Company NameVION Subco Gccb Limited
Company StatusDissolved
Company NumberSC074421
CategoryPrivate Limited Company
Incorporation Date7 April 1981(43 years ago)
Dissolution Date25 September 2014 (9 years, 7 months ago)
Previous NameGrampian Country Chickens (Bucksburn) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 25 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSyndale Court Stadium Way
Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 25 September 2014)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeymuir 3 Victoria Street
Turriff
Aberdeenshire
AB53 4RE
Scotland
Director NameWalter Walker Paris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NameRichard Garth Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1990)
RoleCompany Director
Correspondence AddressWhistler House Green North
Warborough
Wallingford
Oxfordshire
OX10 7DW
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(7 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameArchibald Fyfe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(8 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address8 Turin Way
Foveran
Ellon
Aberdeenshire
AB41 6HG
Scotland
Director NamePhilip Thomas Hopley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(8 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressGreenmoss Farmhouse
Castle Fraser
Aberdeenshire
AB51 7LB
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(17 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
Netherlands
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Louis Antoine Maria Vernaus
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMark Steven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed08 November 1988(7 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 18 May 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2007(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2008)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.vionfood.co.uk

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

160k at £1Vion Food Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Return of final meeting of voluntary winding up (3 pages)
25 June 2014Return of final meeting of voluntary winding up (3 pages)
23 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 23 December 2013 (2 pages)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
4 April 2013Company name changed grampian country chickens (bucksburn) LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed grampian country chickens (bucksburn) LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 160,000
(6 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 160,000
(6 pages)
4 July 2012Full accounts made up to 31 December 2011 (10 pages)
4 July 2012Full accounts made up to 31 December 2011 (10 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
19 March 2012Appointment of Maarten Kusters as a director (2 pages)
19 March 2012Appointment of Maarten Kusters as a director (2 pages)
19 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
19 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
21 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
14 May 2009Full accounts made up to 22 November 2008 (18 pages)
14 May 2009Full accounts made up to 22 November 2008 (18 pages)
5 March 2009Director appointed stephen ronald william francis (1 page)
5 March 2009Director appointed stephen ronald william francis (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
30 December 2008Director's change of particulars / antonius lammers / 30/12/2008 (1 page)
30 December 2008Director's change of particulars / antonius lammers / 30/12/2008 (1 page)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 September 2008Auditor's resignation (4 pages)
9 September 2008Auditor's resignation (4 pages)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from 20 queen's road aberdeen AB15 4ZT (1 page)
22 August 2008Registered office changed on 22/08/2008 from 20 queen's road aberdeen AB15 4ZT (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Director appointed antonius matheus maria lammers (3 pages)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Director appointed antonius matheus maria lammers (3 pages)
18 August 2008Full accounts made up to 31 May 2007 (18 pages)
18 August 2008Full accounts made up to 31 May 2007 (18 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (3 pages)
10 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 July 2007Full accounts made up to 31 May 2006 (20 pages)
12 July 2007Full accounts made up to 31 May 2006 (20 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (18 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
6 January 2007Director resigned (2 pages)
6 January 2007Director resigned (2 pages)
15 December 2006Return made up to 30/11/06; full list of members (2 pages)
15 December 2006Return made up to 30/11/06; full list of members (2 pages)
31 March 2006Full accounts made up to 31 May 2005 (17 pages)
31 March 2006Full accounts made up to 31 May 2005 (17 pages)
23 February 2006Dec mort/charge release * (2 pages)
23 February 2006Dec mort/charge release * (3 pages)
23 February 2006Dec mort/charge release * (3 pages)
23 February 2006Dec mort/charge release * (2 pages)
19 January 2006Return made up to 30/11/05; full list of members (6 pages)
19 January 2006Return made up to 30/11/05; full list of members (6 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
20 March 2005Full accounts made up to 31 May 2004 (17 pages)
20 March 2005Full accounts made up to 31 May 2004 (17 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
3 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 September 2004Dec mort/charge * (4 pages)
6 September 2004Dec mort/charge * (4 pages)
1 September 2004Dec mort/charge * (4 pages)
1 September 2004Dec mort/charge * (4 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
31 March 2004Full accounts made up to 31 May 2003 (18 pages)
31 March 2004Full accounts made up to 31 May 2003 (18 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Full accounts made up to 31 May 2002 (18 pages)
26 March 2003Full accounts made up to 31 May 2002 (18 pages)
7 December 2002Director's particulars changed (1 page)
7 December 2002Director's particulars changed (1 page)
7 December 2002Return made up to 30/11/02; full list of members (6 pages)
7 December 2002Return made up to 30/11/02; full list of members (6 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
20 February 2002Full accounts made up to 31 May 2001 (17 pages)
20 February 2002Full accounts made up to 31 May 2001 (17 pages)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (17 pages)
28 March 2001Full accounts made up to 31 May 2000 (17 pages)
22 November 2000Return made up to 30/11/00; full list of members (6 pages)
22 November 2000Return made up to 30/11/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 May 1999 (17 pages)
22 February 2000Full accounts made up to 31 May 1999 (17 pages)
13 December 1999Return made up to 30/11/99; full list of members (11 pages)
13 December 1999Return made up to 30/11/99; full list of members (11 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
24 December 1998Partic of mort/charge * (9 pages)
24 December 1998Partic of mort/charge * (9 pages)
22 December 1998Full accounts made up to 31 May 1998 (18 pages)
22 December 1998Full accounts made up to 31 May 1998 (18 pages)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
11 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 October 1998Partic of mort/charge * (8 pages)
5 October 1998Partic of mort/charge * (8 pages)
17 August 1998Alterations to a floating charge (25 pages)
17 August 1998Alterations to a floating charge (25 pages)
14 August 1998Partic of mort/charge * (10 pages)
14 August 1998Partic of mort/charge * (10 pages)
19 February 1998Full accounts made up to 31 May 1997 (17 pages)
19 February 1998Full accounts made up to 31 May 1997 (17 pages)
10 December 1997Return made up to 09/12/97; no change of members (6 pages)
10 December 1997Return made up to 09/12/97; no change of members (6 pages)
8 May 1997Partic of mort/charge * (28 pages)
8 May 1997Partic of mort/charge * (28 pages)
24 February 1997Full accounts made up to 31 May 1996 (16 pages)
24 February 1997Full accounts made up to 31 May 1996 (16 pages)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
10 December 1996Return made up to 09/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/12/96
(6 pages)
10 December 1996Return made up to 09/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/12/96
(6 pages)
8 March 1996Full accounts made up to 31 May 1995 (16 pages)
8 March 1996Full accounts made up to 31 May 1995 (16 pages)
14 December 1995Return made up to 09/12/95; full list of members (8 pages)
14 December 1995Return made up to 09/12/95; full list of members (8 pages)
1 September 1994Partic of mort/charge * (12 pages)
1 September 1994Partic of mort/charge * (12 pages)
9 June 1993Dec mort/charge * (4 pages)
9 June 1993Dec mort/charge * (4 pages)
8 June 1993Dec mort/charge * (4 pages)
8 June 1993Dec mort/charge * (4 pages)
2 November 1990Partic of mort/charge 12306 (12 pages)
2 November 1990Partic of mort/charge 12306 (12 pages)
25 October 1990Alterations to a floating charge (18 pages)
25 October 1990Alterations to a floating charge (18 pages)
22 October 1990Partic of mort/charge 11856 (7 pages)
22 October 1990Partic of mort/charge 11856 (7 pages)
18 October 1990Declaration of assistance for shares acquisition (4 pages)
18 October 1990Declaration of assistance for shares acquisition (4 pages)
18 October 1990Declaration of assistance for shares acquisition (4 pages)
18 October 1990Declaration of assistance for shares acquisition (4 pages)
26 March 1990Full accounts made up to 27 May 1989 (15 pages)
26 March 1990Full accounts made up to 27 May 1989 (15 pages)
22 February 1989Full group accounts made up to 28 May 1988 (16 pages)
22 February 1989Full group accounts made up to 28 May 1988 (16 pages)
28 October 1988Dec mort/charge 10812 (12 pages)
28 October 1988Dec mort/charge 10812 (12 pages)
19 August 1988Partic of mort/charge 8409 (8 pages)
19 August 1988Partic of mort/charge 8409 (8 pages)
25 July 1988Memorandum and Articles of Association (20 pages)
25 July 1988Memorandum and Articles of Association (20 pages)
22 July 1988Partic of mort/charge 7418 (8 pages)
22 July 1988Partic of mort/charge 7418 (8 pages)
15 July 1988Declaration of assistance for shares acquisition (4 pages)
15 July 1988Declaration of assistance for shares acquisition (4 pages)
15 July 1988Declaration of assistance for shares acquisition (4 pages)
15 July 1988Declaration of assistance for shares acquisition (4 pages)
14 July 1988Dec mort/charge 7129 (8 pages)
14 July 1988Dec mort/charge 7129 (8 pages)
13 July 1988Partic of mort/charge 7061 (5 pages)
13 July 1988Partic of mort/charge 7061 (5 pages)
12 July 1988Partic of mort/charge 7020 (5 pages)
12 July 1988Partic of mort/charge 7020 (5 pages)
29 December 1987Full group accounts made up to 31 May 1987 (17 pages)
29 December 1987Full group accounts made up to 31 May 1987 (17 pages)
24 June 1987Partic of mort/charge 5878 (3 pages)
24 June 1987Partic of mort/charge 5878 (3 pages)
6 February 1987Full accounts made up to 31 May 1986 (15 pages)
6 February 1987Full accounts made up to 31 May 1986 (15 pages)
3 October 1985Accounts made up to 31 May 1985 (12 pages)
3 October 1985Accounts made up to 31 May 1985 (12 pages)
5 November 1984Accounts made up to 31 May 1984 (12 pages)
5 November 1984Accounts made up to 31 May 1984 (12 pages)
4 September 1984Accounts made up to 31 May 1983 (9 pages)
4 September 1984Accounts made up to 31 May 1983 (9 pages)
7 November 1983Accounts made up to 31 May 1982 (8 pages)
7 November 1983Accounts made up to 31 May 1982 (8 pages)
17 August 1981Company name changed\certificate issued on 17/08/81 (2 pages)
17 August 1981Company name changed\certificate issued on 17/08/81 (2 pages)
7 April 1981Incorporation (14 pages)
7 April 1981Incorporation (14 pages)
7 April 1981Incorporation (14 pages)
7 April 1981Incorporation (14 pages)