Company NameProvident Enterprises Limited
Company StatusDissolved
Company Number02355554
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed03 February 2006(16 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(22 years, 2 months after company formation)
Appointment Duration2 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameDiane Jane Ireton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 1997)
RoleAccounts Supervisor
Correspondence Address31 Milverton Green
Luton
Bedfordshire
LU3 3XP
Director NameCarol Ann Ireton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 September 2003)
RoleManager
Correspondence AddressLeasefield
Halwill Junction
Beaworthy
Devon
EX21 5XU
Director NameAnthony Philip Ireton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 02 September 2003)
RoleVehicle Rental
Correspondence Address4 Chequers Close
Lower Shelton
Bedfordshire
MK43 0RF
Director NamePeter Sydney Ireton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 02 September 2003)
RoleVehicle Rental
Correspondence AddressLeasefield
Halwill Junction
Beaworthy
Devon
EX21 5XU
Secretary NameAnthony Philip Ireton
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 02 September 2003)
RoleVehicle Rental
Correspondence Address4 Chequers Close
Lower Shelton
Bedfordshire
MK43 0RF
Director NameRobert Peter Ireton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 September 2003)
RoleDepot/Rental Manager
Correspondence Address153 The Causeway
Bassingbourn Cum Kneesworth
Royston
Hertfordshire
SG8 5JD
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dawber Delph
Appley Bridge
Wigan
WN6 9LN
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed02 September 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Dominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr David Christopher John Applegarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(16 years, 10 months after company formation)
Appointment Duration1 month (resigned 03 February 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Topcliff
St Peters Riverside
Sunderland
SR6 0QD
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY

Location

Registered AddressNorflex House
Allington Way
Darlington
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

50k at £1Northgate (Avr) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Statement by directors (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Statement by Directors (1 page)
27 November 2012Solvency statement dated 05/11/12 (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Solvency Statement dated 05/11/12 (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 September 2009Accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 March 2009Accounts made up to 30 April 2008 (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director's particulars changed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 May 2007Return made up to 21/02/07; full list of members (7 pages)
17 May 2007Return made up to 21/02/07; full list of members (7 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
15 November 2006Auditor's resignation (2 pages)
15 November 2006Auditor's resignation (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
27 March 2006Return made up to 21/02/06; full list of members (7 pages)
27 March 2006Return made up to 21/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(7 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: admiral way doxford international bus park sunderland tyne & wear SR3 3XP (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: admiral way doxford international bus park sunderland tyne & wear SR3 3XP (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
11 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
3 March 2005Return made up to 21/02/05; full list of members (7 pages)
3 March 2005Return made up to 21/02/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
14 January 2005Full accounts made up to 31 December 2003 (15 pages)
14 January 2005Full accounts made up to 31 December 2003 (15 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
16 March 2004Return made up to 21/02/04; full list of members (8 pages)
16 March 2004Return made up to 21/02/04; full list of members (8 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
24 December 2003Full accounts made up to 31 March 2003 (21 pages)
24 December 2003Full accounts made up to 31 March 2003 (21 pages)
19 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
17 September 2003Auditor's resignation (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New secretary appointed (1 page)
17 September 2003Auditor's resignation (1 page)
17 September 2003Registered office changed on 17/09/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
17 September 2003New director appointed (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003Registered office changed on 17/09/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
17 September 2003New secretary appointed (1 page)
17 September 2003New director appointed (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2003Return made up to 21/02/03; full list of members (10 pages)
3 March 2003Return made up to 21/02/03; full list of members (10 pages)
26 November 2002Particulars of mortgage/charge (5 pages)
26 November 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 July 2002Ad 31/03/02--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
31 July 2002Full accounts made up to 31 March 2002 (19 pages)
31 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2002Full accounts made up to 31 March 2002 (19 pages)
31 July 2002Ad 31/03/02--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
31 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002Return made up to 06/03/02; full list of members (8 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
9 July 2001Full accounts made up to 31 March 2001 (18 pages)
9 July 2001Full accounts made up to 31 March 2001 (18 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Return made up to 06/03/01; full list of members (8 pages)
20 March 2001Return made up to 06/03/01; full list of members (8 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Particulars of mortgage/charge (3 pages)
2 August 2000Full accounts made up to 31 March 2000 (19 pages)
2 August 2000Full accounts made up to 31 March 2000 (19 pages)
7 March 2000Return made up to 06/03/00; full list of members (8 pages)
7 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1999Full accounts made up to 31 March 1999 (15 pages)
15 July 1999Full accounts made up to 31 March 1999 (15 pages)
3 March 1999Return made up to 06/03/99; no change of members (4 pages)
3 March 1999Return made up to 06/03/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (13 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (13 pages)
4 March 1998Return made up to 06/03/98; no change of members (4 pages)
4 March 1998Return made up to 06/03/98; no change of members (4 pages)
10 November 1997Registered office changed on 10/11/97 from: clifton house 65 castle street luton bedfordshire LU1 3AG (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: clifton house 65 castle street luton bedfordshire LU1 3AG (1 page)
26 September 1997Particulars of mortgage/charge (7 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
19 August 1997Full accounts made up to 31 March 1997 (13 pages)
19 August 1997Full accounts made up to 31 March 1997 (13 pages)
10 March 1997Return made up to 06/03/97; full list of members (8 pages)
10 March 1997Return made up to 06/03/97; full list of members (8 pages)
4 September 1996Full accounts made up to 31 March 1996 (13 pages)
4 September 1996Full accounts made up to 31 March 1996 (13 pages)
12 March 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Return made up to 06/03/96; no change of members (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (14 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (14 pages)
5 April 1995Return made up to 06/03/95; no change of members (6 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1995Particulars of mortgage/charge (4 pages)
1 February 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 August 1994Accounts for a small company made up to 31 March 1994 (16 pages)
22 August 1994Accounts for a small company made up to 31 March 1994 (16 pages)
19 July 1994Particulars of mortgage/charge (4 pages)
19 July 1994Particulars of mortgage/charge (4 pages)
25 November 1993Particulars of mortgage/charge (4 pages)
25 November 1993Particulars of mortgage/charge (4 pages)
28 June 1993Ad 14/06/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
28 June 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 June 1993Ad 14/06/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
28 June 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 March 1993Ad 31/12/92--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
2 March 1993Ad 31/12/92--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
14 October 1992Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1992Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1992Particulars of mortgage/charge (3 pages)
18 June 1992Particulars of mortgage/charge (3 pages)
9 April 1992Accounts for a small company made up to 31 March 1991 (3 pages)
9 April 1992Accounts for a small company made up to 31 March 1991 (3 pages)
23 December 1991Particulars of mortgage/charge (7 pages)
23 December 1991Particulars of mortgage/charge (7 pages)
3 December 1991Full accounts made up to 31 March 1990 (11 pages)
3 December 1991Full accounts made up to 31 March 1990 (11 pages)
9 April 1991Return made up to 30/09/90; full list of members (5 pages)
9 April 1991Return made up to 30/09/90; full list of members (5 pages)
6 March 1989Incorporation (12 pages)
6 March 1989Incorporation (12 pages)