Company NameVivaro Health Limited
Company StatusDissolved
Company Number03215955
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 2005(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lower Addison Gardens
London
W14 8BG
Director NameGordon Alexander Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2006)
RoleManaging Director
Correspondence Address404 19th Street
Manhattan Beach
Ca 90266
United States
Secretary NamePamela Rosalind Hardman
NationalityBritish
StatusResigned
Appointed08 July 1996(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 1998)
RolePersonal Assistant
Correspondence Address17 Ellaby Road
Rainhill
Prescot
Merseyside
L35 4PP
Director NameMrs Irene Symes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 13 November 2003)
RoleCompany Director
Correspondence Address19 Atlantic Way
Bootle
Merseyside
L30 9TB
Director NameMavis Birchall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 13 November 2003)
RoleKey Accounts Sales Director
Correspondence Address10 The Chase
Huyton
Liverpool
Merseyside
L36 5YN
Director NameMark Connor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Newnham Road
Church Lawford
Rugby
Warwickshire
CV23 9EP
Director NameGoossen Boers
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed15 December 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSales Director
Correspondence AddressDe Himmen 35
Oosthem
8618 Nd
Director NameJohn Kenneth Willis Hardcastle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2003)
RoleFinance Director
Correspondence AddressDaleside 38 Oldfield Road
Heswall
Wirral
CH60 6SF
Wales
Secretary NameJohn Kenneth Willis Hardcastle
NationalityBritish
StatusResigned
Appointed11 December 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2003)
RoleFinance Director
Correspondence AddressDaleside 38 Oldfield Road
Heswall
Wirral
CH60 6SF
Wales
Director NameStuart Bruck
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2003(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 November 2005)
RoleExecutive
Correspondence Address2116 31st Street
Manhattan Beach
California
90266
Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2005)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameKenneth Denos
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2005)
RoleAttorney
Correspondence Address12694 South Rosburg Dr
Riverton
Utah 84065
United States
Secretary NameKenneth Denos
NationalityAmerican
StatusResigned
Appointed13 November 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2005)
RoleCompany Director
Correspondence Address12694 South Rosburg Dr
Riverton
Utah 84065
United States
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Secretary NameMr John Bradshaw
NationalityBritish
StatusResigned
Appointed03 January 2005(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Secretary NameLyndon James Gaborit
NationalityAustralian
StatusResigned
Appointed15 November 2005(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2006)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameJoseph Patrick Considine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Baltons Borough
Somerset
BA6 8RL
Director NameHenry John Mark Tompkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thurloe Square
London
SW7 2TE
Director NameGoronwy Philip Ffoulkes Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Secretary NameGoronwy Philip Ffoulkes Davies
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address822 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Termination of appointment of Goronwy Ffoulkes Davies as a director (1 page)
21 March 2011Termination of appointment of Goronwy Ffoulkes Davies as a secretary (1 page)
21 March 2011Termination of appointment of Goronwy Ffoulkes Davies as a director (1 page)
21 March 2011Termination of appointment of Goronwy Ffoulkes Davies as a secretary (1 page)
25 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 September 2010Company name changed healthcare enterprise LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Change of name notice (2 pages)
5 July 2010Director's details changed for Lyndon James Gaborit on 24 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 170,516
(7 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 170,516
(7 pages)
5 July 2010Director's details changed for Lyndon James Gaborit on 24 June 2010 (2 pages)
28 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 28 May 2010 (1 page)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 24/06/09; full list of members (5 pages)
9 July 2009Return made up to 24/06/09; full list of members (5 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
3 December 2008Appointment Terminated Director henry tompkins (1 page)
3 December 2008Appointment terminated director henry tompkins (1 page)
2 July 2008Return made up to 24/06/08; full list of members (5 pages)
2 July 2008Return made up to 24/06/08; full list of members (5 pages)
4 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
4 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
17 August 2007Accounts made up to 28 February 2007 (8 pages)
17 August 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
16 July 2007Return made up to 24/06/07; full list of members (4 pages)
16 July 2007Return made up to 24/06/07; full list of members (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 28 February 2006 (16 pages)
3 January 2007Full accounts made up to 28 February 2006 (16 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
11 July 2006Return made up to 24/06/06; full list of members (9 pages)
11 July 2006Return made up to 24/06/06; full list of members (9 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
31 March 2006Full accounts made up to 28 February 2005 (12 pages)
31 March 2006Full accounts made up to 28 February 2005 (12 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
28 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 July 2005Return made up to 24/06/05; full list of members (8 pages)
18 July 2005Return made up to 24/06/05; full list of members (8 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
19 January 2005New secretary appointed;new director appointed (3 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed;new director appointed (3 pages)
19 January 2005Secretary resigned (1 page)
26 November 2004Full accounts made up to 29 February 2004 (16 pages)
26 November 2004Full accounts made up to 29 February 2004 (16 pages)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Return made up to 24/06/04; full list of members (11 pages)
7 July 2004Return made up to 24/06/04; full list of members (11 pages)
17 June 2004Registered office changed on 17/06/04 from: 59 hill street liverpool merseyside L8 5SB (1 page)
17 June 2004Registered office changed on 17/06/04 from: 59 hill street liverpool merseyside L8 5SB (1 page)
3 June 2004Full accounts made up to 31 July 2003 (19 pages)
3 June 2004Full accounts made up to 31 July 2003 (19 pages)
26 February 2004Company name changed the S.A.F.A. group LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed the S.A.F.A. group LIMITED\certificate issued on 26/02/04 (2 pages)
16 February 2004Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
16 February 2004Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
24 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
21 November 2003Declaration of assistance for shares acquisition (12 pages)
21 November 2003Declaration of assistance for shares acquisition (13 pages)
21 November 2003Declaration of assistance for shares acquisition (14 pages)
21 November 2003Declaration of assistance for shares acquisition (13 pages)
21 November 2003Declaration of assistance for shares acquisition (13 pages)
21 November 2003Declaration of assistance for shares acquisition (14 pages)
21 November 2003Declaration of assistance for shares acquisition (13 pages)
21 November 2003Declaration of assistance for shares acquisition (12 pages)
21 November 2003Declaration of assistance for shares acquisition (14 pages)
21 November 2003Declaration of assistance for shares acquisition (14 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (8 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (8 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Return made up to 24/06/03; full list of members (10 pages)
2 October 2003Return made up to 24/06/03; full list of members (10 pages)
2 June 2003Group of companies' accounts made up to 31 July 2002 (25 pages)
2 June 2003Group of companies' accounts made up to 31 July 2002 (25 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
17 July 2002Return made up to 24/06/02; full list of members (10 pages)
17 July 2002Return made up to 24/06/02; full list of members (10 pages)
16 July 2002Group of companies' accounts made up to 31 July 2001 (26 pages)
16 July 2002Group of companies' accounts made up to 31 July 2001 (26 pages)
23 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 July 2001Return made up to 24/06/01; full list of members (10 pages)
27 March 2001Full group accounts made up to 31 July 2000 (24 pages)
27 March 2001Full group accounts made up to 31 July 2000 (24 pages)
19 July 2000Return made up to 24/06/00; full list of members (10 pages)
19 July 2000Return made up to 24/06/00; full list of members (10 pages)
2 May 2000Secretary's particulars changed (1 page)
2 May 2000Secretary's particulars changed (1 page)
17 March 2000Full group accounts made up to 31 July 1999 (24 pages)
17 March 2000Full group accounts made up to 31 July 1999 (24 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 July 1999Return made up to 24/06/99; full list of members (8 pages)
21 May 1999Memorandum and Articles of Association (16 pages)
21 May 1999Ad 21/04/99--------- £ si 15278@1=15278 £ ic 155238/170516 (2 pages)
21 May 1999Full group accounts made up to 31 July 1998 (25 pages)
21 May 1999Ad 21/04/99--------- £ si 20833@1=20833 £ ic 134405/155238 (2 pages)
21 May 1999Ad 21/04/99--------- £ si 20833@1=20833 £ ic 134405/155238 (2 pages)
21 May 1999£ nc 136060/172171 21/04/99 (1 page)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
21 May 1999Ad 21/04/99--------- £ si 15278@1=15278 £ ic 155238/170516 (2 pages)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
21 May 1999Full group accounts made up to 31 July 1998 (25 pages)
21 May 1999£ nc 136060/172171 21/04/99 (1 page)
21 May 1999Memorandum and Articles of Association (16 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
11 August 1998Return made up to 24/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Return made up to 24/06/98; change of members (6 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
5 March 1998Memorandum and Articles of Association (18 pages)
5 March 1998Memorandum and Articles of Association (18 pages)
20 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
20 February 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
20 February 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
20 February 1998Nc inc already adjusted 05/02/98 (1 page)
20 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
20 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Nc inc already adjusted 05/02/98 (1 page)
20 February 1998Ad 05/02/98--------- £ si 1655@1=1655 £ ic 132750/134405 (2 pages)
20 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
20 February 1998Ad 05/02/98--------- £ si 1655@1=1655 £ ic 132750/134405 (2 pages)
31 December 1997Full accounts made up to 31 July 1997 (14 pages)
31 December 1997Full accounts made up to 31 July 1997 (14 pages)
20 December 1997Particulars of mortgage/charge (6 pages)
20 December 1997Particulars of mortgage/charge (6 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
11 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
11 July 1997Return made up to 24/06/97; full list of members (6 pages)
16 May 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
13 December 1996Memorandum and Articles of Association (6 pages)
13 December 1996Memorandum and Articles of Association (6 pages)
17 October 1996Company name changed decideaction LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed decideaction LIMITED\certificate issued on 18/10/96 (2 pages)
12 September 1996Ad 09/09/96--------- £ si 124998@1=124998 £ si [email protected]=7750 £ ic 2/132750 (4 pages)
12 September 1996Memorandum and Articles of Association (15 pages)
12 September 1996£ nc 1000/132750 09/09/96 (1 page)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996Ad 09/09/96--------- £ si 124998@1=124998 £ si [email protected]=7750 £ ic 2/132750 (4 pages)
12 September 1996Memorandum and Articles of Association (15 pages)
12 September 1996£ nc 1000/132750 09/09/96 (1 page)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (4 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (4 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996Director resigned (1 page)
28 July 1996Registered office changed on 28/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 July 1996New secretary appointed (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996Registered office changed on 28/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (2 pages)
24 June 1996Incorporation (9 pages)