Company NameCradley International Leasing  Limited
Company StatusDissolved
Company Number03177159
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Keith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(16 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 21 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr John Michael Sutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(17 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 21 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMrs Nicola Wignall Jennings
StatusClosed
Appointed03 August 2015(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 21 September 2021)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Alfred Michael Sutton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameDiane Patricia Broadhurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Bucks Road
Douglas
IM1 3AD
Director NameStephen Dunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1999)
RoleFinancial Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX
Secretary NameStephen Dunn
NationalityBritish
StatusResigned
Appointed03 April 1998(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1999)
RoleFinancial Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX
Secretary NameMr Gordon Lightfoot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Secretary NameMr Gordon Lightfoot
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Director NameMrs Louise Christine Grantham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Chapel Walks
Broomedge
Lymm
Cheshire
WA13 0SQ
Secretary NameMrs Louise Christine Grantham
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Chapel Walks
Broomedge
Lymm
Cheshire
WA13 0SQ
Director NameMr Andrew Michael Callaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2002)
RoleChief Executive
Correspondence AddressGraybrook Farm
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NameMr David Reginald Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNappa House
Grewelthorpe
Ripon
North Yorkshire
HG4 3BT
Director NameMichael Stewart Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleFinance Director
Correspondence Address10 Meadow Close
Turneys Quay
Nottingham
NG2 3HZ
Secretary NameMichael Stewart Brown
NationalityBritish
StatusResigned
Appointed06 September 2004(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleFinance Director
Correspondence Address10 Meadow Close
Turneys Quay
Nottingham
NG2 3HZ
Director NameMr Andrew James Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NamePeter Molyneaux
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NamePeter Molyneaux
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Director NameMr Ian Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Ian Atkinson
StatusResigned
Appointed04 May 2010(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2012)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameMr Christopher Orger
StatusResigned
Appointed13 April 2012(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitesuttonsgroup.com
Email address[email protected]
Telephone0151 4202020
Telephone regionLiverpool

Location

Registered AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Thomas Cradley Holdings LTD
99.98%
Ordinary
1 at £1Alfred Michael Sutton
0.01%
Ordinary
1 at £1Executors Of Thomas Cradley Holdings LTD & Thomas Cradley Holdings LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£117,003
Cash£79,141
Current Liabilities£5,052,190

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

29 August 2014Delivered on: 6 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 October 2010Delivered on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.
Outstanding
18 November 1996Delivered on: 21 November 1996
Persons entitled: Thomas Cradley Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all undertaking property assets and rights.
Outstanding

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 November 2020Accounts for a small company made up to 30 April 2020 (14 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (16 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 30 April 2018 (15 pages)
18 July 2018Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (16 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 March 2017Auditor's resignation (2 pages)
6 March 2017Auditor's resignation (2 pages)
2 March 2017Auditor's resignation (1 page)
2 March 2017Auditor's resignation (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
11 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(4 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages)
21 May 2015Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page)
21 May 2015Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page)
21 May 2015Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
8 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
8 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 29/08/2014
(14 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 29/08/2014
(14 pages)
6 September 2014Registration of charge 031771590003, created on 29 August 2014 (25 pages)
6 September 2014Registration of charge 031771590003, created on 29 August 2014 (25 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(4 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(4 pages)
25 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
25 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
20 May 2013Appointment of Mr John Sutton as a director (2 pages)
20 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
20 May 2013Appointment of Mr John Sutton as a director (2 pages)
20 May 2013Termination of appointment of Andrew Palmer as a director (1 page)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
10 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
10 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
7 August 2012Appointment of Mr Keith Broom as a director (2 pages)
7 August 2012Appointment of Mr Keith Broom as a director (2 pages)
4 May 2012Appointment of Mr Christopher Orger as a secretary (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a secretary (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
4 May 2012Appointment of Mr Christopher Orger as a secretary (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a director (1 page)
4 May 2012Termination of appointment of Ian Atkinson as a secretary (1 page)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 July 2010Termination of appointment of Peter Molyneaux as a director (1 page)
1 July 2010Termination of appointment of Peter Molyneaux as a director (1 page)
12 May 2010Appointment of Mr Ian Atkinson as a director (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a director (2 pages)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Termination of appointment of Peter Molyneaux as a secretary (1 page)
12 May 2010Appointment of Mr Ian Atkinson as a secretary (1 page)
12 May 2010Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages)
12 May 2010Termination of appointment of Peter Molyneaux as a secretary (1 page)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Alfred Michael Sutton on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages)
30 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
30 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2009Return made up to 25/01/09; full list of members (5 pages)
2 February 2009Return made up to 25/01/09; full list of members (5 pages)
10 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
10 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
22 May 2008Appointment terminated director david brown (1 page)
22 May 2008Appointment terminated director david brown (1 page)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
15 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
15 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
5 April 2007Return made up to 25/03/07; full list of members (9 pages)
5 April 2007Return made up to 25/03/07; full list of members (9 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
19 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
1 April 2005Return made up to 25/03/05; full list of members (9 pages)
1 April 2005Return made up to 25/03/05; full list of members (9 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Return made up to 25/03/04; full list of members (6 pages)
5 April 2004Return made up to 25/03/04; full list of members (6 pages)
18 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 June 2003Full accounts made up to 30 April 2002 (11 pages)
4 June 2003Full accounts made up to 30 April 2002 (11 pages)
28 April 2003Return made up to 25/03/03; full list of members (6 pages)
28 April 2003Return made up to 25/03/03; full list of members (6 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
26 April 2002Return made up to 25/03/02; full list of members (6 pages)
26 April 2002Return made up to 25/03/02; full list of members (6 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
12 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
12 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
18 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999New secretary appointed (1 page)
3 December 1999New secretary appointed (1 page)
15 April 1999Return made up to 25/03/99; full list of members (9 pages)
15 April 1999Return made up to 25/03/99; full list of members (9 pages)
25 November 1998Full accounts made up to 30 April 1998 (10 pages)
25 November 1998Full accounts made up to 30 April 1998 (10 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: eltonhead road sutton heath st. Helens merseyside WA9 5BW (1 page)
8 July 1998Registered office changed on 08/07/98 from: eltonhead road sutton heath st. Helens merseyside WA9 5BW (1 page)
1 May 1998Return made up to 25/03/98; full list of members (8 pages)
1 May 1998Return made up to 25/03/98; full list of members (8 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
23 January 1998Full accounts made up to 30 April 1997 (9 pages)
23 January 1998Full accounts made up to 30 April 1997 (9 pages)
12 May 1997Return made up to 25/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 1997Return made up to 25/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
10 April 1996Accounting reference date notified as 30/04 (1 page)
10 April 1996Accounting reference date notified as 30/04 (1 page)
10 April 1996Ad 25/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 April 1996Ad 25/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Secretary resigned (1 page)
25 March 1996Incorporation (23 pages)
25 March 1996Incorporation (23 pages)