Company NameSothers Building Services Limited
Company StatusDissolved
Company Number00217590
CategoryPrivate Limited Company
Incorporation Date18 November 1926(97 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMr Inbaraj Rajakumar
StatusClosed
Appointed01 February 2013(86 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 05 March 2019)
RoleCompany Director
Correspondence AddressStewart House Kenton Road
Harrow
Middlesex
HA3 9TU
Director NameMr Paul James Hughes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(89 years after company formation)
Appointment Duration3 years, 3 months (closed 05 March 2019)
RoleGroup Commercial And Legal Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Director NameJohn William Dawson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(65 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2004)
RoleEngineer
Correspondence Address3 Jervis Crescent
Streetly
Sutton Coldfield
West Midlands
B74 4PW
Director NameWilliam Andrew Edmonds
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(65 years after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2004)
RoleEngineer
Correspondence Address19 Peacock Road
Kings Heath
Birmingham
West Midlands
B13 0NZ
Director NameJosephine Charlotte Sothers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(65 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressFarthings 16 Gaialands Crescent
Lichfield
Staffordshire
WS13 7LU
Director NameRichard Brian Hinton
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(65 years after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressHolly Cottage 1 Park Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 2YA
Director NameRobert Andrew Hinton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(65 years after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Cloister Walk
Whittington
Staffordshire
WS14 9LN
Director NameDavid Kenneth Sothers
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(65 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressFarthings 16 Gaialands Crescent
Lichfield
Staffordshire
WS13 7LU
Secretary NameMr Stephen Roy Craddock
NationalityBritish
StatusResigned
Appointed25 November 1991(65 years after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Narrow Lane
Brownhills
Walsall
West Midlands
WS8 6HX
Director NameMr Stephen Roy Craddock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(72 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Narrow Lane
Brownhills
Walsall
West Midlands
WS8 6HX
Director NameMr David Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2010(83 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20 Village High Road
Vaucluse
Nsw
2030
Director NameMr Christopher Thomas Woodward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2010(83 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address27 Westbrook Avenue
Wahroonga
Nsw
2076
Director NameMr Phillip Stanley Laidlaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(83 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameAnne Teresa Griegg
NationalityBritish
StatusResigned
Appointed01 October 2010(83 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2012)
RoleCompany Director
Correspondence Address4 O’Neill Avenue
Newington
Nsw
2127
Secretary NamePatrick Francis Brady
NationalityBritish
StatusResigned
Appointed01 October 2010(83 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2011)
RoleCompany Director
Correspondence Address156 Hockley Hill
Birmingham
West Midlands
B18 5AN
Director NameMs Anne Teresa Griegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2011(84 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2011)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address156 Hockley Hill
Birmingham
West Midlands
B18 5AN
Director NameMr Mark David Wratten
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2011(84 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2011)
RoleGroup Cfo
Country of ResidenceAustralia
Correspondence Address156 Hockley Hill
Birmingham
West Midlands
B18 5AN

Location

Registered AddressPhoenix House Lakeside Drive
Centre Park
Warrington
WA1 1RX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 March 1987Delivered on: 19 March 1987
Satisfied on: 25 September 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 November 2017Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page)
26 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
26 November 2017Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page)
26 November 2017Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page)
26 November 2017Notification of C.A. Sothers Limited as a person with significant control on 23 October 2017 (2 pages)
26 November 2017Notification of C.A. Sothers Limited as a person with significant control on 23 October 2017 (2 pages)
26 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
26 November 2017Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 November 2015Appointment of Mr Paul James Hughes as a director on 12 November 2015 (2 pages)
26 November 2015Appointment of Mr Paul James Hughes as a director on 12 November 2015 (2 pages)
26 November 2015Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015 (1 page)
26 November 2015Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015 (1 page)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,698
(3 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,698
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 February 2015Registered office address changed from 156 Hockley Hill Birmingham West Midlands B18 5AN to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 156 Hockley Hill Birmingham West Midlands B18 5AN to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 156 Hockley Hill Birmingham West Midlands B18 5AN to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX England to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX England to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX England to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,698
(3 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,698
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,698
(3 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,698
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 February 2013Appointment of Mr Phillip Stanley Laidlaw as a director (2 pages)
21 February 2013Termination of appointment of Stephen Craddock as a director (1 page)
21 February 2013Termination of appointment of Stephen Craddock as a director (1 page)
21 February 2013Appointment of Mr Phillip Stanley Laidlaw as a director (2 pages)
20 February 2013Termination of appointment of Phillip Laidlaw as a director (1 page)
20 February 2013Appointment of Mr Inbaraj Rajakumar as a secretary (2 pages)
20 February 2013Termination of appointment of Phillip Laidlaw as a director (1 page)
20 February 2013Termination of appointment of Stephen Craddock as a secretary (1 page)
20 February 2013Termination of appointment of Stephen Craddock as a secretary (1 page)
20 February 2013Appointment of Mr Inbaraj Rajakumar as a secretary (2 pages)
21 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Robert Hinton as a director (1 page)
13 December 2012Termination of appointment of Robert Hinton as a director (1 page)
25 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
25 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
2 May 2012Termination of appointment of Mark Wratten as a director (1 page)
2 May 2012Termination of appointment of Mark Wratten as a director (1 page)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
14 November 2011Termination of appointment of Anne Griegg as a director (1 page)
14 November 2011Termination of appointment of Anne Griegg as a director (1 page)
31 October 2011Termination of appointment of Patrick Brady as a secretary (1 page)
31 October 2011Termination of appointment of Patrick Brady as a secretary (1 page)
26 October 2011Appointment of Mr Mark David Wratten as a director (2 pages)
26 October 2011Termination of appointment of Christopher Woodward as a director (1 page)
26 October 2011Appointment of Mr Mark David Wratten as a director (2 pages)
26 October 2011Appointment of Mr Mark David Wratten as a director (2 pages)
26 October 2011Termination of appointment of Mark Wratten as a director (1 page)
26 October 2011Termination of appointment of Christopher Woodward as a director (1 page)
26 October 2011Appointment of Mr Mark David Wratten as a director (2 pages)
26 October 2011Termination of appointment of Mark Wratten as a director (1 page)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Termination of appointment of David Harris as a director (1 page)
24 October 2011Termination of appointment of David Harris as a director (1 page)
7 April 2011Director's details changed for Mr Christopher Thomas Woodward on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr David Harris on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr David Harris on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr David Harris on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Christopher Thomas Woodward on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Christopher Thomas Woodward on 7 April 2011 (2 pages)
2 February 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
2 February 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
13 January 2011Memorandum and Articles of Association (29 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Memorandum and Articles of Association (29 pages)
12 January 2011Secretary's details changed for Anne Teresa Griegg on 4 January 2011 (2 pages)
12 January 2011Secretary's details changed for Anne Teresa Griegg on 4 January 2011 (2 pages)
12 January 2011Secretary's details changed for Anne Teresa Griegg on 4 January 2011 (2 pages)
7 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Appointment of Patrick Francis Brady as a secretary (3 pages)
1 November 2010Appointment of Patrick Francis Brady as a secretary (3 pages)
27 October 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
27 October 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
20 October 2010Appointment of Anne Teresa Griegg as a secretary (3 pages)
20 October 2010Appointment of Anne Teresa Griegg as a secretary (3 pages)
6 October 2010Appointment of Christopher Thomas Woodward as a director (3 pages)
6 October 2010Appointment of Christopher Thomas Woodward as a director (3 pages)
6 October 2010Appointment of Mr Phillip Stanley Laidlaw as a director (3 pages)
6 October 2010Statement of company's objects (2 pages)
6 October 2010Appointment of David Harris as a director (3 pages)
6 October 2010Appointment of David Harris as a director (3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 October 2010Statement of company's objects (2 pages)
6 October 2010Appointment of Mr Phillip Stanley Laidlaw as a director (3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 February 2010Director's details changed for Stephen Roy Craddock on 1 November 2009 (2 pages)
5 February 2010Director's details changed for Stephen Roy Craddock on 1 November 2009 (2 pages)
5 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Robert Andrew Hinton on 1 November 2009 (2 pages)
5 February 2010Director's details changed for Robert Andrew Hinton on 1 November 2009 (2 pages)
5 February 2010Director's details changed for Stephen Roy Craddock on 1 November 2009 (2 pages)
5 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Robert Andrew Hinton on 1 November 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Company name changed cas network services LIMITED\certificate issued on 31/07/09 (2 pages)
30 July 2009Company name changed cas network services LIMITED\certificate issued on 31/07/09 (2 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 11/11/08; full list of members (4 pages)
28 November 2008Return made up to 11/11/08; full list of members (4 pages)
29 November 2007Return made up to 11/11/07; full list of members (2 pages)
29 November 2007Return made up to 11/11/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Return made up to 11/11/06; full list of members (2 pages)
14 November 2006Return made up to 11/11/06; full list of members (2 pages)
18 January 2006Return made up to 11/11/05; full list of members (2 pages)
18 January 2006Return made up to 11/11/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2004Director resigned (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 11/11/03; full list of members (8 pages)
15 January 2004Return made up to 11/11/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 11/11/02; full list of members (8 pages)
15 November 2002Return made up to 11/11/02; full list of members (8 pages)
20 March 2002Return made up to 25/11/01; full list of members (7 pages)
20 March 2002Return made up to 25/11/01; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 25/11/00; full list of members (7 pages)
15 August 2001Return made up to 25/11/00; full list of members (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 December 1999Return made up to 25/11/99; full list of members (7 pages)
23 December 1999Return made up to 25/11/99; full list of members (7 pages)
4 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 December 1998Return made up to 25/11/98; no change of members (4 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Return made up to 25/11/98; no change of members (4 pages)
31 December 1998New director appointed (2 pages)
15 October 1998Company name changed priorforge LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed priorforge LIMITED\certificate issued on 16/10/98 (2 pages)
6 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 April 1998Return made up to 25/11/97; full list of members (8 pages)
14 April 1998Return made up to 25/11/97; full list of members (8 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 November 1996Return made up to 25/11/96; no change of members (4 pages)
20 November 1996Return made up to 25/11/96; no change of members (4 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 December 1995Return made up to 25/11/95; full list of members (6 pages)
8 December 1995Return made up to 25/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
27 November 1992Company name changed\certificate issued on 27/11/92 (2 pages)
27 November 1992Company name changed\certificate issued on 27/11/92 (2 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
19 March 1987Particulars of mortgage/charge (3 pages)
19 March 1987Particulars of mortgage/charge (3 pages)
18 November 1926Incorporation (13 pages)
18 November 1926Incorporation (13 pages)