Company NameCarsphairn Windfarm Limited
Company StatusDissolved
Company NumberSC149111
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Moseley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(13 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameDr Peter Francis Chester
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Pyle Hill Mayford
Woking
Surrey
GU22 0SR
Director NameGordon Malcolm Knight
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTreetops
38 Hale Road
Wendover
Buckinghamshire
HP22 6NF
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Secretary NameDawn Hamilton
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Secretary NameClare Marie Ann Shepherd
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Claremont Road
Highgate
London
N6 5BY
Director NameMr John Reginald Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 March 1996)
RoleCompany Director
Correspondence Address20 Port Drive
Hillingdon
Uxbridge
Middlesex
UB10 0BJ
Director NameMr Roderick James Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Secretary NameAndrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressThe Manse
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameMr Vincent Richard Harris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAshlea Whiteway View
Stratton
Cirencester
Gloucestershire
GL7 2HY
Wales
Director NameJohn Alexander Gaca
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1998)
RoleManaging Director
Correspondence Address19 Walden Lodge Close
Devires
Wiltshire
SN10 5BU
Secretary NameAfshan Ahmed
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address7 Balliol Road
Caversham Heights
Reading
Berkshire
RG4 7DT
Director NameMr Alan Geoffrey Moore
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Combe 10 The Street
Cherhill
Calne
Wiltshire
SN11 8XP
Secretary NameSimon John Wells
NationalityBritish
StatusResigned
Appointed04 January 2000(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 2006)
RoleCompany Director
Correspondence Address3 Farrar Drive
Barton Park
Marlborough
Wiltshire
SN8 1TP
Director NameMr Kevin McCullough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2007)
RoleCompany Director
Correspondence Address2 St Nicholas Park
Epworth
Doncaster
DN9 1FB
Secretary NameMrs Penelope Anne Sainsbury
NationalityBritish
StatusResigned
Appointed13 March 2006(12 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameJason Anthony Keene
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2008)
RoleChartered Secretary
Correspondence Address43 Lytchett Way
Nythe
Swindon
Wiltshire
SN3 3PL
Director NameMrs Penelope Anne Sainsbury
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2008)
RoleChartered Secretary
Correspondence AddressPear Tree Cottage
Wortley
Wotton Under Edge
Gloucestershire
GL12 7QP
Wales
Director NameMr Paul Leslie Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameDr Wayne Robert Ian Cranstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMrs Julia Lynch-Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Michael Parker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2016)
RoleHead Of Onshore Uk
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB

Location

Registered Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1.2k at £1Rwe Innogy Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
31 May 2016Termination of appointment of Michael Parker as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Michael Parker as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Penelope Anne Sainsbury as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Penelope Anne Sainsbury as a secretary on 31 May 2016 (1 page)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,200
(5 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,200
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,200
(5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,200
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed rwe generation uk LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-06
(2 pages)
1 July 2014Company name changed rwe generation uk LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-06
(2 pages)
17 April 2014Company name changed carsphairn windfarm LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Company name changed carsphairn windfarm LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Appointment of Mr Michael Parker as a director (2 pages)
15 April 2014Appointment of Mr Michael Parker as a director (2 pages)
1 April 2014Termination of appointment of Julia Lynch-Williams as a director (1 page)
1 April 2014Termination of appointment of Julia Lynch-Williams as a director (1 page)
4 March 2014Annual return made up to 10 February 2014
Statement of capital on 2014-03-04
  • GBP 1,200
(5 pages)
4 March 2014Annual return made up to 10 February 2014
Statement of capital on 2014-03-04
  • GBP 1,200
(5 pages)
3 January 2014Company name changed rwe gbs uk LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Company name changed rwe gbs uk LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed carsphairn windfarm LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed carsphairn windfarm LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Termination of appointment of Wayne Cranstone as a director (1 page)
12 November 2013Termination of appointment of Wayne Cranstone as a director (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 March 2013Annual return made up to 10 February 2013 (6 pages)
1 March 2013Annual return made up to 10 February 2013 (6 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Company name changed npower business and social housing LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Company name changed npower business and social housing LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
5 December 2012Company name changed carsphairn windfarm LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Company name changed carsphairn windfarm LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 10 February 2012 (6 pages)
28 February 2012Annual return made up to 10 February 2012 (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 June 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
11 June 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
4 May 2010Termination of appointment of Paul Cowling as a director (1 page)
4 May 2010Termination of appointment of Paul Cowling as a director (1 page)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 January 2010Resolutions
  • RES13 ‐ Conflicts of interest 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Statement of company's objects (2 pages)
12 January 2010Resolutions
  • RES13 ‐ Conflicts of interest 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Statement of company's objects (2 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Director's change of particulars / wayne cranstone / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / wayne cranstone / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / keith moseley / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / paul cowling / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / keith moseley / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / paul cowling / 07/05/2009 (1 page)
1 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page)
1 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page)
2 March 2009Return made up to 10/02/09; full list of members (4 pages)
2 March 2009Director appointed mr keith moseley (1 page)
2 March 2009Director appointed mr keith moseley (1 page)
2 March 2009Return made up to 10/02/09; full list of members (4 pages)
6 January 2009Director appointed dr wayne robert ian cranstone (1 page)
6 January 2009Director appointed dr wayne robert ian cranstone (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
27 February 2008Appointment terminated director penelope sainsbury (1 page)
27 February 2008Appointment terminated director penelope sainsbury (1 page)
27 February 2008Appointment terminated director jason keene (1 page)
27 February 2008Appointment terminated director jason keene (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 10/02/07; full list of members (2 pages)
15 February 2007Return made up to 10/02/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
21 March 2006Return made up to 10/02/06; full list of members (5 pages)
21 March 2006Return made up to 10/02/06; full list of members (5 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 10/02/05; full list of members (6 pages)
17 March 2005Return made up to 10/02/05; full list of members (6 pages)
24 August 2004Registered office changed on 24/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
24 August 2004Registered office changed on 24/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
15 March 2004Return made up to 10/02/04; full list of members (6 pages)
15 March 2004Return made up to 10/02/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 November 2003Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
18 November 2003Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 March 2003Return made up to 10/02/03; full list of members (6 pages)
9 March 2003Return made up to 10/02/03; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 March 2002Return made up to 10/02/02; full list of members (6 pages)
8 March 2002Return made up to 10/02/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 March 2001Return made up to 10/02/01; full list of members (6 pages)
16 March 2001Return made up to 10/02/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Secretary's particulars changed (1 page)
25 February 2000Return made up to 10/02/00; full list of members (6 pages)
25 February 2000Return made up to 10/02/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
16 March 1999Return made up to 10/02/99; full list of members (8 pages)
16 March 1999Return made up to 10/02/99; full list of members (8 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
26 February 1998Return made up to 10/02/98; no change of members (8 pages)
26 February 1998Return made up to 10/02/98; no change of members (8 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (4 pages)
22 May 1997New director appointed (4 pages)
10 March 1997Return made up to 17/02/97; no change of members (7 pages)
10 March 1997Return made up to 17/02/97; no change of members (7 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
26 June 1996Secretary's particulars changed (1 page)
26 June 1996Secretary's particulars changed (1 page)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (3 pages)
1 April 1996Director resigned (1 page)
4 March 1996Return made up to 17/02/96; full list of members (10 pages)
4 March 1996Return made up to 17/02/96; full list of members (10 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996Secretary resigned (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996Secretary resigned (1 page)
11 January 1996New director appointed (4 pages)
11 January 1996New director appointed (4 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
18 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
18 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
1 June 1995Director resigned;new director appointed (4 pages)
1 June 1995Director resigned;new director appointed (4 pages)