Company NameSouthern Binders Limited
Company StatusDissolved
Company Number01334245
CategoryPrivate Limited Company
Incorporation Date17 October 1977(46 years, 6 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameHardy Press Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(31 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 London Road
Stanway
Colchester
CO3 8PH
Director NameColin Rowley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence AddressMeadow Spring Undershore Road
Walhampton
Lymington
Hampshire
SO41 5SB
Director NameJames Michael Henry Sexton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 1996)
RoleChief Executive
Correspondence Address8 Seaway Avenue
Friars Cliff
Christchurch
Dorset
BH23 4EX
Secretary NameSimon Christopher Hedger
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address28 Kings Road
Ashley
New Milton
Hampshire
BH25 5AY
Secretary NameStephen Andrew Williams
NationalityBritish
StatusResigned
Appointed01 May 1996(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlltrees Rownhams Lane
Rownhams
Southampton
Hampshire
SO16 8AR
Director NamePhilip Massey De Gallard Ratcliff
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 1999)
RoleOperations Director
Correspondence AddressThe Cedars 13 Leicester Road
Branksome
Poole
Dorset
BH13 6BZ
Director NameChristopher Harry Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2001)
RoleGeneral Manager
Correspondence AddressIceniana Pear Tree Cottages
Theescombe Amberley
Stroud
Gloucestershire
GL5 5AY
Wales
Director NameDuke James Budden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2000)
RoleOperations Manager
Correspondence Address36 Christchurch Road
Ferndown
Dorset
BH22 8ST
Director NameMr Owen David Griffiths
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Old Oak Way
Winterborne Whitechurch
Blandford Forum
Dorset
DT11 0TN
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(21 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 1999(21 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Secretary NameSimon Christopher Hedger
NationalityBritish
StatusResigned
Appointed29 September 1999(21 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2000)
RoleCompany Director
Correspondence Address21 Brook Avenue North
New Milton
Hampshire
BH25 5HE
Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(22 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2009)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Court
Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleNewspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed28 June 2000(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(23 years, 8 months after company formation)
Appointment Duration8 years (resigned 27 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChasewood House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusResigned
Appointed02 June 2003(25 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Elizabeth Drive
Epsom
Surrey
KT18 7LA
Secretary NameSimon Alton Westrop
NationalityBritish
StatusResigned
Appointed10 January 2006(28 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address112 Gough Road
Edgbaston
Birmingham
West Midlands
B15 2JQ
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(31 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
NationalityBritish
StatusResigned
Appointed27 July 2009(31 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(32 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Complex Colchester Road
Heybridge
Essex
CM9 4NW

Contact

Websitesouthernprint.co.uk
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 July 2009Delivered on: 3 August 2009
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The chattels meaning the items referred to in the schedule to the charge see image for full details.
Fully Satisfied
30 July 2009Delivered on: 3 August 2009
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
27 July 2009Delivered on: 1 August 2009
Persons entitled: Cigala LLP

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (3 pages)
2 October 2020Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
9 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 July 2017Secretary's details changed for Mrs Zoe Repman on 23 June 2016 (1 page)
11 July 2017Secretary's details changed for Mrs Zoe Repman on 23 June 2016 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
7 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
7 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
7 September 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
7 September 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
11 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
11 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 11 January 2012 (1 page)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 11 January 2012 (1 page)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 October 2010Termination of appointment of Andrew Page as a director (1 page)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
21 October 2010Termination of appointment of Andrew Page as a director (1 page)
21 October 2010Appointment of Mr Richard Charles Fookes as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 August 2010Previous accounting period shortened from 26 July 2010 to 31 December 2009 (1 page)
4 August 2010Previous accounting period shortened from 26 July 2010 to 31 December 2009 (1 page)
26 April 2010Full accounts made up to 27 July 2009 (15 pages)
26 April 2010Full accounts made up to 27 July 2009 (15 pages)
25 February 2010Auditors resignation (1 page)
25 February 2010Auditors resignation (1 page)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
27 September 2009Full accounts made up to 28 December 2008 (13 pages)
27 September 2009Full accounts made up to 28 December 2008 (13 pages)
24 September 2009Appointment terminated director paul hunter (1 page)
24 September 2009Appointment terminated director paul davidson (1 page)
24 September 2009Appointment terminated secretary neil carpenter (1 page)
24 September 2009Secretary appointed zoe repman (2 pages)
24 September 2009Secretary appointed zoe repman (2 pages)
24 September 2009Appointment terminated secretary neil carpenter (1 page)
24 September 2009Appointment terminated director paul hunter (1 page)
24 September 2009Appointment terminated director paul davidson (1 page)
4 August 2009Director appointed paul utting (3 pages)
4 August 2009Appointment terminated secretary simon westrop (1 page)
4 August 2009Accounting reference date shortened from 30/12/2009 to 26/07/2009 (1 page)
4 August 2009Appointment terminated secretary simon westrop (1 page)
4 August 2009Director appointed andrew stephen page (6 pages)
4 August 2009Director appointed paul utting (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 58 church street weybridge surrey KT13 8DP (1 page)
4 August 2009Accounting reference date shortened from 30/12/2009 to 26/07/2009 (1 page)
4 August 2009Director appointed andrew stephen page (6 pages)
4 August 2009Registered office changed on 04/08/2009 from 58 church street weybridge surrey KT13 8DP (1 page)
3 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (4 pages)
10 December 2008Return made up to 08/12/08; full list of members (4 pages)
7 October 2008Full accounts made up to 30 December 2007 (14 pages)
7 October 2008Full accounts made up to 30 December 2007 (14 pages)
13 December 2007Return made up to 08/12/07; full list of members (2 pages)
13 December 2007Return made up to 08/12/07; full list of members (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 December 2006Return made up to 08/12/06; full list of members (2 pages)
12 December 2006Return made up to 08/12/06; full list of members (2 pages)
6 June 2006Full accounts made up to 25 December 2005 (13 pages)
6 June 2006Full accounts made up to 25 December 2005 (13 pages)
18 January 2006New secretary appointed (1 page)
18 January 2006New secretary appointed (1 page)
6 January 2006Return made up to 08/12/05; full list of members (7 pages)
6 January 2006Return made up to 08/12/05; full list of members (7 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005Auditor's resignation (1 page)
8 September 2005Auditor's resignation (1 page)
29 July 2005Full accounts made up to 26 December 2004 (14 pages)
29 July 2005Full accounts made up to 26 December 2004 (14 pages)
4 January 2005Return made up to 08/12/04; full list of members (7 pages)
4 January 2005Return made up to 08/12/04; full list of members (7 pages)
27 September 2004Full accounts made up to 28 December 2003 (14 pages)
27 September 2004Full accounts made up to 28 December 2003 (14 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
19 January 2004Return made up to 08/12/03; full list of members (7 pages)
19 January 2004Return made up to 08/12/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
9 May 2003Full accounts made up to 29 December 2002 (14 pages)
9 May 2003Full accounts made up to 29 December 2002 (14 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
7 January 2003Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
28 October 2002Full accounts made up to 30 December 2001 (14 pages)
28 October 2002Full accounts made up to 30 December 2001 (14 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
14 January 2002Return made up to 08/12/01; full list of members (7 pages)
14 January 2002Return made up to 08/12/01; full list of members (7 pages)
1 October 2001Full accounts made up to 31 December 2000 (16 pages)
1 October 2001Full accounts made up to 31 December 2000 (16 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
2 January 2001Return made up to 08/12/00; full list of members (8 pages)
2 January 2001Return made up to 08/12/00; full list of members (8 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
9 October 2000Auditor's resignation (2 pages)
9 October 2000Auditor's resignation (2 pages)
18 July 2000New director appointed (7 pages)
18 July 2000New director appointed (7 pages)
18 July 2000New director appointed (7 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page)
18 July 2000Registered office changed on 18/07/00 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page)
18 July 2000New director appointed (7 pages)
18 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (8 pages)
14 July 2000New director appointed (8 pages)
30 June 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
30 June 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
4 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Full accounts made up to 26 June 1999 (13 pages)
17 November 1999Full accounts made up to 26 June 1999 (13 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
13 October 1999New director appointed (3 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (3 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
30 December 1998Full accounts made up to 27 June 1998 (15 pages)
30 December 1998Return made up to 08/12/98; no change of members (8 pages)
30 December 1998Full accounts made up to 27 June 1998 (15 pages)
30 December 1998Return made up to 08/12/98; no change of members (8 pages)
30 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 January 1998Full accounts made up to 28 June 1997 (12 pages)
7 January 1998Return made up to 08/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1998Return made up to 08/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1998Full accounts made up to 28 June 1997 (12 pages)
3 June 1997Memorandum and Articles of Association (12 pages)
3 June 1997Memorandum and Articles of Association (12 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1996Return made up to 08/12/96; no change of members (7 pages)
24 December 1996Return made up to 08/12/96; no change of members (7 pages)
24 December 1996Full accounts made up to 29 June 1996 (11 pages)
24 December 1996Full accounts made up to 29 June 1996 (11 pages)
17 June 1996Auditor's resignation (2 pages)
17 June 1996Auditor's resignation (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 45 above bar street southampton hampshire SO14 7AA (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 45 above bar street southampton hampshire SO14 7AA (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
26 January 1996Company name changed\certificate issued on 26/01/96 (2 pages)
26 January 1996Company name changed\certificate issued on 26/01/96 (2 pages)
3 January 1996Full accounts made up to 30 June 1995 (4 pages)
3 January 1996Full accounts made up to 30 June 1995 (4 pages)
3 January 1996Return made up to 08/12/95; no change of members (6 pages)
3 January 1996Return made up to 08/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)