Company NameAdvance Fuels Limited
Company StatusActive
Company Number02611967
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Previous NameDelta Fuels Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(24 years, 10 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(25 years, 10 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(31 years, 10 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameDennis Edward Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressCurlew Cottage Haverflatts Lane
Heversham
Cumbria
LA7 7DG
Director NameAllan David Thomas
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration3 years (resigned 09 June 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGreenbank Bungalow
10 Horncop Lane
Kendal
Cumbria
LA9 4SR
Secretary NameAllan David Thomas
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration3 years (resigned 09 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank Bungalow
10 Horncop Lane
Kendal
Cumbria
LA9 4SR
Director NameMr Alan Hyland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address51 Whinlatter Drive
The Oaks
Kendal
Cumbria
LA9 7HE
Secretary NameMr Alan Hyland
NationalityBritish
StatusResigned
Appointed09 June 1995(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2000)
RoleCompany Director
Correspondence Address31 Lingmoor Rise
Kendal
Cumbria
LA9 7NR
Secretary NameDelphine Marion Hyland
NationalityBritish
StatusResigned
Appointed02 October 1998(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address51 Whinlatter Drive
The Oaks
Kendal
Cumbria
LA9 7HE
Director NameMr Philip Stephen Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 2005(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMrs Elizabeth Anne Slater
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Springhill Cottages
Haverah Park Beckwithshaw
Harrogate
North Yorkshire
HG3 1TJ
Secretary NameMr Philip Stephen Hall
NationalityEnglish
StatusResigned
Appointed29 July 2005(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Jonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckamore
Kirkby Road
Ripon
North Yorkshire
HG4 3JX
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(24 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood
Warrington
Cheshire
WA3 6XG

Contact

Websitebayfordoil.co.uk
Email address[email protected]
Telephone01925 858500
Telephone regionWarrington

Location

Registered Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

1.5k at £1Bayford Oil LTD
50.00%
Ordinary A
1.5k at £1Bayford Oil LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£205,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

2 October 1998Delivered on: 14 October 1998
Satisfied on: 31 October 2009
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Skandia 26 tonne tanker,reg/no M407 pao; all monies received on any insurance whatsoever. See the mortgage charge document for full details.
Fully Satisfied
4 September 1998Delivered on: 23 September 1998
Satisfied on: 13 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 March 1995Delivered on: 24 March 1995
Satisfied on: 20 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 1992Delivered on: 15 May 1992
Satisfied on: 25 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
16 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,000
(5 pages)
16 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,000
(5 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
30 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000
(5 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,000
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,000
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 October 2013Company name changed delta fuels LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed delta fuels LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
25 May 2010Director's details changed for Mr Donal Murphy on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Paul Thomas Vian on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Donal Murphy on 17 May 2010 (2 pages)
25 May 2010Secretary's details changed for Jonathan Stewart on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Jonathan Stewart on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Paul Thomas Vian on 17 May 2010 (2 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2009Appointment of Mr Samuel Chambers as a director (2 pages)
28 October 2009Appointment of Mr Samuel Chambers as a director (2 pages)
28 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
28 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Appointment of Jonathan Stewart as a secretary (3 pages)
14 October 2009Appointment of Jonathan Stewart as a secretary (3 pages)
8 October 2009Termination of appointment of Philip Hall as a secretary (2 pages)
8 October 2009Appointment of Donal Murphy as a director (3 pages)
8 October 2009Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Philip Hall as a director (2 pages)
8 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Elizabeth Slater as a director (2 pages)
8 October 2009Termination of appointment of Elizabeth Slater as a director (2 pages)
8 October 2009Appointment of Donal Murphy as a director (3 pages)
8 October 2009Termination of appointment of Jonathan Turner as a director (2 pages)
8 October 2009Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Jonathan Turner as a director (2 pages)
8 October 2009Termination of appointment of Philip Hall as a secretary (2 pages)
8 October 2009Appointment of Paul Thomas Vian as a director (3 pages)
8 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Appointment of Paul Thomas Vian as a director (3 pages)
8 October 2009Termination of appointment of Philip Hall as a director (2 pages)
25 August 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 August 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 September 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
11 September 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
8 November 2007Accounts for a dormant company made up to 31 August 2007 (7 pages)
8 November 2007Accounts for a dormant company made up to 31 August 2007 (7 pages)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
13 November 2006Accounts for a dormant company made up to 31 August 2006 (9 pages)
13 November 2006Accounts for a dormant company made up to 31 August 2006 (9 pages)
19 June 2006Full accounts made up to 31 August 2005 (13 pages)
19 June 2006Full accounts made up to 31 August 2005 (13 pages)
19 May 2006Location of register of members (1 page)
19 May 2006Return made up to 17/05/06; full list of members (3 pages)
19 May 2006Location of register of members (1 page)
19 May 2006Return made up to 17/05/06; full list of members (3 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
3 October 2005Memorandum and Articles of Association (12 pages)
3 October 2005Memorandum and Articles of Association (12 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Declaration of assistance for shares acquisition (9 pages)
12 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Declaration of assistance for shares acquisition (9 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Registered office changed on 12/08/05 from: lake district business park mint bridge road kendal cumbria LA9 6LZ (1 page)
12 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 August 2005Registered office changed on 12/08/05 from: lake district business park mint bridge road kendal cumbria LA9 6LZ (1 page)
24 May 2005Return made up to 17/05/05; full list of members (6 pages)
24 May 2005Return made up to 17/05/05; full list of members (6 pages)
7 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
15 May 2004Return made up to 17/05/04; full list of members (6 pages)
15 May 2004Return made up to 17/05/04; full list of members (6 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
11 June 2003Return made up to 17/05/03; full list of members (6 pages)
11 June 2003Return made up to 17/05/03; full list of members (6 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 June 2001Return made up to 17/05/01; full list of members (6 pages)
5 June 2001Return made up to 17/05/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 June 2000Return made up to 17/05/00; full list of members (7 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Return made up to 17/05/00; full list of members (7 pages)
2 June 2000Secretary resigned (1 page)
13 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 June 1999Return made up to 17/05/99; full list of members (6 pages)
10 June 1999Return made up to 17/05/99; full list of members (6 pages)
21 October 1998Director resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Director resigned (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
21 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 June 1997Return made up to 17/05/97; full list of members (6 pages)
16 June 1997Return made up to 17/05/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
31 July 1996Auditor's resignation (1 page)
31 July 1996Auditor's resignation (1 page)
8 July 1996Return made up to 17/05/96; full list of members (6 pages)
8 July 1996Return made up to 17/05/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 November 1995New secretary appointed (2 pages)
6 November 1995New secretary appointed (2 pages)
6 November 1995Secretary resigned;director resigned (2 pages)
6 November 1995Secretary resigned;director resigned (2 pages)
14 June 1995Return made up to 17/05/95; no change of members (4 pages)
14 June 1995Return made up to 17/05/95; no change of members (4 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
8 November 1992Ad 31/08/92--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 1992Ad 31/08/92--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1991Incorporation (15 pages)
17 May 1991Incorporation (15 pages)