Company NameAutobar Management Services Limited
Company StatusDissolved
Company NumberSC049900
CategoryPrivate Limited Company
Incorporation Date2 February 1972(52 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(41 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road Chiswick
London
W4 4AJ
Director NameWesley Mulligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(45 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpinnaker House Lime Tree Way
Chineham
Basingstoke
RG24 8GG
Director NameDavid Christophe Marc Flochel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2017(45 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Hinterbergstrasse
6330 Cham
Switzerland
Director NameDavid Dudley Hobbs
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(18 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address15 Greenside
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EX
Director NameThomas Murray Mair
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address188 Bonnyton Drive
Eaglesham
Glasgow
G76 0NG
Scotland
Director NameAlastair Crichton Rae
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address16 Cleuch Drive
Alva
Clackmannanshire
FK12 5NY
Scotland
Director NameAnthony William Cecil Walford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressToque House Salters Meadow
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Director NameWilliam Yeaman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address25 Dornoch Way
Westerwoodd
Cumbernauld
North Lanarkshire
G68 0JA
Scotland
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed08 March 1990(18 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(23 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMark Joseph Christopher O'Leary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1995(23 years, 5 months after company formation)
Appointment Duration9 years (resigned 21 July 2004)
RoleChartered Accountant
Correspondence Address14 Meadow View
Marlow Bottom
Buckinghamshire
SL7 3PA
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(32 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2012)
RoleChartered Accountant,Aca.Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(32 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 November 2012)
RoleChartered Accountant,Aca.Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameWilliam Trevor McKay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2012)
RoleChartered Accountant,Aca.Bsc(Hons)
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed28 April 2006(34 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 2012)
RoleChartered Accountant,Aca.Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(40 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(40 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEsat Wing 14th Floor
389 Chiswick High Road Chiswick
London
W4 4AJ
Director NameMr Steven John Murray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(40 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(40 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameMrs War War Tin
StatusResigned
Appointed16 November 2012(40 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleCompany Director
Correspondence Address389 Chiswick High Road
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2014(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameDr Ghassan Nicolas Kara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench/Lebanese
StatusResigned
Appointed01 July 2016(44 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Autobar Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 September 1983Delivered on: 6 October 1983
Satisfied on: 3 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All sums due or to become due.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
26 April 1983Delivered on: 5 May 1983
Satisfied on: 1 October 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground known as 11 and 13 hawbank road, east kilbride.
Fully Satisfied
13 December 1979Delivered on: 28 December 1979
Satisfied on: 2 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All moneys due, or to become due by the company or others.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the company with lloyds bank limited.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
7 January 2018Application to strike the company off the register (3 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2017Solvency Statement dated 04/12/17 (3 pages)
7 December 2017Statement by Directors (3 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 100
(3 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
6 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page)
1 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000
(4 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000
(4 pages)
29 December 2015Accounts for a dormant company made up to 29 March 2015 (9 pages)
29 December 2015Accounts for a dormant company made up to 29 March 2015 (9 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000,000
(4 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000,000
(4 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000,000
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 March 2014 (7 pages)
7 January 2015Accounts for a dormant company made up to 30 March 2014 (7 pages)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(4 pages)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
20 December 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
20 December 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
20 December 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
20 December 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
20 December 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Steven Murray as a director (1 page)
12 March 2013Termination of appointment of Steven Murray as a director (1 page)
7 February 2013Termination of appointment of War Tin as a secretary (1 page)
7 February 2013Termination of appointment of War Tin as a secretary (1 page)
4 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
4 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
4 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (2 pages)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mr Steven John Murray as a director (2 pages)
23 November 2012Appointment of Mr Steven John Murray as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
19 November 2012Termination of appointment of Michael Greenwood as a director (1 page)
19 November 2012Termination of appointment of Michael Greenwood as a director (1 page)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
10 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
10 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a dormant company made up to 3 April 2011 (7 pages)
5 January 2012Accounts for a dormant company made up to 3 April 2011 (7 pages)
5 January 2012Accounts for a dormant company made up to 3 April 2011 (7 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
29 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
6 August 2010Registered office address changed from 30/36 Napier Place Wardpark North Cumbernauld G68 0LL on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 30/36 Napier Place Wardpark North Cumbernauld G68 0LL on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 30/36 Napier Place Wardpark North Cumbernauld G68 0LL on 6 August 2010 (1 page)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 29 March 2009 (7 pages)
26 January 2010Accounts for a dormant company made up to 29 March 2009 (7 pages)
30 September 2009Return made up to 08/03/09; full list of members (4 pages)
30 September 2009Return made up to 08/03/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 30 March 2008 (7 pages)
3 February 2009Accounts for a dormant company made up to 30 March 2008 (7 pages)
18 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 March 2008Director's change of particulars / timothy roe / 08/03/2008 (2 pages)
18 March 2008Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
18 March 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
18 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 March 2008Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
18 March 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
18 March 2008Director's change of particulars / timothy roe / 08/03/2008 (2 pages)
31 January 2008Accounts for a dormant company made up to 1 April 2007 (7 pages)
31 January 2008Accounts for a dormant company made up to 1 April 2007 (7 pages)
31 January 2008Accounts for a dormant company made up to 1 April 2007 (7 pages)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Accounts for a dormant company made up to 2 April 2006 (7 pages)
30 January 2007Accounts for a dormant company made up to 2 April 2006 (7 pages)
30 January 2007Accounts for a dormant company made up to 2 April 2006 (7 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006New secretary appointed (1 page)
14 March 2006Return made up to 08/03/06; full list of members (8 pages)
14 March 2006Return made up to 08/03/06; full list of members (8 pages)
19 July 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
19 July 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
19 July 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
1 April 2005Section 394 (2 pages)
1 April 2005Section 394 (2 pages)
29 March 2005Return made up to 08/03/05; full list of members (8 pages)
29 March 2005Return made up to 08/03/05; full list of members (8 pages)
16 August 2004Declaration of assistance for shares acquisition (7 pages)
16 August 2004Declaration of assistance for shares acquisition (7 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (3 pages)
13 July 2004Auditor's resignation (1 page)
13 July 2004Auditor's resignation (1 page)
2 July 2004Dec mort/charge * (5 pages)
2 July 2004Dec mort/charge * (5 pages)
12 June 2004Accounts for a dormant company made up to 28 March 2004 (6 pages)
12 June 2004Accounts for a dormant company made up to 28 March 2004 (6 pages)
18 May 2004Return made up to 08/03/04; full list of members (7 pages)
18 May 2004Return made up to 08/03/04; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
20 June 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 08/03/02; full list of members (6 pages)
11 April 2002Return made up to 08/03/02; full list of members (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
23 September 2000Accounts for a dormant company made up to 2 July 2000 (6 pages)
23 September 2000Accounts for a dormant company made up to 2 July 2000 (6 pages)
23 September 2000Accounts for a dormant company made up to 2 July 2000 (6 pages)
7 April 2000Return made up to 08/03/00; full list of members (6 pages)
7 April 2000Return made up to 08/03/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 27 June 1999 (6 pages)
26 October 1999Accounts for a dormant company made up to 27 June 1999 (6 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
8 April 1999Return made up to 08/03/99; full list of members (6 pages)
8 April 1999Return made up to 08/03/99; full list of members (6 pages)
30 September 1998Accounts for a dormant company made up to 28 June 1998 (10 pages)
30 September 1998Accounts for a dormant company made up to 28 June 1998 (10 pages)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
15 April 1998Return made up to 08/03/98; no change of members (4 pages)
15 April 1998Return made up to 08/03/98; no change of members (4 pages)
9 October 1997Full accounts made up to 29 June 1997 (16 pages)
9 October 1997Full accounts made up to 29 June 1997 (16 pages)
19 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Full accounts made up to 30 June 1996 (16 pages)
24 February 1997Full accounts made up to 30 June 1996 (16 pages)
19 July 1996Company name changed corporate insignia LIMITED\certificate issued on 22/07/96 (2 pages)
19 July 1996Company name changed corporate insignia LIMITED\certificate issued on 22/07/96 (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
30 March 1996Memorandum and Articles of Association (7 pages)
30 March 1996Memorandum and Articles of Association (7 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
21 March 1996Return made up to 08/03/96; full list of members (6 pages)
21 March 1996Return made up to 08/03/96; full list of members (6 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
29 December 1995Full accounts made up to 2 July 1995 (17 pages)
29 December 1995Full accounts made up to 2 July 1995 (17 pages)
29 December 1995Full accounts made up to 2 July 1995 (17 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 July 1994Company name changed\certificate issued on 01/07/94 (2 pages)
1 July 1994Company name changed\certificate issued on 01/07/94 (2 pages)
13 November 1992Full accounts made up to 28 June 1992 (14 pages)
13 November 1992Full accounts made up to 28 June 1992 (14 pages)
7 November 1991Full accounts made up to 30 June 1991 (13 pages)
7 November 1991Full accounts made up to 30 June 1991 (13 pages)
4 March 1991Company name changed\certificate issued on 04/03/91 (2 pages)
4 March 1991Company name changed\certificate issued on 04/03/91 (2 pages)