Company NameMidland Airport Services Limited
Company StatusDissolved
Company Number01592083
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusClosed
Appointed01 July 2006(24 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(29 years, 5 months after company formation)
Appointment Duration10 years (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed05 June 2019(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameJohn Thomas Wolfe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 2001)
RoleDirector Of Companies
Correspondence AddressTall Trees, 61 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DD
Director NameMr Stuart Frederick Balmforth
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 2001)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressWest Lodge West Drive
Wentworth Estate
Ascot
Berkshire
SL5 0LF
Director NameLord Glendonbrook Cbe Michael David Bishop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 2001)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address52 Egerton Crescent
London
SW3 2ED
Director NameAustin Reid
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 2001)
RoleDirector Of Companies
Correspondence AddressIngleside 82 Beeston Fields Drive
Bramcote
Nottingham
Nottinghamshire
NG9 3DD
Director NameWilliam McLiesh Patrick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2001)
RoleAirport Services Company-Gener
Correspondence Address47 Main Street
Linton
Burton On Trent
Staffordshire
DE12 6PZ
Secretary NameStuart Frederick Balmforth
NationalityBritish
StatusResigned
Appointed26 September 1992(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Croft
Brown Lane
Barton-In-Fabis Nottingham
Nottinghamshire
NG11 0AD
Secretary NameMr Timothy John Bye
NationalityBritish
StatusResigned
Appointed30 June 1998(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duke William Mount
The Park
Nottingham
NG7 1BH
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed21 March 2001(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Peter James O'Boyle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address2 Strood Gate
North Common Road Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RY
Director NameMr Richard John Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawlings Court
Woburn
Bedfordshire
MK17 9QB
Director NameMr Arthur Dodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(24 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitego-ahead.com

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

450 at £1Aviance Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts29 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

5 January 1993Delivered on: 8 January 1993
Satisfied on: 2 July 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
5 June 1987Delivered on: 11 June 1987
Satisfied on: 2 July 2003
Persons entitled: Midland Bank PLC

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

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (3 pages)
27 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 450
(5 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 450
(5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 450
(5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 450
(5 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 450
(5 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 450
(5 pages)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
25 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (5 pages)
14 November 2008Appointment terminated director arthur dodgson (1 page)
14 November 2008Appointment terminated director arthur dodgson (1 page)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 April 2008Return made up to 19/10/05; full list of members; amend (8 pages)
8 April 2008Return made up to 19/10/06; full list of members; amend (7 pages)
8 April 2008Return made up to 19/10/05; full list of members; amend (8 pages)
8 April 2008Return made up to 19/10/07; full list of members; amend (7 pages)
8 April 2008Return made up to 19/10/07; full list of members; amend (7 pages)
8 April 2008Return made up to 19/10/06; full list of members; amend (7 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
22 November 2006Return made up to 19/10/06; full list of members (6 pages)
22 November 2006Return made up to 19/10/06; full list of members (6 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
21 November 2005Return made up to 19/10/05; full list of members (6 pages)
21 November 2005Return made up to 19/10/05; full list of members (6 pages)
3 May 2005Full accounts made up to 3 July 2004 (15 pages)
3 May 2005Full accounts made up to 3 July 2004 (15 pages)
3 May 2005Full accounts made up to 3 July 2004 (15 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
28 April 2004Full accounts made up to 28 June 2003 (16 pages)
28 April 2004Full accounts made up to 28 June 2003 (16 pages)
19 November 2003Return made up to 19/10/03; full list of members (7 pages)
19 November 2003Return made up to 19/10/03; full list of members (7 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Full accounts made up to 29 June 2002 (21 pages)
3 May 2003Full accounts made up to 29 June 2002 (21 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Full accounts made up to 30 June 2001 (19 pages)
30 April 2002Full accounts made up to 30 June 2001 (19 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Return made up to 10/08/01; full list of members (6 pages)
6 September 2001Return made up to 10/08/01; full list of members (6 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: donnington castle donnington derby DE7 2SB (1 page)
11 April 2001Registered office changed on 11/04/01 from: donnington castle donnington derby DE7 2SB (1 page)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
2 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2001Declaration of assistance for shares acquisition (7 pages)
2 April 2001Declaration of assistance for shares acquisition (7 pages)
27 March 2001New director appointed (4 pages)
27 March 2001New secretary appointed;new director appointed (4 pages)
27 March 2001New director appointed (5 pages)
27 March 2001New secretary appointed;new director appointed (4 pages)
27 March 2001New director appointed (5 pages)
27 March 2001New director appointed (4 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
25 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
25 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
7 September 2000Full accounts made up to 31 December 1999 (16 pages)
7 September 2000Return made up to 10/08/00; full list of members (11 pages)
7 September 2000Full accounts made up to 31 December 1999 (16 pages)
7 September 2000Return made up to 10/08/00; full list of members (11 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
3 September 1999Full accounts made up to 31 December 1998 (16 pages)
3 September 1999Return made up to 10/08/99; full list of members (10 pages)
3 September 1999Full accounts made up to 31 December 1998 (16 pages)
3 September 1999Return made up to 10/08/99; full list of members (10 pages)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
19 August 1998Full accounts made up to 31 December 1997 (16 pages)
19 August 1998Return made up to 10/08/98; no change of members (11 pages)
19 August 1998Return made up to 10/08/98; no change of members (11 pages)
19 August 1998Full accounts made up to 31 December 1997 (16 pages)
29 August 1997Return made up to 10/08/97; full list of members (11 pages)
29 August 1997Return made up to 10/08/97; full list of members (11 pages)
29 August 1997Full accounts made up to 31 December 1996 (17 pages)
29 August 1997Full accounts made up to 31 December 1996 (17 pages)
2 September 1996Return made up to 10/08/96; no change of members (9 pages)
2 September 1996Return made up to 10/08/96; no change of members (9 pages)
29 August 1995Return made up to 10/08/95; no change of members (16 pages)
29 August 1995Return made up to 10/08/95; no change of members (16 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
8 January 1993Particulars of mortgage/charge (3 pages)
8 January 1993Particulars of mortgage/charge (3 pages)
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 June 1987Particulars of mortgage/charge (3 pages)
11 June 1987Particulars of mortgage/charge (3 pages)