Company NamePeter Black Healthcare Holdings Limited
Company StatusDissolved
Company Number04500836
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date3 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRobert Arthur Bacon
NationalityBritish
StatusClosed
Appointed10 January 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 03 August 2018)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 03 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Secretary NameMr John Edward Kitson
NationalityBritish
StatusResigned
Appointed20 July 2006(3 years, 11 months after company formation)
Appointment Duration1 day (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr Robert Stephen Lister
NationalityBritish
StatusResigned
Appointed21 July 2006(3 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Wood
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ
Secretary NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2008(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed14 April 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Wood Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ

Contact

Websitepeterblack.co.uk

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

77 at £1Peter Black Holdings LTD
74.04%
Ordinary
27 at £1Peter Black Uk (Guarantee Co) LTD
25.96%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 July 2006Delivered on: 29 July 2006
Satisfied on: 16 June 2009
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 17 October 2007
Persons entitled: David Ian Newett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 August 2002Delivered on: 30 August 2002
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from each of charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2018Final Gazette dissolved following liquidation (1 page)
3 May 2018Return of final meeting in a members' voluntary winding up (13 pages)
12 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (17 pages)
12 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (17 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
8 July 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016 (2 pages)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Solvency Statement dated 24/05/16 (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2016Statement by Directors (1 page)
15 June 2016Solvency Statement dated 24/05/16 (1 page)
15 June 2016Statement by Directors (1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 2
(4 pages)
15 June 2016Statement of capital on 15 June 2016
  • GBP 2
(4 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 25/11/2015
(6 pages)
14 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 25/11/2015
(6 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,246,129
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,246,129
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,246,165
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2016
(5 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,246,165
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,246,165
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2016
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 104
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 104
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 104
(4 pages)
27 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
27 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
27 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
27 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages)
27 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 104
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 104
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 104
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 July 2011Appointment of Robert Stephen Lister as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Appointment of Robert Stephen Lister as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of authorise share capital 06/10/2010
(11 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of authorise share capital 06/10/2010
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 March 2008Director appointed dow peter famulak (2 pages)
27 March 2008Director appointed dow peter famulak (2 pages)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 November 2007Full accounts made up to 31 January 2007 (11 pages)
19 November 2007Full accounts made up to 31 January 2007 (11 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 December 2006Full accounts made up to 31 January 2006 (12 pages)
8 December 2006Full accounts made up to 31 January 2006 (12 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
1 August 2006Declaration of assistance for shares acquisition (15 pages)
1 August 2006Declaration of assistance for shares acquisition (15 pages)
1 August 2006Declaration of assistance for shares acquisition (14 pages)
1 August 2006Declaration of assistance for shares acquisition (15 pages)
1 August 2006Declaration of assistance for shares acquisition (16 pages)
1 August 2006Declaration of assistance for shares acquisition (16 pages)
1 August 2006Declaration of assistance for shares acquisition (15 pages)
1 August 2006Declaration of assistance for shares acquisition (14 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2006Declaration of assistance for shares acquisition (16 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2006Declaration of assistance for shares acquisition (16 pages)
1 August 2006Declaration of assistance for shares acquisition (16 pages)
1 August 2006Declaration of assistance for shares acquisition (16 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 December 2005Full accounts made up to 31 January 2005 (9 pages)
6 December 2005Full accounts made up to 31 January 2005 (9 pages)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Return made up to 31/05/05; full list of members (3 pages)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (10 pages)
3 December 2004Full accounts made up to 31 January 2004 (10 pages)
22 June 2004Return made up to 31/05/04; full list of members (6 pages)
22 June 2004Return made up to 31/05/04; full list of members (6 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
17 December 2003Full accounts made up to 31 January 2003 (11 pages)
17 December 2003Full accounts made up to 31 January 2003 (11 pages)
30 August 2003Return made up to 01/08/03; full list of members (6 pages)
30 August 2003Return made up to 01/08/03; full list of members (6 pages)
15 November 2002Ad 31/08/02--------- £ si 4@1=4 £ ic 100/104 (2 pages)
15 November 2002Ad 31/08/02--------- £ si 4@1=4 £ ic 100/104 (2 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
3 September 2002Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page)
3 September 2002Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page)
30 August 2002Particulars of mortgage/charge (14 pages)
30 August 2002Particulars of mortgage/charge (14 pages)
22 August 2002Ad 12/08/02--------- £ si 26@1=26 £ ic 1/27 (2 pages)
22 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 2002Ad 12/08/02--------- £ si 26@1=26 £ ic 1/27 (2 pages)
22 August 2002Ad 12/08/02--------- £ si 73@1=73 £ ic 27/100 (2 pages)
22 August 2002Ad 12/08/02--------- £ si 73@1=73 £ ic 27/100 (2 pages)
22 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 2002Incorporation (20 pages)
1 August 2002Incorporation (20 pages)