Company NameHooty's Supplies (Wholesale) Limited
Company StatusDissolved
Company Number01225142
CategoryPrivate Limited Company
Incorporation Date3 September 1975(48 years, 8 months ago)
Dissolution Date29 April 2015 (8 years, 11 months ago)
Previous NamesHooty's Supplies (Wholesale) Limited and Hooty's Discount Club Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Alan Beaumont
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1989(13 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 20d
Emporor Heights 5 Cox's Road
Tst
Kowloon
Hong Kong
Director NameMr James Maclachlan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(32 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 29 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34c High Street
Tutbury
Staffordshire
DE13 9LS
Secretary NameMr James Maclachlan
StatusClosed
Appointed29 January 2010(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 29 April 2015)
RoleCompany Director
Correspondence Address34c High Street
Tutbury
Staffordshire
DE13 9LS
Director NameMr Barry John Fosters
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address6 Oconnor Drive
Tipton
West Midlands
DY4 0HY
Secretary NameMr Barry John Fosters
NationalityBritish
StatusResigned
Appointed19 October 1991(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address6 Oconnor Drive
Tipton
West Midlands
DY4 0HY
Secretary NameMr John Paul Street
NationalityBritish
StatusResigned
Appointed30 March 1993(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 October 1993)
RoleSecretary
Correspondence Address34 Brunswick Road
Southend On Sea
Essex
SS1 2UH
Secretary NameMartin John Higgins
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 October 1994)
RoleSecretary
Correspondence Address15 Glastonbury Chase
Westcliffe On Sea
Essex
SS0 0EE
Secretary NameJames Michael Baldwin
NationalityBritish
StatusResigned
Appointed28 October 1994(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 1997)
RoleSecretary
Correspondence Address314 South End Road
Rainham
Essex
RM13 7YB
Secretary NameMark John Benson
NationalityBritish
StatusResigned
Appointed06 February 1997(21 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 November 2006)
RoleAccountant
Correspondence Address6 Wood Lane
Hockley
Essex
SS5 5PB
Director NameJane Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(23 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 2006)
RoleBuyer
Correspondence AddressAstley Abbots Place
Astley Abbots
Bridgnorth
Salop
WV16 4SW
Director NameMr Darren Peter Woodhall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(23 years, 4 months after company formation)
Appointment Duration15 years (resigned 02 January 2014)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTedstill Barn
Glazeley
Bridgnorth
Shropshire
WV16 6AB
Secretary NameDarren Mark Snookes
NationalityBritish
StatusResigned
Appointed28 November 2006(31 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 2007)
RoleCompany Director
Correspondence Address7 Calder Close
Telford
Salop
TF2 8SW
Director NameDarren Mark Snookes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(31 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2007)
RoleFinance Director
Correspondence Address7 Calder Close
Telford
Salop
TF2 8SW
Director NameMr William Maldwyn Maitland-Price
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address4 Glebelands
Bobbington
Stourbridge
West Midlands
DY5 5DL
Secretary NameMr Paul John Brearley
NationalityBritish
StatusResigned
Appointed17 December 2007(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Birchall Lane
Leek
Staffordshire
ST13 5RA
Director NameMr Paul John Brearley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Birchall Lane
Leek
Staffordshire
ST13 5RA
Director NameSharon Thackray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2014)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressHootys Supplies (Wholesale)Ltd Longacres Industria
Rose Hill
Willenhall
West Midlands
WV13 2JX
Director NameMr David Paul Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(37 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacres Industrial Estate Rose Hill
Willenhall
West Midlands
WV13 2JX

Location

Registered AddressJupiter House
Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

200k at £1Obm Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,341,345
Gross Profit£5,249,068
Net Worth£1,459,138
Cash£466,208
Current Liabilities£1,953,409

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2015Bona Vacantia disclaimer (1 page)
27 May 2015Bona Vacantia disclaimer (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Administrator's progress report to 15 January 2015 (16 pages)
5 February 2015Administrator's progress report to 15 January 2015 (16 pages)
29 January 2015Notice of move from Administration to Dissolution on 15 January 2015 (16 pages)
29 January 2015Notice of move from Administration to Dissolution on 15 January 2015 (16 pages)
3 September 2014Statement of affairs with form 2.14B/2.15B (10 pages)
3 September 2014Statement of affairs with form 2.14B/2.15B (10 pages)
1 September 2014Administrator's progress report to 29 July 2014 (14 pages)
1 September 2014Administrator's progress report to 29 July 2014 (14 pages)
7 August 2014Auditor's resignation (1 page)
7 August 2014Auditor's resignation (1 page)
2 April 2014Result of meeting of creditors (4 pages)
2 April 2014Result of meeting of creditors (4 pages)
13 March 2014Statement of administrator's proposal (25 pages)
13 March 2014Statement of administrator's proposal (25 pages)
10 February 2014Registered office address changed from Longacres Industrial Estate Rose Hill Willenhall West Midlands WV13 2JX on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Longacres Industrial Estate Rose Hill Willenhall West Midlands WV13 2JX on 10 February 2014 (2 pages)
7 February 2014Appointment of an administrator (1 page)
7 February 2014Appointment of an administrator (1 page)
18 January 2014Satisfaction of charge 7 in full (4 pages)
18 January 2014Satisfaction of charge 8 in full (4 pages)
18 January 2014Satisfaction of charge 7 in full (4 pages)
18 January 2014Satisfaction of charge 8 in full (4 pages)
15 January 2014Satisfaction of charge 6 in full (4 pages)
15 January 2014Satisfaction of charge 6 in full (4 pages)
3 January 2014Termination of appointment of Sharon Thackray as a director on 2 January 2014 (1 page)
3 January 2014Termination of appointment of Sharon Thackray as a director on 2 January 2014 (1 page)
3 January 2014Termination of appointment of Darren Peter Woodhall as a director on 2 January 2014 (1 page)
3 January 2014Termination of appointment of Darren Peter Woodhall as a director on 2 January 2014 (1 page)
3 January 2014Termination of appointment of Sharon Thackray as a director on 2 January 2014 (1 page)
3 January 2014Termination of appointment of Darren Peter Woodhall as a director on 2 January 2014 (1 page)
17 December 2013Termination of appointment of David Paul Martin as a director on 5 December 2013 (1 page)
17 December 2013Termination of appointment of David Paul Martin as a director on 5 December 2013 (1 page)
17 December 2013Termination of appointment of David Paul Martin as a director on 5 December 2013 (1 page)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200,000
(8 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200,000
(8 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
12 August 2013Full accounts made up to 31 December 2012 (20 pages)
12 June 2013Appointment of Mr David Martin as a director on 18 April 2013 (2 pages)
12 June 2013Appointment of Mr David Martin as a director on 18 April 2013 (2 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (16 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (16 pages)
16 August 2012Full accounts made up to 31 December 2011 (21 pages)
16 August 2012Full accounts made up to 31 December 2011 (21 pages)
9 November 2011Director's details changed for Mr Darren Peter Woodhall on 1 October 2011 (3 pages)
9 November 2011Director's details changed for Mr Richard Alan Beaumont on 1 October 2011 (3 pages)
9 November 2011Director's details changed for Mr Darren Peter Woodhall on 1 October 2011 (3 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (16 pages)
9 November 2011Director's details changed for Mr Darren Peter Woodhall on 1 October 2011 (3 pages)
9 November 2011Director's details changed for Mr Richard Alan Beaumont on 1 October 2011 (3 pages)
9 November 2011Director's details changed for Mr Richard Alan Beaumont on 1 October 2011 (3 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 September 2011Director's details changed for Mr James Maclachlan on 1 March 2011 (3 pages)
5 September 2011Secretary's details changed for Mr James Maclachlan on 1 March 2011 (3 pages)
5 September 2011Secretary's details changed for Mr James Maclachlan on 1 March 2011 (3 pages)
5 September 2011Director's details changed for Mr James Maclachlan on 1 March 2011 (3 pages)
5 September 2011Secretary's details changed for Mr James Maclachlan on 1 March 2011 (3 pages)
5 September 2011Director's details changed for Mr James Maclachlan on 1 March 2011 (3 pages)
14 April 2011Termination of appointment of William Maitland-Price as a director (2 pages)
14 April 2011Appointment of Sharon Thackray as a director (3 pages)
14 April 2011Appointment of Sharon Thackray as a director (3 pages)
14 April 2011Termination of appointment of William Maitland-Price as a director (2 pages)
9 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (16 pages)
9 December 2010Director's details changed for Mr Richard Alan Beaumont on 16 February 2010 (3 pages)
9 December 2010Director's details changed for Mr Richard Alan Beaumont on 16 February 2010 (3 pages)
9 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (19 pages)
18 May 2010Full accounts made up to 31 December 2009 (19 pages)
24 February 2010Termination of appointment of Paul Brearley as a director (2 pages)
24 February 2010Termination of appointment of Paul Brearley as a director (2 pages)
2 February 2010Termination of appointment of Paul Brearley as a secretary (1 page)
2 February 2010Appointment of Mr James Maclachlan as a secretary (1 page)
2 February 2010Appointment of Mr James Maclachlan as a secretary (1 page)
2 February 2010Termination of appointment of Paul Brearley as a secretary (1 page)
4 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (17 pages)
4 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (17 pages)
18 August 2009Director and secretary's change of particulars / paul brearley / 01/08/2009 (1 page)
18 August 2009Director and secretary's change of particulars / paul brearley / 01/08/2009 (1 page)
16 July 2009Full accounts made up to 31 December 2008 (18 pages)
16 July 2009Full accounts made up to 31 December 2008 (18 pages)
2 November 2008Return made up to 19/10/08; full list of members (7 pages)
2 November 2008Return made up to 19/10/08; full list of members (7 pages)
1 October 2008Director appointed mr paul john brearley (1 page)
1 October 2008Director appointed mr paul john brearley (1 page)
15 August 2008Full accounts made up to 31 December 2007 (19 pages)
15 August 2008Full accounts made up to 31 December 2007 (19 pages)
22 May 2008Return made up to 19/10/07; full list of members; amend (6 pages)
22 May 2008Return made up to 19/10/07; full list of members; amend (6 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
25 October 2007Return made up to 19/10/07; no change of members (8 pages)
25 October 2007Return made up to 19/10/07; no change of members (8 pages)
4 October 2007Particulars of mortgage/charge (4 pages)
4 October 2007Particulars of mortgage/charge (4 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
2 June 2007Full accounts made up to 31 December 2006 (18 pages)
2 June 2007Full accounts made up to 31 December 2006 (18 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
21 January 2007Registered office changed on 21/01/07 from: international house cricketers way basildon essex SS13 1ST (1 page)
21 January 2007Registered office changed on 21/01/07 from: international house cricketers way basildon essex SS13 1ST (1 page)
8 December 2006New secretary appointed (4 pages)
8 December 2006New secretary appointed (4 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
15 November 2006Return made up to 19/10/06; full list of members (7 pages)
15 November 2006Return made up to 19/10/06; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
25 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 June 2005Declaration of assistance for shares acquisition (8 pages)
17 June 2005Declaration of assistance for shares acquisition (8 pages)
17 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Full accounts made up to 31 December 2004 (18 pages)
7 April 2005Full accounts made up to 31 December 2004 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
23 October 2003Return made up to 19/10/03; full list of members (7 pages)
23 October 2003Return made up to 19/10/03; full list of members (7 pages)
10 May 2003Full accounts made up to 31 December 2002 (18 pages)
10 May 2003Full accounts made up to 31 December 2002 (18 pages)
24 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2002Full accounts made up to 31 December 2001 (17 pages)
20 June 2002Full accounts made up to 31 December 2001 (17 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Return made up to 19/10/00; full list of members (7 pages)
20 November 2000Return made up to 19/10/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (17 pages)
10 April 2000Full accounts made up to 31 December 1999 (17 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
25 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1999Full accounts made up to 31 December 1998 (17 pages)
30 April 1999Full accounts made up to 31 December 1998 (17 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
23 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1998Full accounts made up to 31 December 1996 (17 pages)
21 April 1998Full accounts made up to 31 December 1997 (17 pages)
21 April 1998Full accounts made up to 31 December 1996 (17 pages)
21 April 1998Full accounts made up to 31 December 1997 (17 pages)
22 October 1997Return made up to 19/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1997Return made up to 19/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1997Full accounts made up to 31 December 1995 (17 pages)
3 August 1997Full accounts made up to 31 December 1995 (17 pages)
17 February 1997Registered office changed on 17/02/97 from: 335/351 rainham road south dagenham essex RM10 8QR (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 335/351 rainham road south dagenham essex RM10 8QR (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
9 December 1996Return made up to 19/10/96; no change of members (4 pages)
9 December 1996Return made up to 19/10/96; no change of members (4 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Return made up to 19/10/95; no change of members (4 pages)
23 May 1996Return made up to 19/10/95; no change of members (4 pages)
15 February 1996Auditor's resignation (1 page)
15 February 1996Auditor's resignation (1 page)
28 September 1995Accounts made up to 31 December 1994 (16 pages)
28 September 1995Accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
30 November 1994Return made up to 19/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 November 1994Return made up to 19/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 July 1994Company name changed hooty's discount club LIMITED\certificate issued on 21/07/94 (2 pages)
20 July 1994Company name changed hooty's discount club LIMITED\certificate issued on 21/07/94 (2 pages)
10 May 1994Company name changed hooty's supplies (wholesale) lim ited\certificate issued on 11/05/94 (2 pages)
10 May 1994Company name changed hooty's supplies (wholesale) lim ited\certificate issued on 11/05/94 (2 pages)
30 November 1993Return made up to 19/10/93; no change of members
  • 363(287) ‐ Registered office changed on 30/11/93
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
30 November 1993Return made up to 19/10/93; no change of members
  • 363(287) ‐ Registered office changed on 30/11/93
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
11 March 1993Return made up to 19/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1993Return made up to 19/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1993Particulars of mortgage/charge (4 pages)
24 February 1993Particulars of mortgage/charge (4 pages)
24 October 1991Return made up to 19/10/91; full list of members (7 pages)
24 October 1991Return made up to 19/10/91; full list of members (7 pages)
18 December 1990Return made up to 19/10/90; full list of members (4 pages)
18 December 1990Return made up to 19/10/90; full list of members (4 pages)
6 March 1990Memorandum and Articles of Association (9 pages)
6 March 1990Memorandum and Articles of Association (9 pages)
25 September 1989Return made up to 31/08/89; full list of members (4 pages)
25 September 1989Return made up to 31/08/89; full list of members (4 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 January 1989Return made up to 16/12/88; full list of members (4 pages)
20 January 1989Return made up to 16/12/88; full list of members (4 pages)
23 September 1987Return made up to 16/07/87; full list of members (4 pages)
23 September 1987Return made up to 16/07/87; full list of members (4 pages)
17 June 1986Return made up to 12/06/86; full list of members (4 pages)
17 June 1986Return made up to 12/06/86; full list of members (4 pages)
8 May 1985Annual return made up to 31/12/84 (3 pages)
8 May 1985Annual return made up to 31/12/84 (3 pages)
5 July 1984Annual return made up to 31/12/82 (3 pages)
5 July 1984Annual return made up to 31/12/82 (3 pages)
4 July 1984Annual return made up to 31/12/81 (3 pages)
4 July 1984Annual return made up to 31/12/81 (3 pages)
3 July 1984Annual return made up to 31/12/83 (3 pages)
3 July 1984Annual return made up to 31/12/83 (3 pages)
3 July 1984Accounts made up to 31 January 1983 (7 pages)
3 July 1984Accounts made up to 31 January 1983 (7 pages)
17 June 1983Annual return made up to 31/12/82 (4 pages)
17 June 1983Annual return made up to 31/12/82 (4 pages)
16 June 1983Accounts made up to 31 January 1982 (7 pages)
16 June 1983Annual return made up to 31/12/81 (4 pages)
16 June 1983Accounts made up to 31 January 1982 (7 pages)
16 June 1983Annual return made up to 31/12/81 (4 pages)
30 July 1981Annual return made up to 31/12/80 (4 pages)
30 July 1981Annual return made up to 31/12/80 (4 pages)
7 June 1979Annual return made up to 31/12/78 (4 pages)
7 June 1979Annual return made up to 31/12/78 (4 pages)
22 June 1978Annual return made up to 31/12/77 (4 pages)
22 June 1978Annual return made up to 31/12/77 (4 pages)
3 September 1975Incorporation (12 pages)
3 September 1975Incorporation (12 pages)