London
EC4M 7RB
Director Name | Mr James Frank Hancock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(113 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Monalito Bugarcic |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 07 September 2020(114 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(85 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1991(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(85 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 November 1999) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1991(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(87 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(91 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(92 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Group Finance Director |
Correspondence Address | 87 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(93 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(97 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Alexandra Elizabeth Evans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(97 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 80 Station Lane Oughtibridge Sheffield S35 0FN |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(100 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(100 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(105 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(105 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(109 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Atlas Way Sheffield |
Director Name | Mr Lluis Maria Fargas Mas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 2016(110 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH |
Website | firthrixson.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2610011 |
Telephone region | Sheffield |
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
65m at £0.2 | Firth Rixson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2012 | Delivered on: 11 December 2012 Satisfied on: 20 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 20 November 2014 Persons entitled: Lehman Brothers International (Europe) (Security Agent) Classification: Security accession deed Secured details: All monies due or to become from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395, fixed and floating charges over all property and assets present and future including bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
7 September 2006 | Delivered on: 20 September 2006 Satisfied on: 11 February 2008 Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h land and buildings at meadowhall road sheffield, t/nos syk 322526, syk 391515, syk 392198 and syk 393208, f/h and l/h land and buildings on the north east side of janson street sheffield t/nos syk 338043, syk 376051, syk 382974AND syk 338041 and f/h and l/h land andbuildings k/a parkgate works rotherham road rotherham t/nos syk 204428, syk 3226. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2003 | Delivered on: 27 February 2003 Satisfied on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties Classification: Security accession deed Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
14 May 1984 | Delivered on: 24 May 1984 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to an agreement dated 20/7/83. Particulars: L/H unit 27 south hampshire industrial park, totton hampshire (see doc M220). Fully Satisfied |
20 July 1983 | Delivered on: 5 August 1983 Satisfied on: 13 May 1987 Persons entitled: Barclays Bank PLC Classification: Agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees. Particulars: And property as detailed on doc M219-see doc for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 1917 | Delivered on: 22 March 1917 Satisfied on: 4 December 2002 Persons entitled: C.H.G. Hay S. C. Gibbs T.Wortley E. Pearse Classification: A registered charge Secured details: For payment of interest at increased rate on £10,000 secured by a mortagage dated 16/12/1904. Particulars: F/H, premises in wicken & blank street, sheffield. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
25 November 2020 | Secretary's details changed for Mrs Petra Papinniemi-Ainger on 1 January 2020 (1 page) |
5 November 2020 | Second filing for the termination of Lluis Maria Fargas Mas as a director (5 pages) |
8 September 2020 | Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020
|
8 September 2020 | Appointment of Mr Monalito Bugarcic as a director on 7 September 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 November 2019 | Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 (1 page) |
11 November 2019 | Registered office address changed from 26a Atlas Way Sheffield England to 26a Atlas Way Sheffield S4 7QQ on 11 November 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 July 2019 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield on 9 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 June 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
20 November 2014 | Satisfaction of charge 7 in full (4 pages) |
20 November 2014 | Satisfaction of charge 7 in full (4 pages) |
20 November 2014 | Satisfaction of charge 6 in full (4 pages) |
20 November 2014 | Satisfaction of charge 6 in full (4 pages) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 January 2013 | Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
8 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
8 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
2 August 2010 | Secretary's details changed for James Thomas Hart on 31 July 2010 (1 page) |
2 August 2010 | Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Thomas Hart on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for James Thomas Hart on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for James Thomas Hart on 31 July 2010 (1 page) |
12 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2007 | Particulars of mortgage/charge (11 pages) |
29 December 2007 | Particulars of mortgage/charge (11 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
20 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned;director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned;director resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
14 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members
|
10 August 2004 | Return made up to 31/07/04; full list of members
|
28 May 2004 | Full accounts made up to 30 September 2003 (21 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (21 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
8 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Auditor's resignation (1 page) |
25 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Resolutions
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
26 February 2003 | New director appointed (4 pages) |
26 February 2003 | New director appointed (4 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
4 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 August 2002 | Full accounts made up to 30 September 2001 (25 pages) |
29 August 2002 | Full accounts made up to 30 September 2001 (25 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (27 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (27 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members
|
21 August 2000 | Return made up to 31/07/00; full list of members
|
14 March 2000 | Full accounts made up to 30 June 1999 (24 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (24 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
6 September 1999 | Auditor's resignation (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
3 September 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
3 September 1999 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Full accounts made up to 30 June 1998 (24 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (24 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Return made up to 31/07/97; full list of members (9 pages) |
21 August 1997 | Return made up to 31/07/97; full list of members (9 pages) |
13 July 1997 | Ad 26/06/97--------- £ si [email protected]=6250000 £ ic 9992347/16242347 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Ad 26/06/97--------- £ si [email protected]=6250000 £ ic 9992347/16242347 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
13 July 1997 | Resolutions
|
2 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
11 March 1996 | Full accounts made up to 30 June 1995 (22 pages) |
11 March 1996 | Full accounts made up to 30 June 1995 (22 pages) |
7 March 1996 | Memorandum and Articles of Association (10 pages) |
7 March 1996 | Memorandum and Articles of Association (10 pages) |
22 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
22 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (19 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (19 pages) |
31 March 1995 | Memorandum and Articles of Association (20 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Memorandum and Articles of Association (20 pages) |
31 March 1995 | Resolutions
|
2 November 1994 | Resolutions
|
2 November 1994 | Resolutions
|
31 October 1994 | Resolutions
|
31 October 1994 | Resolutions
|
13 September 1994 | Director's particulars changed (2 pages) |
13 September 1994 | Director's particulars changed (2 pages) |
19 August 1994 | Return made up to 31/07/94; no change of members (6 pages) |
19 August 1994 | Return made up to 31/07/94; no change of members (6 pages) |
27 May 1994 | New director appointed (3 pages) |
27 May 1994 | New director appointed (3 pages) |
23 March 1994 | Full accounts made up to 30 June 1993 (19 pages) |
23 March 1994 | Full accounts made up to 30 June 1993 (19 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Resolutions
|
11 January 1994 | Director resigned (2 pages) |
11 January 1994 | Director resigned (2 pages) |
13 August 1993 | Return made up to 31/07/93; full list of members (7 pages) |
13 August 1993 | Return made up to 31/07/93; full list of members (7 pages) |
16 June 1993 | Resolutions
|
16 June 1993 | Resolutions
|
4 April 1993 | Full accounts made up to 30 June 1992 (17 pages) |
4 April 1993 | Full accounts made up to 30 June 1992 (17 pages) |
22 December 1992 | Secretary resigned;new secretary appointed (4 pages) |
22 December 1992 | Secretary resigned;new secretary appointed (4 pages) |
2 October 1992 | New director appointed (3 pages) |
2 October 1992 | New director appointed (3 pages) |
28 August 1992 | Resolutions
|
28 August 1992 | Resolutions
|
20 August 1992 | Return made up to 31/07/92; full list of members
|
20 August 1992 | Return made up to 31/07/92; full list of members
|
17 July 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 July 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 April 1992 | Full accounts made up to 30 June 1991 (12 pages) |
24 April 1992 | Full accounts made up to 30 June 1991 (12 pages) |
22 August 1991 | Return made up to 31/07/91; no change of members (9 pages) |
22 August 1991 | Return made up to 31/07/91; no change of members (9 pages) |
14 August 1991 | Resolutions
|
14 August 1991 | Resolutions
|
14 August 1991 | Resolutions
|
14 August 1991 | Resolutions
|
26 June 1991 | Company name changed\certificate issued on 26/06/91 (2 pages) |
26 June 1991 | Company name changed\certificate issued on 26/06/91 (2 pages) |
2 May 1991 | Full accounts made up to 30 June 1990 (11 pages) |
2 May 1991 | Full accounts made up to 30 June 1990 (11 pages) |
10 December 1990 | Director resigned (2 pages) |
10 December 1990 | Director resigned (2 pages) |
17 September 1990 | Return made up to 17/08/90; full list of members (17 pages) |
17 September 1990 | Return made up to 17/08/90; full list of members (17 pages) |
3 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1990 | Full accounts made up to 30 June 1989 (10 pages) |
19 April 1990 | Full accounts made up to 30 June 1989 (10 pages) |
22 January 1990 | New director appointed (2 pages) |
22 January 1990 | New director appointed (2 pages) |
16 January 1990 | Director resigned (2 pages) |
16 January 1990 | Director resigned (2 pages) |
22 November 1989 | New director appointed (4 pages) |
22 November 1989 | New director appointed (4 pages) |
25 October 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 October 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 August 1989 | Director resigned (2 pages) |
16 August 1989 | Director resigned (2 pages) |
4 August 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 August 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 June 1989 | Return made up to 18/05/89; full list of members (14 pages) |
26 June 1989 | Return made up to 18/05/89; full list of members (14 pages) |
31 March 1989 | Director resigned (3 pages) |
31 March 1989 | Director resigned (3 pages) |
24 February 1989 | New director appointed (1 page) |
24 February 1989 | New director appointed (1 page) |
28 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
12 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1988 | New director appointed (3 pages) |
17 May 1988 | New director appointed (3 pages) |
25 April 1988 | Return made up to 18/03/88; full list of members (10 pages) |
25 April 1988 | Return made up to 18/03/88; full list of members (10 pages) |
13 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1987 | Return made up to 16/03/87; full list of members (11 pages) |
18 March 1987 | Return made up to 16/03/87; full list of members (11 pages) |
7 November 1986 | New director appointed (3 pages) |
7 November 1986 | New director appointed (3 pages) |
6 May 1986 | Return made up to 24/03/86; full list of members (10 pages) |
6 May 1986 | Return made up to 24/03/86; full list of members (10 pages) |
14 December 1905 | Incorporation (55 pages) |
14 December 1905 | Incorporation (55 pages) |