Company NameBeaverbest Limited
Company StatusActive
Company Number02868995
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Ronald Thomas Thorne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMill Race Cottage Doddington
Wooler
NE71 6AL
Director NameMr John Monteyne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Doddington Mill
Doddington
Wooler
NE71 6AR
Director NameMrs Noreen Ann Thorne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMill Race Cottage Doddington
Wooler
Northumberland
NE71 6AL
Director NameMrs Patricia Mary Monteyne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMr Tobias Wiesener
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMrs Elke Lixfeld-Hausmann
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameDavid Harvey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 week, 1 day after company formation)
Appointment Duration20 years, 7 months (resigned 19 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShotton Farm
Mindrum
Northumberland
TD12 4QP
Scotland
Secretary NameMr John Alexander Marshall
NationalityBritish
StatusResigned
Appointed12 November 1993(1 week, 1 day after company formation)
Appointment Duration19 years, 6 months (resigned 01 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Allerdean Greens
Berwick Upon Tweed
Northumberland
TD15 2TB
Scotland
Director NamePaula Brackenridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourstones Gallowlaw
Burnhouse Road
Wooler
Northumberland
NE71 6ST
Director NameWilliam Gilmore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(19 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFourstones Gallowlaw
Burnhouse Road
Wooler
Northumberland
NE71 6ST
Director NameIan Lord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 July 2020)
RoleProject Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address38 Merchants Way
Inverkeithing
Fife
KY11 1PE
Scotland
Secretary NameNicholas Hooper
NationalityBritish
StatusResigned
Appointed01 June 2013(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressFourstones Gallowlaw
Burnhouse Road
Wooler
Northumberland
NE71 6ST
Director NameMr David Clapperton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Doddington Mill
Doddington
Wooler
Northumberland
NE71 6AR
Director NameMr Noel Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(20 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMill Race Cottage Doddington
Wooler
Northumberland
NE71 6AL
Director NameMrs Dinah May Iredale
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage Doddington
Wooler
Northumberland
NE71 6AL
Director NameMr Kevin Malloy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBurn House Doddington Mill
Doddington
Wooler
Northumberland
NE71 6AR
Director NameMr Paul Gregory
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2021(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pasture Doddington
Wooler
Northumberland
NE71 6AL
Director NameMr Samuel Charles Brand
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 September 2022)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage Doddington
Wooler
NE71 6AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Charles Scurr
6.67%
Ordinary
1 at £1David Carr
6.67%
Ordinary
1 at £1David Clapperton
6.67%
Ordinary
1 at £1Ian Lord
6.67%
Ordinary
1 at £1K. Harnor & M.j. Harnor & J.a. Harnor
6.67%
Ordinary
1 at £1Lynne Dawson & William Gilmore
6.67%
Ordinary
1 at £1Mark Patrick St. Clair Glendinning & Mary Louise Glendinning
6.67%
Ordinary
1 at £1Ms Barbara Rosemary Stephens & Mr Nicholas Hooper
6.67%
Ordinary
1 at £1Noel Smith & Christopher William Smith
6.67%
Ordinary
1 at £1Patricia Stephens & Douglas Alan Stephens
6.67%
Ordinary
1 at £1Paula Brackenridge
6.67%
Ordinary
1 at £1Susan Elizabeth Malloy & Kevin Malloy
6.67%
Ordinary
1 at £1Tony Dixon
6.67%
Ordinary
2 at £1Ian Harvey
13.33%
Ordinary

Financials

Year2014
Net Worth-£64

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

1 December 2020Confirmation statement made on 4 November 2020 with updates (6 pages)
17 October 2020Micro company accounts made up to 31 December 2019 (9 pages)
17 July 2020Termination of appointment of Ian Lord as a director on 16 July 2020 (1 page)
14 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
7 September 2019Appointment of Mr John Monteyne as a director on 7 September 2019 (2 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
2 September 2018Appointment of Mr Ronald Thomas Thorne as a director on 1 September 2018 (2 pages)
2 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
9 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
9 September 2017Termination of appointment of Paula Brackenridge as a director on 9 September 2017 (1 page)
9 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
9 September 2017Termination of appointment of Paula Brackenridge as a director on 9 September 2017 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 August 2016Termination of appointment of David Clapperton as a director on 13 August 2016 (1 page)
24 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
24 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
24 August 2016Termination of appointment of David Clapperton as a director on 13 August 2016 (1 page)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15
(9 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15
(9 pages)
30 November 2015Termination of appointment of Dinah May Iredale as a director on 3 November 2015 (1 page)
30 November 2015Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to Burn House Doddington Mill Doddington Wooler Northumberland NE71 6AR (1 page)
30 November 2015Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to Burn House Doddington Mill Doddington Wooler Northumberland NE71 6AR (1 page)
30 November 2015Termination of appointment of Dinah May Iredale as a director on 3 November 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Termination of appointment of Nicholas Hooper as a secretary on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Nicholas Hooper as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Noel Smith as a director on 11 December 2014 (1 page)
3 August 2015Termination of appointment of Noel Smith as a director on 11 December 2014 (1 page)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15
(12 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15
(12 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15
(12 pages)
29 September 2014Termination of appointment of David Harvey as a director on 19 June 2014 (1 page)
29 September 2014Termination of appointment of David Harvey as a director on 19 June 2014 (1 page)
28 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
28 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
19 March 2014Appointment of Mr Kevin Malloy as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mrs Dinah May Iredale as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mr David Clapperton as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mr David Clapperton as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mr Kevin Malloy as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mr Noel Smith as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mr Noel Smith as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mr Kevin Malloy as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mr David Clapperton as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mr Noel Smith as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mrs Dinah May Iredale as a director on 8 March 2014 (2 pages)
19 March 2014Appointment of Mrs Dinah May Iredale as a director on 8 March 2014 (2 pages)
28 November 2013Appointment of Paula Brackenridge as a director on 1 June 2013 (3 pages)
28 November 2013Appointment of Paula Brackenridge as a director on 1 June 2013 (3 pages)
26 November 2013Director's details changed for David Harvey on 4 November 2012 (2 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 15
(8 pages)
26 November 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 15
(3 pages)
26 November 2013Register(s) moved to registered office address (1 page)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 15
(8 pages)
26 November 2013Register(s) moved to registered office address (1 page)
26 November 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 15
(3 pages)
26 November 2013Director's details changed for David Harvey on 4 November 2012 (2 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 15
(8 pages)
26 November 2013Director's details changed for David Harvey on 4 November 2012 (2 pages)
24 October 2013Change of share class name or designation (1 page)
24 October 2013Change of share class name or designation (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 August 2013Registered office address changed from 9 Church Street Berwick on Tweed TD15 1EF on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 9 Church Street Berwick on Tweed TD15 1EF on 20 August 2013 (2 pages)
12 August 2013Appointment of William Gilmore as a director on 1 June 2013 (3 pages)
12 August 2013Appointment of William Gilmore as a director on 1 June 2013 (3 pages)
24 July 2013Appointment of Ian Lord as a director on 1 June 2013 (3 pages)
24 July 2013Appointment of Ian Lord as a director on 1 June 2013 (3 pages)
9 July 2013Appointment of Nicholas Hooper as a secretary on 1 June 2013 (3 pages)
9 July 2013Appointment of Nicholas Hooper as a secretary on 1 June 2013 (3 pages)
9 July 2013Appointment of Nicholas Hooper as a secretary on 1 June 2013 (3 pages)
12 June 2013Termination of appointment of John Alexander Marshall as a secretary on 1 June 2013 (2 pages)
12 June 2013Termination of appointment of John Alexander Marshall as a secretary on 1 June 2013 (2 pages)
12 June 2013Termination of appointment of John Alexander Marshall as a secretary on 1 June 2013 (2 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 November 2008Return made up to 04/11/08; full list of members (7 pages)
28 November 2008Return made up to 04/11/08; full list of members (7 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 December 2007Return made up to 04/11/07; full list of members (7 pages)
5 December 2007Return made up to 04/11/07; full list of members (7 pages)
20 December 2006Return made up to 04/11/06; full list of members (7 pages)
20 December 2006Return made up to 04/11/06; full list of members (7 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 December 2005Return made up to 04/11/05; full list of members (7 pages)
7 December 2005Return made up to 04/11/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 December 2004Return made up to 04/11/04; full list of members (7 pages)
2 December 2004Return made up to 04/11/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 04/11/03; full list of members (10 pages)
2 December 2003Return made up to 04/11/03; full list of members (10 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 December 2002Return made up to 04/11/02; full list of members (7 pages)
3 December 2002Return made up to 04/11/02; full list of members (7 pages)
17 September 2002Ad 09/09/02--------- £ si 1@1=1 £ ic 9/10 (2 pages)
17 September 2002Ad 09/09/02--------- £ si 1@1=1 £ ic 9/10 (2 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 November 2001Return made up to 04/11/01; full list of members (7 pages)
16 November 2001Return made up to 04/11/01; full list of members (7 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 November 2000Return made up to 04/11/00; full list of members (7 pages)
16 November 2000Return made up to 04/11/00; full list of members (7 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 November 1999Ad 13/11/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
23 November 1999Ad 13/11/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
23 November 1999Return made up to 04/11/99; full list of members (7 pages)
23 November 1999Return made up to 04/11/99; full list of members (7 pages)
27 July 1999Return made up to 04/11/97; full list of members (6 pages)
27 July 1999Return made up to 04/11/97; full list of members (6 pages)
27 July 1999Return made up to 04/11/96; no change of members (4 pages)
27 July 1999Return made up to 04/11/96; no change of members (4 pages)
27 July 1999Return made up to 04/11/98; no change of members (4 pages)
27 July 1999Return made up to 04/11/98; no change of members (4 pages)
20 July 1999Ad 21/04/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
20 July 1999Ad 02/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 July 1999Ad 02/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 July 1999Ad 21/04/99--------- £ si 4@1=4 £ ic 4/8 (2 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Full accounts made up to 31 December 1996 (6 pages)
14 April 1998Compulsory strike-off action has been discontinued (1 page)
14 April 1998Full accounts made up to 31 December 1996 (6 pages)
14 April 1998Compulsory strike-off action has been discontinued (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
5 August 1997Ad 22/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 August 1997Ad 22/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 February 1996Return made up to 04/11/95; no change of members (4 pages)
17 February 1996Return made up to 04/11/95; no change of members (4 pages)
10 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1995Return made up to 04/11/94; full list of members (6 pages)
7 April 1995Return made up to 04/11/94; full list of members (6 pages)
4 November 1993Incorporation (19 pages)
4 November 1993Incorporation (19 pages)