Company NameJohn Beech Limited
Company StatusActive
Company Number00775062
CategoryPrivate Limited Company
Incorporation Date25 September 1963(60 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Gareth Paul Vaughan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(59 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Directror
Country of ResidenceEngland
Correspondence Address66 Pennymoor Drive
Middlewich
CW10 9QQ
Director NameMr Matthew Kerwin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
Director NameMr Craig Duncan Jellicoe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
Secretary NameMr Gareth Paul Vaughan
StatusCurrent
Appointed03 April 2023(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
Director NameChristopher John Beech
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 September 2009)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressRake Barn Carr Lane
Newton
West Kirby
Wirral
CH48 1RB
Wales
Director NameNorman Fishwick
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleSecretary
Correspondence Address9 Needwood Drive
Bebington
Wirral
Merseyside
L63 3BB
Director NameMr John Beech
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 September 2009)
RoleContractor
Country of ResidenceEngland
Correspondence Address4 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Secretary NameNorman Fishwick
NationalityBritish
StatusResigned
Appointed26 June 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleCompany Director
Correspondence Address9 Needwood Drive
Bebington
Wirral
Merseyside
L63 3BB
Director NameVivien Mavis Beech
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(30 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRake Barn
Carr Lane
West Kirby
Merseyside
CH48 1RB
Wales
Secretary NameMr Christopher John Francis Wainwright
NationalityBritish
StatusResigned
Appointed31 July 1994(30 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 03 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreelands 76 Shrewsbury Road
Prenton
Birkenhead
Merseyside
CH43 2HY
Wales
Director NameChristopher John Francis Wainwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(36 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address73 Shrewsbury Road
Oxton
Birkenhead
Merseyside
CH43 8SS
Wales
Director NameMr Arthur William Marley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(36 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 June 2021)
RoleDemolition Specialist
Country of ResidenceUnited Kingdom
Correspondence Address15 Wavertree Nook Road
Liverpool
Merseyside
L15 7LE
Director NameMr Christopher John Francis Wainwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(46 years after company formation)
Appointment Duration13 years, 6 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreelands 76 Shrewsbury Road
Prenton
Birkenhead
Merseyside
CH43 2HY
Wales
Director NameMr Philip Richard Jordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(51 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 03 April 2023)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
Director NameMr Leon Charles Stanger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(51 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
Director NameMr Thomas Bullimore
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(59 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
Director NameMr Paul Gilfoyle
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(59 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
Director NameMr Carl Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(59 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales

Contact

Websitebeech-group.co.uk
Email address[email protected]
Telephone0151 6457571
Telephone regionLiverpool

Location

Registered AddressThe Foundry Business Centre
Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Marley Wainwright LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,741,208
Cash£5,189
Current Liabilities£263,708

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

3 April 2023Delivered on: 6 April 2023
Persons entitled: Sme Lending Limited

Classification: A registered charge
Particulars: The freehold land known as the foundry, marcus street, birkenhead, CH41 1EU registered at hm land registry with title absolute and title number MS523078.
Outstanding
15 December 2017Delivered on: 18 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as the foundry marcus street birkenhead. Land registry title number MS523078.
Outstanding
14 August 1997Delivered on: 20 August 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 December 1984Delivered on: 3 January 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 grundy street liverpool title no. Ms 85152.
Outstanding
11 April 1983Delivered on: 15 April 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property dock road, north bromborough.
Outstanding
30 March 1983Delivered on: 8 April 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts present & future.
Outstanding
2 September 1965Delivered on: 10 September 1965
Persons entitled: Midland Bank Limited

Classification: Mortgage & charge
Secured details: All moneys due etc.
Particulars: Land at dock road north bromborough cheshire (for details of floating charge and other details see doc. 10). undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 December 1981Delivered on: 7 December 1981
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises situate at dock road north, bromborough.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Thomas Bullimore as a director on 30 June 2023 (1 page)
24 April 2023Memorandum and Articles of Association (18 pages)
24 April 2023Resolutions
  • RES13 ‐ Entry by the company into various documents & transactions/company business 03/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 April 2023Memorandum and Articles of Association (18 pages)
18 April 2023Satisfaction of charge 3 in full (1 page)
6 April 2023Satisfaction of charge 6 in full (1 page)
6 April 2023Registration of charge 007750620008, created on 3 April 2023 (55 pages)
6 April 2023Satisfaction of charge 007750620007 in full (1 page)
5 April 2023Appointment of Mr Gareth Paul Vaughan as a secretary on 3 April 2023 (2 pages)
5 April 2023Appointment of Mr Thomas Bullimore as a director on 3 April 2023 (2 pages)
5 April 2023Appointment of Mr Paul Gilfoyle as a director on 3 April 2023 (2 pages)
5 April 2023Termination of appointment of Christopher John Francis Wainwright as a secretary on 3 April 2023 (1 page)
5 April 2023Appointment of Mr Matthew Kerwin as a director on 3 April 2023 (2 pages)
5 April 2023Appointment of Mr Carl Jones as a director on 3 April 2023 (2 pages)
5 April 2023Termination of appointment of Christopher John Francis Wainwright as a director on 3 April 2023 (1 page)
5 April 2023Termination of appointment of Leon Charles Stanger as a director on 3 April 2023 (1 page)
5 April 2023Appointment of Mr Craig Jellicoe as a director on 3 April 2023 (2 pages)
5 April 2023Termination of appointment of Philip Richard Jordan as a director on 3 April 2023 (1 page)
27 March 2023Satisfaction of charge 5 in full (1 page)
27 March 2023Satisfaction of charge 4 in full (1 page)
27 March 2023Satisfaction of charge 1 in full (1 page)
7 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
28 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
5 October 2022Appointment of Mr Gareth Paul Vaughan as a director on 4 October 2022 (2 pages)
9 March 2022Termination of appointment of Arthur William Marley as a director on 24 June 2021 (1 page)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
9 November 2020Registered office address changed from Dock Road North Bromborough Wirral Merseyside. CH62 4TQ to The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU on 9 November 2020 (1 page)
11 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
26 June 2019Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Registration of charge 007750620007, created on 15 December 2017 (6 pages)
18 December 2017Registration of charge 007750620007, created on 15 December 2017 (6 pages)
10 July 2017Notification of Marley Wainwright as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Notification of Marley Wainwright as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(6 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(6 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(6 pages)
16 March 2015Appointment of Mr Leon Charles Stanger as a director on 24 October 2014 (2 pages)
16 March 2015Appointment of Mr Leon Charles Stanger as a director on 24 October 2014 (2 pages)
21 October 2014Appointment of Mr Philip Richard Jordan as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr Philip Richard Jordan as a director on 21 October 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
23 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
23 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
23 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
23 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 July 2010Director's details changed for Arthur Marley on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Arthur Marley on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 October 2009Appointment of Christopher John Francis Wainwright as a director (2 pages)
19 October 2009Appointment of Christopher John Francis Wainwright as a director (2 pages)
10 October 2009Termination of appointment of Vivien Beech as a director (1 page)
10 October 2009Termination of appointment of Christopher Beech as a director (1 page)
10 October 2009Termination of appointment of Vivien Beech as a director (1 page)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2009Termination of appointment of John Beech as a director (1 page)
10 October 2009Termination of appointment of Christopher Beech as a director (1 page)
10 October 2009Termination of appointment of John Beech as a director (1 page)
7 September 2009Return made up to 26/06/09; full list of members (4 pages)
7 September 2009Return made up to 26/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Return made up to 26/06/07; full list of members (4 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Return made up to 26/06/07; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 September 2006Return made up to 26/06/06; full list of members (3 pages)
26 September 2006Return made up to 26/06/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
18 August 2005Return made up to 26/06/05; full list of members (9 pages)
18 August 2005Return made up to 26/06/05; full list of members (9 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 July 2003Return made up to 26/06/03; full list of members (9 pages)
3 July 2003Return made up to 26/06/03; full list of members (9 pages)
28 October 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
28 October 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
25 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 July 2001Return made up to 26/06/01; full list of members (8 pages)
5 July 2001Return made up to 26/06/01; full list of members (8 pages)
20 September 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 June 1999Return made up to 26/06/99; no change of members (4 pages)
30 June 1999Return made up to 26/06/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 July 1998Return made up to 26/06/98; no change of members (6 pages)
30 July 1998Return made up to 26/06/98; no change of members (6 pages)
8 October 1997Return made up to 26/06/97; full list of members (6 pages)
8 October 1997Return made up to 26/06/97; full list of members (6 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 June 1996Return made up to 26/06/96; no change of members (8 pages)
17 June 1996Return made up to 26/06/96; no change of members (8 pages)
17 October 1995Return made up to 26/06/95; full list of members (6 pages)
17 October 1995Return made up to 26/06/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 September 1963Incorporation (15 pages)
25 September 1963Incorporation (15 pages)