Company NamePatak's Frozen Foods Limited
Company StatusActive
Company NumberSC087013
CategoryPrivate Limited Company
Incorporation Date8 March 1984(40 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(23 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(31 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed19 May 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller Samuel Llp
Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameJohn Dowsey
NationalityBritish
StatusResigned
Appointed12 January 1989(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1990)
RoleProduction Director
Correspondence AddressHillside
Abernyte Nr Inchture
Perth
PH2 7DF
Scotland
Director NameDouglas Fleming
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1992)
RoleFarmer
Correspondence AddressSweethope
Stichill
Kelso
Roxburghshire
TD5 7RZ
Scotland
Director NameMr Alastair Robert John Dunlop Miller
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 January 1997)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFerrygate
Dirleton
North Berwick
East Lothian
EH39 5DJ
Scotland
Director NameMr John Stephen Whitehead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Greenside Leven
Fife
KY8 5PB
Scotland
Secretary NameRonald Stuart Forwell
NationalityBritish
StatusResigned
Appointed12 January 1989(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 1996)
RoleCompany Director
Correspondence AddressGlenhaven
Burleigh Road Milnathort
Kinross
KY13 7SU
Scotland
Director NameRonald Stuart Forwell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 1996)
RoleCompany Director
Correspondence AddressGlenhaven
Burleigh Road Milnathort
Kinross
KY13 7SU
Scotland
Director NameAndrew Dryburgh Kay
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleFarmer
Correspondence AddressNewbigging Of Blebo
Cupar
Fife
KY15 5TX
Scotland
Secretary NameMr John Stephen Whitehead
NationalityBritish
StatusResigned
Appointed23 August 1996(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Greenside Leven
Fife
KY8 5PB
Scotland
Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrapers Farm Finch Lane
Appley Bridge
Wigan
West Lancashire
WN6 9DU
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2007)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2007)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Secretary NameSunil Beersing
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address96 The Avenue
Alwoodley
Leeds
LS17 7PB
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed01 October 2003(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(23 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(23 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(24 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller Samuel Llp
Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(37 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.pataksfrozen.co.uk

Location

Registered AddressMiller Samuel Llp
Rwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

12 October 2005Delivered on: 19 October 2005
Satisfied on: 19 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 & 2 west pitkerro industrial estate, dundee.
Fully Satisfied
31 January 1997Delivered on: 7 February 1997
Satisfied on: 31 July 2008
Persons entitled: National Westminster Bank PLC

Classification: 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
30 October 1996Delivered on: 6 November 1996
Satisfied on: 30 June 1997
Persons entitled: Dundee City Council

Classification: 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
30 October 1996Delivered on: 1 November 1996
Satisfied on: 30 June 1997
Persons entitled: Tay Euro Fund Limited

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
1 May 1987Delivered on: 14 May 1987
Satisfied on: 30 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by scotfresh LTD and another.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
1 May 1987Delivered on: 14 May 1987
Satisfied on: 30 June 1997
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
25 June 1985Delivered on: 1 July 1985
Satisfied on: 21 May 1987
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

Filing History

9 February 2021Confirmation statement made on 27 December 2020 with updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
31 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
25 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 17 September 2016 (4 pages)
20 June 2017Accounts for a dormant company made up to 17 September 2016 (4 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 January 2016Auditor's resignation (1 page)
28 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (2 pages)
19 January 2016Full accounts made up to 12 September 2015 (11 pages)
19 January 2016Full accounts made up to 12 September 2015 (11 pages)
19 January 2016Auditor's resignation (2 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 350,000
(6 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 350,000
(6 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
7 April 2015Accounts for a dormant company made up to 13 September 2014 (6 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 350,000
(5 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 350,000
(5 pages)
13 June 2014Accounts for a dormant company made up to 14 September 2013 (6 pages)
13 June 2014Accounts for a dormant company made up to 14 September 2013 (6 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 350,000
(5 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 350,000
(5 pages)
31 May 2013Full accounts made up to 15 September 2012 (11 pages)
31 May 2013Full accounts made up to 15 September 2012 (11 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
24 February 2012Full accounts made up to 17 September 2011 (12 pages)
24 February 2012Full accounts made up to 17 September 2011 (12 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
13 January 2011Full accounts made up to 18 September 2010 (13 pages)
13 January 2011Full accounts made up to 18 September 2010 (13 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
19 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
19 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
16 June 2010Full accounts made up to 12 September 2009 (16 pages)
16 June 2010Full accounts made up to 12 September 2009 (16 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
24 July 2009Full accounts made up to 13 September 2008 (18 pages)
24 July 2009Full accounts made up to 13 September 2008 (18 pages)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
5 January 2009Return made up to 27/12/08; full list of members (3 pages)
5 January 2009Return made up to 27/12/08; full list of members (3 pages)
25 November 2008Auditor's resignation (1 page)
25 November 2008Auditor's resignation (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Director appointed simon paul white (1 page)
11 July 2008Full accounts made up to 5 September 2007 (18 pages)
11 July 2008Full accounts made up to 5 September 2007 (18 pages)
11 July 2008Full accounts made up to 5 September 2007 (18 pages)
29 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
29 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
22 January 2008Return made up to 27/12/07; full list of members (2 pages)
22 January 2008Return made up to 27/12/07; full list of members (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (6 pages)
18 September 2007Director resigned (1 page)
18 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (2 pages)
18 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
18 September 2007New director appointed (4 pages)
18 September 2007Registered office changed on 18/09/07 from: block 2, units 1 & 2 wesrt pitkerro industrial estate dundee DD5 3RZ (1 page)
18 September 2007New director appointed (4 pages)
18 September 2007New director appointed (6 pages)
18 September 2007Registered office changed on 18/09/07 from: block 2, units 1 & 2 wesrt pitkerro industrial estate dundee DD5 3RZ (1 page)
18 September 2007Secretary resigned (2 pages)
18 September 2007Director resigned (1 page)
8 August 2007Full accounts made up to 30 September 2006 (19 pages)
8 August 2007Full accounts made up to 30 September 2006 (19 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
3 January 2007Return made up to 27/12/06; full list of members (2 pages)
3 January 2007Return made up to 27/12/06; full list of members (2 pages)
31 October 2006Full accounts made up to 2 October 2005 (19 pages)
31 October 2006Full accounts made up to 2 October 2005 (19 pages)
31 October 2006Full accounts made up to 2 October 2005 (19 pages)
25 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Return made up to 27/12/05; full list of members (2 pages)
28 December 2005Return made up to 27/12/05; full list of members (2 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
5 September 2005Full accounts made up to 26 September 2004 (15 pages)
5 September 2005Full accounts made up to 26 September 2004 (15 pages)
7 January 2005Return made up to 27/12/04; full list of members (6 pages)
7 January 2005Return made up to 27/12/04; full list of members (6 pages)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Secretary's particulars changed (1 page)
26 July 2004Accounts for a medium company made up to 28 September 2003 (16 pages)
26 July 2004Accounts for a medium company made up to 28 September 2003 (16 pages)
7 January 2004Return made up to 27/12/03; full list of members (6 pages)
7 January 2004Return made up to 27/12/03; full list of members (6 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
11 April 2003Full accounts made up to 29 September 2002 (16 pages)
11 April 2003Full accounts made up to 29 September 2002 (16 pages)
13 January 2003Return made up to 27/12/02; full list of members (6 pages)
13 January 2003Return made up to 27/12/02; full list of members (6 pages)
26 July 2002Accounts for a medium company made up to 29 September 2001 (15 pages)
26 July 2002Accounts for a medium company made up to 29 September 2001 (15 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
12 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
12 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
7 February 2001Return made up to 27/12/00; full list of members (6 pages)
7 February 2001Return made up to 27/12/00; full list of members (6 pages)
6 October 2000Memorandum and Articles of Association (11 pages)
6 October 2000Memorandum and Articles of Association (11 pages)
26 September 2000Company name changed top hat foods LIMITED\certificate issued on 26/09/00 (2 pages)
26 September 2000Company name changed top hat foods LIMITED\certificate issued on 26/09/00 (2 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
28 February 2000Accounts for a medium company made up to 2 October 1999 (17 pages)
28 February 2000Accounts for a medium company made up to 2 October 1999 (17 pages)
28 February 2000Accounts for a medium company made up to 2 October 1999 (17 pages)
15 February 2000Return made up to 27/12/99; full list of members (9 pages)
15 February 2000Return made up to 27/12/99; full list of members (9 pages)
30 April 1999Accounts for a medium company made up to 26 September 1998 (17 pages)
30 April 1999Accounts for a medium company made up to 26 September 1998 (17 pages)
15 January 1999Return made up to 27/12/98; full list of members (9 pages)
15 January 1999Return made up to 27/12/98; full list of members (9 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Secretary's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Secretary's particulars changed (1 page)
23 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
23 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
19 April 1998Return made up to 27/12/97; full list of members; amend (7 pages)
19 April 1998Return made up to 27/12/97; full list of members; amend (7 pages)
19 April 1998Director resigned (1 page)
19 April 1998Director resigned (1 page)
19 February 1998Full accounts made up to 27 June 1997 (17 pages)
19 February 1998Full accounts made up to 27 June 1997 (17 pages)
27 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 June 1997Dec mort/charge * (2 pages)
30 June 1997Dec mort/charge * (2 pages)
30 June 1997Dec mort/charge * (2 pages)
30 June 1997Dec mort/charge * (12 pages)
30 June 1997Dec mort/charge * (2 pages)
30 June 1997Dec mort/charge * (2 pages)
30 June 1997Dec mort/charge * (2 pages)
30 June 1997Dec mort/charge * (12 pages)
23 April 1997Full accounts made up to 28 June 1996 (14 pages)
23 April 1997Full accounts made up to 28 June 1996 (14 pages)
21 February 1997Auditor's resignation (1 page)
21 February 1997Auditor's resignation (1 page)
7 February 1997Partic of mort/charge * (6 pages)
7 February 1997Partic of mort/charge * (6 pages)
19 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Ad 16/10/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
6 January 1997Ad 16/10/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
21 November 1996Alterations to a floating charge (8 pages)
21 November 1996Alterations to a floating charge (8 pages)
20 November 1996Alterations to a floating charge (9 pages)
20 November 1996Alterations to a floating charge (9 pages)
13 November 1996Alterations to a floating charge (5 pages)
13 November 1996Alterations to a floating charge (5 pages)
6 November 1996Partic of mort/charge * (5 pages)
6 November 1996Partic of mort/charge * (5 pages)
1 November 1996Partic of mort/charge * (7 pages)
1 November 1996Partic of mort/charge * (7 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
26 August 1996Secretary resigned;director resigned (1 page)
26 August 1996Secretary resigned;director resigned (1 page)
23 August 1996Ad 20/08/96--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
23 August 1996Ad 20/08/96--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
19 April 1996Full accounts made up to 30 June 1995 (14 pages)
19 April 1996Full accounts made up to 30 June 1995 (14 pages)
5 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Full accounts made up to 24 June 1994 (14 pages)
21 April 1995Full accounts made up to 24 June 1994 (14 pages)
1 January 1995Statement of affairs (11 pages)
1 January 1995Statement of affairs (11 pages)
8 May 1986Return made up to 23/09/85; full list of members (6 pages)
8 May 1986Return made up to 23/09/85; full list of members (6 pages)
21 February 1985Company name changed\certificate issued on 21/02/85 (2 pages)
21 February 1985Company name changed\certificate issued on 21/02/85 (2 pages)
8 March 1984Certificate of incorporation (1 page)
8 March 1984Certificate of incorporation (1 page)