Company NameSEB Co Realisations Limited
Company StatusDissolved
Company Number00352961
CategoryPrivate Limited Company
Incorporation Date13 May 1939(85 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameS.E.Bate (Harborne) Limited

Business Activity

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

Directors

Director NameMr George Henry Herbert Lightfoot
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(52 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1991)
RoleAccountant
Correspondence AddressFordway 118 Planks Lane
Wombourne
Wolverhampton
West Midlands
WV5 8EA
Director NameRoger Frederick Hiscock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(52 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 1997)
RoleCompany Director Engineer
Correspondence Address23 Metchley Park Road
Edgbaston
Birmingham
West Midlands
B15 2PQ
Director NameMrs Jennifer Hiscock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(52 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 1997)
RoleSecretary
Correspondence Address23 Metchley Park Road
Edgbaston
Birmingham
West Midlands
B15 2PQ
Director NameMr Peter Hayward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(52 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleEngineer
Correspondence Address7 Osprey Close
Nuneaton
Warwickshire
CV11 6TF
Secretary NameMr George Henry Herbert Lightfoot
NationalityBritish
StatusResigned
Appointed25 July 1991(52 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressFordway 118 Planks Lane
Wombourne
Wolverhampton
West Midlands
WV5 8EA
Secretary NameMr Peter Hayward
NationalityBritish
StatusResigned
Appointed01 October 1991(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Osprey Close
Nuneaton
Warwickshire
CV11 6TF
Secretary NameMrs Jennifer Hiscock
NationalityBritish
StatusResigned
Appointed29 January 1993(53 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 1997)
RoleCompany Director
Correspondence Address23 Metchley Park Road
Edgbaston
Birmingham
West Midlands
B15 2PQ
Director NameMr Kevin William Stableford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(57 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address106 Russell Bank Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RJ
Director NameNeil Brett Dainty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(57 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address10 Scott Road
Walsall
West Midlands
WS5 3JN
Secretary NameMr Kevin William Stableford
NationalityBritish
StatusResigned
Appointed14 March 1997(57 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address106 Russell Bank Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RJ
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(60 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameWing Yee Cheung
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(60 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2001)
RoleSAD
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Secretary NameWing Yee Cheung
NationalityBritish
StatusResigned
Appointed31 August 1999(60 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2001)
RoleSAD
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Director NameSharon Ann Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(62 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Secretary NameSharon Ann Price
NationalityBritish
StatusResigned
Appointed01 September 2001(62 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Director NameMr Kevin Hedley Rawlings
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(63 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Corporate Services Manag
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Secretary NameMr Kevin Hedley Rawlings
NationalityBritish
StatusResigned
Appointed01 September 2002(63 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Corporate Services Manag
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(66 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed08 March 2006(66 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(68 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(70 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(70 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(71 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(73 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleTax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(75 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitecontour.aero

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2010Delivered on: 6 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 June 1992Delivered on: 11 June 1992
Satisfied on: 17 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of new john street halesowen west midlands t/n wm 232013.
Fully Satisfied
15 March 1984Delivered on: 2 April 1984
Satisfied on: 17 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M77). 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.
Fully Satisfied
11 March 1982Delivered on: 19 March 1982
Satisfied on: 23 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at new john street, rowley regis, warley, west midlands. Title no. Wm 232013.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,500
(3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,500
(3 pages)
29 December 2015Company name changed S.E.bate (harborne) LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-21
(4 pages)
29 December 2015Company name changed S.E.bate (harborne) LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-21
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Change of name notice (2 pages)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 25,500
(4 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 25,500
(4 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 25,500
(4 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 25,500
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
10 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (23 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (23 pages)
2 August 2010Resolutions
  • RES13 ‐ Company business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Resolutions
  • RES13 ‐ Company business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 July 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 July 2007Return made up to 22/06/07; no change of members (7 pages)
5 July 2007Return made up to 22/06/07; no change of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 August 2006Return made up to 22/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2006Return made up to 22/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
19 July 2004Return made up to 22/06/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 July 2003Return made up to 22/06/03; full list of members (7 pages)
8 July 2003Return made up to 22/06/03; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
11 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(7 pages)
11 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(7 pages)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Resolutions
  • RES13 ‐ Remove auditor 16/11/01
(1 page)
21 November 2001Resolutions
  • RES13 ‐ Remove auditor 16/11/01
(1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 July 2000Return made up to 22/06/00; full list of members (6 pages)
3 July 2000Return made up to 22/06/00; full list of members (6 pages)
5 October 1999New director appointed (4 pages)
5 October 1999New secretary appointed;new director appointed (4 pages)
5 October 1999New director appointed (4 pages)
5 October 1999New secretary appointed;new director appointed (4 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned;director resigned (1 page)
1 October 1999Secretary resigned;director resigned (1 page)
8 August 1999Accounts made up to 31 December 1998 (12 pages)
8 August 1999Accounts made up to 31 December 1998 (12 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
10 September 1998Accounts made up to 31 December 1997 (14 pages)
10 September 1998Accounts made up to 31 December 1997 (14 pages)
21 July 1998Return made up to 22/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 July 1998Return made up to 22/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 August 1997Return made up to 22/06/97; full list of members (6 pages)
18 August 1997Return made up to 22/06/97; full list of members (6 pages)
26 March 1997Accounts made up to 30 September 1996 (16 pages)
26 March 1997Accounts made up to 30 September 1996 (16 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Auditor's resignation (1 page)
20 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 March 1997Auditor's resignation (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: new john street halesowen west midlands B62 8LB (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: new john street halesowen west midlands B62 8LB (1 page)
25 January 1997Accounts made up to 31 March 1996 (16 pages)
25 January 1997Accounts made up to 31 March 1996 (16 pages)
27 September 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
27 September 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
8 August 1996Return made up to 22/06/96; no change of members (4 pages)
8 August 1996Return made up to 22/06/96; no change of members (4 pages)
1 November 1995Accounts made up to 31 March 1995 (15 pages)
1 November 1995Accounts made up to 31 March 1995 (15 pages)
19 July 1995Return made up to 22/06/95; full list of members (6 pages)
19 July 1995Return made up to 22/06/95; full list of members (6 pages)
14 February 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
14 February 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
18 December 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
18 December 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1990Return made up to 25/07/90; full list of members (5 pages)
11 September 1990Return made up to 25/07/90; full list of members (5 pages)