Company NameVan Der Windt Packaging Limited
DirectorsHuig Bertus Van Dongen and Koninklijke Paardekooper Group B.V.
Company StatusLiquidation
Company Number02189102
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)
Previous NameWentus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Huig Bertus Van Dongen
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 2019(31 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameKoninklijke Paardekooper Group B.V. (Corporation)
StatusCurrent
Appointed15 May 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressWilliam Beuzelszsraat 16
Oud-Beijerland
3261 Lv
Director NameMr Cornelis Nicolaas Jansen Van Rosendaal
Date of BirthNovember 1933 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address15 Rue J P Kommes
6988 Hostert
Luxemburg
Secretary NameMr Johannes Arnoldus Voetman
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleSecretary
Correspondence AddressHunzebos 34
1447 Tx Purmerend
Netherlands
Director NameMr Steven Molkenboer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressGroot Hoefijzerlaan 56
2244 Gk Wassenaar
Netherlands
Director NameGovert Den Toom
Date of BirthMay 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1994(6 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressAnna Paulownalaan 3
3136 Vlaardingen
Holland
Director NamePeter Martin Le Conte
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressEstagel Ermine Street
Ancaster
Grantham
Lincolnshire
NG32 3QL
Director NameJohn (Johannes Arnoldus) Voetman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 January 2006)
RoleManaging Director
Correspondence AddressHunzebos 34
Purmerend
1447 Tx
Secretary NameMr James Andrew Nicholls
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameMr James Andrew Nicholls
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(9 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameColman O'Neill
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1999(12 years after company formation)
Appointment Duration13 years, 6 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address110 Shrewsbury Lawn
Cabinteely
Dublin
18
Director NamePeter Johannes Van Leewen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2013(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2016)
RoleManaging Director
Country of ResidenceThe Netherlands
Correspondence AddressUnit 2 Osbournby Business Centre
The Drove Osbournby
Sleaford
Lincolnshire
NG34 0DH
Secretary NameRichard David Selby
NationalityBritish
StatusResigned
Appointed15 May 2013(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 2019)
RoleCompany Director
Correspondence AddressUnit 2 Osbournby Business Centre
The Drove Osbournby
Sleaford
Lincolnshire
NG34 0DH
Director NameMr Johannes Petrus Van Krevel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 2 Osbournby Business Centre
The Drove Osbournby
Sleaford
Lincolnshire
NG34 0DH
Secretary NameMrs Joanne Helen Gribby
StatusResigned
Appointed18 December 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressUnit 2 Osbournby Business Centre
The Drove Osbournby
Sleaford
Lincolnshire
NG34 0DH

Contact

Websitewww.vanderwindt.com
Email address[email protected]

Location

Registered AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Turnover£3,822,730
Gross Profit£614,290
Net Worth£533,251
Cash£65,924
Current Liabilities£466,566

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 April 2021 (3 years ago)
Next Return Due8 May 2022 (overdue)

Charges

15 May 2013Delivered on: 25 May 2013
Persons entitled: Ing Commercial Finance B.V.

Classification: A registered charge
Particulars: N /a.
Outstanding
15 May 2013Delivered on: 25 May 2013
Persons entitled: Ing Commercial Finance B.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 24 May 2013
Persons entitled: Ing Bank N.V. as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2007Delivered on: 30 July 2007
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) 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 uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding
11 March 2004Delivered on: 29 March 2004
Persons entitled: Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors

Classification: Debenture
Secured details: All monies due or to become due from the company and each other obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all of the real property, by way of first fixed charge all estates or interests in any real property, all plant and machinery equipment computers vehicles and other chattels, all of the charged deposits, all investments and all related rights. See the mortgage charge document for full details.
Outstanding
23 November 1999Delivered on: 7 December 1999
Satisfied on: 31 March 2004
Persons entitled: Allied Irish Banks PLC

Classification: Second stage debenture
Secured details: All monies due or to become due on any account whatsoever from the company to secured parties (or any of them) wheter collectively or individually under the finance doucments (or any of them) and under the deed.
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

23 June 2023Liquidators' statement of receipts and payments to 8 March 2023 (21 pages)
20 October 2022Registered office address changed from Redheugh House Teesdal South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 (2 pages)
24 May 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
31 March 2022Statement of affairs (9 pages)
30 March 2022Registered office address changed from Unit 2 Osbournby Business Centre the Drove Osbournby Sleaford Lincolnshire NG34 0DH to Redheugh House Teesdal South Thornaby Place Stockton-on-Tees TS17 6SG on 30 March 2022 (2 pages)
30 March 2022Appointment of a voluntary liquidator (3 pages)
30 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-09
(2 pages)
16 July 2021Termination of appointment of Joanne Helen Gribby as a secretary on 16 July 2021 (1 page)
16 July 2021Accounts for a small company made up to 31 December 2019 (7 pages)
19 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
9 April 2021Director's details changed for Pacombi Group B.V. on 1 January 2021 (1 page)
18 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 31 December 2018 (8 pages)
18 December 2019Termination of appointment of Richard David Selby as a secretary on 18 December 2019 (1 page)
18 December 2019Appointment of Mrs Joanne Helen Gribby as a secretary on 18 December 2019 (2 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Notification of Laura Paardekooper as a person with significant control on 25 April 2018 (2 pages)
15 July 2019Withdrawal of a person with significant control statement on 15 July 2019 (2 pages)
15 July 2019Notification of Jan Cornelis Paardekooper as a person with significant control on 25 April 2018 (2 pages)
15 July 2019Notification of Lyanne Paardekooper as a person with significant control on 25 April 2018 (2 pages)
15 July 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 April 2019Accounts for a small company made up to 31 December 2017 (8 pages)
28 January 2019Appointment of Mr Huig Bertus Van Dongen as a director on 25 January 2019 (2 pages)
25 January 2019Termination of appointment of Johannes Petrus Van Krevel as a director on 25 January 2019 (1 page)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
10 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
16 February 2017Full accounts made up to 31 December 2015 (13 pages)
16 February 2017Full accounts made up to 31 December 2015 (13 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 125,000
(4 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 125,000
(4 pages)
23 March 2016Termination of appointment of Peter Johannes Van Leewen as a director on 1 March 2016 (1 page)
23 March 2016Appointment of Mr Johannes Petrus Van Krevel as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Mr Johannes Petrus Van Krevel as a director on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Peter Johannes Van Leewen as a director on 1 March 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125,000
(4 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125,000
(4 pages)
5 November 2014Full accounts made up to 31 December 2013 (14 pages)
5 November 2014Full accounts made up to 31 December 2013 (14 pages)
15 September 2014Annual return made up to 24 April 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 24 April 2014 with a full list of shareholders (4 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Full accounts made up to 31 December 2012 (14 pages)
28 November 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Appointment of Pacombi Group B.V. as a director (3 pages)
13 June 2013Appointment of Richard David Selby as a secretary (3 pages)
13 June 2013Appointment of Peter Johannes Van Leewen as a director (3 pages)
13 June 2013Appointment of Richard David Selby as a secretary (3 pages)
13 June 2013Appointment of Pacombi Group B.V. as a director (3 pages)
13 June 2013Appointment of Peter Johannes Van Leewen as a director (3 pages)
5 June 2013Memorandum and Articles of Association (6 pages)
5 June 2013Memorandum and Articles of Association (6 pages)
5 June 2013Resolutions
  • RES13 ‐ Facilities agreement 15/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2013Resolutions
  • RES13 ‐ Facilities agreement 15/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2013Registration of charge 021891020006 (14 pages)
25 May 2013Registration of charge 021891020005 (13 pages)
25 May 2013Registration of charge 021891020006 (14 pages)
25 May 2013Registration of charge 021891020005 (13 pages)
24 May 2013Registration of charge 021891020004 (42 pages)
24 May 2013Registration of charge 021891020004 (42 pages)
16 May 2013Termination of appointment of James Nicholls as a director (1 page)
16 May 2013Termination of appointment of James Nicholls as a secretary (1 page)
16 May 2013Termination of appointment of Colman O'neill as a director (1 page)
16 May 2013Termination of appointment of Colman O'neill as a director (1 page)
16 May 2013Termination of appointment of James Nicholls as a director (1 page)
16 May 2013Termination of appointment of James Nicholls as a secretary (1 page)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 125,000
(6 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 125,000
(6 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
8 October 2010Full accounts made up to 31 December 2009 (11 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 December 2009Full accounts made up to 31 December 2008 (11 pages)
7 December 2009Full accounts made up to 31 December 2008 (11 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 December 2008Full accounts made up to 31 December 2007 (11 pages)
3 December 2008Full accounts made up to 31 December 2007 (11 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 December 2007Full accounts made up to 31 December 2006 (11 pages)
14 December 2007Full accounts made up to 31 December 2006 (11 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2007Particulars of mortgage/charge (25 pages)
30 July 2007Particulars of mortgage/charge (25 pages)
27 July 2007Declaration of assistance for shares acquisition (12 pages)
27 July 2007Declaration of assistance for shares acquisition (12 pages)
27 July 2007Declaration of assistance for shares acquisition (12 pages)
27 July 2007Declaration of assistance for shares acquisition (12 pages)
12 December 2006Company name changed wentus LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed wentus LIMITED\certificate issued on 12/12/06 (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
13 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
21 October 2005Location of debenture register (1 page)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 October 2005Location of debenture register (1 page)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
28 October 2004Return made up to 30/09/04; full list of members (3 pages)
28 October 2004Return made up to 30/09/04; full list of members (3 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
24 February 2004Auditor's resignation (2 pages)
24 February 2004Auditor's resignation (2 pages)
12 February 2004Declaration of assistance for shares acquisition (26 pages)
12 February 2004Auditor's resignation (3 pages)
12 February 2004Declaration of assistance for shares acquisition (26 pages)
12 February 2004Declaration of assistance for shares acquisition (26 pages)
12 February 2004Auditor's resignation (3 pages)
12 February 2004Declaration of assistance for shares acquisition (26 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 October 2003Return made up to 30/09/03; full list of members (7 pages)
20 December 2002Company name changed van der windt packaging (uk) lim ited\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed van der windt packaging (uk) lim ited\certificate issued on 20/12/02 (2 pages)
4 November 2002Return made up to 30/09/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Return made up to 30/09/02; full list of members (7 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 December 2000Auditor's resignation (1 page)
18 December 2000Auditor's resignation (1 page)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
7 December 1999Particulars of mortgage/charge (16 pages)
7 December 1999Particulars of mortgage/charge (16 pages)
5 November 1999Return made up to 30/09/99; full list of members (7 pages)
5 November 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
2 June 1997Return made up to 02/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
2 June 1997Return made up to 02/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/04/97
(1 page)
12 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/97
(16 pages)
12 May 1997Memorandum and Articles of Association (15 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1997Memorandum and Articles of Association (15 pages)
12 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/97
(16 pages)
12 May 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/04/97
(1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New director appointed (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (17 pages)
10 September 1996Full accounts made up to 31 December 1995 (17 pages)
19 May 1996Return made up to 02/05/96; no change of members (4 pages)
19 May 1996Return made up to 02/05/96; no change of members (4 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
12 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
28 September 1988Company name changed\certificate issued on 28/09/88 (2 pages)
28 September 1988Company name changed\certificate issued on 28/09/88 (2 pages)
5 November 1987Incorporation (15 pages)
5 November 1987Incorporation (15 pages)