Company NameSeprol Limited
Company StatusDissolved
Company Number01610543
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(39 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Robert Hugh Binns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(39 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 04 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Michael James Audis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(39 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr John Arthur Cope
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwick Lodge Station Road
Bakewell
Derbyshire
DE45 1GA
Director NameMr Philip Adrian Court
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 1995)
RoleEngineering Director
Correspondence Address2 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Director NameMr Geoffrey Stephen Milner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1993)
RoleSales Director
Correspondence AddressDowntop
Kings Drive
Hopton
Stafford
ST18 0AJ
Secretary NameGeoffrey Charles Simonds
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address7 Harding Close
Rawmarsh
Rotherham
South Yorkshire
S62 7HD
Director NameAlan Stewart Gilby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Lidget Close
Sheffield
South Yorkshire
S26 4SX
Secretary NameMichael Alfred Riley
NationalityBritish
StatusResigned
Appointed16 November 1993(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressRotherside Road
Eckington
Sheffield
South Yorkshire
S31 9HL
Director NameMr Leslie Gray Cullen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(13 years after company formation)
Appointment Duration8 months (resigned 09 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove Road
Beaconsfield
Buckinghamshire
HP9 1PE
Director NameSally Ann Field
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(13 years after company formation)
Appointment Duration8 months (resigned 09 October 1995)
RoleBarrister
Correspondence Address20 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameMr Alan Stubbs
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(13 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Sovereign Court
Alwoodley
Leeds
LS17 7UT
Director NameNeil Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 09 May 2002)
RoleAccountant
Correspondence AddressRose Cottage
Water End
Holme On Spalding Moor
Yorkshire
YO43 4HA
Secretary NameNeil Atkinson
NationalityBritish
StatusResigned
Appointed01 February 1996(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 09 May 2002)
RoleAccountant
Correspondence AddressRose Cottage
Water End
Holme On Spalding Moor
Yorkshire
YO43 4HA
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(20 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 July 2002(20 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMr Michael Cane
StatusResigned
Appointed31 October 2012(30 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2019)
RoleCompany Director
Correspondence AddressThe Straddle Wharf Street
Sheffield
S2 5SY
Director NameMr Michael Geoffrey Cane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(31 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Straddle Wharf Street
Sheffield
S2 5SY
Director NameMr Ian Francis Crichton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Simon Leo Belfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ

Contact

Websitecse-controls.com
Telephone07 290000000
Telephone regionMobile

Location

Registered AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

375.3k at £1Servelec Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 April 2016Delivered on: 4 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 4 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 4 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 March 1997Delivered on: 14 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
9 October 1995Delivered on: 19 October 1995
Satisfied on: 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
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.
Fully Satisfied
9 October 1995Delivered on: 14 October 1995
Satisfied on: 27 January 2000
Persons entitled: 3I PLC as Security Trustee for Itself and the Investors (As Defined)

Classification: Collateral debenture
Secured details: All moneys and liabilities (other than dividends on any shares) due or to become due from schemepark limited to the chargee under an investment agreement dated 9TH october 1995.
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.
Fully Satisfied
30 January 1984Delivered on: 30 January 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
21 September 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
2 September 2021Termination of appointment of Ian Crichton as a director on 26 August 2021 (1 page)
2 September 2021Appointment of Mr Michael James Audis as a director on 26 August 2021 (2 pages)
2 September 2021Appointment of Mr Adam John Witherow Brown as a director on 26 August 2021 (2 pages)
2 September 2021Termination of appointment of Simon Leo Belfer as a director on 26 August 2021 (1 page)
2 September 2021Appointment of Mr Robert Hugh Binns as a director on 26 August 2021 (2 pages)
1 September 2021Registered office address changed from The Straddle Wharf Street Sheffield S2 5SY England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 1 September 2021 (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (3 pages)
9 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
4 February 2021Statement by Directors (1 page)
4 February 2021Solvency Statement dated 19/01/21 (1 page)
4 February 2021Statement of capital on 4 February 2021
  • GBP 1
(4 pages)
4 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Simon Leo Belfer as a director on 11 December 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 July 2019Appointment of Mr Ian Crichton as a director on 18 July 2019 (2 pages)
25 July 2019Termination of appointment of Alan Stubbs as a director on 18 July 2019 (1 page)
1 April 2019Change of details for a person with significant control (2 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
29 March 2019Termination of appointment of Michael Cane as a secretary on 27 March 2019 (1 page)
29 March 2019Change of details for Servelec Hsc Ltd as a person with significant control on 24 December 2018 (2 pages)
29 March 2019Registered office address changed from Rotherside Road Eckington Sheffield S21 4HL to The Straddle Wharf Street Sheffield S2 5SY on 29 March 2019 (1 page)
29 March 2019Termination of appointment of Michael Geoffrey Cane as a director on 27 March 2019 (1 page)
23 November 2018Satisfaction of charge 016105430006 in full (4 pages)
23 November 2018Satisfaction of charge 016105430005 in full (4 pages)
23 November 2018Satisfaction of charge 016105430007 in full (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
31 May 2018Change of details for Servelec Group Plc as a person with significant control on 23 May 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 375,300
(4 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 375,300
(4 pages)
4 April 2016Registration of charge 016105430005, created on 1 April 2016 (35 pages)
4 April 2016Satisfaction of charge 4 in full (4 pages)
4 April 2016Satisfaction of charge 4 in full (4 pages)
4 April 2016Registration of charge 016105430006, created on 1 April 2016 (56 pages)
4 April 2016Registration of charge 016105430006, created on 1 April 2016 (56 pages)
4 April 2016Registration of charge 016105430007, created on 1 April 2016 (9 pages)
4 April 2016Registration of charge 016105430005, created on 1 April 2016 (35 pages)
4 April 2016Registration of charge 016105430007, created on 1 April 2016 (9 pages)
11 March 2016Statement of company's objects (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 March 2016Statement of company's objects (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 375,300
(4 pages)
19 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 375,300
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 375,300
(4 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 375,300
(4 pages)
12 December 2013Company name changed cse - seprol LIMITED\certificate issued on 12/12/13
  • CONNOT ‐
(3 pages)
12 December 2013Company name changed cse - seprol LIMITED\certificate issued on 12/12/13
  • CONNOT ‐
(3 pages)
6 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-02
(1 page)
6 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-02
(1 page)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 April 2013Appointment of Mr Michael Geoffrey Cane as a director (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 April 2013Appointment of Mr Michael Geoffrey Cane as a director (2 pages)
5 November 2012Appointment of Mr Michael Cane as a secretary (1 page)
5 November 2012Termination of appointment of John Caldwell as a director (1 page)
5 November 2012Termination of appointment of John Caldwell as a secretary (1 page)
5 November 2012Appointment of Mr Michael Cane as a secretary (1 page)
5 November 2012Termination of appointment of John Caldwell as a secretary (1 page)
5 November 2012Termination of appointment of John Caldwell as a director (1 page)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (12 pages)
13 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
5 October 2009Full accounts made up to 31 December 2008 (15 pages)
5 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
22 April 2008Full accounts made up to 31 December 2007 (16 pages)
22 April 2008Full accounts made up to 31 December 2007 (16 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
6 June 2007Full accounts made up to 31 December 2006 (16 pages)
6 June 2007Full accounts made up to 31 December 2006 (16 pages)
4 April 2007Return made up to 23/03/07; full list of members (2 pages)
4 April 2007Return made up to 23/03/07; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
20 April 2006Return made up to 23/03/06; full list of members (2 pages)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Full accounts made up to 31 December 2003 (14 pages)
30 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Full accounts made up to 31 December 2003 (14 pages)
30 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Full accounts made up to 31 December 2002 (14 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Full accounts made up to 31 December 2002 (14 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
10 September 2002Company name changed seprol LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed seprol LIMITED\certificate issued on 10/09/02 (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
27 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 March 2002Full accounts made up to 31 December 2001 (13 pages)
22 March 2002Full accounts made up to 31 December 2001 (13 pages)
29 November 2001Full accounts made up to 31 December 2000 (14 pages)
29 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 May 2001Return made up to 23/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 23/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 April 2000Return made up to 23/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 23/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
17 May 1999Return made up to 23/03/99; full list of members (6 pages)
17 May 1999Return made up to 23/03/99; full list of members (6 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 March 1998Return made up to 23/03/98; no change of members
  • 363(287) ‐ Registered office changed on 26/03/98
(4 pages)
26 March 1998Return made up to 23/03/98; no change of members
  • 363(287) ‐ Registered office changed on 26/03/98
(4 pages)
16 May 1997Full accounts made up to 31 December 1996 (15 pages)
16 May 1997Full accounts made up to 31 December 1996 (15 pages)
8 May 1997Return made up to 23/03/97; no change of members (4 pages)
8 May 1997Return made up to 23/03/97; no change of members (4 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
19 August 1996Full accounts made up to 31 December 1995 (15 pages)
19 August 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Return made up to 23/03/96; full list of members (6 pages)
14 April 1996Return made up to 23/03/96; full list of members (6 pages)
21 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
24 October 1995Memorandum and Articles of Association (34 pages)
24 October 1995Memorandum and Articles of Association (34 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 October 1995Particulars of mortgage/charge (12 pages)
19 October 1995Particulars of mortgage/charge (12 pages)
18 October 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
18 October 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Declaration of assistance for shares acquisition (20 pages)
17 October 1995Declaration of assistance for shares acquisition (20 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
13 October 1995Auditor's resignation (2 pages)
13 October 1995Auditor's resignation (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (18 pages)
20 September 1995Full accounts made up to 31 December 1994 (18 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Return made up to 23/03/95; full list of members (6 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Return made up to 23/03/95; full list of members (6 pages)
4 April 1995New director appointed (2 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 February 1982Certificate of incorporation (1 page)
1 February 1982Certificate of incorporation (1 page)