Company NameStarvillas Limited
Company StatusDissolved
Company Number00833683
CategoryPrivate Limited Company
Incorporation Date8 January 1965(59 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(49 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2014(49 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameMr Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed24 October 2014(49 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Director NameDavid Aaron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 North Audley Street
Mayfair
London
W1K 6ZN
Director NameMr Michael Tyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Road
Birchington
Kent
CT7 9JZ
Director NameMr Sarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Somerset Gardens
Highgate Gardens
London
N6 5EQ
Director NameMr Ian Inwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 1998)
RoleManaging Director
Correspondence Address10 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY
Director NameDavid Gaster
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 May 1998)
RoleOperations Director
Correspondence AddressCamden House
218 Tonbridge Road
Wateringbury
Kent
ME18 5NX
Secretary NameMr Michael Tyler
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Road
Birchington
Kent
CT7 9JZ
Director NameRobert Neil Bruce Carmichael
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Stanhope Mews East
London
SW7 5QT
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(33 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(33 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(33 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Secretary NameMr Robert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed14 August 1998(33 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(40 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 August 2007(42 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(46 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(47 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW

Contact

Websiteeurocamp.co.uk
Telephone01606 787125
Telephone regionNorthwich

Location

Registered AddressChelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eurocamp LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

5 November 1998Delivered on: 12 November 1998
Satisfied on: 19 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed to the debenture and made between eurocamp PLC (the parent) (1) eurocamp hotel services limited and others (the original subsidiaries)
Secured details: All monies due or to become due from the company and keyline continental limited to the chargee or any of them on any account whatsoever (whether under any of the facility agreements, the facility documents or otherwise).
Particulars: Property k/a 92,94 and 96 lind road sutton surrey SM1 4PL t/n SGL208675 SGL9759 and SGL309921. 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
12 August 1993Delivered on: 20 August 1993
Satisfied on: 11 November 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
25 April 1989Delivered on: 4 May 1989
Satisfied on: 13 October 1998
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: Freehold property k/a 25/27 high street chesterton cambridge title no. Cb 13402.
Fully Satisfied
25 April 1989Delivered on: 4 May 1989
Satisfied on: 9 December 1993
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: Freehold land to the rear of 25/27 high street chesterton cambridge title no cb 15461.
Fully Satisfied
13 February 1989Delivered on: 21 February 1989
Satisfied on: 9 December 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
7 September 1987Delivered on: 18 September 1987
Satisfied on: 2 January 1990
Persons entitled: Barclays 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: Land at the rear of 25/27, high street, chesterton, cambridgeshire title no cb 15461.
Fully Satisfied
1 July 1987Delivered on: 15 July 1987
Satisfied on: 2 January 1990
Persons entitled: Barclays 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: 25/27 high street chesterton cambridge cambridgeshire title no cb 13402.
Fully Satisfied
1 July 1987Delivered on: 15 July 1987
Satisfied on: 19 March 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
26 January 1978Delivered on: 13 February 1978
Satisfied on: 19 March 1992
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: 25 & 27 high st, chesterton, cambridge and land at rear thereof title no cb 13402 and cb 15461. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Director's details changed for Mr Darren Paul Marsh on 18 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Darren Paul Marsh on 18 April 2016 (2 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
22 April 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on 22 April 2016 (1 page)
22 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 29/02/2016
(1 page)
22 March 2016Statement by Directors (1 page)
22 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 29/02/2016
  • RES13 ‐ Cancel share prem a/c 29/02/2016
(1 page)
22 March 2016Solvency Statement dated 29/02/16 (1 page)
22 March 2016Statement by Directors (1 page)
22 March 2016Statement of capital on 22 March 2016
  • GBP 1
(4 pages)
22 March 2016Solvency Statement dated 29/02/16 (1 page)
22 March 2016Statement of capital on 22 March 2016
  • GBP 1
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
1 December 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
22 October 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
6 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
12 August 2014Full accounts made up to 31 March 2014 (11 pages)
12 August 2014Full accounts made up to 31 March 2014 (11 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
15 August 2013Full accounts made up to 31 March 2013 (11 pages)
15 August 2013Full accounts made up to 31 March 2013 (11 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 October 2012Full accounts made up to 31 March 2012 (11 pages)
23 October 2012Full accounts made up to 31 March 2012 (11 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
25 March 2011Statement by directors (1 page)
25 March 2011Statement by directors (1 page)
25 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 March 2011Solvency statement dated 23/03/11 (1 page)
25 March 2011Statement of capital on 25 March 2011
  • GBP 1
(4 pages)
25 March 2011Solvency statement dated 23/03/11 (1 page)
25 March 2011Statement of capital on 25 March 2011
  • GBP 1
(4 pages)
11 January 2011Full accounts made up to 30 September 2010 (13 pages)
11 January 2011Full accounts made up to 30 September 2010 (13 pages)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Timothy William May on 22 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Timothy William May on 22 April 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Alexandra Dilys Williamson on 22 April 2010 (1 page)
11 May 2010Secretary's details changed for Alexandra Dilys Williamson on 22 April 2010 (1 page)
1 April 2010Full accounts made up to 30 September 2009 (13 pages)
1 April 2010Full accounts made up to 30 September 2009 (13 pages)
25 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
16 May 2009Full accounts made up to 30 September 2008 (19 pages)
16 May 2009Full accounts made up to 30 September 2008 (19 pages)
27 April 2009Return made up to 22/04/09; full list of members (3 pages)
27 April 2009Return made up to 22/04/09; full list of members (3 pages)
20 May 2008Return made up to 22/04/08; full list of members (3 pages)
20 May 2008Return made up to 22/04/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
3 June 2004Return made up to 08/05/04; full list of members (7 pages)
3 June 2004Return made up to 08/05/04; full list of members (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (10 pages)
16 March 2004Full accounts made up to 30 September 2003 (10 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
22 May 2003Return made up to 08/05/03; full list of members (7 pages)
22 May 2003Return made up to 08/05/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (10 pages)
1 March 2003Full accounts made up to 30 September 2002 (10 pages)
15 August 2002Re section 394 aud res (2 pages)
15 August 2002Re section 394 aud res (2 pages)
14 May 2002Return made up to 08/05/02; full list of members (7 pages)
14 May 2002Return made up to 08/05/02; full list of members (7 pages)
27 March 2002Full accounts made up to 30 September 2001 (10 pages)
27 March 2002Full accounts made up to 30 September 2001 (10 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
6 June 2001Return made up to 08/05/01; full list of members (7 pages)
6 June 2001Return made up to 08/05/01; full list of members (7 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Return made up to 08/05/00; full list of members (7 pages)
7 June 2000Return made up to 08/05/00; full list of members (7 pages)
9 March 2000Full accounts made up to 30 September 1999 (8 pages)
9 March 2000Full accounts made up to 30 September 1999 (8 pages)
14 June 1999Return made up to 08/05/99; full list of members (6 pages)
14 June 1999Return made up to 08/05/99; full list of members (6 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
21 April 1999Registered office changed on 21/04/99 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
8 April 1999Full accounts made up to 30 September 1998 (10 pages)
8 April 1999Full accounts made up to 30 September 1998 (10 pages)
12 November 1998Particulars of mortgage/charge (31 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Declaration of assistance for shares acquisition (8 pages)
12 November 1998Declaration of assistance for shares acquisition (8 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 November 1998Declaration of assistance for shares acquisition (8 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 November 1998Particulars of mortgage/charge (31 pages)
12 November 1998Declaration of assistance for shares acquisition (8 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998£ nc 20000/1020000 26/10/98 (1 page)
5 November 1998Ad 26/10/98--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 November 1998Ad 26/10/98--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998£ nc 20000/1020000 26/10/98 (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 92-96,lind road sutton surrey SM1 4PL (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 92-96,lind road sutton surrey SM1 4PL (1 page)
18 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
18 September 1998Secretary resigned (1 page)
16 June 1998Return made up to 08/05/98; full list of members (8 pages)
16 June 1998Return made up to 08/05/98; full list of members (8 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 October 1997 (11 pages)
31 May 1998Full accounts made up to 31 October 1997 (11 pages)
18 June 1997Full accounts made up to 31 October 1996 (11 pages)
18 June 1997Full accounts made up to 31 October 1996 (11 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
13 May 1997Return made up to 08/05/97; no change of members (7 pages)
13 May 1997Return made up to 08/05/97; no change of members (7 pages)
13 June 1996Full accounts made up to 31 October 1995 (12 pages)
13 June 1996Full accounts made up to 31 October 1995 (12 pages)
14 May 1996Return made up to 08/05/96; full list of members (9 pages)
14 May 1996Return made up to 08/05/96; full list of members (9 pages)
11 May 1995Return made up to 08/05/95; no change of members (6 pages)
11 May 1995Return made up to 08/05/95; no change of members (6 pages)
29 March 1995Full accounts made up to 31 October 1994 (12 pages)
29 March 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 January 1965Incorporation (15 pages)
8 January 1965Incorporation (15 pages)