Company NameMayhew Country Chickens Limited
Company StatusDissolved
Company NumberSC151553
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date25 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(19 years 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(16 years, 4 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 Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1942
Appointment Duration65 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameColin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address27 Annesley Grove
Torphins
Banchory
Kincardineshire
AB31 4HZ
Scotland
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1998)
RoleSalesman/ Company 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
Appointed04 July 1994(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1999)
RoleChartered Accountant/Co Dir
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 8 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 Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
Cumbria
CA6 4BL
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(8 years, 11 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(14 years, 1 month 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(14 years, 1 month 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(14 years, 8 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(15 years, 3 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(16 years, 10 months 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(17 years, 8 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
Appointed23 June 1994(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2007(12 years, 11 months 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(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

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

2.6m at £1Vion Food Scotland Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (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 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 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2,600,000
(4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2,600,000
(4 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)
3 July 2012Accounts made up to 31 December 2011 (8 pages)
3 July 2012Accounts made up to 31 December 2011 (8 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 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)
20 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
20 March 2012Appointment of Maarten Kusters as a director (2 pages)
20 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
20 March 2012Appointment of Maarten Kusters as a director (2 pages)
7 October 2011Accounts made up to 31 December 2010 (10 pages)
7 October 2011Accounts made up to 31 December 2010 (10 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)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 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)
15 September 2010Accounts made up to 31 December 2009 (10 pages)
15 September 2010Accounts made up to 31 December 2009 (10 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 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)
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 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)
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)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
14 May 2009Accounts made up to 22 November 2008 (14 pages)
14 May 2009Accounts made up to 22 November 2008 (14 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 / 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)
5 February 2009Director's change of particulars / antonius lammers / 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)
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 grampian AB15 4ZT (1 page)
22 August 2008Registered office changed on 22/08/2008 from 20 queen's road aberdeen grampian AB15 4ZT (1 page)
19 August 2008Director appointed antonius matheus maria lammers (3 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Director appointed antonius matheus maria lammers (3 pages)
18 August 2008Accounts made up to 31 May 2007 (14 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
18 August 2008Accounts made up to 31 May 2007 (14 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 June 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
2 June 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
20 May 2008Return made up to 18/05/08; full list of members (4 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)
6 July 2007Accounts made up to 31 May 2006 (18 pages)
6 July 2007Accounts made up to 31 May 2006 (18 pages)
14 June 2007Return made up to 18/05/07; full list of members (3 pages)
14 June 2007Return made up to 18/05/07; full list of members (3 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (22 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Partic of mort/charge * (8 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 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 2007Alterations to a floating charge (22 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2006Return made up to 18/05/06; full list of members (2 pages)
3 June 2006Return made up to 18/05/06; full list of members (2 pages)
31 March 2006Accounts made up to 31 May 2005 (16 pages)
31 March 2006Accounts made up to 31 May 2005 (16 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
19 May 2005Return made up to 18/05/05; full list of members (6 pages)
19 May 2005Return made up to 18/05/05; full list of members (6 pages)
20 March 2005Accounts made up to 31 May 2004 (15 pages)
20 March 2005Accounts made up to 31 May 2004 (15 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
31 March 2004Accounts made up to 31 May 2003 (17 pages)
31 March 2004Accounts made up to 31 May 2003 (17 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)
23 May 2003Return made up to 18/05/03; full list of members (5 pages)
23 May 2003Return made up to 18/05/03; full list of members (5 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 March 2003Accounts made up to 31 May 2002 (18 pages)
26 March 2003Accounts made up to 31 May 2002 (18 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
5 July 2002Amending 882 2500000 shares (2 pages)
5 July 2002Amending 882 2500000 shares (2 pages)
28 June 2002Ad 31/05/02--------- £ si 2500000@1=2500000 £ ic 100000/2600000 (2 pages)
28 June 2002£ nc 100000/2600000 31/05/02 (2 pages)
28 June 2002£ nc 100000/2600000 31/05/02 (2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2002Ad 31/05/02--------- £ si 2500000@1=2500000 £ ic 100000/2600000 (2 pages)
10 June 2002Return made up to 18/05/02; full list of members (5 pages)
10 June 2002Return made up to 18/05/02; full list of members (5 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
20 February 2002Accounts made up to 31 May 2001 (15 pages)
20 February 2002Accounts made up to 31 May 2001 (15 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
22 May 2001Return made up to 18/05/01; full list of members (5 pages)
22 May 2001Return made up to 18/05/01; full list of members (5 pages)
28 March 2001Accounts made up to 31 May 2000 (15 pages)
28 March 2001Accounts made up to 31 May 2000 (15 pages)
26 May 2000Return made up to 18/05/00; full list of members (9 pages)
26 May 2000Return made up to 18/05/00; full list of members (9 pages)
22 February 2000Accounts made up to 31 May 1999 (17 pages)
22 February 2000Accounts made up to 31 May 1999 (17 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
22 May 1999Return made up to 18/05/99; no change of members (11 pages)
22 May 1999Return made up to 18/05/99; no change of members (11 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
24 December 1998Partic of mort/charge * (7 pages)
24 December 1998Partic of mort/charge * (15 pages)
24 December 1998Partic of mort/charge * (15 pages)
24 December 1998Partic of mort/charge * (7 pages)
21 December 1998Accounts made up to 31 May 1998 (17 pages)
21 December 1998Accounts made up to 31 May 1998 (17 pages)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
17 August 1998Alterations to a floating charge (32 pages)
17 August 1998Alterations to a floating charge (20 pages)
17 August 1998Partic of mort/charge * (13 pages)
17 August 1998Alterations to a floating charge (20 pages)
17 August 1998Partic of mort/charge * (13 pages)
17 August 1998Alterations to a floating charge (32 pages)
14 August 1998Partic of mort/charge * (12 pages)
14 August 1998Partic of mort/charge * (12 pages)
3 June 1998Return made up to 29/05/98; full list of members (6 pages)
3 June 1998Return made up to 29/05/98; full list of members (6 pages)
23 February 1998Accounts made up to 31 May 1997 (18 pages)
23 February 1998Accounts made up to 31 May 1997 (18 pages)
2 June 1997Return made up to 08/06/97; no change of members (4 pages)
2 June 1997Return made up to 08/06/97; no change of members (4 pages)
24 February 1997Accounts made up to 31 May 1996 (14 pages)
24 February 1997Accounts made up to 31 May 1996 (14 pages)
6 September 1996Partic of mort/charge * (25 pages)
6 September 1996Partic of mort/charge * (25 pages)
28 May 1996Return made up to 08/06/96; change of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
28 May 1996Return made up to 08/06/96; change of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
8 March 1996Accounts made up to 31 May 1995 (15 pages)
8 March 1996Accounts made up to 31 May 1995 (15 pages)
14 June 1995Return made up to 08/06/95; full list of members (6 pages)
14 June 1995Return made up to 08/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
21 July 1994Partic of mort/charge * (29 pages)
21 July 1994Partic of mort/charge * (29 pages)
23 June 1994Incorporation (32 pages)
23 June 1994Incorporation (32 pages)