Company NameLegacy Company Three Ltd.
Company StatusDissolved
Company Number02760037
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)
Previous NamesNorth Central Central Services Limited and Dedicated Micros Limited

Business Activity

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

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(23 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameDavid Sprott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 18 December 1997)
RoleCertified Accountant
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameMr Paresh Devchand Dusara
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 18 December 1997)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Wrenshot Lane, High Legh
Knutsford
Cheshire
WA16 6PG
Secretary NameDavid Sprott
NationalityBritish
StatusResigned
Appointed22 December 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 18 December 1997)
RoleCertified Accountant
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameAndrea Jayne Clayton Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Venables Way
High Lea
Knutsford
Cheshire
WA16 6LY
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Director NameMr Christopher John O'Dowd
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRathbane
Princes Gate
Halifax
Yorkshire
HX3 0EH
Director NameMark Stephen Edward Ryan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence Address2 Redington Close
Worsley
Manchester
M28 1UJ
Director NameMr James Barlow
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspenwood Close
Marple
Stockport
Cheshire
SK6 6NU
Director NameMr Graeme William Oliver
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1997)
RoleUk Sales Director
Correspondence Address7 Burnside
Shaw
Oldham
Lancashire
OL2 8LE
Director NameStephen David Bannister
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressCock Lane Farm
Warrington Road, Great Budworth
Northwich
Cheshire
CW9 6HB
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(5 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NamePeter James Kulleseid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address9 Rooklands Scotter
Gainsborough
Lincolnshire
DN21 3TT
Director NameJohn Martyn Elliott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address8 Spindlepoint Drive
Worsley
Manchester
M28 7GL
Secretary NameStephen David Bannister
NationalityBritish
StatusResigned
Appointed18 December 1997(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressCock Lane Farm
Warrington Road, Great Budworth
Northwich
Cheshire
CW9 6HB
Director NameMs Kathryn Margaret Spencer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Browns Lane
Wilmslow
Cheshire
SK9 2BR
Director NameMr John Eugene Humphrey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Whitland Avenue
Bolton
Greater Manchester
BL1 5FB
Director NameIvo Drent
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed22 April 1998(5 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 July 1998)
RoleEuropean Sales Director
Correspondence AddressKorbeeklosestraat 16
Bierbeek 3360
Belgium
Foreign
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2001)
RoleAccountant
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Secretary NameKaren Louise Johnson
NationalityBritish
StatusResigned
Appointed18 November 1998(6 years after company formation)
Appointment Duration1 year (resigned 17 December 1999)
RoleCompany Director
Correspondence Address18 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JQ
Secretary NameMrs Sarah Bentley-Buchanan
NationalityBritish
StatusResigned
Appointed17 December 1999(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 19 May 2011)
RoleCompany Director
Correspondence Address180 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(17 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed16 June 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitededicatedmicros.com
Email address[email protected]

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

50k at £1Dedicated Microcomputers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 December 1997Delivered on: 18 December 1997
Satisfied on: 10 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the finance documents (as defined in the debenture) and/or 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
6 March 1995Delivered on: 16 March 1995
Satisfied on: 10 April 2002
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 under the terms of the debenture.
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
16 June 1994Delivered on: 1 July 1994
Satisfied on: 9 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
21 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2015Solvency Statement dated 04/02/15 (1 page)
25 February 2015Statement of capital on 25 February 2015
  • GBP 1
(4 pages)
25 February 2015Statement of capital on 25 February 2015
  • GBP 1
(4 pages)
25 February 2015Statement by Directors (1 page)
25 February 2015Solvency Statement dated 04/02/15 (1 page)
25 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2015Statement by Directors (1 page)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(4 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Company name changed dedicated micros LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed dedicated micros LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(4 pages)
30 October 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 24 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 24 October 2013 (2 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(4 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 November 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
25 November 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 May 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
23 May 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
27 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
25 November 2009Annual return made up to 29 October 2009 (14 pages)
25 November 2009Annual return made up to 29 October 2009 (14 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 November 2008Return made up to 29/10/08; full list of members (3 pages)
4 November 2008Return made up to 29/10/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 November 2007Return made up to 29/10/07; full list of members (2 pages)
23 November 2007Return made up to 29/10/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 November 2006Return made up to 29/10/06; full list of members (2 pages)
6 November 2006Return made up to 29/10/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 November 2005Return made up to 29/10/05; full list of members (7 pages)
29 November 2005Return made up to 29/10/05; full list of members (7 pages)
31 January 2005Full accounts made up to 30 June 2004 (8 pages)
31 January 2005Full accounts made up to 30 June 2004 (8 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
6 January 2005Director resigned (1 page)
24 November 2004Return made up to 29/10/04; full list of members (7 pages)
24 November 2004Return made up to 29/10/04; full list of members (7 pages)
29 June 2004Full accounts made up to 30 June 2003 (8 pages)
29 June 2004Full accounts made up to 30 June 2003 (8 pages)
13 November 2003Return made up to 29/10/03; full list of members (7 pages)
13 November 2003Return made up to 29/10/03; full list of members (7 pages)
20 May 2003Full accounts made up to 30 June 2002 (8 pages)
20 May 2003Full accounts made up to 30 June 2002 (8 pages)
2 December 2002Return made up to 29/10/02; full list of members (7 pages)
2 December 2002Return made up to 29/10/02; full list of members (7 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Full accounts made up to 30 June 2001 (8 pages)
19 February 2002Full accounts made up to 30 June 2001 (8 pages)
27 October 2001Return made up to 29/10/01; full list of members (6 pages)
27 October 2001Return made up to 29/10/01; full list of members (6 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
12 January 2001Return made up to 29/10/00; full list of members (7 pages)
12 January 2001Return made up to 29/10/00; full list of members (7 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 June 1998 (16 pages)
25 April 2000Full accounts made up to 30 June 1999 (15 pages)
25 April 2000Full accounts made up to 30 June 1999 (15 pages)
25 April 2000Full accounts made up to 30 June 1998 (16 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
5 November 1999Return made up to 29/10/99; full list of members (7 pages)
5 November 1999Return made up to 29/10/99; full list of members (7 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 1 hilton square pendlebury swinton manchester M27 4DB (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 1 hilton square pendlebury swinton manchester M27 4DB (1 page)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
27 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
27 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
9 November 1998Return made up to 29/10/98; no change of members (10 pages)
9 November 1998Return made up to 29/10/98; no change of members (10 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
17 April 1998Full accounts made up to 30 June 1997 (15 pages)
17 April 1998Full accounts made up to 30 June 1997 (15 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
23 December 1997Declaration of assistance for shares acquisition (9 pages)
23 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 December 1997Declaration of assistance for shares acquisition (9 pages)
22 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 December 1997Particulars of mortgage/charge (8 pages)
18 December 1997Particulars of mortgage/charge (8 pages)
13 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1997Full accounts made up to 30 June 1996 (15 pages)
14 July 1997Full accounts made up to 30 June 1996 (15 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
26 November 1996Return made up to 29/10/96; full list of members (6 pages)
26 November 1996Return made up to 29/10/96; full list of members (6 pages)
4 April 1996Full accounts made up to 30 June 1995 (19 pages)
4 April 1996Full accounts made up to 30 June 1995 (19 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
24 October 1995Return made up to 29/10/95; no change of members (6 pages)
24 October 1995Return made up to 29/10/95; no change of members (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/03/95
(2 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/95
(4 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/03/95
(2 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/03/95
(2 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/03/95
(2 pages)
16 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/95
(4 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Director's particulars changed (2 pages)
8 June 1995Director's particulars changed (2 pages)
16 March 1995Particulars of mortgage/charge (12 pages)
16 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)