Company NameMills And Spencer Contractors Limited
Company StatusDissolved
Company Number00977696
CategoryPrivate Limited Company
Incorporation Date21 April 1970(54 years ago)
Dissolution Date27 December 2021 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Richard Spencer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(29 years, 5 months after company formation)
Appointment Duration22 years, 3 months (closed 27 December 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressJennings Yard Monk Sherborne Road
Sherborne St John
Basingstoke
Hampshire
RG24 9LH
Director NameMr Ronald Melvin Harry Spencer
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 April 2006)
RoleBuilder
Correspondence AddressTames Dell
Sherborne St John
Basingstoke
Hampshire
RG24 9LH
Secretary NamePhilip Royston Self
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 February 2008)
RoleCompany Director
Correspondence AddressHoneysuckle Barn Green Lane
Ellisfield
Basingstoke
Hampshire
RG25 2QW
Secretary NameMr Thomas Pearson Buck
NationalityBritish
StatusResigned
Appointed07 February 2008(37 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2008)
RoleDeveloper
Correspondence Address21 Pawmers Mead
Church Crookham
Hampshire
GU52 6DN

Contact

Websitemillsandspencer.com
Email address[email protected]
Telephone01256 850022
Telephone regionBasingstoke

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Esex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1.3k at £1Mr Mark Richard Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£106,679
Cash£75,948
Current Liabilities£13,266

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

31 August 2010Delivered on: 1 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 48 charlton road andover hampshire t/no HP671162 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 April 2010Delivered on: 1 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 & 7 baynard close basingstoke hampshire t/no's HP485174 and HP485020 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 October 2008Delivered on: 14 October 2008
Persons entitled: Lloyds Tsb 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 property k/a land at the rear of 15 love lane also k/a carpenters court andover hants t/no. HP704889 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 August 2008Delivered on: 23 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadow view court, bockhampton road, lambourne hungerford t/n bk 238036 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2007Delivered on: 6 December 2007
Persons entitled: Brian George Carpenter and Carol Joyce Carpenter

Classification: Legal 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: Land at and to the rear of 15 love lane andover hampshire.
Outstanding
29 March 2007Delivered on: 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mansell court, station road, whitchurch, hants t/no HP3005. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 May 2006Delivered on: 10 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 39 royal close hatch warran basingstoke hampshire t/n HP428856. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 May 2006Delivered on: 10 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6C paddock field chilbolton stockbridge t/n HP587597. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 May 2006Delivered on: 10 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 179 pack lane kempshott basingstoke hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 May 2006Delivered on: 10 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 366 worting road basingstoke hampshire t/n HP663066. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 July 2000Delivered on: 4 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 2006Delivered on: 10 May 2006
Satisfied on: 24 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 372 worting road basingstoke hampshire t/n HP369143. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 November 1989Delivered on: 30 November 1989
Satisfied on: 22 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 135 winchester road, basingstoke hampshire.
Fully Satisfied
13 June 1989Delivered on: 15 June 1989
Satisfied on: 22 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 winchester road and land lying to the north west of 171-175 winchester road and 161-167 winchester road (with access from pittard road) basingstoke hampshire t/n HP350051.
Fully Satisfied
13 June 1989Delivered on: 15 June 1989
Satisfied on: 22 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining fox public house ellisfield hampshire t/n HP329244.
Fully Satisfied
13 June 1989Delivered on: 15 June 1989
Satisfied on: 22 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hamble drive, tradley, hampshire t/n HP353669.
Fully Satisfied
7 December 1988Delivered on: 14 December 1988
Satisfied on: 22 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 137/139 winchester road basingstoke, hampshire.
Fully Satisfied
15 February 1988Delivered on: 18 February 1988
Satisfied on: 2 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sandy lane church crookham, hants.
Fully Satisfied
1 September 1986Delivered on: 12 September 1986
Satisfied on: 16 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 67 worting rd, basingstoke hants.
Fully Satisfied
26 March 1986Delivered on: 3 April 1986
Satisfied on: 16 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H building land at oakley.
Fully Satisfied
12 July 1985Delivered on: 22 July 1985
Satisfied on: 16 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of house k/a tames dell, sherborne st john, basingstoke hants.
Fully Satisfied
12 July 1985Delivered on: 22 July 1985
Satisfied on: 22 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a seton house, hook, basingstoke hants.
Fully Satisfied
12 July 1985Delivered on: 22 July 1985
Satisfied on: 2 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 142 park lane, basingstoke hants.
Fully Satisfied
6 June 1984Delivered on: 14 June 1984
Satisfied on: 2 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be come due from the company to the chargee on any account whatsoever.
Particulars: Land situate at reading road, sherfield on loddon, hampshire.
Fully Satisfied
20 September 1982Delivered on: 27 September 1982
Satisfied on: 16 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tames dell sherborne st, john basingstoke hants.
Fully Satisfied

Filing History

27 December 2021Final Gazette dissolved following liquidation (1 page)
27 September 2021Return of final meeting in a members' voluntary winding up (15 pages)
7 October 2020Liquidators' statement of receipts and payments to 17 July 2020 (13 pages)
20 September 2019Liquidators' statement of receipts and payments to 17 July 2019 (13 pages)
9 August 2018Registered office address changed from Jennings Yard Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Esex CO3 3AD on 9 August 2018 (2 pages)
7 August 2018Appointment of a voluntary liquidator (3 pages)
7 August 2018Declaration of solvency (5 pages)
7 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-18
(1 page)
15 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
22 November 2017Satisfaction of charge 43 in full (2 pages)
22 November 2017Satisfaction of charge 47 in full (2 pages)
22 November 2017Satisfaction of charge 46 in full (2 pages)
22 November 2017Satisfaction of charge 45 in full (2 pages)
22 November 2017Satisfaction of charge 47 in full (2 pages)
22 November 2017Satisfaction of charge 41 in full (2 pages)
22 November 2017Satisfaction of charge 39 in full (2 pages)
22 November 2017Satisfaction of charge 44 in full (1 page)
22 November 2017Satisfaction of charge 48 in full (2 pages)
22 November 2017Satisfaction of charge 48 in full (2 pages)
22 November 2017Satisfaction of charge 39 in full (2 pages)
22 November 2017Satisfaction of charge 42 in full (2 pages)
22 November 2017Satisfaction of charge 45 in full (2 pages)
22 November 2017Satisfaction of charge 41 in full (2 pages)
22 November 2017Satisfaction of charge 44 in full (1 page)
22 November 2017Satisfaction of charge 43 in full (2 pages)
22 November 2017Satisfaction of charge 42 in full (2 pages)
22 November 2017Satisfaction of charge 40 in full (2 pages)
22 November 2017Satisfaction of charge 40 in full (2 pages)
22 November 2017Satisfaction of charge 46 in full (2 pages)
3 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
3 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Director's details changed for Mr Mark Richard Spencer on 1 November 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Registered office address changed from Allum Cottage Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH to Jennings Yard Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH on 13 January 2017 (1 page)
13 January 2017Director's details changed for Mr Mark Richard Spencer on 1 November 2016 (2 pages)
13 January 2017Director's details changed for Mr Mark Richard Spencer on 1 November 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Registered office address changed from Allum Cottage Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH to Jennings Yard Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH on 13 January 2017 (1 page)
13 January 2017Director's details changed for Mr Mark Richard Spencer on 1 November 2016 (2 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 September 2016Satisfaction of charge 37 in full (11 pages)
14 September 2016Satisfaction of charge 37 in full (11 pages)
17 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,250
(3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,250
(3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,250
(3 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,250
(3 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,250
(3 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,250
(3 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 July 2014Registered office address changed from 179a Pack Lane Basingstoke Hampshire RG22 5HW to Allum Cottage Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 179a Pack Lane Basingstoke Hampshire RG22 5HW to Allum Cottage Monk Sherborne Road Sherborne St John Basingstoke Hampshire RG24 9LH on 14 July 2014 (1 page)
14 July 2014Director's details changed for Mr Mark Richard Spencer on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Mark Richard Spencer on 14 July 2014 (2 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,250
(3 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,250
(3 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,250
(3 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 December 2012Director's details changed for Mr Mark Richard Spencer on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Mark Richard Spencer on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Mark Richard Spencer on 1 December 2012 (2 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 December 2011Registered office address changed from Tames Dell Sherborne St John Basingstoke Hampshire RG24 9LH on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from Tames Dell Sherborne St John Basingstoke Hampshire RG24 9LH on 22 December 2011 (2 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
26 November 2010Director's details changed for Mr Mark Richard Spencer on 1 June 2010 (2 pages)
26 November 2010Director's details changed for Mr Mark Richard Spencer on 1 June 2010 (2 pages)
26 November 2010Director's details changed for Mr Mark Richard Spencer on 1 June 2010 (2 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 48 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 48 (10 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 47 (10 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 47 (10 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
13 February 2009Return made up to 07/12/08; no change of members (2 pages)
13 February 2009Return made up to 07/12/08; no change of members (2 pages)
12 February 2009Director's change of particulars / mark spencer / 06/01/2009 (1 page)
12 February 2009Director's change of particulars / mark spencer / 06/01/2009 (1 page)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 November 2008Appointment terminated secretary thomas buck (1 page)
4 November 2008Appointment terminated secretary thomas buck (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 46 (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 46 (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 45 (4 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 45 (4 pages)
16 April 2008Appointment terminated secretary philip self (1 page)
16 April 2008Secretary appointed thomas pearson buck (1 page)
16 April 2008Secretary appointed thomas pearson buck (1 page)
16 April 2008Appointment terminated secretary philip self (1 page)
18 December 2007Return made up to 07/12/07; full list of members (2 pages)
18 December 2007Return made up to 07/12/07; full list of members (2 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
7 February 2007£ sr 525@1 12/09/06 (1 page)
7 February 2007£ sr 525@1 12/09/06 (1 page)
21 December 2006Return made up to 07/12/06; full list of members (6 pages)
21 December 2006Return made up to 07/12/06; full list of members (6 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 July 2006£ ic 5002/1775 28/04/06 £ sr 3227@1=3227 (1 page)
20 July 2006£ ic 5002/1775 28/04/06 £ sr 3227@1=3227 (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Return made up to 07/12/05; full list of members (7 pages)
20 December 2005Return made up to 07/12/05; full list of members (7 pages)
2 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
2 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
7 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
7 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
16 December 2003Return made up to 07/12/03; full list of members (7 pages)
16 December 2003Return made up to 07/12/03; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
21 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
6 January 2003Return made up to 07/12/02; full list of members (7 pages)
6 January 2003Return made up to 07/12/02; full list of members (7 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 January 2001Return made up to 07/12/00; full list of members (6 pages)
25 January 2001Return made up to 07/12/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
16 December 1999Return made up to 07/12/99; full list of members (6 pages)
16 December 1999Return made up to 07/12/99; full list of members (6 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1999New director appointed (2 pages)
15 December 1998Return made up to 07/12/98; no change of members (4 pages)
15 December 1998Return made up to 07/12/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 December 1997Return made up to 07/12/97; full list of members
  • 363(287) ‐ Registered office changed on 17/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1997Return made up to 07/12/97; full list of members
  • 363(287) ‐ Registered office changed on 17/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 March 1997£ ic 6212/5002 13/02/97 £ sr 1210@1=1210 (1 page)
7 March 1997£ ic 6212/5002 13/02/97 £ sr 1210@1=1210 (1 page)
14 February 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
14 February 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
23 December 1996Return made up to 07/12/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 December 1996Return made up to 07/12/96; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1992Memorandum and Articles of Association (3 pages)
8 December 1992Memorandum and Articles of Association (3 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1991Declaration of satisfaction of mortgage/charge (3 pages)
1 August 1990Memorandum and Articles of Association (3 pages)
1 August 1990Memorandum and Articles of Association (3 pages)
6 February 1987Return made up to 06/11/86; full list of members (4 pages)
6 February 1987Full accounts made up to 30 April 1986 (6 pages)
6 February 1987Full accounts made up to 30 April 1986 (6 pages)
6 February 1987Return made up to 06/11/86; full list of members (4 pages)
23 December 1981Accounts made up to 30 April 1981 (12 pages)
23 December 1981Accounts made up to 30 April 1981 (12 pages)
29 October 1980Accounts made up to 30 April 1980 (12 pages)
29 October 1980Accounts made up to 30 April 1980 (12 pages)
21 April 1970Incorporation (13 pages)
21 April 1970Accounts made up to 2 March 1983 (12 pages)
21 April 1970Accounts made up to 2 March 1983 (12 pages)
21 April 1970Accounts made up to 2 March 1983 (12 pages)
21 April 1970Incorporation (13 pages)