Company NameFredericks Dairies Limited
Company StatusDissolved
Company Number01695845
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(30 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Michael John Fraine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2018(35 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusClosed
Appointed01 June 2018(35 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2019)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Ronald McDonald Bartlett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stapleton Road
Formby
Merseyside
L37 2YN
Director NameMr Frank Anthony Frederick
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(7 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenacre Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NamePhilip Matthew Frederick
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(7 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyddleton Hall Delph Lane
Houghton Green
Warrington
Cheshire
WA2 0RE
Director NameDavid Francis Stoneman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressRavenstor Newport Road
Gnosall
Stafford
Staffordshire
ST20 0BN
Secretary NameDavid Sharples
NationalityBritish
StatusResigned
Appointed10 December 1990(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 18 December 1998)
RoleCompany Director
Correspondence Address1 Cheviot Close
Wigan
Lancashire
WN3 6DU
Director NameIain Archibald MacDonald
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2000)
RoleConsultant
Correspondence AddressThe Old School House
Williamsburgh, Elie
Leven
Fife
KY9 1BA
Scotland
Director NameKeith Robert McKenzie Forrest
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1996)
RoleManaging Director
Correspondence Address18 St Andrews Close
Moreton On Lugg
Hereford
Hereford & Worcester
HR4 8DD
Wales
Director NameMaurice Summerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2000)
RoleManaging Director
Correspondence Address20 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Secretary NameMaurice Summerson
NationalityBritish
StatusResigned
Appointed18 December 1998(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2000)
RoleManaging Director
Correspondence Address20 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Secretary NameMr Frank Anthony Frederick
NationalityBritish
StatusResigned
Appointed29 September 2000(17 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenacre Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UL
Secretary NameAndrew Finneran
NationalityBritish
StatusResigned
Appointed09 July 2013(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressRichmond House Plews Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Contact

Websiterr-icecream.eu

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Shareholders

70k at £1Fredericks Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,100,000
Gross Profit£1,590,000
Net Worth£7,168,000
Current Liabilities£1,247,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 November 2005Delivered on: 2 December 2005
Satisfied on: 1 August 2013
Persons entitled: Lombard North Central PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a 1, 2, 3, 4 and 7 prospect place, east pimbo, skelmersdale, t/nos LA574676, LA862045, LA545824 and LA708780.
Fully Satisfied
22 October 1992Delivered on: 2 November 1992
Satisfied on: 14 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1000,000 together with interest held by the bank on an account no 7782470 & earmarked by reference to the company.
Fully Satisfied
23 December 1985Delivered on: 1 October 1986
Satisfied on: 1 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and or the proceeds of sale (see doc M8). 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
31 December 1985Delivered on: 4 January 1986
Satisfied on: 14 February 2006
Persons entitled: F a Frederick

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M7). 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
31 December 1985Delivered on: 4 January 1986
Satisfied on: 14 February 2006
Persons entitled: P M Frederick

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M6). 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
28 November 2005Delivered on: 6 December 2005
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
28 November 2005Delivered on: 2 December 2005
Persons entitled: National Westminster 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
22 July 2005Delivered on: 27 July 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ice cream production equipment (for further details of chattels charged please see schedule to form 395).
Outstanding
9 May 2001Delivered on: 16 May 2001
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: All assets 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
23 December 2011Delivered on: 5 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Asset: 900016, date: 01.01.2005, location: unit 2, description: choc tank 2 stainless steel jacketed chocolate tan. Asset: 900016, date: 01.01.2005, location: unit 2, description: choc tank 4 stainless steel jacketed chocolate tan. Asset: 900016, date: 01.01.2005, location: unit 2, description: choc tank 3 stainless steel jacketed chocolate tan. (For details of all other chattels charged, please refer to the MG01 document).
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2018Statement of company's objects (2 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 December 2018Change of details for Fredericks Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (3 pages)
24 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2018Statement of capital on 24 October 2018
  • GBP 1
(4 pages)
24 October 2018Statement by Directors (1 page)
24 October 2018Solvency Statement dated 17/10/18 (1 page)
18 October 2018Satisfaction of charge 10 in full (4 pages)
18 October 2018Satisfaction of charge 5 in full (4 pages)
18 October 2018Satisfaction of charge 8 in full (4 pages)
18 October 2018Satisfaction of charge 7 in full (4 pages)
18 October 2018Satisfaction of charge 6 in full (4 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 August 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
24 July 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Michael Fraine as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Michael Fraine as a director on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Finneran as a secretary on 31 December 2016 (1 page)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
21 August 2016Full accounts made up to 27 December 2015 (17 pages)
21 August 2016Full accounts made up to 27 December 2015 (17 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 70,000
(5 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 70,000
(5 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 28 December 2014 (20 pages)
14 October 2015Full accounts made up to 28 December 2014 (20 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 70,000
(5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 70,000
(5 pages)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
14 May 2014Full accounts made up to 29 December 2013 (22 pages)
14 May 2014Full accounts made up to 29 December 2013 (22 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 70,000
(6 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 70,000
(6 pages)
27 August 2013Resolutions
  • RES13 ‐ 03/08/2013
(4 pages)
27 August 2013Resolutions
  • RES13 ‐ 03/08/2013
(4 pages)
9 August 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (12 pages)
9 August 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (12 pages)
8 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
8 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
6 August 2013Registered office address changed from Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD on 6 August 2013 (1 page)
1 August 2013Part of the property or undertaking has been released and no longer forms part of charge 6 (10 pages)
1 August 2013Part of the property or undertaking has been released and no longer forms part of charge 10 (10 pages)
1 August 2013Part of the property or undertaking has been released and no longer forms part of charge 10 (10 pages)
1 August 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (10 pages)
1 August 2013Satisfaction of charge 3 in full (4 pages)
1 August 2013Satisfaction of charge 9 in full (4 pages)
1 August 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (10 pages)
1 August 2013Satisfaction of charge 3 in full (4 pages)
1 August 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (10 pages)
1 August 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (10 pages)
1 August 2013Part of the property or undertaking has been released and no longer forms part of charge 6 (10 pages)
1 August 2013Satisfaction of charge 9 in full (4 pages)
24 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
24 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
24 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
24 July 2013Termination of appointment of Philip Frederick as a director (2 pages)
24 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
24 July 2013Appointment of James Scott Lambert as a director (3 pages)
24 July 2013Termination of appointment of Frank Frederick as a director (2 pages)
24 July 2013Appointment of Andrew Finneran as a secretary (3 pages)
24 July 2013Termination of appointment of Frank Frederick as a secretary (2 pages)
24 July 2013Termination of appointment of Philip Frederick as a director (2 pages)
24 July 2013Termination of appointment of Frank Frederick as a director (2 pages)
24 July 2013Appointment of Andrew Finneran as a secretary (3 pages)
24 July 2013Termination of appointment of Frank Frederick as a secretary (2 pages)
24 July 2013Appointment of James Scott Lambert as a director (3 pages)
7 March 2013Full accounts made up to 31 August 2012 (22 pages)
7 March 2013Full accounts made up to 31 August 2012 (22 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 August 2011 (22 pages)
19 April 2012Full accounts made up to 31 August 2011 (22 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 10 (19 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 10 (19 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 August 2010 (22 pages)
8 April 2011Full accounts made up to 31 August 2010 (22 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 January 2010Full accounts made up to 31 August 2009 (23 pages)
22 January 2010Full accounts made up to 31 August 2009 (23 pages)
16 December 2009Director's details changed for Philip Matthew Frederick on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Frank Anthony Frederick on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Frank Anthony Frederick on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Philip Matthew Frederick on 16 December 2009 (2 pages)
2 March 2009Full accounts made up to 31 August 2008 (26 pages)
2 March 2009Full accounts made up to 31 August 2008 (26 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
13 August 2008Return made up to 10/12/07; full list of members (4 pages)
13 August 2008Return made up to 10/12/07; full list of members (4 pages)
21 May 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
21 May 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
15 August 2007Full accounts made up to 28 February 2007 (21 pages)
15 August 2007Full accounts made up to 28 February 2007 (21 pages)
15 January 2007Return made up to 10/12/06; full list of members (7 pages)
15 January 2007Return made up to 10/12/06; full list of members (7 pages)
12 December 2006Full accounts made up to 28 February 2006 (20 pages)
12 December 2006Full accounts made up to 28 February 2006 (20 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Return made up to 10/12/05; full list of members (7 pages)
17 January 2006Return made up to 10/12/05; full list of members (7 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (27 pages)
27 July 2005Particulars of mortgage/charge (27 pages)
17 June 2005Full accounts made up to 28 February 2005 (20 pages)
17 June 2005Full accounts made up to 28 February 2005 (20 pages)
12 January 2005Return made up to 10/12/04; no change of members (7 pages)
12 January 2005Return made up to 10/12/04; no change of members (7 pages)
3 September 2004Full accounts made up to 29 February 2004 (21 pages)
3 September 2004Full accounts made up to 29 February 2004 (21 pages)
5 August 2004Return made up to 10/12/03; no change of members (6 pages)
5 August 2004Return made up to 10/12/03; no change of members (6 pages)
15 January 2004Amended full accounts made up to 28 February 2003 (21 pages)
15 January 2004Amended full accounts made up to 28 February 2003 (21 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 February 2003Return made up to 10/12/02; full list of members (9 pages)
13 February 2003Return made up to 10/12/02; full list of members (9 pages)
24 June 2002Full accounts made up to 28 February 2002 (24 pages)
24 June 2002Full accounts made up to 28 February 2002 (24 pages)
31 January 2002Return made up to 10/12/01; full list of members (8 pages)
31 January 2002Return made up to 10/12/01; full list of members (8 pages)
21 December 2001Full accounts made up to 28 February 2001 (23 pages)
21 December 2001Full accounts made up to 28 February 2001 (23 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
22 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
24 July 2000Full accounts made up to 29 February 2000 (23 pages)
24 July 2000Full accounts made up to 29 February 2000 (23 pages)
28 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 1999Full accounts made up to 28 February 1999 (24 pages)
29 December 1999Full accounts made up to 28 February 1999 (24 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
16 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/12/98
(6 pages)
16 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/12/98
(6 pages)
6 July 1998Full accounts made up to 28 February 1998 (24 pages)
6 July 1998Full accounts made up to 28 February 1998 (24 pages)
4 January 1998Full accounts made up to 28 February 1997 (26 pages)
4 January 1998Full accounts made up to 28 February 1997 (26 pages)
2 January 1998Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 January 1998Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
5 June 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1997Full accounts made up to 29 February 1996 (20 pages)
10 February 1997Full accounts made up to 29 February 1996 (20 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Return made up to 10/12/95; full list of members (6 pages)
3 January 1996Return made up to 10/12/95; full list of members (6 pages)
3 January 1996New director appointed (2 pages)
12 December 1995Full accounts made up to 28 February 1995 (20 pages)
12 December 1995Full accounts made up to 28 February 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
11 January 1994Return made up to 10/12/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 January 1994Return made up to 10/12/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1993Full accounts made up to 28 February 1993 (19 pages)
28 July 1993Full accounts made up to 28 February 1993 (19 pages)
12 March 1993Return made up to 10/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1993Return made up to 10/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 December 1992Full accounts made up to 28 February 1992 (18 pages)
14 December 1992Full accounts made up to 28 February 1992 (18 pages)
2 November 1992Particulars of mortgage/charge (3 pages)
2 November 1992Particulars of mortgage/charge (3 pages)
15 May 1992£ ic 100000/70000 24/02/92 £ sr 30000@1=30000 (1 page)
15 May 1992£ ic 100000/70000 24/02/92 £ sr 30000@1=30000 (1 page)
13 March 1992Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 March 1992Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
27 July 1988Return made up to 24/05/88; full list of members (4 pages)
27 July 1988Return made up to 24/05/88; full list of members (4 pages)
17 July 1987Return made up to 31/12/86; full list of members (4 pages)
17 July 1987Return made up to 31/12/86; full list of members (4 pages)
10 January 1986Particulars of mortgage/charge (3 pages)
10 January 1986Particulars of mortgage/charge (3 pages)
1 February 1983Incorporation (18 pages)
1 February 1983Incorporation (18 pages)