Company NameSpicemanns Limited
Company StatusDissolved
Company NumberSC023225
CategoryPrivate Limited Company
Incorporation Date4 April 1945(79 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Trevor James Horan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2017(72 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2020)
RoleEmea Country Compliance Director
Country of ResidenceIreland
Correspondence AddressKilleeneenmore
Craughwell
Co Galway
Ireland
Director NameMr Ronan Deasy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed31 October 2017(72 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence Address44 Mounthawk Manor
Tralee
Co. Kerry
Ireland
Secretary NameRonan Deasy
StatusClosed
Appointed28 February 2018(72 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address44 Mounthawk Manor
Tralee
Co. Kerry
Ireland
Director NameMs Marguerite Larkin
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed30 September 2018(73 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 21 January 2020)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address59 Kelvin Avenue
Hillington
Glasgow
G52 4LR
Scotland
Director NameRobert Stevenson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(44 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 November 2005)
RoleCompany Director
Correspondence Address30 Churchill Road
Kilmacolm
Renfrewshire
PA13 4NA
Scotland
Director NameHector Macmillan
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(44 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 1994)
RoleChairman
Correspondence AddressThe Coppice 314 Glasgow Road
Eaglesham
Glasgow
Lanarkshire
G76 0EW
Scotland
Director NameLesley Stenhouse
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(44 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressMeadows Cottage 26 Arran Crescent
Beith
Ayrshire
KA15 2DU
Scotland
Director NameGeorge McDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(44 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 June 2004)
RoleSecretary/Director
Correspondence Address32 Avon Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1RE
Scotland
Director NameGeorge S McNair
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(44 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 1991)
RoleManaging Director
Correspondence Address77 Glenapp Avenue
Paisley
Renfrewshire
PA2 7SL
Scotland
Director NameWilliam Robertson
NationalityBritish
StatusResigned
Appointed19 October 1989(44 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1990)
RoleNon-Executive Director
Correspondence Address11 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LJ
Scotland
Secretary NameGeorge McDonald
NationalityBritish
StatusResigned
Appointed19 October 1989(44 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address32 Avon Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1RE
Scotland
Director NameChristopher John Large
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(49 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2000)
RoleSales Director
Correspondence Address16 Fairview Close
Chadderton
Oldham
OL9 9UZ
Director NameAlexander McKinnon Arnott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(49 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2004)
RoleProduction Director
Correspondence Address3 Stirling Gardens
Bishopbriggs
Glasgow
G64 3AZ
Scotland
Director NameWilliam Berry Marnoch
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(49 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressCairnwood
Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameElaine Jean Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(55 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2004)
RoleCommercial Director
Correspondence Address48 Harvie Avenue
Newton Mearns
Glasgow
G77 6LQ
Scotland
Director NameSteven James Woollands
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(59 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address5 Auckland Place
Duffield
Derbyshire
DE56 4BQ
Secretary NameMr Albert John Gatehouse
NationalityBritish
StatusResigned
Appointed01 June 2004(59 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Upper East Hayes
Bath
BA1 6LR
Director NameMartin O'Donoghue
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2008(62 years, 11 months after company formation)
Appointment Duration1 month (resigned 09 April 2008)
RoleSolicitor
Correspondence Address17 Demesne
Killarney
Kerry
Ireland
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2008(62 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2008)
RoleDeputy Chief Executive
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2008(62 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKilleton Camp
Tralee
Kerry
Ireland
Secretary NameMr Brian Cornelius Mehigan
NationalityIrish
StatusResigned
Appointed04 March 2008(62 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2008)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusResigned
Appointed04 March 2008(62 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2018)
RoleSecretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Flor Healy
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2008(63 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Whites Gate Whites Road
Castleknock
Dublin 15
Ireland
Director NameStan McCarthy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2008(63 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address119 N Lincoln Avenue
Hinsdale
Chicago
Illinois 60521
60521

Contact

Websitekerry.com
Telephone020 64312431
Telephone regionLondon

Location

Registered Address59 Kelvin Avenue
Hillington
Glasgow
G52 4LR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

8k at £1Kerry Ingredients Holdings (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 June 2004Delivered on: 8 June 2004
Satisfied on: 17 June 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all freehold and leasehold land in england and wales; fixed and floating charges over assets.
Fully Satisfied
1 June 2004Delivered on: 8 June 2004
Satisfied on: 17 June 2008
Persons entitled: Barclays 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.
Fully Satisfied
22 November 1994Delivered on: 25 November 1994
Satisfied on: 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (3 pages)
30 September 2019Solvency Statement dated 03/09/19 (1 page)
30 September 2019Statement by Directors (1 page)
30 September 2019Statement of capital on 30 September 2019
  • GBP 1.00
(5 pages)
30 September 2019Resolutions
  • RES13 ‐ Application be made to strike off the company 09/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Brian Cornelius Mehigan as a director on 30 September 2018 (1 page)
9 October 2018Appointment of Ms Marguerite Larkin as a director on 30 September 2018 (2 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
7 August 2018Statement of company's objects (2 pages)
7 August 2018Resolutions
  • RES13 ‐ Objects clause contained in memorandum deleted 27/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 March 2018Termination of appointment of Brian Durran as a secretary on 28 February 2018 (1 page)
1 March 2018Appointment of Ronan Deasy as a secretary on 28 February 2018 (2 pages)
9 January 2018Termination of appointment of Stan Mccarthy as a director on 31 October 2017 (1 page)
9 January 2018Termination of appointment of Stan Mccarthy as a director on 31 October 2017 (1 page)
8 January 2018Appointment of Ronan Deasy as a director on 31 October 2017 (2 pages)
8 January 2018Termination of appointment of Flor Healy as a director on 31 October 2017 (1 page)
8 January 2018Termination of appointment of Flor Healy as a director on 31 October 2017 (1 page)
8 January 2018Appointment of Mr Trevor James Horan as a director on 31 October 2017 (2 pages)
8 January 2018Appointment of Mr Trevor James Horan as a director on 31 October 2017 (2 pages)
8 January 2018Appointment of Ronan Deasy as a director on 31 October 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,000
(6 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,000
(6 pages)
16 January 2015Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,000
(6 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,000
(6 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8,000
(6 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 8,000
(15 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 8,000
(15 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 8,000
(15 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 November 2012Termination of appointment of Brian Mehigan as a secretary (1 page)
2 November 2012Appointment of Brian Mehigan as a director (2 pages)
2 November 2012Termination of appointment of Brian Mehigan as a secretary (1 page)
2 November 2012Appointment of Brian Mehigan as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (16 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (16 pages)
6 October 2010Full accounts made up to 31 December 2009 (24 pages)
6 October 2010Full accounts made up to 31 December 2009 (24 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (15 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (15 pages)
28 November 2009Full accounts made up to 31 December 2008 (23 pages)
28 November 2009Full accounts made up to 31 December 2008 (23 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
4 February 2009Auditor's resignation (1 page)
4 February 2009Auditor's resignation (1 page)
21 November 2008Return made up to 27/09/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 2008Return made up to 27/09/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2008Full accounts made up to 25 January 2008 (20 pages)
13 November 2008Full accounts made up to 25 January 2008 (20 pages)
10 July 2008Director appointed flor healy (2 pages)
10 July 2008Director appointed stan mccarthy (2 pages)
10 July 2008Appointment terminated director denis cregan (1 page)
10 July 2008Appointment terminated director denis cregan (1 page)
10 July 2008Director appointed stan mccarthy (2 pages)
10 July 2008Director appointed flor healy (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 April 2008Director appointed martin o'donoghue (2 pages)
28 April 2008Secretary appointed brian mehigan (11 pages)
28 April 2008Director appointed martin o'donoghue (2 pages)
28 April 2008Secretary appointed brian durran (13 pages)
28 April 2008Director appointed denis cregan (12 pages)
28 April 2008Secretary appointed brian durran (13 pages)
28 April 2008Secretary appointed brian mehigan (11 pages)
28 April 2008Director appointed denis cregan (12 pages)
17 April 2008Appointment terminated secretary albert gatehouse (1 page)
17 April 2008Appointment terminated secretary albert gatehouse (1 page)
16 April 2008Appointment terminate, director martin o'donoghie logged form (1 page)
16 April 2008Appointment terminate, director martin o'donoghie logged form (1 page)
9 April 2008Appointment terminated director steven woollands (1 page)
9 April 2008Appointment terminated director steven woollands (1 page)
9 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 December 2007Accounts made up to 26 January 2007 (17 pages)
5 December 2007Accounts made up to 26 January 2007 (17 pages)
3 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2006Full accounts made up to 27 January 2006 (18 pages)
30 November 2006Full accounts made up to 27 January 2006 (18 pages)
11 October 2006Return made up to 27/09/06; full list of members (6 pages)
11 October 2006Return made up to 27/09/06; full list of members (6 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
7 November 2005Full accounts made up to 31 January 2005 (15 pages)
7 November 2005Full accounts made up to 31 January 2005 (15 pages)
6 October 2005Return made up to 27/09/05; full list of members (7 pages)
6 October 2005Return made up to 27/09/05; full list of members (7 pages)
6 January 2005Full accounts made up to 31 March 2004 (19 pages)
6 January 2005Full accounts made up to 31 March 2004 (19 pages)
2 December 2004Resolutions
  • RES13 ‐ Facility letter 18/11/04
(1 page)
2 December 2004Resolutions
  • RES13 ‐ Facility letter 18/11/04
(1 page)
21 October 2004Return made up to 27/09/04; full list of members (7 pages)
21 October 2004Return made up to 27/09/04; full list of members (7 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
17 June 2004Declaration of assistance for shares acquisition (5 pages)
17 June 2004Declaration of assistance for shares acquisition (5 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
15 June 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
12 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2004Declaration of assistance for shares acquisition (9 pages)
12 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 June 2004Memorandum and Articles of Association (5 pages)
12 June 2004Memorandum and Articles of Association (5 pages)
12 June 2004Declaration of assistance for shares acquisition (9 pages)
8 June 2004Partic of mort/charge * (9 pages)
8 June 2004Partic of mort/charge * (6 pages)
8 June 2004Partic of mort/charge * (9 pages)
8 June 2004Partic of mort/charge * (6 pages)
21 May 2004Dec mort/charge * (4 pages)
21 May 2004Dec mort/charge * (4 pages)
14 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
14 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
29 October 2003Return made up to 27/09/03; full list of members (8 pages)
29 October 2003Return made up to 27/09/03; full list of members (8 pages)
19 December 2002Full accounts made up to 31 March 2002 (13 pages)
19 December 2002Full accounts made up to 31 March 2002 (13 pages)
23 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
7 December 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
2 October 2001Return made up to 27/09/01; full list of members (7 pages)
2 October 2001Return made up to 27/09/01; full list of members (7 pages)
7 January 2001Full accounts made up to 31 March 2000 (13 pages)
7 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
16 October 2000Return made up to 27/09/00; full list of members (7 pages)
16 October 2000Return made up to 27/09/00; full list of members (7 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
1 October 1999Return made up to 27/09/99; no change of members (6 pages)
1 October 1999Return made up to 27/09/99; no change of members (6 pages)
6 October 1998Return made up to 27/09/98; full list of members (6 pages)
6 October 1998Return made up to 27/09/98; full list of members (6 pages)
24 September 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
24 September 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
8 October 1997Full accounts made up to 31 March 1997 (17 pages)
8 October 1997Full accounts made up to 31 March 1997 (17 pages)
3 October 1997Return made up to 27/09/97; no change of members (6 pages)
3 October 1997Return made up to 27/09/97; no change of members (6 pages)
11 October 1996Full accounts made up to 31 March 1996 (17 pages)
11 October 1996Full accounts made up to 31 March 1996 (17 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
28 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1991Memorandum and Articles of Association (19 pages)
3 January 1991Memorandum and Articles of Association (19 pages)
4 April 1945Certificate of incorporation (1 page)
4 April 1945Certificate of incorporation (1 page)