Company NameWilliam Hill (Northern) Limited
DirectorsMichael James Ford and Simon James Callander
Company StatusLiquidation
Company NumberSC036694
CategoryPrivate Limited Company
Incorporation Date1 August 1961(62 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(57 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(58 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMr Simon James Callander
StatusCurrent
Appointed25 March 2020(58 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameCheston Russell Patrick Clifton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 December 1989)
RoleCompany Director
Correspondence Address42 Hill Brow
Hove
East Sussex
BN3 6QH
Director NameMr Robert William Green
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 December 1989)
RoleCompany Director
Correspondence Address26 Greencroft Gardens
London
Nw6
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1989)
RoleCompany Director
Correspondence Address12 Hutchings Road
Beaconsfield
South Bucks
HP9 2BB
Director NameMichael John Whelan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1989)
RoleCompany Director
Correspondence Address85 Lime Walk
Chelmsford
Essex
CM2 9NJ
Secretary NameMichael John Whelan
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 December 1989)
RoleCompany Director
Correspondence Address85 Lime Walk
Chelmsford
Essex
CM2 9NJ
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(28 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameRobert Lambert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(28 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Secretary NameMr Kevin Matthew Joseph Christopher Hogan
NationalityBritish
StatusResigned
Appointed30 December 1989(28 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
121 Upper Hoyland Road
Hoyland
South Yorkshire
S74 9NL
Secretary NameMr Matthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed01 November 1996(35 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Princess Court
105 Hornsey Lane Highgate
London
N6 5XD
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed30 June 1999(37 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(39 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(39 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(41 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(44 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(45 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(46 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(48 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(52 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(55 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(57 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address39 St Vincent Place
Glasgow
G1 2ER
Scotland
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(57 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 St Enoch Square
Glasgow
G1 4DH
Scotland
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed14 December 2018(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address44 St Enoch Square
Glasgow
G1 4DH
Scotland

Contact

Websitewilliamhill.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2020 (3 years, 9 months ago)
Next Return Due15 July 2021 (overdue)

Charges

7 May 1984Delivered on: 15 May 1984
Satisfied on: 12 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 223 balgreen road, edinburgh 5 bernard street, leith, edinburgh no. 1 duke street, leith, edinburgh 11A west port, dunbar 261 gorgie road, edinburgh 6 bourtree place, hawick 110 mary street, laurieston, falkirk 217 leith walk, edinburgh 40 bridge street, fisherrow, MUSSELBURGH3 george street, leith, edinburgh 82 high street, peebles 9 queen charlotte street, leith, edinburgh 8A groathill road north, edinburgh 213 balgreen road, edinburgh 22 dalry road, edinburgh 331A calder road, edinburgh 4 lorne street, leith, edinburgh.
Fully Satisfied
23 March 1984Delivered on: 10 April 1984
Satisfied on: 4 November 1987
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: The whole assets of the company.
Fully Satisfied
1 February 1982Delivered on: 10 February 1982
Satisfied on: 10 September 1985
Persons entitled: The Royal Bank of Scotland 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
31 December 1971Delivered on: 31 December 1971
Satisfied on: 19 March 1992
Persons entitled: Dan Mckay, Clement D G Hillery & Thomas a Mcghie

Classification: Standard security
Secured details: £5,000.
Particulars: 10B lochend road south edinburgh 147 restalrig road edinburgh 3 lochrin terrace edinburgh.
Fully Satisfied

Filing History

21 April 2021Register(s) moved to registered inspection location 44 st Enoch Square Glasgow G1 4DH (2 pages)
20 April 2021Register inspection address has been changed to 44 st Enoch Square Glasgow G1 4DH (2 pages)
7 April 2021Registered office address changed from 44 st Enoch Square Glasgow Scotland G1 4DH Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 7 April 2021 (2 pages)
31 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
(1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 December 2020Solvency Statement dated 24/11/20 (1 page)
17 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2020Statement of capital on 17 December 2020
  • GBP 500.00
(3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
14 November 2019Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER to 44 st Enoch Square Glasgow Scotland G1 4DH on 14 November 2019 (1 page)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
14 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018 (1 page)
14 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Luke Amos Thomas as a director on 14 December 2018 (1 page)
14 December 2018Appointment of Balbir Kelly-Bisla as a director on 14 December 2018 (2 pages)
8 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
26 March 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
12 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 50,000
(5 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 50,000
(5 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(6 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(6 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Registered office address changed from 9/15 North Drive Glasgow G1 4BL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 9/15 North Drive Glasgow G1 4BL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 9/15 North Drive Glasgow G1 4BL on 6 March 2014 (1 page)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 50,000
(6 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 50,000
(6 pages)
4 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
4 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
4 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
27 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
21 July 2010Termination of appointment of Simon Lane as a director (2 pages)
21 July 2010Termination of appointment of Simon Lane as a director (2 pages)
25 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
25 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
19 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
19 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
8 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
9 June 2009Accounts for a dormant company made up to 30 December 2008 (4 pages)
9 June 2009Accounts for a dormant company made up to 30 December 2008 (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
26 January 2009Appointment terminated director ian spearing (1 page)
26 January 2009Appointment terminated director ian spearing (1 page)
26 August 2008Accounts for a dormant company made up to 1 January 2008 (4 pages)
26 August 2008Accounts for a dormant company made up to 1 January 2008 (4 pages)
26 August 2008Accounts for a dormant company made up to 1 January 2008 (4 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
21 June 2007New director appointed (5 pages)
21 June 2007New director appointed (5 pages)
15 June 2007Accounts for a dormant company made up to 26 December 2006 (4 pages)
15 June 2007Accounts for a dormant company made up to 26 December 2006 (4 pages)
31 May 2007New director appointed (8 pages)
31 May 2007New director appointed (8 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
21 February 2007Return made up to 14/01/07; full list of members (6 pages)
21 February 2007Return made up to 14/01/07; full list of members (6 pages)
6 January 2007Director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
29 December 2006Secretary's particulars changed (1 page)
29 December 2006Secretary's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
5 September 2006Accounts for a dormant company made up to 27 December 2005 (4 pages)
5 September 2006Accounts for a dormant company made up to 27 December 2005 (4 pages)
10 February 2006Return made up to 14/01/06; full list of members (6 pages)
10 February 2006Return made up to 14/01/06; full list of members (6 pages)
2 September 2005Accounts for a dormant company made up to 28 December 2004 (4 pages)
2 September 2005Accounts for a dormant company made up to 28 December 2004 (4 pages)
14 February 2005Return made up to 14/01/05; no change of members (5 pages)
14 February 2005Return made up to 14/01/05; no change of members (5 pages)
23 January 2005Director's particulars changed (1 page)
23 January 2005Director's particulars changed (1 page)
27 October 2004Accounts for a dormant company made up to 30 December 2003 (4 pages)
27 October 2004Accounts for a dormant company made up to 30 December 2003 (4 pages)
26 June 2004New secretary appointed (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004New secretary appointed (1 page)
9 February 2004Return made up to 14/01/04; no change of members (5 pages)
9 February 2004Return made up to 14/01/04; no change of members (5 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 14/01/03; full list of members (6 pages)
10 February 2003Return made up to 14/01/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 1 January 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 1 January 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 1 January 2002 (5 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
23 August 2002Company name changed william P. harrower LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed william P. harrower LIMITED\certificate issued on 23/08/02 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
26 February 2002Return made up to 14/01/02; full list of members (5 pages)
26 February 2002Return made up to 14/01/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 26 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 26 December 2000 (4 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
12 February 2001Return made up to 14/01/01; no change of members (4 pages)
12 February 2001Return made up to 14/01/01; no change of members (4 pages)
19 October 2000Accounts for a dormant company made up to 28 December 1999 (4 pages)
19 October 2000Accounts for a dormant company made up to 28 December 1999 (4 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
10 February 2000Return made up to 14/01/00; no change of members (11 pages)
10 February 2000Return made up to 14/01/00; no change of members (11 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
16 July 1999Accounts for a dormant company made up to 29 December 1998 (5 pages)
16 July 1999Accounts for a dormant company made up to 29 December 1998 (5 pages)
9 July 1999New secretary appointed (1 page)
9 July 1999New secretary appointed (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
25 March 1999Return made up to 14/01/99; full list of members (11 pages)
25 March 1999Return made up to 14/01/99; full list of members (11 pages)
27 October 1998Accounts for a dormant company made up to 30 December 1997 (4 pages)
27 October 1998Accounts for a dormant company made up to 30 December 1997 (4 pages)
22 June 1998Return made up to 10/06/98; no change of members (10 pages)
22 June 1998Return made up to 10/06/98; no change of members (10 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 June 1997Return made up to 10/06/97; no change of members (6 pages)
18 June 1997Return made up to 10/06/97; no change of members (6 pages)
5 March 1997Secretary's particulars changed (1 page)
5 March 1997Secretary's particulars changed (1 page)
21 November 1996New secretary appointed (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (1 page)
21 November 1996Secretary resigned (1 page)
15 October 1996Accounts for a dormant company made up to 26 December 1995 (4 pages)
15 October 1996Accounts for a dormant company made up to 26 December 1995 (4 pages)
19 June 1996Return made up to 10/06/96; full list of members (6 pages)
19 June 1996Return made up to 10/06/96; full list of members (6 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 February 1996Memorandum and Articles of Association (14 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 February 1996Memorandum and Articles of Association (14 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Accounts for a dormant company made up to 27 December 1994 (10 pages)
17 October 1995Accounts for a dormant company made up to 27 December 1994 (10 pages)
20 June 1995Return made up to 10/06/95; no change of members (6 pages)
20 June 1995Return made up to 10/06/95; no change of members (6 pages)
19 March 1992Dec mort/charge * (2 pages)
12 October 1990Dec mort/charge 11482 (3 pages)
18 September 1990Full accounts made up to 30 September 1989 (4 pages)
18 September 1990Full accounts made up to 30 September 1989 (4 pages)
19 April 1990Return made up to 30/12/89; full list of members (7 pages)
19 April 1990Return made up to 30/12/89; full list of members (7 pages)
4 November 1987Dec mort/charge 10129 (2 pages)