Background WavePink WaveYellow Wave

REALISATIONS (CMY) LIMITED (01765648)

REALISATIONS (CMY) LIMITED (01765648) is an active UK company. incorporated on 28 October 1983. with registered office in Gosforth. The company operates in the Construction sector, engaged in development of building projects. REALISATIONS (CMY) LIMITED has been registered for 42 years. Current directors include BEECROFT, Paul, MULLINS, David Martin.

Company Number
01765648
Status
active
Type
ltd
Incorporated
28 October 1983
Age
42 years
Address
Bulman House, Gosforth, NE3 3LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEECROFT, Paul, MULLINS, David Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALISATIONS (CMY) LIMITED

REALISATIONS (CMY) LIMITED is an active company incorporated on 28 October 1983 with the registered office located in Gosforth. The company operates in the Construction sector, specifically engaged in development of building projects. REALISATIONS (CMY) LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01765648

LTD Company

Age

42 Years

Incorporated 28 October 1983

Size

N/A

Accounts

ARD: 31/12

Overdue

11 years overdue

Last Filed

Made up to 31 December 2012 (13 years ago)
Submitted on 17 September 2013 (12 years ago)
Period: 1 January 2012 - 31 December 2012(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2014
Period: 1 January 2013 - 31 December 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 January 2017
For period ending 20 December 2016

Previous Company Names

CECIL M. YUILL LIMITED
From: 2 April 1993To: 17 September 2014
YUILL HERITAGE HOMES LIMITED
From: 28 October 1983To: 2 April 1993
Contact
Address

Bulman House Regent Centre Gosforth, NE3 3LS,

Previous Addresses

1 st James' Gate Newcastle upon Tyne NE1 4AD
From: 18 February 2015To: 15 July 2020
Tenon House Ferryboat Lane Sunderland SR5 3JN
From: 20 February 2014To: 18 February 2015
Tranquility House Harbour Walk Hartlepool Cleveland TS24 0UX
From: 24 October 2011To: 20 February 2014
Cecil House Loyalty Road Hartlepool TS25 5BD
From: 28 October 1983To: 24 October 2011
Timeline

8 key events • 2011 - 2013

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 12
Loan Secured
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Jul 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BEECROFT, Paul

Active
Regent Centre, GosforthNE3 3LS
Secretary
Appointed 10 Apr 2013

BEECROFT, Paul

Active
Regent Centre, GosforthNE3 3LS
Born October 1961
Director
Appointed 01 Aug 2007

MULLINS, David Martin

Active
Regent Centre, GosforthNE3 3LS
Born December 1962
Director
Appointed 01 Jan 2002

BATES, David Christopher

Resigned
24 Norwich Road, DurhamDH1 5QA
Secretary
Appointed 23 Dec 1992
Resigned 24 Oct 1996

BATES, Timothy Peter

Resigned
33 Hylton Road, DurhamDH1 5LS
Secretary
Appointed 17 Jul 1992
Resigned 23 Dec 1992

GRIEVESON, Dennis

Resigned
6 Rosebank, HartlepoolTS26 9PQ
Secretary
Appointed N/A
Resigned 25 Mar 1991

PEGG, Andrew Michael

Resigned
Harbour Walk, HartlepoolTS24 0UX
Secretary
Appointed 24 Oct 1996
Resigned 28 Mar 2013

WILLIAMS, Christine Lee

Resigned
15 Millston Close, HartlepoolTS26 0PX
Secretary
Appointed 25 Mar 1991
Resigned 17 Jul 1992

BATES, David Christopher

Resigned
24 Norwich Road, DurhamDH1 5QA
Born July 1952
Director
Appointed 02 Apr 1993
Resigned 07 Jul 2007

BELL, Nigel Jonathan

Resigned
Harbour Walk, HartlepoolTS24 0UX
Born June 1951
Director
Appointed 01 Sept 1999
Resigned 28 Mar 2013

BOSOMWORTH, James William

Resigned
28 Crestwood, RedcarTS10 4NN
Born January 1940
Director
Appointed 02 Apr 1993
Resigned 19 Jan 2000

CLEAVER, Philip Arthur

Resigned
Kerrycroy, SalisburySP1 1QG
Born September 1948
Director
Appointed 01 Nov 2008
Resigned 13 Dec 2010

DARCY, Philip Arthur

Resigned
Leeward Bank Lane Angulon House, MiddlesbroughTS9 7BP
Born October 1951
Director
Appointed 01 Apr 1991
Resigned 31 Jul 1996

DIAMOND, Martin

Resigned
141 Tirkane Road, MagheraBT46 5NN
Born July 1969
Director
Appointed 23 Feb 2006
Resigned 04 Jul 2008

DOYLE, Steven Charles

Resigned
Croglin House, Barnard CastleDL12 9AX
Born February 1964
Director
Appointed 06 Apr 2004
Resigned 30 May 2012

GRAHAM, Terence Owen

Resigned
Broswin House, Chester Le StreetDH3 3TR
Born July 1949
Director
Appointed 01 Apr 2007
Resigned 14 Nov 2008

GRIEVESON, Dennis

Resigned
6 Rosebank, HartlepoolTS26 9PQ
Born October 1927
Director
Appointed 02 Apr 1993
Resigned 03 Feb 2006

GRIEVESON, Dennis

Resigned
6 Rosebank, HartlepoolTS26 9PQ
Born October 1927
Director
Appointed N/A
Resigned 25 Mar 1991

HARTE, Maurice Martin

Resigned
Waterville, SuttonIRISH
Born July 1949
Director
Appointed 03 Feb 2006
Resigned 27 Nov 2007

LATIMER, Susan Ann

Resigned
3 Renaissance Point, North ShieldsNE30 1LA
Born March 1963
Director
Appointed 01 Jun 1999
Resigned 14 Nov 2008

MCCOMBE, Claire Elizabeth

Resigned
Glen Road, HolywoodBT18 0HB
Born November 1977
Director
Appointed 21 Oct 2008
Resigned 26 Mar 2009

MCGRATH, Patrick John

Resigned
Parkmore Pecks Lane, Castleknock
Born June 1955
Director
Appointed 26 Mar 2009
Resigned 30 Dec 2010

MCGUIGAN, Frank

Resigned
Menoa, LimavadyBT49 9AR
Born August 1941
Director
Appointed 29 Mar 2007
Resigned 30 Oct 2008

MCHUGH, Maurice Michael

Resigned
Ard An Bhothair, LetterkennyIRISH
Born March 1963
Director
Appointed 03 Feb 2006
Resigned 03 Jan 2008

MCNAUGHT, David

Resigned
19 Hylton Road, DurhamDH1 5LS
Born June 1945
Director
Appointed 04 May 1999
Resigned 02 Jun 2006

PEGG, Andrew Michael

Resigned
Harbour Walk, HartlepoolTS24 0UX
Born May 1955
Director
Appointed 06 Apr 2004
Resigned 28 Mar 2013

TAGGART, John Desmond

Resigned
342 Drumsurn Road, LimavadyBT49 0PX
Born June 1959
Director
Appointed 03 Feb 2006
Resigned 26 Nov 2008

TAGGART, Michael Adrian

Resigned
198 Legavallon Road, DungivenBT47 4QW
Born April 1966
Director
Appointed 03 Feb 2006
Resigned 26 Nov 2008

WRIGHT, Allan John Gidley

Resigned
21 White House Croft, Stockton On TeesTS21 1PJ
Born October 1959
Director
Appointed 02 Apr 1993
Resigned 22 Feb 1995

YUILL, Peter Mortley

Resigned
8 Park Avenue, HartlepoolTS26 0DZ
Born May 1949
Director
Appointed N/A
Resigned 08 Feb 1991

YUILL, Phillip Guy

Resigned
Stone Grange, HartlepoolTS26 0BS
Born November 1954
Director
Appointed N/A
Resigned 03 Feb 2006
Fundings
Financials
Latest Activities

Filing History

350

Restoration Order Of Court
12 April 2025
AC92AC92
Gazette Dissolved Liquidation
12 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
12 April 2024
LIQ14LIQ14
Liquidation Disclaimer Notice
4 December 2023
NDISCNDISC
Liquidation Disclaimer Notice
4 December 2023
NDISCNDISC
Liquidation Disclaimer Notice
4 December 2023
NDISCNDISC
Liquidation Disclaimer Notice
4 December 2023
NDISCNDISC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 April 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 April 2022
LIQ03LIQ03
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Disclaimer Notice
16 March 2022
NDISCNDISC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 March 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 April 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 April 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 June 2018
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 April 2017
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 March 2016
4.684.68
Liquidation Voluntary Appointment Of Liquidator
20 January 2016
600600
Liquidation Court Order Miscellaneous
20 January 2016
LIQ MISC OCLIQ MISC OC
Liquidation Voluntary Cease To Act As Liquidator
20 January 2016
4.404.40
Liquidation In Administration Progress Report With Brought Down Date
10 March 2015
2.24B2.24B
Liquidation Voluntary Appointment Of Liquidator
10 March 2015
600600
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Liquidation In Administration Move To Creditors Voluntary Liquidation
2 February 2015
2.34B2.34B
Liquidation In Administration Progress Report With Brought Down Date
2 October 2014
2.24B2.24B
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2014
CONNOTConfirmation Statement Notification
Liquidation In Administration Statement Of Affairs With Form Attached
2 July 2014
2.16B2.16B
Liquidation Administration Notice Deemed Approval Of Proposals
13 May 2014
F2.18F2.18
Liquidation In Administration Proposals
11 April 2014
2.17B2.17B
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 February 2014
2.12B2.12B
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Legacy
8 June 2012
MG01MG01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
30 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Memorandum Articles
26 January 2011
MEM/ARTSMEM/ARTS
Resolution
26 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Legacy
21 July 2010
MG01MG01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
31 March 2010
MG01MG01
Legacy
17 March 2010
MG01MG01
Legacy
27 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Resolution
1 November 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
287Change of Registered Office
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
225Change of Accounting Reference Date
Legacy
13 March 2006
155(6)a155(6)a
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
88(2)R88(2)R
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Memorandum Articles
20 December 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 August 2003
AAAnnual Accounts
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 July 2002
AAAnnual Accounts
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
14 June 1999
288aAppointment of Director or Secretary
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
26 April 1999
88(2)R88(2)R
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
403aParticulars of Charge Subject to s859A
Legacy
22 June 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
12 September 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
10 April 1995
395Particulars of Mortgage or Charge
Legacy
10 March 1995
288288
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Statement Of Affairs
28 July 1993
SASA
Legacy
28 July 1993
88(2)O88(2)O
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
28 April 1993
88(2)P88(2)P
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
123Notice of Increase in Nominal Capital
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
19 April 1993
395Particulars of Mortgage or Charge
Legacy
19 April 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
288288
Legacy
7 August 1992
288288
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
27 February 1991
288288
Accounts With Accounts Type Dormant
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
20 January 1990
288288
Legacy
27 April 1989
363363
Accounts With Accounts Type Dormant
14 April 1989
AAAnnual Accounts
Resolution
14 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
25 November 1987
288288
Legacy
16 March 1987
288288
Legacy
21 February 1987
288288
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
288288
Miscellaneous
28 October 1983
MISCMISC