Company NameSMS Technologies Limited
Company StatusDissolved
Company Number02159350
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)
Dissolution Date7 May 2023 (11 months, 2 weeks ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Stephen John Sandland
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 1 month (closed 07 May 2023)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
IG10 1AH
Secretary NameMrs Christine Elizabeth Sandland
NationalityBritish
StatusClosed
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 1 month (closed 07 May 2023)
RoleCompany Director
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
IG10 1AH
Director NameMrs Christine Elizabeth Sandland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 07 May 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
IG10 1AH
Director NameRaymond Hinley Jewitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address168a Norsey Road
Billericay
Essex
CM11 1BU
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 October 2002)
RoleDirector & Company Secretary
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 October 2002)
RoleDirector & Company Secretary
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameWayne Robert Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleOps Director
Correspondence Address9 Regents Place
Loughton
Essex
IG10 4PP
Director NameKeith William Lewis Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address3 Limmard Way
Felpham
Bognor Regis
West Sussex
PO22 7NH
Director NameMr Richard Shail
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrumochter Station Road
Wickham Bishops
Witham
Essex
CM8 3JL
Director NameMrs Victoria Anne Livermore
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2017)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 St James Centre
East Road
Harlow
Essex
CM20 2SX
Director NameMiss Lynne Elizabeth Sandland
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2017)
RoleClients & Market Development Leader
Country of ResidenceEngland
Correspondence AddressUnit 4 St James Centre
East Road
Harlow
Essex
CM20 2SX
Director NameMr Mark Stephen Sandland
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2017)
RoleSystems & Planning Manager
Country of ResidenceEngland
Correspondence AddressThe Sms Building St James Centre
East Road
Harlow
Essex
CM20 2SX

Contact

Websitesmstl.com
Telephone01279 406000
Telephone regionBishops Stortford

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

228.5k at £1Stephen Sandland
35.15%
Ordinary
226.5k at £1Christine Sandland
34.85%
Ordinary
65k at £1Lynne Sandland
10.00%
Ordinary
65k at £1Mark Sandland
10.00%
Ordinary
65k at £1Victoria Livermore
10.00%
Ordinary

Financials

Year2014
Net Worth£483,434
Cash£12,516
Current Liabilities£181,631

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

6 August 2015Delivered on: 10 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 November 2012Delivered on: 16 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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.
Outstanding
29 October 2002Delivered on: 31 October 2002
Satisfied on: 14 December 2012
Persons entitled: Metropolitan Factors 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 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
29 October 1992Delivered on: 6 November 1992
Satisfied on: 30 October 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £28383.92 due from the company to the chargee.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Fully Satisfied
3 October 1988Delivered on: 13 October 1988
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see 395 for full details). 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
3 October 1988Delivered on: 7 October 1988
Satisfied on: 30 October 1993
Persons entitled: Boc Health Care

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.9.88.
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

Filing History

7 May 2023Final Gazette dissolved following liquidation (1 page)
7 February 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
7 December 2022Liquidators' statement of receipts and payments to 8 October 2022 (20 pages)
15 December 2021Liquidators' statement of receipts and payments to 8 October 2021 (20 pages)
27 January 2021Liquidators' statement of receipts and payments to 8 October 2020 (21 pages)
28 January 2020Liquidators' statement of receipts and payments to 8 October 2019 (21 pages)
12 October 2019Registered office address changed from Unit 4 st James Centre East Road Harlow Essex CM20 2SX to Thorntonrones Limited 311 High Road Loughton IG10 1AH on 12 October 2019 (2 pages)
31 December 2018Liquidators' statement of receipts and payments to 8 October 2018 (17 pages)
10 December 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 December 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 October 2017Statement of affairs (8 pages)
27 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
(1 page)
27 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
(1 page)
27 October 2017Appointment of a voluntary liquidator (1 page)
27 October 2017Appointment of a voluntary liquidator (1 page)
27 October 2017Statement of affairs (8 pages)
31 August 2017Termination of appointment of Richard Shail as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of Victoria Anne Livermore as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of Victoria Anne Livermore as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of Richard Shail as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of Lynne Elizabeth Sandland as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of Lynne Elizabeth Sandland as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of Mark Stephen Sandland as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of Mark Stephen Sandland as a director on 11 August 2017 (1 page)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 February 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
10 February 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
30 June 2016Director's details changed for Mrs Christine Elizabeth Sandland on 29 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Stephen John Sandland on 29 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Stephen John Sandland on 29 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Mark Stephen Sandland on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Mark Stephen Sandland on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Christine Elizabeth Sandland on 29 June 2016 (2 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 650,000
(7 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 650,000
(7 pages)
2 February 2016Appointment of Mr Mark Stephen Sandland as a director on 20 January 2016 (2 pages)
2 February 2016Appointment of Mr Mark Stephen Sandland as a director on 20 January 2016 (2 pages)
2 February 2016Appointment of Miss Lynne Elizabeth Sandland as a director on 20 January 2016 (2 pages)
2 February 2016Appointment of Miss Lynne Elizabeth Sandland as a director on 20 January 2016 (2 pages)
1 February 2016Appointment of Mrs Victoria Anne Livermore as a director on 20 January 2016 (2 pages)
1 February 2016Appointment of Mrs Victoria Anne Livermore as a director on 20 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 September 2015Satisfaction of charge 2 in full (3 pages)
11 September 2015Satisfaction of charge 2 in full (3 pages)
10 August 2015Registration of charge 021593500006, created on 6 August 2015 (5 pages)
10 August 2015Registration of charge 021593500006, created on 6 August 2015 (5 pages)
10 August 2015Registration of charge 021593500006, created on 6 August 2015 (5 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 650,000
(6 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 650,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 May 2014Appointment of Mrs Christine Elizabeth Sandland as a director (2 pages)
28 May 2014Appointment of Mrs Christine Elizabeth Sandland as a director (2 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 650,000
(4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 650,000
(4 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 1 October 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 1 October 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 1 October 2011 (7 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 2 October 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 2 October 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 2 October 2010 (6 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr Stephen John Sandland on 21 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Stephen John Sandland on 21 October 2009 (2 pages)
18 December 2009Secretary's details changed for Christine Elizabeth Sandland on 21 October 2009 (1 page)
18 December 2009Secretary's details changed for Christine Elizabeth Sandland on 21 October 2009 (1 page)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from unit 4 st james centre, east road, harlow essex CM20 2SX (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 4 st james centre, east road, harlow essex CM20 2SX (1 page)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 240 22/08/2008
(1 page)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 240 22/08/2008
(1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 April 2008Return made up to 17/03/08; full list of members (4 pages)
16 April 2008Return made up to 17/03/08; full list of members (4 pages)
11 December 2007Registered office changed on 11/12/07 from: 11 sheraton lodge 60 wolseley road harrow london HA3 5SH (1 page)
11 December 2007Registered office changed on 11/12/07 from: 11 sheraton lodge 60 wolseley road harrow london HA3 5SH (1 page)
6 December 2007Registered office changed on 06/12/07 from: unit 4 st. James centre, east road, harlow essex CM20 2SX (1 page)
6 December 2007Registered office changed on 06/12/07 from: unit 4 st. James centre, east road, harlow essex CM20 2SX (1 page)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (12 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (12 pages)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
15 November 2006Nc inc already adjusted 30/09/06 (1 page)
15 November 2006Ad 30/09/06--------- £ si 200000@1=200000 £ ic 450000/650000 (2 pages)
15 November 2006Ad 30/09/06--------- £ si 200000@1=200000 £ ic 450000/650000 (2 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 November 2006Nc inc already adjusted 30/09/06 (1 page)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
4 April 2006Return made up to 17/03/06; full list of members (2 pages)
4 April 2006Return made up to 17/03/06; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: elizabeth house elizabeth way harlow essex, CM19 5TL (1 page)
29 March 2006Registered office changed on 29/03/06 from: elizabeth house elizabeth way harlow essex, CM19 5TL (1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Ad 30/09/05--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
9 December 2005Nc inc already adjusted 30/09/05 (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2005Ad 30/09/05--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Nc inc already adjusted 30/09/05 (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
8 December 2004Nc inc already adjusted 30/09/04 (1 page)
8 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 December 2004Nc inc already adjusted 30/09/04 (1 page)
25 November 2004Ad 30/09/04--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
25 November 2004Ad 30/09/04--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Auditor's resignation (1 page)
10 November 2004Auditor's resignation (1 page)
5 April 2004Return made up to 17/03/04; full list of members (7 pages)
5 April 2004Return made up to 17/03/04; full list of members (7 pages)
10 February 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
10 February 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
28 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
4 April 2003Return made up to 17/03/03; full list of members (7 pages)
4 April 2003Return made up to 17/03/03; full list of members (7 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
31 October 2002Particulars of mortgage/charge (4 pages)
31 October 2002Particulars of mortgage/charge (4 pages)
3 April 2002Return made up to 17/03/02; full list of members (7 pages)
3 April 2002Return made up to 17/03/02; full list of members (7 pages)
21 December 2001Accounts for a medium company made up to 30 September 2001 (18 pages)
21 December 2001Accounts for a medium company made up to 30 September 2001 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (4 pages)
4 June 2001New director appointed (4 pages)
4 June 2001New director appointed (2 pages)
6 April 2001Return made up to 17/03/01; full list of members (6 pages)
6 April 2001Return made up to 17/03/01; full list of members (6 pages)
24 July 2000Full accounts made up to 30 September 1999 (19 pages)
24 July 2000Full accounts made up to 30 September 1999 (19 pages)
14 April 2000Return made up to 17/03/00; full list of members (6 pages)
14 April 2000Return made up to 17/03/00; full list of members (6 pages)
22 July 1999Full accounts made up to 30 September 1998 (17 pages)
22 July 1999Full accounts made up to 30 September 1998 (17 pages)
19 April 1999Company name changed sms sandland manufacturing servi ces LIMITED\certificate issued on 20/04/99 (2 pages)
19 April 1999Company name changed sms sandland manufacturing servi ces LIMITED\certificate issued on 20/04/99 (2 pages)
31 March 1999Return made up to 17/03/99; full list of members (6 pages)
31 March 1999Return made up to 17/03/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (18 pages)
24 July 1998Full accounts made up to 30 September 1997 (18 pages)
20 March 1998Return made up to 17/03/98; no change of members (4 pages)
20 March 1998Return made up to 17/03/98; no change of members (4 pages)
16 July 1997Full accounts made up to 30 September 1996 (18 pages)
16 July 1997Full accounts made up to 30 September 1996 (18 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
4 July 1996Full accounts made up to 30 September 1995 (17 pages)
4 July 1996Full accounts made up to 30 September 1995 (17 pages)
7 May 1996Return made up to 17/03/96; full list of members (7 pages)
7 May 1996Return made up to 17/03/96; full list of members (7 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
24 March 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
30 October 1993Declaration of satisfaction of mortgage/charge (1 page)
30 October 1993Declaration of satisfaction of mortgage/charge (1 page)
13 October 1988Particulars of mortgage/charge (3 pages)
13 October 1988Particulars of mortgage/charge (3 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
7 October 1988Particulars of mortgage/charge (3 pages)