Company NameApplied Biosystems Limited
Company StatusDissolved
Company Number01839064
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 8 months ago)
Dissolution Date4 April 2013 (10 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Secretary NameGenoffir Maud Macleod
NationalityBritish
StatusClosed
Appointed24 July 2009(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 04 April 2013)
RoleCompany Director
Correspondence Address3 Fountain Driveoad
Paisley
PA4 9RF
Scotland
Director NameMs Dianne Marie Deuitch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2010(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4SR
Director NameMrs Genoffir Maud Macleod
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fountain Drive
Inchinnan Business Park
Paisley
PA4 9RF
Scotland
Director NameBernard John Herd
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleVice President-European Operations
Correspondence AddressJepson Clough Farm
Adlington
Macclesfield
Cheshire
SK10 4PL
Director NameAndre Fernand Marion
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 1995)
RoleChief Executive Officer & Chairman Of The Board
Correspondence Address3860 Magnolia Drive
Ralo Alto
California 94306
Foreign
Secretary NameWilliam Stuart Morrison
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 November 1992)
RoleCompany Director
Correspondence Address29 Prospect Place
Ashton-On-Ribble
Preston
Lancashire
PR2 1DL
Director NameWilliam Stuart Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(7 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 November 1992)
RoleAccountant
Correspondence Address29 Prospect Place
Ashton-On-Ribble
Preston
Lancashire
PR2 1DL
Director NameDavid Wyndham Aslin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 March 1993)
RoleChemist
Correspondence AddressRock House 48 High Street
Frodsham
Warrington
Cheshire
WA6 7HE
Secretary NameBernard John Herd
NationalityBritish
StatusResigned
Appointed10 November 1992(8 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressJepson Clough Farm
Adlington
Macclesfield
Cheshire
SK10 4PL
Secretary NameRobert William Graham Taylor
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressFirtree Cottage Puttenham Heath Road
Compton
Guildford
Surrey
GU3 1DY
Director NameJohn McQuillian
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 June 1997)
RoleDivisional Manager
Correspondence Address11 Summerville Gardens
Stockton Heath
Warrington
WA4 2EG
Director NameDr Karl-Heinz Franzen
Date of BirthMay 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed11 June 1993(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2002)
RoleDirector Of European Life Scie
Correspondence AddressKettungsstrasse 2
Idstein-Oberrod
6270 Germany
Director NameRobery William Graham Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1996)
RoleDirector Of Finance
Correspondence AddressFir Tree Cottage
Puttenham Heath Road
Compton Guildford
GU3 1DU
Director NameStephen Owen Jaeger
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address11 Topstone Road
Redding Connecticut 06896
Usa
Foreign
Director NameMr Paul Terence Mitchell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Lindens School Lane
Twyford
Buckingham
Bucks
MK18 4EY
Director NameDennis Lawrence Winger
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1997(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 16 July 2009)
RoleBusinessman
Correspondence Address19 Prospect Ridge Quail Ridge
Unit 56 Ridgefield Fairfield Ct06877
Usa
Foreign
Director NameIan Frederick Charles Marshall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address22 Meadowside
Tilehurst
Reading
RG31 5QE
Secretary NameIan Frederick Charles Marshall
NationalityBritish
StatusResigned
Appointed06 October 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address22 Meadowside
Tilehurst
Reading
RG31 5QE
Director NameBarry Jameson Bevens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleCdm Manager ÕEurope!
Correspondence Address40 Rushmore Grove
Paddington
Warrington
WA1 3EX
Director NameTrevor Michael Wilson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 December 2005)
RoleEuropean Financial Services Ma
Correspondence Address26 Green Drive
Clitheroe
Lancashire
BB7 2BB
Director NameMr Terence William Pizzie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2004)
RoleEuropean Sales & Marketing Dir
Country of ResidenceEngland
Correspondence AddressUplands
45 Park Road Golborne
Warrington
WA3 3PT
Secretary NameTrevor Michael Wilson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2001)
RoleChartered Accountant
Correspondence Address26 Green Drive
Clitheroe
Lancashire
BB7 2BB
Secretary NameTrevor Michael Wilson
NationalityBritish
StatusResigned
Appointed27 May 1999(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2001)
RoleChartered Accountant
Correspondence Address26 Green Drive
Clitheroe
Lancashire
BB7 2BB
Secretary NameAndrew John Holland
NationalityBritish
StatusResigned
Appointed11 October 2001(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address31 Weaverside Avenue
Runcorn
Cheshire
WA7 3HE
Director NameMark Anthony Winham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2005)
RoleManufacturing Director
Correspondence Address6 Registry Close
Northwich
Cheshire
CW9 8UZ
Director NameRene Jaques Pierre Lebour
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2004(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2005)
RoleVp Finance & Admin
Correspondence Address3 Rue De Verdun
77380 Combs La Ville
France
Director NameLars Erik Holmqvist
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2004(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2009)
RolePresident
Correspondence AddressAlpenstrasse 15
Ch 6300 Zug
Switzerland
Secretary NameJanet Sutherland
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Church Street North
Kelsall Tarporley
Cheshire
CW6 0QH
Director NameDr Graham Peter Howe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleManaging Director
Correspondence AddressApartment G4 Sharon Green
Apartments 35 Sharon Park Drive
Menlo Park
Ca94025
America
Director NameIain Martin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(21 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4SR
Secretary NameJorge Gomez-Pascual
NationalitySpanish
StatusResigned
Appointed01 September 2007(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2009)
RoleManager Commercial F A
Correspondence Address16 Stothard Road
Stretford
Manchester
Lancashire
M32 9HA
Director NameLionel Michel Hadjadjeba
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2009(24 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 October 2009)
RoleCompany Director
Correspondence Address3 Fountain Drive
Inchinnan Business Park
Paisley
Renfrewshire
PA4 9RF
Scotland
Director NameThomas Ireland Souter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fountain Drive
Paisley
PA4 9RF
Scotland

Location

Registered Address7 Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4SR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

150k at £1Applied Biosystems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,824,000
Gross Profit£2,995,000
Net Worth£36,906,000
Current Liabilities£3,004,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
4 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
14 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (8 pages)
14 November 2012Liquidators' statement of receipts and payments to 26 September 2012 (8 pages)
14 November 2012Liquidators statement of receipts and payments to 26 September 2012 (8 pages)
31 October 2011Appointment of Mrs Genoffir Maud Macleod as a director on 26 September 2011 (2 pages)
31 October 2011Appointment of Mrs Genoffir Maud Macleod as a director (2 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Declaration of solvency (3 pages)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-27
(2 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Declaration of solvency (3 pages)
2 June 2011Termination of appointment of Iain Martin as a director (1 page)
2 June 2011Termination of appointment of Iain Martin as a director (1 page)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 150,000
(4 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 150,000
(4 pages)
11 January 2011Appointment of Miss Dianne Marie Deuitch as a director (2 pages)
11 January 2011Appointment of Miss Dianne Marie Deuitch as a director (2 pages)
10 January 2011Termination of appointment of Thomas Souter as a director (1 page)
10 January 2011Termination of appointment of Thomas Souter as a director (1 page)
21 December 2010Full accounts made up to 31 December 2009 (20 pages)
21 December 2010Full accounts made up to 31 December 2009 (20 pages)
28 May 2010Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH on 28 May 2010 (1 page)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Iain Martin on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Iain Martin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Iain Martin on 1 October 2009 (2 pages)
15 December 2009Termination of appointment of Lionel Hadjadjeba as a director (1 page)
15 December 2009Termination of appointment of Lionel Hadjadjeba as a director (1 page)
22 October 2009Auditor's resignation (1 page)
22 October 2009Auditor's resignation (1 page)
30 September 2009Director appointed lionel michel hadjadjeba (2 pages)
30 September 2009Director appointed lionel michel hadjadjeba (2 pages)
13 August 2009Secretary appointed genoffir maud macleod (2 pages)
13 August 2009Secretary appointed genoffir maud macleod (2 pages)
13 August 2009Director appointed thomas ireland souter (2 pages)
13 August 2009Director appointed thomas ireland souter (2 pages)
11 August 2009Appointment Terminated Director lars holmqvist (1 page)
11 August 2009Appointment Terminated Secretary jorge gomez-pascual (1 page)
11 August 2009Appointment terminated secretary jorge gomez-pascual (1 page)
11 August 2009Appointment terminated director lars holmqvist (1 page)
11 August 2009Appointment Terminated Director dennis winger (1 page)
11 August 2009Appointment terminated director dennis winger (1 page)
30 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
30 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
23 December 2008Full accounts made up to 30 June 2008 (18 pages)
23 December 2008Full accounts made up to 30 June 2008 (18 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
16 October 2007New secretary appointed (5 pages)
16 October 2007Secretary resigned (2 pages)
16 October 2007New secretary appointed (5 pages)
16 October 2007Secretary resigned (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (19 pages)
4 May 2007Full accounts made up to 30 June 2006 (19 pages)
28 March 2007Return made up to 28/01/07; full list of members (7 pages)
28 March 2007Return made up to 28/01/07; full list of members (7 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2006Full accounts made up to 30 June 2005 (16 pages)
9 May 2006Full accounts made up to 30 June 2005 (16 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 March 2006Return made up to 28/01/06; full list of members (8 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
31 March 2005Return made up to 28/01/05; full list of members (8 pages)
31 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
21 December 2004Full accounts made up to 30 June 2004 (15 pages)
21 December 2004Full accounts made up to 30 June 2004 (15 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
9 March 2004Return made up to 28/01/04; full list of members (6 pages)
9 March 2004Return made up to 28/01/04; full list of members (6 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
6 March 2004Full accounts made up to 30 June 2003 (15 pages)
6 March 2004Full accounts made up to 30 June 2003 (15 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
13 February 2003Return made up to 28/01/03; full list of members (10 pages)
13 February 2003Return made up to 28/01/03; full list of members (10 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
7 January 2003Full accounts made up to 30 June 2002 (16 pages)
7 January 2003Full accounts made up to 30 June 2002 (16 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
25 February 2002Return made up to 28/01/02; full list of members (7 pages)
25 February 2002Return made up to 28/01/02; full list of members (7 pages)
31 December 2001Registered office changed on 31/12/01 from: 1 kelvin close birchwood science park north warrington cheshire WA3 7PB (1 page)
31 December 2001Registered office changed on 31/12/01 from: 1 kelvin close birchwood science park north warrington cheshire WA3 7PB (1 page)
27 December 2001Full accounts made up to 30 June 2001 (16 pages)
27 December 2001Full accounts made up to 30 June 2001 (16 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
9 July 2001Full accounts made up to 30 June 2000 (13 pages)
9 July 2001Full accounts made up to 30 June 2000 (13 pages)
21 June 2001Full accounts made up to 2 July 1999 (13 pages)
21 June 2001Full accounts made up to 2 July 1999 (13 pages)
21 June 2001Full accounts made up to 2 July 1999 (13 pages)
5 February 2001Return made up to 28/01/01; full list of members (7 pages)
5 February 2001Return made up to 28/01/01; full list of members (7 pages)
17 May 2000Registered office changed on 17/05/00 from: post office lane beaconsfield bucks HP9 1QA (1 page)
17 May 2000Registered office changed on 17/05/00 from: post office lane beaconsfield bucks HP9 1QA (1 page)
3 May 2000Delivery ext'd 3 mth 02/07/99 (1 page)
3 May 2000Delivery ext'd 3 mth 02/07/99 (1 page)
25 February 2000Return made up to 28/01/00; no change of members (7 pages)
25 February 2000Return made up to 28/01/00; no change of members (7 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
5 May 1999Full accounts made up to 3 July 1998 (8 pages)
5 May 1999Full accounts made up to 3 July 1998 (8 pages)
5 May 1999Full accounts made up to 3 July 1998 (8 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
20 January 1999Full accounts made up to 30 June 1997 (8 pages)
20 January 1999Full accounts made up to 30 June 1997 (8 pages)
22 December 1998Secretary's particulars changed (1 page)
22 December 1998Secretary's particulars changed (1 page)
3 December 1998Return made up to 25/11/98; full list of members (6 pages)
3 December 1998Return made up to 25/11/98; full list of members (6 pages)
6 May 1998Delivery ext'd 3 mth 27/06/97 (2 pages)
6 May 1998Delivery ext'd 3 mth 27/06/97 (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
8 December 1997Return made up to 17/11/97; no change of members (4 pages)
8 December 1997Return made up to 17/11/97; no change of members (4 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
13 December 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Return made up to 17/11/96; full list of members (6 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996Secretary resigned;director resigned (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
26 January 1996Full accounts made up to 30 June 1995 (13 pages)
26 January 1996Full accounts made up to 30 June 1995 (13 pages)
11 December 1995Return made up to 17/11/95; no change of members (4 pages)
11 December 1995Return made up to 17/11/95; no change of members
  • 363(287) ‐ Registered office changed on 11/12/95
(4 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
4 May 1995Full accounts made up to 1 July 1994 (13 pages)
4 May 1995Full accounts made up to 1 July 1994 (13 pages)
4 May 1995Full accounts made up to 1 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 August 1984Incorporation (19 pages)
7 August 1984Certificate of incorporation (1 page)
7 August 1984Incorporation (19 pages)
7 August 1984Certificate of incorporation (1 page)