Company NameDairy Farmers Of Britain (Bridgend) Limited
DirectorDavid Robert William Wilkinson
Company StatusLiquidation
Company Number00427054
CategoryPrivate Limited Company
Incorporation Date7 January 1947(77 years, 4 months ago)
Previous NamesE.Ladbrooke & Son Limited and Golden Vale Dairies Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMr Charles Patrick Gabriel Gregan
NationalityBritish
StatusCurrent
Appointed26 October 2006(59 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lathbury Road
Oxford
OX2 7AT
Director NameDavid Robert William Wilkinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(61 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farms
Head Dyke Lane
Pilling
Lancashire
PR3 6SD
Director NameMr Gerard Curley
Date of BirthJune 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 1994)
RoleSecretary
Correspondence AddressRienroe
Adare
Co Limerick
Irish
Director NameMr James Omahoney
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(45 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressSmith Road
Charleville
Co Cork
Irish
Director NameMr Liam Woulfe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(45 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressCastlematrix House
Rathkeale
Limerick
Irish
Secretary NameMr Gerard Curley
NationalityIrish
StatusResigned
Appointed31 March 1992(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 1994)
RoleCompany Director
Correspondence AddressRienroe
Adare
Co Limerick
Irish
Director NameRobert John Forman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(47 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1999)
RoleManaging Director
Correspondence Address7 Laleston Court
Laleston
Bridgend
Mid Glamorgan
CF32 0HG
Wales
Director NameJames Joseph Lynch
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1994(47 years after company formation)
Appointment Duration8 years (resigned 18 January 2002)
RoleSecretary
Correspondence AddressFordmoy
Kilpeacon
Crecora
County Limerick
Irish
Director NameMr Julian Leonard Rowe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(47 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1998)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address56 Chantal Avenue
Pen-Y-Fai
Bridgend
Mid Glamorgan
CF31 4NN
Wales
Secretary NameJames Joseph Lynch
NationalityIrish
StatusResigned
Appointed13 January 1994(47 years after company formation)
Appointment Duration8 years (resigned 18 January 2002)
RoleSecretary
Correspondence AddressFordmoy
Kilpeacon
Crecora
County Limerick
Irish
Director NameJames Michael Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1997(50 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 February 2002)
RoleGroup Md
Correspondence AddressLisnalee House
Barringtons Avenue
Blackrock
Cork
Ireland
Director NameMichael John Allon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(51 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleCommercial Director
Correspondence Address45 Severn Road
Porthcawl
Mid Glamorgan
CF36 3LN
Wales
Director NameDavid William Stokes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(51 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2002)
RoleGeneral Manager
Correspondence Address3 Stepney Road
Llandeilo
Dyfed
SA19 6LA
Wales
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2002(55 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2003)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2002(55 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2003)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusResigned
Appointed18 January 2002(55 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2003)
RoleSecretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2002(55 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2003)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameThomas Browne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2003(56 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2006)
RoleAccountant
Correspondence Address18 Lawnswood Park
Stillorgan
County Dublin
Ireland
Director NameJames Finbar O'Mahony
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2003(56 years, 6 months after company formation)
Appointment Duration2 months (resigned 16 September 2003)
RoleCompany Director
Correspondence AddressFortglen
Smiths Road
Charleville
County Cork
Ireland
Director NameDavid Joseph Ronayne
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2003(56 years, 6 months after company formation)
Appointment Duration2 months (resigned 16 September 2003)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address17 The Paddocks
Maryborough Hill
Douglas
Cork
Irish
Secretary NameThomas Browne
NationalityIrish
StatusResigned
Appointed14 July 2003(56 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2006)
RoleAccountant
Correspondence Address18 Lawnswood Park
Stillorgan
County Dublin
Ireland
Director NameDavid William Stokes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(56 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2006)
RoleGeneral Manager
Correspondence AddressPant Mawr
Llanarthney
Carmarthen
SA32 8JP
Wales
Director NameDavid Bines
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(56 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2006)
RoleAccountant
Correspondence AddressPenrhiw Rhydypandy Road
Pontlasse Morriston
Swansea
West Glamorgan
SA6 6NX
Wales
Director NameMr Liam Woulfe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2003(56 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 October 2006)
RoleManaging Director
Correspondence AddressCastlematrix House
Rathkeale
Limerick
Irish
Director NameMr Marcus Beresford Heywood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(59 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Farm Haresfield
Stonehouse
Gloucestershire
GL10 3EQ
Wales
Director NameMr Mark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(59 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHafan Wen Axton Lane
Axton
Holywell
Flintshire
CH8 9DH
Wales
Director NameMr Andrew Thomas Cooksey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverton Edge
Whitewood Lane
Malpas
Cheshire
SY14 7DJ
Wales

Location

Registered AddressAlpha Building
London Road Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Financials

Year2006
Turnover£25,041,895
Net Worth£722,646
Cash£640
Current Liabilities£5,218,232

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due14 September 2016 (overdue)

Filing History

18 October 2011Order of court to wind up (2 pages)
18 October 2011Order of court to wind up (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Appointment terminated director mark strickland (1 page)
23 September 2009Appointment terminated director mark strickland (1 page)
11 May 2009Appointment terminated director andrew cooksey (1 page)
11 May 2009Appointment terminated director andrew cooksey (1 page)
25 September 2008Return made up to 31/08/08; full list of members (6 pages)
25 September 2008Return made up to 31/08/08; full list of members (6 pages)
3 September 2008Director appointed david wilkinson (3 pages)
3 September 2008Director appointed david wilkinson (3 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 August 2008Appointment terminated director marcus heywood (1 page)
4 August 2008Appointment terminated director marcus heywood (1 page)
11 April 2008Resolutions
  • RES13 ‐ Facility agreement,dirs authorised to execute deiver and perform the obligations set out in in docs 27/03/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 April 2008Resolutions
  • RES13 ‐ Facility agreement,dirs authorised to execute deiver and perform the obligations set out in in docs 27/03/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 November 2007Accounts made up to 31 December 2006 (26 pages)
3 November 2007Accounts made up to 31 December 2006 (26 pages)
10 September 2007Return made up to 31/08/07; full list of members (6 pages)
10 September 2007Return made up to 31/08/07; full list of members (6 pages)
31 August 2007Particulars of mortgage/charge (23 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (23 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (10 pages)
21 August 2007Particulars of mortgage/charge (10 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
16 August 2007Declaration of assistance for shares acquisition (10 pages)
16 August 2007Declaration of assistance for shares acquisition (10 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 January 2007Auditor's resignation (1 page)
26 January 2007Auditor's resignation (1 page)
11 January 2007Memorandum and Articles of Association (3 pages)
11 January 2007Memorandum and Articles of Association (3 pages)
5 January 2007Company name changed golden vale dairies LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed golden vale dairies LIMITED\certificate issued on 05/01/07 (2 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
11 November 2006New director appointed (3 pages)
11 November 2006New director appointed (3 pages)
11 November 2006Director resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Registered office changed on 11/11/06 from: bridgend creamery bridgend industrial estate bridgend CF31 3RL (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (3 pages)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Registered office changed on 11/11/06 from: bridgend creamery bridgend industrial estate bridgend CF31 3RL (1 page)
11 November 2006New director appointed (3 pages)
2 November 2006Accounts made up to 31 December 2005 (23 pages)
2 November 2006Accounts made up to 31 December 2005 (23 pages)
26 September 2006Return made up to 31/08/06; full list of members (8 pages)
26 September 2006Return made up to 31/08/06; full list of members (8 pages)
14 September 2005Return made up to 31/08/05; full list of members (8 pages)
14 September 2005Return made up to 31/08/05; full list of members (8 pages)
24 August 2005Accounts made up to 31 December 2004 (24 pages)
24 August 2005Accounts made up to 31 December 2004 (24 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 September 2004New director appointed (3 pages)
2 September 2004Accounts made up to 31 December 2003 (19 pages)
2 September 2004Accounts made up to 31 December 2003 (19 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 November 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Accounts made up to 31 December 2002 (18 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003Accounts made up to 31 December 2002 (18 pages)
19 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 October 2003Declaration of assistance for shares acquisition (5 pages)
4 October 2003Declaration of assistance for shares acquisition (5 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003New director appointed (2 pages)
4 November 2002Accounts made up to 31 December 2001 (16 pages)
4 November 2002Accounts made up to 31 December 2001 (16 pages)
26 September 2002Return made up to 31/08/02; full list of members (7 pages)
26 September 2002Return made up to 31/08/02; full list of members (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
14 July 2002Auditor's resignation (1 page)
14 July 2002Auditor's resignation (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
22 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Resolutions
  • RES13 ‐ Dir powers re guarantee 11/06/01
(4 pages)
26 June 2001Resolutions
  • RES13 ‐ Dir powers re guarantee 11/06/01
(4 pages)
20 April 2001Accounts made up to 31 December 2000 (17 pages)
20 April 2001Accounts made up to 31 December 2000 (17 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 September 2000Return made up to 31/08/00; full list of members (7 pages)
26 April 2000Accounts made up to 31 December 1998 (17 pages)
26 April 2000Accounts made up to 31 December 1998 (17 pages)
26 April 2000Accounts made up to 31 December 1999 (17 pages)
26 April 2000Accounts made up to 31 December 1999 (17 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
27 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 May 1999Memorandum and Articles of Association (20 pages)
19 May 1999Memorandum and Articles of Association (20 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
9 October 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(8 pages)
9 October 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(8 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 April 1998Company name changed E.ladbrooke & son LIMITED\certificate issued on 20/04/98 (2 pages)
20 April 1998Company name changed E.ladbrooke & son LIMITED\certificate issued on 20/04/98 (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1997Return made up to 31/08/97; full list of members (8 pages)
26 September 1997Return made up to 31/08/97; full list of members (8 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
25 October 1996Return made up to 31/08/96; no change of members (6 pages)
25 October 1996Return made up to 31/08/96; no change of members (6 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 September 1995Return made up to 31/08/95; no change of members (6 pages)
4 September 1995Return made up to 31/08/95; no change of members (6 pages)
21 June 1995Declaration of mortgage charge released/ceased (1 page)
21 June 1995Declaration of mortgage charge released/ceased (1 page)
9 May 1995Director's particulars changed (2 pages)
9 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
16 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1991Director resigned (2 pages)
7 February 1991Director resigned (2 pages)
7 January 1947Incorporation (1 page)
7 January 1947Incorporation (1 page)