Company NameStrover & Co. Limited
Company StatusDissolved
Company Number00995563
CategoryPrivate Limited Company
Incorporation Date27 November 1970(53 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJonathan Geoffrey Martindale Strover
NationalityBritish
StatusClosed
Appointed31 October 1996(25 years, 11 months after company formation)
Appointment Duration26 years, 1 month (closed 13 December 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMr Jonathan Geoffrey Martindale Strover
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(26 years after company formation)
Appointment Duration26 years (closed 13 December 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMrs Kathryn Ann Birch
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1998(28 years after company formation)
Appointment Duration24 years (closed 13 December 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMrs Melanie Jane Outram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(31 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 13 December 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameSheila Frances Ruth Lamberth
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1996)
RoleInsurance Broker
Correspondence Address35 Alexandra Road
Colchester
Essex
CO3 3DF
Director NameSusan Jennifer Strover
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 18 April 2012)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bullocks Lane
Sudbury
Suffolk
CO10 2TQ
Director NameMr Richard John Stevens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 09 February 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Bullocks Lane
Sudbury
Suffolk
CO10 2TQ
Director NameMr Paul Strover
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 10 July 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Secretary NameRichard John Stevens
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address4 Willow Grove
Nayland
Colchester
Essex
CO6 4LH
Secretary NameSheila Frances Ruth Lamberth
NationalityBritish
StatusResigned
Appointed20 October 1992(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 October 1996)
RoleCompany Director
Correspondence Address35 Alexandra Road
Colchester
Essex
CO3 3DF

Location

Registered Address61 Station Road
Sudbury
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,449,547
Cash£185,414
Current Liabilities£24,993

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 August 1986Delivered on: 1 September 1986
Persons entitled: Lloyds Bank

Classification: Legal 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 20 crouch street colchester essex.
Outstanding
7 July 1972Delivered on: 11 July 1972
Persons entitled: Paul Stover

Classification: Mortgage
Secured details: £4,000.
Particulars: 1 church street, colchester, essex.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
26 August 2022Application to strike the company off the register (2 pages)
1 July 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
9 May 2022Cessation of Melanie Jane Outram as a person with significant control on 17 January 2022 (1 page)
9 May 2022Cessation of Kathryn Ann Birch as a person with significant control on 17 January 2022 (1 page)
9 May 2022Confirmation statement made on 29 April 2022 with updates (6 pages)
9 May 2022Cessation of Jonathan Geoffrey Martindale Strover as a person with significant control on 17 January 2022 (1 page)
9 May 2022Notification of Westward Look Holdco Limited as a person with significant control on 17 January 2022 (2 pages)
19 January 2022Particulars of variation of rights attached to shares (2 pages)
19 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2022Memorandum and Articles of Association (10 pages)
19 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 January 2022Statement by Directors (1 page)
18 January 2022Solvency Statement dated 17/01/22 (1 page)
18 January 2022Statement of capital on 18 January 2022
  • GBP 3,350
(5 pages)
18 January 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 4,786
(4 pages)
17 January 2022Statement by Directors (1 page)
17 January 2022Statement by Directors (1 page)
17 January 2022Solvency Statement dated 14/01/22 (1 page)
17 January 2022Solvency Statement dated 17/01/22 (1 page)
17 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 4,786
(4 pages)
17 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2022Statement of capital on 17 January 2022
  • GBP 2,872
(5 pages)
17 January 2022Statement of capital on 17 January 2022
  • GBP 3,350
(5 pages)
17 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 4,786
(4 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 June 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 December 2019Cancellation of shares. Statement of capital on 22 November 2019
  • GBP 4,786
(4 pages)
5 December 2019Purchase of own shares. (3 pages)
2 December 2019Particulars of variation of rights attached to shares (3 pages)
2 December 2019Change of share class name or designation (2 pages)
1 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 March 2019Director's details changed for Mr Jonathan Geoffrey Martindale Strover on 22 March 2019 (2 pages)
28 March 2019Notification of Kathryn Ann Birch as a person with significant control on 22 March 2019 (2 pages)
28 March 2019Change of details for Mr Jonathan Geoffrey Martindale Strover as a person with significant control on 22 March 2019 (2 pages)
28 March 2019Notification of Melanie Outram as a person with significant control on 22 March 2019 (2 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Paul Strover as a director on 10 July 2018 (1 page)
13 December 2018Registered office address changed from 1 Bullocks Lane Sudbury Suffolk CO10 2TQ to 61 Station Road Sudbury CO10 2SP on 13 December 2018 (1 page)
26 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 March 2018Director's details changed for Mr Jonathan Geoffrey Martindale Strover on 20 March 2018 (2 pages)
20 March 2018Change of details for Mr Jonathan Geoffrey Martindale Strover as a person with significant control on 20 March 2018 (2 pages)
7 March 2018Termination of appointment of Richard John Stevens as a director on 9 February 2018 (1 page)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 June 2016Satisfaction of charge 2 in full (4 pages)
21 June 2016Satisfaction of charge 1 in full (4 pages)
21 June 2016Satisfaction of charge 2 in full (4 pages)
21 June 2016Satisfaction of charge 1 in full (4 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,960
(7 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,960
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,960
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,960
(7 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,960
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,960
(7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 5,960
(4 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 5,960
(4 pages)
21 January 2014Register(s) moved to registered office address (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
21 January 2014Register(s) moved to registered office address (1 page)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 January 2013Director's details changed for Mrs Melanie Jane Outram on 13 January 2013 (2 pages)
15 January 2013Director's details changed for Mrs Melanie Jane Outram on 13 January 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 May 2012Termination of appointment of Susan Strover as a director (1 page)
8 May 2012Termination of appointment of Susan Strover as a director (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Director's details changed for Mrs Kathryn Ann Birch on 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Director's details changed for Jonathan Geoffrey Martindale Strover on 1 April 2010 (2 pages)
14 January 2011Secretary's details changed for Jonathan Geoffrey Martindale Strover on 1 April 2010 (1 page)
14 January 2011Director's details changed for Susan Jennifer Strover on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Melanie Jane Outram on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Richard John Stevens on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Richard John Stevens on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Paul Strover on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Susan Jennifer Strover on 31 December 2010 (2 pages)
14 January 2011Secretary's details changed for Jonathan Geoffrey Martindale Strover on 1 April 2010 (1 page)
14 January 2011Secretary's details changed for Jonathan Geoffrey Martindale Strover on 1 April 2010 (1 page)
14 January 2011Director's details changed for Jonathan Geoffrey Martindale Strover on 1 April 2010 (2 pages)
14 January 2011Director's details changed for Mrs Kathryn Ann Birch on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Jonathan Geoffrey Martindale Strover on 1 April 2010 (2 pages)
14 January 2011Director's details changed for Paul Strover on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Melanie Jane Outram on 31 December 2010 (2 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
8 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
8 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (12 pages)
16 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 6,000.00
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 6,000.00
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 6,000.00
(4 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
14 January 2010Director's details changed for Susan Jennifer Strover on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Jonathan Geoffrey Martindale Strover on 31 December 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Melanie Jane Outram on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Paul Strover on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Paul Strover on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Jonathan Geoffrey Martindale Strover on 31 December 2009 (1 page)
14 January 2010Director's details changed for Mrs Kathryn Ann Birch on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Jonathan Geoffrey Martindale Strover on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Jonathan Geoffrey Martindale Strover on 31 December 2009 (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Susan Jennifer Strover on 31 December 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Mrs Kathryn Ann Birch on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Melanie Jane Outram on 31 December 2009 (2 pages)
12 December 2009Ceasing to hold the office of auditor (1 page)
12 December 2009Ceasing to hold the office of auditor (1 page)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 January 2009Return made up to 31/12/08; full list of members (8 pages)
26 January 2009Return made up to 31/12/08; full list of members (8 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Return made up to 31/12/06; full list of members (11 pages)
19 January 2007Return made up to 31/12/06; full list of members (11 pages)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 May 2006Registered office changed on 18/05/06 from: unit 5 hadleigh business & learning centre crockatt road hadleigh suffolk IP7 6RH (1 page)
18 May 2006Registered office changed on 18/05/06 from: unit 5 hadleigh business & learning centre crockatt road hadleigh suffolk IP7 6RH (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (11 pages)
25 January 2006Return made up to 31/12/05; full list of members (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Full accounts made up to 31 December 2004 (13 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 August 2004Full accounts made up to 31 December 2003 (15 pages)
20 August 2004Full accounts made up to 31 December 2003 (15 pages)
15 April 2004Registered office changed on 15/04/04 from: 11 elm grove nayland colchester essex CO6 4LL (1 page)
15 April 2004Registered office changed on 15/04/04 from: 11 elm grove nayland colchester essex CO6 4LL (1 page)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 October 2003Full accounts made up to 31 December 2002 (15 pages)
15 January 2003Return made up to 31/12/02; full list of members (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (11 pages)
1 October 2002Full accounts made up to 31 December 2001 (14 pages)
1 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 January 2002Return made up to 31/12/01; full list of members (9 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Return made up to 31/12/01; full list of members (9 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
26 January 2001Return made up to 31/12/00; full list of members (9 pages)
26 January 2001Return made up to 31/12/00; full list of members (9 pages)
18 October 2000Full accounts made up to 31 December 1999 (15 pages)
18 October 2000Full accounts made up to 31 December 1999 (15 pages)
4 August 2000Registered office changed on 04/08/00 from: strover house crouch street colchester CO3 3EF (1 page)
4 August 2000Registered office changed on 04/08/00 from: strover house crouch street colchester CO3 3EF (1 page)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
22 October 1999Full accounts made up to 31 December 1998 (15 pages)
22 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
10 November 1996Secretary resigned;director resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned;director resigned (1 page)
10 November 1996New secretary appointed (2 pages)
3 November 1996Full group accounts made up to 31 December 1995 (18 pages)
3 November 1996Full group accounts made up to 31 December 1995 (18 pages)
9 September 1996Auditor's resignation (1 page)
9 September 1996Auditor's resignation (1 page)
10 June 1996Full group accounts made up to 31 December 1994 (19 pages)
10 June 1996Full group accounts made up to 31 December 1994 (19 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 August 1983Alter mem and arts (2 pages)
18 August 1983Alter mem and arts (2 pages)
27 November 1970Incorporation (14 pages)
27 November 1970Incorporation (14 pages)