Company NameREG Vardy (MME) Limited
Company StatusDissolved
Company NumberSC028062
CategoryPrivate Limited Company
Incorporation Date26 December 1950(73 years, 3 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)
Previous NameMcDonald Motor Engineers (Motherwell) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Martin Shaun Casha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(55 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Secretary NameRichard James Maloney
NationalityBritish
StatusClosed
Appointed13 November 2006(55 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 10 August 2021)
RoleSolicitor
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Director NameMr Mark Simon Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2019(68 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Director NameMr Alexander William McDonald
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(37 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 November 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Lanark Road
Larkhall
Lanarkshire
ML9 2UB
Scotland
Secretary NameJohn William Hett
NationalityBritish
StatusResigned
Appointed15 December 1988(37 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshaws 21 Fernieshaw Road
Cleland
Motherwell
Lanarkshire
ML1 5NQ
Scotland
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(52 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(52 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Secretary NameJason Andrew Brine
NationalityBritish
StatusResigned
Appointed20 November 2003(52 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2005)
RoleCompany Director
Correspondence AddressThe Old Granary South Farm Court
Sandhutton
Thirsk
North Yorkshire
YO7 4RY
Secretary NameJulie Suzanne Williams
NationalityBritish
StatusResigned
Appointed03 May 2005(54 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2005)
RoleCompany Director
Correspondence Address14 Nightingale Close
Spinnakers Reach
Hartlepool
Cleveland
TS26 0HL
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(54 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 2005)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Secretary NamePatrick James Rawnsley
NationalityBritish
StatusResigned
Appointed19 August 2005(54 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2006)
RoleSecretary
Correspondence AddressStonecroft, 2 Lakeside Close
Ilkley
Leeds
West Yorkshire
LS29 0AG
Director NameMr David Robertson Forsyth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(55 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressScotland Cottage
Melbourne
Derby
DE73 1BH
Director NameMiss Hilary Claire Sykes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(55 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Director NameMr Trevor Garry Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(55 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Secretary NameMiss Hilary Claire Sykes
NationalityBritish
StatusResigned
Appointed14 February 2006(55 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Director NameMr Timothy Paul Holden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(60 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(68 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland

Contact

Websitewww.petervardy.com
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address221 Windmillhill Street
Motherwell
North Lanarkshire
ML1 2UB
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 May 2009Delivered on: 28 May 2009
Satisfied on: 7 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 May 2009Delivered on: 28 May 2009
Satisfied on: 7 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 January 1997Delivered on: 4 February 1997
Satisfied on: 22 August 2003
Persons entitled: Psa Wholesale Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All existing and future stock of used vehicles,including cars,vans and light commercial vehicles now owned or to be owned by the company together with accessories and additions.
Fully Satisfied
2 September 1992Delivered on: 10 September 1992
Satisfied on: 22 April 2009
Persons entitled: Burmah Castrol Trading Limited

Classification: Standard security
Secured details: £70,000 and all sums due or to become due.
Particulars: 99 airbles road, motherwell.
Fully Satisfied
7 October 1981Delivered on: 21 October 1981
Satisfied on: 12 August 1992
Persons entitled: Anglo French Finance Company LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All peugeot vehicles of which the company is the owner and all the interest of the company in such goods of which it is not the owner.
Fully Satisfied

Filing History

23 January 2021Voluntary strike-off action has been suspended (1 page)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Statement by Directors (1 page)
18 December 2020Statement of capital on 18 December 2020
  • GBP 1
(5 pages)
18 December 2020Solvency Statement dated 12/10/20 (1 page)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2020Application to strike the company off the register (3 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 July 2019Termination of appointment of Mark Philip Herbert as a director on 30 June 2019 (1 page)
15 April 2019Appointment of Mr Mark Simon Willis as a director on 8 April 2019 (2 pages)
3 April 2019Termination of appointment of Timothy Paul Holden as a director on 31 March 2019 (1 page)
3 April 2019Termination of appointment of Trevor Garry Finn as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr Mark Philip Herbert as a director on 1 April 2019 (2 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
1 November 2016Director's details changed for Mr Trevor Garry Finn on 18 October 2015 (2 pages)
1 November 2016Director's details changed for Mr Trevor Garry Finn on 18 October 2015 (2 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 November 2015Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages)
10 November 2015Director's details changed for Timothy Paul Holden on 26 October 2015 (2 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,400
(5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,400
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,400
(5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,400
(5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,400
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8,400
(5 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8,400
(5 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 8,400
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 May 2013Satisfaction of charge 5 in full (4 pages)
7 May 2013Satisfaction of charge 4 in full (4 pages)
7 May 2013Satisfaction of charge 4 in full (4 pages)
7 May 2013Satisfaction of charge 5 in full (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 July 2011Alterations to floating charge 5 (39 pages)
15 July 2011Alterations to floating charge 4 (39 pages)
15 July 2011Alterations to floating charge 4 (39 pages)
15 July 2011Alterations to floating charge 5 (39 pages)
5 July 2011Appointment of Timothy Paul Holden as a director (3 pages)
5 July 2011Appointment of Timothy Paul Holden as a director (3 pages)
18 October 2010Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages)
18 October 2010Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page)
18 October 2010Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page)
18 October 2010Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page)
18 October 2010Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page)
18 October 2010Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages)
18 October 2010Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages)
18 October 2010Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 January 2010Termination of appointment of David Forsyth as a director (2 pages)
26 January 2010Termination of appointment of David Forsyth as a director (2 pages)
26 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 5 (50 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 5 (50 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
19 January 2008Secretary's particulars changed (1 page)
19 January 2008Secretary's particulars changed (1 page)
12 November 2007Return made up to 03/10/07; no change of members (8 pages)
12 November 2007Return made up to 03/10/07; no change of members (8 pages)
7 November 2007Full accounts made up to 31 December 2006 (9 pages)
7 November 2007Full accounts made up to 31 December 2006 (9 pages)
25 April 2007Return made up to 03/10/06; full list of members (3 pages)
25 April 2007Return made up to 03/10/06; full list of members (3 pages)
13 March 2007Full accounts made up to 30 April 2006 (10 pages)
13 March 2007Full accounts made up to 30 April 2006 (10 pages)
27 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: lang stracht motoring complex mastrick aberdeen AB16 6LA (1 page)
27 November 2006Registered office changed on 27/11/06 from: lang stracht motoring complex mastrick aberdeen AB16 6LA (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed;new director appointed (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (8 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (5 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New secretary appointed;new director appointed (5 pages)
9 March 2006New director appointed (8 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (10 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (10 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
8 November 2005Return made up to 03/10/05; full list of members (8 pages)
8 November 2005Return made up to 03/10/05; full list of members (8 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
9 March 2005Full accounts made up to 30 April 2004 (14 pages)
9 March 2005Full accounts made up to 30 April 2004 (14 pages)
3 March 2005Company name changed mcdonald motor engineers (mother well) LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed mcdonald motor engineers (mother well) LIMITED\certificate issued on 03/03/05 (2 pages)
12 October 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2004Return made up to 15/12/03; full list of members (6 pages)
8 January 2004Return made up to 15/12/03; full list of members (6 pages)
4 December 2003Registered office changed on 04/12/03 from: 99 airbles road motherwell ML1 2TH (1 page)
4 December 2003Registered office changed on 04/12/03 from: 99 airbles road motherwell ML1 2TH (1 page)
26 November 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
26 November 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (4 pages)
25 November 2003New director appointed (4 pages)
25 November 2003New director appointed (4 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (4 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 August 2003Dec mort/charge * (4 pages)
22 August 2003Dec mort/charge * (4 pages)
19 December 2002Return made up to 15/12/02; full list of members (6 pages)
19 December 2002Return made up to 15/12/02; full list of members (6 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 December 2001Return made up to 15/12/01; full list of members (6 pages)
20 December 2001Return made up to 15/12/01; full list of members (6 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
21 December 1999Return made up to 15/12/99; full list of members (6 pages)
21 December 1999Return made up to 15/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Return made up to 15/12/97; full list of members (6 pages)
6 January 1998Return made up to 15/12/97; full list of members (6 pages)
4 February 1997Partic of mort/charge * (5 pages)
4 February 1997Partic of mort/charge * (5 pages)
19 December 1996Return made up to 15/12/96; no change of members (4 pages)
19 December 1996Return made up to 15/12/96; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1995Return made up to 15/12/95; no change of members (4 pages)
27 December 1995Return made up to 15/12/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
10 September 1992Partic of mort/charge * (3 pages)
10 September 1992Partic of mort/charge * (3 pages)
11 December 1987Return made up to 04/12/87; full list of members (6 pages)
11 December 1987Return made up to 04/12/87; full list of members (6 pages)
18 March 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1987Memorandum and Articles of Association (8 pages)
18 February 1987Memorandum and Articles of Association (8 pages)