Company NameBrenda Road Properties Limited
Company StatusDissolved
Company Number02319010
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(26 years, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Nelson House
David Place
St Helier
Jersey
JE2 4TD
Director NameMr John William Stockton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1992)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameMr Thomas James William Evans
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1996)
RoleChartered Accountant
Country of ResidenceGuersey
Correspondence AddressSierra Lodge Rue Des Francais
Castel
Guernsey
Channel
Director NameMr Roger Edwin Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address6 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Secretary NameMr Frederick Meade
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 1994)
RoleCompany Director
Correspondence Address46 Sandbanks Drive
Hartlepool
Cleveland
TS24 9RS
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMr Maurice Stephenson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1995)
RoleManaging Director
Correspondence Address7 Buckingham Avenue
Hart
Hartlepool
Cleveland
TS27 3BD
Secretary NameCharles Brian Dodds
NationalityBritish
StatusResigned
Appointed02 June 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address17 Trentbrooke Avenue
Hartlepool
Cleveland
TS25 5JN
Director NameRoger Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address8 Westbeck Grove
Darlington
Durham
DL3 8UQ
Secretary NameMr John William Stockton
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameRichard Christopher Irvine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(7 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 19 November 2021)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRyden House
Sheraton Village Castle Eden
Hartlepool
Cleveland
TS27 4RD
Director NameMr John Graham Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Browns Lane
Stanton On The Wolds
Nottinghamshire
NG12 5BL
Director NameMr David Lawn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(9 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Secretary NameMr David Lawn
NationalityBritish
StatusResigned
Appointed19 October 1998(9 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 16 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Director NameMichael John Lithgo
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2000)
RoleGeneral Manager
Correspondence Address1 Moorston Close
Hartlepool
Cleveland
TS26 0PJ
Director NameRoger Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Paddocks
Gainford
Darlington
County Durham
DL2 3GA
Director NameMr Thomas James William Evans
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(15 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address46 Les Blanc Bois
Rue Cohu, Castel
Guernsey
Channel Islands
GY5 7SJ

Contact

Telephone01429 890613
Telephone regionHartlepool

Location

Registered AddressParsons Business Centre
Brenda Road
Hartlepool
Cleveland
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

2.1m at £1Beagle Holdings LTD
100.00%
Ordinary
1 at £1Thomas James William Evans
0.00%
Ordinary

Financials

Year2014
Net Worth£1,356,790
Cash£12,721
Current Liabilities£732,150

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 August 2002Delivered on: 23 August 2002
Persons entitled: Bristol & West Investments PLC

Classification: Mortgage
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 freehold property known as land on the east side of brenda road, hartlepool t/n CE109286.
Outstanding
28 September 1998Delivered on: 6 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from parsons truck centre limited to the chargee on any account whatsoever.
Particulars: F/H 8 church road egglescliffe-CE57256. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 September 1998Delivered on: 6 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from parsons truck centre limited to the chargee on any account whatsoever.
Particulars: F/H 157 & 159 northgate darlington-DU129036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 February 1997Delivered on: 7 March 1997
Persons entitled: Lloyds 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
24 December 1996Delivered on: 3 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on the east side of brenda road hartlepool all present and future book and other debts goodwill see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1996Delivered on: 19 October 1996
Persons entitled: Beagle Investments Limited

Classification: Charge of whole
Secured details: £517,000.00 due from the company to the chargee.
Particulars: Brenda road hartlepool.
Outstanding
16 May 2005Delivered on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the east side of brenda road hartlepool t/n CE109286,.
Outstanding
16 May 2005Delivered on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being the east side of brenda road hartlepool t/n CE95963.
Outstanding
16 May 2005Delivered on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property known as or being the golden flats seaton lane hartlepool t/n CE125896.
Outstanding
6 May 2005Delivered on: 7 May 2005
Persons entitled: Elsico Anstalt

Classification: Legal charge
Secured details: £700,000.00 due or to become due from the company to the chargee.
Particulars: Land on the east side of brenda road hartlepool t/n CE95963.
Outstanding
31 October 1996Delivered on: 12 November 1996
Satisfied on: 13 August 1999
Persons entitled: United Mizrahi Bank Limited

Classification: Deed of adherence and accession (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title guarantee pursuant to clause 4.1 and 4.2 of the deed over f/hold property known as land on east side of brenda rd,hartlepool; t/no ce 95963 all rents and other moneys payable. See the mortgage charge document for full details.
Fully Satisfied
13 December 1989Delivered on: 15 December 1989
Satisfied on: 7 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - land & warehouse in brenda road, hartlepool cleveland together with all buildings and fixtures assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1989Delivered on: 15 December 1989
Satisfied on: 7 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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

24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,117,000
(5 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,117,000
(5 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (4 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (4 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (4 pages)
2 November 2015Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,117,000
(5 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,117,000
(5 pages)
13 November 2014Full accounts made up to 31 March 2014 (15 pages)
13 November 2014Full accounts made up to 31 March 2014 (15 pages)
27 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,117,000
(5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,117,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 18 April 2012 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)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of Roger Lucas as a director (1 page)
4 November 2010Termination of appointment of Roger Lucas as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
6 May 2010Director's details changed for Richard Christopher Irvine on 6 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Roger Stanley Lucas on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Roger Stanley Lucas on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Thomas James William Evans on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Richard Christopher Irvine on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Thomas James William Evans on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Richard Christopher Irvine on 6 April 2010 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 October 2009Full accounts made up to 31 December 2008 (13 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
25 September 2008Full accounts made up to 31 December 2007 (13 pages)
25 September 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Return made up to 18/04/08; full list of members (4 pages)
8 May 2008Return made up to 18/04/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Full accounts made up to 31 December 2006 (13 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
5 September 2005Full accounts made up to 31 December 2004 (12 pages)
5 September 2005Full accounts made up to 31 December 2004 (12 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 July 2004Ad 11/05/04--------- £ si 12000@1=12000 £ ic 917000/929000 (2 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Nc inc already adjusted 11/05/04 (1 page)
6 July 2004Ad 11/05/04--------- £ si 12000@1=12000 £ ic 917000/929000 (2 pages)
6 July 2004Nc inc already adjusted 11/05/04 (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
10 May 2003Return made up to 18/04/03; full list of members (7 pages)
10 May 2003Return made up to 18/04/03; full list of members (7 pages)
4 May 2003Full accounts made up to 31 December 2002 (12 pages)
4 May 2003Full accounts made up to 31 December 2002 (12 pages)
23 August 2002Particulars of mortgage/charge (4 pages)
23 August 2002Particulars of mortgage/charge (4 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
26 April 2002Return made up to 18/04/02; full list of members (7 pages)
26 April 2002Return made up to 18/04/02; full list of members (7 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Return made up to 18/04/01; full list of members (7 pages)
16 May 2001Return made up to 18/04/01; full list of members (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
16 May 2000Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Return made up to 18/04/00; full list of members (7 pages)
10 May 2000Return made up to 18/04/00; full list of members (7 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
18 May 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(5 pages)
18 May 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(5 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Return made up to 18/04/97; full list of members; amend (9 pages)
10 December 1998Ad 31/10/96--------- £ si 892000@1 (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Return made up to 18/04/98; full list of members; amend (9 pages)
10 December 1998Return made up to 18/04/98; full list of members; amend (9 pages)
10 December 1998Return made up to 18/04/97; full list of members; amend (9 pages)
10 December 1998Ad 31/10/96--------- £ si 892000@1 (2 pages)
10 December 1998New secretary appointed;new director appointed (3 pages)
10 December 1998New secretary appointed;new director appointed (3 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
18 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
18 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
5 May 1998Return made up to 18/04/98; full list of members (6 pages)
5 May 1998Return made up to 18/04/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Return made up to 18/04/97; full list of members (6 pages)
30 April 1997Return made up to 18/04/97; full list of members (6 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
7 March 1997Particulars of mortgage/charge (6 pages)
7 March 1997Particulars of mortgage/charge (6 pages)
24 January 1997Nc inc already adjusted 30/10/96 (1 page)
24 January 1997Nc inc already adjusted 30/10/96 (1 page)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
3 January 1997Particulars of mortgage/charge (4 pages)
3 January 1997Particulars of mortgage/charge (4 pages)
11 December 1996£ nc 100000/1075000 21/10/96 (1 page)
11 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996£ nc 100000/1075000 21/10/96 (1 page)
12 November 1996Particulars of mortgage/charge (7 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 May 1995Return made up to 18/04/95; no change of members (6 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Return made up to 18/04/95; no change of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
18 November 1988Incorporation (13 pages)
18 November 1988Incorporation (13 pages)