Company NameMcCormick Foodservice Limited
Company StatusDissolved
Company Number00266894
CategoryPrivate Limited Company
Incorporation Date11 July 1932(91 years, 10 months ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)
Previous NamesL.Noel & Sons Limited and McCormick Food Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Jinks
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2017(84 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Laird Everett Creighton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2017(84 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Roy Pepperdine
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 1994)
RoleNon-Executive Director
Correspondence Address1 Bankcroft Close
Padiham
Burnley
Lancashire
BB12 8SQ
Director NameMr James Thomas Murphy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address15 Jevington Way
Heysham
Morecambe
Lancashire
LA3 2HQ
Director NameVivian Francis McGuire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address12 Knocknacree Park
Dalkey
County Dublin
Ireland
Director NameMr John Keenan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address1 Woodcrest
Wilpshire
Blackburn
Lancashire
BB1 9PR
Director NameEamon Joseph Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressGrenagh
Avoca Avenue
Blackrock
County Dublin
Ireland
Director NameMr Paul Dean
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleFinancial Director
Correspondence Address7 Herschel Avenue
Burnley
Lancashire
BB12 0LN
Secretary NameMr Paul Dean
NationalityEnglish
StatusResigned
Appointed02 August 1991(59 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Herschel Avenue
Burnley
Lancashire
BB12 0LN
Director NameEugene Greene
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed06 September 1991(59 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressMaryvale
38a Church Road
Killiney
Co Dublin
Irish
Director NameMr Colin Disney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(59 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleProduction Director
Correspondence Address24 Highfield Grove
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9ET
Director NameAlbert Jude Manifold
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 January 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSpynans House
Kiltegan
County Wicklow
Ireland
Director NameMr Philip Godwin Nierop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleSales & Marketing Director
Correspondence AddressKeepers Cottage 1 Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Secretary NameRoisin Hanna
NationalityBritish
StatusResigned
Appointed01 November 1992(60 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address180 Holywell
Upper Kilmacud Road
Dublin 14
Dublin
Ireland
Director NameHarold John Handley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(62 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleSenior Vice President Europe
Correspondence Address28 Rivermead Court
Bisham Road
Marlow
Buckinghamshire
SL7 1SJ
Secretary NameChristopher John Mann
NationalityBritish
StatusResigned
Appointed01 July 1994(62 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 1997)
RoleCompany Director
Correspondence Address12 Fryth Mead
St Albans
Hertfordshire
AL3 4TN
Director NameRobert John Frederick Keefe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(63 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Manor Road Penn
High Wycombe
Bucks
HP10 8JA
Director NameJohn Charles Molan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(63 years, 6 months after company formation)
Appointment Duration9 years (resigned 27 January 2005)
RoleBusiness Executive
Correspondence AddressLittle Birches Coronation Road
Ascot
Berkshire
SL5 9LQ
Secretary NameMr Cameron David Freere Savage
NationalityBritish
StatusResigned
Appointed26 August 1997(65 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameDr James Martin Morrisroe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(66 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2000)
RoleAccountant
Correspondence AddressTellicherry 15 Foxdell Way
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NameDr James Martin Morrisroe
NationalityBritish
StatusResigned
Appointed20 November 1998(66 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2000)
RoleAccountant
Correspondence AddressTellicherry 15 Foxdell Way
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Director NameStephen Jeffrey Moore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed08 August 2000(68 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2003)
RoleVice President Finance & Cfo
Correspondence Address41 Bicester Road
Long Crendon
Buckinghamshire
HP18 9BP
Secretary NameStephen Jeffrey Moore
NationalityCanadian
StatusResigned
Appointed08 August 2000(68 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address41 Bicester Road
Long Crendon
Buckinghamshire
HP18 9BP
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(70 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 April 2005)
RoleVice President And Cfo
Country of ResidenceEngland
Correspondence Address16 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Secretary NameMr Nicholas James Burley
NationalityBritish
StatusResigned
Appointed25 April 2003(70 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 April 2005)
RoleVice President And Cfo
Country of ResidenceEngland
Correspondence Address16 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Director NameGordon McKenzie Stetz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(72 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleCfo & Vp Finance - Europe
Correspondence Address2 Belvedere Close
Amersham
Buckinghamshire
HP6 6BA
Secretary NameGordon McKenzie Stetz
NationalityAmerican
StatusResigned
Appointed29 April 2005(72 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleCfo & Vp Finance - Europe
Correspondence Address2 Belvedere Close
Amersham
Buckinghamshire
HP6 6BA
Director NameLawrence Erik Kurzius
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2007(74 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2008)
RolePresident - Emea
Country of ResidenceUnited States
Correspondence Address1312 First Street
New Orleans
Louisiana 70130
United States
Director NameMr Darren Anthony Steele
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2007(75 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2012)
RoleCfo & Vp Finance - Emea
Country of ResidenceUnited Kingdom
Correspondence Address28 London Road
Berkhamsted
Hertfordshire
HP4 2ND
Secretary NameMr Darren Anthony Steele
NationalityAustralian
StatusResigned
Appointed01 November 2007(75 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2012)
RoleCfo & Vp Finance - Emea
Country of ResidenceUnited Kingdom
Correspondence Address28 London Road
Berkhamsted
Hertfordshire
HP4 2ND
Director NameMr Malcolm Stuart Swift
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(76 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2016)
RolePresident
Country of ResidenceEngland
Correspondence AddressHaddenham Business Park Pegasus Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB
Director NameMr Michael Raymond Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2012(79 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHaddenham Business Park Pegasus Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB
Secretary NameMr Michael Smith
StatusResigned
Appointed04 April 2012(79 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressHaddenham Business Park Pegasus Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB
Director NameMr Charles Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(82 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaddenham Business Park Pegasus Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB
Secretary NameCharles Noble
StatusResigned
Appointed01 October 2014(82 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressHaddenham Business Park Pegasus Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8LB

Contact

Websitemccormick.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Noel Holdings LTD
99.50%
Ordinary
10k at £1Noel Holdings LTD
0.50%
Cumulative Preference

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

14 August 1992Delivered on: 3 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental legal charge
Secured details: For securing all monies due or to become due from the company to the governor and company of the bank of scotland (as security trustee) the banks and the overdraft bank (all as defined) under the terms of the facilities agreement in respect of the term loan facility and/or the working capital facility letter in respect of the working capital facility and all monies due or to become due from the company to the mezzanine lender (as defined) under the terms of the mezzanine loan agreement and the mezzanine loan and all monies due or to become due from each group company to the secured parties under the terms of the secured documents or any of them.
Particulars: All that freehold and leasehold land k/a stanhill mill stanhill valley oxwaldtwistle accrington lancashire BB5 4PR together with all buildings fixtures and fixed plant and machinery (please see form 395 and attached schedule tc ref M171C for full details).
Outstanding
30 April 1991Delivered on: 20 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland the Mezzanine Lenders)(As Trustee for the Banks the Overdraft Bank And

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of other companies named therein to the chargee under the terms of this charge and the various as defined therein.
Particulars: (See doc M701 c for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 1991Delivered on: 20 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on credit balance of accounts.
Secured details: All monies due or to become due from the company and the companies (as defined in the deed) to the governor and company of the bank of scotland in its capacity as overdraft bank and the banks (as defined) on any account whatsoever under the terms of the facilities agreement dated 30.4.91.
Particulars: By way of fixed and specific charge:- all moneys at 30-4-91. standing to the credit of the account of R. noel & sons limited with the bank of scotland.
Outstanding

Filing History

22 December 2017Registered office address changed from Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB to 15 Canada Square London E14 5GL on 22 December 2017 (2 pages)
20 December 2017Declaration of solvency (5 pages)
20 December 2017Appointment of a voluntary liquidator (2 pages)
20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(1 page)
9 September 2017Withdrawal of a person with significant control statement on 9 September 2017 (2 pages)
9 September 2017Notification of Noel Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 January 2017Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Malcolm Stuart Swift as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Christopher Jinks as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Charles Noble as a secretary on 31 December 2016 (1 page)
19 September 2016Total exemption full accounts made up to 30 November 2015 (4 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000,000
(5 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,000,000
(5 pages)
13 April 2015Full accounts made up to 30 November 2014 (11 pages)
28 October 2014Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages)
28 October 2014Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages)
28 October 2014Appointment of Charles Noble as a director on 1 October 2014 (2 pages)
28 October 2014Termination of appointment of Michael Smith as a secretary on 30 September 2014 (1 page)
28 October 2014Termination of appointment of Michael Raymond Smith as a director on 30 September 2014 (1 page)
28 October 2014Appointment of Charles Noble as a director on 1 October 2014 (2 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000,000
(5 pages)
10 June 2014Full accounts made up to 30 November 2013 (12 pages)
9 October 2013Director's details changed for Mr Malcolm Stuart Swift on 27 June 2013 (2 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 30 November 2012 (10 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Michael Smith on 26 June 2012 (2 pages)
25 April 2012Appointment of Mr Michael Smith as a secretary (1 page)
24 April 2012Appointment of Mr Michael Smith as a director (2 pages)
24 April 2012Termination of appointment of Darren Steele as a director (1 page)
24 April 2012Termination of appointment of Darren Steele as a secretary (1 page)
10 April 2012Full accounts made up to 30 November 2011 (10 pages)
23 June 2011Director's details changed for Mr Darren Anthony Steele on 31 May 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Darren Anthony Steele on 31 May 2011 (2 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 30 November 2010 (12 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 30 November 2009 (13 pages)
30 March 2010Registered office address changed from Haddenham Business Park, Thame Road, Haddenham Aylesbury Buckinghamshire HP17 8LB on 30 March 2010 (1 page)
2 July 2009Director and secretary's change of particulars / darren steele / 01/11/2008 (1 page)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 June 2009Full accounts made up to 30 November 2008 (13 pages)
8 January 2009Appointment terminated director lawrence kurzius (1 page)
8 January 2009Director appointed mr malcolm stuart swift (2 pages)
6 August 2008Full accounts made up to 30 November 2007 (13 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 November 2007New director appointed (1 page)
2 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 October 2007Full accounts made up to 30 November 2006 (14 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
3 August 2006Return made up to 28/07/06; full list of members (2 pages)
8 June 2006Accounting reference date extended from 27/11/06 to 30/11/06 (1 page)
26 May 2006Full accounts made up to 27 November 2005 (14 pages)
28 November 2005Full accounts made up to 30 November 2004 (14 pages)
3 October 2005Delivery ext'd 3 mth 27/11/04 (2 pages)
2 August 2005Registered office changed on 02/08/05 from: thame road haddenham aylesbury buckinghamshire HP17 8LB (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 28/07/05; full list of members (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005New director appointed (1 page)
22 March 2005Full accounts made up to 30 November 2003 (14 pages)
7 February 2005Director resigned (1 page)
1 October 2004Delivery ext'd 3 mth 27/11/03 (1 page)
14 September 2004Return made up to 28/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2004New director appointed (1 page)
24 December 2003Full accounts made up to 30 November 2002 (14 pages)
1 October 2003Delivery ext'd 3 mth 27/11/02 (1 page)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
12 September 2002Full accounts made up to 24 November 2001 (12 pages)
19 August 2002Return made up to 28/07/02; full list of members (5 pages)
20 December 2001Full accounts made up to 25 November 2000 (14 pages)
30 August 2001Delivery ext'd 3 mth 27/11/00 (2 pages)
17 August 2001Return made up to 28/07/01; full list of members (5 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
28 September 2000Full accounts made up to 27 November 1999 (14 pages)
6 September 2000Return made up to 28/07/00; full list of members (5 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
30 December 1999Full accounts made up to 28 November 1998 (13 pages)
24 September 1999Delivery ext'd 3 mth 28/11/98 (1 page)
14 September 1999Return made up to 28/07/99; full list of members (8 pages)
6 September 1999Director resigned (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Location of register of members (1 page)
29 January 1999Secretary resigned (1 page)
30 September 1998Full accounts made up to 29 November 1997 (15 pages)
24 August 1998Company name changed mccormick food service LIMITED\certificate issued on 25/08/98 (2 pages)
31 July 1998Return made up to 28/07/98; full list of members (7 pages)
9 January 1998Company name changed L.noel & sons LIMITED\certificate issued on 09/01/98 (2 pages)
7 November 1997Return made up to 28/07/97; full list of members (6 pages)
24 October 1997Full accounts made up to 23 November 1996 (15 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
5 September 1997Delivery ext'd 3 mth 27/11/96 (1 page)
20 October 1996Accounting reference date extended from 31/10/96 to 27/11/96 (1 page)
23 September 1996Registered office changed on 23/09/96 from: stanhill works stanhill village oswaldtwistle accrington lancs BB5 4PR (1 page)
20 August 1996Director's particulars changed (1 page)
13 August 1996Full accounts made up to 28 October 1995 (14 pages)
13 August 1996Return made up to 28/07/96; full list of members (6 pages)
17 April 1996Director resigned (1 page)
20 March 1996New director appointed (3 pages)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1995Full accounts made up to 29 October 1994 (14 pages)
21 August 1995Return made up to 28/07/95; full list of members (6 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
10 November 1993Accounts for a medium company made up to 31 December 1992 (13 pages)
2 November 1992Accounts for a medium company made up to 31 December 1991 (13 pages)
24 February 1987Full accounts made up to 26 April 1986 (14 pages)