Company NameCrossling Mitchells Ltd
Company StatusDissolved
Company Number02757218
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameMitchells Plumbing Supplies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Peter Hodnett Errington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(9 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5
Coast Road
Newcastle Upon Tyne
NE6 5TP
Director NameMr Richard Roger Errington
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(9 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5
Coast Road
Newcastle Upon Tyne
NE6 5TP
Director NameMr Kevin Cornelius Clifford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(17 years after company formation)
Appointment Duration12 years, 4 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5
Coast Road
Newcastle Upon Tyne
NE6 5TP
Secretary NameMr Kevin Cornelius Clifford
StatusClosed
Appointed26 January 2010(17 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 22 March 2022)
RoleCompany Director
Correspondence AddressPO Box 5
Coast Road
Newcastle Upon Tyne
NE6 5TP
Director NameMark Jonathan Mitchell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address9 Portman Court
Bawtry
Doncaster
DN10 6RX
Director NameMr Paul Gregory Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRands House
Thorne Road
Blaxton
Doncaster
DN9 3AX
Secretary NameJacqueline Carla Mitchell
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressRands House
Thorne Road, Blaxton
Doncaster
South Yorkshire
DN9 3AX
Director NameGraham Pickering
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2002)
RoleSales Director
Correspondence AddressGraylyn
Kirton Lane, Stainforth
Doncaster
DN7 5BT
Director NameAnnette Margaret Johnson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 September 2002)
RoleSecretary
Correspondence Address19 Longfield Drive
Edenfield
Doncaster
South Yorkshire
DN3 2RG
Director NamePeter Johnson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 September 2002)
RoleWharehouse Manager
Correspondence Address19 Longfield Drive
Edenthorpe
Doncaster
South Yorkshire
DN3 2RG
Director NameMr Roger Errington
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5
Coast Road
Newcastle Upon Tyne
NE6 5TP
Director NameMr Roland Lyons
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address14 Conniscliffe Road
Hexham
Northumberland
NE46 2LW
Director NameLewis Arthur Walton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(9 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Southfields
Dudley
Cramlington
Northumberland
NE23 7HU
Secretary NameLewis Arthur Walton
NationalityBritish
StatusResigned
Appointed17 September 2002(9 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Southfields
Dudley
Cramlington
Northumberland
NE23 7HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrossling.co.uk
Telephone0191 2654166
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPO Box 5
Coast Road
Newcastle Upon Tyne
NE6 5TP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

5k at £1Crossling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 July 2000Delivered on: 25 July 2000
Satisfied on: 3 October 2002
Persons entitled: Euro Sales Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a barnby dun road long sandall doncaster south yorkshire t/n SYK418368.
Fully Satisfied
13 March 2000Delivered on: 14 March 2000
Satisfied on: 3 October 2002
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book and other debts both present and future and the benefit of all contracts and policies of insurance in relation to such book and other debts, by way of first floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future including the assets comprised in the fixed charges to the extent that such fixed charges shall for any reason be ineffective.
Fully Satisfied
27 January 1999Delivered on: 30 January 1999
Satisfied on: 12 April 2000
Persons entitled: Confidential Invoice Discounting Limited

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.
Fully Satisfied
30 October 1997Delivered on: 1 November 1997
Satisfied on: 12 April 2000
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise.
Particulars: Fixed charge on all debts and all rights related to such debts. Floating charge over such monies received.
Fully Satisfied
22 June 1995Delivered on: 4 July 1995
Satisfied on: 29 January 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 2000Delivered on: 17 February 2000
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: £390,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a unit 3 barnby dun road doncaster DN2 4QL.
Outstanding
10 February 2000Delivered on: 17 February 2000
Persons entitled: Norwich & Peterborough Building Society

Classification: Floating charge
Secured details: £390,000 due or to become due from the company to the chargee.
Particulars: And rights. Undertaking and all property and assets.
Outstanding

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,000
(4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,000
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,000
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,000
(4 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,000
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Roger Errington as a director (1 page)
6 November 2012Termination of appointment of Roger Errington as a director (1 page)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 November 2010Director's details changed for Charles Peter Hodnett Errington on 10 October 2010 (2 pages)
5 November 2010Director's details changed for Charles Peter Hodnett Errington on 10 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger Errington on 10 October 2010 (2 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr Richard Roger Errington on 10 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger Errington on 10 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Richard Roger Errington on 10 October 2010 (2 pages)
4 November 2010Director's details changed for Kevin Cornelius Clifford on 10 October 2010 (2 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Kevin Cornelius Clifford on 10 October 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 July 2010Termination of appointment of Lewis Walton as a director (1 page)
23 July 2010Termination of appointment of Lewis Walton as a director (1 page)
26 January 2010Appointment of Mr Kevin Cornelius Clifford as a secretary (1 page)
26 January 2010Termination of appointment of Lewis Walton as a secretary (1 page)
26 January 2010Appointment of Mr Kevin Cornelius Clifford as a secretary (1 page)
26 January 2010Termination of appointment of Lewis Walton as a secretary (1 page)
11 November 2009Appointment of Kevin Cornelius Clifford as a director (3 pages)
11 November 2009Appointment of Kevin Cornelius Clifford as a director (3 pages)
15 October 2009Director's details changed for Lewis Arthur Walton on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Roger Errington on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Charles Peter Hodnett Errington on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Lewis Arthur Walton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Roger Errington on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Roger Errington on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Roger Errington on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Roger Errington on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Roger Errington on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Charles Peter Hodnett Errington on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Lewis Arthur Walton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Charles Peter Hodnett Errington on 1 October 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 October 2008Return made up to 10/10/08; full list of members (4 pages)
28 October 2008Return made up to 10/10/08; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 October 2007Return made up to 10/10/07; full list of members (3 pages)
29 October 2007Return made up to 10/10/07; full list of members (3 pages)
21 October 2007Full accounts made up to 31 December 2006 (14 pages)
21 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 October 2006Return made up to 10/10/06; full list of members (3 pages)
17 October 2006Return made up to 10/10/06; full list of members (3 pages)
4 October 2006Full accounts made up to 31 December 2005 (16 pages)
4 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
30 August 2005Full accounts made up to 31 December 2004 (16 pages)
30 August 2005Full accounts made up to 31 December 2004 (16 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
18 October 2004Return made up to 10/10/04; full list of members (8 pages)
18 October 2004Return made up to 10/10/04; full list of members (8 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
9 October 2003Full accounts made up to 31 December 2002 (16 pages)
9 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2002Registered office changed on 31/10/02 from: po box 5 coast road newcastle upon tyne NE6 5TP (1 page)
31 October 2002Registered office changed on 31/10/02 from: po box 5 coast road newcastle upon tyne NE6 5TP (1 page)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
24 October 2002Company name changed mitchells plumbing supplies limi ted\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed mitchells plumbing supplies limi ted\certificate issued on 24/10/02 (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
1 July 2002£ ic 75000/5000 20/12/01 £ sr 70000@1=70000 (1 page)
1 July 2002£ ic 75000/5000 20/12/01 £ sr 70000@1=70000 (1 page)
2 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2001Full accounts made up to 31 December 2000 (15 pages)
29 July 2001Full accounts made up to 31 December 2000 (15 pages)
23 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/00
(8 pages)
23 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/00
(8 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Registered office changed on 10/04/00 from: unit 1 meadow view ind est rands lane armthorpe doncaster s yorks DN3 3DY (1 page)
10 April 2000Registered office changed on 10/04/00 from: unit 1 meadow view ind est rands lane armthorpe doncaster s yorks DN3 3DY (1 page)
10 April 2000Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 2000Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
27 November 1998Return made up to 10/10/98; no change of members (6 pages)
27 November 1998Return made up to 10/10/98; no change of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 December 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
29 August 1997Accounts for a medium company made up to 31 December 1996 (7 pages)
29 August 1997Accounts for a medium company made up to 31 December 1996 (7 pages)
7 November 1996Return made up to 10/10/96; no change of members (6 pages)
7 November 1996Return made up to 10/10/96; no change of members (6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 January 1996Ad 01/12/95--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages)
18 January 1996Nc inc already adjusted 30/11/95 (1 page)
18 January 1996Ad 01/12/95--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages)
18 January 1996Nc inc already adjusted 30/11/95 (1 page)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995New director appointed (2 pages)
13 November 1995Return made up to 10/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 November 1995Return made up to 10/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 March 1994Accounts for a small company made up to 31 December 1993 (7 pages)
8 March 1994 (7 pages)
20 October 1992Incorporation (14 pages)
20 October 1992Incorporation (14 pages)