Company NameSeasons In Style Limited
Company StatusDissolved
Company Number01070795
CategoryPrivate Limited Company
Incorporation Date8 September 1972(51 years, 7 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous NameCorniche Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Jonathan Peter Clee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(37 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 King Street
Knutsford
WA16 6DW
Director NameMr Paul Andrew Beacall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(37 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 King Street
Knutsford
WA16 6DW
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameNicholas Andrew McNeight
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressManor Farm
Caldy Road
Wirral
L48 2HZ
Director NameMr Geoffrey Owen Mason
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilthorpe Kings Drive
Caldy
Wirral
Merseyside
CH48 2JH
Wales
Director NameMr Alan William Jackson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressLoughrigg 2 Broomfield Close
Wirral
Merseyside
CH60 9HD
Wales
Secretary NameMr Alan William Jackson
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressThe Hollies
Rocky Lane
Heswall
Wirral
L60 0BY
Director NameMr Richard Stanley Kirk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressFaddiley Hall
Faddiley
Nantwich
Cheshire
CW5 8JW
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed20 May 1994(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 1996)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBroxton Old Hall
Broxton
Chester
Cheshire
CH5 9EF
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Peter Stuart Hinchcliffe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(21 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressHatton House
Hatton Heath
Chester
Cheshire
CH3 9AP
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed20 May 1994(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJoanne Valerie Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(23 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address49 Cambrian Drive
Prestatyn
Denbighshire
LL19 9RN
Wales
Director NameMr Peter Graham Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(23 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address49 Cambrian Drive
Prestatyn
Clwyd
LL19 9RN
Wales
Secretary NameMr Graeme Neil George
NationalityBritish
StatusResigned
Appointed07 March 1996(23 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Grosvenor Place
Oxton
Wirral
Merseyside
CH43 1UA
Wales
Director NameMr Graeme Neil George
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(25 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Grosvenor Place
Oxton
Wirral
Merseyside
CH43 1UA
Wales
Director NamePeter Stuart Hinchcliffe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Lodge
Little London
Heathfield
East Sussex
TN21 0NU
Director NameMrs Sally Ann Booth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(34 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2009)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address3-4 Thornton House Thornton Common Road
Thornton Hough
Wirral
Merseyside
CH63 4JU
Wales
Director NameMr Peter Alexander Main
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(37 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
Director NameLaurence Edward William Vaughan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(37 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales

Contact

Websitewww.seasons.co.uk/
Email address[email protected]
Telephone01244 202000
Telephone regionChester

Location

Registered Address27 King Street
Knutsford
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

142.5k at £1Eden Collection LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

25 May 2012Delivered on: 1 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 21109929 with the bank.
Outstanding
7 March 1996Delivered on: 27 March 1996
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. See the mortgage charge document for full details.
Outstanding
30 March 2012Delivered on: 31 March 2012
Satisfied on: 11 January 2014
Persons entitled: Finance Wales Investments (3) LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 October 1992Delivered on: 19 October 1992
Satisfied on: 17 August 1994
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: Ground floor premises at 246 telegraph road heswall wirral with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 April 1991Delivered on: 10 April 1991
Satisfied on: 17 August 1994
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: First floor offices 244 telegraph road heswell wirral.
Fully Satisfied
1 December 1982Delivered on: 6 December 1982
Satisfied on: 17 August 1994
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: Fixed & floating charge on the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
1 December 1982Delivered on: 6 December 1982
Satisfied on: 15 December 1990
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: L/H ground floor shop premises situate at 342 woodchurch road prenton wirral merseyside.
Fully Satisfied
18 December 1979Delivered on: 3 January 1980
Satisfied on: 17 August 1994
Persons entitled: Midland 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: Underlease of 246 telegraph road, heswall, wirral, merseyside.
Fully Satisfied
18 December 1979Delivered on: 3 January 1980
Satisfied on: 17 August 1994
Persons entitled: Midland 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: L/H lease of suite of rooms, first floor, spensby road, heswall, wirral, merseyside together with all fixtures.
Fully Satisfied

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
22 July 2022Accounts for a small company made up to 30 April 2022 (6 pages)
3 February 2022Confirmation statement made on 2 November 2021 with no updates (3 pages)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
30 January 2022Accounts for a small company made up to 30 April 2021 (6 pages)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2021Accounts for a small company made up to 30 April 2020 (6 pages)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
25 September 2020Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1rd to 27 King Street Knutsford WA16 6DW on 25 September 2020 (1 page)
29 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Laurence Edward William Vaughan as a director on 8 June 2018 (1 page)
30 January 2018Audited abridged accounts made up to 30 April 2017 (7 pages)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
5 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
6 October 2016Termination of appointment of Peter Alexander Main as a director on 10 June 2016 (1 page)
6 October 2016Termination of appointment of Peter Alexander Main as a director on 10 June 2016 (1 page)
7 September 2016Full accounts made up to 31 March 2016 (7 pages)
7 September 2016Full accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 142,500
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 142,500
(4 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
5 June 2015Sect 519 (1 page)
5 June 2015Sect 519 (1 page)
18 February 2015Termination of appointment of Peter Alexander Main as a director on 16 February 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 142,500
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 142,500
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (19 pages)
16 December 2014Full accounts made up to 31 March 2014 (19 pages)
14 August 2014Registered office address changed from , Lakeside, St David's Park, Nr Chester, CH5 3YE to 1 Heritage Court Lower Bridge Street Chester CH1 1rd on 14 August 2014 (1 page)
14 August 2014Registered office address changed from , Lakeside, St David's Park, Nr Chester, CH5 3YE to 1 Heritage Court Lower Bridge Street Chester CH1 1rd on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Lakeside St David's Park Nr Chester CH5 3YE to 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 14 August 2014 (1 page)
25 February 2014Full accounts made up to 31 March 2013 (18 pages)
25 February 2014Full accounts made up to 31 March 2013 (18 pages)
11 January 2014Satisfaction of charge 8 in full (4 pages)
11 January 2014Satisfaction of charge 8 in full (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 142,500
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 142,500
(4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 December 2012Full accounts made up to 31 March 2012 (19 pages)
7 December 2012Full accounts made up to 31 March 2012 (19 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
24 August 2011Auditors res (1 page)
24 August 2011Auditors res (1 page)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
19 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
19 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
25 February 2010Director's details changed for Jonathan Peter Clee on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Laurence Edward William Vaughan on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Paul Andrew Beacall on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Paul Andrew Beacall on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Laurence Edward William Vaughan on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Jonathan Peter Clee on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Peter Main on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Peter Main on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 December 2009Termination of appointment of Joanne Williams as a director (2 pages)
1 December 2009Termination of appointment of Graeme George as a director (2 pages)
1 December 2009Termination of appointment of Sally Booth as a director (2 pages)
1 December 2009Termination of appointment of Peter Williams as a director (2 pages)
1 December 2009Termination of appointment of Sally Booth as a director (2 pages)
1 December 2009Termination of appointment of Graeme George as a secretary (2 pages)
1 December 2009Appointment of Laurence Edward William Vaughan as a director (3 pages)
1 December 2009Appointment of Jonathan Peter Clee as a director (3 pages)
1 December 2009Appointment of Paul Andrew Beacall as a director (3 pages)
1 December 2009Appointment of Laurence Edward William Vaughan as a director (3 pages)
1 December 2009Appointment of Peter Main as a director (3 pages)
1 December 2009Termination of appointment of Graeme George as a secretary (2 pages)
1 December 2009Termination of appointment of Peter Williams as a director (2 pages)
1 December 2009Appointment of Jonathan Peter Clee as a director (3 pages)
1 December 2009Appointment of Peter Main as a director (3 pages)
1 December 2009Appointment of Paul Andrew Beacall as a director (3 pages)
1 December 2009Termination of appointment of Graeme George as a director (2 pages)
1 December 2009Termination of appointment of Joanne Williams as a director (2 pages)
19 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
19 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
17 September 2009Return made up to 31/12/08; full list of members; amend (6 pages)
17 September 2009Return made up to 31/12/08; full list of members; amend (6 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Director and secretary's change of particulars / graeme george / 09/01/2009 (2 pages)
9 January 2009Director and secretary's change of particulars / graeme george / 09/01/2009 (2 pages)
9 January 2009Director and secretary's change of particulars / graeme george / 09/01/2009 (2 pages)
9 January 2009Director's change of particulars / sally booth / 09/01/2009 (2 pages)
9 January 2009Director's change of particulars / sally booth / 09/01/2009 (2 pages)
9 January 2009Director and secretary's change of particulars / graeme george / 09/01/2009 (2 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
28 August 2007£ ic 192500/142500 20/07/07 £ sr 50000@1=50000 (2 pages)
28 August 2007£ ic 192500/142500 20/07/07 £ sr 50000@1=50000 (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
27 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 August 2006Return made up to 31/12/05; full list of members (3 pages)
15 August 2006Return made up to 31/12/05; full list of members (3 pages)
13 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
16 January 2006Auditor's resignation (1 page)
16 January 2006Auditor's resignation (1 page)
4 October 2005Registered office changed on 04/10/05 from: 246 telegraph rd, heswall, wirral, merseyside CH60 7SG (1 page)
4 October 2005Registered office changed on 04/10/05 from: 246 telegraph rd heswall wirral merseyside CH60 7SG (1 page)
29 June 2005Full accounts made up to 30 September 2004 (17 pages)
29 June 2005Full accounts made up to 30 September 2004 (17 pages)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
24 November 2004Company name changed corniche travel LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed corniche travel LIMITED\certificate issued on 24/11/04 (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 February 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
12 February 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
25 February 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
25 February 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 April 2000Ad 01/03/00--------- £ si 42500@1=42500 £ ic 150000/192500 (2 pages)
4 April 2000New director appointed (3 pages)
4 April 2000Ad 01/03/00--------- £ si 42500@1=42500 £ ic 150000/192500 (2 pages)
4 April 2000New director appointed (3 pages)
3 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
3 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 March 1996Director resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996Memorandum and Articles of Association (16 pages)
12 March 1996Memorandum and Articles of Association (16 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
29 December 1995Return made up to 31/12/95; no change of members (6 pages)
29 December 1995Return made up to 31/12/95; no change of members (6 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
6 February 1995Director resigned (2 pages)
6 February 1995Director resigned (2 pages)
3 January 1995Return made up to 31/12/94; full list of members (7 pages)
3 January 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 August 1994Ad 12/08/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
18 August 1994Ad 12/08/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
18 August 1994Ad 12/08/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
18 August 1994Ad 12/08/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
17 August 1994Declaration of satisfaction of mortgage/charge (1 page)
17 August 1994Declaration of satisfaction of mortgage/charge (1 page)
16 August 1994Director resigned (2 pages)
16 August 1994Director resigned (2 pages)
21 June 1994New director appointed (6 pages)
21 June 1994New director appointed (6 pages)
8 June 1994Nc inc already adjusted 20/05/94 (1 page)
8 June 1994Nc inc already adjusted 20/05/94 (1 page)
21 March 1994Return made up to 31/12/93; no change of members (6 pages)
21 March 1994Return made up to 31/12/93; no change of members (6 pages)
26 January 1993Return made up to 31/12/92; no change of members (4 pages)
26 January 1993Return made up to 31/12/92; no change of members (4 pages)
19 October 1992Particulars of mortgage/charge (3 pages)
19 October 1992Particulars of mortgage/charge (3 pages)
21 April 1992Return made up to 31/12/91; full list of members (9 pages)
21 April 1992Return made up to 31/12/91; full list of members (9 pages)
9 September 1991Return made up to 31/12/90; full list of members (9 pages)
9 September 1991Return made up to 31/12/90; full list of members (9 pages)
6 August 1991Ad 26/06/91--------- £ si 20820@1=20820 £ ic 29180/50000 (2 pages)
6 August 1991Ad 26/06/91--------- £ si 20820@1=20820 £ ic 29180/50000 (2 pages)
10 April 1991Particulars of mortgage/charge (3 pages)
10 April 1991Particulars of mortgage/charge (3 pages)
6 April 1990Return made up to 31/12/89; no change of members (7 pages)
6 April 1990Return made up to 31/12/89; no change of members (7 pages)
21 June 1989Return made up to 31/12/88; no change of members (8 pages)
21 June 1989Return made up to 31/12/88; no change of members (8 pages)
17 June 1988Return made up to 31/12/87; full list of members (7 pages)
17 June 1988Return made up to 31/12/87; full list of members (7 pages)
23 June 1987Return made up to 31/12/86; full list of members (7 pages)
23 June 1987Return made up to 31/12/86; full list of members (7 pages)
8 September 1972Incorporation (14 pages)
8 September 1972Incorporation (14 pages)