Company NameWellman Furnaces Limited
DirectorGraham Stuart Lucking
Company StatusLiquidation
Company Number00081371
CategoryPrivate Limited Company
Incorporation Date27 June 1904(119 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(104 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Southwark Street
London
SE1 0HX
Secretary NameMr Ian Angus White
NationalityBritish
StatusCurrent
Appointed09 April 2009(104 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address3rd Floor Wigglesworth House 69 Southwark Bridge R
London
SE1 9HH
Director NameJohn Gilbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(87 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 1993)
RoleAccountant
Correspondence AddressHam Farm
Sandhill Lane
Eridge Tunbridge Wells
Kent
TN3 9LP
Director NameWilliam Seth Park
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(87 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address137 Hither Green Lane
Redditch
Worcestershire
B98 9AZ
Director NameMichael Dennis Bullen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(87 years after company formation)
Appointment Duration13 years, 6 months (resigned 04 January 2005)
RoleEngineer
Correspondence Address21 Elizabeth Grove
Dudley
West Midlands
DY2 7TG
Director NameJohn Michael Beechey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(87 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleEngineer
Correspondence Address416 Sutton Road
Walsall
West Midlands
WS5 3BA
Secretary NameRobert Wilcox
NationalityBritish
StatusResigned
Appointed04 July 1991(87 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address8 Dawson Road
Bromsgrove
Worcestershire
B61 7JF
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed30 September 1991(87 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleAccountant
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameJohn Bacon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(87 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 January 2005)
RoleEngineer
Correspondence Address4 Siskin Way
Kidderminster
Worcestershire
DY10 4TD
Director NameDavid Grundy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(87 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1993)
RoleAccountant
Correspondence AddressHeathcroft 30 Chester Road North
Brownhills
Walsall
West Midlands
WS8 7JP
Director NameBrian David Hunt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(88 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1998)
RoleAccountant
Correspondence Address11a Delmar Road
Knutsford
Cheshire
WA16 8BG
Director NameMr Alan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(89 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarion Brook House
Warford Hall Drive
Great Warford Alderley Edge
Cheshire
SK9 7TR
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(89 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Director NameDonald Maurice Lupton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(90 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 September 2007)
RoleEngineer
Correspondence AddressThe Chase
Castlemorton
Malvern
WR13 6LU
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(91 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1999)
RoleSecretary
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(93 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(93 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Director NameJonathan Francis Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(94 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Secretary NameJonathan Francis Smith
NationalityBritish
StatusResigned
Appointed29 October 1999(95 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameJonathan Lees Chitty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(97 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Secretary NameJonathan Lees Chitty
NationalityBritish
StatusResigned
Appointed31 May 2002(97 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Director NameMr George Shannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(99 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Secretary NameMr George Shannon
NationalityBritish
StatusResigned
Appointed04 August 2003(99 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Director NamePaul Goodrow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2005(101 years, 6 months after company formation)
Appointment Duration10 months (resigned 12 October 2006)
RoleCompany Director
Correspondence Address5217 Mulberry Drive
Birlington
Ontario L7l 3p6
Canada
Director NameMr Bernard Philip Rolfe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(101 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2007)
RoleCompany Director
Correspondence AddressKeepers Cottage Adbury
Newbury
Berkshire
RG20 4HD
Director NameDr James Watkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2005(101 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 2006)
RoleCompany Director
Correspondence AddressFlat 101 Boston House
69-75 Boston Manor Road Brentford
London
TW8 9JJ

Location

Registered AddressAllan House 10
John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2008
Turnover£12,700,000
Gross Profit£1,463,000
Net Worth£587,000
Cash£1,836,000
Current Liabilities£5,022,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 September 2016 (overdue)

Filing History

23 June 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
5 January 2019Liquidators' statement of receipts and payments to 14 October 2018 (17 pages)
6 January 2018Liquidators' statement of receipts and payments to 14 October 2017 (19 pages)
6 January 2018Liquidators' statement of receipts and payments to 14 October 2017 (19 pages)
24 December 2016Liquidators' statement of receipts and payments to 14 October 2016 (17 pages)
24 December 2016Liquidators' statement of receipts and payments to 14 October 2016 (17 pages)
11 November 2015Liquidators' statement of receipts and payments to 14 October 2015 (18 pages)
11 November 2015Liquidators' statement of receipts and payments to 14 October 2015 (18 pages)
11 November 2015Liquidators statement of receipts and payments to 14 October 2015 (18 pages)
17 December 2014Liquidators' statement of receipts and payments to 14 October 2014 (17 pages)
17 December 2014Liquidators' statement of receipts and payments to 14 October 2014 (17 pages)
17 December 2014Liquidators statement of receipts and payments to 14 October 2014 (17 pages)
12 December 2013Liquidators statement of receipts and payments to 14 October 2013 (15 pages)
12 December 2013Liquidators' statement of receipts and payments to 14 October 2013 (15 pages)
12 December 2013Liquidators' statement of receipts and payments to 14 October 2013 (15 pages)
8 November 2012Liquidators' statement of receipts and payments to 14 October 2012 (14 pages)
8 November 2012Liquidators statement of receipts and payments to 14 October 2012 (14 pages)
8 November 2012Liquidators' statement of receipts and payments to 14 October 2012 (14 pages)
29 December 2011Liquidators statement of receipts and payments to 14 October 2011 (20 pages)
29 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (20 pages)
29 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (20 pages)
10 November 2011Secretary's details changed for Mr Ian Angus White on 1 November 2011 (3 pages)
10 November 2011Secretary's details changed for Mr Ian Angus White on 1 November 2011 (3 pages)
10 November 2011Secretary's details changed for Mr Ian Angus White on 1 November 2011 (3 pages)
15 October 2010Administrator's progress report to 12 October 2010 (12 pages)
15 October 2010Administrator's progress report to 12 October 2010 (12 pages)
15 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
15 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
19 May 2010Administrator's progress report to 15 April 2010 (11 pages)
19 May 2010Administrator's progress report to 15 April 2010 (11 pages)
11 December 2009Result of meeting of creditors (3 pages)
11 December 2009Result of meeting of creditors (3 pages)
6 December 2009Statement of affairs with form 2.14B (10 pages)
6 December 2009Statement of affairs with form 2.14B (10 pages)
17 November 2009Statement of administrator's proposal (15 pages)
17 November 2009Statement of administrator's proposal (15 pages)
27 October 2009Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 27 October 2009 (2 pages)
22 October 2009Appointment of an administrator (1 page)
22 October 2009Appointment of an administrator (1 page)
3 September 2009Return made up to 31/08/09; full list of members (6 pages)
3 September 2009Return made up to 31/08/09; full list of members (6 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
20 May 2009Director appointed mr graham lucking (2 pages)
20 May 2009Director appointed mr graham lucking (2 pages)
20 May 2009Secretary appointed mr ian white (1 page)
20 May 2009Secretary appointed mr ian white (1 page)
19 May 2009Appointment terminated secretary george shannon (1 page)
19 May 2009Appointment terminated director peter lawrence (1 page)
19 May 2009Appointment terminated secretary george shannon (1 page)
19 May 2009Appointment terminated director george shannon (1 page)
19 May 2009Appointment terminated director george shannon (1 page)
19 May 2009Appointment terminated director peter lawrence (1 page)
24 April 2009Full accounts made up to 31 December 2008 (19 pages)
24 April 2009Full accounts made up to 31 December 2008 (19 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 December 2007 (17 pages)
28 April 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2007Full accounts made up to 31 December 2006 (17 pages)
16 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 October 2007Declaration of assistance for shares acquisition (7 pages)
4 October 2007Declaration of assistance for shares acquisition (7 pages)
26 September 2007Particulars of mortgage/charge (9 pages)
26 September 2007Particulars of mortgage/charge (9 pages)
26 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
11 July 2006Location of register of members (1 page)
11 July 2006Return made up to 04/07/06; full list of members (3 pages)
11 July 2006Return made up to 04/07/06; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: newfield road oldbury west midlands B69 3ET (1 page)
11 July 2006Location of debenture register (1 page)
11 July 2006Location of register of members (1 page)
11 July 2006Location of debenture register (1 page)
11 July 2006Registered office changed on 11/07/06 from: newfield road oldbury west midlands B69 3ET (1 page)
5 July 2006Full accounts made up to 31 December 2005 (18 pages)
5 July 2006Full accounts made up to 31 December 2005 (18 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (3 pages)
12 December 2005Full accounts made up to 31 March 2005 (17 pages)
12 December 2005Full accounts made up to 31 March 2005 (17 pages)
29 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
13 October 2005Declaration of assistance for shares acquisition (8 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2005Declaration of assistance for shares acquisition (8 pages)
13 October 2005Declaration of assistance for shares acquisition (8 pages)
13 October 2005Declaration of assistance for shares acquisition (8 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005Particulars of mortgage/charge (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
20 July 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 July 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
11 December 2004Full accounts made up to 31 March 2004 (17 pages)
11 December 2004Full accounts made up to 31 March 2004 (17 pages)
14 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2004Full accounts made up to 31 March 2003 (17 pages)
13 January 2004Full accounts made up to 31 March 2003 (17 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (1 page)
21 July 2003Return made up to 04/07/03; full list of members (9 pages)
21 July 2003Return made up to 04/07/03; full list of members (9 pages)
31 March 2003Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
31 March 2003Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
22 October 2002Full accounts made up to 31 March 2002 (19 pages)
22 October 2002Full accounts made up to 31 March 2002 (19 pages)
18 July 2002Return made up to 04/07/02; full list of members (9 pages)
18 July 2002Return made up to 04/07/02; full list of members (9 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed;new director appointed (2 pages)
5 October 2001Full accounts made up to 31 March 2001 (18 pages)
5 October 2001Full accounts made up to 31 March 2001 (18 pages)
30 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2001Declaration of assistance for shares acquisition (19 pages)
28 June 2001Declaration of assistance for shares acquisition (19 pages)
25 June 2001Particulars of mortgage/charge (16 pages)
25 June 2001Particulars of mortgage/charge (16 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (18 pages)
27 November 2000Full accounts made up to 31 March 2000 (18 pages)
18 July 2000Return made up to 04/07/00; full list of members (8 pages)
18 July 2000Return made up to 04/07/00; full list of members (8 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
5 December 1999Full accounts made up to 31 March 1999 (20 pages)
5 December 1999Full accounts made up to 31 March 1999 (20 pages)
4 August 1999Return made up to 04/07/99; no change of members (11 pages)
4 August 1999Return made up to 04/07/99; no change of members (11 pages)
17 June 1999Return made up to 04/07/98; no change of members; amend (6 pages)
17 June 1999Return made up to 04/07/98; no change of members; amend (6 pages)
7 May 1999Particulars of mortgage/charge (11 pages)
7 May 1999Particulars of mortgage/charge (11 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (21 pages)
28 January 1999Full accounts made up to 31 March 1998 (21 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
3 August 1998Return made up to 04/07/98; no change of members (9 pages)
3 August 1998Return made up to 04/07/98; no change of members (9 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
10 June 1998Particulars of mortgage/charge (47 pages)
10 June 1998Particulars of mortgage/charge (47 pages)
5 June 1998Declaration of assistance for shares acquisition (19 pages)
5 June 1998Declaration of assistance for shares acquisition (19 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998New director appointed (1 page)
15 May 1998New director appointed (1 page)
12 March 1998Particulars of mortgage/charge (24 pages)
12 March 1998Particulars of mortgage/charge (24 pages)
21 January 1998Full accounts made up to 31 March 1997 (22 pages)
21 January 1998Full accounts made up to 31 March 1997 (22 pages)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley w midlands B66 2LB (1 page)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley w midlands B66 2LB (1 page)
31 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
2 August 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Full accounts made up to 31 March 1995 (19 pages)
6 October 1995Full accounts made up to 31 March 1995 (19 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
19 July 1995Return made up to 04/07/95; no change of members (10 pages)
19 July 1995Return made up to 04/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (258 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
23 August 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 August 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1991Particulars of mortgage/charge (6 pages)
3 May 1991Particulars of mortgage/charge (6 pages)
29 November 1990Return made up to 04/07/90; change of members (6 pages)
29 November 1990Return made up to 04/07/90; change of members (6 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 May 1990Particulars of mortgage/charge (3 pages)
11 May 1990Particulars of mortgage/charge (3 pages)
8 January 1987Return made up to 21/08/86; full list of members (4 pages)
8 January 1987Return made up to 21/08/86; full list of members (4 pages)
5 December 1986Full accounts made up to 31 March 1986 (18 pages)
5 December 1986Full accounts made up to 31 March 1986 (18 pages)
9 November 1985Annual return made up to 03/09/85 (5 pages)
6 February 1985Annual return made up to 10/10/84 (7 pages)
14 June 1984Memorandum and Articles of Association (13 pages)
14 June 1984Memorandum and Articles of Association (13 pages)
17 November 1983Annual return made up to 30/08/83 (9 pages)
12 March 1983Annual return made up to 27/07/82 (8 pages)
29 September 1978Accounts made up to 31 March 1978 (13 pages)
29 September 1978Accounts made up to 31 March 1978 (13 pages)
26 September 1975Accounts made up to 31 March 2075 (10 pages)
26 September 1975Accounts made up to 31 March 2075 (10 pages)
27 June 1904Incorporation (47 pages)
27 June 1904Incorporation (47 pages)