Company NameBaric Products Limited
Company StatusDissolved
Company Number00163944
CategoryPrivate Limited Company
Incorporation Date11 February 1920(104 years, 3 months ago)
Dissolution Date25 March 2014 (10 years ago)
Previous NameWilliam Coulthard And Company Limited

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2012(92 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 25 March 2014)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond
Virginia
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2012(92 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 25 March 2014)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(93 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address209 Casson Apartments
43 Upport North Street
London
E14 6FY
Director NameWilliam Colville Coulthard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(70 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 1999)
RoleEngineer
Correspondence AddressNorth End
Burgh By Sands
Carlisle
Cumbria
Director NameMr Julian Nicholas Coulthard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(70 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 19 August 2010)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressRed Beeches 24 Scotby Village
Scotby
Carlisle
Cumbria
CA4 8BS
Director NameMr Jeremy Ian Coulthard
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(70 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 1995)
RoleEngineer
Correspondence AddressBarn End Green Lane
Crosby-On-Eden
Carlisle
Cumbria
CA6 4QN
Secretary NameWilliam Colville Coulthard
NationalityBritish
StatusResigned
Appointed19 December 1990(70 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressNorth End
Burgh By Sands
Carlisle
Cumbria
Secretary NameJoanna Miranda Leighton
NationalityBritish
StatusResigned
Appointed31 January 1999(79 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address7 The Courtyard
Rockcliffe
Carlisle
CA6 4AA
Director NameDavid Bishop
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(81 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 August 2010)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Cresswell Drive
Redhouse Farm Estate
Gosforth
Tyne & Wear
NE3 2SY
Director NameMr Gregory Scott Faison
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(90 years, 7 months after company formation)
Appointment Duration2 months (resigned 18 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Clay Huston Kiefaber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(90 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address6th/7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr William Edgar Roller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(90 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2011(90 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMark Lane Elliot
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(92 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Darren Godsmark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(92 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEnnerdale Road Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RT
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(92 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(92 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMrs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(93 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2013)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 August 2010(90 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2012)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address7th Floor
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

43.9k at £1Baric Holdings LTD
99.77%
Ordinary
100 at £1Baric Holdings LTD
0.23%
Ordinary A

Financials

Year2014
Net Worth£2,574,565

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 44,001
(6 pages)
23 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 44,001
(6 pages)
6 January 2014All of the property or undertaking has been released and no longer forms part of charge 6 (23 pages)
6 January 2014All of the property or undertaking has been released and no longer forms part of charge 6 (23 pages)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Application to strike the company off the register (3 pages)
29 November 2013Application to strike the company off the register (3 pages)
26 November 2013Statement of capital on 26 November 2013
  • GBP 1
(4 pages)
26 November 2013Statement by Directors (2 pages)
26 November 2013Solvency Statement dated 22/11/13 (2 pages)
26 November 2013Statement by directors (2 pages)
26 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced 22/11/2013
(4 pages)
26 November 2013Solvency statement dated 22/11/13 (2 pages)
26 November 2013Statement of capital on 26 November 2013
  • GBP 1
(4 pages)
26 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced 22/11/2013
(4 pages)
7 May 2013Termination of appointment of Mark Elliot as a director (1 page)
7 May 2013Termination of appointment of Mark Lane Elliot as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Charles Brannan as a director (1 page)
3 May 2013Termination of appointment of Daniel Pryor as a director (1 page)
3 May 2013Termination of appointment of Anne Puckett as a director (1 page)
3 May 2013Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Charles Scott Brannan as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Lesley Ann Ilderton as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Lesley Ilderton as a director (1 page)
2 May 2013Appointment of Mr Robin Hurst Clark as a director on 1 May 2013 (2 pages)
2 May 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
29 April 2013Termination of appointment of William Roller as a director (1 page)
29 April 2013Termination of appointment of William Edgar Roller as a director on 26 April 2013 (1 page)
2 April 2013Termination of appointment of Darren Godsmark as a director on 28 March 2013 (1 page)
2 April 2013Termination of appointment of Darren Godsmark as a director (1 page)
22 March 2013Appointment of Lesley Ann Ilderton as a director on 19 March 2013 (2 pages)
22 March 2013Appointment of Lesley Ann Ilderton as a director (2 pages)
18 March 2013Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH01 for Clay Huston Kiefaber
(5 pages)
18 March 2013Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Clay Huston Kiefaber
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 08/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 08/03/2013
(5 pages)
12 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (11 pages)
12 March 2013Termination of appointment of Clay Kiefaber as a director (1 page)
12 March 2013Termination of appointment of Clay Huston Kiefaber as a director on 26 November 2012 (1 page)
12 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (11 pages)
14 February 2013Auditor's resignation (1 page)
14 February 2013Auditor's resignation (1 page)
27 November 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
27 November 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (23 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (23 pages)
13 August 2012Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
  • ANNOTATION Clarification a second filed CH01 was registered on 18/03/2013
(3 pages)
13 August 2012Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
  • ANNOTATION A second filed CH01 was registered on 18/03/2013
(3 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Charles Scott Brannan on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Charles Scott Brannan on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2012Memorandum and Articles of Association (49 pages)
29 June 2012Memorandum and Articles of Association (29 pages)
29 June 2012Memorandum and Articles of Association (29 pages)
29 June 2012Resolutions
  • RES13 ‐ Company business 21/06/2012
(7 pages)
29 June 2012Resolutions
  • RES13 ‐ Company business 21/06/2012
(7 pages)
29 June 2012Memorandum and Articles of Association (49 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 June 2012Appointment of Darren Godsmark as a director on 19 June 2012 (2 pages)
27 June 2012Appointment of Ms Anne Lynne Puckett as a director on 19 June 2012 (2 pages)
27 June 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
27 June 2012Appointment of Darren Godsmark as a director (2 pages)
26 June 2012Appointment of Mark Lane Elliot as a director (2 pages)
26 June 2012Appointment of William (Bill) Flexon as a director (2 pages)
26 June 2012Appointment of Mr Daniel Alexis Pryor as a director on 19 June 2012 (2 pages)
26 June 2012Appointment of Mark Lane Elliot as a director on 19 June 2012 (2 pages)
26 June 2012Appointment of William (Bill) Flexon as a director on 19 June 2012 (2 pages)
26 June 2012Appointment of Mark Paul Lehman as a director on 19 June 2012 (2 pages)
26 June 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
26 June 2012Appointment of Mark Paul Lehman as a director (2 pages)
2 May 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2 May 2012 (1 page)
1 May 2012Termination of appointment of Sisec Limited as a secretary on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Sisec Limited as a secretary (1 page)
7 February 2012Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
9 August 2011Appointment of Charles Scott Brannan as a director (2 pages)
9 August 2011Appointment of Charles Scott Brannan as a director (2 pages)
21 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Gregory Faison as a director (1 page)
18 January 2011Termination of appointment of Gregory Faison as a director (1 page)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
8 September 2010Appointment of Mr William Edgar Roller as a director (2 pages)
8 September 2010Appointment of Mr Gregory Scott Faison as a director (2 pages)
8 September 2010Appointment of Mr Clay Huston Kiefaber as a director (2 pages)
8 September 2010Appointment of Mr William Edgar Roller as a director (2 pages)
8 September 2010Appointment of Mr Clay Huston Kiefaber as a director (2 pages)
8 September 2010Appointment of Mr Gregory Scott Faison as a director (2 pages)
7 September 2010Termination of appointment of Joanna Leighton as a secretary (1 page)
7 September 2010Termination of appointment of Julian Coulthard as a director (1 page)
7 September 2010Termination of appointment of Joanna Leighton as a secretary (1 page)
7 September 2010Termination of appointment of David Bishop as a director (1 page)
7 September 2010Registered office address changed from Stephenson Road Durranhill Trading Estate Carlisle Cumbria CA1 3NS on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Julian Coulthard as a director (1 page)
7 September 2010Termination of appointment of David Bishop as a director (1 page)
7 September 2010Registered office address changed from Stephenson Road Durranhill Trading Estate Carlisle Cumbria CA1 3NS on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Stephenson Road Durranhill Trading Estate Carlisle Cumbria CA1 3NS on 7 September 2010 (1 page)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Section 519 (1 page)
3 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 September 2010Appointment of Sisec Limited as a secretary (2 pages)
3 September 2010Appointment of Sisec Limited as a secretary (2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2010Section 519 (1 page)
23 August 2010Company name changed william coulthard and company LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
23 August 2010Company name changed william coulthard and company LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Change of name notice (2 pages)
18 August 2010Accounts for a medium company made up to 31 March 2009 (26 pages)
18 August 2010Accounts for a medium company made up to 31 March 2009 (26 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 May 2009Resolutions
  • RES13 ‐ Directors authorised to enter into a corporate cross guarantee in favour of bank/directors conflicts of interest 26/05/2009
(1 page)
29 May 2009Resolutions
  • RES13 ‐ Directors authorised to enter into a corporate cross guarantee in favour of bank/directors conflicts of interest 26/05/2009
(1 page)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
25 September 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
25 September 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re company business 27/12/2007
(6 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re company business 27/12/2007
(6 pages)
21 February 2008£ ic 54000/44000 27/12/07 £ sr 10000@1=10000 (1 page)
21 February 2008£ ic 54000/44000 27/12/07 £ sr 10000@1=10000 (1 page)
19 February 2008Return made up to 19/12/07; full list of members (3 pages)
19 February 2008Return made up to 19/12/07; full list of members (3 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 19/12/06; full list of members (3 pages)
10 April 2007Return made up to 19/12/06; full list of members (3 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Return made up to 19/12/05; full list of members (3 pages)
10 January 2006Return made up to 19/12/05; full list of members (3 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 May 2005Return made up to 19/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2005Return made up to 19/12/04; full list of members (3 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2005Ad 18/01/05--------- £ si 100@1=100 £ ic 53900/54000 (2 pages)
25 January 2005Ad 18/01/05--------- £ si 100@1=100 £ ic 53900/54000 (2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Return made up to 19/12/03; full list of members (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 19/12/02; full list of members (8 pages)
20 January 2003Return made up to 19/12/02; full list of members (8 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2002Return made up to 19/12/01; full list of members (7 pages)
25 January 2002Return made up to 19/12/01; full list of members (7 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 April 2001Memorandum and Articles of Association (8 pages)
2 April 2001Memorandum and Articles of Association (8 pages)
2 April 2001£ ic 93200/53900 08/03/01 £ sr 39300@1=39300 (2 pages)
2 April 2001£ ic 93200/53900 08/03/01 £ sr 39300@1=39300 (2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2001Registered office changed on 14/03/01 from: stevenson road durranhill trading estate carlisle cumbria CA1 3NS (1 page)
14 March 2001Registered office changed on 14/03/01 from: stevenson road durranhill trading estate carlisle cumbria CA1 3NS (1 page)
3 January 2001Return made up to 19/12/00; full list of members (7 pages)
3 January 2001Return made up to 19/12/00; full list of members (7 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2000Return made up to 19/12/99; full list of members (7 pages)
25 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 March 1999Secretary resigned;director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned;director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 December 1998Return made up to 19/12/98; full list of members (6 pages)
15 December 1998Return made up to 19/12/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Return made up to 19/12/97; full list of members (12 pages)
30 December 1997Return made up to 19/12/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (1 page)
25 July 1997Accounts for a small company made up to 31 March 1997 (1 page)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 December 1996Return made up to 19/12/96; full list of members (6 pages)
13 December 1996Return made up to 19/12/96; full list of members (6 pages)
11 December 1995Return made up to 19/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/12/95
(4 pages)
4 December 1995Director resigned (1 page)
4 December 1995Director resigned (2 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 March 1976Alter mem and arts (21 pages)
19 March 1976Alter mem and arts (21 pages)
10 March 1976Memorandum and Articles of Association (16 pages)
10 March 1976Memorandum and Articles of Association (16 pages)
11 February 1920Incorporation (20 pages)
11 February 1920Incorporation (20 pages)