Company NamePh Homes Limited
Company StatusDissolved
Company Number02003672
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamesMealdram Limited and Quality Care Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(24 years after company formation)
Appointment Duration7 years, 10 months (closed 13 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Cathel Fallon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NameMagnus Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressNew Park House
Whitegate
Northwich
Cheshire
CW8 2AY
Director NameHamish McLeod Grossart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1995)
RoleBanker
Correspondence Address13 Comely Bank
Edinburgh
EH4 1AN
Scotland
Director NameDuncan Walker Bannatyne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address55 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed22 November 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1997)
RoleAccountant
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJoanne McCue
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1997)
RoleNursing Director
Correspondence AddressThe Lindens
34 Carmel Road South
Darlington
County Durham
DL3 8DJ
Director NameSir Ronald Norman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1997(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Director NameChristopher Poulton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 1997)
RoleRetired
Correspondence AddressBells Farm Bells Farm Road
Hadlow
Kent
TN11 0JR
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1998)
RoleDirector Of Operations Omega
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1997(11 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1998)
RoleCompany Director
Correspondence Address17 Crieff Road
London
SW18 2EB
Director NameChristopher Root
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 1998)
RoleFinancial Director Omega Uk
Correspondence Address29 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2001)
RoleCeo Omega Uk Ltd
Correspondence Address28 Harley House
Marylebone Road
London
NW1 5HF
Secretary NameChee Miau Jap
NationalitySingaporean
StatusResigned
Appointed30 June 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address33 Cheyne Place
London
SW3 4HL
Director NamePhilip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1997(11 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 June 1998)
RoleManaging Director
Correspondence AddressGarden View
5a Pelling Hill
Old Windsor
Berkshire
SL4 2LL
Secretary NameMark David Gosling
NationalityBritish
StatusResigned
Appointed29 September 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2002)
RoleSecretary
Correspondence Address8 Dane Close
Hartlip
Sittingbourne
Kent
ME9 7TN
Director NameThomas Frederick Franke
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2002(15 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address410 North Eagle Street
Marshall
Michigan
49068
Director NameArthur Edward Gottesman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2002(15 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2002)
RoleLawyer
Correspondence Address38 Chester Terrace
Regents Park
London
NW1 4ND
Director NameEssel William Bailey Jr
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2002(15 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Hillside Court
Ann Arbor
Mi
48104
United States
Secretary NameMs Sonya C Park
NationalityAmerican
StatusResigned
Appointed27 February 2002(15 years, 11 months after company formation)
Appointment Duration6 months (resigned 28 August 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address138 Dalston Lane
London
E8 1NG
Secretary NameAnthony Hedley Dark
NationalityBritish
StatusResigned
Appointed28 August 2002(16 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 September 2002)
RoleCompany Director
Correspondence Address57 Crescent Lane
Clapham
London
SW4 9PT
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed16 September 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(19 years after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU

Contact

Websitefshc.co.uk
Telephone0191 2731772
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

13.8m at £0.1Principal Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,432,000
Cash£28,000
Current Liabilities£800,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 September 2004Delivered on: 6 October 2004
Satisfied on: 27 January 2006
Persons entitled: Scarlet Finance Limited

Classification: Agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each security provider assigns the collateral to the lender being each policy and all monies, property and benefits that have accrued and are receivable and that may accrue and be receivable under that policy from time to time. See the mortgage charge document for full details.
Fully Satisfied
16 September 2004Delivered on: 6 October 2004
Satisfied on: 27 January 2006
Persons entitled: Scarlet Finance Limited

Classification: Agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit, present and future in and to its collateral. See the mortgage charge document for full details.
Fully Satisfied
16 September 2004Delivered on: 4 October 2004
Satisfied on: 27 January 2006
Persons entitled: Scarlet Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
6 September 2002Delivered on: 14 September 2002
Satisfied on: 4 October 2004
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
15 June 1998Delivered on: 30 June 1998
Satisfied on: 30 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of security
Secured details: All monies due or to become due from the company to the chargee or any of them pursuant to the facility documents (as defined) or any of them.
Particulars: All rights title and interest in and to and the benefit of each and all the assigned documentsand letters of credit. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 6 March 1998
Satisfied on: 30 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harbour view lodge nursing home fairview bransty whitehaven cumbria t/n-CU119751.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 February 1998Delivered on: 6 March 1998
Satisfied on: 30 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northlea court nursing home northumbrian road cramlington northumberland t/n-ND98305.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 February 1998Delivered on: 6 March 1998
Satisfied on: 30 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southfield court nursing home southfield road huddersfield t/n-WYK585410.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 February 1998Delivered on: 6 March 1998
Satisfied on: 30 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The braeside nursing home tweedmouth berwick on tweed t/n-ND97906.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 November 1996Delivered on: 26 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance standing to the credit of deposit acct/no 15754170 in the name of the company with the chargee at teesside business banking centre,high street chambers,frinkle st,stockton on tees,cleveland TS18 1AR.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a eastbourne nursing home 7 cobden street darlington the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a burlam road nursing home 111 and 113 burlam road middlesbrough the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a the laurels and regents view nursing home francis way houghton le spring the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a marton road nursing home marton road middlesborough the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a peterlee nursing home and wescott nursing home westcott road peterlee the goodwill of all businesses the benefit of all licences, fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a warrior park nursing home seaton carew the goowill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a herrington grange and the mews north of travers street sunderland the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a roseworth nursing home roseworth stockton on tees the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a byker hall nursing home and lawrence court nursing home allendale road newcastle the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a bannatyne lodge manorway peterlee the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a elswick hall wentworth road elswick the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a swan lodge and hunter hall kent avenue newcastle upon tyne the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a chasedale tynedale drive blyth the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a rydal dodmire junior school darlington the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1996Delivered on: 9 November 1996
Satisfied on: 17 April 1998
Persons entitled: Yorkshire 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: Property k/a brandon lodge commercial street brandon county durham the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
21 August 2017Restoration by order of the court (3 pages)
21 August 2017Restoration by order of the court (3 pages)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
29 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
29 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
29 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 137.67
(5 pages)
29 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 137.67
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 137.67
(4 pages)
5 October 2015Statement by Directors (1 page)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Resolutions
  • RES13 ‐ Reduce share premium account 29/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 137.67
(4 pages)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 29/09/2015
(1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 137.67
(4 pages)
5 October 2015Statement by Directors (1 page)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,376,692.7
(6 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,376,692.7
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,376,692.7
(6 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,376,692.7
(6 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (43 pages)
4 November 2009Full accounts made up to 31 December 2008 (43 pages)
23 January 2009Full accounts made up to 31 December 2007 (38 pages)
23 January 2009Full accounts made up to 31 December 2007 (38 pages)
8 January 2009Return made up to 24/11/08; full list of members (4 pages)
8 January 2009Return made up to 24/11/08; full list of members (4 pages)
26 June 2008Director appointed peter calveley (2 pages)
26 June 2008Director appointed peter calveley (2 pages)
17 June 2008Return made up to 24/11/07; full list of members (4 pages)
17 June 2008Return made up to 24/11/07; full list of members (4 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 November 2006Return made up to 24/11/06; full list of members (3 pages)
24 November 2006Return made up to 24/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Return made up to 22/11/05; full list of members (2 pages)
24 November 2005Return made up to 22/11/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
8 December 2004Return made up to 22/11/04; full list of members (7 pages)
8 December 2004Return made up to 22/11/04; full list of members (7 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (10 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Particulars of mortgage/charge (19 pages)
4 October 2004Particulars of mortgage/charge (19 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
23 December 2003Return made up to 22/11/03; full list of members; amend (7 pages)
23 December 2003Return made up to 22/11/03; full list of members; amend (7 pages)
27 November 2003Return made up to 22/11/03; full list of members (7 pages)
27 November 2003Return made up to 22/11/03; full list of members (7 pages)
14 October 2003Full accounts made up to 31 August 2002 (12 pages)
14 October 2003Full accounts made up to 31 August 2002 (12 pages)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 December 2002Return made up to 22/11/02; full list of members (7 pages)
19 December 2002Return made up to 22/11/02; full list of members (7 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 145 cannon street london EC4N 5BQ (1 page)
2 October 2002Registered office changed on 02/10/02 from: 145 cannon street london EC4N 5BQ (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (5 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (6 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (6 pages)
30 September 2002New director appointed (5 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (5 pages)
30 September 2002New director appointed (5 pages)
30 September 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 August 2001 (12 pages)
24 September 2002Full accounts made up to 31 August 2001 (12 pages)
19 September 2002Memorandum and Articles of Association (7 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2002Memorandum and Articles of Association (7 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2002Particulars of mortgage/charge (15 pages)
14 September 2002Particulars of mortgage/charge (15 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
12 February 2002Full accounts made up to 31 August 2000 (10 pages)
12 February 2002Full accounts made up to 31 August 2000 (10 pages)
21 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(6 pages)
10 December 2000Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(6 pages)
20 June 2000Full accounts made up to 31 August 1999 (14 pages)
20 June 2000Full accounts made up to 31 August 1999 (14 pages)
29 March 2000Return made up to 22/11/99; full list of members (6 pages)
29 March 2000Return made up to 22/11/99; full list of members (6 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
19 July 1999Full group accounts made up to 31 August 1998 (20 pages)
19 July 1999Full group accounts made up to 31 August 1998 (20 pages)
8 April 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
8 April 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
31 March 1999Declaration of assistance for shares acquisition (12 pages)
31 March 1999Declaration of assistance for shares acquisition (12 pages)
31 March 1999Declaration of assistance for shares acquisition (19 pages)
31 March 1999Declaration of assistance for shares acquisition (19 pages)
20 November 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
1 October 1998Full group accounts made up to 31 August 1997 (23 pages)
1 October 1998Full group accounts made up to 31 August 1997 (23 pages)
30 June 1998Particulars of mortgage/charge (7 pages)
30 June 1998Particulars of mortgage/charge (7 pages)
23 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
23 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Declaration of assistance for shares acquisition (24 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 June 1998Declaration of assistance for shares acquisition (24 pages)
17 June 1998Director resigned (1 page)
17 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (3 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 March 1998Memorandum and Articles of Association (14 pages)
23 March 1998Memorandum and Articles of Association (14 pages)
17 March 1998Declaration of assistance for shares acquisition (80 pages)
17 March 1998Declaration of assistance for shares acquisition (26 pages)
17 March 1998Declaration of assistance for shares acquisition (44 pages)
17 March 1998Declaration of assistance for shares acquisition (44 pages)
17 March 1998Declaration of assistance for shares acquisition (80 pages)
17 March 1998Declaration of assistance for shares acquisition (26 pages)
16 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 March 1998Company name changed quality care homes LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed quality care homes LIMITED\certificate issued on 10/03/98 (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Director resigned (1 page)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
27 January 1998Amending 1556A (3 pages)
27 January 1998Amending 1556A (3 pages)
27 January 1998Amending 1556B (3 pages)
27 January 1998Amending 1556B (3 pages)
8 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 January 1998Declaration of assistance for shares acquisition (17 pages)
7 January 1998Declaration of assistance for shares acquisition (33 pages)
7 January 1998Declaration of assistance for shares acquisition (15 pages)
7 January 1998Declaration of assistance for shares acquisition (17 pages)
7 January 1998Declaration of assistance for shares acquisition (25 pages)
7 January 1998Declaration of assistance for shares acquisition (15 pages)
7 January 1998Declaration of assistance for shares acquisition (33 pages)
7 January 1998Declaration of assistance for shares acquisition (25 pages)
26 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 August 1997Certificate of re-registration from Public Limited Company to Private (1 page)
26 August 1997Application for reregistration from PLC to private (1 page)
26 August 1997Certificate of re-registration from Public Limited Company to Private (1 page)
26 August 1997Re-registration of Memorandum and Articles (15 pages)
26 August 1997Application for reregistration from PLC to private (1 page)
26 August 1997Re-registration of Memorandum and Articles (15 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
27 July 1997Ad 23/07/97--------- £ si [email protected]=1754 £ ic 1373490/1375244 (2 pages)
27 July 1997Ad 23/07/97--------- £ si [email protected]=1754 £ ic 1373490/1375244 (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Ad 23/07/97--------- £ si [email protected]=1446 £ ic 1375244/1376690 (2 pages)
27 July 1997Ad 23/07/97--------- £ si [email protected]=1446 £ ic 1375244/1376690 (2 pages)
27 July 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 18 st cuthberts way darlington co durham DL1 1GB (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (4 pages)
14 July 1997New director appointed (4 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (4 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 18 st cuthberts way darlington co durham DL1 1GB (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (4 pages)
2 July 1997Ad 23/06/97--------- £ si [email protected]=1542 £ ic 1360948/1362490 (2 pages)
2 July 1997Ad 23/06/97--------- £ si [email protected]=1542 £ ic 1360948/1362490 (2 pages)
2 July 1997Ad 23/06/97--------- £ si [email protected]=600 £ ic 1372890/1373490 (2 pages)
2 July 1997Ad 23/06/97--------- £ si [email protected]=600 £ ic 1372890/1373490 (2 pages)
2 July 1997Ad 23/06/97--------- £ si [email protected]=10400 £ ic 1362490/1372890 (2 pages)
2 July 1997Ad 23/06/97--------- £ si [email protected]=10400 £ ic 1362490/1372890 (2 pages)
21 May 1997£ ic 1399778/1390778 10/03/97 £ sr [email protected]=9000 (1 page)
21 May 1997£ ic 1390778/1360948 12/02/97 £ sr [email protected]=29830 (1 page)
21 May 1997£ ic 1390778/1360948 12/02/97 £ sr [email protected]=29830 (1 page)
21 May 1997£ ic 1403938/1399778 07/03/97 £ sr [email protected]=4160 (1 page)
21 May 1997£ ic 1403938/1399778 07/03/97 £ sr [email protected]=4160 (1 page)
21 May 1997£ ic 1399778/1390778 10/03/97 £ sr [email protected]=9000 (1 page)
9 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
3 May 1997Full group accounts made up to 31 October 1996 (34 pages)
3 May 1997Full group accounts made up to 31 October 1996 (34 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
10 December 1996Return made up to 22/11/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
10 December 1996Return made up to 22/11/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Full group accounts made up to 31 October 1995 (32 pages)
29 April 1996Full group accounts made up to 31 October 1995 (32 pages)
29 March 1996Particulars of contract relating to shares (4 pages)
29 March 1996Ad 08/03/96--------- £ si [email protected]=193 £ ic 1403544/1403737 (3 pages)
29 March 1996Ad 08/03/96--------- £ si [email protected]=193 £ ic 1403544/1403737 (3 pages)
29 March 1996Particulars of contract relating to shares (4 pages)
15 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
27 November 1995Return made up to 22/11/95; bulk list available separately (8 pages)
27 November 1995Return made up to 22/11/95; bulk list available separately (8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director's particulars changed (2 pages)
21 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 March 1995Ad 03/03/95--------- £ si [email protected]=128 £ ic 1337615/1337743 (10 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Particulars of contract relating to shares (4 pages)
21 March 1995Particulars of contract relating to shares (4 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Ad 03/03/95--------- £ si [email protected]=128 £ ic 1337615/1337743 (10 pages)
21 March 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 March 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 March 1995Full group accounts made up to 31 October 1994 (30 pages)
1 March 1995Full group accounts made up to 31 October 1994 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (133 pages)
21 December 1994Return made up to 22/11/94; bulk list available separately (6 pages)
21 December 1994Return made up to 22/11/94; bulk list available separately (6 pages)
26 April 1994New director appointed (2 pages)
26 April 1994New director appointed (2 pages)
14 April 1994Director's particulars changed (2 pages)
14 April 1994Director's particulars changed (2 pages)
31 January 1994Full group accounts made up to 31 October 1993 (30 pages)
31 January 1994Full group accounts made up to 31 October 1993 (30 pages)
12 January 1994Return made up to 22/11/93; bulk list available separately (5 pages)
12 January 1994New director appointed (3 pages)
12 January 1994New director appointed (3 pages)
12 January 1994Return made up to 22/11/93; bulk list available separately (5 pages)
13 September 1993Director resigned (2 pages)
13 September 1993Director resigned (2 pages)
7 July 1993Ad 28/06/93--------- £ si [email protected]=13235 £ ic 1324380/1337615 (2 pages)
7 July 1993Ad 28/06/93--------- £ si [email protected]=13235 £ ic 1324380/1337615 (2 pages)
7 May 1993Statement of affairs (5 pages)
7 May 1993Statement of affairs (5 pages)
7 May 1993Ad 29/01/93--------- £ si [email protected] (2 pages)
7 May 1993Ad 29/01/93--------- £ si [email protected] (2 pages)
13 April 1993New director appointed (2 pages)
13 April 1993New director appointed (2 pages)
23 March 1993Ad 29/01/93--------- £ si [email protected]=851 £ ic 1323529/1324380 (2 pages)
23 March 1993Ad 29/01/93--------- £ si [email protected]=851 £ ic 1323529/1324380 (2 pages)
1 March 1993Director resigned (2 pages)
1 March 1993Director resigned (2 pages)
26 January 1993Full group accounts made up to 31 October 1992 (32 pages)
26 January 1993Full group accounts made up to 31 October 1992 (32 pages)
14 December 1992Return made up to 22/11/92; bulk list available separately (10 pages)
14 December 1992Return made up to 22/11/92; bulk list available separately (10 pages)
13 October 1992New director appointed (2 pages)
13 October 1992New director appointed (2 pages)
11 August 1992Memorandum and Articles of Association (46 pages)
11 August 1992Ad 15/07/92--------- £ si [email protected]=799900 £ ic 200100/1000000 (2 pages)
11 August 1992Memorandum and Articles of Association (46 pages)
11 August 1992Memorandum and Articles of Association (46 pages)
11 August 1992Ad 15/07/92--------- £ si [email protected]=799900 £ ic 200100/1000000 (2 pages)
17 July 1992Listing of particulars (46 pages)
17 July 1992Listing of particulars (46 pages)
8 July 1992Auditor's report (1 page)
8 July 1992Balance Sheet (19 pages)
8 July 1992Auditor's report (1 page)
8 July 1992Certificate of re-registration from Private to Public Limited Company (1 page)
8 July 1992Balance Sheet (19 pages)
8 July 1992Certificate of re-registration from Private to Public Limited Company (1 page)
8 July 1992Auditor's statement (1 page)
8 July 1992Auditor's statement (1 page)
2 June 1992Ad 13/05/92--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
2 June 1992Ad 13/05/92--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
23 April 1992New director appointed (3 pages)
23 April 1992New director appointed (3 pages)
7 April 1992Director resigned (2 pages)
7 April 1992Director resigned (2 pages)
11 March 1992Secretary resigned (2 pages)
11 March 1992Secretary resigned (2 pages)
4 March 1992New director appointed (2 pages)
4 March 1992New director appointed (2 pages)
3 February 1992Memorandum and Articles of Association (11 pages)
3 February 1992Memorandum and Articles of Association (11 pages)
3 February 1992Memorandum and Articles of Association (11 pages)
21 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 January 1992Ad 18/12/91--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 January 1992New director appointed (2 pages)
5 January 1992New director appointed (2 pages)
5 January 1992Ad 18/12/91--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 January 1992Particulars of contract relating to shares (3 pages)
5 January 1992Particulars of contract relating to shares (3 pages)
23 December 1991Full accounts made up to 31 October 1991 (21 pages)
23 December 1991Full accounts made up to 31 October 1991 (21 pages)
6 August 1991Full accounts made up to 31 October 1990 (22 pages)
6 August 1991Full accounts made up to 31 October 1990 (22 pages)
21 February 1991Return made up to 22/11/90; full list of members (5 pages)
21 February 1991Return made up to 22/11/90; full list of members (5 pages)
17 October 1990Accounts for a small company made up to 31 October 1989 (6 pages)
17 October 1990Accounts for a small company made up to 31 October 1989 (6 pages)
11 December 1989Return made up to 22/11/89; full list of members (8 pages)
11 December 1989Return made up to 22/11/89; full list of members (8 pages)
1 December 1989Full accounts made up to 31 October 1988 (12 pages)
1 December 1989Full accounts made up to 31 October 1988 (12 pages)
27 January 1989Return made up to 14/11/87; full list of members (6 pages)
27 January 1989Return made up to 14/11/87; full list of members (8 pages)
27 January 1989Return made up to 14/11/87; full list of members (6 pages)
12 January 1989Secretary's particulars changed;director's particulars changed (2 pages)
12 January 1989Secretary's particulars changed;director's particulars changed (2 pages)
9 September 1988Accounts made up to 31 October 1987 (15 pages)
9 September 1988Accounts made up to 31 October 1987 (15 pages)
6 July 1988Company name changed mealdram LIMITED\certificate issued on 07/07/88 (2 pages)
6 July 1988Company name changed mealdram LIMITED\certificate issued on 07/07/88 (2 pages)
28 June 1988Addendum to annual accounts (15 pages)
28 June 1988Addendum to annual accounts (15 pages)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1987Memorandum and Articles of Association (13 pages)
18 June 1987Memorandum and Articles of Association (13 pages)
18 June 1987Memorandum and Articles of Association (13 pages)
31 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 March 1986Certificate of incorporation (1 page)
25 March 1986Certificate of incorporation (1 page)