Background WavePink WaveYellow Wave

GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED (01479143)

GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED (01479143) is an active UK company. incorporated on 14 February 1980. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED has been registered for 46 years. Current directors include ROWE, Lorna Jean.

Company Number
01479143
Status
active
Type
ltd
Incorporated
14 February 1980
Age
46 years
Address
7 St. Albans Road, Gloucester, GL2 5FW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ROWE, Lorna Jean
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED

GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED is an active company incorporated on 14 February 1980 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED was registered 46 years ago.(SIC: 93199)

Status

active

Active since 46 years ago

Company No

01479143

LTD Company

Age

46 Years

Incorporated 14 February 1980

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House Brunswick Square Gloucester GL1 1UN England
From: 14 March 2017To: 9 December 2025
, Meadow Park, Sudmeadow Road, Gloucester, GL2 5HS
From: 14 February 1980To: 14 March 2017
Timeline

27 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Feb 10
Director Joined
May 10
Director Left
May 10
Director Left
Aug 18
Loan Secured
Dec 20
Director Joined
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Left
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

ROWE, Lorna Jean

Active
St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 24 Nov 2025

CHRISTIE, Sarah Catherine Louise

Resigned
Newbliss, RudfordGL2 8DX
Secretary
Appointed 18 Nov 1999
Resigned 19 Sept 2002

FERKIN, Richard Norman

Resigned
Flat 3 Central Suffolk House, CheltenhamGL50 2HP
Secretary
Appointed N/A
Resigned 19 Apr 1995

GEORGE, Michelle Louise

Resigned
7 Birdwood Close, GloucesterGL4 5UF
Secretary
Appointed 19 Sept 2002
Resigned 19 Sept 2003

HOBBS, Brian Henry

Resigned
8 Chantry Road, BristolBS35 1ER
Secretary
Appointed 07 May 1999
Resigned 18 Nov 1999

HUGHES, Nigel Owen

Resigned
Severn Street, Newnham On SevernGL14 1AZ
Secretary
Appointed 01 May 2007
Resigned 01 Jul 2017

MATTHEWS, Michael David

Resigned
4 Morwent Close, GloucesterGL4 5YJ
Secretary
Appointed 21 May 1997
Resigned 29 Apr 1999

MILLS, Jason Wayne

Resigned
18 Terry Ruck Close, CheltenhamGL51 0XR
Secretary
Appointed 14 Apr 2004
Resigned 30 Apr 2007

TURNER, Kenneth Charles

Resigned
24 Ladysmith Road, CheltenhamGL52 5LQ
Secretary
Appointed 19 Apr 1995
Resigned 21 May 1997

ASH, Desmond

Resigned
Dormer House, Stratford On AvonCV37 8AX
Born September 1952
Director
Appointed 03 Feb 1994
Resigned 30 Jun 1996

BARNES, Peter Guy

Resigned
Mary Knoll, PershoreWR10 3HL
Born December 1940
Director
Appointed 10 Oct 1994
Resigned 15 Nov 2000

BEACHAM, John Michael Leonard

Resigned
26 Podsmead Road, GloucesterGL1 5PA
Born July 1938
Director
Appointed N/A
Resigned 30 Jan 1994

BLANCHFIELD, Mark Andrew

Resigned
Flat 1 16 Lansdown Place, CheltenhamGL50 2HX
Born December 1966
Director
Appointed 02 Aug 1999
Resigned 14 Feb 2000

BULL, Richard

Resigned
Cotswold House, GloucesterGL2 7HR
Born April 1951
Director
Appointed 04 Nov 1999
Resigned 10 Jan 2000

CHAMBERS, Patrick

Resigned
Brunswick Square, GloucesterGL1 1UN
Born October 1960
Director
Appointed 01 Aug 2023
Resigned 01 Aug 2023

CHRISTIE, Sarah Catherine Louise

Resigned
Newbliss, RudfordGL2 8DX
Born January 1964
Director
Appointed 28 Jul 1999
Resigned 19 Sept 2002

COOK, Brian Malcolm

Resigned
White House, CinderfordGL14 2UQ
Born March 1944
Director
Appointed 12 Jan 1998
Resigned 08 Feb 2000

COX, Daryll Barnett

Resigned
135a Hempsted Lane, GloucesterGL2 5LA
Born February 1956
Director
Appointed 27 Mar 2003
Resigned 04 Mar 2004

DAVIS, John

Resigned
94 Stroud Road, GloucesterGL1 5AJ
Born December 1940
Director
Appointed 06 Nov 2003
Resigned 04 Mar 2004

DUNCLIFFE, Paul Edward

Resigned
12 The Old Convent, Stroud
Born June 1965
Director
Appointed 04 Nov 1999
Resigned 14 May 2007

FERKIN, Richard Norman

Resigned
Flat 3 Central Suffolk House, CheltenhamGL50 2HP
Born July 1953
Director
Appointed N/A
Resigned 19 Apr 1995

GARDNER, Clive

Resigned
Richmond House, Gloucester
Born March 1955
Director
Appointed 03 Feb 1994
Resigned 03 Sept 1996

GARDNER, Colin William John

Resigned
Conifers, StroudGL6 9EQ
Born February 1941
Director
Appointed 27 Mar 2003
Resigned 01 May 2004

GARDNER, Colin William John

Resigned
14 Durand Close, GloucesterGL2 0TY
Born February 1941
Director
Appointed 02 Sept 1997
Resigned 01 Sept 1998

GARDNER, Keith George

Resigned
Birchley House Birchley Road, CheltenhamGL52 6NY
Born August 1953
Director
Appointed 03 Feb 1994
Resigned 21 May 1997

GEORGE, Michelle Louise

Resigned
7 Birdwood Close, GloucesterGL4 5UF
Born March 1966
Director
Appointed 19 Sept 2002
Resigned 19 Sept 2003

HAYWARD, Adrian Robert

Resigned
20 Teal Close, GloucesterGL2 4GR
Born March 1968
Director
Appointed 20 Mar 2003
Resigned 13 Sept 2003

HEATHER, Michael John

Resigned
1a Amen Court St Pauls Cathedral, London
Born June 1943
Director
Appointed N/A
Resigned 12 Jan 1992

HESTER, Geoffrey Kenneth

Resigned
94 Redgrove Park, CheltenhamGL51 6QZ
Born April 1945
Director
Appointed N/A
Resigned 10 Dec 1993

HILL, Christopher John

Resigned
1 Rosemary Close, GloucesterGL4 5TL
Born May 1946
Director
Appointed 14 May 2007
Resigned 05 Nov 2007

HINDMARCH, Arthur Michael Stephen

Resigned
Flat 15 Thoresby, CheltenhamGL52 3JW
Born November 1964
Director
Appointed 03 Feb 1994
Resigned 14 Sept 1998

HOBBS, Brian Henry

Resigned
8 Chantry Road, BristolBS35 1ER
Born March 1938
Director
Appointed 26 Feb 1997
Resigned 18 Nov 1999

HOBBS, Brian Henry

Resigned
8 Chantry Road, BristolBS35 1ER
Born March 1938
Director
Appointed N/A
Resigned 30 Apr 1992

HOLLYOAK, Michael George

Resigned
Seybourne, Brimscombe, StroudGL5 2UD
Born October 1953
Director
Appointed 08 Dec 1992
Resigned 25 Jul 1994

HOLMES, Jonathan Charles Robert

Resigned
67 Tuffley Crescent, GloucesterGL1 5ND
Born January 1950
Director
Appointed 23 Jan 1992
Resigned 25 Jul 1994

Persons with significant control

1

Mr Eamonn Francis Mcgurk

Active
St. Albans Road, GloucesterGL2 5FW
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

285

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
88(2)R88(2)R
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
363aAnnual Return
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
25 November 1995
395Particulars of Mortgage or Charge
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
14 March 1995
288288
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Resolution
23 February 1995
RESOLUTIONSResolutions
Resolution
23 February 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
123Notice of Increase in Nominal Capital
Legacy
6 February 1995
288288
Legacy
5 February 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
24 September 1994
395Particulars of Mortgage or Charge
Legacy
24 September 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
1 June 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
5 February 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
363b363b
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
3 December 1991
88(2)R88(2)R
Legacy
11 June 1991
363aAnnual Return
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
288288
Legacy
26 June 1990
288288
Legacy
7 February 1990
225(1)225(1)
Resolution
30 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
17 May 1989
288288
Legacy
17 May 1989
288288
Legacy
12 May 1989
363363
Legacy
12 May 1989
363363
Legacy
8 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
3 March 1988
288288
Legacy
13 October 1987
363363
Legacy
13 October 1987
363363
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
363363
Legacy
13 October 1987
363363
Legacy
13 October 1987
363363
Legacy
23 April 1987
363363
Restoration Order Of Court
13 April 1987
AC92AC92
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
4 November 1986
AC09AC09
Legacy
29 July 1986
AC05AC05
Incorporation Company
14 February 1980
NEWINCIncorporation