Ste 150
Richmond
Virginia
23235
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 June 2012(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 March 2014) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 25 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 209 Casson Apartments 43 Upport North Street London E14 6FY |
Director Name | Mr Jeremy Ian Coulthard |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 1995) |
Role | Engineer |
Correspondence Address | Barn End Green Lane Crosby-On-Eden Carlisle Cumbria CA6 4QN |
Director Name | Mr Julian Nicholas Coulthard |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 19 August 2010) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Red Beeches 24 Scotby Village Scotby Carlisle Cumbria CA4 8BS |
Director Name | William Colville Coulthard |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 1999) |
Role | Engineer |
Correspondence Address | North End Burgh By Sands Carlisle Cumbria |
Secretary Name | William Colville Coulthard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | North End Burgh By Sands Carlisle Cumbria |
Secretary Name | Joanna Miranda Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(79 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 7 The Courtyard Rockcliffe Carlisle CA6 4AA |
Director Name | David Bishop |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 August 2010) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cresswell Drive Redhouse Farm Estate Gosforth Tyne & Wear NE3 2SY |
Director Name | Mr Gregory Scott Faison |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(90 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 18 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Clay Huston Kiefaber |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2012) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 6th/7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr William Edgar Roller |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2011(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mark Lane Elliot |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2012(92 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Darren Godsmark |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(92 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2012(92 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2012(92 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mrs Lesley Ann Ilderton |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(93 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 May 2013) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2012) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 7th Floor 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
43.9k at £1 | Baric Holdings LTD 99.77% Ordinary |
---|---|
100 at £1 | Baric Holdings LTD 0.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,574,565 |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
6 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (23 pages) |
6 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (23 pages) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | Application to strike the company off the register (3 pages) |
29 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Statement by directors (2 pages) |
26 November 2013 | Solvency statement dated 22/11/13 (2 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Statement by Directors (2 pages) |
26 November 2013 | Solvency Statement dated 22/11/13 (2 pages) |
26 November 2013 | Resolutions
|
7 May 2013 | Termination of appointment of Mark Elliot as a director (1 page) |
7 May 2013 | Termination of appointment of Mark Lane Elliot as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Anne Puckett as a director (1 page) |
3 May 2013 | Termination of appointment of Lesley Ilderton as a director (1 page) |
3 May 2013 | Termination of appointment of Charles Brannan as a director (1 page) |
3 May 2013 | Termination of appointment of Daniel Pryor as a director (1 page) |
3 May 2013 | Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Lesley Ann Ilderton as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Charles Scott Brannan as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013 (1 page) |
2 May 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
2 May 2013 | Appointment of Mr Robin Hurst Clark as a director on 1 May 2013 (2 pages) |
29 April 2013 | Termination of appointment of William Roller as a director (1 page) |
29 April 2013 | Termination of appointment of William Edgar Roller as a director on 26 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Darren Godsmark as a director (1 page) |
2 April 2013 | Termination of appointment of Darren Godsmark as a director on 28 March 2013 (1 page) |
22 March 2013 | Appointment of Lesley Ann Ilderton as a director (2 pages) |
22 March 2013 | Appointment of Lesley Ann Ilderton as a director on 19 March 2013 (2 pages) |
18 March 2013 | Second filing of CH01 previously delivered to Companies House
|
18 March 2013 | Second filing of CH01 previously delivered to Companies House
|
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
12 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (11 pages) |
12 March 2013 | Termination of appointment of Clay Kiefaber as a director (1 page) |
12 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (11 pages) |
12 March 2013 | Termination of appointment of Clay Huston Kiefaber as a director on 26 November 2012 (1 page) |
14 February 2013 | Auditor's resignation (1 page) |
14 February 2013 | Auditor's resignation (1 page) |
27 November 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
27 November 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
13 August 2012 | Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
|
13 August 2012 | Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
|
17 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Charles Scott Brannan on 19 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Charles Scott Brannan on 19 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Memorandum and Articles of Association (49 pages) |
29 June 2012 | Memorandum and Articles of Association (29 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
29 June 2012 | Memorandum and Articles of Association (49 pages) |
29 June 2012 | Memorandum and Articles of Association (29 pages) |
27 June 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
27 June 2012 | Appointment of Darren Godsmark as a director (2 pages) |
27 June 2012 | Appointment of Ms Anne Lynne Puckett as a director on 19 June 2012 (2 pages) |
27 June 2012 | Appointment of Darren Godsmark as a director on 19 June 2012 (2 pages) |
26 June 2012 | Appointment of Mark Lane Elliot as a director (2 pages) |
26 June 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
26 June 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
26 June 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
26 June 2012 | Appointment of Mark Lane Elliot as a director on 19 June 2012 (2 pages) |
26 June 2012 | Appointment of William (Bill) Flexon as a director on 19 June 2012 (2 pages) |
26 June 2012 | Appointment of Mark Paul Lehman as a director on 19 June 2012 (2 pages) |
26 June 2012 | Appointment of Mr Daniel Alexis Pryor as a director on 19 June 2012 (2 pages) |
2 May 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Sisec Limited as a secretary (1 page) |
1 May 2012 | Termination of appointment of Sisec Limited as a secretary on 1 May 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
9 August 2011 | Appointment of Charles Scott Brannan as a director (2 pages) |
9 August 2011 | Appointment of Charles Scott Brannan as a director (2 pages) |
21 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Gregory Faison as a director (1 page) |
18 January 2011 | Termination of appointment of Gregory Faison as a director (1 page) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
8 September 2010 | Appointment of Mr Gregory Scott Faison as a director (2 pages) |
8 September 2010 | Appointment of Mr Clay Huston Kiefaber as a director (2 pages) |
8 September 2010 | Appointment of Mr William Edgar Roller as a director (2 pages) |
8 September 2010 | Appointment of Mr Gregory Scott Faison as a director (2 pages) |
8 September 2010 | Appointment of Mr Clay Huston Kiefaber as a director (2 pages) |
8 September 2010 | Appointment of Mr William Edgar Roller as a director (2 pages) |
7 September 2010 | Termination of appointment of Julian Coulthard as a director (1 page) |
7 September 2010 | Termination of appointment of David Bishop as a director (1 page) |
7 September 2010 | Termination of appointment of Joanna Leighton as a secretary (1 page) |
7 September 2010 | Registered office address changed from Stephenson Road Durranhill Trading Estate Carlisle Cumbria CA1 3NS on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Stephenson Road Durranhill Trading Estate Carlisle Cumbria CA1 3NS on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Julian Coulthard as a director (1 page) |
7 September 2010 | Termination of appointment of David Bishop as a director (1 page) |
7 September 2010 | Termination of appointment of Joanna Leighton as a secretary (1 page) |
7 September 2010 | Registered office address changed from Stephenson Road Durranhill Trading Estate Carlisle Cumbria CA1 3NS on 7 September 2010 (1 page) |
3 September 2010 | Appointment of Sisec Limited as a secretary (2 pages) |
3 September 2010 | Section 519 (1 page) |
3 September 2010 | Resolutions
|
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2010 | Appointment of Sisec Limited as a secretary (2 pages) |
3 September 2010 | Section 519 (1 page) |
3 September 2010 | Resolutions
|
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2010 | Company name changed william coulthard and company LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Company name changed william coulthard and company LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
18 August 2010 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
5 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
25 September 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
25 September 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
21 February 2008 | £ ic 54000/44000 27/12/07 £ sr [email protected]=10000 (1 page) |
21 February 2008 | £ ic 54000/44000 27/12/07 £ sr [email protected]=10000 (1 page) |
19 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 19/12/06; full list of members (3 pages) |
10 April 2007 | Return made up to 19/12/06; full list of members (3 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 May 2005 | Return made up to 19/12/04; full list of members
|
24 May 2005 | Return made up to 19/12/04; full list of members (3 pages) |
25 January 2005 | Ad 18/01/05--------- £ si [email protected]=100 £ ic 53900/54000 (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Ad 18/01/05--------- £ si [email protected]=100 £ ic 53900/54000 (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
8 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 January 2004 | Return made up to 19/12/03; full list of members
|
16 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
8 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 April 2001 | £ ic 93200/53900 08/03/01 £ sr [email protected]=39300 (2 pages) |
2 April 2001 | Memorandum and Articles of Association (8 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Memorandum and Articles of Association (8 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | £ ic 93200/53900 08/03/01 £ sr [email protected]=39300 (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: stevenson road durranhill trading estate carlisle cumbria CA1 3NS (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: stevenson road durranhill trading estate carlisle cumbria CA1 3NS (1 page) |
3 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2000 | Return made up to 19/12/99; full list of members
|
25 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
15 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1997 | Return made up to 19/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
11 December 1995 | Return made up to 19/12/95; no change of members
|
11 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (1 page) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 March 1976 | Alter mem and arts (21 pages) |
19 March 1976 | Alter mem and arts (21 pages) |
10 March 1976 | Memorandum and Articles of Association (16 pages) |
10 March 1976 | Memorandum and Articles of Association (16 pages) |
11 February 1920 | Incorporation (20 pages) |
11 February 1920 | Incorporation (20 pages) |