Background WavePink WaveYellow Wave

SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100)

SWINDON TOWN FOOTBALL COMPANY LIMITED (00053100) is an active UK company. incorporated on 26 June 1897. with registered office in Swindon. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SWINDON TOWN FOOTBALL COMPANY LIMITED has been registered for 128 years. Current directors include GRISTWOOD, Benjamin George, HALL, Anthony Neal, MORFUNI, Clemente Giovanni Bruno.

Company Number
00053100
Status
active
Type
ltd
Incorporated
26 June 1897
Age
128 years
Address
County Ground, Swindon, SN1 2ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GRISTWOOD, Benjamin George, HALL, Anthony Neal, MORFUNI, Clemente Giovanni Bruno
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINDON TOWN FOOTBALL COMPANY LIMITED

SWINDON TOWN FOOTBALL COMPANY LIMITED is an active company incorporated on 26 June 1897 with the registered office located in Swindon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SWINDON TOWN FOOTBALL COMPANY LIMITED was registered 128 years ago.(SIC: 93110)

Status

active

Active since 128 years ago

Company No

00053100

LTD Company

Age

128 Years

Incorporated 26 June 1897

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

County Ground County Road Swindon, SN1 2ED,

Timeline

40 key events • 1897 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Nov 09
Funding Round
Aug 10
Funding Round
Sept 11
Director Left
Sept 11
Share Issue
Jul 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Jul 17
Director Joined
Nov 20
Owner Exit
Apr 21
Director Left
May 21
Owner Exit
Jun 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 25
Director Joined
Oct 25
8
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRISTWOOD, Benjamin George

Active
County Ground, SwindonSN1 2ED
Born November 1981
Director
Appointed 29 Aug 2025

HALL, Anthony Neal

Active
County Ground, SwindonSN1 2ED
Born February 1977
Director
Appointed 29 Aug 2025

MORFUNI, Clemente Giovanni Bruno

Active
County Ground, SwindonSN1 2ED
Born February 1970
Director
Appointed 20 Jul 2021

BLATCHLY, Ian Harwood

Resigned
37 Ashbourne Avenue, DouglasIM2 1NR
Secretary
Appointed 14 Jun 2001
Resigned 14 Jun 2001

CUTHBERT, Andrew

Resigned
Blenheim Cottage, PangbourneRG8 8HH
Secretary
Appointed 30 May 2002
Resigned 18 Nov 2002

GRAY, Sandra Ann

Resigned
34 Larkhill, WantageOX12 8HA
Secretary
Appointed 16 Nov 2002
Resigned 15 Jan 2008

JONES, Stephen John

Resigned
1 Larch Close, NewburyRG14 1UY
Secretary
Appointed 01 Oct 1993
Resigned 04 Jul 2000

POLLARD, Jon

Resigned
15 Neves Close Lingwood, NorwichNR13 4AW
Secretary
Appointed N/A
Resigned 01 Oct 1993

SCOTT, Joanna Margaret

Resigned
Southwold Close, SwindonSN25 2BD
Secretary
Appointed 23 Sept 2008
Resigned 19 Jun 2013

SQUIRES, Michael John

Resigned
30 Melford Walk, SwindonSN3 3RL
Secretary
Appointed 07 Dec 2001
Resigned 24 May 2002

SQUIRES, Michael John

Resigned
30 Melford Walk, SwindonSN3 3RL
Secretary
Appointed 04 Jul 2000
Resigned 01 Mar 2001

ANDERSON, Steven Fyfe

Resigned
County Ground, SwindonSN1 2ED
Born June 1979
Director
Appointed 18 Nov 2020
Resigned 01 May 2021

ARCHER, Peter Thomas

Resigned
Underhill Nurseries, DevizesSN10 4BU
Born July 1943
Director
Appointed N/A
Resigned 19 Sept 2000

BACKHOUSE, Russell John

Resigned
Vine Cottage, NewburyRG20 0HP
Born April 1967
Director
Appointed 15 Jan 2008
Resigned 21 Feb 2013

BLACK, Andrew Wilson

Resigned
Bookham Road, CobhamKT11 3JT
Born May 1963
Director
Appointed 05 Sept 2008
Resigned 21 Feb 2013

BLATCHLY, Ian Harwood

Resigned
37 Ashbourne Avenue, DouglasIM2 1NR
Born November 1960
Director
Appointed 11 Jan 2001
Resigned 14 Jun 2001

BOWDEN, Michael

Resigned
53 Dixon Street, SwindonSN1 3PL
Born February 1960
Director
Appointed 01 Dec 2006
Resigned 25 Oct 2007

BRADY, Terence Patrick

Resigned
Owls Hall Cattlegate Road, EnfieldEN2 8AZ
Born November 1944
Director
Appointed 26 May 2000
Resigned 25 Jun 2001

CARSON, William Hunter

Resigned
Minister House, BarnsleyGL7 5DZ
Born November 1942
Director
Appointed 07 Dec 2001
Resigned 15 Jan 2008

CARSON, William Hunter

Resigned
Minister House, BarnsleyGL7 5DZ
Born November 1942
Director
Appointed 24 Mar 1997
Resigned 19 Sept 2000

DEVLIN, Mark Joseph

Resigned
3 Copthall Close, Gerrards CrossSL9 0DH
Born October 1962
Director
Appointed 26 Dec 2002
Resigned 31 Jul 2004

DONEGAN, Daniel Michael

Resigned
Hatfield Priory, HatfieldCM3 2LE
Born December 1950
Director
Appointed 14 Jun 2001
Resigned 14 Jun 2001

FITTON, Andrew Charles

Resigned
6 Pembroke Villas, RichmondTW9 1QF
Born December 1956
Director
Appointed 15 Jan 2008
Resigned 24 Aug 2011

GODWIN, Peter Raymond

Resigned
16 Newquay Crescent, HarrowHA2 9LJ
Born May 1942
Director
Appointed 16 Jan 1995
Resigned 19 Sept 2000

GOODWIN, Wendy

Resigned
16 Newquay Crescent, HarrowHA2 9LJ
Born November 1946
Director
Appointed 07 Dec 2001
Resigned 08 Aug 2002

GRAY, Sandra Ann

Resigned
34 Larkhill, WantageOX12 8HA
Born June 1953
Director
Appointed 26 Dec 2002
Resigned 15 Jan 2008

GRAY, Sandra Ann

Resigned
54 Warmans Close, WantageOX12 9XT
Born June 1953
Director
Appointed 24 May 2002
Resigned 17 Oct 2002

HARDMAN, Raymond Victor

Resigned
Westone 42 Common Platt, SwindonSN5 9LB
Born April 1934
Director
Appointed N/A
Resigned 31 May 1995

HOLT, Robin Stuart

Resigned
39 Avenue Road, SwindonSN1 4BZ
Born October 1948
Director
Appointed 28 Nov 2006
Resigned 15 Jan 2008

HOLT, Robin Stuart

Resigned
1 Stratford House, RydePO33 2DL
Born October 1948
Director
Appointed 07 Dec 2001
Resigned 26 Sept 2006

HOOPER, Gary Thomas

Resigned
County Ground, SwindonSN1 2ED
Born November 1951
Director
Appointed 21 Feb 2013
Resigned 30 May 2013

HUNT, John Richard

Resigned
18 Milden Close, CamberleyGU16 6PX
Born October 1953
Director
Appointed N/A
Resigned 25 Oct 1999

LUX, Gary Michael

Resigned
33 Grange Crescent, ChigwellIG7 5JD
Born June 1949
Director
Appointed 01 Nov 2000
Resigned 16 Mar 2001

MCCRORY, Gerrard Martin

Resigned
County Ground, SwindonSN1 2ED
Born June 1970
Director
Appointed 21 Feb 2013
Resigned 03 Dec 2013

MURRALL, Stephen Robert

Resigned
County Ground, SwindonSN1 2ED
Born July 1968
Director
Appointed 21 Feb 2013
Resigned 31 Oct 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Lee Michael Power

Ceased
County Ground, SwindonSN1 2ED
Born June 1972

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mr Steven Fyfe Anderson

Ceased
County Ground, SwindonSN1 2ED
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2021

Mrs Deborah Louise Carney

Ceased
County Ground, SwindonSN1 2ED
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2021
County Road, SwindonSN1 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

351

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 January 2024
AD04Change of Accounting Records Location
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
2 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 September 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
2 September 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 June 2013
TM02Termination of Secretary
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Legacy
27 February 2013
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
13 February 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Capital Name Of Class Of Shares
25 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Resolution
25 July 2012
RESOLUTIONSResolutions
Legacy
11 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 March 2012
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Legacy
25 August 2011
MG01MG01
Annual Return Company With Made Up Date
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Legacy
7 February 2011
MG01MG01
Capital Allotment Shares
24 August 2010
SH01Allotment of Shares
Liquidation Voluntary Arrangement Completion
3 June 2010
1.41.4
Liquidation Voluntary Arrangement Completion
2 June 2010
1.41.4
Liquidation Voluntary Arrangement Completion
2 June 2010
1.41.4
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Miscellaneous
30 October 2009
MISCMISC
Legacy
30 October 2009
122122
Resolution
26 October 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 June 2009
1.31.3
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
12 February 2009
AAMDAAMD
Resolution
30 January 2009
RESOLUTIONSResolutions
Resolution
30 January 2009
RESOLUTIONSResolutions
Resolution
30 January 2009
RESOLUTIONSResolutions
Resolution
30 January 2009
RESOLUTIONSResolutions
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
24 July 2008
1.31.3
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
88(2)R88(2)R
Legacy
6 February 2008
123Notice of Increase in Nominal Capital
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
8 January 2008
AAMDAAMD
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 June 2007
1.31.3
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
353353
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 May 2006
1.31.3
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
21 November 2005
287Change of Registered Office
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 July 2005
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 July 2005
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 July 2005
1.31.3
Accounts Amended With Accounts Type Full
27 April 2005
AAMDAAMD
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
353353
Legacy
15 December 2004
288cChange of Particulars
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288cChange of Particulars
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 July 2003
1.31.3
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Liquidation Administration Proposals
6 May 2003
2.212.21
Liquidation Administration Meeting Of Creditors
6 May 2003
2.232.23
Liquidation Administration Administrators Abstracts Of Receipts And Payments
18 March 2003
2.152.15
Legacy
8 March 2003
225Change of Accounting Reference Date
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Liquidation Administration Discharge Of Administration Order
28 August 2002
2.192.19
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 June 2002
1.11.1
Legacy
11 June 2002
287Change of Registered Office
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Liquidation Administration Proposals
23 May 2002
2.212.21
Legacy
15 May 2002
287Change of Registered Office
Liquidation Voluntary Arrangement Completion
11 April 2002
1.41.4
Liquidation Administration Notice Of Administration Order
9 April 2002
2.62.6
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363aAnnual Return
Legacy
13 February 2002
403aParticulars of Charge Subject to s859A
Legacy
13 February 2002
403aParticulars of Charge Subject to s859A
Legacy
13 February 2002
403aParticulars of Charge Subject to s859A
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
88(2)R88(2)R
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
11 January 2001
2.152.15
Liquidation Administration Discharge Of Administration Order
11 January 2001
2.192.19
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Liquidation Administration Administrators Abstracts Of Receipts And Payments
26 September 2000
2.152.15
Legacy
19 September 2000
403aParticulars of Charge Subject to s859A
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
24 August 2000
1.11.1
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
123Notice of Increase in Nominal Capital
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
123Notice of Increase in Nominal Capital
Liquidation Administration Meeting Of Creditors
19 May 2000
2.232.23
Legacy
15 May 2000
88(2)R88(2)R
Legacy
15 May 2000
88(2)R88(2)R
Legacy
15 May 2000
88(2)R88(2)R
Legacy
15 May 2000
88(2)R88(2)R
Legacy
15 May 2000
363sAnnual Return (shuttle)
Liquidation Administration Proposals
28 April 2000
2.212.21
Liquidation Administration Order
23 February 2000
2.72.7
Liquidation Administration Notice Of Administration Order
23 February 2000
2.62.6
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
88(2)R88(2)R
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
5 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Memorandum Articles
28 January 1996
MEM/ARTSMEM/ARTS
Resolution
28 January 1996
RESOLUTIONSResolutions
Resolution
28 January 1996
RESOLUTIONSResolutions
Legacy
28 January 1996
123Notice of Increase in Nominal Capital
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
363(353)363(353)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
14 October 1993
288288
Legacy
27 January 1993
363b363b
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
5 March 1992
288288
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Auditors Resignation Company
5 December 1991
AUDAUD
Legacy
8 November 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
14 October 1991
288288
Legacy
23 September 1991
363aAnnual Return
Legacy
2 August 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
288288
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
5 March 1991
353a353a
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Memorandum Articles
13 February 1991
MEM/ARTSMEM/ARTS
Legacy
29 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
16 January 1991
MEM/ARTSMEM/ARTS
Resolution
16 January 1991
RESOLUTIONSResolutions
Resolution
16 January 1991
RESOLUTIONSResolutions
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
18 October 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
10 May 1990
288288
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
15 May 1989
288288
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Made Up Date
11 March 1988
AAAnnual Accounts
Legacy
24 June 1987
363363
Accounts With Made Up Date
23 May 1987
AAAnnual Accounts
Resolution
19 May 1987
RESOLUTIONSResolutions
Resolution
19 May 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
5 August 1986
288288
Accounts With Made Up Date
18 May 1938
AAAnnual Accounts
Accounts With Made Up Date
1 May 1937
AAAnnual Accounts
Accounts With Made Up Date
11 May 1936
AAAnnual Accounts
Accounts With Made Up Date
4 May 1935
AAAnnual Accounts
Accounts With Made Up Date
5 May 1934
AAAnnual Accounts
Accounts With Made Up Date
6 May 1933
AAAnnual Accounts
Accounts With Made Up Date
7 May 1932
AAAnnual Accounts
Accounts With Made Up Date
2 May 1931
AAAnnual Accounts
Accounts With Made Up Date
19 May 1930
AAAnnual Accounts
Accounts With Made Up Date
3 July 1929
AAAnnual Accounts
Accounts With Made Up Date
6 July 1928
AAAnnual Accounts
Accounts With Made Up Date
29 June 1927
AAAnnual Accounts
Accounts With Made Up Date
1 May 1926
AAAnnual Accounts
Accounts With Made Up Date
2 May 1925
AAAnnual Accounts
Accounts With Made Up Date
2 July 1924
AAAnnual Accounts
Accounts With Made Up Date
4 July 1923
AAAnnual Accounts
Accounts With Made Up Date
6 May 1922
AAAnnual Accounts
Accounts With Made Up Date
7 May 1921
AAAnnual Accounts
Accounts With Made Up Date
16 June 1920
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
26 June 1897
NEWINCIncorporation