Company NameSpeediserve Limited
Company StatusDissolved
Company Number01930158
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NamesElancraft Limited and Speediserve (Ice-Cream And Frozen Foods) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
StatusClosed
Appointed30 June 2015(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Peter Alexander Stephens
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 12 Douglas Bay Apartments
King Edward Close
Onchan
Isle Of Man
IM3 2AF
Director NameMrs Valerie Mary Stephens
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressHighfield Capon Tree Road
Brampton
Cumbria
CA8 1QL
Secretary NameMrs Valerie Mary Stephens
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressHighfield Capon Tree Road
Brampton
Cumbria
CA8 1QL
Director NameIan Stewart Corson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 1997)
RoleGeneral Manager
Correspondence AddressFairways
7 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr James Alexander Stephens
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(16 years after company formation)
Appointment Duration13 years, 10 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHulleys 29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Secretary NameJames Alexander Stephens
NationalityBritish
StatusResigned
Appointed31 July 2001(16 years after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2011)
RoleCompany Director
Correspondence AddressApartment 4 Old Vicarage Court
273 Clifton Drive South
Lytham St. Annes
FY8 1HW
Director NameMr John Andrew Hulley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulleys 29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr Simon Charles Hulley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulleys 29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Secretary NameJohn Andrew Hulley
NationalityBritish
StatusResigned
Appointed05 January 2011(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressHulleys 29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR

Contact

Websitewww.hulleysfrozen.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£123
Cash£23

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

16 February 2011Delivered on: 17 February 2011
Satisfied on: 3 July 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 January 2011Delivered on: 12 January 2011
Satisfied on: 12 October 2013
Persons entitled: Peter Alexander Stephens, James Alexander Stephens

Classification: Legal charge
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: All that land lying to the west of freckleton road, kirkham t/no LA823158 and all that units 4A and 4B, burgh road industrial estate, newtown, carlisle t/no's CU45798 and CU38132.
Fully Satisfied
25 April 2007Delivered on: 9 May 2007
Satisfied on: 12 November 2010
Persons entitled: Clydesdale Bank 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.
Fully Satisfied
30 November 2001Delivered on: 6 December 2001
Satisfied on: 12 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
23 December 1998Delivered on: 6 January 1999
Satisfied on: 14 January 2011
Persons entitled: Girobank 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.
Fully Satisfied
26 January 1990Delivered on: 13 February 1990
Satisfied on: 12 November 2010
Persons entitled: Tsb 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: 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
26 January 1990Delivered on: 13 February 1990
Satisfied on: 11 September 1999
Persons entitled: Tsb 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: Site 4A (title no cu 45798) and site 4B title no cu 38132) burgh road industrial estate newton, carlisle, cumbria.
Fully Satisfied
28 July 1989Delivered on: 12 August 1989
Satisfied on: 21 November 1990
Persons entitled: Jamba Holdings Limited

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Site 4A burgh road, industrial estate, newtown, carlisle, cumbria title no cu 45798. site 4B burgh road (as above): title no. Cu 38132.
Fully Satisfied
24 February 2011Delivered on: 26 February 2011
Satisfied on: 23 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 4A & 4B burgh road industrial estate newtown carlisle t/no's CU38132 and CU45798 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
23 February 2011Delivered on: 25 February 2011
Satisfied on: 23 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of freckleton road kirkham t/no LA823158; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
9 August 1988Delivered on: 17 August 1988
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
15 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
14 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages)
14 July 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages)
14 July 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages)
14 July 2015Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
14 July 2015Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages)
14 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
14 July 2015Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages)
14 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 July 2015Satisfaction of charge 9 in full (1 page)
3 July 2015Satisfaction of charge 9 in full (1 page)
5 June 2015Termination of appointment of James Alexander Stephens as a director on 28 May 2015 (1 page)
5 June 2015Termination of appointment of James Alexander Stephens as a director on 28 May 2015 (1 page)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
23 January 2014Satisfaction of charge 11 in full (4 pages)
23 January 2014Satisfaction of charge 11 in full (4 pages)
23 January 2014Satisfaction of charge 10 in full (4 pages)
23 January 2014Satisfaction of charge 10 in full (4 pages)
12 October 2013Satisfaction of charge 8 in full (5 pages)
12 October 2013Satisfaction of charge 8 in full (5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 March 2011Director's details changed for James Alexander Stephens on 21 February 2011 (2 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
4 March 2011Director's details changed for James Alexander Stephens on 21 February 2011 (2 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 January 2011Auditor's resiganation (1 page)
20 January 2011Auditor's resiganation (1 page)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 January 2011Appointment of Mr John Andrew Hulley as a director (3 pages)
17 January 2011Appointment of Mr Simon Charles Hulley as a director (3 pages)
17 January 2011Termination of appointment of Peter Stephens as a director (2 pages)
17 January 2011Termination of appointment of Peter Stephens as a director (2 pages)
17 January 2011Termination of appointment of James Stephens as a secretary (2 pages)
17 January 2011Appointment of John Andrew Hulley as a secretary (3 pages)
17 January 2011Registered office address changed from Hulleys 29 Orgreave Drive Sheffield South Yorkshire S13 9NR on 17 January 2011 (2 pages)
17 January 2011Appointment of John Andrew Hulley as a secretary (3 pages)
17 January 2011Appointment of Mr Simon Charles Hulley as a director (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Registered office address changed from Hulleys 29 Orgreave Drive Sheffield South Yorkshire S13 9NR on 17 January 2011 (2 pages)
17 January 2011Termination of appointment of James Stephens as a secretary (2 pages)
17 January 2011Appointment of Mr John Andrew Hulley as a director (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 March 2006Return made up to 27/02/06; full list of members (3 pages)
24 March 2006Return made up to 27/02/06; full list of members (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 April 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 April 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
11 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
23 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
18 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
3 January 2003Accounts for a medium company made up to 31 December 2001 (14 pages)
3 January 2003Accounts for a medium company made up to 31 December 2001 (14 pages)
12 August 2002Return made up to 27/02/02; full list of members (7 pages)
12 August 2002Return made up to 27/02/02; full list of members (7 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Secretary resigned;director resigned (1 page)
6 December 2001Particulars of mortgage/charge (7 pages)
6 December 2001Particulars of mortgage/charge (7 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 27/02/01; full list of members (6 pages)
27 March 2001Return made up to 27/02/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Return made up to 27/02/00; full list of members (6 pages)
6 April 2000Return made up to 27/02/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 May 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 March 1997Return made up to 27/02/97; full list of members (6 pages)
6 March 1997Return made up to 27/02/97; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 February 1996Return made up to 27/02/96; no change of members (4 pages)
25 February 1996Return made up to 27/02/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
10 March 1994Return made up to 27/02/94; full list of members (5 pages)
10 March 1994Return made up to 27/02/94; full list of members (5 pages)
8 May 1991Return made up to 14/01/91; full list of members (9 pages)
8 May 1991Return made up to 14/01/91; full list of members (9 pages)
5 March 1991Company name changed\certificate issued on 05/03/91 (2 pages)
5 March 1991Company name changed\certificate issued on 05/03/91 (2 pages)
10 December 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 December 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 November 1990Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1990Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1990Return made up to 17/01/90; full list of members (4 pages)
19 October 1990Return made up to 17/01/90; full list of members (4 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
2 February 1990Declaration of satisfaction of mortgage/charge (1 page)
2 February 1990Declaration of satisfaction of mortgage/charge (1 page)
12 August 1989Particulars of mortgage/charge (3 pages)
12 August 1989Particulars of mortgage/charge (3 pages)
12 December 1988Director resigned;new director appointed (2 pages)
12 December 1988Director resigned;new director appointed (2 pages)
17 August 1988Particulars of mortgage/charge (3 pages)
17 August 1988Particulars of mortgage/charge (3 pages)
11 February 1988Return made up to 14/01/88; full list of members (4 pages)
11 February 1988Return made up to 14/01/88; full list of members (4 pages)
12 September 1986Return made up to 02/09/86; full list of members (4 pages)
12 September 1986Return made up to 02/09/86; full list of members (4 pages)
12 May 1986Allotment of shares (2 pages)
12 May 1986Allotment of shares (2 pages)
14 February 1986Alter mem and arts (1 page)
14 February 1986Memorandum and Articles of Association (10 pages)
14 February 1986Memorandum and Articles of Association (10 pages)
14 February 1986Alter mem and arts (1 page)
13 February 1986New secretary appointed (1 page)
13 February 1986New secretary appointed (1 page)
11 July 1985Incorporation (16 pages)
11 July 1985Incorporation (16 pages)