Company NameFrith's Flexible Packaging Limited
DirectorsDavid John Watson and Paul Stuart Watson
Company StatusActive
Company Number00647804
CategoryPrivate Limited Company
Incorporation Date25 January 1960(64 years, 3 months ago)
Previous NamesFinch Engineering Limited and Frith Foils Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David John Watson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(38 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Chart Lane
Reigate
Surrey
RH2 7RN
Secretary NameDavid John Barnish
NationalityBritish
StatusCurrent
Appointed31 January 2010(50 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressSpinney Rise Ashurst Drive
Box Hill
Tadworth
Surrey
KT20 7LN
Director NameMr Paul Stuart Watson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(52 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Forum, Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director NameIan Ernest Frith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressHillside Brock Hill
Runwell
Wickford
Essex
SS11 7PD
Director NameSpencer Hedley May
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1996)
RoleChartered Accountant
Correspondence Address64 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SN
Director NameAnthony Swift
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(32 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA
Secretary NameSpencer Hedley May
NationalityBritish
StatusResigned
Appointed11 April 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address64 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SN
Secretary NameAnthony Swift
NationalityBritish
StatusResigned
Appointed15 January 1996(35 years, 12 months after company formation)
Appointment Duration14 years (resigned 31 January 2010)
RoleCompany Director
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA
Director NameAnthony Swift
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(41 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 March 2001)
RoleCompany Director
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA

Contact

Websitesfw.co.uk
Telephone01702 463566
Telephone regionSouthend-on-Sea

Location

Registered Address1 The Forum, Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

198.1k at £0.2A M Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,511,666
Cash£4,820
Current Liabilities£5,638,592

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

5 February 2002Delivered on: 7 February 2002
Satisfied on: 25 October 2006
Persons entitled: Basf Printing Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee limited to a maximum aggregate sum of £100,000.00.
Particulars: The property k/a kenway works, kenway, prittlewell, southend on sea, t/no EX27330 and the property k/a land lying to the east of kenway, southend on sea, t/no EX173119, including all rights attached and appurtenant thereto and all buildings fixtures and fittings thereon and by way of assignment the benefit of all guarantees, warranties, representations given or made by and any rights or remedies against all or any proffesional advisers now or at any time. All right, title and interest in and to all payments made under any and all present and future insurance policies.
Fully Satisfied
31 July 2001Delivered on: 2 August 2001
Satisfied on: 9 June 2012
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under any financing agreement.
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
1 September 2000Delivered on: 13 September 2000
Satisfied on: 25 October 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Third party mortgage deed
Secured details: All monies due or to become due from a & m (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a kenway works kenway prittlewell southend-on-sea essex. T/no EX27330 and EX173119.
Fully Satisfied
5 June 1998Delivered on: 19 June 1998
Satisfied on: 25 October 2006
Persons entitled: Nmb-Heller Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and premises k/a kenway works kenway prittlewell southend on sea essex t/nos: EX27330 and EX173119.
Fully Satisfied
5 June 1998Delivered on: 16 June 1998
Satisfied on: 25 October 2006
Persons entitled: Ing Lease (UK) LTD

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this equipment mortgage.
Particulars: Plant and machinery: windmuller bay - a windmuller & holscher type OMZ1261, 680MM merker six colour rotagravure printing machine with turret unwind/rewinder, flying splices both ends, no. 17000. a-100,000. B-60,000. two stevens autoprecision scales, a-300. B-100. a 30IN. Hydraulic paper guillotine, no. 62822007 with guards, a-1,250. B-750.. see the mortgage charge document for full details.
Fully Satisfied
8 June 1998Delivered on: 12 June 1998
Satisfied on: 25 October 2006
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee and/or any receiver 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. See the mortgage charge document for full details.
Fully Satisfied
13 May 1993Delivered on: 13 May 1993
Satisfied on: 16 August 1997
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used dcm 7 colour hls gravure press serial no: 1189806 and one used autotron 175 & surveyor 3000 control serial nos: CAM39974 & SU39973.
Fully Satisfied
30 March 1979Delivered on: 11 April 1979
Satisfied on: 6 June 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being kenway works, kenway, prittlewell southend-on-sea essex tog. With all fixtures title no:- ex 27330.
Fully Satisfied
30 March 1979Delivered on: 11 April 1979
Satisfied on: 6 June 1998
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied
2 July 2019Delivered on: 9 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 April 2013Delivered on: 4 April 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 September 2009Delivered on: 9 September 2009
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 November 2007Delivered on: 30 November 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £150,000.00 and all other monies due or to become due.
Particulars: The items listed on the schedule together with all accessories and component parts and all improvements and renewals thereof together also with all books,manuals,handbooks,technical data,drawings schedules and other documentation. See the mortgage charge document for full details.
Outstanding
3 November 2006Delivered on: 8 November 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: M&d MD002/01 31-jan-06 shm 1400 sheeter 3A-448. Vale-tech 10782 13-mar-06 inovex ink dispensing syster 1555. vale-tech 10874 16-jun-06 inovex ink dispensing system. For further details of goods charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
8 August 2006Delivered on: 15 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
16 February 2004Delivered on: 27 February 2004
Persons entitled: Muriel Anne Barnish

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over all the company's present and future undertaking, assets and rights, whatever and wherever situate.
Outstanding
23 January 2004Delivered on: 30 January 2004
Persons entitled: David Watson

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over all the company's present and future undertaking, assets and rights, whatever and wherever situate.
Outstanding

Filing History

30 November 2023Accounts for a small company made up to 28 February 2023 (9 pages)
29 August 2023Change of details for Mr David John Watson as a person with significant control on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Mr David John Watson on 29 August 2023 (2 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 November 2022Accounts for a small company made up to 28 February 2022 (9 pages)
25 May 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
17 November 2021Accounts for a small company made up to 28 February 2021 (9 pages)
31 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
25 February 2021Accounts for a small company made up to 29 February 2020 (9 pages)
9 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 28 February 2019 (9 pages)
16 October 2019Director's details changed for Mr David John Watson on 1 October 2019 (2 pages)
9 July 2019Registration of charge 006478040017, created on 2 July 2019 (23 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 28 February 2018 (9 pages)
15 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (8 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (8 pages)
22 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 January 2017Satisfaction of charge 16 in full (1 page)
18 January 2017Satisfaction of charge 16 in full (1 page)
8 December 2016Amended accounts made up to 29 February 2016 (8 pages)
8 December 2016Amended accounts made up to 29 February 2016 (8 pages)
17 November 2016Full accounts made up to 29 February 2016 (14 pages)
17 November 2016Full accounts made up to 29 February 2016 (14 pages)
12 October 2016Satisfaction of charge 11 in full (1 page)
12 October 2016Satisfaction of charge 13 in full (1 page)
12 October 2016Satisfaction of charge 14 in full (2 pages)
12 October 2016Satisfaction of charge 12 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 12 in full (1 page)
12 October 2016Satisfaction of charge 14 in full (2 pages)
12 October 2016Satisfaction of charge 13 in full (1 page)
12 October 2016Satisfaction of charge 11 in full (1 page)
23 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 39,615
(5 pages)
23 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 39,615
(5 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
6 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 39,615
(5 pages)
6 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 39,615
(5 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 39,615
(5 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 39,615
(5 pages)
12 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
12 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 November 2012Appointment of Paul Stuart Watson as a director (3 pages)
7 November 2012Appointment of Paul Stuart Watson as a director (3 pages)
26 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
26 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
2 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
24 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
26 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of David John Barnish as a secretary (2 pages)
21 June 2010Appointment of David John Barnish as a secretary (2 pages)
18 February 2010Termination of appointment of Anthony Swift as a secretary (2 pages)
18 February 2010Termination of appointment of Anthony Swift as a secretary (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
3 June 2009Return made up to 18/03/09; full list of members (3 pages)
3 June 2009Return made up to 18/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 April 2008Return made up to 18/03/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page)
30 April 2008Return made up to 18/03/07; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page)
30 April 2008Return made up to 18/03/08; full list of members (3 pages)
30 April 2008Return made up to 18/03/07; full list of members (3 pages)
28 April 2008Return made up to 18/03/06; full list of members (3 pages)
28 April 2008Return made up to 18/03/06; full list of members (3 pages)
25 April 2008Return made up to 18/03/05; full list of members (3 pages)
25 April 2008Return made up to 18/03/04; full list of members (3 pages)
25 April 2008Return made up to 18/03/04; full list of members (3 pages)
25 April 2008Return made up to 18/03/05; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from 1 the forum coopers way temple farm industrial estate southend on sea essex SS2 5TE (1 page)
24 April 2008Registered office changed on 24/04/2008 from 1 the forum coopers way temple farm industrial estate southend on sea essex SS2 5TE (1 page)
24 April 2008Return made up to 18/03/02; full list of members (3 pages)
24 April 2008Return made up to 18/03/02; full list of members (3 pages)
24 April 2008Return made up to 18/03/03; full list of members (3 pages)
24 April 2008Return made up to 18/03/03; full list of members (3 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (10 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (10 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
9 January 2008Notice of discharge of Administration Order (3 pages)
9 January 2008Notice of discharge of Administration Order (3 pages)
30 November 2007Particulars of mortgage/charge (5 pages)
30 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Administrator's abstract of receipts and payments (2 pages)
7 November 2007Administrator's abstract of receipts and payments (2 pages)
30 October 2007Notice of completion of voluntary arrangement (7 pages)
30 October 2007Notice of completion of voluntary arrangement (7 pages)
27 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages)
27 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages)
9 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
9 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
16 May 2007Administrator's abstract of receipts and payments (3 pages)
16 May 2007Administrator's abstract of receipts and payments (3 pages)
20 March 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
20 March 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
6 March 2007Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page)
6 March 2007Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page)
15 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
15 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Administrator's abstract of receipts and payments (2 pages)
6 October 2006Administrator's abstract of receipts and payments (2 pages)
28 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages)
28 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages)
15 August 2006Particulars of mortgage/charge (9 pages)
15 August 2006Particulars of mortgage/charge (9 pages)
5 May 2006Accounts for a small company made up to 30 April 2005 (7 pages)
5 May 2006Accounts for a small company made up to 30 April 2005 (7 pages)
31 March 2006Administrator's abstract of receipts and payments (2 pages)
31 March 2006Administrator's abstract of receipts and payments (2 pages)
31 March 2006Administrator's abstract of receipts and payments (2 pages)
31 March 2006Administrator's abstract of receipts and payments (2 pages)
21 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages)
21 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
1 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
1 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
23 December 2004Full accounts made up to 29 February 2004 (17 pages)
23 December 2004Full accounts made up to 29 February 2004 (17 pages)
29 September 2004Administrator's abstract of receipts and payments (2 pages)
29 September 2004Administrator's abstract of receipts and payments (2 pages)
24 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages)
24 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages)
30 April 2004Administrator's abstract of receipts and payments (2 pages)
30 April 2004Administrator's abstract of receipts and payments (2 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
30 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
15 September 2003Administrator's abstract of receipts and payments (2 pages)
15 September 2003Administrator's abstract of receipts and payments (2 pages)
22 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages)
22 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages)
21 March 2003Administrator's abstract of receipts and payments (2 pages)
21 March 2003Administrator's abstract of receipts and payments (2 pages)
5 March 2003Accounts for a medium company made up to 28 February 2002 (18 pages)
5 March 2003Accounts for a medium company made up to 28 February 2002 (18 pages)
18 September 2002Administrator's abstract of receipts and payments (2 pages)
18 September 2002Administrator's abstract of receipts and payments (2 pages)
15 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages)
15 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages)
2 April 2002Full accounts made up to 28 February 2001 (18 pages)
2 April 2002Full accounts made up to 28 February 2001 (18 pages)
12 March 2002Administrator's abstract of receipts and payments (3 pages)
12 March 2002Administrator's abstract of receipts and payments (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
5 December 2001Administrator's abstract of receipts and payments (4 pages)
5 December 2001Administrator's abstract of receipts and payments (4 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
2 August 2001Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
2 August 2001Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
11 June 2001Notice of result of meeting of creditors (3 pages)
11 June 2001Notice of result of meeting of creditors (3 pages)
5 June 2001Notice of Administration Order (1 page)
5 June 2001Statement of administrator's proposal (23 pages)
5 June 2001Administration Order (4 pages)
5 June 2001Notice of Administration Order (1 page)
5 June 2001Statement of administrator's proposal (23 pages)
5 June 2001Administration Order (4 pages)
25 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
13 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 18/03/00; full list of members (6 pages)
20 March 2000Return made up to 18/03/00; full list of members (6 pages)
10 June 1999Full accounts made up to 28 February 1999 (16 pages)
10 June 1999Full accounts made up to 28 February 1999 (16 pages)
24 May 1999Return made up to 18/03/99; full list of members (6 pages)
24 May 1999Return made up to 18/03/99; full list of members (6 pages)
19 June 1998Particulars of mortgage/charge (7 pages)
19 June 1998Particulars of mortgage/charge (7 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
16 June 1998Particulars of mortgage/charge (8 pages)
16 June 1998Particulars of mortgage/charge (8 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
11 June 1998Declaration of assistance for shares acquisition (7 pages)
11 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 June 1998Declaration of assistance for shares acquisition (7 pages)
11 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Full accounts made up to 28 February 1998 (15 pages)
10 June 1998Full accounts made up to 28 February 1998 (15 pages)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Return made up to 18/03/98; full list of members (6 pages)
19 March 1998Return made up to 18/03/98; full list of members (6 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Full accounts made up to 28 February 1997 (16 pages)
8 August 1997Full accounts made up to 28 February 1997 (16 pages)
8 April 1997Return made up to 18/03/97; full list of members (6 pages)
8 April 1997Return made up to 18/03/97; full list of members (6 pages)
9 July 1996Full accounts made up to 29 February 1996 (16 pages)
9 July 1996Full accounts made up to 29 February 1996 (16 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 September 1995Full accounts made up to 28 February 1995 (16 pages)
7 September 1995Full accounts made up to 28 February 1995 (16 pages)
22 March 1995Return made up to 18/03/95; full list of members (6 pages)
22 March 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)