Company NameT.G. Scott & Son Limited
Company StatusDissolved
Company Number00253690
CategoryPrivate Limited Company
Incorporation Date23 January 1931(93 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(85 years after company formation)
Appointment Duration11 months, 2 weeks (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(85 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 13 December 2016)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameJohn Derek Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1990(59 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodhill Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Director NameMr Ronald Arthur Edwards
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(60 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleSales Director
Correspondence AddressGreensands 36 Beech Road
Reigate
Surrey
RH2 9ND
Director NameMr Robert Derek Fox
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(60 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1996)
RoleSolicitor
Correspondence Address1 The Gatehouse
Sandown Park
Sandwich
Kent
CT13 9NT
Director NameMr Elwyn Holiday
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(60 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 1999)
RoleSales Director
Correspondence Address24 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HE
Director NameChristopher Frederick Leeson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(60 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1996)
RoleSales Director
Correspondence Address5 Ella Close
West Wittering
Chichester
West Sussex
PO20 8EZ
Director NameMichael Lewis White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(60 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 December 1996)
RoleSales Director
Correspondence Address12 Green Acres
Croydon
Surrey
CR0 5UN
Secretary NameMr Christine Margaret Williams
NationalityBritish
StatusResigned
Appointed17 November 1991(60 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressWoodhill Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Secretary NameJoseph Richard Walker
NationalityBritish
StatusResigned
Appointed01 December 1995(64 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressFaircot Orchard Road
Pratts Bottom
Orpington
Kent
BR6 7NT
Director NameTimothy Laurence Derrick Blake
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(65 years after company formation)
Appointment Duration2 years (resigned 27 February 1998)
RolePublishing Services
Correspondence AddressYe Olde House 2 Uppingham Road
Caldecott
Rutland
LE16 8RX
Director NameMr Anthony Masheder
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(65 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address37 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Director NameMr Alistair Martin McMillan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(65 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Secretary NameMr Peter Charles Dyer
NationalityBritish
StatusResigned
Appointed01 December 1996(65 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address60 Barkers Lane
Sale
Cheshire
M33 6SD
Secretary NameMrs Patricia McMillan
NationalityBritish
StatusResigned
Appointed03 November 1998(67 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameAndrew Clive Millard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(68 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleFinance Director
Correspondence AddressBeech House 1 Downes Close
Macclesfield
Cheshire
SK10 3DW
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(75 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(75 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Anthony Donovan Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2006(75 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(75 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed30 March 2006(75 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(79 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW

Contact

Websitetenalpspublishing.com
Telephone020 78782311
Telephone regionLondon

Location

Registered AddressKings House
Royal Court
Macclesfield
Brook Street
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

32k at £1Ten Alps Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 January 2011Delivered on: 1 February 2011
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
24 July 1998Delivered on: 30 July 1998
Satisfied on: 11 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 July 1998Delivered on: 30 July 1998
Satisfied on: 18 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 6 bourne industrial estate borough green tonbridge and malling kent t/no.K645655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 January 1998Delivered on: 21 January 1998
Satisfied on: 11 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 6 bourne industrial estate borough green kent t/no: K645655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 September 1997Delivered on: 8 October 1997
Satisfied on: 11 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 March 1988Delivered on: 14 March 1988
Satisfied on: 18 January 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, baurme industrial estate, borough green, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1985Delivered on: 22 October 1985
Satisfied on: 22 October 1993
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All moneys due or to become due from the company and/or j d williams to coutts & company.
Particulars: F/H "wood hill" norsted lane, pratts bottom, orpington, kent T.N. sgl 127839.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 32,000
(3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 32,000
(3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 32,000
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 32,000
(3 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(3 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(3 pages)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
2 August 2010Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page)
2 August 2010Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Director's change of particulars / anthony allen / 20/09/2008 (1 page)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Director's change of particulars / anthony allen / 20/09/2008 (1 page)
18 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
12 May 2006Auditor's resignation (2 pages)
12 May 2006Auditor's resignation (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Auditor's resignation (2 pages)
28 April 2006Auditor's resignation (2 pages)
19 April 2006Declaration of assistance for shares acquisition (10 pages)
19 April 2006Declaration of assistance for shares acquisition (10 pages)
19 April 2006Declaration of assistance for shares acquisition (10 pages)
19 April 2006Declaration of assistance for shares acquisition (10 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 April 2006New director appointed (19 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New secretary appointed;new director appointed (4 pages)
12 April 2006New secretary appointed;new director appointed (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (19 pages)
12 April 2006New director appointed (3 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW (1 page)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006Registered office changed on 12/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW (1 page)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
29 March 2006Full accounts made up to 30 June 2005 (11 pages)
29 March 2006Full accounts made up to 30 June 2005 (11 pages)
5 September 2005Return made up to 31/07/05; full list of members (7 pages)
5 September 2005Return made up to 31/07/05; full list of members (7 pages)
5 September 2005Registered office changed on 05/09/05 from: brettenham house lancaster place strand london WC2E 7HR (1 page)
5 September 2005Registered office changed on 05/09/05 from: brettenham house lancaster place strand london WC2E 7HR (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
18 August 2004Return made up to 15/07/04; full list of members (8 pages)
18 August 2004Return made up to 15/07/04; full list of members (8 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2003Resolutions
  • RES13 ‐ Appoint auditors 31/07/03
(1 page)
16 August 2003Resolutions
  • RES13 ‐ Appoint auditors 31/07/03
(1 page)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
26 June 2003Full accounts made up to 30 June 2002 (19 pages)
26 June 2003Full accounts made up to 30 June 2002 (19 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
19 February 2002Full accounts made up to 30 June 2001 (16 pages)
19 February 2002Full accounts made up to 30 June 2001 (16 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
17 November 2000Full accounts made up to 30 June 2000 (18 pages)
17 November 2000Full accounts made up to 30 June 2000 (18 pages)
12 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 August 2000Memorandum and Articles of Association (12 pages)
31 August 2000Memorandum and Articles of Association (12 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 November 1999Full accounts made up to 30 June 1999 (16 pages)
15 November 1999Full accounts made up to 30 June 1999 (16 pages)
23 September 1999Return made up to 18/08/99; no change of members (6 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
23 September 1999Return made up to 18/08/99; no change of members (6 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 December 1998Full accounts made up to 30 June 1998 (17 pages)
2 December 1998Full accounts made up to 30 June 1998 (17 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
21 August 1998Return made up to 18/08/98; full list of members (8 pages)
21 August 1998Return made up to 18/08/98; full list of members (8 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
21 April 1998Return made up to 17/11/97; no change of members (6 pages)
21 April 1998Return made up to 17/11/97; no change of members (6 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
19 February 1998Full accounts made up to 30 June 1997 (16 pages)
19 February 1998Full accounts made up to 30 June 1997 (16 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (7 pages)
8 October 1997Particulars of mortgage/charge (7 pages)
30 September 1997Auditor's resignation (1 page)
30 September 1997Auditor's resignation (1 page)
5 February 1997Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 February 1997Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page)
26 November 1996Registered office changed on 26/11/96 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page)
2 October 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
2 October 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
11 September 1996Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
11 September 1996Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
29 August 1996Registered office changed on 29/08/96 from: 1 lancaster place strand london. WC2E 7HR (1 page)
29 August 1996Registered office changed on 29/08/96 from: 1 lancaster place strand london. WC2E 7HR (1 page)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
29 August 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996Director resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 August 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
5 January 1996Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1996Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1995Auditor's resignation (2 pages)
29 December 1995Auditor's resignation (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
5 September 1995Full accounts made up to 31 December 1994 (19 pages)
5 September 1995Full accounts made up to 31 December 1994 (19 pages)
16 May 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
16 May 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
28 June 1993Accounts for a medium company made up to 31 December 1992 (16 pages)
28 June 1993Accounts for a medium company made up to 31 December 1992 (16 pages)
13 October 1992Full accounts made up to 31 December 1991 (15 pages)
13 October 1992Full accounts made up to 31 December 1991 (15 pages)
17 October 1991Accounts for a medium company made up to 31 December 1990 (14 pages)
17 October 1991Accounts for a medium company made up to 31 December 1990 (14 pages)
16 October 1990Accounts for a medium company made up to 31 December 1989 (14 pages)
16 October 1990Accounts for a medium company made up to 31 December 1989 (14 pages)
3 January 1990Full accounts made up to 31 December 1988 (14 pages)
3 January 1990Full accounts made up to 31 December 1988 (14 pages)
6 December 1988Accounts for a small company made up to 31 December 1987 (5 pages)
6 December 1988Accounts for a small company made up to 31 December 1987 (5 pages)
5 November 1987Accounts made up to 31 December 1986 (6 pages)
5 November 1987Accounts made up to 31 December 1986 (6 pages)
10 January 1986Accounts made up to 31 December 1984 (6 pages)
10 January 1986Accounts made up to 31 December 1984 (6 pages)
15 August 1984Accounts made up to 31 December 1983 (6 pages)
15 August 1984Accounts made up to 31 December 1983 (6 pages)
20 December 1982Accounts made up to 31 December 1981 (10 pages)
20 December 1982Accounts made up to 31 December 1981 (10 pages)
11 June 1981Accounts made up to 31 December 1979 (11 pages)
11 June 1981Accounts made up to 31 December 1979 (11 pages)
4 February 1980Accounts made up to 31 December 1978 (12 pages)
4 February 1980Accounts made up to 31 December 1978 (12 pages)
4 July 1978Accounts made up to 31 December 1977 (11 pages)
4 July 1978Accounts made up to 31 December 1977 (11 pages)
4 April 1978Accounts made up to 31 December 1976 (13 pages)
4 April 1978Accounts made up to 31 December 1976 (13 pages)
23 May 1977Accounts made up to 31 December 1975 (10 pages)
23 May 1977Accounts made up to 31 December 1975 (10 pages)
23 January 1931Certificate of incorporation (1 page)
23 January 1931Certificate of incorporation (1 page)