Company NameSummerdale Court Limited
Company StatusDissolved
Company Number03750254
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameAnnabel Shirley Search
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleAdministration Director
Correspondence AddressOld Orchard House Church Street
Goldsborough
Knaresborough
North Yorkshire
HG5 8NR
Director NameRobert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleFinancial Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Secretary NameMr David Alan Barber
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameMr Anthony Patrick Hehir
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2002)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressScolty Lodge 12 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SE
Wales
Director NameMr Charles Anthony Caldwell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2002)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address26 Hampton Manor
Belfast
County Antrim
BT7 3EL
Northern Ireland
Secretary NameMr Charles Anthony Caldwell
NationalityBritish
StatusResigned
Appointed18 August 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address26 Hampton Manor
Belfast
County Antrim
BT7 3EL
Northern Ireland
Director NameMr Gordon Patterson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 2005)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address6 Cultra Park
Holywood
County Down
BT18 0QE
Northern Ireland
Secretary NameMr Gordon Patterson
NationalityBritish
StatusResigned
Appointed30 September 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2003)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address6 Cultra Park
Holywood
County Down
BT18 0QE
Northern Ireland
Director NameGordon Patterson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2005)
RoleProperty Developer
Correspondence AddressNo 5 Cultra Park
Holywood
County Down
BT18 0QE
Northern Ireland
Director NameMr James Patterson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2005)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address19 Knockmore Park
Bangor
County Down
BT20 3SL
Northern Ireland
Director NameMr Michael John Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Lower Park Road
Loughton
Essex
IG10 4NB
Director NameRobert Oreschnick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2005)
RoleConsultant
Correspondence AddressBankfield Cold Hill Lane
New Mill
Huddersfield
West Yorkshire
HD9 7JX
Secretary NameMr Marc Murphy
NationalityIrish
StatusResigned
Appointed22 January 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cranmore Park
Belfast
BT9 6JF
Northern Ireland
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed06 May 2005(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2005)
RoleGroup Commercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.fshc.co.uk
Telephone01625 417800
Telephone regionMacclesfield

Location

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

Shareholders

400k at £1Four Seasons (Jrc) LTD
100.00%
Ordinary

Accounts

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

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 40
(5 pages)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 40
(5 pages)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement by Directors (1 page)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 400,002
(5 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 400,002
(5 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 400,002
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 400,002
(7 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 400,002
(7 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 400,002
(7 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Return made up to 06/04/09; full list of members (4 pages)
18 May 2009Return made up to 06/04/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 31 December 2006 (16 pages)
26 November 2007Full accounts made up to 31 December 2006 (16 pages)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Return made up to 06/04/05; no change of members (6 pages)
7 October 2005Return made up to 06/04/05; no change of members (6 pages)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2005Full accounts made up to 30 September 2004 (18 pages)
4 August 2005Full accounts made up to 30 September 2004 (18 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (5 pages)
31 May 2005New director appointed (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: kingston care centre coombe road kingston upon thames surrey KT2 7AE (1 page)
31 May 2005New director appointed (5 pages)
31 May 2005Registered office changed on 31/05/05 from: kingston care centre coombe road kingston upon thames surrey KT2 7AE (1 page)
27 May 2005Particulars of mortgage/charge (11 pages)
27 May 2005Particulars of mortgage/charge (11 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005Memorandum and Articles of Association (8 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005Memorandum and Articles of Association (8 pages)
29 July 2004Full accounts made up to 30 September 2003 (18 pages)
29 July 2004Full accounts made up to 30 September 2003 (18 pages)
6 May 2004Return made up to 07/04/04; full list of members (8 pages)
6 May 2004Return made up to 07/04/04; full list of members (8 pages)
11 September 2003Declaration of assistance for shares acquisition (5 pages)
11 September 2003Declaration of assistance for shares acquisition (6 pages)
11 September 2003Declaration of assistance for shares acquisition (5 pages)
11 September 2003Declaration of assistance for shares acquisition (5 pages)
11 September 2003Declaration of assistance for shares acquisition (6 pages)
11 September 2003Declaration of assistance for shares acquisition (5 pages)
6 August 2003Full accounts made up to 30 September 2002 (18 pages)
6 August 2003Full accounts made up to 30 September 2002 (18 pages)
16 July 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
4 August 2002Full accounts made up to 30 September 2001 (17 pages)
4 August 2002Full accounts made up to 30 September 2001 (17 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
31 May 2001Full accounts made up to 30 September 2000 (25 pages)
31 May 2001Full accounts made up to 30 September 2000 (25 pages)
12 July 2000Return made up to 07/04/00; full list of members (8 pages)
12 July 2000Return made up to 07/04/00; full list of members (8 pages)
24 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
24 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1999Memorandum and Articles of Association (27 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1999Registered office changed on 26/08/99 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
26 August 1999Memorandum and Articles of Association (27 pages)
26 August 1999Registered office changed on 26/08/99 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
25 August 1999Declaration of assistance for shares acquisition (4 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Declaration of assistance for shares acquisition (4 pages)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
21 August 1999Particulars of mortgage/charge (7 pages)
21 August 1999Particulars of mortgage/charge (15 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (15 pages)
21 August 1999Particulars of mortgage/charge (7 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
26 May 1999Ad 06/05/99--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
26 May 1999Ad 06/05/99--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
14 May 1999Particulars of mortgage/charge (19 pages)
14 May 1999Particulars of mortgage/charge (19 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (21 pages)
7 April 1999Incorporation (21 pages)