Company NameDCC Durham Limited
Company StatusDissolved
Company Number02566386
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Dissolution Date10 April 2022 (2 years ago)
Previous NamesSpiritkeen Limited and Durham City Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(22 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 10 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Stephen Anthony James
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2018(27 years, 3 months after company formation)
Appointment Duration4 years (closed 10 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameHarry Lightfoot
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration19 years, 4 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlnholme
Newcastle Road
Crossgate Moor
Durham
DH1 4AD
Director NameMr Michael John Dunn Lightfoot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 13 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCumbrae House Lowland Road
Brandon
Durham
DH7 8NN
Secretary NameMr Michael John Dunn Lightfoot
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumbrae House Lowland Road
Brandon
Durham
DH7 8NN
Secretary NameChristine Lightfoot
NationalityBritish
StatusResigned
Appointed01 December 1998(7 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbrae House
Lowland Road
Brandon
County Durham
DH7 8NN
Director NameChristine Lightfoot
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCumbrae House
Lowland Road
Brandon
County Durham
DH7 8NN
Director NameNeil Herbert
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAlwyn House
North Side
Shadforth
DH6 1LJ
Director NameMr Andrew Paul Darvill
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(28 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDurham City Coaches Ltd Brandon Lane
Brandon
Durham
Co Durham
DH7 8PG
Director NameMr Graeme Tilley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(28 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham City Coaches Ltd Brandon Lane
Brandon
Durham
Co Durham
DH7 8PG

Contact

Websitedurham-citycoaches.co.uk

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1000 at £1Derrick Collin
100.00%
Ordinary A

Financials

Year2014
Net Worth-£146,629
Cash£175,181
Current Liabilities£542,231

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 November 2011Delivered on: 26 November 2011
Satisfied on: 23 August 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
27 September 1994Delivered on: 30 September 1994
Satisfied on: 26 August 2006
Persons entitled: National Westminster 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: F/H property k/a land and buildings to the south of the riggs brandon durham t/no DU193939 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 May 1991Delivered on: 10 May 1991
Satisfied on: 26 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 February 2005Delivered on: 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15 the woodlands, langley park, durham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 May 2004Delivered on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of the riggs, brandon, durham,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 March 2004Delivered on: 17 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

10 April 2022Final Gazette dissolved following liquidation (1 page)
10 January 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
15 September 2021Liquidators' statement of receipts and payments to 27 August 2021 (20 pages)
21 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 September 2020Statement of affairs (11 pages)
14 September 2020Appointment of a voluntary liquidator (4 pages)
14 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-28
(1 page)
1 September 2020Registered office address changed from Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 1 September 2020 (1 page)
30 July 2020Satisfaction of charge 4 in full (2 pages)
30 July 2020Satisfaction of charge 3 in full (1 page)
30 July 2020Satisfaction of charge 5 in full (2 pages)
30 June 2020Termination of appointment of Graeme Tilley as a director on 29 June 2020 (1 page)
30 June 2020Termination of appointment of Andrew Paul Darvill as a director on 29 June 2020 (1 page)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
(3 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 July 2019Appointment of Mr Andrew Paul Darvill as a director on 22 July 2019 (2 pages)
24 July 2019Appointment of Mr Graeme Tilley as a director on 24 July 2019 (2 pages)
13 June 2019Termination of appointment of Michael John Dunn Lightfoot as a director on 13 June 2019 (1 page)
31 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 March 2018Appointment of Mr Stephen Anthony James as a director on 23 March 2018 (2 pages)
7 February 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2015Registered office address changed from Brandon Lane Brandon Durham DH7 8PL to Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG on 10 December 2015 (1 page)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Registered office address changed from Brandon Lane Brandon Durham DH7 8PL to Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG on 10 December 2015 (1 page)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(5 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(5 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 August 2013Satisfaction of charge 6 in full (4 pages)
23 April 2013Amended accounts made up to 31 March 2012 (7 pages)
23 April 2013Amended accounts made up to 31 March 2012 (7 pages)
3 April 2013Amended accounts made up to 31 March 2012 (7 pages)
3 April 2013Amended accounts made up to 31 March 2012 (7 pages)
18 March 2013Termination of appointment of Christine Lightfoot as a director (1 page)
18 March 2013Termination of appointment of Christine Lightfoot as a secretary (1 page)
18 March 2013Appointment of Mr Derrick Collin as a director (2 pages)
18 March 2013Appointment of Mr Derrick Collin as a director (2 pages)
18 March 2013Termination of appointment of Christine Lightfoot as a secretary (1 page)
18 March 2013Termination of appointment of Christine Lightfoot as a director (1 page)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
8 January 2013Termination of appointment of Harry Lightfoot as a director (1 page)
8 January 2013Termination of appointment of Harry Lightfoot as a director (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Christine Lightfoot on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Michael John Dunn Lightfoot on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Harry Lightfoot on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Christine Lightfoot on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Harry Lightfoot on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Christine Lightfoot on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Michael John Dunn Lightfoot on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Harry Lightfoot on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Michael John Dunn Lightfoot on 1 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 07/12/08; full list of members (4 pages)
13 March 2009Return made up to 07/12/08; full list of members (4 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 07/12/07; full list of members (3 pages)
25 January 2008Return made up to 07/12/07; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 July 2007Return made up to 07/12/06; full list of members (8 pages)
30 July 2007Return made up to 07/12/06; full list of members (8 pages)
26 July 2007£ ic 1137/1001 01/02/06 £ sr 136@1=136 (1 page)
26 July 2007£ ic 1137/1001 01/02/06 £ sr 136@1=136 (1 page)
6 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Nc inc already adjusted 01/04/02 (1 page)
13 March 2006Nc inc already adjusted 01/04/02 (1 page)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2006Resolutions
  • RES13 ‐ 88P shares issued to ca 09/12/02
(1 page)
27 February 2006Ad 09/12/02--------- £ si [email protected] (2 pages)
27 February 2006Resolutions
  • RES13 ‐ 88P shares issued to ca 09/12/02
(1 page)
27 February 2006Statement of rights attached to allotted shares (1 page)
27 February 2006Ad 09/12/02--------- £ si [email protected] (2 pages)
27 February 2006Statement of rights attached to allotted shares (1 page)
24 February 2006Return made up to 07/12/05; full list of members (8 pages)
24 February 2006Return made up to 07/12/05; full list of members (8 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 07/12/04; full list of members (9 pages)
24 January 2005Return made up to 07/12/04; full list of members (9 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
31 March 2004Resolutions
  • RES13 ‐ Shares issued 09/12/02
(1 page)
31 March 2004Resolutions
  • RES13 ‐ Shares issued 09/12/02
(1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 07/12/03; change of members (8 pages)
20 February 2004Return made up to 07/12/03; change of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 August 2003Ad 09/12/02--------- £ si [email protected] £ ic 999/999 (2 pages)
11 August 2003Resolutions
  • RES13 ‐ Issue 1 @ 88P share 09/12/02
(1 page)
11 August 2003Ad 09/12/02--------- £ si [email protected] £ ic 999/999 (2 pages)
11 August 2003Statement of rights attached to allotted shares (2 pages)
11 August 2003Resolutions
  • RES13 ‐ Issue 1 @ 88P share 09/12/02
(1 page)
11 August 2003Statement of rights attached to allotted shares (2 pages)
20 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 December 2001Return made up to 07/12/01; full list of members (7 pages)
14 December 2001Return made up to 07/12/01; full list of members (7 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 February 2001Nc inc already adjusted 30/04/00 (1 page)
27 February 2001Nc inc already adjusted 30/04/99 (1 page)
27 February 2001Nc inc already adjusted 30/04/99 (1 page)
27 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 2001Nc inc already adjusted 31/03/99 (1 page)
27 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 2001Nc inc already adjusted 31/03/99 (1 page)
27 February 2001Nc inc already adjusted 30/04/00 (1 page)
26 February 2001Return made up to 07/12/00; full list of members (7 pages)
26 February 2001Return made up to 07/12/00; full list of members (7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Return made up to 07/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2000Return made up to 07/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
19 December 1996Return made up to 07/12/96; no change of members (4 pages)
19 December 1996Return made up to 07/12/96; no change of members (4 pages)
20 December 1995Return made up to 07/12/95; full list of members (6 pages)
20 December 1995Return made up to 07/12/95; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
27 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
27 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
11 January 1995Return made up to 07/12/94; no change of members (5 pages)
11 January 1995Return made up to 07/12/94; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 December 1993Return made up to 07/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1993Return made up to 07/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1993Return made up to 07/12/92; full list of members (8 pages)
5 March 1993Return made up to 07/12/92; full list of members (8 pages)
23 December 1991Return made up to 07/12/91; full list of members (5 pages)
23 December 1991Return made up to 07/12/91; full list of members (5 pages)
18 March 1991Memorandum and Articles of Association (7 pages)
18 March 1991Memorandum and Articles of Association (7 pages)