Company NameRZ Homes Limited
Company StatusDissolved
Company NumberSC109296
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameCarrick Homes Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Yoram Yossifoff
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIsraeli
StatusClosed
Appointed02 November 2011(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Wissotzky Street
Tel Aviv
62338
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed04 September 2007(19 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 12 January 2016)
Correspondence Address8 Baden Place Crosby Row
London
SE1 1YW
Director NameRobert Anderson Kidd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 1995)
RoleBuilding Contractor
Correspondence Address2 Kenmore Avenue
Prestwick
Ayrshire
KA9 2DA
Scotland
Director NameLilias Smith Lamont
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 January 2002)
RoleBuilding Contractor
Correspondence Address9 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Director NameAlexander Thomson McFadzean
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(1 year, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 November 2005)
RoleBuilding Contractor
Correspondence Address16 Ardayre Road
Prestwick
Ayrshire
KA9 1QL
Scotland
Secretary NameAlexander Thomson McFadzean
NationalityBritish
StatusResigned
Appointed28 April 1989(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address16 Ardayre Road
Prestwick
Ayrshire
KA9 1QL
Scotland
Secretary NameDavid James Lamont
NationalityBritish
StatusResigned
Appointed28 January 1997(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2005)
RoleAccountant
Correspondence Address9 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Director NameDavid James Lamont
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address9 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 February 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed17 October 2005(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 February 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(17 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed07 February 2006(17 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat No 2804, Al Murekhi Tower
Sheikh Zayed Road PO Box 500462
Dubai
Uae

Contact

Websitesilverlinecare.com

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

100 at £1Rz Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£257,132
Net Worth£4,011,669

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2015Notice of move from Administration to Dissolution (19 pages)
12 October 2015Notice of move from Administration to Dissolution (19 pages)
16 July 2015Termination of appointment of Damian James Calderbank as a director on 31 January 2013 (2 pages)
16 July 2015Termination of appointment of Damian James Calderbank as a director on 31 January 2013 (2 pages)
14 May 2015Administrator's progress report (18 pages)
14 May 2015Administrator's progress report (18 pages)
17 November 2014Administrator's progress report (22 pages)
17 November 2014Administrator's progress report (22 pages)
13 October 2014Notice of extension of period of Administration (2 pages)
13 October 2014Notice of extension of period of Administration (2 pages)
29 May 2014Administrator's progress report (27 pages)
29 May 2014Administrator's progress report (27 pages)
31 March 2014Notice of extension of period of Administration (1 page)
31 March 2014Notice of extension of period of Administration (1 page)
7 February 2014Satisfaction of charge 20 in full (1 page)
7 February 2014Satisfaction of charge 20 in full (1 page)
15 November 2013Administrator's progress report (10 pages)
15 November 2013Administrator's progress report (10 pages)
19 June 2013Statement of administrator's deemed proposal (42 pages)
19 June 2013Statement of administrator's deemed proposal (42 pages)
10 June 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
10 June 2013Statement of administrator's proposal (46 pages)
10 June 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
10 June 2013Statement of administrator's proposal (46 pages)
19 April 2013Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 19 April 2013 (2 pages)
19 April 2013Appointment of an administrator (3 pages)
19 April 2013Appointment of an administrator (3 pages)
19 April 2013Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 19 April 2013 (2 pages)
26 March 2013Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages)
11 December 2012Full accounts made up to 30 September 2011 (13 pages)
11 December 2012Full accounts made up to 30 September 2011 (13 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
29 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(6 pages)
29 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(6 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
28 January 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
3 November 2011Appointment of Mr Yoram Yossifoff as a director (2 pages)
3 November 2011Appointment of Mr Yoram Yossifoff as a director (2 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 30 September 2010 (13 pages)
12 April 2011Full accounts made up to 30 September 2010 (13 pages)
1 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
1 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Full accounts made up to 30 September 2009 (13 pages)
8 June 2010Full accounts made up to 30 September 2009 (13 pages)
8 December 2009Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 8 December 2009 (2 pages)
29 July 2009Director's change of particulars / damian calderbank / 28/07/2009 (1 page)
29 July 2009Director's change of particulars / damian calderbank / 28/07/2009 (1 page)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
29 July 2009Full accounts made up to 30 September 2008 (13 pages)
29 July 2009Full accounts made up to 30 September 2008 (13 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
10 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
10 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
9 December 2008Director's change of particulars / damian calderbank / 28/07/2008 (1 page)
9 December 2008Return made up to 28/07/08; full list of members (3 pages)
9 December 2008Return made up to 28/07/08; full list of members (3 pages)
9 December 2008Director's change of particulars / damian calderbank / 28/07/2008 (1 page)
6 October 2007Dec mort/charge * (2 pages)
6 October 2007Dec mort/charge * (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
1 October 2007New director appointed (3 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
26 September 2007Partic of mort/charge * (5 pages)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2007Return made up to 28/07/07; no change of members (6 pages)
14 September 2007Declaration of assistance for shares acquisition (8 pages)
14 September 2007Declaration of assistance for shares acquisition (8 pages)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2007Return made up to 28/07/07; no change of members (6 pages)
13 September 2007Alterations to a floating charge (11 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Partic of mort/charge * (5 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Alterations to a floating charge (11 pages)
13 September 2007Alterations to a floating charge (11 pages)
13 September 2007Partic of mort/charge * (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (11 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Alterations to a floating charge (5 pages)
13 September 2007Partic of mort/charge * (3 pages)
29 August 2007Full accounts made up to 31 May 2007 (16 pages)
29 August 2007Full accounts made up to 31 May 2007 (16 pages)
7 August 2007Full accounts made up to 31 May 2006 (19 pages)
7 August 2007Full accounts made up to 31 May 2006 (19 pages)
10 October 2006Return made up to 28/07/06; full list of members (6 pages)
10 October 2006Return made up to 28/07/06; full list of members (6 pages)
1 March 2006Partic of mort/charge * (4 pages)
1 March 2006Partic of mort/charge * (4 pages)
23 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Declaration of assistance for shares acquisition (7 pages)
23 February 2006Declaration of assistance for shares acquisition (7 pages)
23 February 2006Declaration of assistance for shares acquisition (7 pages)
23 February 2006Declaration of assistance for shares acquisition (7 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 193-199 bath street glasgow G2 4HU (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 193-199 bath street glasgow G2 4HU (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (10 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (10 pages)
22 February 2006Director resigned (1 page)
21 February 2006Partic of mort/charge * (5 pages)
21 February 2006Partic of mort/charge * (5 pages)
5 December 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
5 December 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
14 November 2005Registered office changed on 14/11/05 from: 6 janefield place beith ayrshire KA15 2BS (1 page)
14 November 2005Registered office changed on 14/11/05 from: 6 janefield place beith ayrshire KA15 2BS (1 page)
10 November 2005Auditor's resignation (1 page)
10 November 2005Auditor's resignation (1 page)
9 November 2005New director appointed (8 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005New secretary appointed;new director appointed (7 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005New director appointed (8 pages)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (7 pages)
9 November 2005New director appointed (9 pages)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (7 pages)
9 November 2005New secretary appointed;new director appointed (7 pages)
9 November 2005New director appointed (9 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
8 November 2005Dec mort/charge * (2 pages)
7 November 2005Company name changed carrick homes LIMITED\certificate issued on 07/11/05 (2 pages)
7 November 2005Company name changed carrick homes LIMITED\certificate issued on 07/11/05 (2 pages)
19 October 2005Full accounts made up to 31 May 2005 (18 pages)
19 October 2005Full accounts made up to 31 May 2005 (18 pages)
5 August 2005Return made up to 28/07/05; full list of members (2 pages)
5 August 2005Return made up to 28/07/05; full list of members (2 pages)
8 November 2004Full accounts made up to 31 May 2004 (19 pages)
8 November 2004Full accounts made up to 31 May 2004 (19 pages)
12 August 2004Partic of mort/charge * (5 pages)
12 August 2004Partic of mort/charge * (5 pages)
29 July 2004Return made up to 28/07/04; no change of members (7 pages)
29 July 2004Return made up to 28/07/04; no change of members (7 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
13 August 2003Return made up to 28/07/03; no change of members (8 pages)
13 August 2003Return made up to 28/07/03; no change of members (8 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
24 March 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
12 February 2003Partic of mort/charge * (5 pages)
12 February 2003Partic of mort/charge * (5 pages)
10 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
14 August 2002Partic of mort/charge * (5 pages)
14 August 2002Partic of mort/charge * (5 pages)
9 August 2002Return made up to 28/07/02; full list of members (8 pages)
9 August 2002Return made up to 28/07/02; full list of members (8 pages)
22 July 2002Dec mort/charge * (5 pages)
22 July 2002Dec mort/charge * (5 pages)
17 April 2002Dec mort/charge * (4 pages)
17 April 2002Dec mort/charge * (4 pages)
17 April 2002Dec mort/charge * (4 pages)
17 April 2002Dec mort/charge * (4 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
12 February 2002Registered office changed on 12/02/02 from: 6 janefield place beith ayrshire KA15 2BS (1 page)
12 February 2002Registered office changed on 12/02/02 from: 6 janefield place beith ayrshire KA15 2BS (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
1 August 2001Return made up to 28/07/01; full list of members (7 pages)
1 August 2001Return made up to 28/07/01; full list of members (7 pages)
1 August 2001Registered office changed on 01/08/01 from: fortune house 74 waterloo street glasgow lanarkshire G2 7DA (1 page)
1 August 2001Registered office changed on 01/08/01 from: fortune house 74 waterloo street glasgow lanarkshire G2 7DA (1 page)
2 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
2 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(7 pages)
10 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(7 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
4 August 1999Return made up to 28/07/99; full list of members (6 pages)
4 August 1999Return made up to 28/07/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 August 1998Return made up to 28/07/98; no change of members (4 pages)
27 August 1998Return made up to 28/07/98; no change of members (4 pages)
6 August 1997Return made up to 28/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1997Return made up to 28/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
27 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
27 August 1996Return made up to 28/07/96; full list of members (6 pages)
27 August 1996Return made up to 28/07/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
13 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
16 August 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 November 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 September 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 September 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 1988Puc 2 010388 98 x £1 ord (2 pages)
10 March 1988Puc 2 010388 98 x £1 ord (2 pages)
17 February 1988Certificate of incorporation (1 page)
17 February 1988Incorporation (16 pages)
17 February 1988Incorporation (16 pages)
17 February 1988Certificate of incorporation (1 page)