Company NameEuropean Colour (Pigments) Limited
Company StatusDissolved
Company Number00194139
CategoryPrivate Limited Company
Incorporation Date3 December 1923(100 years, 5 months ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)
Previous NameEllis Jones & Company (Stockport) Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMrs Patricia Moreno De Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(85 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edwardes Place
London
W8 6LR
Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(85 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Edwardes Place
London
W8 6LR
Secretary NameMr Stephen Ralph Smith
NationalityBritish
StatusClosed
Appointed24 March 2009(85 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Edwardes Place
London
W8 6LR
Director NameJames Toole
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleTechnical Director
Correspondence Address41 Marple Hall Drive
Marple
Stockport
Cheshire
SK6 6JN
Director NamePeter Ronald Hall
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1998)
RoleSales Director
Correspondence Address14 Harrop Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameStuart David Foster
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address7 Weybridge Drive
Tytherington
Macclesfield
SK10 2UP
Director NameMr Henry John Dunn Finchett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence AddressHeale House Heale Corfe
Taunton
Somerset
TA3 7BE
Director NameMr Michael David Armitage
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Angel Meadows
23 Naples Street
Manchester
Lancashire
M4 4HA
Secretary NameWilliam Stuart Watson
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address88 Old Meadow Lane
Hale
Altrincham
Cheshire
WA15 8JZ
Director NameNick Bryan Hawkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(72 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address2 Weaver Close
Bowdon
Cheshire
WA14 3FY
Secretary NameNick Bryan Hawkins
NationalityBritish
StatusResigned
Appointed30 September 1996(72 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address2 Weaver Close
Bowdon
Cheshire
WA14 3FY
Secretary NameDeborah Young
NationalityBritish
StatusResigned
Appointed01 February 1998(74 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address27 Holford Way
Newton Le Willows
Merseyside
WA12 0BZ
Director NamePaul Lawrence Deakin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(77 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressWillow Cottage Barton Park Farm
Main Street Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AB
Director NameGeorge Anthony Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(79 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2004)
RoleCompany Director
Correspondence Address6 Tabley Road
Knutsford
Cheshire
WA16 0NB
Director NameMr Phillip Ian Myles
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(79 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bower Gardens
Stalybridge
Cheshire
SK15 2UY
Secretary NameLisa De Caux
NationalityBritish
StatusResigned
Appointed20 December 2002(79 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address41 Marlborough Road
Flixton
Manchester
M41 5QP
Director NameMike John Quayle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(80 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Crompton Drive
Winwick
Cheshire
WA2 8XQ
Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(80 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Edwardes Place
London
W8 6LR
Secretary NameMike John Quayle
NationalityBritish
StatusResigned
Appointed14 April 2004(80 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Crompton Drive
Winwick
Cheshire
WA2 8XQ

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

384.5k at 1European Colour PLC
83.30%
Deferred
13.1k at 1European Colour PLC
2.84%
Preference
128k at 0.1European Colour PLC
2.77%
Conv Pp Ord
511.9k at 0.1European Colour PLC
11.09%
Ordinary

Financials

Year2014
Turnover£14,987,000
Gross Profit£2,841,000
Net Worth£2,668,000
Cash£49,000
Current Liabilities£4,674,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Liquidators statement of receipts and payments to 1 December 2012 (6 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2013Liquidators' statement of receipts and payments to 1 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 1 December 2012 (6 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2013Liquidators statement of receipts and payments to 1 December 2012 (6 pages)
9 July 2013Liquidators' statement of receipts and payments to 1 December 2012 (6 pages)
9 July 2013Liquidators statement of receipts and payments to 1 June 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 1 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 1 June 2013 (5 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Court order INSOLVENCY:court order - removal of liquidator (7 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
9 August 2012Notice of Constitution of Liquidation Committee (2 pages)
9 August 2012Notice of Constitution of Liquidation Committee (2 pages)
19 July 2012Liquidators' statement of receipts and payments to 1 June 2012 (18 pages)
19 July 2012Liquidators statement of receipts and payments to 1 June 2012 (18 pages)
19 July 2012Liquidators statement of receipts and payments to 1 June 2012 (18 pages)
19 July 2012Liquidators' statement of receipts and payments to 1 June 2012 (18 pages)
5 January 2012Liquidators' statement of receipts and payments to 1 December 2011 (6 pages)
5 January 2012Liquidators statement of receipts and payments to 1 December 2011 (6 pages)
5 January 2012Liquidators statement of receipts and payments to 1 December 2011 (6 pages)
5 January 2012Liquidators' statement of receipts and payments to 1 December 2011 (6 pages)
24 August 2011Appointment of a voluntary liquidator (1 page)
24 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2011Liquidators statement of receipts and payments to 1 June 2011 (18 pages)
4 August 2011Liquidators' statement of receipts and payments to 1 June 2011 (18 pages)
4 August 2011Liquidators' statement of receipts and payments to 1 June 2011 (18 pages)
4 August 2011Liquidators statement of receipts and payments to 1 June 2011 (18 pages)
6 August 2010Notice of Constitution of Liquidation Committee (2 pages)
6 August 2010Notice of Constitution of Liquidation Committee (2 pages)
29 June 2010Statement of affairs with form 2.14B (13 pages)
29 June 2010Statement of affairs with form 2.14B (13 pages)
17 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2010 (2 pages)
17 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2010 (2 pages)
17 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2010 (2 pages)
17 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2010 (2 pages)
14 June 2010Registered office address changed from the Lexicon Mount Street Manchester M2 5NT on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from The Lexicon Mount Street Manchester M2 5NT on 14 June 2010 (2 pages)
3 June 2010Notice of completion of voluntary arrangement (5 pages)
3 June 2010Notice of completion of voluntary arrangement (5 pages)
2 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
2 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
28 May 2010Result of meeting of creditors (4 pages)
28 May 2010Result of meeting of creditors (4 pages)
5 May 2010Administrator's progress report to 13 April 2010 (11 pages)
5 May 2010Notice of extension of period of Administration (1 page)
5 May 2010Administrator's progress report to 13 April 2010 (11 pages)
5 May 2010Administrator's progress report to 19 March 2010 (8 pages)
5 May 2010Notice of extension of period of Administration (1 page)
5 May 2010Administrator's progress report to 19 March 2010 (8 pages)
5 February 2010Registered office address changed from C/O Mazers Llp 5Th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Mazers Llp 5Th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Mazers Llp 5th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
22 December 2009Administrator's progress report to 13 October 2009 (12 pages)
22 December 2009Administrator's progress report to 13 October 2009 (12 pages)
2 July 2009Amended certificate of constitution of creditors' committee (1 page)
2 July 2009Amended certificate of constitution of creditors' committee (1 page)
29 June 2009Result of meeting of creditors (23 pages)
29 June 2009Result of meeting of creditors (23 pages)
29 June 2009Statement of administrator's proposal (23 pages)
29 June 2009Statement of administrator's proposal (23 pages)
25 May 2009Director appointed mr steve smith (1 page)
25 May 2009Director appointed mr steve smith (1 page)
21 May 2009Registered office changed on 21/05/2009 from 5 edwardes place london W8 6LR england (1 page)
21 May 2009Registered office changed on 21/05/2009 from 5 edwardes place london W8 6LR england (1 page)
14 May 2009Registered office changed on 14/05/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG (1 page)
14 May 2009Registered office changed on 14/05/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG (1 page)
28 April 2009Registered office changed on 28/04/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page)
28 April 2009Registered office changed on 28/04/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page)
24 April 2009Director appointed mrs patricia moreno de smith (1 page)
24 April 2009Director appointed mrs patricia moreno de smith (1 page)
24 April 2009Appointment terminated secretary mike quayle (1 page)
24 April 2009Appointment Terminated Secretary mike quayle (1 page)
24 April 2009Secretary appointed mr steve smith (1 page)
24 April 2009Appointment of an administrator (1 page)
24 April 2009Appointment terminated director mike quayle (1 page)
24 April 2009Secretary appointed mr steve smith (1 page)
24 April 2009Appointment Terminated Director mike quayle (1 page)
24 April 2009Appointment of an administrator (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 March 2009Appointment terminated director stephen smith (1 page)
19 March 2009Appointment Terminated Director stephen smith (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
9 March 2009Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
9 March 2009Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
8 January 2009Return made up to 06/11/08; full list of members (4 pages)
8 January 2009Return made up to 06/11/08; full list of members (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 November 2007Return made up to 06/11/07; full list of members (3 pages)
27 November 2007Return made up to 06/11/07; full list of members (3 pages)
12 November 2007Full accounts made up to 31 March 2007 (19 pages)
12 November 2007Full accounts made up to 31 March 2007 (19 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Full accounts made up to 31 March 2006 (22 pages)
16 January 2007Full accounts made up to 31 March 2006 (22 pages)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
24 January 2006Full accounts made up to 31 March 2005 (17 pages)
24 January 2006Full accounts made up to 31 March 2005 (17 pages)
30 November 2005Return made up to 06/11/05; full list of members (3 pages)
30 November 2005Return made up to 06/11/05; full list of members (3 pages)
13 June 2005Particulars of mortgage/charge (7 pages)
13 June 2005Particulars of mortgage/charge (7 pages)
17 December 2004Full accounts made up to 31 March 2004 (26 pages)
17 December 2004Full accounts made up to 31 March 2004 (26 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
2 December 2004Return made up to 06/11/04; full list of members (8 pages)
2 December 2004Return made up to 06/11/04; full list of members (8 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Particulars of mortgage/charge (4 pages)
8 May 2004Particulars of mortgage/charge (4 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
17 November 2003Return made up to 06/11/03; full list of members (6 pages)
17 November 2003Return made up to 06/11/03; full list of members (6 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
16 July 2003Full accounts made up to 31 March 2003 (25 pages)
16 July 2003Full accounts made up to 31 March 2003 (25 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
18 December 2002Return made up to 06/11/02; full list of members (7 pages)
18 December 2002Return made up to 06/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: 6 brindley road cornbrook trafford manchester M16 9HQ (1 page)
14 November 2002Registered office changed on 14/11/02 from: 6 brindley road cornbrook trafford manchester M16 9HQ (1 page)
9 July 2002Full accounts made up to 31 March 2002 (26 pages)
9 July 2002Full accounts made up to 31 March 2002 (26 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
9 April 2002Full accounts made up to 31 March 2001 (26 pages)
9 April 2002Full accounts made up to 31 March 2001 (26 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
6 December 2001Return made up to 06/11/01; full list of members (8 pages)
6 December 2001Return made up to 06/11/01; full list of members (8 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
14 September 2001Location of debenture register (1 page)
14 September 2001Location of register of members (1 page)
14 September 2001Location of register of members (1 page)
14 September 2001Location of debenture register (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (26 pages)
30 January 2001Full accounts made up to 31 March 2000 (26 pages)
30 November 2000Location of debenture register (1 page)
30 November 2000Location of register of members (1 page)
30 November 2000Location of debenture register (1 page)
30 November 2000Location of register of members (1 page)
9 November 2000Location of debenture register (1 page)
9 November 2000Location of register of members (1 page)
9 November 2000Location of debenture register (1 page)
9 November 2000Return made up to 06/11/00; full list of members (7 pages)
9 November 2000Return made up to 06/11/00; full list of members (7 pages)
9 November 2000Location of register of members (1 page)
29 January 2000Full accounts made up to 31 March 1999 (25 pages)
29 January 2000Full accounts made up to 31 March 1999 (25 pages)
8 November 1999Return made up to 31/10/99; full list of members (8 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
4 December 1998Full accounts made up to 31 March 1998 (23 pages)
4 December 1998Full accounts made up to 31 March 1998 (23 pages)
13 November 1998Return made up to 31/10/98; no change of members (6 pages)
13 November 1998Return made up to 31/10/98; no change of members (6 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (23 pages)
26 January 1998Full accounts made up to 31 March 1997 (23 pages)
19 January 1998Return made up to 06/11/96; full list of members; amend (9 pages)
19 January 1998Return made up to 06/11/96; full list of members; amend (9 pages)
14 January 1998Return made up to 31/10/97; full list of members (8 pages)
14 January 1998Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
11 June 1997Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD (1 page)
11 June 1997Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD (1 page)
12 May 1997Registered office changed on 12/05/97 from: bankfield st stockport cheshire SK5 7PB (1 page)
12 May 1997Registered office changed on 12/05/97 from: bankfield st stockport cheshire SK5 7PB (1 page)
29 January 1997Full accounts made up to 31 March 1996 (22 pages)
29 January 1997Full accounts made up to 31 March 1996 (22 pages)
13 December 1996Return made up to 06/11/96; no change of members (7 pages)
13 December 1996Return made up to 06/11/96; no change of members (7 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
22 October 1996S-div conve 30/09/96 (1 page)
22 October 1996S-div conve 30/09/96 (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed;new director appointed (3 pages)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed;new director appointed (3 pages)
21 October 1996Secretary resigned (1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
29 November 1995Return made up to 31/10/95; no change of members (4 pages)
29 November 1995Return made up to 31/10/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 March 1995 (23 pages)
18 August 1995Full accounts made up to 31 March 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (180 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
20 November 1990Return made up to 06/11/90; full list of members (5 pages)
20 November 1990Return made up to 06/11/90; full list of members (5 pages)
22 June 1990Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1990Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1988Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
5 September 1988Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
16 August 1988Declaration of assistance for shares acquisition (4 pages)
16 August 1988Declaration of assistance for shares acquisition (4 pages)
1 August 1988Wd 15/06/88 ad 12/05/88--------- £ si [email protected]=550 (2 pages)
1 August 1988Wd 15/06/88 ad 12/05/88--------- £ si [email protected]=550 (2 pages)
1 October 1987Memorandum and Articles of Association (40 pages)
1 October 1987Memorandum and Articles of Association (40 pages)
28 April 1987Declaration of assistance for shares acquisition (3 pages)
28 April 1987Declaration of assistance for shares acquisition (3 pages)
3 December 1923Incorporation (58 pages)
3 December 1923Incorporation (58 pages)