Company NamePTE Group Limited
Company StatusDissolved
Company Number01652047
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael John Medley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(10 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 13 October 2015)
RoleCompany Director
Correspondence AddressReedshaw Farm
Cowling
Keighley
BD22 0NA
Director NameMr Graham Anthony Bertrand
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(18 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork Cottage
Chiltern Hill, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TJ
Director NameMr Fergus Craig William Ahern
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(19 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrazebrook
Theydon Mount
Epping
Essex
EM16 7PW
Director NameJohn Vaughan Liquorish
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address8 Willow Way
Sutton In Craven
Keighley
West Yorkshire
BD20 7BL
Director NameYvonne Medley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressReedshaw Farm
Cowling
Keighley
West Yorkshire
BD22 0NA
Secretary NameMichael John Medley
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 December 2004)
RoleCompany Director
Correspondence AddressReedshaw Farm
Cowling
Keighley
BD22 0NA
Director NamePaul House
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address187 North Dene Road
Keighley
West Yorkshire
BD22 6QT
Director NameMr William Mark Turner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedale
Hawthorne Road
Burnley
Lancashire
BB11 2JR
Director NameMrs Carolyn Mary Bertrand
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(18 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Cottage
Chiltern Hill, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TJ
Director NameMr Martin Alastair Wild
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(18 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2008)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCastlebergh View
4 Chapel Square
Settle
North Yorkshire
BD24 9HR
Director NameBarry John Cronin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(19 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2003)
RoleCompany Director
Correspondence Address63 Green Dragon Lane
Winchmore Hill
London
N21 2LB
Secretary NameMr Martin Alastair Wild
NationalityBritish
StatusResigned
Appointed20 December 2004(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCastlebergh View
4 Chapel Square
Settle
North Yorkshire
BD24 9HR
Director NameMrs Sarah Louise Watts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(23 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoose Lane Farmhouse
Chilton Polden
Bridgwater
Somerset
TA7 9ED
Secretary NameMr Michael John Medley
StatusResigned
Appointed01 October 2008(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2010)
RoleCompany Director
Correspondence AddressReedshaw Farm Cowling
Keighley
Yorkshire
BD22 0NA
Secretary NameMr Bryan Martin Stevens
StatusResigned
Appointed25 February 2010(27 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 2011)
RoleCompany Director
Correspondence AddressLindens House 16 Copse Wood Way
Northwood
Middlesex
HA6 2UE

Contact

Websitewww.homefitnessdirect.co.uk

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

95.9k at £0.1Graham Anthony Bertrand
3.24%
Ordinary
638.6k at £0.1Carolyn Mary Bertrand & Graham Anthony Bertrand
21.58%
Ordinary
60.5k at £0.1Paul House
2.04%
Ordinary Non Voting
574.5k at £0.1Sarah Louise Watts
19.41%
Ordinary
477.7k at £0.1Fergus Craig William Ahern
16.14%
Ordinary
367.3k at £0.1Michael John Medley
12.41%
Ordinary
367.3k at £0.1Yvonne Medley
12.41%
Ordinary
351.2k at £0.1M.j. Medley & G.a. Bertrand
11.87%
Ordinary
15k at £0.1Jacqueline Dobbs
0.51%
Ordinary Non Voting
5k at £0.1Thomas Halstead
0.17%
Ordinary Non Voting
4k at £0.1Richard Guymer
0.14%
Ordinary Non Voting
2.5k at £0.1Rachel Palfreman
0.08%
Ordinary Non Voting

Financials

Year2014
Turnover£5,840,619
Gross Profit£1,732,822
Net Worth£773,716
Cash£62,771
Current Liabilities£1,149,304

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
13 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 5 March 2014 (10 pages)
9 May 2014Liquidators statement of receipts and payments to 5 March 2014 (10 pages)
9 May 2014Liquidators statement of receipts and payments to 5 March 2014 (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 5 March 2014 (10 pages)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Liquidators statement of receipts and payments to 5 March 2013 (9 pages)
14 May 2013Liquidators' statement of receipts and payments to 5 March 2013 (9 pages)
14 May 2013Liquidators' statement of receipts and payments to 5 March 2013 (9 pages)
14 May 2013Liquidators statement of receipts and payments to 5 March 2013 (9 pages)
5 April 2012Administrator's progress report to 3 March 2012 (10 pages)
5 April 2012Administrator's progress report to 3 March 2012 (10 pages)
5 April 2012Administrator's progress report to 3 March 2012 (10 pages)
6 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 October 2011Administrator's progress report to 17 September 2011 (12 pages)
12 October 2011Administrator's progress report to 17 September 2011 (12 pages)
3 June 2011Result of meeting of creditors (96 pages)
3 June 2011Result of meeting of creditors (96 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 May 2011Statement of affairs with form 2.15B (20 pages)
13 May 2011Statement of affairs with form 2.15B (20 pages)
6 May 2011Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE on 6 May 2011 (2 pages)
30 March 2011Appointment of an administrator (1 page)
30 March 2011Appointment of an administrator (1 page)
15 February 2011Termination of appointment of Sarah Watts as a director (1 page)
15 February 2011Termination of appointment of Bryan Stevens as a secretary (1 page)
15 February 2011Termination of appointment of Bryan Stevens as a secretary (1 page)
15 February 2011Termination of appointment of Sarah Watts as a director (1 page)
7 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 295,934
(8 pages)
7 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 295,934
(8 pages)
7 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 295,934
(8 pages)
15 March 2010Appointment of Mr Bryan Martin Stevens as a secretary (1 page)
15 March 2010Termination of appointment of Michael Medley as a secretary (1 page)
15 March 2010Appointment of Mr Bryan Martin Stevens as a secretary (1 page)
15 March 2010Termination of appointment of Michael Medley as a secretary (1 page)
3 March 2010Accounts for a medium company made up to 31 May 2009 (24 pages)
3 March 2010Accounts for a medium company made up to 31 May 2009 (24 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 June 2009Appointment terminated director carolyn bertrand (1 page)
1 June 2009Appointment terminated director carolyn bertrand (1 page)
1 June 2009Appointment terminated director yvonne medley (1 page)
1 June 2009Appointment terminated director yvonne medley (1 page)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 April 2009Gbp ic 303184/296934\27/03/09\gbp sr [email protected]=6250\ (1 page)
17 April 2009Gbp ic 303184/296934\27/03/09\gbp sr [email protected]=6250\ (1 page)
11 March 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (1 page)
11 March 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (1 page)
12 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
12 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
6 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 January 2009Re-registration of Memorandum and Articles (7 pages)
6 January 2009Re-registration cert (1 page)
6 January 2009Re-registration cert (1 page)
6 January 2009Re-registration of Memorandum and Articles (7 pages)
6 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 January 2009Application for reregistration from PLC to private (1 page)
6 January 2009Application for reregistration from PLC to private (1 page)
30 December 2008Full accounts made up to 31 May 2008 (22 pages)
30 December 2008Full accounts made up to 31 May 2008 (22 pages)
11 November 2008Director's change of particulars / michael medley / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / michael medley / 11/11/2008 (1 page)
11 November 2008Return made up to 05/11/08; full list of members (9 pages)
11 November 2008Secretary appointed mr michael john medley (1 page)
11 November 2008Return made up to 05/11/08; full list of members (9 pages)
11 November 2008Secretary appointed mr michael john medley (1 page)
15 October 2008Appointment terminated secretary martin wild (1 page)
15 October 2008Appointment terminated secretary martin wild (1 page)
2 October 2008Appointment terminated director martin wild (1 page)
2 October 2008Appointment terminated director martin wild (1 page)
1 April 2008Return made up to 05/11/07; full list of members (9 pages)
1 April 2008Return made up to 05/11/07; full list of members (9 pages)
31 March 2008Full accounts made up to 31 May 2007 (22 pages)
31 March 2008Full accounts made up to 31 May 2007 (22 pages)
25 October 2007Declaration of mortgage charge released/ceased (2 pages)
25 October 2007Declaration of mortgage charge released/ceased (2 pages)
27 June 2007Return made up to 03/11/06; full list of members (7 pages)
27 June 2007Return made up to 03/11/06; full list of members (7 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
8 January 2007Full accounts made up to 31 May 2006 (23 pages)
8 January 2007Full accounts made up to 31 May 2006 (23 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Full accounts made up to 31 May 2005 (24 pages)
4 January 2006Full accounts made up to 31 May 2005 (24 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 05/11/05; full list of members (6 pages)
22 November 2005Return made up to 05/11/05; full list of members (6 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 17 bishops avenue, northwood, middlesex HA6 3DQ (1 page)
19 April 2005Registered office changed on 19/04/05 from: 17 bishops avenue, northwood, middlesex HA6 3DQ (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Full accounts made up to 31 May 2004 (24 pages)
5 April 2005Full accounts made up to 31 May 2004 (24 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
17 November 2004Return made up to 05/11/04; full list of members (11 pages)
17 November 2004Return made up to 05/11/04; full list of members (11 pages)
7 January 2004Full accounts made up to 31 May 2003 (23 pages)
7 January 2004Full accounts made up to 31 May 2003 (23 pages)
11 December 2003Return made up to 05/11/03; no change of members (9 pages)
11 December 2003Return made up to 05/11/03; no change of members (9 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
8 February 2003Return made up to 05/11/02; change of members (9 pages)
8 February 2003Return made up to 05/11/02; change of members (9 pages)
5 February 2003Ad 01/07/02--------- £ si [email protected]=17284 £ ic 285900/303184 (2 pages)
5 February 2003Ad 01/07/02--------- £ si [email protected]=17284 £ ic 285900/303184 (2 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Nc inc already adjusted 09/06/02 (1 page)
3 February 2003Nc inc already adjusted 09/06/02 (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 31 May 2002 (24 pages)
2 January 2003Full accounts made up to 31 May 2002 (24 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
5 April 2002Ad 30/04/01--------- £ si [email protected] (2 pages)
5 April 2002Ad 30/04/01--------- £ si [email protected] (2 pages)
26 February 2002Return made up to 05/11/01; full list of members (10 pages)
26 February 2002Return made up to 05/11/01; full list of members (10 pages)
20 February 2002Accounts for a small company made up to 31 May 2001 (9 pages)
20 February 2002Accounts for a small company made up to 31 May 2001 (9 pages)
10 January 2002Application for reregistration from private to PLC (1 page)
10 January 2002Auditor's statement (1 page)
10 January 2002Re-registration of Memorandum and Articles (8 pages)
10 January 2002Balance Sheet (1 page)
10 January 2002Auditor's statement (1 page)
10 January 2002Declaration on reregistration from private to PLC (1 page)
10 January 2002Certificate of re-registration from Private to Public Limited Company (1 page)
10 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 January 2002Application for reregistration from private to PLC (1 page)
10 January 2002Certificate of re-registration from Private to Public Limited Company (1 page)
10 January 2002Auditor's report (1 page)
10 January 2002Declaration on reregistration from private to PLC (1 page)
10 January 2002Balance Sheet (1 page)
10 January 2002Auditor's report (1 page)
10 January 2002Re-registration of Memorandum and Articles (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 4 bradford road, idle, bradford, west yorkshire BD10 9PP (1 page)
5 July 2001Registered office changed on 05/07/01 from: 4 bradford road, idle, bradford, west yorkshire BD10 9PP (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Ad 30/04/01--------- £ si [email protected]=118750 £ ic 150000/268750 (2 pages)
5 June 2001Ad 30/04/01--------- £ si [email protected]=118750 £ ic 150000/268750 (2 pages)
5 June 2001New director appointed (2 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2001Nc inc already adjusted 02/04/01 (2 pages)
13 April 2001Nc inc already adjusted 02/04/01 (2 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Registered office changed on 29/03/01 from: 12 high street, bradford, BD10 8NN (1 page)
29 March 2001Registered office changed on 29/03/01 from: 12 high street, bradford, BD10 8NN (1 page)
18 December 2000Return made up to 05/11/00; full list of members (7 pages)
18 December 2000Return made up to 05/11/00; full list of members (7 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
22 November 1999Return made up to 05/11/99; full list of members (8 pages)
22 November 1999Return made up to 05/11/99; full list of members (8 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
14 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
14 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
27 November 1998Return made up to 05/11/98; full list of members (7 pages)
27 November 1998Return made up to 05/11/98; full list of members (7 pages)
9 March 1998Ad 12/02/98--------- £ si [email protected]=145000 £ ic 5000/150000 (2 pages)
9 March 1998£ nc 20000/200000 12/02/98 (2 pages)
9 March 1998Conve 16/02/98 (2 pages)
9 March 1998£ nc 20000/200000 12/02/98 (2 pages)
9 March 1998Conve 16/02/98 (2 pages)
9 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1998Ad 12/02/98--------- £ si [email protected]=145000 £ ic 5000/150000 (2 pages)
9 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Return made up to 05/11/97; full list of members (7 pages)
26 January 1998Return made up to 05/11/97; full list of members (7 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Secretary's particulars changed;director's particulars changed (1 page)
25 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
15 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
15 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 November 1996Return made up to 05/11/96; full list of members (7 pages)
12 November 1996Return made up to 05/11/96; full list of members (7 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (11 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (11 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
17 February 1996Return made up to 05/11/95; full list of members (7 pages)
17 February 1996Return made up to 05/11/95; full list of members (7 pages)
22 June 1993Ad 01/06/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 June 1993Ad 01/06/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)