Company NameSKG (UK) Limited
Company StatusDissolved
Company Number00119900
CategoryPrivate Limited Company
Incorporation Date26 January 1912(112 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameMajor Stevens And Coates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(100 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusClosed
Appointed10 October 2014(102 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(102 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2014(102 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameDavid Philip Cale-Morgan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1993)
RoleFinance Director
Correspondence Address10 Hunsbury Close
West Hunsbury
Northampton
Northamptonshire
NN4 9UE
Director NameMr Michael John Eley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressBeech House Beech Lane
Kislingbury
Northampton
Northamptonshire
NN7 4AL
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1992)
RoleManaging Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Secretary NameDavid Philip Cale-Morgan
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address10 Hunsbury Close
West Hunsbury
Northampton
Northamptonshire
NN4 9UE
Director NameAndrew John Houison Richardson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(80 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 1996)
RoleManaging Director
Correspondence AddressCroft House
Mowsley Road Husbands Bosworth
Lutterworth
Leicestershire
LE17 6LR
Secretary NameMr John Anthony Maisey
NationalityBritish
StatusResigned
Appointed01 June 1993(81 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 June 1997)
RoleCompany Director
Correspondence Address25 Cranfield Road
Aylestone
Leicester
LE2 8QR
Director NameStuart Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(81 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 1996)
RoleFinance Director
Correspondence Address9a Chapel Lane
Hackleton
Northampton
Northamptonshire
NN7 2AH
Director NameRoy Edward Markham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(84 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address29 Fitzwilliam Road
London
SW4 0DW
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1996(84 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2002)
RoleChief Executive
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(84 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed02 June 1997(85 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(89 years after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(89 years after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(90 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(91 years, 4 months after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(96 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(98 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(99 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(101 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YA

Contact

Telephone020 89553000
Telephone regionLondon

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

3.1k at £1Otis LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
25 November 2014Statement of company's objects (2 pages)
25 November 2014Statement of company's objects (2 pages)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
19 November 2014Solvency statement dated 12/11/14 (1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 0.3102
(4 pages)
19 November 2014Statement of capital on 19 November 2014
  • GBP 0.3102
(4 pages)
19 November 2014Solvency statement dated 12/11/14 (1 page)
19 November 2014Statement by directors (1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Statement by directors (1 page)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
3 September 2014Accounts made up to 30 November 2013 (2 pages)
3 September 2014Accounts made up to 30 November 2013 (2 pages)
24 June 2014Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders (4 pages)
24 June 2014Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders (4 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders (4 pages)
16 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
16 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
16 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
16 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
19 August 2013Accounts made up to 30 November 2012 (2 pages)
19 August 2013Accounts made up to 30 November 2012 (2 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mr James Terence George Laurence on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mr James Terence George Laurence on 1 June 2013 (2 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages)
25 June 2013Director's details changed for Mr James Terence George Laurence on 1 June 2013 (2 pages)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
31 August 2012Full accounts made up to 30 November 2011 (2 pages)
31 August 2012Full accounts made up to 30 November 2011 (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 September 2011Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road W4 5YA W4 5YA United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road W4 5YA W4 5YA United Kingdom on 13 September 2011 (1 page)
9 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Accounts made up to 30 November 2010 (2 pages)
19 May 2011Accounts made up to 30 November 2010 (2 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
19 August 2010Accounts made up to 30 November 2009 (2 pages)
19 August 2010Accounts made up to 30 November 2009 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
28 September 2007Accounts made up to 30 November 2006 (4 pages)
28 September 2007Accounts made up to 30 November 2006 (4 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
28 June 2006Return made up to 05/06/06; full list of members (2 pages)
28 June 2006Return made up to 05/06/06; full list of members (2 pages)
16 June 2005Return made up to 05/06/05; full list of members (5 pages)
16 June 2005Return made up to 05/06/05; full list of members (5 pages)
16 June 2005Accounts made up to 30 November 2004 (4 pages)
16 June 2005Accounts made up to 30 November 2004 (4 pages)
17 August 2004Accounts made up to 30 November 2003 (4 pages)
17 August 2004Accounts made up to 30 November 2003 (4 pages)
6 July 2004Return made up to 05/06/04; full list of members (5 pages)
6 July 2004Return made up to 05/06/04; full list of members (5 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 July 2003Accounts made up to 30 November 2002 (4 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
11 July 2003Accounts made up to 30 November 2002 (4 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
11 July 2002Accounts made up to 30 November 2001 (3 pages)
11 July 2002Return made up to 05/06/02; no change of members (4 pages)
11 July 2002Return made up to 05/06/02; no change of members (4 pages)
11 July 2002Accounts made up to 30 November 2001 (3 pages)
8 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
13 July 2001Accounts made up to 30 November 2000 (3 pages)
13 July 2001Return made up to 05/06/01; no change of members (4 pages)
13 July 2001Return made up to 05/06/01; no change of members (4 pages)
13 July 2001Accounts made up to 30 November 2000 (3 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
20 July 2000Return made up to 03/03/00; full list of members (7 pages)
20 July 2000Return made up to 03/03/00; full list of members (7 pages)
21 June 2000Return made up to 05/06/00; full list of members (6 pages)
21 June 2000Accounts made up to 30 November 1999 (3 pages)
21 June 2000Accounts made up to 30 November 1999 (3 pages)
21 June 2000Return made up to 05/06/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43/59 clapham road london SW9 0JZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43/59 clapham road london SW9 0JZ (1 page)
1 March 2000Company name changed major stevens and coates LIMITED\certificate issued on 01/03/00 (2 pages)
1 March 2000Company name changed major stevens and coates LIMITED\certificate issued on 01/03/00 (2 pages)
11 March 1999Accounts made up to 30 November 1998 (3 pages)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
11 March 1999Accounts made up to 30 November 1998 (3 pages)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
20 July 1998Return made up to 24/06/98; change of members (9 pages)
20 July 1998Return made up to 24/06/98; change of members (9 pages)
7 July 1998Accounts made up to 30 November 1997 (3 pages)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Accounts made up to 30 November 1997 (3 pages)
7 July 1998Director resigned (1 page)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Director resigned (1 page)
31 October 1997Return made up to 02/09/97; full list of members (7 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Return made up to 02/09/97; full list of members (7 pages)
31 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1997Registered office changed on 31/10/97 from: 123 abbey lane leicester leicestershire LE4 5QX (1 page)
31 October 1997Accounts made up to 30 November 1996 (4 pages)
31 October 1997Registered office changed on 31/10/97 from: 123 abbey lane leicester leicestershire LE4 5QX (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Accounts made up to 30 November 1996 (4 pages)
31 October 1997New secretary appointed (2 pages)
3 January 1997Accounts made up to 31 March 1996 (5 pages)
3 January 1997Accounts made up to 31 March 1996 (5 pages)
20 December 1996New director appointed (5 pages)
20 December 1996New director appointed (5 pages)
4 December 1996Registered office changed on 04/12/96 from: abbey works st james end weedon road northampton NN5 5BT (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: abbey works st james end weedon road northampton NN5 5BT (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Accounting reference date shortened from 31/03 to 30/11 (1 page)
4 December 1996Accounting reference date shortened from 31/03 to 30/11 (1 page)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (3 pages)
18 August 1996New director appointed (3 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Accounts made up to 31 March 1995 (5 pages)
2 August 1995Accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
6 November 1986Accounts made up to 31 March 1986 (3 pages)
6 November 1986Accounts made up to 31 March 1986 (3 pages)
26 January 1912Incorporation (50 pages)
26 January 1912Incorporation (50 pages)