Company NamePrematec Corporation Ltd
Company StatusDissolved
Company Number02613949
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NamesEncee Manufacturing Limited and Prematec Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameAndrew David Willis Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(12 years after company formation)
Appointment Duration7 years, 4 months (closed 19 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 New Road Ystradowen
Cwmllwnfell
Swansea
SA9 2YJ
Wales
Director NameMr David Owen McFarlane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(12 years after company formation)
Appointment Duration7 years, 4 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke Willey
Allendale Road, Hexham
Northumberland
England And Wales
NE46 2NJ
Director NameMr Anthony John Mogridge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(12 years after company formation)
Appointment Duration7 years, 4 months (closed 19 October 2010)
RoleAccountant
Country of ResidenceWales
Correspondence Address13 Highfield Gardens
Bassaleg
Newport
Gwent
NP10 8LR
Wales
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed22 September 2009(18 years, 4 months after company formation)
Appointment Duration1 year (closed 19 October 2010)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr David Karl Schubert
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleComputer Programmer
Country of ResidenceWales
Correspondence AddressBaglan Villas
Penybryn Pyle
Bridgend
Mid Glamorgan
CF33 6RB
Wales
Director NameDavid Clifford Lea
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleComputer Programmer
Correspondence Address21 Marine Drive
Ogmore By Sea
Bridgend
Mid Glamorgan
CF32 0PJ
Wales
Secretary NameDavid Clifford Lea
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Marine Drive
Ogmore By Sea
Bridgend
Mid Glamorgan
CF32 0PJ
Wales
Secretary NameNeil Desmier
NationalityBritish
StatusResigned
Appointed10 July 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Heol Y Bardd
Bridgend
Mid Glamorgan
CF31 4SS
Wales
Director NameRobert Rex Irvine
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleEngineer
Correspondence AddressThe Kinnersley
Kinnersley
Hereford
HR3 6QA
Wales
Director NameIan John Moss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1999)
RoleEngineer
Correspondence AddressHideaway 33b New Road
Newton
Porthcawl
Mid Glamorgan
CF36 5PH
Wales
Secretary NamePhilip David Rees
NationalityBritish
StatusResigned
Appointed12 October 1998(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2001)
RoleCompany Director
Correspondence Address34 Ewenny Road
Bridgend
Mid Glamorgan
CF31 3HR
Wales
Director NameColin Russell Case
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleManaging Director
Correspondence AddressMill Farm
Rectory Lane, Norton Sub Hamdon
Stoke Sub Hamdon
Somerset
TA14 6SP
Director NameRobert Murray McKinlay
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleConsultant
Correspondence Address43 Glenavon Park
Bristol
BS9 1RW
Director NameBrian Edward Hunt
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 16 May 2001)
RoleEngineer
Correspondence Address14 Larch Drive
Cross Inn
Pontyclun
Mid Glamorgan
CF72 8NL
Wales
Director NameGerald Michael Broadbear
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2005)
RoleDirector Engineering
Correspondence Address7 Sheridan Way
Longwell Green
South Glos
BS30 9UE
Secretary NameMr Anthony John Mogridge
NationalityBritish
StatusResigned
Appointed24 May 2001(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2004)
RoleAccountant
Country of ResidenceWales
Correspondence Address13 Highfield Gardens
Bassaleg
Newport
Gwent
NP10 8LR
Wales
Secretary NameMr Peter Antony Cassidy
NationalityBritish
StatusResigned
Appointed20 July 2004(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chester Close
Darras Hall
Ponteland
Newcastle On Tyne
NE20 9AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
28 June 2010Application to strike the company off the register (3 pages)
28 June 2010Application to strike the company off the register (3 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 11,656,416
(5 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 11,656,416
(5 pages)
11 December 2009Appointment of Muckle Secretary Limited as a secretary (2 pages)
11 December 2009Appointment of Muckle Secretary Limited as a secretary (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 August 2009Appointment Terminated Secretary peter cassidy (1 page)
10 August 2009Appointment terminated secretary peter cassidy (1 page)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
25 June 2008Return made up to 23/05/05; full list of members; amend (8 pages)
25 June 2008Return made up to 23/05/07; full list of members; amend (6 pages)
25 June 2008Return made up to 23/05/06; full list of members; amend (8 pages)
25 June 2008Return made up to 23/05/06; full list of members; amend (8 pages)
25 June 2008Return made up to 23/05/05; full list of members; amend (8 pages)
25 June 2008Return made up to 23/05/07; full list of members; amend (6 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 April 2008Accounts made up to 31 December 2007 (6 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Accounts made up to 31 December 2006 (5 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
10 July 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
10 July 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
2 June 2006Director resigned (1 page)
2 June 2006Return made up to 23/05/06; full list of members (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Return made up to 23/05/06; full list of members (3 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
27 May 2005Return made up to 23/05/05; full list of members (4 pages)
27 May 2005Return made up to 23/05/05; full list of members (4 pages)
25 May 2005Particulars of contract relating to shares (4 pages)
25 May 2005Particulars of contract relating to shares (4 pages)
18 April 2005Nc inc already adjusted 28/02/05 (1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Nc inc already adjusted 28/02/05 (1 page)
24 March 2005Registered office changed on 24/03/05 from: llantrisant business park llantrisant mid glamorgan CF72 8YW (1 page)
24 March 2005Registered office changed on 24/03/05 from: llantrisant business park llantrisant mid glamorgan CF72 8YW (1 page)
10 February 2005Ad 02/02/05--------- £ si 1@1=1 £ ic 9000000/9000001 (2 pages)
10 February 2005Ad 02/02/05--------- £ si 1@1=1 £ ic 9000000/9000001 (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (25 pages)
3 November 2004Full accounts made up to 31 December 2003 (25 pages)
5 July 2004Return made up to 23/05/04; no change of members (8 pages)
5 July 2004Return made up to 23/05/04; no change of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (26 pages)
4 November 2003Full accounts made up to 31 December 2002 (26 pages)
21 August 2003Registered office changed on 21/08/03 from: innovation house bridgend road llanharan mid glamorgan CF72 9RP (1 page)
21 August 2003Registered office changed on 21/08/03 from: innovation house bridgend road llanharan mid glamorgan CF72 9RP (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Return made up to 23/05/03; full list of members (7 pages)
10 July 2003Return made up to 23/05/03; full list of members (7 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (2 pages)
18 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
18 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
11 November 2002Particulars of mortgage/charge (4 pages)
11 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Ad 01/09/02--------- £ si 450000@1=450000 £ ic 8350000/8800000 (2 pages)
8 November 2002Ad 01/09/02--------- £ si 450000@1=450000 £ ic 8350000/8800000 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Return made up to 23/05/02; full list of members (8 pages)
3 July 2002Director resigned (1 page)
3 July 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2002Ad 31/12/01--------- £ si 2700000@1=2700000 £ ic 5650000/8350000 (3 pages)
7 May 2002Ad 31/12/01--------- £ si 2700000@1=2700000 £ ic 5650000/8350000 (3 pages)
24 April 2002£ ic 7400000/5650000 12/04/02 £ sr 1750000@1=1750000 (2 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2002Conve 12/04/02
  • 122 ‐ £ ic 7400000/5650000 12/04/02 £ sr 1750000@1=1750000
(2 pages)
24 April 2002Conve 12/04/02 (2 pages)
24 April 2002Nc inc already adjusted 31/12/01 (2 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2002Nc inc already adjusted 31/12/01 (2 pages)
30 October 2001Full accounts made up to 31 December 1999 (19 pages)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2001Full accounts made up to 31 December 1999 (19 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
25 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2001£ nc 3000000/8500000 31/12/00 (1 page)
22 May 2001Ad 31/12/00--------- £ si 5500000@1=5500000 £ ic 1900000/7400000 (2 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 May 2001£ nc 3000000/8500000 31/12/00 (1 page)
22 May 2001Ad 31/12/00--------- £ si 5500000@1=5500000 £ ic 1900000/7400000 (2 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 April 2001Amend 882-rescind 400000 x £1 sh (2 pages)
26 April 2001Amend 882-rescind 400000 x £1 sh (2 pages)
15 March 2001Ad 31/12/00--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages)
15 March 2001Ad 31/12/00--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages)
1 March 2001£ nc 2000000/3000000 31/12/00 (1 page)
1 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2001£ nc 2000000/3000000 31/12/00 (1 page)
1 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Particulars of mortgage/charge (7 pages)
24 August 2000Particulars of mortgage/charge (7 pages)
3 July 2000Return made up to 23/05/00; full list of members (6 pages)
3 July 2000New director appointed (1 page)
3 July 2000Return made up to 23/05/00; full list of members (6 pages)
3 July 2000New director appointed (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
23 June 2000Particulars of mortgage/charge (11 pages)
23 June 2000Particulars of mortgage/charge (11 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Ad 30/04/00--------- £ si 960000@1=960000 £ ic 940000/1900000 (2 pages)
19 May 2000Nc inc already adjusted 30/04/00 (1 page)
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 2000Ad 30/04/00--------- £ si 960000@1=960000 £ ic 940000/1900000 (2 pages)
19 May 2000Nc inc already adjusted 30/04/00 (1 page)
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
27 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
17 February 2000Ad 30/12/99--------- £ si 440000@1=440000 £ ic 500000/940000 (2 pages)
17 February 2000£ nc 500000/1000000 30/12/99 (1 page)
17 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 2000£ nc 500000/1000000 30/12/99 (1 page)
17 February 2000Ad 30/12/99--------- £ si 440000@1=440000 £ ic 500000/940000 (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
2 November 1999Particulars of mortgage/charge (17 pages)
2 November 1999Particulars of mortgage/charge (17 pages)
26 May 1999Return made up to 23/05/99; no change of members (4 pages)
26 May 1999Return made up to 23/05/99; no change of members (4 pages)
24 January 1999Return made up to 23/05/98; full list of members (7 pages)
24 January 1999Director's particulars changed (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Return made up to 23/05/98; full list of members (7 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Director's particulars changed (1 page)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
18 February 1998£ nc 199900/500000 30/12/97 (1 page)
18 February 1998£ nc 199900/500000 30/12/97 (1 page)
18 February 1998Ad 30/12/97--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
18 February 1998Ad 30/12/97--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
6 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1997Ad 19/08/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
5 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1997Ad 19/08/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
5 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1997Nc inc already adjusted 19/08/97 (1 page)
5 September 1997Nc inc already adjusted 19/08/97 (1 page)
15 August 1997Particulars of mortgage/charge (6 pages)
15 August 1997Particulars of mortgage/charge (6 pages)
5 August 1997Company name changed prematec LIMITED\certificate issued on 06/08/97 (2 pages)
5 August 1997Company name changed prematec LIMITED\certificate issued on 06/08/97 (2 pages)
25 July 1997Registered office changed on 25/07/97 from: c/o encee systems LTD technology drive bridgend mid-glamorgan CF31 3NA (1 page)
25 July 1997Return made up to 23/05/97; no change of members (4 pages)
25 July 1997Return made up to 23/05/97; no change of members (4 pages)
25 July 1997Registered office changed on 25/07/97 from: c/o encee systems LTD technology drive bridgend mid-glamorgan CF31 3NA (1 page)
20 February 1997Accounts made up to 31 December 1996 (6 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts made up to 31 December 1995 (6 pages)
11 October 1996Registered office changed on 11/10/96 from: technology drive bridgend mid glamorgan CF31 3NA (1 page)
11 October 1996Registered office changed on 11/10/96 from: technology drive bridgend mid glamorgan CF31 3NA (1 page)
28 August 1996Return made up to 31/05/96; full list of members (8 pages)
28 August 1996Return made up to 31/05/96; full list of members (8 pages)
28 August 1996Return made up to 31/05/95; no change of members (6 pages)
28 August 1996Return made up to 31/05/95; no change of members (6 pages)
8 August 1996Registered office changed on 08/08/96 from: baglan villa, pen-y-bryn, pyle bridgend mid glamorgan CF33 6RB (1 page)
8 August 1996Registered office changed on 08/08/96 from: baglan villa, pen-y-bryn, pyle bridgend mid glamorgan CF33 6RB (1 page)
23 April 1996Registered office changed on 23/04/96 from: 10/12 dunraven place bridgend mid glam CF31 1JD (1 page)
23 April 1996Registered office changed on 23/04/96 from: 10/12 dunraven place bridgend mid glam CF31 1JD (1 page)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 June 1994Accounts for a small company made up to 31 December 1993 (5 pages)
7 June 1994Accounts for a small company made up to 31 December 1993 (5 pages)
1 June 1994Return made up to 23/05/94; full list of members (6 pages)
1 June 1994Return made up to 23/05/94; full list of members (6 pages)
26 May 1993Return made up to 23/05/93; no change of members (4 pages)
26 May 1993Full accounts made up to 31 December 1992 (4 pages)
26 May 1993Full accounts made up to 31 December 1992 (4 pages)
26 May 1993Return made up to 23/05/93; no change of members (4 pages)
9 September 1992Return made up to 23/05/92; full list of members (5 pages)
9 September 1992Return made up to 23/05/92; full list of members (5 pages)
24 January 1992Memorandum and Articles of Association (11 pages)
24 January 1992Memorandum and Articles of Association (11 pages)
17 October 1991Ad 23/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1991Ad 23/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1991Incorporation (13 pages)
23 May 1991Incorporation (13 pages)