Company NameFort Sterling Limited
DirectorsJulie Ann Anderson and Andreas Samuel Westhuis
Company StatusActive
Company Number00446297
CategoryPrivate Limited Company
Incorporation Date8 December 1947(76 years, 5 months ago)
Previous NameSterling Mansell Limited

Business Activity

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

Directors

Director NameJulie Ann Anderson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2023(75 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address133 Peachtree Street Ne
Atlanta
Ga 30303
Director NameMr Andreas Samuel Westhuis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed13 November 2023(75 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleDirector Business Ops
Country of ResidenceUnited Kingdom
Correspondence AddressErmin Street Brockworth
Gloucester
GL3 4HP
Wales
Director NameMr Peter Edward Clinton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2000)
RoleManaging Director
Correspondence AddressGraceland Lakeside
Littleborough
Lancashire
OL15 0DD
Director NameMr Donald Howard Demeuse
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(43 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 1996)
RoleGroup Chief Executive
Correspondence Address9489 Lovers Lane Road
Suring
Wisconsin
54174
Director NameMs Kathleen Jane Hempel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(43 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 1997)
RoleSenior Executive Vice Presiden
Correspondence Address2540 Parkwood Drive
Green Bay
Wisconsin
54304
Director NameMr Bernard Thomas Makin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressChapelcroft
95 Chapeltown Road
Bromley Cross Bolton
Lancashire
BL7 9LZ
Secretary NameMichael Hammond
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address10 The West Wing
Bostock Hall
Bostock Green
Cheshire
CW10 9JN
Director NameMichael Thomas Riordan
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1996(49 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address2576 South Trillium Circle
Green Bay
Wisconsin
54313
Director NameMr Michael Hammond
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(50 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 1998)
RoleSecretary
Correspondence AddressThe Chase
55 Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Director NameAshok Velji Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(50 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 1998)
RoleSecretary
Correspondence Address22 West Towers
Pinner
Middlesex
HA5 1UA
Director NameMr Richard Charles Bourdon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(52 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Fir
2 Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9QP
Director NameMr John Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(54 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Abbey Close
Altrincham
Cheshire
WA14 3NA
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed03 January 2003(55 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameLorraine Grace Beavis
NationalityBritish
StatusResigned
Appointed01 January 2007(59 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameHugh McGlasson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(60 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameGary Leon Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(64 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameTimothy Jason Berryman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(64 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 2023)
RoleVice President
Country of ResidenceUnited States
Correspondence Address133 Peachtree Street Ne
Atlanta
Ga 30303
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2013(65 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegeorgiapacific.co.uk

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Georgia-pacific Gb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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 on the east side of stubbins lane, stubbins, rossendale lancs t/no la 508752.
Fully Satisfied
27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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 & buildings lying to the south west of chorley new road horwich greater manchester t/no gm 164580.
Fully Satisfied
27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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: Stubbins mill, stubbins street ramsbottom rossendale lancs t/no ca 497113.
Fully Satisfied
27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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
27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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 to the west of mansell way, horwich greater manchester t/no gm 178402.
Fully Satisfied
27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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 on the south west side of mansell way horwich, greater manchester t/no gm 225383.
Fully Satisfied
27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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 lying to the south west of chorley new road, horwich greater manchester t/no gm 164578.
Fully Satisfied
27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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 & buildings lying to the south west of chorley new road horwich greater manchester t/no gm 164581.
Fully Satisfied
30 June 1994Delivered on: 15 July 1994
Satisfied on: 7 January 1998
Persons entitled: Barclays Bank PLC, as Trustee

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined) including further advances.
Particulars: F/H land registered as part of t/no: LA701397. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 15 July 1994
Satisfied on: 7 January 1998
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) including further advances.
Particulars: F/H land registered with other land under t/no: LA701397. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 15 July 1994
Satisfied on: 7 January 1998
Persons entitled: Barclays Bank PLC, as Trustee

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined) including further advances.
Particulars: All that f/h property land registered with other land under t/no: LA701397.
Fully Satisfied
4 December 1992Delivered on: 21 December 1992
Satisfied on: 7 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 December 1992Delivered on: 21 December 1992
Satisfied on: 7 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 December 1992Delivered on: 21 December 1992
Satisfied on: 7 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 October 1992Delivered on: 21 October 1992
Satisfied on: 24 June 2010
Persons entitled: Mercantile Industrial Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: L/H land and buildings adjoining east lancashire railway nr stubbins lane bury greater manchester part t/no.GM602676 & all movable plant machinery and equipment.
Fully Satisfied
27 March 1991Delivered on: 15 April 1991
Satisfied on: 7 January 1998
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 & buildings lying to the south west of chorley new road, horwich greater manchester t/no gm 164582.
Fully Satisfied
9 July 1980Delivered on: 15 July 1980
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Mortgage
Secured details: £800,000 and all other monies due or to become due from the company to the chargee under the terms of the charge & an agreement dated 27.6.79.
Particulars: L/H- land & premises more particularly described in paras 1, 2 & 3 of the second schedule of the said mortgage dated 24.10.79.
Fully Satisfied

Filing History

14 November 2023Termination of appointment of Timothy Jason Berryman as a director on 6 November 2023 (1 page)
14 November 2023Appointment of Mr Andreas Samuel Westhuis as a director on 13 November 2023 (2 pages)
29 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
8 June 2023Director's details changed for Timothy Jason Berryman on 8 June 2023 (2 pages)
7 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 March 2023Appointment of Julie Ann Anderson as a director on 2 March 2023 (2 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 February 2020Change of details for Georgia-Pacific Gb Limited as a person with significant control on 3 December 2019 (2 pages)
4 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
4 December 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
4 December 2019Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2019 (1 page)
4 December 2019Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 4 December 2019 (1 page)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Georgia-Pacific Gb Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Georgia-Pacific Gb Limited as a person with significant control on 6 April 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(14 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(14 pages)
6 October 2015Termination of appointment of Gary Leon Price as a director on 11 September 2015 (2 pages)
6 October 2015Termination of appointment of Gary Leon Price as a director on 11 September 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(14 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(14 pages)
2 December 2014Full accounts made up to 31 December 2013 (8 pages)
2 December 2014Full accounts made up to 31 December 2013 (8 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(14 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(14 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(14 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(14 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of investment section 175 5 s 28/02/2013
(33 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of investment section 175 5 s 28/02/2013
(33 pages)
19 March 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
19 March 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
19 March 2013Statement of company's objects (2 pages)
8 February 2013Director's details changed for Gary Leon Price on 2 July 2012 (3 pages)
8 February 2013Director's details changed for Gary Leon Price on 2 July 2012 (3 pages)
8 February 2013Director's details changed for Gary Leon Price on 2 July 2012 (3 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (16 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (16 pages)
19 July 2012Termination of appointment of Hugh Mcglasson as a director (1 page)
19 July 2012Termination of appointment of Hugh Mcglasson as a director (1 page)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
11 July 2012Appointment of Timothy Jason Berryman as a director (2 pages)
11 July 2012Appointment of Gary Leon Price as a director (2 pages)
11 July 2012Appointment of Timothy Jason Berryman as a director (2 pages)
11 July 2012Appointment of Gary Leon Price as a director (2 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
29 June 2010Solvency statement dated 21/06/10 (1 page)
29 June 2010Solvency statement dated 21/06/10 (1 page)
29 June 2010Statement by directors (1 page)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Statement by directors (1 page)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(31 pages)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(31 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 October 2009Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page)
13 October 2009Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages)
4 August 2009Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
4 August 2009Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 July 2006Return made up to 13/07/06; full list of members (2 pages)
20 July 2006Return made up to 13/07/06; full list of members (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 August 2005Return made up to 13/07/05; full list of members (2 pages)
11 August 2005Return made up to 13/07/05; full list of members (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Return made up to 13/07/04; full list of members (7 pages)
20 August 2004Director resigned (1 page)
20 August 2004Return made up to 13/07/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: mansell way horwich bolton lancs BL6 6JL (1 page)
31 October 2002Registered office changed on 31/10/02 from: mansell way horwich bolton lancs BL6 6JL (1 page)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 July 2002Return made up to 13/07/02; full list of members (8 pages)
19 July 2002Return made up to 13/07/02; full list of members (8 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
19 July 2001Return made up to 13/07/01; full list of members (6 pages)
19 July 2001Return made up to 13/07/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 July 2000Return made up to 13/07/00; full list of members (6 pages)
18 July 2000Return made up to 13/07/00; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Return made up to 13/07/99; full list of members (6 pages)
19 July 1999Return made up to 13/07/99; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
7 August 1998Return made up to 13/07/98; full list of members (6 pages)
7 August 1998Return made up to 13/07/98; full list of members (6 pages)
22 April 1998Secretary's particulars changed (1 page)
22 April 1998Secretary's particulars changed (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (5 pages)
19 January 1998New director appointed (5 pages)
19 January 1998New director appointed (2 pages)
12 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
6 November 1997Auditor's resignation (1 page)
6 November 1997Auditor's resignation (1 page)
23 October 1997Full accounts made up to 31 December 1996 (21 pages)
23 October 1997Full accounts made up to 31 December 1996 (21 pages)
10 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
26 October 1996Full accounts made up to 31 December 1995 (20 pages)
26 October 1996Full accounts made up to 31 December 1995 (20 pages)
5 July 1996Return made up to 13/07/96; full list of members (6 pages)
5 July 1996Return made up to 13/07/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (20 pages)
26 October 1995Full accounts made up to 31 December 1994 (20 pages)
28 September 1995Secretary's particulars changed (2 pages)
28 September 1995Secretary's particulars changed (2 pages)
4 July 1995Return made up to 13/07/95; full list of members (6 pages)
4 July 1995Return made up to 13/07/95; full list of members (6 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
25 October 1994Full accounts made up to 31 December 1993 (19 pages)
25 October 1994Full accounts made up to 31 December 1993 (19 pages)
29 October 1993Full accounts made up to 31 December 1992 (18 pages)
29 October 1993Full accounts made up to 31 December 1992 (18 pages)
12 November 1992Full accounts made up to 31 December 1991 (17 pages)
12 November 1992Full accounts made up to 31 December 1991 (17 pages)
21 October 1992Particulars of mortgage/charge (3 pages)
21 October 1992Particulars of mortgage/charge (3 pages)
31 October 1991Full accounts made up to 31 December 1990 (16 pages)
31 October 1991Full accounts made up to 31 December 1990 (16 pages)
10 January 1991Full accounts made up to 31 December 1989 (16 pages)
10 January 1991Full accounts made up to 31 December 1989 (16 pages)
28 July 1989Full accounts made up to 31 December 1988 (16 pages)
28 July 1989Full accounts made up to 31 December 1988 (16 pages)
7 July 1988Full accounts made up to 31 December 1987 (16 pages)
7 July 1988Full accounts made up to 31 December 1987 (16 pages)
7 October 1987Full accounts made up to 31 December 1986 (16 pages)
7 October 1987Full accounts made up to 31 December 1986 (16 pages)
6 January 1987Secretary resigned;new secretary appointed (2 pages)
6 January 1987Secretary resigned;new secretary appointed (2 pages)
28 October 1986Full accounts made up to 31 December 1985 (15 pages)
28 October 1986Full accounts made up to 31 December 1985 (15 pages)
30 October 1985Accounts made up to 31 December 1984 (17 pages)
30 October 1985Accounts made up to 31 December 1984 (17 pages)
17 December 1984Accounts made up to 31 December 1983 (17 pages)
17 December 1984Accounts made up to 31 December 1983 (17 pages)
28 October 1983Accounts made up to 31 December 1982 (13 pages)
28 October 1983Accounts made up to 31 December 1982 (13 pages)
8 February 1983Company name changed\certificate issued on 08/02/83 (2 pages)
8 February 1983Company name changed\certificate issued on 08/02/83 (2 pages)
19 July 1982Accounts made up to 31 August 1981 (13 pages)
19 July 1982Accounts made up to 31 August 1981 (13 pages)
5 August 1981Accounts made up to 31 August 1980 (13 pages)
5 August 1981Accounts made up to 31 August 1980 (13 pages)
3 July 1980Accounts made up to 31 August 1979 (12 pages)
3 July 1980Accounts made up to 31 August 1979 (12 pages)
6 September 1979Accounts made up to 31 August 1978 (11 pages)
6 September 1979Accounts made up to 31 August 1978 (11 pages)
3 August 1978Accounts made up to 31 August 1977 (11 pages)
3 August 1978Accounts made up to 31 August 1977 (11 pages)
27 July 1977Accounts made up to 31 August 1976 (7 pages)
27 July 1977Accounts made up to 31 August 1976 (7 pages)
20 September 1976Accounts made up to 31 August 1975 (7 pages)
20 September 1976Accounts made up to 31 August 1975 (7 pages)
31 August 1974Accounts made up to 31 August 1974 (3 pages)
31 August 1974Accounts made up to 31 August 1974 (3 pages)
6 April 1973Company name changed\certificate issued on 06/04/73 (2 pages)
6 April 1973Company name changed\certificate issued on 06/04/73 (2 pages)
31 March 1972Accounts made up to 31 March 2072 (3 pages)
31 March 1972Accounts made up to 31 March 2072 (3 pages)
25 October 1956Company name changed\certificate issued on 25/10/56 (2 pages)
25 October 1956Company name changed\certificate issued on 25/10/56 (2 pages)
8 December 1947Certificate of incorporation (1 page)
8 December 1947Certificate of incorporation (1 page)