Background WavePink WaveYellow Wave

CTP (WAKEFIELD) LIMITED (02768084)

CTP (WAKEFIELD) LIMITED (02768084) is an active UK company. incorporated on 26 November 1992. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. CTP (WAKEFIELD) LIMITED has been registered for 33 years. Current directors include ILLINGWORTH, Guy.

Company Number
02768084
Status
active
Type
ltd
Incorporated
26 November 1992
Age
33 years
Address
Bradshaws, Charter Court, Well House Barns Chester Road, Chester, CH4 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ILLINGWORTH, Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTP (WAKEFIELD) LIMITED

CTP (WAKEFIELD) LIMITED is an active company incorporated on 26 November 1992 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. CTP (WAKEFIELD) LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02768084

LTD Company

Age

33 Years

Incorporated 26 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CTP ST JAMES LIMITED
From: 1 February 1993To: 23 August 2011
HELPCATER LIMITED
From: 26 November 1992To: 1 February 1993
Contact
Address

Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester, CH4 0DH,

Previous Addresses

7a Howick Place London SW1P 1DZ England
From: 15 April 2016To: 27 October 2020
Northpoint Developments 3 Jordan Street Manchester M15 4PY
From: 5 January 2015To: 15 April 2016
C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY
From: 6 September 2011To: 5 January 2015
4Th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ
From: 26 November 1992To: 6 September 2011
Timeline

39 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Nov 92
Director Left
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Feb 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 19
Owner Exit
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Mar 21
Owner Exit
Mar 21
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

WHITESIDE, John Paul

Active
Chester Road, ChesterCH4 0DH
Secretary
Appointed 27 Oct 2020

ILLINGWORTH, Guy

Active
Chester Road, ChesterCH4 0DH
Born July 1966
Director
Appointed 20 Feb 2012

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 31 Mar 2016
Resigned 27 Oct 2020

CORSCADDEN, James Arthur Barrie

Resigned
Thimble Hall South Lane, BarnsleyS75 4EE
Secretary
Appointed 08 Dec 1992
Resigned 17 Mar 2003

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 17 Mar 2003
Resigned 17 Aug 2011

WHITESIDE, John Paul

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 17 Aug 2011
Resigned 31 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1992
Resigned 08 Dec 1992

BARRACLOUGH, Ian Firth

Resigned
3 Headingley Castle, LeedsLS6 2DH
Born October 1947
Director
Appointed 05 Nov 1998
Resigned 06 Feb 2004

BRADBURY, James Julian

Resigned
The Conifers, CreweCW4 7BH
Born July 1945
Director
Appointed 05 Nov 1998
Resigned 24 Oct 2009

CASSELS, Bradley David

Resigned
Howick Place, LondonSW1P 1DZ
Born February 1978
Director
Appointed 31 Mar 2016
Resigned 29 Sept 2017

CORSCADDEN, James Arthur Barrie

Resigned
Thimble Hall South Lane, BarnsleyS75 4EE
Born August 1940
Director
Appointed 08 Dec 1992
Resigned 12 Aug 2003

MCCORMACK, Robert Keith

Resigned
1 Long Meadow, St HelensWA10 4LS
Born September 1946
Director
Appointed 08 Dec 1992
Resigned 06 Feb 2004

QUARMBY, James Roger

Resigned
Arthington Park, OtleyLS21 1PH
Born December 1944
Director
Appointed 08 Dec 1992
Resigned 17 Aug 2011

QUARMBY, Oliver Alexander

Resigned
4th Floor, Bridgewater Place, LeedsLS11 5BZ
Born January 1975
Director
Appointed 20 Jan 2011
Resigned 17 Aug 2011

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 25 Sept 2017
Resigned 27 Oct 2020

STROSS, Roland Peter

Resigned
4th Floor, Bridgewater Place, LeedsLS11 5BZ
Born April 1947
Director
Appointed 01 Feb 1993
Resigned 20 Jan 2011

TONKIN, Timothy Patrick

Resigned
4th Floor, Bridgewater Place, LeedsLS11 5BZ
Born February 1951
Director
Appointed 09 Jun 2011
Resigned 10 Jun 2011

TONKIN, Timothy Patrick

Resigned
32 Gledhow Wood Grove, LeedsLS8 1NZ
Born February 1951
Director
Appointed 05 Nov 1998
Resigned 20 Jan 2011

TOPHAM, David James

Resigned
2 Highgate, AltrinchamWA14 2AP
Born January 1956
Director
Appointed 08 Dec 1992
Resigned 17 Feb 2014

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 25 Sept 2017
Resigned 27 Oct 2020

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 25 Sept 2017
Resigned 27 Oct 2020

WHITESIDE, John Paul

Resigned
Howick Place, LondonSW1P 1DZ
Born May 1957
Director
Appointed 16 Dec 2016
Resigned 18 Sept 2019

WHITESIDE, John Paul

Resigned
Howick Place, LondonSW1P 1DZ
Born May 1957
Director
Appointed 05 Nov 1998
Resigned 31 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 1992
Resigned 08 Dec 1992

Persons with significant control

4

1 Active
3 Ceased

Northpoint Developments Ltd

Ceased
37 Worsley Street, ManchesterM15 4NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2019
Ceased 30 Mar 2021

Northpoint Development 1 Ltd

Ceased
32 Worsley Street, ManchesterM15 4NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2019
Ceased 15 Nov 2019
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Mar 2021
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Memorandum Articles
7 September 2014
MAMA
Resolution
7 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
15 May 2012
MG04MG04
Legacy
15 May 2012
MG04MG04
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Resolution
31 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Legacy
4 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2008
363aAnnual Return
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
287Change of Registered Office
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
287Change of Registered Office
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2004
363sAnnual Return (shuttle)
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
27 November 2002
MEM/ARTSMEM/ARTS
Resolution
27 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Miscellaneous
8 August 2002
MISCMISC
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Gazette Notice Compulsary
24 May 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 May 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
224224
Resolution
16 February 1993
RESOLUTIONSResolutions
Resolution
16 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
287Change of Registered Office
Incorporation Company
26 November 1992
NEWINCIncorporation