London
W1U 7AL
Director Name | Ms Bente Bulow Bundgaard-Antoine |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 25 March 2021(88 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 30 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | George William Tamke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1997) |
Role | Chemical Engineer |
Correspondence Address | 9915 Litzsinger Road Ladue Missouri 63124 Foreign |
Director Name | Neal George Stewart |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Flat 7 1st Floor Block S Luk Yeung Sun Chuen 22/26 Wai Tsuen Rd Tsuen Wan Newteritories Hong Kong Foreign |
Director Name | Neal George Stewart |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Flat 7 1st Floor Block S Luk Yeung Sun Chuen 22/26 Wai Tsuen Rd Tsuen Wan Newteritories Hong Kong Foreign |
Director Name | Walter Joseph Sousa |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 56 Chung Hom Kok Road Chung Hom Kok Foreign |
Director Name | Mr Roger Bexon |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 York Terrace East London NW1 4PT |
Director Name | Brian Henry Ernest Christopher |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 6202 Emmons Lane Tampa Florida Fl 33647 |
Director Name | Mr Anthony Dermot Shanagher |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Suite 2004 Parkside Pacific Co 88 Queensway Hong Kong Foreign |
Director Name | Rodney James Olsen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Hawthorne House 1 Upper Terrace Hampstead London NW3 6RH |
Director Name | Mr Peter Izod Marshall |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | Moyns Christchurch Road Virginia Water Surrey GU25 4PJ |
Secretary Name | Andrew Kelman Paterson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Flat A 7th Floor Block 1 Sai Kung Gardens 16 Chan Man Street Sai Kung Hong Kong |
Director Name | Michael Dennis Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1993(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 1998) |
Role | Business Executive |
Correspondence Address | 12 Real Street Urdaneta Village Makati Metro Manila Philippines Foreign |
Director Name | David Nelson Farr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1994(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 1999) |
Role | Business Executive |
Correspondence Address | 1 Fair Oaks Ladue Missouri 63124 Usa Foreign |
Director Name | Michael Richard Arrowsmith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Apartment 1975 Tower 13 Hong Kong Parkview 88 Tai Tam Reservoir Road Foreign Hong Kong |
Director Name | Mr Robert Martin Gourlay |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barns Meadow Shoppe Hill Dunsfold Godalming Surrey GU8 4LW |
Secretary Name | John Robert Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 3rd Floor B3 Ventris Place 19-23 Ventris Road Hong Kong Foreign |
Director Name | James Golden Berges |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 January 2004) |
Role | Executive |
Correspondence Address | No 4 Brentmoor Park St Louis Missouri 63105 Usa Foreign |
Director Name | Howard Lee Lance |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1997(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 13529 Western Park Drive Town And Country Mo 63131 United States |
Director Name | Stephen Paul Cortinovis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1998(65 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 1999) |
Role | Business Executive |
Correspondence Address | 7380 Westmoreland St Louis Missouri 63130 |
Director Name | Robert Wayne Staley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1998(65 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 1999) |
Role | Executive |
Correspondence Address | Teresa House Room 402 3-7 Akasaka 8-Chome Minato-Ku Tokyo Foreign |
Director Name | Stephen Paul Cortinovis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1998(65 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 1999) |
Role | Business Executive |
Correspondence Address | 7380 Westmoreland St Louis Missouri 63130 |
Director Name | Olivier Henri Delage |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 1998(65 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 1999) |
Role | Business Executive |
Correspondence Address | Flat 3 55 Melbury Road London W14 |
Secretary Name | Harley Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2000) |
Role | Attorney |
Correspondence Address | 7025 Washington St Louis 63130 Foreign |
Secretary Name | Sondra Roman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2000(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2001) |
Role | General Counsel |
Correspondence Address | 2311 Terraza Ribera Carlsbad Sandiego County 92009 |
Secretary Name | Harley Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 2000(67 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 May 2006) |
Role | Attorney |
Correspondence Address | 7025 Washington St Louis 63130 Foreign |
Director Name | Harley Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2001(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2006) |
Role | Attorney |
Correspondence Address | 7025 Washington St Louis 63130 Foreign |
Secretary Name | Brian Walsh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 September 2001(68 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 26 March 2021) |
Role | Attorney |
Correspondence Address | 156 Bellington Lane Creve Coeur Mo 63141 United States |
Director Name | George Foo |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2002(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2004) |
Role | Executive Vice President Asia |
Correspondence Address | Suite 1809 Parkside 88 Queensway Hong Kong Foreign |
Director Name | Jay Lindsey Geldmacher |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2003(70 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 2004) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 10n890 York Lane Elgin Illinois 60123 United States |
Director Name | Thomas C Rosenast |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2003(70 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 January 2004) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 193y Port Trinity Place Newport Beach California U.S.A. 92660 |
Director Name | Michael Genovese |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(71 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 March 2021) |
Role | Attorney |
Correspondence Address | 1436 Grand Army Road Labadie Franklin County Missouri 63055 United States |
Director Name | Timothy Westman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(73 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 March 2021) |
Role | Attorney |
Correspondence Address | 1828 Denton Ridge Court Chesterfield Missouri 63017 United States |
Secretary Name | Timothy Westman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(73 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 March 2021) |
Role | Attorney |
Correspondence Address | 1828 Denton Ridge Court Chesterfield Missouri 63017 United States |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
316m at 0.1 | Emerson Electric Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £479,299,000 |
Gross Profit | £77,572,000 |
Net Worth | £166,869,000 |
Cash | £11,103,000 |
Current Liabilities | £176,365,000 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
25 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or stockford holdings limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
26 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 July 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or shadwell house (birmingham) limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
25 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or perox engineering limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due or to become due from the company and/or benjamin parkes & sons limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and or C. morgan & son limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
27 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or the donald electric (scotland) limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 October 1982 | Delivered on: 6 November 1982 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or metal finiokes limited to the chargee. Particulars: Any sum of sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 November 1987 | Delivered on: 19 November 1987 Satisfied on: 22 May 1993 Persons entitled: Standard Chartered Bank. Classification: Debenture Secured details: All moneys due or to become due from the co to the chargee on any account whatsoever under the terms of the facility agreement of 25/4/87 and/or the guarantee of 29/5/87 and/or this debenture. Particulars: Floating charge over all the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
12 February 1985 | Delivered on: 14 February 1985 Satisfied on: 27 May 1987 Persons entitled: The Hong Kong and Shanghai Banking Corporation Defined in Doc M240AS Agent & Trustee for Itself and the Lenders As Classification: Debenture Secured details: All monies due or to become due from the company to as agent and trustee for itself and the lender (as defined in the charge) & any successor agent as appointed on any account whatsoever under the terms of the charge. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
28 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or mc donald electric limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
27 October 1982 | Delivered on: 6 October 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or goblin (N.I.) limited. Particulars: Any sum standing to the credit of the company with the bank. Fully Satisfied |
27 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or goblin (keyhley) limited. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
27 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/orgoblin (keyley) limited. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
25 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 August 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or gre (birmingham) limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
27 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or epricon products limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. Fully Satisfied |
26 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or bulpitt engineering limited to the chargee. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or bulpitts (swan brand) limited. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or bulfitts & sons limited to the chargee. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
28 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or bsr (housewares) limited. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
25 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or tenky electrical accessories limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or B.K.B. electric motors limited. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
27 October 1982 | Delivered on: 6 November 1982 Satisfied on: 17 March 1988 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or B.V.C. limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
8 February 1991 | Delivered on: 21 February 1991 Persons entitled: Barclays Bank PLC Classification: Letter of undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 February 1991 | Delivered on: 20 February 1991 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating chargeover whatsoever and wheresoever present and future. Undertaking and all property and assets. Outstanding |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2021 | Application to strike the company off the register (1 page) |
11 August 2021 | Termination of appointment of Timothy Westman as a director on 25 March 2021 (1 page) |
11 August 2021 | Termination of appointment of Michael Genovese as a director on 25 March 2021 (1 page) |
10 August 2021 | Termination of appointment of Timothy Westman as a secretary on 25 March 2021 (1 page) |
6 August 2021 | Appointment of Bente Bulow Bundgaard-Antoine as a director on 25 March 2021 (2 pages) |
6 August 2021 | Termination of appointment of Brian Walsh as a secretary on 26 March 2021 (1 page) |
6 August 2021 | Appointment of Mr Alastair James Prain as a director on 25 March 2021 (2 pages) |
12 July 2021 | Registered office address changed from Astec House the Waterfront Business Park Merry Hill Dudley West Midlands DY5 1LX to 2nd Floor Accurist House 44 Baker Street London W1U 7AL on 12 July 2021 (2 pages) |
31 May 2016 | Restoration by order of the court (3 pages) |
31 May 2016 | Restoration by order of the court (3 pages) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Restoration by order of the court (4 pages) |
1 March 2013 | Restoration by order of the court (4 pages) |
24 November 2010 | Final Gazette dissolved following liquidation (1 page) |
24 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2010 | Final Gazette dissolved following liquidation (1 page) |
24 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2009 | Declaration of solvency (3 pages) |
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Declaration of solvency (3 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Resolutions
|
30 July 2009 | Memorandum and Articles of Association (6 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 July 2009 | Memorandum and Articles of Association (6 pages) |
28 July 2009 | Gbp nc 37850000/6251782.6\22/07/09 (1 page) |
28 July 2009 | Gbp nc 37850000/6251782.6\22/07/09 (1 page) |
27 July 2009 | Solvency statement dated 22/07/09 (1 page) |
27 July 2009 | Min detail amend capital eff 27/07/09 (1 page) |
27 July 2009 | Statement by directors (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Solvency statement dated 22/07/09 (1 page) |
27 July 2009 | Min detail amend capital eff 27/07/09 (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Statement by directors (1 page) |
6 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 July 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
29 July 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
28 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
28 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
24 April 2007 | Return made up to 12/06/06; full list of members (7 pages) |
24 April 2007 | Return made up to 12/06/06; full list of members (7 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
7 November 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
3 February 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 November 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
4 November 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
16 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
31 October 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
31 October 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members
|
14 July 2004 | Return made up to 12/06/04; full list of members
|
23 February 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
23 February 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
23 October 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
23 October 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
6 May 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
30 October 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
30 October 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
4 August 2002 | Return made up to 12/06/02; full list of members
|
4 August 2002 | Return made up to 12/06/02; full list of members
|
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
5 April 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
5 April 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
12 November 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
12 November 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
16 August 2000 | Full group accounts made up to 30 September 1999 (29 pages) |
16 August 2000 | Full group accounts made up to 30 September 1999 (29 pages) |
11 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
11 July 2000 | New secretary appointed (1 page) |
11 July 2000 | New secretary appointed (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
26 January 2000 | Return made up to 12/06/99; full list of members
|
26 January 2000 | Return made up to 12/06/99; full list of members
|
5 January 2000 | Full group accounts made up to 31 December 1998 (32 pages) |
5 January 2000 | Full group accounts made up to 31 December 1998 (32 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Director's particulars changed (1 page) |
3 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 June 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
10 June 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 May 1999 | Re-registration of Memorandum and Articles (8 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
13 May 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 May 1999 | Application for reregistration from PLC to private (1 page) |
13 May 1999 | Application for reregistration from PLC to private (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Re-registration of Memorandum and Articles (8 pages) |
3 March 1999 | Ad 02/02/99--------- £ si [email protected]=2000 £ ic 31596218/31598218 (2 pages) |
3 March 1999 | Ad 02/02/99--------- £ si [email protected]=2000 £ ic 31596218/31598218 (2 pages) |
18 February 1999 | Ad 02/02/99--------- £ si [email protected]=100000 £ ic 31496218/31596218 (2 pages) |
18 February 1999 | Ad 02/02/99--------- £ si [email protected]=100000 £ ic 31496218/31596218 (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
5 January 1999 | Ad 28/12/98--------- £ si [email protected]=5000 £ ic 31491218/31496218 (2 pages) |
5 January 1999 | Ad 28/12/98--------- £ si [email protected]=5000 £ ic 31491218/31496218 (2 pages) |
23 December 1998 | Ad 15/12/98--------- £ si [email protected]=10000 £ ic 31481218/31491218 (2 pages) |
23 December 1998 | Ad 15/12/98--------- £ si [email protected]=10000 £ ic 31481218/31491218 (2 pages) |
14 December 1998 | Ad 07/12/98--------- £ si [email protected]=5000 £ ic 31476218/31481218 (2 pages) |
14 December 1998 | Ad 07/12/98--------- £ si [email protected]=5000 £ ic 31476218/31481218 (2 pages) |
10 December 1998 | Ad 01/12/98--------- £ si [email protected]=125000 £ ic 31351218/31476218 (2 pages) |
10 December 1998 | Ad 01/12/98--------- £ si [email protected]=125000 £ ic 31351218/31476218 (2 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
29 June 1998 | Return made up to 12/06/98; bulk list available separately (10 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (46 pages) |
29 June 1998 | Return made up to 12/06/98; bulk list available separately (10 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
21 May 1998 | Ad 12/05/98--------- £ si [email protected]=10000 £ ic 31341218/31351218 (2 pages) |
21 May 1998 | Ad 12/05/98--------- £ si [email protected]=10000 £ ic 31341218/31351218 (2 pages) |
7 May 1998 | Ad 24/04/98--------- £ si [email protected]=2000 £ ic 31332218/31334218 (2 pages) |
7 May 1998 | Ad 27/04/98--------- £ si [email protected]=7000 £ ic 31334218/31341218 (2 pages) |
7 May 1998 | Ad 24/04/98--------- £ si [email protected]=2000 £ ic 31332218/31334218 (2 pages) |
7 May 1998 | Ad 27/04/98--------- £ si [email protected]=7000 £ ic 31334218/31341218 (2 pages) |
22 April 1998 | Director's particulars changed (1 page) |
22 April 1998 | Ad 15/04/98--------- £ si [email protected]=5000 £ ic 31327218/31332218 (2 pages) |
22 April 1998 | Director's particulars changed (1 page) |
22 April 1998 | Ad 15/04/98--------- £ si [email protected]=5000 £ ic 31327218/31332218 (2 pages) |
14 April 1998 | Ad 31/03/98--------- £ si [email protected]=3000 £ ic 31324218/31327218 (2 pages) |
14 April 1998 | Ad 31/03/98--------- £ si [email protected]=3000 £ ic 31324218/31327218 (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (3 pages) |
20 March 1998 | New director appointed (3 pages) |
20 March 1998 | New director appointed (3 pages) |
20 March 1998 | New director appointed (3 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Ad 25/02/98--------- £ si [email protected]=19000 £ ic 31305218/31324218 (2 pages) |
4 March 1998 | Ad 25/02/98--------- £ si [email protected]=19000 £ ic 31305218/31324218 (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: high street wollaston stourbridge west midlands DY8 4PG (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: high street wollaston stourbridge west midlands DY8 4PG (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
3 October 1997 | Ad 25/09/97--------- £ si [email protected]=5000 £ ic 31300218/31305218 (2 pages) |
3 October 1997 | Ad 25/09/97--------- £ si [email protected]=5000 £ ic 31300218/31305218 (2 pages) |
19 September 1997 | Ad 09/09/97--------- £ si [email protected]=3000 £ ic 31297218/31300218 (2 pages) |
19 September 1997 | Ad 09/09/97--------- £ si [email protected]=3000 £ ic 31297218/31300218 (2 pages) |
16 September 1997 | Ad 05/09/97--------- £ si [email protected]=2500 £ ic 31294718/31297218 (2 pages) |
16 September 1997 | Ad 05/09/97--------- £ si [email protected]=2500 £ ic 31294718/31297218 (2 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
23 July 1997 | Full group accounts made up to 31 December 1996 (84 pages) |
23 July 1997 | Full group accounts made up to 31 December 1996 (84 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
3 July 1997 | Ad 25/06/97--------- £ si [email protected]=3000 £ ic 31291718/31294718 (2 pages) |
3 July 1997 | Ad 25/06/97--------- £ si [email protected]=3000 £ ic 31291718/31294718 (2 pages) |
27 June 1997 | Return made up to 12/06/97; bulk list available separately
|
27 June 1997 | Return made up to 12/06/97; bulk list available separately
|
11 June 1997 | Ad 03/06/97--------- £ si [email protected]=6000 £ ic 31294217/31300217 (2 pages) |
11 June 1997 | Ad 03/06/97--------- £ si [email protected]=6000 £ ic 31294217/31300217 (2 pages) |
6 June 1997 | Ad 29/05/97--------- £ si [email protected]=2000 £ ic 31292217/31294217 (2 pages) |
6 June 1997 | Ad 29/05/97--------- £ si [email protected]=2000 £ ic 31292217/31294217 (2 pages) |
31 May 1997 | Auditor's resignation (1 page) |
31 May 1997 | Auditor's resignation (1 page) |
14 April 1997 | Ad 04/04/97--------- £ si [email protected]=18000 £ ic 31274217/31292217 (2 pages) |
14 April 1997 | Ad 04/04/97--------- £ si [email protected]=18000 £ ic 31274217/31292217 (2 pages) |
9 April 1997 | Ad 27/03/97--------- £ si [email protected]=10000 £ ic 31263717/31273717 (2 pages) |
9 April 1997 | Ad 01/04/97--------- £ si [email protected]=500 £ ic 31273717/31274217 (2 pages) |
9 April 1997 | Ad 27/03/97--------- £ si [email protected]=10000 £ ic 31263717/31273717 (2 pages) |
9 April 1997 | Ad 01/04/97--------- £ si [email protected]=500 £ ic 31273717/31274217 (2 pages) |
4 April 1997 | Ad 24/03/97--------- £ si [email protected]=15000 £ ic 31248717/31263717 (2 pages) |
4 April 1997 | Ad 24/03/97--------- £ si [email protected]=15000 £ ic 31248717/31263717 (2 pages) |
4 April 1997 | Ad 21/03/97--------- £ si [email protected]=10000 £ ic 31238717/31248717 (2 pages) |
4 April 1997 | Ad 21/03/97--------- £ si [email protected]=10000 £ ic 31238717/31248717 (2 pages) |
13 January 1997 | Ad 03/01/97--------- £ si [email protected]=1500 £ ic 31237217/31238717 (2 pages) |
13 January 1997 | Ad 03/01/97--------- £ si [email protected]=1500 £ ic 31237217/31238717 (2 pages) |
19 December 1996 | Ad 12/12/96--------- £ si [email protected]=3000 £ ic 31234217/31237217 (2 pages) |
19 December 1996 | Ad 12/12/96--------- £ si [email protected]=3000 £ ic 31234217/31237217 (2 pages) |
17 December 1996 | Ad 09/10/96--------- £ si [email protected]=2500 £ ic 31231717/31234217 (2 pages) |
17 December 1996 | Ad 09/10/96--------- £ si [email protected]=2500 £ ic 31231717/31234217 (2 pages) |
20 November 1996 | Ad 12/11/96--------- £ si [email protected]=5000 £ ic 31226717/31231717 (2 pages) |
20 November 1996 | Ad 12/11/96--------- £ si [email protected]=5000 £ ic 31226717/31231717 (2 pages) |
6 November 1996 | Ad 30/10/96--------- £ si [email protected]=10000 £ ic 31216717/31226717 (2 pages) |
6 November 1996 | Ad 30/10/96--------- £ si [email protected]=10000 £ ic 31216717/31226717 (2 pages) |
31 October 1996 | Ad 24/10/96--------- £ si [email protected]=10000 £ ic 31206717/31216717 (2 pages) |
31 October 1996 | Ad 24/10/96--------- £ si [email protected]=10000 £ ic 31206717/31216717 (2 pages) |
30 October 1996 | Return made up to 12/06/96; bulk list available separately (7 pages) |
30 October 1996 | Return made up to 12/06/96; bulk list available separately (7 pages) |
22 October 1996 | Ad 15/10/96--------- £ si [email protected]=4500 £ ic 31202217/31206717 (2 pages) |
22 October 1996 | Ad 15/10/96--------- £ si [email protected]=4500 £ ic 31202217/31206717 (2 pages) |
21 October 1996 | Ad 11/10/96--------- £ si [email protected]=10600 £ ic 31191617/31202217 (2 pages) |
21 October 1996 | Ad 11/10/96--------- £ si [email protected]=10600 £ ic 31191617/31202217 (2 pages) |
11 September 1996 | Ad 05/09/96--------- £ si [email protected]=11000 £ ic 31180617/31191617 (2 pages) |
11 September 1996 | Ad 05/09/96--------- £ si [email protected]=11000 £ ic 31180617/31191617 (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New secretary appointed (1 page) |
2 July 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
2 July 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
18 June 1996 | Ad 10/06/96--------- £ si [email protected]=12000 £ ic 31168617/31180617 (2 pages) |
18 June 1996 | Ad 10/06/96--------- £ si [email protected]=12000 £ ic 31168617/31180617 (2 pages) |
10 June 1996 | Ad 15/04/96--------- £ si [email protected]=8000 £ ic 31160617/31168617 (2 pages) |
10 June 1996 | Ad 15/04/96--------- £ si [email protected]=8000 £ ic 31160617/31168617 (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Memorandum and Articles of Association (66 pages) |
31 May 1996 | Memorandum and Articles of Association (66 pages) |
31 May 1996 | Resolutions
|
30 May 1996 | Ad 29/04/96--------- £ si [email protected]=28000 £ ic 31132617/31160617 (2 pages) |
30 May 1996 | Ad 29/04/96--------- £ si [email protected]=28000 £ ic 31132617/31160617 (2 pages) |
14 April 1996 | Ad 29/03/96--------- £ si [email protected]=2500 £ ic 31130117/31132617 (2 pages) |
14 April 1996 | Ad 29/03/96--------- £ si [email protected]=2500 £ ic 31130117/31132617 (2 pages) |
3 January 1996 | Ad 18/12/95--------- £ si [email protected]=1000 £ ic 31129117/31130117 (2 pages) |
3 January 1996 | Ad 18/12/95--------- £ si [email protected]=1000 £ ic 31129117/31130117 (2 pages) |
4 December 1995 | Director resigned;new director appointed (2 pages) |
4 December 1995 | Director resigned;new director appointed (2 pages) |
23 November 1995 | Ad 17/11/95--------- £ si [email protected]=4650 £ ic 31124467/31129117 (2 pages) |
23 November 1995 | Ad 17/11/95--------- £ si [email protected]=4650 £ ic 31124467/31129117 (2 pages) |
14 November 1995 | Ad 06/11/95--------- £ si [email protected]=22500 £ ic 31101967/31124467 (2 pages) |
14 November 1995 | Ad 06/11/95--------- £ si [email protected]=22500 £ ic 31101967/31124467 (2 pages) |
8 November 1995 | Ad 31/10/95--------- £ si 10000@1=10000 £ ic 31091967/31101967 (2 pages) |
8 November 1995 | Ad 31/10/95--------- £ si 10000@1=10000 £ ic 31091967/31101967 (2 pages) |
18 October 1995 | Ad 13/10/95--------- £ si [email protected]=11400 £ ic 31080567/31091967 (4 pages) |
18 October 1995 | Ad 13/10/95--------- £ si [email protected]=11400 £ ic 31080567/31091967 (4 pages) |
9 October 1995 | Ad 29/09/95--------- £ si [email protected]=13000 £ ic 31067567/31080567 (2 pages) |
9 October 1995 | Amended 882R (8 pages) |
9 October 1995 | Amended 882R (8 pages) |
9 October 1995 | Ad 29/09/95--------- £ si [email protected]=13000 £ ic 31067567/31080567 (2 pages) |
6 October 1995 | Director's particulars changed (2 pages) |
6 October 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Ad 18/09/95--------- £ si [email protected]=27650 £ ic 31039917/31067567 (6 pages) |
26 September 1995 | Ad 18/09/95--------- £ si [email protected]=27650 £ ic 31039917/31067567 (6 pages) |
13 September 1995 | Ad 06/09/95--------- £ si [email protected]=81500 £ ic 30958417/31039917 (8 pages) |
13 September 1995 | Ad 06/09/95--------- £ si [email protected]=81500 £ ic 30958417/31039917 (8 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
16 August 1995 | Director's particulars changed (2 pages) |
16 August 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
20 July 1995 | Return made up to 12/06/95; bulk list available separately (8 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Return made up to 12/06/95; bulk list available separately (8 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Ad 25/06/95--------- £ si [email protected]=2750 £ ic 30955667/30958417 (2 pages) |
4 July 1995 | Ad 25/06/95--------- £ si [email protected]=2750 £ ic 30955667/30958417 (2 pages) |
28 June 1995 | Ad 14/06/95--------- £ si [email protected]=2200 £ ic 30953467/30955667 (2 pages) |
13 June 1995 | Ad 06/06/95--------- £ si [email protected]=26000 £ ic 30927467/30953467 (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Ad 06/06/95--------- £ si [email protected]=26000 £ ic 30927467/30953467 (2 pages) |
31 May 1995 | Ad 23/05/95--------- £ si [email protected]=1000 £ ic 30926467/30927467 (2 pages) |
31 May 1995 | Ad 23/05/95--------- £ si [email protected]=1000 £ ic 30926467/30927467 (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
17 May 1995 | Ad 10/05/95--------- £ si [email protected]=3500 £ ic 30922967/30926467 (2 pages) |
17 May 1995 | Ad 10/05/95--------- £ si [email protected]=3500 £ ic 30922967/30926467 (2 pages) |
10 May 1995 | Ad 10/04/95--------- £ si [email protected]=2000 £ ic 30918467/30920467 (2 pages) |
10 May 1995 | Ad 21/04/95--------- £ si [email protected]=2500 £ ic 30920467/30922967 (2 pages) |
10 May 1995 | Ad 10/04/95--------- £ si [email protected]=2000 £ ic 30918467/30920467 (2 pages) |
10 May 1995 | Ad 21/04/95--------- £ si [email protected]=2500 £ ic 30920467/30922967 (2 pages) |
9 April 1995 | Ad 31/03/95--------- £ si [email protected]=500 £ ic 30917967/30918467 (2 pages) |
9 April 1995 | Ad 31/03/95--------- £ si [email protected]=500 £ ic 30917967/30918467 (2 pages) |
24 January 1995 | Ad 17/01/95--------- £ si [email protected]=3000 £ ic 30914967/30917967 (2 pages) |
7 January 1995 | Ad 19/12/94--------- £ si [email protected]=2500 £ ic 30912467/30914967 (2 pages) |
16 November 1994 | Ad 09/11/94--------- £ si [email protected]=1500 £ ic 30910967/30912467 (2 pages) |
25 October 1994 | Ad 14/10/94--------- £ si [email protected]=5000 £ ic 30905967/30910967 (2 pages) |
18 October 1994 | Ad 10/10/94--------- £ si [email protected]=5000 £ ic 30900967/30905967 (2 pages) |
4 October 1994 | Ad 20/09/94--------- £ si [email protected]=9500 £ ic 30891467/30900967 (2 pages) |
15 September 1994 | Ad 06/09/94--------- £ si [email protected]=4000 £ ic 30887467/30891467 (2 pages) |
1 July 1994 | Return made up to 12/06/94; full list of members (7 pages) |
1 July 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
1 July 1994 | Return made up to 12/06/94; full list of members (7 pages) |
23 June 1994 | Ad 16/06/94--------- £ si [email protected]=2000 £ ic 30885467/30887467 (2 pages) |
16 June 1994 | Ad 09/06/94--------- £ si [email protected]=11000 £ ic 30874467/30885467 (2 pages) |
22 April 1994 | Ad 14/04/94--------- £ si [email protected]=1000 £ ic 30873467/30874467 (2 pages) |
15 April 1994 | Ad 06/04/94--------- £ si [email protected]=7000 £ ic 30866467/30873467 (2 pages) |
13 February 1994 | Ad 19/01/94--------- premium £ si [email protected]=6000 £ ic 30860467/30866467 (2 pages) |
2 February 1994 | Ad 10/01/94--------- £ si [email protected]=1000 £ ic 30859467/30860467 (2 pages) |
18 November 1993 | Ad 29/10/93-03/11/93 £ si [email protected]=25500 £ ic 30833467/30858967 (2 pages) |
22 September 1993 | Ad 14/09/93--------- £ si [email protected]=500 £ ic 30832967/30833467 (2 pages) |
15 September 1993 | Ad 06/09/93--------- £ si [email protected]=50000 £ ic 30782967/30832967 (2 pages) |
23 July 1993 | Return made up to 12/06/93; bulk list available separately (6 pages) |
23 July 1993 | Full group accounts made up to 31 December 1992 (38 pages) |
22 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1993 | Ad 06/04/93--------- £ si [email protected]=5500 £ ic 30777467/30782967 (2 pages) |
15 July 1992 | Full group accounts made up to 31 December 1991 (35 pages) |
22 June 1992 | Return made up to 12/06/92; bulk list available separately (9 pages) |
4 July 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
4 July 1991 | Return made up to 12/06/91; bulk list available separately (10 pages) |
4 July 1991 | Return made up to 12/06/91; bulk list available separately (10 pages) |
5 June 1991 | Resolutions
|
5 June 1991 | Resolutions
|
21 February 1991 | Particulars of mortgage/charge (3 pages) |
20 February 1991 | Particulars of mortgage/charge (3 pages) |
13 August 1990 | Full group accounts made up to 31 December 1989 (35 pages) |
13 August 1990 | Full group accounts made up to 31 December 1989 (35 pages) |
25 June 1990 | Return made up to 12/06/90; bulk list available separately (8 pages) |
25 June 1990 | Return made up to 12/06/90; bulk list available separately (8 pages) |
20 January 1990 | Memorandum and Articles of Association (46 pages) |
20 January 1990 | Memorandum and Articles of Association (46 pages) |
11 October 1989 | Resolutions
|
11 October 1989 | Resolutions
|
28 June 1989 | Return made up to 08/06/89; bulk list available separately (5 pages) |
28 June 1989 | Full group accounts made up to 31 December 1988 (40 pages) |
28 June 1989 | Full group accounts made up to 31 December 1988 (40 pages) |
12 June 1989 | Resolutions
|
12 June 1989 | Resolutions
|
6 June 1989 | Company name changed\certificate issued on 06/06/89 (2 pages) |
6 June 1989 | Company name changed\certificate issued on 06/06/89 (2 pages) |
1 June 1988 | Return made up to 18/05/88; bulk list available separately (12 pages) |
1 June 1988 | Accounts made up to 31 December 1987 (4 pages) |
22 March 1988 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 March 1988 | Declaration of satisfaction of mortgage/charge (15 pages) |
18 January 1988 | Resolutions
|
18 January 1988 | Resolutions
|
8 January 1988 | Resolutions
|
8 January 1988 | Resolutions
|
6 January 1988 | Memorandum and Articles of Association (37 pages) |
6 January 1988 | Memorandum and Articles of Association (37 pages) |
5 January 1988 | Certificate of reduction of share premium (1 page) |
5 January 1988 | Certificate of reduction of share premium (1 page) |
21 December 1987 | Reduce sh premium account (2 pages) |
21 December 1987 | Reduce sh premium account (2 pages) |
26 November 1987 | Director's particulars changed (2 pages) |
19 November 1987 | Particulars of mortgage/charge (3 pages) |
11 November 1987 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 September 1987 | New director appointed (2 pages) |
10 July 1987 | Resolutions
|
10 July 1987 | Resolutions
|
29 May 1984 | Accounts made up to 31 December 1983 (41 pages) |
29 May 1984 | Accounts made up to 31 December 1983 (41 pages) |
1 November 1983 | Accounts made up to 27 August 1983 (10 pages) |
1 November 1983 | Accounts made up to 27 August 1983 (10 pages) |
2 July 1982 | Accounts made up to 9 January 1982 (27 pages) |
2 July 1982 | Accounts made up to 9 January 1982 (27 pages) |
2 July 1982 | Accounts made up to 9 January 1982 (27 pages) |
13 June 1980 | Annual return made up to 12/05/80 (4 pages) |
13 June 1980 | Annual return made up to 12/05/80 (4 pages) |
29 May 1979 | Annual return made up to 10/05/79 (5 pages) |
24 May 1978 | Annual return made up to 08/05/78 (5 pages) |
23 May 1977 | Annual return made up to 06/05/77 (4 pages) |
21 May 1975 | Annual return made up to 07/05/75 (4 pages) |
21 May 1975 | Annual return made up to 07/05/75 (4 pages) |
4 June 1974 | Annual return made up to 03/05/74 (4 pages) |
4 June 1974 | Annual return made up to 03/05/74 (4 pages) |
19 June 1962 | Company name changed\certificate issued on 19/06/62 (2 pages) |
19 June 1962 | Company name changed\certificate issued on 19/06/62 (2 pages) |
22 October 1932 | Incorporation (19 pages) |
22 October 1932 | Incorporation (19 pages) |
22 October 1932 | Certificate of incorporation (1 page) |
22 October 1932 | Certificate of incorporation (1 page) |