Company NameAABB Limited
DirectorsAurelia Sylvie Kyra Gorman and James Joseph Campbell
Company StatusLiquidation
Company Number00138404
CategoryPrivate Limited Company
Incorporation Date24 November 1914(109 years, 5 months ago)
Previous NameCrosby Valve And Engineering Company,Limited

Business Activity

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

Directors

Secretary NameBrenda Janette Mennie
StatusCurrent
Appointed07 October 2019(104 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressHadrian House Wincomblee Road
Newcastle Upon Tyne
NE6 3PL
Director NameMs Aurelia Sylvie Kyra Gorman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(105 years, 4 months after company formation)
Appointment Duration4 years
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence AddressHadrian House Wincomblee Road
Newcastle Upon Tyne
NE6 3PL
Director NameMr James Joseph Campbell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(105 years, 4 months after company formation)
Appointment Duration4 years
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressTechnipfmc Pitreavie Business Park
Pitreavie Crescent
Dunfermline
KY11 8UD
Scotland
Secretary NameJames Jeffrey Nelson
NationalityAmerican
StatusResigned
Appointed19 August 1988(73 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 October 1995)
RoleAttorney
Correspondence Address5001 Woodway
1702 Houston
Texas
Foreign
Director NameEric Thomas Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(76 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Firs Close
Houghton On The Hill
Leicester
Leicestershire
LE7 9GF
Director NameJames Jeffrey Nelson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1991(76 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 1995)
RoleAttorney
Correspondence Address5001 Woodway
1702 Houston
Texas
Foreign
Director NameGeorge Anthony Ciotti
Date of BirthMay 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1991(76 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address2711 Laurel Ridge
Kingwood Texas 77345
Foreign
Director NameMr William Joseph Friel
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(76 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1994)
RoleEngineer
Correspondence AddressMabrel House 1 Concra Park
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NS
Director NameJames McArdle McIntosh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(76 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1996)
RoleController/Secretary
Correspondence Address370 South Washington Street
North Attleboro Massachusetts 02760
Foreign
Director NameRichard Terrance Levis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1991(76 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address27 Grogans Point Road
The Woodlands Houston Tx 77380
Usa
Foreign
Secretary NameJames McArdle McIntosh
NationalityBritish
StatusResigned
Appointed12 April 1991(76 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address370 South Washington Street
North Attleboro Massachusetts 02760
Foreign
Director NameMichael Loyd Tiner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1993(78 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address5415 Sugar Hill Drive
Houston Tx 77056
U.S.A
16505
Secretary NameEric Thomas Newton
NationalityBritish
StatusResigned
Appointed19 January 1993(78 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Firs Close
Houghton On The Hill
Leicester
Leicestershire
LE7 9GF
Director NameHoward Richard Short
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(80 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1997)
RoleSales Manager
Correspondence AddressBurnside Mill Croft
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Director NameBruce Edward Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1994(80 years after company formation)
Appointment Duration2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address14 York Drive
St Louis Missouri 63144
Usa
Foreign
Director NameLee Estabrook Harmon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(81 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2000)
RoleFinancial Controller
Correspondence Address5414 Court Of York
Houston Texas
Usa
77069
Director NameJoseph Homer Netherland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(81 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 1999)
RoleVice President
Correspondence Address2819 Pine Lake Trail
Houston
Texas
Tx77068
Director NameRobert Carl Prohl
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(81 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1997)
RoleDirector Planning &  Businessde
Correspondence Address17 Bracken Fern Court
The Woodlands
Montgomery
Texas
77380
Director NameDavid John Ropp
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(81 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 1998)
RolePresident
Correspondence Address3 Ewing Drive
Flemington
New Jersey
08822
Secretary NameRobert Carl Prohl
NationalityAmerican
StatusResigned
Appointed28 November 1995(81 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1997)
RoleDirector Planning &  Businessde
Correspondence Address17 Bracken Fern Court
The Woodlands
Montgomery
Texas
77380
Secretary NameJeffrey Carr
NationalityAmerican
StatusResigned
Appointed15 July 1997(82 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1999)
RoleCompany Director
Correspondence Address76 South Flagstone Path
The Woodlands
Texas
77381
Director NameGraham Robert Wood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(83 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1999)
RoleChief Financial Officer
Correspondence AddressChemin Dela Fraite 4
1380 Ohain
Belgium
Foreign
Director NameIain William McEwan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(83 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1999)
RoleAccountant/Division Controller
Correspondence Address130 North Park
Fakenham
Norfolk
NR21 9RH
Director NameRobert C Prohl
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1999(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2001)
RoleCorporate Development Director
Correspondence Address1440 N State Parkway
Chicago
Illinois
60610
Foreign
Director NameRobert Lynn Potter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1999(84 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 January 2000)
RoleGeneral Manager
Correspondence Address3435 Chapel Square Drive
Spring Tx
77388
Secretary NameMr Eric James Speed
NationalityBritish
StatusResigned
Appointed07 September 1999(84 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Moncreiffe Terrace
Perth
Perthshire
PH2 0DB
Scotland
Director NameRobert A Daneck
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(85 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 12 March 2020)
RoleTax Attorney
Correspondence Address1255 Edward Street
Naperville
Illinois
60540
Director NameEugene Mark McCluskey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(85 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2001)
RoleTax Attorney
Correspondence Address2413 Seminole Court
Riverwoods
Illinois
60015
Secretary NameMr Iain Wishart
NationalityBritish
StatusResigned
Appointed17 January 2000(85 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFmc Technologies Limited Pitreavie Business Park
Pitreavie Crescent
Dunfermline
Fife
KY11 8UD
Scotland
Secretary NameBrenda Kay Blanshan
StatusResigned
Appointed01 June 2013(98 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressFmc Technologies Limited Pitreavie Business Park
Pitreavie Crescent
Dunfermline
Fife
KY11 8UD
Scotland
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 April 2016(101 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitefmctechnologies.com

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.9m at £0.1Fmc Technologies LTD
99.10%
Deferred
448.9k at £0.01Fmc Technologies LTD
0.90%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due25 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return12 April 2022 (1 year, 11 months ago)
Next Return Due26 April 2023 (overdue)

Charges

21 November 1989Delivered on: 24 November 1989
Satisfied on: 3 May 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at crosby road, market harborough, leicestershire. (Formerly k/as land at louthhill street, market harborough.).
Fully Satisfied
24 April 1986Delivered on: 25 April 1986
Satisfied on: 30 September 1996
Persons entitled: Forward Trust Limited.

Classification: Chattals mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One- new cincinnati milacran t-10/pl processing centre comprising of T10 horizontal machine centre with automatic tool-changer & with storage for 90 tools 8 pallet automatic workchanger (includes 8 pallets) and arranged with aeromatic 900 cnc control together with 20-4000 rpm spindle speed carrier complete with all standard equipment & accessories. Serial no: 7010-D01-85-0005.
Fully Satisfied
21 April 1986Delivered on: 25 April 1986
Satisfied on: 30 September 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as factory and office premises at junction of steven street, logan street and north leigh grove.
Fully Satisfied
21 April 1986Delivered on: 25 April 1986
Satisfied on: 30 September 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
21 January 1980Delivered on: 21 January 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

17 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 November 2020Memorandum and Articles of Association (19 pages)
16 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 March 2020Appointment of Mr James Joseph Campbell as a director on 12 March 2020 (2 pages)
24 March 2020Termination of appointment of Robert a Daneck as a director on 12 March 2020 (1 page)
24 March 2020Appointment of Ms Aurelia Gorman as a director on 12 March 2020 (2 pages)
23 October 2019Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to One St Paul's Churchyard London EC4M 8AP on 23 October 2019 (1 page)
23 October 2019Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page)
23 October 2019Appointment of Brenda Janette Mennie as a secretary on 7 October 2019 (2 pages)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 498,251.8
(5 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 498,251.8
(5 pages)
7 April 2016Appointment of Eversecretary Limited as a secretary on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of Brenda Kay Blanshan as a secretary on 1 May 2015 (1 page)
7 April 2016Termination of appointment of Brenda Kay Blanshan as a secretary on 1 May 2015 (1 page)
7 April 2016Appointment of Eversecretary Limited as a secretary on 6 April 2016 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 498,251.8
(5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 498,251.8
(5 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 498,251.8
(5 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 498,251.8
(5 pages)
23 April 2014Appointment of Brenda Kay Blanshan as a secretary (2 pages)
23 April 2014Termination of appointment of Iain Wishart as a secretary (1 page)
23 April 2014Termination of appointment of Iain Wishart as a secretary (1 page)
23 April 2014Appointment of Brenda Kay Blanshan as a secretary (2 pages)
16 April 2014Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page)
16 April 2014Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page)
16 April 2014Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 June 2011Resolutions
  • RES13 ‐ Approval of dormant accounts 19/05/2011
(1 page)
8 June 2011Resolutions
  • RES13 ‐ Approval of dormant accounts 19/05/2011
(1 page)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ on 4 June 2010 (1 page)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ on 4 June 2010 (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
23 June 2009Return made up to 12/04/09; full list of members (3 pages)
23 June 2009Return made up to 12/04/09; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
14 May 2008Return made up to 12/04/08; full list of members (6 pages)
14 May 2008Return made up to 12/04/08; full list of members (6 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
13 June 2007Return made up to 12/04/07; full list of members (6 pages)
13 June 2007Return made up to 12/04/07; full list of members (6 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2005 (9 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2005 (9 pages)
24 October 2006Return made up to 12/04/06; full list of members (6 pages)
24 October 2006Return made up to 12/04/06; full list of members (6 pages)
16 December 2005Accounts for a dormant company made up to 25 December 2004 (9 pages)
16 December 2005Accounts for a dormant company made up to 25 December 2004 (9 pages)
15 June 2005Return made up to 12/04/05; full list of members (6 pages)
15 June 2005Return made up to 12/04/05; full list of members (6 pages)
11 May 2004Return made up to 12/04/04; full list of members (6 pages)
11 May 2004Return made up to 12/04/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 25 December 2003 (9 pages)
5 May 2004Accounts for a dormant company made up to 25 December 2003 (9 pages)
30 June 2003Accounts for a dormant company made up to 25 December 2002 (9 pages)
30 June 2003Accounts for a dormant company made up to 25 December 2002 (9 pages)
4 June 2003Return made up to 12/04/03; full list of members (6 pages)
4 June 2003Return made up to 12/04/03; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 25 December 2001 (9 pages)
6 November 2002Accounts for a dormant company made up to 25 December 2001 (9 pages)
13 May 2002Return made up to 12/04/02; full list of members (6 pages)
13 May 2002Return made up to 12/04/02; full list of members (6 pages)
18 December 2001Registered office changed on 18/12/01 from: commercial road bromborough wirral merseyside L62 3NL (1 page)
18 December 2001Registered office changed on 18/12/01 from: commercial road bromborough wirral merseyside L62 3NL (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
29 October 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
29 October 2001Total exemption full accounts made up to 25 December 2000 (9 pages)
19 June 2001Return made up to 12/04/01; full list of members (6 pages)
19 June 2001Return made up to 12/04/01; full list of members (6 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
18 January 2001Full accounts made up to 25 December 1998 (12 pages)
18 January 2001Full accounts made up to 25 December 1998 (12 pages)
18 January 2001Full accounts made up to 25 December 1999 (10 pages)
18 January 2001Full accounts made up to 25 December 1999 (10 pages)
16 May 2000Return made up to 12/04/00; full list of members (7 pages)
16 May 2000Return made up to 12/04/00; full list of members (7 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Return made up to 12/04/99; no change of members (4 pages)
24 November 1999Return made up to 12/04/99; no change of members (4 pages)
24 November 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: crosby road market harborough leics LE16 9EE (1 page)
13 July 1999Registered office changed on 13/07/99 from: crosby road market harborough leics LE16 9EE (1 page)
28 September 1998Full accounts made up to 25 December 1997 (18 pages)
28 September 1998Full accounts made up to 25 December 1997 (18 pages)
17 August 1998Company name changed crosby valve and engineering com pany,LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed crosby valve and engineering com pany,LIMITED\certificate issued on 18/08/98 (2 pages)
25 July 1998Return made up to 12/04/98; no change of members (4 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Return made up to 12/04/98; no change of members (4 pages)
11 February 1998New secretary appointed (5 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed (5 pages)
18 August 1997Full group accounts made up to 25 December 1996 (23 pages)
18 August 1997Full group accounts made up to 25 December 1996 (23 pages)
13 May 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 May 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
22 May 1996Full group accounts made up to 25 December 1995 (25 pages)
22 May 1996Full group accounts made up to 25 December 1995 (25 pages)
21 April 1996Return made up to 12/04/96; full list of members (8 pages)
21 April 1996Return made up to 12/04/96; full list of members (8 pages)
13 February 1996Full group accounts made up to 31 May 1995 (22 pages)
13 February 1996Full group accounts made up to 31 May 1995 (22 pages)
18 December 1995Accounting reference date shortened from 31/05 to 25/12 (1 page)
18 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Accounting reference date shortened from 31/05 to 25/12 (1 page)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 February 1994Full group accounts made up to 31 May 1993 (22 pages)
22 February 1994Full group accounts made up to 31 May 1993 (22 pages)
2 February 1982Articles of association (2 pages)
2 February 1982Articles of association (2 pages)