Company NameWhitlenge Acquisition Limited
Company StatusDissolved
Company Number02669979
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameWillowbay Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(17 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 19 May 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 19 May 2015)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration1 month, 3 weeks (resigned 30 January 1992)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration1 month, 3 weeks (resigned 30 January 1992)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMatthew Obrien Diggs
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1994)
RoleMerchant Banker
Correspondence Address1160 Lytle Lane
Dayton
Ohio 45409
Foreign
Director NameTimothy Clark Collins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1994)
RoleManaging Director
Correspondence Address384 New Rochelle Road
Bronzville
New York 10708
Foreign
Director NameGraham Frederick Cook
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2000)
RoleFinance Director
Correspondence AddressGraythorn Pinley
Claverdon
Warwick
Warwickshire
CV35 8NA
Secretary NameMrs Deborah Anne Jellett
NationalityBritish
StatusResigned
Appointed31 March 1992(3 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 06 July 1992)
RoleSolicitors
Correspondence Address2 Southdean Gardens
London
SW19 6NU
Secretary NameMr John Holles Duncombe
NationalityBritish
StatusResigned
Appointed06 July 1992(6 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Beaumonts
Broad Lane Tanworth In Arden
Solihull
West Midlands
B94 5DP
Director NameMichael John De St Paer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2000)
RoleManaging Director
Correspondence AddressHighway Farm
Great Staughton
St. Neots
Cambridgeshire
PE19 5BG
Director NameDonald Darrell Holmes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1994(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2000)
RoleCompany Director
Correspondence Address106 Hunt Trail
Barrington
Illinois
60010
Director NameRichard Cogswell Osborne
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1994(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2000)
RoleCompany Director
Correspondence Address465 Dundee Road
Glencoe
Illinois
60022
Director NameJohn Rushton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1996)
RoleDeputy Managing Director
Correspondence AddressMeadowcroft The Paddock
Pedmore
Stourbridge
West Midlands
DY9 0RE
Secretary NameGraham Frederick Cook
NationalityBritish
StatusResigned
Appointed22 April 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2000)
RoleChartered Accountant
Correspondence AddressGraythorn Pinley
Claverdon
Warwick
Warwickshire
CV35 8NA
Director NameRichard John Lee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 2000)
RoleChartered Accountant
Correspondence AddressThe Gables
Ledbury Road, Eastnor
Ledbury
Herefordshire
HR8 1EL
Wales
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed25 May 2000(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed31 January 2001(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1991
Appointment Duration3 months, 3 weeks (resigned 31 March 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed25 May 2000(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed25 May 2000(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Contact

Websiteenodis.com

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Whitlenge Drink Equipment LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(6 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(6 pages)
16 June 2014Resolutions
  • RES13 ‐ Consent to reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2014Statement by directors (2 pages)
16 June 2014Resolutions
  • RES13 ‐ Consent ot reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2014Solvency statement dated 04/06/14 (2 pages)
16 June 2014Resolutions
  • RES13 ‐ Consent to reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2014Resolutions
  • RES13 ‐ Consent ot reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2014Resolutions
  • RES13 ‐ Consent to reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2014Statement by directors (2 pages)
16 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2014Solvency statement dated 04/06/14 (2 pages)
16 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2014Resolutions
  • RES13 ‐ Consent to reduction res & variation of rights 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2014Statement of capital on 16 June 2014
  • GBP 1
(4 pages)
16 June 2014Statement of capital on 16 June 2014
  • GBP 1
(4 pages)
17 February 2014Accounts made up to 31 December 2013 (8 pages)
17 February 2014Accounts made up to 31 December 2013 (8 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (7 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (7 pages)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
17 April 2013Accounts made up to 31 December 2012 (8 pages)
17 April 2013Accounts made up to 31 December 2012 (8 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
11 April 2012Accounts made up to 31 December 2011 (8 pages)
11 April 2012Accounts made up to 31 December 2011 (8 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (8 pages)
16 September 2011Accounts made up to 31 December 2010 (8 pages)
16 September 2011Accounts made up to 31 December 2010 (8 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
29 November 2010Director's details changed for Michael James Kachmer on 23 November 2010 (2 pages)
29 November 2010Director's details changed for Michael James Kachmer on 23 November 2010 (2 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts made up to 31 December 2009 (8 pages)
28 September 2010Accounts made up to 31 December 2009 (8 pages)
25 November 2009Director's details changed for Maurice Delon Jones on 23 November 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
25 November 2009Secretary's details changed for Prima Secretary Limited on 23 November 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
25 November 2009Secretary's details changed for Prima Secretary Limited on 23 November 2009 (2 pages)
25 November 2009Director's details changed for Maurice Delon Jones on 23 November 2009 (2 pages)
22 October 2009Accounts made up to 31 December 2008 (9 pages)
22 October 2009Accounts made up to 31 December 2008 (9 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
13 October 2009Appointment of Adrian David Gray as a director (3 pages)
13 October 2009Appointment of Adrian David Gray as a director (3 pages)
18 May 2009Director appointed thomas doerr (3 pages)
18 May 2009Director appointed thomas doerr (3 pages)
8 May 2009Registered office changed on 08/05/2009 from chancel way halesowen ind park halesowen west midlands B62 8SE (1 page)
8 May 2009Registered office changed on 08/05/2009 from chancel way halesowen ind park halesowen west midlands B62 8SE (1 page)
31 March 2009Secretary appointed prima secretary LIMITED (1 page)
31 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Appointment terminated secretary rhonda syms (1 page)
30 March 2009Appointment terminated secretary rhonda syms (1 page)
4 March 2009Director appointed maurice delon jones (1 page)
4 March 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
31 July 2008Accounts made up to 29 September 2007 (9 pages)
31 July 2008Accounts made up to 29 September 2007 (9 pages)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
27 November 2007Location of register of members (1 page)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
26 July 2007Accounts made up to 30 September 2006 (9 pages)
26 July 2007Accounts made up to 30 September 2006 (9 pages)
24 November 2006Return made up to 23/11/06; full list of members (3 pages)
24 November 2006Return made up to 23/11/06; full list of members (3 pages)
3 July 2006Accounts made up to 30 September 2005 (9 pages)
3 July 2006Accounts made up to 30 September 2005 (9 pages)
6 December 2005Return made up to 23/11/05; full list of members (3 pages)
6 December 2005Return made up to 23/11/05; full list of members (3 pages)
4 August 2005Accounts made up to 2 October 2004 (9 pages)
4 August 2005Accounts made up to 2 October 2004 (9 pages)
4 August 2005Accounts made up to 2 October 2004 (9 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
9 December 2004Return made up to 23/11/04; full list of members (8 pages)
9 December 2004Return made up to 23/11/04; full list of members (8 pages)
30 July 2004Full accounts made up to 27 September 2003 (10 pages)
30 July 2004Full accounts made up to 27 September 2003 (10 pages)
7 December 2003Return made up to 23/11/03; full list of members (8 pages)
7 December 2003Return made up to 23/11/03; full list of members (8 pages)
4 August 2003Full accounts made up to 28 September 2002 (11 pages)
4 August 2003Full accounts made up to 28 September 2002 (11 pages)
12 December 2002Return made up to 23/11/02; full list of members (5 pages)
12 December 2002Return made up to 23/11/02; full list of members (5 pages)
27 August 2002Return made up to 23/11/01; no change of members (4 pages)
27 August 2002Return made up to 23/11/01; no change of members (4 pages)
2 August 2002Full accounts made up to 29 September 2001 (12 pages)
2 August 2002Full accounts made up to 29 September 2001 (12 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
28 November 2001Full accounts made up to 30 September 2000 (12 pages)
28 November 2001Full accounts made up to 30 September 2000 (12 pages)
19 September 2001Return made up to 23/11/00; no change of members (5 pages)
19 September 2001Return made up to 23/11/00; no change of members (5 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
17 January 2001Location of register of members (1 page)
17 January 2001Location of register of members (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
31 July 2000Full accounts made up to 2 October 1999 (12 pages)
31 July 2000Full accounts made up to 2 October 1999 (12 pages)
31 July 2000Full accounts made up to 2 October 1999 (12 pages)
16 June 2000New director appointed (4 pages)
16 June 2000Location of register of members (1 page)
16 June 2000Location of register of members (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (4 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (4 pages)
16 June 2000New director appointed (4 pages)
10 February 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
27 November 1998Return made up to 23/11/98; no change of members (4 pages)
27 November 1998Return made up to 23/11/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 March 1998Return made up to 10/12/97; full list of members (8 pages)
30 March 1998Return made up to 10/12/97; full list of members (8 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
4 November 1997Full accounts made up to 31 December 1996 (12 pages)
20 March 1997Declaration of assistance for shares acquisition (6 pages)
20 March 1997Declaration of assistance for shares acquisition (5 pages)
20 March 1997Declaration of assistance for shares acquisition (6 pages)
20 March 1997Declaration of assistance for shares acquisition (5 pages)
6 March 1997Return made up to 10/12/96; no change of members (6 pages)
6 March 1997Return made up to 10/12/96; no change of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
10 January 1996Return made up to 10/12/95; no change of members (6 pages)
10 January 1996Return made up to 10/12/95; no change of members (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (13 pages)
3 October 1995Full accounts made up to 31 December 1994 (13 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)