London
SE1 0HX
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(104 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Wigglesworth House 69 Southwark Bridge R London SE1 9HH |
Director Name | John Michael Beechey |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(87 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Engineer |
Correspondence Address | 416 Sutton Road Walsall West Midlands WS5 3BA |
Director Name | Michael Dennis Bullen |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(87 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 January 2005) |
Role | Engineer |
Correspondence Address | 21 Elizabeth Grove Dudley West Midlands DY2 7TG |
Director Name | John Gilbert |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(87 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 1993) |
Role | Accountant |
Correspondence Address | Ham Farm Sandhill Lane Eridge Tunbridge Wells Kent TN3 9LP |
Director Name | William Seth Park |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(87 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 137 Hither Green Lane Redditch Worcestershire B98 9AZ |
Secretary Name | Robert Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(87 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 8 Dawson Road Bromsgrove Worcestershire B61 7JF |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(87 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Accountant |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Director Name | John Bacon |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(87 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 January 2005) |
Role | Engineer |
Correspondence Address | 4 Siskin Way Kidderminster Worcestershire DY10 4TD |
Director Name | David Grundy |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1993) |
Role | Accountant |
Correspondence Address | Heathcroft 30 Chester Road North Brownhills Walsall West Midlands WS8 7JP |
Director Name | Brian David Hunt |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(88 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1998) |
Role | Accountant |
Correspondence Address | 11a Delmar Road Knutsford Cheshire WA16 8BG |
Director Name | Mr Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(89 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marion Brook House Warford Hall Drive Great Warford Alderley Edge Cheshire SK9 7TR |
Director Name | Roger Frederic Hancox |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Lower Leys 46 Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HW |
Director Name | Donald Maurice Lupton |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(90 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 September 2007) |
Role | Engineer |
Correspondence Address | The Chase Castlemorton Malvern WR13 6LU |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(93 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(93 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Director Name | Jonathan Francis Smith |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Secretary Name | Jonathan Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | Jonathan Lees Chitty |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(97 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Secretary Name | Jonathan Lees Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(97 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Director Name | Mr George Shannon |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(99 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Secretary Name | Mr George Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(99 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Director Name | Paul Goodrow |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 2005(101 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | 5217 Mulberry Drive Birlington Ontario L7l 3p6 Canada |
Director Name | Mr Bernard Philip Rolfe |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Keepers Cottage Adbury Newbury Berkshire RG20 4HD |
Director Name | Dr James Watkins |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2005(101 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 2006) |
Role | Company Director |
Correspondence Address | Flat 101 Boston House 69-75 Boston Manor Road Brentford London TW8 9JJ |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £12,700,000 |
Gross Profit | £1,463,000 |
Net Worth | £587,000 |
Cash | £1,836,000 |
Current Liabilities | £5,022,000 |
Latest Accounts | 31 December 2008 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 January 2019 | Liquidators' statement of receipts and payments to 14 October 2018 (17 pages) |
6 January 2018 | Liquidators' statement of receipts and payments to 14 October 2017 (19 pages) |
6 January 2018 | Liquidators' statement of receipts and payments to 14 October 2017 (19 pages) |
24 December 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (17 pages) |
24 December 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (17 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 14 October 2015 (18 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (18 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (18 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 14 October 2014 (17 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (17 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (17 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 14 October 2013 (15 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (15 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (15 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 14 October 2012 (14 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 14 October 2012 (14 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 14 October 2012 (14 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 14 October 2011 (20 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (20 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (20 pages) |
10 November 2011 | Secretary's details changed for Mr Ian Angus White on 1 November 2011 (3 pages) |
10 November 2011 | Secretary's details changed for Mr Ian Angus White on 1 November 2011 (3 pages) |
10 November 2011 | Secretary's details changed for Mr Ian Angus White on 1 November 2011 (3 pages) |
15 October 2010 | Administrator's progress report to 12 October 2010 (12 pages) |
15 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
15 October 2010 | Administrator's progress report to 12 October 2010 (12 pages) |
15 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
19 May 2010 | Administrator's progress report to 15 April 2010 (11 pages) |
19 May 2010 | Administrator's progress report to 15 April 2010 (11 pages) |
11 December 2009 | Result of meeting of creditors (3 pages) |
11 December 2009 | Result of meeting of creditors (3 pages) |
6 December 2009 | Statement of affairs with form 2.14B (10 pages) |
6 December 2009 | Statement of affairs with form 2.14B (10 pages) |
17 November 2009 | Statement of administrator's proposal (15 pages) |
17 November 2009 | Statement of administrator's proposal (15 pages) |
27 October 2009 | Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 27 October 2009 (2 pages) |
22 October 2009 | Appointment of an administrator (1 page) |
22 October 2009 | Appointment of an administrator (1 page) |
3 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
20 May 2009 | Director appointed mr graham lucking (2 pages) |
20 May 2009 | Secretary appointed mr ian white (1 page) |
20 May 2009 | Director appointed mr graham lucking (2 pages) |
20 May 2009 | Secretary appointed mr ian white (1 page) |
19 May 2009 | Appointment terminated director peter lawrence (1 page) |
19 May 2009 | Appointment terminated director george shannon (1 page) |
19 May 2009 | Appointment terminated secretary george shannon (1 page) |
19 May 2009 | Appointment terminated director peter lawrence (1 page) |
19 May 2009 | Appointment terminated director george shannon (1 page) |
19 May 2009 | Appointment terminated secretary george shannon (1 page) |
24 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
26 September 2007 | Particulars of mortgage/charge (9 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Particulars of mortgage/charge (9 pages) |
26 September 2007 | Resolutions
|
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: newfield road oldbury west midlands B69 3ET (1 page) |
11 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: newfield road oldbury west midlands B69 3ET (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | New director appointed (2 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 04/07/05; full list of members
|
20 July 2005 | Return made up to 04/07/05; full list of members
|
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
11 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members
|
14 July 2004 | Return made up to 04/07/04; full list of members
|
13 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
22 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 July 2001 | Return made up to 04/07/01; full list of members
|
30 July 2001 | Return made up to 04/07/01; full list of members
|
28 June 2001 | Declaration of assistance for shares acquisition (19 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (19 pages) |
25 June 2001 | Particulars of mortgage/charge (16 pages) |
25 June 2001 | Particulars of mortgage/charge (16 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 July 2000 | Return made up to 04/07/00; full list of members (8 pages) |
18 July 2000 | Return made up to 04/07/00; full list of members (8 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
4 August 1999 | Return made up to 04/07/99; no change of members (11 pages) |
4 August 1999 | Return made up to 04/07/99; no change of members (11 pages) |
17 June 1999 | Return made up to 04/07/98; no change of members; amend (6 pages) |
17 June 1999 | Return made up to 04/07/98; no change of members; amend (6 pages) |
7 May 1999 | Particulars of mortgage/charge (11 pages) |
7 May 1999 | Particulars of mortgage/charge (11 pages) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 04/07/98; no change of members (9 pages) |
3 August 1998 | Return made up to 04/07/98; no change of members (9 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
10 June 1998 | Particulars of mortgage/charge (47 pages) |
10 June 1998 | Particulars of mortgage/charge (47 pages) |
5 June 1998 | Declaration of assistance for shares acquisition (19 pages) |
5 June 1998 | Declaration of assistance for shares acquisition (19 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | New director appointed (1 page) |
15 May 1998 | New director appointed (1 page) |
12 March 1998 | Particulars of mortgage/charge (24 pages) |
12 March 1998 | Particulars of mortgage/charge (24 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: cornwall road smethwick warley w midlands B66 2LB (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: cornwall road smethwick warley w midlands B66 2LB (1 page) |
31 July 1997 | Return made up to 04/07/97; full list of members
|
31 July 1997 | Return made up to 04/07/97; full list of members
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
2 August 1996 | Return made up to 04/07/96; no change of members
|
2 August 1996 | Return made up to 04/07/96; no change of members
|
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
19 July 1995 | Return made up to 04/07/95; no change of members (10 pages) |
19 July 1995 | Return made up to 04/07/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (258 pages) |
25 August 1994 | Particulars of mortgage/charge (3 pages) |
25 August 1994 | Particulars of mortgage/charge (3 pages) |
23 August 1994 | Resolutions
|
23 August 1994 | Resolutions
|
3 May 1991 | Particulars of mortgage/charge (6 pages) |
3 May 1991 | Particulars of mortgage/charge (6 pages) |
29 November 1990 | Return made up to 04/07/90; change of members (6 pages) |
29 November 1990 | Return made up to 04/07/90; change of members (6 pages) |
17 May 1990 | Resolutions
|
17 May 1990 | Resolutions
|
11 May 1990 | Particulars of mortgage/charge (3 pages) |
11 May 1990 | Particulars of mortgage/charge (3 pages) |
8 January 1987 | Return made up to 21/08/86; full list of members (4 pages) |
8 January 1987 | Return made up to 21/08/86; full list of members (4 pages) |
5 December 1986 | Full accounts made up to 31 March 1986 (18 pages) |
5 December 1986 | Full accounts made up to 31 March 1986 (18 pages) |
14 June 1984 | Memorandum and Articles of Association (13 pages) |
14 June 1984 | Memorandum and Articles of Association (13 pages) |
29 September 1978 | Accounts made up to 31 March 1978 (13 pages) |
29 September 1978 | Accounts made up to 31 March 1978 (13 pages) |
26 September 1975 | Accounts made up to 31 March 2075 (10 pages) |
26 September 1975 | Accounts made up to 31 March 2075 (10 pages) |
27 June 1904 | Incorporation (47 pages) |
27 June 1904 | Incorporation (47 pages) |