Company NameRMF Holdings Limited
Company StatusDissolved
Company Number00426631
CategoryPrivate Limited Company
Incorporation Date1 January 1947(77 years, 4 months ago)
Dissolution Date13 April 2015 (9 years ago)
Previous NamesGill & Duffus Group Limited and E D & F Man Investment Products (Holdings) Limited

Business Activity

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

Directors

Director NameMr George Edmund Richard Wood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(62 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 13 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Jonathan Edward Hugh Sorrell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(65 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameRobert Michael Swinchatt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence AddressWoodlands 14 Runsell Lane
Danbury
Chelmsford
Essex
CM3 4NY
Director NameMr John Andrew Plowright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 1997)
RoleCocoa Trader
Correspondence AddressByndon
90 Lewes Road
Haywards Heath
West Sussex
RH17 7SX
Director NameElmer Musser Pereira
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBrazillian
StatusResigned
Appointed07 June 1991(44 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCommodity Trader
Correspondence AddressAv Sabino Silva 443
Apt2401 Salvador
Bahia
Foreign
Brazil
Director NameKeith Bertram Jenkins
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleCocoa Trader
Correspondence Address3 Highview Road
Sidcup
Kent
DA14 4EX
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed07 June 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameJohn Bernard Gordon Laing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(44 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bumbles
5 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(48 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(49 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameAnthony Bruno Stillitano
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1997(50 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2000)
RoleCommodity Trader
Correspondence Address8025 Harbor View Terrace
Brooklyn
Ny11209
United States
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(50 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(50 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 June 2007)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(53 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3AD
Director NameAndrew Nicholas Sutton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(53 years, 3 months after company formation)
Appointment Duration2 months (resigned 08 June 2000)
RoleGroup Finance Director
Correspondence AddressThe Homestead
Coombe Hill Road
Kingston
Surrey
KT2 7DY
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(53 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2005(58 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street.
London.
Ec3r 6du.
Director NameMr Kevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(60 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3AD
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed10 August 2007(60 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameMr Andrew James Roberts
StatusResigned
Appointed15 January 2009(62 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2009)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD
Director NameStephen Anthony Clough
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(62 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3AD
Secretary NameLisa Jane Daniels
StatusResigned
Appointed24 May 2010(63 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2014)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Nicholas Michael Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(65 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at $1Man Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£583,571,019
Current Liabilities£13,394

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
13 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 3 July 2014 (8 pages)
10 September 2014Liquidators statement of receipts and payments to 3 July 2014 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 3 July 2014 (8 pages)
10 September 2014Liquidators statement of receipts and payments to 3 July 2014 (8 pages)
25 February 2014Termination of appointment of Lisa Jane Daniels as a secretary on 21 February 2014 (1 page)
25 February 2014Termination of appointment of Lisa Jane Daniels as a secretary on 21 February 2014 (1 page)
26 November 2013Termination of appointment of Nicholas Michael Taylor as a director on 21 November 2013 (1 page)
26 November 2013Termination of appointment of Nicholas Michael Taylor as a director on 21 November 2013 (1 page)
18 July 2013Appointment of a voluntary liquidator (2 pages)
18 July 2013Declaration of solvency (3 pages)
18 July 2013Appointment of a voluntary liquidator (2 pages)
18 July 2013Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on 18 July 2013 (2 pages)
18 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2013Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on 18 July 2013 (2 pages)
18 July 2013Declaration of solvency (3 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • USD 1
(16 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • USD 1
(16 pages)
23 May 2013Solvency statement dated 17/05/13 (1 page)
23 May 2013Statement by directors (1 page)
23 May 2013Statement by directors (1 page)
23 May 2013Statement of capital on 23 May 2013
  • USD 1
(4 pages)
23 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 May 2013Statement of capital on 23 May 2013
  • USD 1
(4 pages)
23 May 2013Solvency statement dated 17/05/13 (1 page)
23 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 March 2013Termination of appointment of Peter Lawrence Clarke as a director on 28 February 2013 (1 page)
12 March 2013Termination of appointment of Peter Lawrence Clarke as a director on 28 February 2013 (1 page)
6 November 2012Director's details changed for Nicholas Michael Taylor on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Nicholas Michael Taylor on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Nicholas Michael Taylor on 5 November 2012 (2 pages)
26 July 2012Appointment of Nicholas Michael Taylor as a director on 25 July 2012 (2 pages)
26 July 2012Termination of appointment of Stephen Anthony Clough as a director on 22 July 2012 (1 page)
26 July 2012Termination of appointment of Stephen Anthony Clough as a director on 22 July 2012 (1 page)
26 July 2012Appointment of Nicholas Michael Taylor as a director on 25 July 2012 (2 pages)
16 July 2012Solvency statement dated 05/07/12 (1 page)
16 July 2012Resolutions
  • RES13 ‐ Share premium cancelled 05/07/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2012Statement of capital on 16 July 2012
  • USD 330,000,000
(4 pages)
16 July 2012Statement by directors (1 page)
16 July 2012Solvency statement dated 05/07/12 (1 page)
16 July 2012Resolutions
  • RES13 ‐ Share premium cancelled 05/07/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2012Statement by directors (1 page)
16 July 2012Statement of capital on 16 July 2012
  • USD 330,000,000
(4 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (18 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (18 pages)
25 June 2012Termination of appointment of Kevin James Patrick Hayes as a director on 18 June 2012 (1 page)
25 June 2012Appointment of Jonathan Edward Hugh Sorrell as a director on 25 June 2012 (2 pages)
25 June 2012Termination of appointment of Kevin James Patrick Hayes as a director on 18 June 2012 (1 page)
25 June 2012Appointment of Jonathan Edward Hugh Sorrell as a director on 25 June 2012 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 August 2011Full accounts made up to 31 March 2011 (15 pages)
31 August 2011Full accounts made up to 31 March 2011 (15 pages)
31 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
31 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (18 pages)
22 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (18 pages)
6 June 2011Registered office address changed from Sugar Quay, Lower Thames Street. London. EC3R 6DU. on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Sugar Quay, Lower Thames Street. London. EC3R 6DU. on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Sugar Quay, Lower Thames Street. London. EC3R 6DU. on 6 June 2011 (1 page)
1 February 2011Termination of appointment of David Browne as a director (1 page)
1 February 2011Termination of appointment of David Browne as a director (1 page)
27 July 2010Full accounts made up to 31 March 2010 (16 pages)
27 July 2010Full accounts made up to 31 March 2010 (16 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
24 May 2010Appointment of Lisa Jane Daniels as a secretary (1 page)
24 May 2010Appointment of Lisa Jane Daniels as a secretary (1 page)
13 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
30 November 2009Director's details changed for Stephen Anthony Clough on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Anthony Clough on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Anthony Clough on 1 October 2009 (2 pages)
14 November 2009Director's details changed for George Edmund Richard Wood on 1 October 2009 (2 pages)
14 November 2009Director's details changed for George Edmund Richard Wood on 1 October 2009 (2 pages)
14 November 2009Director's details changed for George Edmund Richard Wood on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
8 June 2009Return made up to 31/05/09; full list of members (11 pages)
8 June 2009Return made up to 31/05/09; full list of members (11 pages)
6 May 2009Director appointed stephen anthony clough (2 pages)
6 May 2009Director appointed stephen anthony clough (2 pages)
6 May 2009Director appointed george edmund richard wood (2 pages)
6 May 2009Director appointed george edmund richard wood (2 pages)
21 April 2009Director's change of particulars / kevin hayes / 09/03/2009 (1 page)
21 April 2009Director's change of particulars / kevin hayes / 09/03/2009 (1 page)
6 March 2009Secretary appointed andrew james roberts (1 page)
6 March 2009Secretary appointed andrew james roberts (1 page)
16 February 2009Appointment terminated secretary barry wakefield (1 page)
16 February 2009Appointment terminated secretary barry wakefield (1 page)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2008Ad 27/10/08\usd si 300000000@1=300000000\usd ic 0/300000000\ (2 pages)
13 November 2008Ad 27/10/08\usd si 300000000@1=300000000\usd ic 0/300000000\ (2 pages)
13 November 2008Nc inc already adjusted 27/10/08 (2 pages)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2008Nc inc already adjusted 27/10/08 (2 pages)
2 October 2008Full accounts made up to 31 March 2008 (14 pages)
2 October 2008Full accounts made up to 31 March 2008 (14 pages)
25 July 2008Appointment terminated director stanley fink (1 page)
25 July 2008Appointment terminated director stanley fink (1 page)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 September 2007Full accounts made up to 31 March 2007 (13 pages)
26 September 2007Full accounts made up to 31 March 2007 (13 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (3 pages)
10 July 2007Return made up to 31/05/07; full list of members (7 pages)
10 July 2007Return made up to 31/05/07; full list of members (7 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
22 September 2006Full accounts made up to 31 March 2006 (13 pages)
22 September 2006Full accounts made up to 31 March 2006 (13 pages)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
10 January 2005Full accounts made up to 31 March 2004 (12 pages)
10 January 2005Full accounts made up to 31 March 2004 (12 pages)
30 June 2004Return made up to 31/05/04; full list of members (5 pages)
30 June 2004Return made up to 31/05/04; full list of members (5 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
24 December 2003Full accounts made up to 31 March 2003 (13 pages)
24 December 2003Full accounts made up to 31 March 2003 (13 pages)
2 July 2003Return made up to 31/05/03; change of members (6 pages)
2 July 2003Return made up to 31/05/03; change of members (6 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003£ nc 25000000/65000000 06/02/03 (1 page)
26 February 2003£ nc 25000000/65000000 06/02/03 (1 page)
26 February 2003Ad 06/02/03--------- £ si [email protected]=36452000 £ ic 16786240/53238240 (2 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Ad 06/02/03--------- £ si [email protected]=36452000 £ ic 16786240/53238240 (2 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
6 February 2003Company name changed e d & f man investment products (holdings) LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed e d & f man investment products (holdings) LIMITED\certificate issued on 06/02/03 (2 pages)
30 August 2002Full accounts made up to 31 March 2002 (12 pages)
30 August 2002Full accounts made up to 31 March 2002 (12 pages)
21 June 2002Return made up to 31/05/02; no change of members (4 pages)
21 June 2002Return made up to 31/05/02; no change of members (4 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
12 September 2001Full accounts made up to 31 March 2001 (12 pages)
12 September 2001Full accounts made up to 31 March 2001 (12 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 April 2001Company name changed gill & duffus group LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed gill & duffus group LIMITED\certificate issued on 02/04/01 (2 pages)
17 July 2000Full accounts made up to 31 March 2000 (13 pages)
17 July 2000Full accounts made up to 31 March 2000 (13 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 December 1999Full accounts made up to 31 March 1999 (13 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
18 July 1997Full accounts made up to 31 March 1997 (12 pages)
18 July 1997Full accounts made up to 31 March 1997 (12 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
20 June 1997Return made up to 31/05/97; no change of members (5 pages)
20 June 1997Return made up to 31/05/97; no change of members (5 pages)
24 March 1997Auditor's resignation (1 page)
24 March 1997Auditor's resignation (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
6 October 1996Full accounts made up to 31 March 1996 (12 pages)
6 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1989Re-registration of Memorandum and Articles (70 pages)
12 October 1989Re-registration of Memorandum and Articles (70 pages)
12 October 1989Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 1989Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 1972Company name changed\certificate issued on 30/06/72 (5 pages)
30 June 1972Company name changed\certificate issued on 30/06/72 (5 pages)
1 January 1947Certificate of incorporation (1 page)
1 January 1947Certificate of incorporation (1 page)