Company NameMarchington Properties Limited
Company StatusDissolved
Company NumberSC001376
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(110 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 31 May 2022)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(119 years, 7 months after company formation)
Appointment Duration11 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed27 August 1991(89 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(90 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(91 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(92 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 October 2009)
RoleEstates Director
Country of ResidenceEngland
Correspondence Address8 Farndale Close
Spofforth Hill
Wetherby
West Yorkshire
LS22 4XE
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(92 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(96 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(97 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(98 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(102 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(102 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(110 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(117 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £0.2Evans Residential Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£189,792
Gross Profit£166,456
Net Worth£2,412,409
Current Liabilities£777,270

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

6 February 1990Delivered on: 7 February 1990
Satisfied on: 15 January 1993
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit
Secured details: All sums due or to become due.
Particulars: Unregistered freehold land at stoney lane, kidderminster worcester with all fixtures and fittings and plant machinery.
Fully Satisfied
24 April 2006Delivered on: 29 April 2006
Satisfied on: 5 February 2014
Persons entitled: Knavesmire Trustee No.1 Limited and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wellheads trading estate, dyce, aberdeen.
Fully Satisfied
28 January 2002Delivered on: 15 February 2002
Satisfied on: 1 December 2005
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and substitution
Secured details: The principal and interest on the £100,000,000 11% first mortgage debenture.
Particulars: Land at silver lane, marchington, staffordshire.
Fully Satisfied
3 August 1999Delivered on: 20 August 1999
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land lying to the south of silver lane, marchington industrial estate, marchington, staffordshire.
Fully Satisfied
6 August 1999Delivered on: 17 August 1999
Satisfied on: 1 December 2005
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release & substitution
Secured details: All sums due or to become due.
Particulars: Plot 1, marchington industrial estate, marchington, staffordshire.
Fully Satisfied
8 September 1995Delivered on: 28 September 1995
Satisfied on: 3 September 1999
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit
Secured details: All sums due or to become due.
Particulars: Land and buildings known as former grainstore, marchington industrial estate, nr. Uttoxeter.
Fully Satisfied
8 September 1995Delivered on: 28 September 1995
Satisfied on: 1 December 2005
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit
Secured details: All sums due or to become due.
Particulars: Plot 1, marchington industrial estate.
Fully Satisfied
8 November 1993Delivered on: 24 November 1993
Satisfied on: 3 June 2011
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.5 acres at wellheads crescent,dyce, aberdeen.
Fully Satisfied
22 January 1993Delivered on: 8 February 1993
Satisfied on: 1 December 2005
Persons entitled: Midland Bank PLC as Trustee for Itself and Others

Classification: Memorandum of deposit
Secured details: All sums due or to become due.
Particulars: Land and buildings known as plot 1, marchington industrial estate, uttoxeter,staffs.
Fully Satisfied
9 December 1991Delivered on: 10 December 1991
Satisfied on: 15 January 1993
Persons entitled: Midland Bank Plcas Security Trustee for the Banks

Classification: Equitable charge
Secured details: All sums due or to become due.
Particulars: Land at silver lane marchington industrial estate staffordshire.
Fully Satisfied
8 May 1989Delivered on: 17 May 1989
Satisfied on: 15 January 1993
Persons entitled: Midland Bank PLC

Classification: Memorandon of deposit
Secured details: All sums due or to become due.
Particulars: Freehold land near to stubby lane, marchington, near uttoxeter in staffordshire with machinery and fittings.
Fully Satisfied
1 February 1989Delivered on: 16 February 1989
Satisfied on: 9 June 2011
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: All sums due or to become due.
Particulars: Units 1/7 redsands road, stoney lane industrial estate, kidderminster, worcestershire.
Fully Satisfied
15 December 1986Delivered on: 22 December 1986
Satisfied on: 19 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lot 1, marchington ind estate, marchington, near uttoxeter staffordshire.
Fully Satisfied
1 July 1981Delivered on: 20 July 1981
Satisfied on: 3 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings on the south side of waterloo road and amington road, tyseley, birmingham.
Fully Satisfied
13 July 1976Delivered on: 16 July 1976
Satisfied on: 3 September 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land and premises being anderston foundry, port clarence, billingham teeside.
Fully Satisfied
4 December 1992Delivered on: 21 December 1992
Satisfied on: 3 September 1999
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Second supplemental trust deed
Secured details: All sums due or to become due.
Particulars: By way of first legal mortgage over the following property including fixture and fittings (I) former grainstore marchington industrial estate nr uttoxeter staffordshire.
Fully Satisfied
8 February 1965Delivered on: 17 February 1965
Satisfied on: 3 September 1999
Persons entitled:
Midland Bank PLC
Forward Trust Limited 12 Calthorpe Road, Edgb Aston, Birmingham 15

Classification: Mortgage
Secured details: For securing all moneys due, or to become due or from time to time accruing due from evans amalgamated estates limited to the bank and/or forward trust limited on any account whatsoever.
Particulars: Freehold land known as dunderston foundry port clarence, billingham (land registry district durham parish-billingham no. Of title:- P66890) together with all fixtures whatsoever now or at any time hereafter affixed or attached thereto or to any part thereof.
Fully Satisfied
26 March 2007Delivered on: 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land and buildings on north east side of low lane, horsforth, leeds, west yorkshire wyk 269133 see form 410 for further details.
Outstanding
3 August 1999Delivered on: 20 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Kemley house, victoria road, stafford.
Outstanding
3 August 1999Delivered on: 20 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal charge over propery; fixed charges over assets; floating charge over same.
Outstanding
3 August 1999Delivered on: 20 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
15 October 2015Full accounts made up to 31 March 2015 (16 pages)
8 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 250,000
(6 pages)
21 October 2014Full accounts made up to 31 March 2014 (16 pages)
15 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 250,000
(6 pages)
5 February 2014Satisfaction of charge 76 in full (4 pages)
5 February 2014Satisfaction of charge 78 in full (4 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 250,000
(6 pages)
24 July 2013Full accounts made up to 31 March 2013 (17 pages)
13 December 2012Termination of appointment of Ian Marcus as a director (1 page)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
9 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 March 2011 (19 pages)
15 August 2011Memorandum and Articles of Association (17 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2011Memorandum and Articles of Association (17 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
24 September 2010Full accounts made up to 31 March 2010 (19 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
16 October 2009Termination of appointment of David Helliwell as a director (1 page)
15 October 2009Full accounts made up to 31 March 2009 (16 pages)
11 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
1 September 2009Director's change of particulars / roderick evans / 24/08/2009 (1 page)
1 September 2009Return made up to 24/08/09; full list of members (4 pages)
16 April 2009Full accounts made up to 31 March 2008 (16 pages)
4 November 2008Appointment terminated director philip turner (1 page)
26 September 2008Return made up to 24/08/08; full list of members (5 pages)
12 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
3 September 2008Full accounts made up to 31 March 2007 (16 pages)
18 April 2008Registered office changed on 18/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
27 November 2007Director resigned (1 page)
3 September 2007Return made up to 24/08/07; full list of members (3 pages)
4 April 2007Partic of mort/charge * (10 pages)
24 October 2006Full accounts made up to 31 March 2006 (16 pages)
29 August 2006Return made up to 24/08/06; full list of members (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
1 December 2005Dec mort/charge * (2 pages)
1 December 2005Dec mort/charge * (2 pages)
1 December 2005Dec mort/charge * (2 pages)
1 December 2005Dec mort/charge * (2 pages)
28 November 2005Full accounts made up to 31 March 2005 (15 pages)
6 September 2005Return made up to 24/08/05; full list of members (9 pages)
8 March 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 92 irish street dumfries DG1 2PF (1 page)
4 February 2005Director's particulars changed (1 page)
26 January 2005Return made up to 24/08/04; full list of members (10 pages)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
10 March 2004Ad 01/03/04--------- £ si [email protected]=187500 £ ic 62500/250000 (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
11 September 2003Return made up to 24/08/03; full list of members (10 pages)
24 July 2003Full accounts made up to 31 March 2003 (14 pages)
23 September 2002Return made up to 24/08/02; full list of members (10 pages)
5 September 2002Full accounts made up to 31 March 2002 (15 pages)
15 February 2002Partic of mort/charge * (5 pages)
11 September 2001Return made up to 24/08/01; full list of members; amend (8 pages)
3 September 2001Return made up to 24/08/01; full list of members (8 pages)
22 August 2001Full accounts made up to 31 March 2001 (13 pages)
26 October 2000Director resigned (1 page)
16 October 2000New director appointed (3 pages)
5 September 2000Return made up to 24/08/00; full list of members (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (15 pages)
8 October 1999New director appointed (2 pages)
3 September 1999Dec mort/charge * (4 pages)
3 September 1999Dec mort/charge * (4 pages)
3 September 1999Dec mort/charge * (2 pages)
3 September 1999Dec mort/charge * (4 pages)
3 September 1999Dec mort/charge * (2 pages)
3 September 1999Dec mort/charge release * (4 pages)
3 September 1999Dec mort/charge * (2 pages)
3 September 1999Dec mort/charge * (4 pages)
3 September 1999Dec mort/charge * (4 pages)
3 September 1999Dec mort/charge release * (4 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
1 September 1999Memorandum and Articles of Association (11 pages)
25 August 1999Return made up to 24/08/99; full list of members (21 pages)
20 August 1999Partic of mort/charge * (10 pages)
20 August 1999Partic of mort/charge * (21 pages)
20 August 1999Partic of mort/charge * (8 pages)
20 August 1999Partic of mort/charge * (12 pages)
17 August 1999Partic of mort/charge * (5 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
16 August 1999Declaration of assistance for shares acquisition (19 pages)
16 August 1999Declaration of assistance for shares acquisition (16 pages)
12 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
26 July 1999Full accounts made up to 31 March 1999 (14 pages)
6 October 1998New director appointed (3 pages)
8 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
20 July 1998Full accounts made up to 31 March 1998 (14 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
22 October 1996Dec mort/charge release * (4 pages)
17 September 1996Dec mort/charge release * (4 pages)
9 September 1996Return made up to 27/08/96; full list of members (21 pages)
19 August 1996Full accounts made up to 31 March 1996 (12 pages)
10 June 1996Secretary resigned;director resigned (1 page)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Partic of mort/charge * (4 pages)
28 September 1995Partic of mort/charge * (4 pages)
1 September 1995Return made up to 27/08/95; no change of members (38 pages)
25 July 1995Dec mort/charge release * (2 pages)
7 July 1995Dec mort/charge release * (2 pages)
24 November 1993Partic of mort/charge * (4 pages)
8 February 1993Partic of mort/charge * (5 pages)
21 December 1992Partic of mort/charge * (5 pages)
16 February 1989Partic of mort/charge 1903 (3 pages)
15 April 1981Company name changed\certificate issued on 15/04/81 (2 pages)
13 December 1901Certificate of incorporation (2 pages)