Company NameW. McGovern & Co. Limited
DirectorsRichard Turner and Robert James Ashall
Company StatusLiquidation
Company Number01452628
CategoryPrivate Limited Company
Incorporation Date5 October 1979(44 years, 7 months ago)
Previous NamesW.M. McGovern (Bricks) Limited and W. McGovern (Bricks) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Richard Turner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(41 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Street
Felling
Gateshead
NE10 9AJ
Director NameMr Robert James Ashall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(41 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Street
Felling
Gateshead
NE10 9AJ
Director NameMrs Mary Constance McGovern
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 July 1996)
RoleCompany Director
Correspondence Address75 Coldwell Park Drive
Felling
Gateshead
Tyne & Wear
NE10 9BY
Director NameMr John McGovern
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 04 June 2015)
RoleBrick Merchant
Country of ResidenceEngland
Correspondence Address2 Brackendene Park
Bellevue Bank Low Fell
Gateshead
Tyne & Wear
NE9 6BW
Director NameMrs Mary McGovern
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brackendene Park
Belle Vue Bank Low Fell
Gateshead
Tyne & Wear
NE9 6BW
Secretary NameJune Kershaw
NationalityBritish
StatusResigned
Appointed12 June 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address25 Hill Crest
High Heworth
Gateshead
Tyne & Wear
NE10 9AN
Director NameMr David McGovern
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(15 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2009)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence AddressLong Bank View
Low Eighton
Gateshead
Tyne & Wear
NE9 7UB
Director NameMrs Elaine Margaret Heydon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(15 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Secretary NameMrs Elaine Margaret Heydon
NationalityBritish
StatusResigned
Appointed28 August 1996(16 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameCatherine Marie Heslop
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(18 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Street
Felling
Gateshead
NE10 9AJ
Director NameMr George Heydon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(35 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Street
Felling
Gateshead
NE10 9AJ
Director NameMr Robert Hughes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(35 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbion Street
Felling
Gateshead
NE10 9AJ
Director NameMr Andrew James Pickersgill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Street
Felling
Gateshead
NE10 9AJ

Contact

Websitewww.wmcgovern.com
Email address[email protected]
Telephone0191 4693004
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2013
Net Worth£474,771
Cash£2,047
Current Liabilities£174,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

20 May 2021Delivered on: 20 May 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 17 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
4 February 1985Delivered on: 11 February 1985
Satisfied on: 22 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of nest road felling tyne & wear.
Fully Satisfied
13 December 1984Delivered on: 14 December 1984
Satisfied on: 22 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at albion street, high heworth, gateshead tyne and wear.
Fully Satisfied
17 October 1983Delivered on: 26 October 1983
Satisfied on: 22 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-18
(1 page)
27 September 2023Registered office address changed from Albion Street Felling Gateshead NE10 9AJ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 27 September 2023 (2 pages)
27 September 2023Appointment of a voluntary liquidator (3 pages)
27 September 2023Statement of affairs (10 pages)
23 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 July 2023Termination of appointment of Robert James Ashall as a director on 20 July 2023 (1 page)
21 July 2023Termination of appointment of Richard Turner as a director on 20 July 2023 (1 page)
21 July 2023Appointment of Andrew Pickersgill as a director on 20 July 2023 (2 pages)
13 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 June 2022Confirmation statement made on 21 June 2022 with updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 November 2021Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Albion Street Felling Gateshead NE10 9AJ (1 page)
30 October 2021Director's details changed for Mr Robert James Ashall on 30 October 2021 (2 pages)
28 October 2021Satisfaction of charge 014526280005 in full (1 page)
21 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 May 2021Registration of charge 014526280006, created on 20 May 2021 (22 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 October 2020Appointment of Mr Robert James Ashall as a director on 28 September 2020 (2 pages)
12 October 2020Termination of appointment of George Heydon as a director on 28 September 2020 (1 page)
12 October 2020Appointment of Mr Richard Turner as a director on 28 September 2020 (2 pages)
12 October 2020Cessation of George Heydon as a person with significant control on 28 September 2020 (1 page)
12 October 2020Notification of Mcgovern Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 October 2019Termination of appointment of Andrew James Pickersgill as a director on 13 September 2019 (1 page)
3 September 2019Satisfaction of charge 014526280004 in full (1 page)
24 July 2019Registration of charge 014526280005, created on 24 July 2019 (27 pages)
1 July 2019Cessation of Rob Hughes as a person with significant control on 30 June 2018 (1 page)
1 July 2019Notification of George Heydon as a person with significant control on 30 June 2018 (2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 August 2018Appointment of Mr Andrew James Pickersgill as a director on 1 July 2018 (2 pages)
1 August 2018Termination of appointment of Robert Hughes as a director on 30 June 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(7 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(7 pages)
15 February 2016Appointment of Mr Rob Hughes as a director on 23 July 2015 (2 pages)
15 February 2016Appointment of Mr Rob Hughes as a director on 23 July 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100,000
(4 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100,000
(4 pages)
17 June 2015Registration of charge 014526280004, created on 3 June 2015 (26 pages)
17 June 2015Registration of charge 014526280004, created on 3 June 2015 (26 pages)
17 June 2015Registration of charge 014526280004, created on 3 June 2015 (26 pages)
8 June 2015Termination of appointment of John Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of John Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Elaine Margaret Heydon as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Elaine Margaret Heydon as a secretary on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Catherine Marie Heslop as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of John Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Mary Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Elaine Margaret Heydon as a secretary on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Mary Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Elaine Margaret Heydon as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Catherine Marie Heslop as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of David Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Catherine Marie Heslop as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Elaine Margaret Heydon as a secretary on 4 June 2015 (1 page)
8 June 2015Termination of appointment of David Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of David Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Mary Mcgovern as a director on 4 June 2015 (1 page)
8 June 2015Appointment of Mr George Heydon as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr George Heydon as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr George Heydon as a director on 4 June 2015 (2 pages)
8 June 2015Termination of appointment of Elaine Margaret Heydon as a director on 4 June 2015 (1 page)
22 September 2014Appointment of Mr David Mcgovern as a director on 9 September 2014 (3 pages)
22 September 2014Appointment of Mr David Mcgovern as a director on 9 September 2014 (3 pages)
22 September 2014Appointment of Mr David Mcgovern as a director on 9 September 2014 (3 pages)
28 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(7 pages)
28 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100,000
(7 pages)
25 July 2014Director's details changed for Catherine Marie Heslop on 13 June 2013 (2 pages)
25 July 2014Director's details changed for Catherine Marie Heslop on 13 June 2013 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Director's details changed for Elaine Margaret Heydon on 12 June 2012 (2 pages)
25 July 2012Director's details changed for Elaine Margaret Heydon on 12 June 2012 (2 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
25 July 2011Director's details changed for Mrs Mary Mcgovern on 12 June 2011 (2 pages)
25 July 2011Director's details changed for Mrs Mary Mcgovern on 12 June 2011 (2 pages)
22 July 2011Director's details changed for Catherine Marie Heslop on 12 June 2011 (2 pages)
22 July 2011Director's details changed for Catherine Marie Heslop on 12 June 2011 (2 pages)
22 July 2011Director's details changed for Mr John Mcgovern on 12 June 2011 (2 pages)
22 July 2011Director's details changed for Elaine Heydon on 12 June 2011 (2 pages)
22 July 2011Director's details changed for Elaine Heydon on 12 June 2011 (2 pages)
22 July 2011Director's details changed for Mr John Mcgovern on 12 June 2011 (2 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Director's details changed for Mrs Mary Mcgovern on 1 September 2010 (3 pages)
15 September 2010Director's details changed for Mr John Mcgovern on 1 September 2010 (3 pages)
15 September 2010Director's details changed for Mrs Mary Mcgovern on 1 September 2010 (3 pages)
15 September 2010Director's details changed for Mr John Mcgovern on 1 September 2010 (3 pages)
15 September 2010Director's details changed for Mr John Mcgovern on 1 September 2010 (3 pages)
15 September 2010Director's details changed for Mrs Mary Mcgovern on 1 September 2010 (3 pages)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (16 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (16 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Termination of appointment of David Mcgovern as a director (2 pages)
6 May 2010Termination of appointment of David Mcgovern as a director (2 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
2 July 2009Return made up to 12/06/09; full list of members (7 pages)
2 July 2009Return made up to 12/06/09; full list of members (7 pages)
3 December 2008Return made up to 12/06/08; full list of members (8 pages)
3 December 2008Return made up to 12/06/08; full list of members (8 pages)
5 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 September 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
21 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2005Accounts for a small company made up to 31 March 2005 (9 pages)
15 July 2005Accounts for a small company made up to 31 March 2005 (9 pages)
20 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
12 July 2004Return made up to 12/06/04; no change of members (6 pages)
12 July 2004Return made up to 12/06/04; no change of members (6 pages)
7 August 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
7 August 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
13 August 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
19 June 2002Return made up to 12/06/02; full list of members (9 pages)
19 June 2002Return made up to 12/06/02; full list of members (9 pages)
31 July 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
31 July 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2000Return made up to 12/06/00; full list of members (7 pages)
24 July 2000Return made up to 12/06/00; full list of members (7 pages)
12 July 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
12 July 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
9 July 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
9 July 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
25 June 1999Return made up to 12/06/99; full list of members (7 pages)
25 June 1999Return made up to 12/06/99; full list of members (7 pages)
21 July 1998Full group accounts made up to 31 March 1998 (31 pages)
21 July 1998Full group accounts made up to 31 March 1998 (31 pages)
5 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1998£ nc 100000/112000 09/04/98 (2 pages)
18 April 1998£ nc 100000/112000 09/04/98 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
18 July 1997Full accounts made up to 31 March 1997 (21 pages)
18 July 1997Full accounts made up to 31 March 1997 (21 pages)
4 March 1997Secretary resigned (2 pages)
4 March 1997Secretary resigned (2 pages)
4 March 1997New secretary appointed (4 pages)
4 March 1997New secretary appointed (4 pages)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 12/06/96; full list of members (6 pages)
10 July 1996Return made up to 12/06/96; full list of members (6 pages)
10 July 1996Director resigned (1 page)
2 July 1996Full group accounts made up to 31 March 1996 (19 pages)
2 July 1996Full group accounts made up to 31 March 1996 (19 pages)
20 June 1995Return made up to 12/06/95; full list of members (12 pages)
20 June 1995Return made up to 12/06/95; full list of members (12 pages)
9 June 1995Full accounts made up to 31 March 1995 (19 pages)
9 June 1995Full accounts made up to 31 March 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
27 November 1953Memorandum and Articles of Association (10 pages)
27 November 1953Memorandum and Articles of Association (10 pages)