Company NameA & L Pressings Limited
Company StatusDissolved
Company Number00224382
CategoryPrivate Limited Company
Incorporation Date12 September 1927(96 years, 8 months ago)
Dissolution Date26 January 2012 (12 years, 2 months ago)
Previous NamesHill Bros (Birmingham) Limited and Ash & Lacy Pressings Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMiss Lyndsey Anne Harvey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(82 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 26 January 2012)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Bertram Anthony Hasprey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(83 years after company formation)
Appointment Duration1 year, 5 months (closed 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMichael Jerome Rolinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(63 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address100 High Haden Road
Cradley Heath
West Midlands
B64 7PN
Director NamePeter John Robinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(63 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressThe Middle Hattons Farm
Pendleford Hall Lane
Coven
Staffordshire
WV9 5BD
Director NameMr Howard Cleveley Marshall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(63 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillfields House
Shatterford
Bewdley
Worcestershire
DY12 1SY
Director NameLindsay Arthur Chadwick
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(63 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressStile Cottage Wyre Hill
Bewdley
Worcestershire
DY12 2UE
Secretary NameRaymond Foxall
NationalityBritish
StatusResigned
Appointed01 June 1991(63 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address216 Bills Lane
Shirley
Solihull
West Midlands
B90 2PJ
Director NameMr Michael John Bacon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(65 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 September 1993)
RoleCompany Director
Correspondence Address72 Ploverdale Crescent
Kingswinford
West Midlands
DY6 8XT
Director NameLindsay Arthur Chadwick
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(67 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressStile Cottage Wyre Hill
Bewdley
Worcestershire
DY12 2UE
Director NameChristopher John Burr
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(68 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence AddressAshmore House
Norton
Evesham
Worcestershire
WR11 4YL
Director NameMr Mark Carter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(70 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Vera Road
Yardley
Birmingham
West Midlands
B26 1TT
Director NameHoward Caile Everett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(73 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address27 Newton Road
Knowle
Solihull
West Midlands
B93 9HL
Director NameMr David Leslie Grove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(73 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Holt, Rookery Lane
Lowsonford
Solihull
West Midlands
B95 5EP
Secretary NameHoward Caile Everett
NationalityBritish
StatusResigned
Appointed03 November 2000(73 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address27 Newton Road
Knowle
Solihull
West Midlands
B93 9HL
Director NameMr Anthony David Harryman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(76 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 2004)
RoleAccountant
Correspondence AddressWoodpeckers Woodfield Lane
Romsley
Halesowen
West Midlands
B62 0LR
Secretary NameChristopher John Burr
NationalityBritish
StatusResigned
Appointed31 December 2003(76 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressAshmore House
Norton
Evesham
Worcestershire
WR11 4YL
Director NameMr John Leslie Horne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(76 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address13 Fox Close
Seisdon
Wolverhampton
West Midlands
WV5 7HE
Director NameMr John Leslie Horne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(76 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address13 Fox Close
Seisdon
Wolverhampton
West Midlands
WV5 7HE
Director NameJohn Francis Keating
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(76 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address29 Melrose Avenue
Pedmore
Stourbridge
West Midlands
DY8 2LE
Secretary NameMr John Christopher Humphreys
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(77 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed27 October 2006(79 years, 2 months after company formation)
Appointment Duration4 months (resigned 28 February 2007)
RoleSecretary
Correspondence AddressHigh Paddox
Main Street
Norton Lindsey
Warks
CV35 8JA
Secretary NameFred Hayhurst
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(79 years, 2 months after company formation)
Appointment Duration4 months (resigned 28 February 2007)
RoleSecretary
Correspondence AddressHigh Paddox
Main Street
Norton Lindsey
Warks
CV35 8JA
Secretary NameMr John Christopher Humphreys
NationalityBritish
StatusResigned
Appointed28 February 2007(79 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Director NameMr Derek William Muir
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(79 years, 7 months after company formation)
Appointment Duration4 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Fergus Place
Kirkcaldy
Fife
KY1 1UR
Scotland
Director NameMr Andrew John Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(79 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenstone Works, Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0EB
Secretary NameRuth Shepherd
NationalityBritish
StatusResigned
Appointed13 August 2007(79 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 February 2008)
RoleCompany Director
Correspondence Address8 Howcombe Gardens
Napton
Southam
CV47 8PD
Director NameMr Bernard Briggs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(82 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShenstone Works, Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0EB

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

675 at 1Howcombe Enterprises LTD
62.79%
Ordinary
400 at 1Howcombe Enterprises LTD
37.21%
Ordinary

Financials

Year2014
Net Worth£158,992
Cash£6
Current Liabilities£1,302,843

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Notice of move from Administration to Dissolution (18 pages)
26 October 2011Administrator's progress report to 21 October 2011 (18 pages)
26 October 2011Notice of move from Administration to Dissolution on 21 October 2011 (18 pages)
26 October 2011Administrator's progress report to 21 October 2011 (18 pages)
3 June 2011Administrator's progress report to 4 May 2011 (14 pages)
3 June 2011Administrator's progress report to 4 May 2011 (14 pages)
3 June 2011Administrator's progress report to 4 May 2011 (14 pages)
20 January 2011Notice of deemed approval of proposals (1 page)
20 January 2011Notice of deemed approval of proposals (1 page)
11 January 2011Statement of affairs with form 2.14B (8 pages)
11 January 2011Statement of affairs with form 2.14B (8 pages)
7 January 2011Statement of administrator's proposal (35 pages)
7 January 2011Statement of administrator's proposal (35 pages)
11 November 2010Registered office address changed from Shenstone Works, Lynn Lane Shenstone Lichfield Staffordshire WS14 0EB on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Shenstone Works, Lynn Lane Shenstone Lichfield Staffordshire WS14 0EB on 11 November 2010 (2 pages)
10 November 2010Appointment of an administrator (1 page)
10 November 2010Appointment of an administrator (1 page)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 August 2010Termination of appointment of Bernard Briggs as a director (1 page)
24 August 2010Appointment of Mr Bertram Hasprey as a director (2 pages)
24 August 2010Termination of appointment of Bernard Briggs as a director (1 page)
24 August 2010Appointment of Mr Bertram Hasprey as a director (2 pages)
12 July 2010Termination of appointment of Andrew Smith as a director (1 page)
12 July 2010Appointment of Miss Lyndsey Harvey as a director (2 pages)
12 July 2010Appointment of Mr Bernard Briggs as a director (2 pages)
12 July 2010Appointment of Mr Bernard Briggs as a director (2 pages)
12 July 2010Appointment of Miss Lyndsey Harvey as a director (2 pages)
12 July 2010Termination of appointment of Andrew Smith as a director (1 page)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 March 2010Director's details changed for Mr Andrew John Smith on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1,075
(4 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1,075
(4 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1,075
(4 pages)
10 March 2010Director's details changed for Mr Andrew John Smith on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew John Smith on 1 March 2010 (2 pages)
25 January 2010Director's details changed for Mr Andrew John Smith on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Andrew John Smith on 1 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Andrew John Smith on 1 January 2010 (3 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 February 2009Return made up to 01/02/09; full list of members (3 pages)
11 February 2009Return made up to 01/02/09; full list of members (3 pages)
11 February 2009Appointment Terminated Secretary ruth shepherd (1 page)
11 February 2009Appointment terminated secretary ruth shepherd (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 November 2008Appointment terminated secretary john humphreys (1 page)
6 November 2008Return made up to 01/06/08; full list of members (3 pages)
6 November 2008Appointment Terminated Secretary john humphreys (1 page)
6 November 2008Return made up to 01/06/08; full list of members (3 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
25 September 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
25 September 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
13 December 2007Registered office changed on 13/12/07 from: westhaven house, arleston way shirley solihull west midlands B90 4LH (1 page)
13 December 2007Registered office changed on 13/12/07 from: westhaven house, arleston way shirley solihull west midlands B90 4LH (1 page)
15 October 2007Registered office changed on 15/10/07 from: shensstone works lynn lane, shenstone lichfield staffordshire WS14 0EB (1 page)
15 October 2007Registered office changed on 15/10/07 from: shensstone works lynn lane, shenstone lichfield staffordshire WS14 0EB (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
14 September 2007Declaration of assistance for shares acquisition (5 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Enter into agreement 13/08/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 September 2007Declaration of assistance for shares acquisition (5 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
31 August 2007Company name changed ash & lacy pressings LIMITED\certificate issued on 31/08/07 (2 pages)
31 August 2007Company name changed ash & lacy pressings LIMITED\certificate issued on 31/08/07 (2 pages)
22 August 2007Particulars of mortgage/charge (5 pages)
22 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Full accounts made up to 31 December 2006 (20 pages)
7 August 2007Full accounts made up to 31 December 2006 (20 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005New secretary appointed (1 page)
14 June 2005Return made up to 01/06/05; full list of members (3 pages)
14 June 2005Return made up to 01/06/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
24 June 2004Return made up to 01/06/04; full list of members (9 pages)
24 June 2004Return made up to 01/06/04; full list of members (9 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
10 January 2004New secretary appointed (1 page)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004New secretary appointed (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
29 September 2003Particulars of mortgage/charge (11 pages)
29 September 2003Particulars of mortgage/charge (11 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
31 August 2003Declaration of assistance for shares acquisition (7 pages)
31 August 2003Declaration of assistance for shares acquisition (7 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2003Full accounts made up to 31 December 2002 (14 pages)
15 July 2003Full accounts made up to 31 December 2002 (14 pages)
23 June 2003Return made up to 01/06/03; full list of members (8 pages)
23 June 2003Return made up to 01/06/03; full list of members (8 pages)
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL (1 page)
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL (1 page)
8 July 2002Full accounts made up to 31 December 2001 (15 pages)
8 July 2002Full accounts made up to 31 December 2001 (15 pages)
19 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2002Return made up to 01/06/02; full list of members (8 pages)
24 September 2001Particulars of mortgage/charge (19 pages)
24 September 2001Particulars of mortgage/charge (19 pages)
10 September 2001Full accounts made up to 31 December 2000 (11 pages)
10 September 2001Full accounts made up to 31 December 2000 (11 pages)
15 August 2001Declaration of assistance for shares acquisition (7 pages)
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(1 page)
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
(1 page)
15 August 2001Declaration of assistance for shares acquisition (7 pages)
27 June 2001Return made up to 01/06/01; full list of members (7 pages)
27 June 2001Return made up to 01/06/01; full list of members (7 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 February 2001Memorandum and Articles of Association (8 pages)
19 February 2001Memorandum and Articles of Association (8 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: alma street smethwick, warley, west midlands. B66 2RP (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: alma street smethwick, warley, west midlands. B66 2RP (1 page)
10 December 2000New director appointed (3 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (11 pages)
4 August 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
18 August 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999Full accounts made up to 31 December 1998 (11 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 June 1999Return made up to 01/06/99; no change of members (6 pages)
15 June 1999Return made up to 01/06/99; no change of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (11 pages)
29 June 1998Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Return made up to 01/06/98; full list of members (6 pages)
4 June 1998Return made up to 01/06/98; full list of members (6 pages)
5 February 1998New director appointed (1 page)
5 February 1998New director appointed (1 page)
16 October 1997Full accounts made up to 27 December 1996 (14 pages)
16 October 1997Full accounts made up to 27 December 1996 (14 pages)
30 September 1997Auditor's resignation (2 pages)
30 September 1997Auditor's resignation (2 pages)
3 July 1997Return made up to 01/06/97; full list of members (6 pages)
3 July 1997Return made up to 01/06/97; full list of members (6 pages)
18 September 1996Accounts made up to 29 December 1995 (3 pages)
18 September 1996Accounts for a dormant company made up to 29 December 1995 (3 pages)
3 July 1996Return made up to 01/06/96; no change of members (5 pages)
3 July 1996Return made up to 01/06/96; no change of members (5 pages)
10 May 1996New director appointed (1 page)
10 May 1996New director appointed (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
27 June 1995Accounts made up to 30 December 1994 (3 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1995Accounts for a dormant company made up to 30 December 1994 (3 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1995Return made up to 01/06/95; no change of members (4 pages)
19 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)