Wark
Hexham
Northumberland
NE48 3NT
Director Name | Mr Humphrey Richard Odd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Anick Farm Anick Hexham Northumberland NE46 4LN |
Director Name | Mr Alexander Agim Duma |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 1992) |
Role | Barrister/Chartered Accountant |
Correspondence Address | 13 Coulson Street London SW3 3NG |
Director Name | Mr Edward Michael Patrick Denny |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westsidewood House Carnwath Lancashire ML11 8LJ Scotland |
Director Name | Mr Michael Noel Chapman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage The Green Thorp Arch Wetherby West Yorkshire LS23 7AB |
Director Name | Sir Michael Carlisle |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1994) |
Role | Engineer |
Correspondence Address | St. Ovin Front Street, Lastingham York North Yorkshire YO62 6TL |
Secretary Name | Mr James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 17 Hunter Close East Boldon Tyne & Wear NE36 0TB |
Director Name | Elliot Hirst |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 297 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 April 1998) |
Role | Chartered Engineer |
Correspondence Address | Chilbrook Farm Chilbrook Road Downside Cobham Surrey KT11 3PE |
Director Name | Mr Gavin Neil Surtees Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 1993) |
Role | Managing Director |
Correspondence Address | West House Longhorsley Morpeth Northumberland NE65 8UY |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Director Name | David Alwyn Batie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 1998) |
Role | Sales Director |
Correspondence Address | 25 Apperley Road Midway Stocksfield Northumberland NE23 7XD |
Director Name | Mr Michael Hennon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 1998) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 136 Elmway Chester Le Street County Durham DH2 2LQ |
Director Name | Van Der Hulst Menno |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 1994(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 1998) |
Role | Managing Director |
Correspondence Address | Heggerweg 8 8171 Pl Vassen Holland |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 October 2002) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | James Henry Robert Cole |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath Solihull Westmidlands B94 6RW |
Director Name | James William McColgan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Highclere House Frimley Hall Drive Camberley Surrey GU15 2BE |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Director Name | Jack Farley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 March 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Springs Park Road, Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Mr James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(51 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkside Gardens Wimbledon London SW19 5EU |
Secretary Name | Donald Richard Mackness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 90 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Director Name | Mr Magnus Charles Mowat |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcott Farm Brompton Ralph Taunton Somerset TA4 2SF |
Director Name | Mr Roger Charles Queen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dishforth Thirsk North Yorkshire YO7 3LP |
Director Name | Peter Roscoe Scott |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Cae Gwyn Tremeirchion St Asaph Clwyd LL17 0UN Wales |
Director Name | Mr Christopher Robin Stack McDonnell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 8 Chamomile Drive Eastfield Stockton On Tees TS19 8FJ |
Director Name | Anthony Morley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | Kalithea Rosedale Abbey Pickering North Yorkshire YO18 8RA |
Director Name | Douglas Mitchell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Director Name | Mr Christopher Pikett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Director Name | Mr Kenneth Arthur Brownlee |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Secretary Name | Mr Christopher Pikett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Director Name | James Willard McSheffrey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 April 2010(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Director Name | Mr Donald Gray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2014) |
Role | Finance Manager, Uk And Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Director Name | Paul Andreas Keel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2013(66 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Director Name | Mr David James Ashley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(66 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 2014) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Secretary Name | Mr David James Ashley |
---|---|
Status | Resigned |
Appointed | 01 April 2013(66 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 3m Centre Cain Road Bracknell Berkshire RG12 8HT |
Website | 3m.com |
---|---|
Telephone | 023 85871101 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 3 207 Brooklands Road Weybridge KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
12.4m at £0.05 | 3m Uk Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.05 | 3m Uk Nominee LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,688,000 |
Cash | £176,000 |
Current Liabilities | £2,633,000 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 22 May 2017 (overdue) |
---|
18 November 1988 | Delivered on: 30 November 1988 Satisfied on: 14 October 1992 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 at cross green way leeds west yorkshire. Fully Satisfied |
---|---|
18 November 1988 | Delivered on: 30 November 1988 Satisfied on: 14 October 1992 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: Unit 9 beeston royds industrial estate leeds west yorkshire title no wyk 233840. Fully Satisfied |
18 November 1988 | Delivered on: 30 November 1988 Satisfied on: 14 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cross green approach leeds west yorkshire. Fully Satisfied |
18 November 1988 | Delivered on: 30 November 1988 Satisfied on: 14 October 1992 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: Factory on the south east side of gelford road leeds west yorkshire titleo wyk 215668. Fully Satisfied |
15 July 1986 | Delivered on: 28 July 1986 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: Factory and land at west chirton industrial estate, north shields, tyne and wear. Fully Satisfied |
30 January 1986 | Delivered on: 6 February 1986 Satisfied on: 9 September 2004 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: 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 |
30 May 1985 | Delivered on: 19 June 1985 Persons entitled: Barclays Bank PLC Classification: Deed of indemnity and charge Secured details: All payments made by cookson group PLC under the lloyds guarantee and/or all monies due or to become due from the chargee under the terms of the charge. Particulars: F/H land and buildings situated at gloucester road west chirton industrial estate north shields tyne and wear NE29 8RQ other debts securities in subsidiaries and the benefit of any licenses. 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 |
15 February 1980 | Delivered on: 25 February 1980 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory and premises at gloucester rd, west chirton industrial estate north shields, tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 2004 | Delivered on: 23 July 2004 Satisfied on: 17 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
29 August 2001 | Delivered on: 1 September 2001 Satisfied on: 9 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. Fully Satisfied |
8 August 2001 | Delivered on: 17 August 2001 Satisfied on: 9 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
14 May 1993 | Delivered on: 24 May 1993 Satisfied on: 11 October 1996 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 at gelderd road leeds W. yorks.t/n wyk 215668. Fully Satisfied |
14 May 1993 | Delivered on: 24 May 1993 Satisfied on: 13 May 1994 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: Unit 9 beeston royds light industrial estate leeds W. yorks. T/n wyk 233840. Fully Satisfied |
9 December 1992 | Delivered on: 22 December 1992 Satisfied on: 9 September 2004 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 at fulton road wembley l/b of brent t/no.NGL583484. Fully Satisfied |
3 April 1989 | Delivered on: 11 April 1989 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: Unit 5 beeston royds industrial estate leeds west yorks. Fully Satisfied |
3 April 1989 | Delivered on: 11 April 1989 Satisfied on: 14 October 1992 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 at fulton road wembley l/b of brent t/no ngl 583484. Fully Satisfied |
24 January 1989 | Delivered on: 2 February 1989 Satisfied on: 14 October 1992 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: Unit 3 whitworth street ashton old road openshaw manchester greater manchester. Fully Satisfied |
14 January 1980 | Delivered on: 24 January 1980 Persons entitled: National Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill and bookdebts. Fully Satisfied |
5 December 2018 | Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Unit 3 207 Brooklands Road Weybridge KT13 0TS on 5 December 2018 (1 page) |
---|---|
18 April 2018 | Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 April 2018 (1 page) |
14 June 2017 | Termination of appointment of David James Ashley as a director on 14 February 2014 (1 page) |
14 June 2017 | Termination of appointment of David James Ashley as a director on 14 February 2014 (1 page) |
14 June 2017 | Termination of appointment of Donald Gray as a director on 14 February 2014 (1 page) |
14 June 2017 | Termination of appointment of David James Ashley as a secretary on 14 February 2014 (1 page) |
14 June 2017 | Termination of appointment of Paul Andreas Keel as a director on 14 February 2014 (1 page) |
14 June 2017 | Termination of appointment of David James Ashley as a secretary on 14 February 2014 (1 page) |
14 June 2017 | Termination of appointment of Donald Gray as a director on 14 February 2014 (1 page) |
14 June 2017 | Termination of appointment of Paul Andreas Keel as a director on 14 February 2014 (1 page) |
26 January 2016 | Restoration by order of the court (2 pages) |
26 January 2016 | Restoration by order of the court (2 pages) |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 December 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 February 2014 | Declaration of solvency (3 pages) |
26 February 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Resolutions
|
26 February 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Resolutions
|
26 February 2014 | Declaration of solvency (3 pages) |
27 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
27 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
30 April 2013 | Appointment of David James Ashley as a director on 1 April 2013 (3 pages) |
30 April 2013 | Appointment of David James Ashley as a director on 1 April 2013 (3 pages) |
30 April 2013 | Appointment of David James Ashley as a director on 1 April 2013 (3 pages) |
4 April 2013 | Termination of appointment of Christopher Pikett as a secretary on 31 March 2013 (1 page) |
4 April 2013 | Termination of appointment of Christopher Pikett as a director on 31 March 2013 (1 page) |
4 April 2013 | Appointment of Mr David James Ashley as a secretary on 1 April 2013 (1 page) |
4 April 2013 | Termination of appointment of Christopher Pikett as a secretary on 31 March 2013 (1 page) |
4 April 2013 | Appointment of Mr David James Ashley as a secretary on 1 April 2013 (1 page) |
4 April 2013 | Appointment of Mr David James Ashley as a secretary on 1 April 2013 (1 page) |
4 April 2013 | Termination of appointment of Christopher Pikett as a director on 31 March 2013 (1 page) |
4 March 2013 | Appointment of Paul Andreas Keel as a director on 22 February 2013 (3 pages) |
4 March 2013 | Appointment of Paul Andreas Keel as a director on 22 February 2013 (3 pages) |
26 February 2013 | Termination of appointment of James Willard Mcsheffrey as a director on 22 February 2013 (1 page) |
26 February 2013 | Termination of appointment of James Willard Mcsheffrey as a director on 22 February 2013 (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Re-registration of Memorandum and Articles (7 pages) |
9 August 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 August 2011 | Re-registration of Memorandum and Articles (7 pages) |
9 August 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 August 2011 | Re-registration from a public company to a private limited company (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Re-registration from a public company to a private limited company (1 page) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Appointment of Donald Gray as a director (3 pages) |
9 June 2011 | Appointment of Donald Gray as a director (3 pages) |
8 June 2011 | Termination of appointment of Kenneth Brownlee as a director (2 pages) |
8 June 2011 | Termination of appointment of Kenneth Brownlee as a director (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of James Willard Mcsheffrey as a director (3 pages) |
5 May 2010 | Appointment of James Willard Mcsheffrey as a director (3 pages) |
13 April 2010 | Termination of appointment of Douglas Mitchell as a director (2 pages) |
13 April 2010 | Termination of appointment of Douglas Mitchell as a director (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
21 July 2008 | Return made up to 08/05/08; full list of members (6 pages) |
21 July 2008 | Return made up to 08/05/08; full list of members (6 pages) |
16 July 2008 | Appointment terminated director christopher mcdonnell (1 page) |
16 July 2008 | Appointment terminated director christopher mcdonnell (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page) |
11 January 2008 | Location of register of members (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (3 pages) |
24 May 2007 | Return made up to 08/05/07; bulk list available separately
|
24 May 2007 | Return made up to 08/05/07; bulk list available separately
|
3 May 2007 | Ad 19/04/07--------- £ si [email protected]=24900 £ ic 596897/621797 (3 pages) |
3 May 2007 | Ad 19/04/07--------- £ si [email protected]=24900 £ ic 596897/621797 (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 April 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
23 April 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
4 August 2006 | £ ic 598355/596897 13/07/06 £ sr [email protected]=1458 (2 pages) |
4 August 2006 | £ ic 598355/596897 13/07/06 £ sr [email protected]=1458 (2 pages) |
1 August 2006 | £ ic 610768/598355 11/07/06 £ sr [email protected]=12413 (2 pages) |
1 August 2006 | £ ic 610768/598355 11/07/06 £ sr [email protected]=12413 (2 pages) |
19 July 2006 | Ad 12/07/06--------- £ si [email protected]=1250 £ ic 609518/610768 (2 pages) |
19 July 2006 | Ad 12/07/06--------- £ si [email protected]=1250 £ ic 609518/610768 (2 pages) |
12 July 2006 | Ad 03/07/06--------- £ si [email protected]=950 £ ic 608568/609518 (2 pages) |
12 July 2006 | Ad 03/07/06--------- £ si [email protected]=950 £ ic 608568/609518 (2 pages) |
4 July 2006 | £ ic 608868/608568 15/06/06 £ sr [email protected]=300 (2 pages) |
4 July 2006 | £ ic 608868/608568 15/06/06 £ sr [email protected]=300 (2 pages) |
27 June 2006 | £ ic 609368/608868 08/06/06 £ sr [email protected]=500 (1 page) |
27 June 2006 | £ ic 609368/608868 08/06/06 £ sr [email protected]=500 (1 page) |
13 June 2006 | Return made up to 08/05/06; bulk list available separately (9 pages) |
13 June 2006 | Return made up to 08/05/06; bulk list available separately (9 pages) |
15 May 2006 | Company name changed torday & carlisle PUBLIC LIMITED COMPANY\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed torday & carlisle PUBLIC LIMITED COMPANY\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Ad 04/05/06--------- £ si [email protected]=7200 £ ic 629988/637188 (2 pages) |
15 May 2006 | Ad 04/05/06--------- £ si [email protected]=7200 £ ic 629988/637188 (2 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
26 April 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
26 April 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
27 January 2006 | £ ic 632988/629988 05/01/06 £ sr [email protected]=3000 (1 page) |
27 January 2006 | £ ic 632988/629988 05/01/06 £ sr [email protected]=3000 (1 page) |
12 January 2006 | Ad 04/01/06--------- £ si [email protected]=3000 £ ic 629988/632988 (2 pages) |
12 January 2006 | Ad 04/01/06--------- £ si [email protected]=3000 £ ic 629988/632988 (2 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | £ ic 641534/629988 28/09/05 £ sr [email protected]=11546 (1 page) |
19 October 2005 | £ ic 641534/629988 28/09/05 £ sr [email protected]=11546 (1 page) |
9 August 2005 | £ ic 644034/641534 20/07/05 £ sr [email protected]=2500 (2 pages) |
9 August 2005 | £ ic 644034/641534 20/07/05 £ sr [email protected]=2500 (2 pages) |
29 June 2005 | £ ic 647124/644034 13/06/05 £ sr [email protected]=3090 (2 pages) |
29 June 2005 | £ ic 647124/644034 13/06/05 £ sr [email protected]=3090 (2 pages) |
7 June 2005 | £ ic 650124/647124 11/05/05 £ sr [email protected]=3000 (2 pages) |
7 June 2005 | £ ic 650124/647124 11/05/05 £ sr [email protected]=3000 (2 pages) |
25 May 2005 | Return made up to 08/05/05; bulk list available separately (9 pages) |
25 May 2005 | Return made up to 08/05/05; bulk list available separately (9 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
29 December 2004 | £ ic 716105/713543 26/11/04 £ sr [email protected]=2562 (2 pages) |
29 December 2004 | £ ic 713543/653543 03/12/04 £ sr [email protected]=60000 (2 pages) |
29 December 2004 | £ ic 716105/713543 26/11/04 £ sr [email protected]=2562 (2 pages) |
29 December 2004 | £ ic 713543/653543 03/12/04 £ sr [email protected]=60000 (2 pages) |
21 December 2004 | £ ic 723678/718012 08/11/04 £ sr [email protected]=5666 (2 pages) |
21 December 2004 | £ ic 718012/716105 05/11/04 £ sr [email protected]=1907 (2 pages) |
21 December 2004 | £ ic 726403/723678 03/11/04 £ sr [email protected]=2725 (2 pages) |
21 December 2004 | £ ic 723678/718012 08/11/04 £ sr [email protected]=5666 (2 pages) |
21 December 2004 | £ ic 718012/716105 05/11/04 £ sr [email protected]=1907 (2 pages) |
21 December 2004 | £ ic 726403/723678 03/11/04 £ sr [email protected]=2725 (2 pages) |
20 December 2004 | £ ic 726969/726403 19/11/04 £ sr [email protected]=566 (1 page) |
20 December 2004 | £ ic 726969/726403 19/11/04 £ sr [email protected]=566 (1 page) |
8 December 2004 | £ ic 727876/726969 12/11/04 £ sr [email protected]=907 (1 page) |
8 December 2004 | £ ic 731626/727876 11/11/04 £ sr [email protected]=3750 (1 page) |
8 December 2004 | £ ic 731626/727876 11/11/04 £ sr [email protected]=3750 (1 page) |
8 December 2004 | £ ic 727876/726969 12/11/04 £ sr [email protected]=907 (1 page) |
24 November 2004 | £ ic 738237/737982 15/10/04 £ sr [email protected]=255 (2 pages) |
24 November 2004 | £ ic 737626/731626 22/10/04 £ sr [email protected]=6000 (2 pages) |
24 November 2004 | £ ic 737982/737626 22/10/04 £ sr [email protected]=356 (2 pages) |
24 November 2004 | £ ic 738237/737982 15/10/04 £ sr [email protected]=255 (2 pages) |
24 November 2004 | £ ic 737626/731626 22/10/04 £ sr [email protected]=6000 (2 pages) |
24 November 2004 | £ ic 737982/737626 22/10/04 £ sr [email protected]=356 (2 pages) |
19 November 2004 | £ ic 739192/738237 29/10/04 £ sr [email protected]=955 (1 page) |
19 November 2004 | £ ic 739192/738237 29/10/04 £ sr [email protected]=955 (1 page) |
5 November 2004 | £ ic 739699/739192 08/10/04 £ sr [email protected]=507 (2 pages) |
5 November 2004 | £ ic 739699/739192 08/10/04 £ sr [email protected]=507 (2 pages) |
1 November 2004 | £ ic 740548/739699 01/10/04 £ sr [email protected]=849 (1 page) |
1 November 2004 | £ ic 740548/739699 01/10/04 £ sr [email protected]=849 (1 page) |
20 October 2004 | £ ic 740648/740548 08/10/04 £ sr [email protected]=100 (1 page) |
20 October 2004 | £ ic 740648/740548 08/10/04 £ sr [email protected]=100 (1 page) |
20 October 2004 | £ ic 741676/740648 24/09/04 £ sr [email protected]=1028 (1 page) |
20 October 2004 | £ ic 741676/740648 24/09/04 £ sr [email protected]=1028 (1 page) |
6 October 2004 | £ ic 745301/741676 29/09/04 £ sr [email protected]=3625 (1 page) |
6 October 2004 | £ ic 745301/741676 29/09/04 £ sr [email protected]=3625 (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Return made up to 08/05/04; bulk list available separately (9 pages) |
7 June 2004 | Return made up to 08/05/04; bulk list available separately (9 pages) |
14 May 2004 | Ad 04/05/04--------- £ si [email protected]=3374 £ ic 741927/745301 (2 pages) |
14 May 2004 | Ad 04/05/04--------- £ si [email protected]=3374 £ ic 741927/745301 (2 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
28 April 2004 | £ ic 851927/741927 12/03/04 £ sr [email protected]=110000 (1 page) |
28 April 2004 | £ ic 851927/741927 12/03/04 £ sr [email protected]=110000 (1 page) |
20 April 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
20 April 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
4 February 2004 | Ad 21/01/04--------- £ si [email protected]=5550 £ ic 846377/851927 (2 pages) |
4 February 2004 | Ad 21/01/04--------- £ si [email protected]=5550 £ ic 846377/851927 (2 pages) |
14 January 2004 | £ ic 864401/846377 09/10/03 £ sr [email protected]=18024 (1 page) |
14 January 2004 | £ ic 864401/846377 09/10/03 £ sr [email protected]=18024 (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 08/05/03; bulk list available separately
|
16 June 2003 | Return made up to 08/05/03; bulk list available separately
|
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
18 April 2003 | £ ic 1127888/864401 28/03/03 £ sr [email protected]=263487 (1 page) |
18 April 2003 | £ ic 1127888/864401 28/03/03 £ sr [email protected]=263487 (1 page) |
14 February 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
15 November 2002 | Red cap,can shr prem,can cap red (4 pages) |
15 November 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
15 November 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
15 November 2002 | Red cap,can shr prem,can cap red (4 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
2 August 2002 | £ ic 2259365/2255750 03/07/02 £ sr [email protected]=3615 (1 page) |
2 August 2002 | £ ic 2259365/2255750 03/07/02 £ sr [email protected]=3615 (1 page) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
18 July 2002 | £ ic 2265607/2259365 28/06/02 £ sr [email protected]=6242 (1 page) |
18 July 2002 | £ ic 2265607/2259365 28/06/02 £ sr [email protected]=6242 (1 page) |
20 June 2002 | £ ic 2324457/2318207 05/06/02 £ sr [email protected]=6250 (1 page) |
20 June 2002 | £ ic 2318207/2265607 29/05/02 £ sr [email protected]=52600 (1 page) |
20 June 2002 | £ ic 2324457/2318207 05/06/02 £ sr [email protected]=6250 (1 page) |
20 June 2002 | £ ic 2338957/2324457 06/06/02 £ sr [email protected]=14500 (1 page) |
20 June 2002 | £ ic 2318207/2265607 29/05/02 £ sr [email protected]=52600 (1 page) |
20 June 2002 | £ ic 2338957/2324457 06/06/02 £ sr [email protected]=14500 (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
29 May 2002 | Return made up to 08/05/02; bulk list available separately
|
29 May 2002 | Return made up to 08/05/02; bulk list available separately
|
14 February 2002 | £ ic 2339759/2338962 04/01/02 £ sr [email protected]=797 (1 page) |
14 February 2002 | £ ic 2339759/2338962 04/01/02 £ sr [email protected]=797 (1 page) |
8 February 2002 | £ ic 2342138/2339759 07/12/01 £ sr [email protected]=2379 (1 page) |
8 February 2002 | £ ic 2342138/2339759 07/12/01 £ sr [email protected]=2379 (1 page) |
26 January 2002 | £ ic 2357183/2347183 08/01/02 £ sr [email protected]=10000 (1 page) |
26 January 2002 | £ ic 2357183/2347183 08/01/02 £ sr [email protected]=10000 (1 page) |
26 January 2002 | £ ic 2346988/2342138 11/01/02 £ sr [email protected]=4850 (1 page) |
26 January 2002 | £ ic 2361422/2357183 04/01/02 £ sr [email protected]=4239 (1 page) |
26 January 2002 | £ ic 2346988/2342138 11/01/02 £ sr [email protected]=4850 (1 page) |
26 January 2002 | £ ic 2347183/2346988 18/01/02 £ sr [email protected]=195 (1 page) |
26 January 2002 | £ ic 2347183/2346988 18/01/02 £ sr [email protected]=195 (1 page) |
26 January 2002 | £ ic 2361422/2357183 04/01/02 £ sr [email protected]=4239 (1 page) |
22 January 2002 | £ ic 2382672/2361422 17/12/01 £ sr [email protected]=21250 (1 page) |
22 January 2002 | £ ic 2585408/2382672 08/01/02 £ sr [email protected]=202736 (1 page) |
22 January 2002 | £ ic 2587908/2585408 21/12/01 £ sr [email protected]=2500 (1 page) |
22 January 2002 | £ ic 2382672/2361422 17/12/01 £ sr [email protected]=21250 (1 page) |
22 January 2002 | £ ic 2587908/2585408 21/12/01 £ sr [email protected]=2500 (1 page) |
22 January 2002 | £ ic 2585408/2382672 08/01/02 £ sr [email protected]=202736 (1 page) |
18 January 2002 | £ ic 2594725/2592058 21/12/01 £ sr [email protected]=2667 (1 page) |
18 January 2002 | £ ic 2594725/2592058 21/12/01 £ sr [email protected]=2667 (1 page) |
18 January 2002 | £ ic 2592058/2587908 28/12/01 £ sr [email protected]=4150 (1 page) |
18 January 2002 | £ ic 2592058/2587908 28/12/01 £ sr [email protected]=4150 (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
8 January 2002 | £ ic 2596113/2594725 14/12/01 £ sr [email protected]=1388 (1 page) |
8 January 2002 | £ ic 2596113/2594725 14/12/01 £ sr [email protected]=1388 (1 page) |
14 December 2001 | £ ic 2623017/2610078 23/11/01 £ sr [email protected]=12939 (1 page) |
14 December 2001 | £ ic 2610078/2596113 30/11/01 £ sr [email protected]=13965 (1 page) |
14 December 2001 | £ ic 2610078/2596113 30/11/01 £ sr [email protected]=13965 (1 page) |
14 December 2001 | £ ic 2623017/2610078 23/11/01 £ sr [email protected]=12939 (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne and wear NE29 8RQ (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne and wear NE29 8RQ (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
16 November 2001 | £ ic 3027358/2623017 02/11/01 £ sr [email protected]=404341 (1 page) |
16 November 2001 | £ ic 3027358/2623017 02/11/01 £ sr [email protected]=404341 (1 page) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Return made up to 08/05/01; bulk list available separately (8 pages) |
23 May 2001 | Return made up to 08/05/01; bulk list available separately (8 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
14 May 2001 | Full group accounts made up to 31 December 2000 (50 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (50 pages) |
12 February 2001 | £ ic 3032354/3027354 08/01/01 £ sr [email protected]=5000 (1 page) |
12 February 2001 | £ ic 3032354/3027354 08/01/01 £ sr [email protected]=5000 (1 page) |
2 February 2001 | £ ic 3042523/3032354 08/01/01 £ sr [email protected]=10169 (1 page) |
2 February 2001 | £ ic 3042523/3032354 08/01/01 £ sr [email protected]=10169 (1 page) |
4 January 2001 | £ ic 3148523/3042523 23/11/00 £ sr [email protected]=106000 (1 page) |
4 January 2001 | £ ic 3148523/3042523 23/11/00 £ sr [email protected]=106000 (1 page) |
4 January 2001 | £ ic 3161023/3148523 22/11/00 £ sr [email protected]=12500 (1 page) |
4 January 2001 | £ ic 3173523/3161023 17/11/00 £ sr [email protected]=12500 (1 page) |
4 January 2001 | £ ic 3161023/3148523 22/11/00 £ sr [email protected]=12500 (1 page) |
4 January 2001 | £ ic 3173523/3161023 17/11/00 £ sr [email protected]=12500 (1 page) |
20 October 2000 | Ad 04/04/00--------- £ si [email protected] (26 pages) |
20 October 2000 | Ad 16/05/00--------- £ si [email protected]=7364 £ ic 3008273/3015637 (4 pages) |
20 October 2000 | Ad 04/07/00--------- £ si [email protected]=20990 £ ic 3087624/3108614 (8 pages) |
20 October 2000 | Ad 04/04/00--------- £ si [email protected] (26 pages) |
20 October 2000 | Ad 13/06/00--------- £ si [email protected]=4852 £ ic 3077509/3082361 (5 pages) |
20 October 2000 | Ad 27/06/00--------- £ si [email protected]=1934 £ ic 3085690/3087624 (5 pages) |
20 October 2000 | Ad 20/06/00--------- £ si [email protected]=3329 £ ic 3082361/3085690 (8 pages) |
20 October 2000 | Ad 18/04/00--------- £ si [email protected] (10 pages) |
20 October 2000 | Ad 27/03/00--------- £ si [email protected] (17 pages) |
20 October 2000 | Ad 04/07/00--------- £ si [email protected]=64909 £ ic 3108614/3173523 (2 pages) |
20 October 2000 | Ad 30/05/00--------- £ si [email protected]=5987 £ ic 3050655/3056642 (9 pages) |
20 October 2000 | Ad 13/06/00--------- £ si [email protected]=4852 £ ic 3077509/3082361 (5 pages) |
20 October 2000 | Ad 18/04/00--------- £ si [email protected] (10 pages) |
20 October 2000 | Ad 25/04/00--------- £ si [email protected] (9 pages) |
20 October 2000 | Ad 23/05/00--------- £ si [email protected]=35018 £ ic 3015637/3050655 (3 pages) |
20 October 2000 | Ad 27/06/00--------- £ si [email protected]=1934 £ ic 3085690/3087624 (5 pages) |
20 October 2000 | Ad 11/04/00--------- £ si [email protected] (17 pages) |
20 October 2000 | Ad 27/03/00--------- £ si [email protected] (17 pages) |
20 October 2000 | Ad 20/06/00--------- £ si [email protected]=3329 £ ic 3082361/3085690 (8 pages) |
20 October 2000 | Ad 16/05/00--------- £ si [email protected]=7364 £ ic 3008273/3015637 (4 pages) |
20 October 2000 | Ad 09/05/00--------- £ si [email protected]=18755 £ ic 2989518/3008273 (4 pages) |
20 October 2000 | Ad 28/03/00--------- £ si [email protected] (3 pages) |
20 October 2000 | Particulars of contract relating to shares (4 pages) |
20 October 2000 | Ad 30/05/00--------- £ si [email protected]=5987 £ ic 3050655/3056642 (9 pages) |
20 October 2000 | Ad 02/05/00--------- £ si [email protected] (5 pages) |
20 October 2000 | Ad 11/04/00--------- £ si [email protected] (17 pages) |
20 October 2000 | Ad 04/07/00--------- £ si [email protected]=64909 £ ic 3108614/3173523 (2 pages) |
20 October 2000 | Ad 09/05/00--------- £ si [email protected]=18755 £ ic 2989518/3008273 (4 pages) |
20 October 2000 | Ad 23/05/00--------- £ si [email protected]=35018 £ ic 3015637/3050655 (3 pages) |
20 October 2000 | Ad 04/07/00--------- £ si [email protected]=20990 £ ic 3087624/3108614 (8 pages) |
20 October 2000 | Ad 02/05/00--------- £ si [email protected] (5 pages) |
20 October 2000 | Ad 28/03/00--------- £ si [email protected] (3 pages) |
20 October 2000 | Ad 06/06/00--------- £ si [email protected]=20867 £ ic 3056642/3077509 (10 pages) |
20 October 2000 | Particulars of contract relating to shares (4 pages) |
20 October 2000 | Ad 25/04/00--------- £ si [email protected] (9 pages) |
20 October 2000 | Ad 06/06/00--------- £ si [email protected]=20867 £ ic 3056642/3077509 (10 pages) |
5 June 2000 | Return made up to 08/05/00; bulk list available separately
|
5 June 2000 | Return made up to 08/05/00; bulk list available separately
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
10 May 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Nc inc already adjusted 07/03/00 (1 page) |
22 March 2000 | Nc inc already adjusted 07/03/00 (1 page) |
22 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Listing of particulars (112 pages) |
21 February 2000 | Listing of particulars (112 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
3 June 1999 | Return made up to 08/05/99; bulk list available separately (7 pages) |
3 June 1999 | Return made up to 08/05/99; bulk list available separately (7 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (45 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (45 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
18 August 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
18 August 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
5 June 1998 | Certificate of reduction of share premium (1 page) |
5 June 1998 | Reduce share premium account (2 pages) |
5 June 1998 | Reduce share premium account (2 pages) |
5 June 1998 | Certificate of reduction of share premium (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
29 May 1998 | Return made up to 08/05/98; bulk list available separately (6 pages) |
29 May 1998 | Return made up to 08/05/98; bulk list available separately (6 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Memorandum and Articles of Association (52 pages) |
26 May 1998 | Memorandum and Articles of Association (52 pages) |
27 April 1998 | Ad 17/04/98--------- £ si [email protected]=882021 £ ic 840355/1722376 (2 pages) |
27 April 1998 | Ad 17/04/98--------- £ si [email protected]=882021 £ ic 840355/1722376 (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | £ nc 1350000/2250000 17/04/98 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | £ nc 1350000/2250000 17/04/98 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
31 March 1998 | Listing of particulars (66 pages) |
31 March 1998 | Listing of particulars (66 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
30 May 1997 | Return made up to 08/05/97; bulk list available separately (7 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Return made up to 08/05/97; bulk list available separately (7 pages) |
30 May 1997 | New director appointed (2 pages) |
10 March 1997 | Ad 30/01/97--------- £ si [email protected] (2 pages) |
10 March 1997 | Statement of affairs (6 pages) |
10 March 1997 | Statement of affairs (6 pages) |
10 March 1997 | Ad 30/01/97--------- £ si [email protected] (2 pages) |
6 February 1997 | Ad 30/01/97--------- £ si [email protected]=36144 £ ic 804210/840354 (2 pages) |
6 February 1997 | Ad 30/01/97--------- £ si [email protected]=36144 £ ic 804210/840354 (2 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
11 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1996 | Return made up to 08/05/96; bulk list available separately (7 pages) |
29 May 1996 | Return made up to 08/05/96; bulk list available separately (7 pages) |
26 May 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
26 May 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
18 July 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
18 July 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | Memorandum and Articles of Association (42 pages) |
21 June 1995 | Memorandum and Articles of Association (42 pages) |
21 June 1995 | Resolutions
|
8 June 1995 | Return made up to 08/05/95; bulk list available separately
|
8 June 1995 | Return made up to 08/05/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (245 pages) |
14 March 1990 | Listing of particulars (55 pages) |
14 March 1990 | Listing of particulars (55 pages) |
11 February 1982 | Company name changed\certificate issued on 11/02/82 (1 page) |
11 February 1982 | Company name changed\certificate issued on 11/02/82 (1 page) |
13 August 1946 | Incorporation (16 pages) |
13 August 1946 | Incorporation (16 pages) |