013Full accounts made up to 31 December 2012 (14 pages)
15 October 2013Full accounts made up to 31 December 2012 (14 pages)
10 October 2013Appointment of Mr Ilian Ivanov as a secretary (1 page)
10 October 2013Appointment of Mr Ilian Ivanov as a secretary (1 page)
17 May 2013Termination of appointment of Edward Graham as a secretary (1 page)
17 May 2013Termination of appointment of Edward Graham as a secretary (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 November 2012Termination of appointment of Andrew Leach as a director (1 page)
12 November 2012Termination of appointment of Andrew Leach as a director (1 page)
12 November 2012Appointment of Mr Bengt Ake Ekstrand as a director (2 pages)
12 November 2012Appointment of Mr Bengt Ake Ekstrand as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012 (1 page)
23 January 2012Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages)
9 May 2011Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages)
9 May 2011Termination of appointment of Erland Ebbersten as a director (1 page)
9 May 2011Termination of appointment of Erland Ebbersten as a director (1 page)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
12 January 2011Appointment of Mr Hakan Tommy Bo Wester as a director (2 pages)
12 January 2011Termination of appointment of Lars Safverstrom as a director (1 page)
12 January 2011Appointment of Mr Hakan Tommy Bo Wester as a director (2 pages)
12 January 2011Termination of appointment of Lars Safverstrom as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
20 April 2010Termination of appointment of John Wignall as a director (1 page)
20 April 2010Termination of appointment of John Wignall as a director (1 page)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for John Alexander Wignall on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Lars Goran Safverstrom on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Andrew Manley Leach on 31 December 2009 (2 pages)
5 February 2010Secretary's details changed for Edward John Graham on 31 December 2009 (1 page)
5 February 2010Director's details changed for Lars Goran Safverstrom on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Erland Ebbersten on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Andrew Manley Leach on 31 December 2009 (2 pages)
5 February 2010Director's details changed for John Alexander Wignall on 31 December 2009 (2 pages)
5 February 2010Secretary's details changed for Edward John Graham on 31 December 2009 (1 page)
5 February 2010Director's details changed for Erland Ebbersten on 31 December 2009 (2 pages)
9 July 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
9 July 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
8 April 2009Amended group of companies' accounts made up to 31 May 2008 (31 pages)
8 April 2009Amended group of companies' accounts made up to 31 May 2008 (31 pages)
28 March 2009Group of companies' accounts made up to 31 May 2008 (32 pages)
28 March 2009Group of companies' accounts made up to 31 May 2008 (32 pages)
26 February 2009Return made up to 31/12/08; full list of members (5 pages)
26 February 2009Return made up to 31/12/08; full list of members (5 pages)
26 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
26 February 2009Appointment terminated director william brough (1 page)
26 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
26 February 2009Appointment terminated director william brough (1 page)
15 April 2008Director appointed lars goran safverstrom (2 pages)
15 April 2008Director appointed andrew manley leach (2 pages)
15 April 2008Director appointed erland ebbersten (2 pages)
15 April 2008Director appointed andrew manley leach (2 pages)
15 April 2008Director appointed erland ebbersten (2 pages)
15 April 2008Director appointed lars goran safverstrom (2 pages)
12 March 2008Return made up to 31/12/07; full list of members (4 pages)
12 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Group of companies' accounts made up to 31 May 2007 (26 pages)
28 February 2008Group of companies' accounts made up to 31 May 2007 (26 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
31 March 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
31 March 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
8 November 2006Secretary resigned;director resigned (1 page)
8 November 2006Secretary resigned;director resigned (1 page)
9 October 2006£ ic 165000/20000 18/08/06 £ sr 145000@1=145000 (1 page)
9 October 2006£ ic 165000/20000 18/08/06 £ sr 145000@1=145000 (1 page)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 December 2005Group of companies' accounts made up to 31 May 2005 (25 pages)
9 December 2005Group of companies' accounts made up to 31 May 2005 (25 pages)
5 April 2005Group of companies' accounts made up to 31 May 2004 (26 pages)
5 April 2005Group of companies' accounts made up to 31 May 2004 (26 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
24 February 2004Group of companies' accounts made up to 31 May 2003 (26 pages)
24 February 2004Group of companies' accounts made up to 31 May 2003 (26 pages)
3 April 2003Group of companies' accounts made up to 31 May 2002 (29 pages)
3 April 2003Group of companies' accounts made up to 31 May 2002 (29 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 May 2002Group of companies' accounts made up to 31 May 2001 (28 pages)
27 May 2002Group of companies' accounts made up to 31 May 2001 (28 pages)
15 May 2002Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA (1 page)
15 May 2002Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA (1 page)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 April 2001Full group accounts made up to 31 May 2000 (27 pages)
23 April 2001Full group accounts made up to 31 May 2000 (27 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 April 2000Full group accounts made up to 31 May 1999 (27 pages)
5 April 2000Full group accounts made up to 31 May 1999 (27 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
6 April 1999Full group accounts made up to 31 May 1998 (27 pages)
6 April 1999Full group accounts made up to 31 May 1998 (27 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
2 October 1998Full group accounts made up to 31 May 1997 (29 pages)
2 October 1998Full group accounts made up to 31 May 1997 (29 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
2 April 1997Full group accounts made up to 31 May 1996 (21 pages)
2 April 1997Full group accounts made up to 31 May 1996 (21 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Full group accounts made up to 31 May 1995 (24 pages)
9 February 1996Full group accounts made up to 31 May 1995 (24 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 April 1989Return made up to 29/12/88; full list of members (4 pages)
19 April 1989Return made up to 29/12/88; full list of members (4 pages)
16 December 1987Return made up to 29/09/87; full list of members (5 pages)
16 December 1987Return made up to 29/09/87; full list of members (5 pages)
27 April 1987Return made up to 31/12/86; full list of members (4 pages)
27 April 1987Return made up to 31/12/86; full list of members (4 pages)
18 March 1987Memorandum and Articles of Association (16 pages)
18 March 1987Memorandum and Articles of Association (16 pages)
3 February 1987Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 1987Gazettable document (15 pages)
3 February 1987Gazettable document (15 pages)
3 February 1987Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 1985Annual return made up to 04/01/85 (5 pages)
12 March 1985Annual return made up to 04/01/85 (5 pages)
12 March 1985Annual return made up to 04/01/85 (5 pages)
12 March 1985Annual return made up to 04/01/85 (6 pages)
12 March 1985Annual return made up to 04/01/85 (5 pages)
31 August 1984Accounts made up to 19 December 1983 (4 pages)
31 August 1984Annual return made up to 19/12/83 (4 pages)
31 August 1984Accounts made up to 19 December 1983 (4 pages)
31 August 1984Annual return made up to 19/12/83 (4 pages)
19 November 1983Accounts made up to 31 May 1982 (17 pages)
19 November 1983Annual return made up to 20/10/82 (5 pages)
19 November 1983Accounts made up to 31 May 1982 (17 pages)
19 November 1983Annual return made up to 20/10/82 (5 pages)
29 June 1982Accounts made up to 31 May 1981 (14 pages)
29 June 1982Accounts made up to 31 May 1981 (14 pages)
7 September 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 September 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 May 1981Annual return made up to 15/04/81 (5 pages)
29 May 1981Annual return made up to 15/04/81 (5 pages)
26 September 1980Annual return made up to 29/07/80 (4 pages)
26 September 1980Annual return made up to 29/07/80 (4 pages)
13 August 1979Company name changed\certificate issued on 13/08/79 (2 pages)
13 August 1979Company name changed\certificate issued on 13/08/79 (2 pages)
22 January 1979Certificate of incorporation (1 page)
22 January 1979Incorporation (16 pages)
22 January 1979Incorporation (16 pages)
22 January 1979Certificate of incorporation (1 page)