Company NameW.S. Foster & Son Limited
Company StatusLiquidation
Company Number00447806
CategoryPrivate Limited Company
Incorporation Date9 January 1948(76 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Richard Andrew Edgecliffe Johnson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(58 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMr James Dampier
StatusCurrent
Appointed27 February 2015(67 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressDove Cottage The Green
Ockley
Dorking
Surrey
RH5 5SS
Director NameMr Simon Renato Bolzoni
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(70 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Joginder Singh
Date of BirthApril 1952 (Born 72 years ago)
NationalityIndian
StatusCurrent
Appointed03 June 2019(71 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Brian Peter Miller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(44 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Breamwater Gardens
Richmond
Surrey
TW10 7SQ
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(44 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(44 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed21 July 1992(44 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(45 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 January 1999)
RoleSecretary
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameMr Laurence Carmino Forino
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(46 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address26 Broomhill Road
Orpington
Kent
BR6 0EW
Director NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(47 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(49 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(50 years, 8 months after company formation)
Appointment Duration4 months (resigned 22 January 1999)
RoleSecretary
Correspondence Address"Laburnum Cottage"
Warrington Road Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameJohn Douglas Macgregor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(51 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address56 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LB
Director NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(51 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 1999)
RoleCompany Director
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Director NameMichael Gidden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(51 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2000)
RoleManager
Correspondence Address43a Elsworthy Road
London
NW3 3BS
Secretary NameMichael John Gidden
NationalityBritish
StatusResigned
Appointed21 July 1999(51 years, 6 months after company formation)
Appointment Duration12 months (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressLittle Pilgrims
Pilgrims Way
Charing
Kent
TN27 0NA
Director NameMs Sarah Ann Adlam
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(52 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Cathcart Road
London
SW10 9DJ
Director NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(52 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2005)
RoleCompany Director
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Secretary NameNicholas Rolfe Adlam
NationalityBritish
StatusResigned
Appointed19 July 2000(52 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2005)
RoleCompany Director
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Secretary NameMichele Reilly
NationalityBritish
StatusResigned
Appointed21 November 2005(57 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2010)
RoleBook Keeper
Correspondence Address24 Gilford Road
Deal
Kent
CT14 7DJ
Secretary NameMr Richard Andrew Edgecliffe-Johnson
StatusResigned
Appointed25 March 2010(62 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 2015)
RoleCompany Director
Correspondence Address83 Jermyn Street
London
SW1Y 6JD

Contact

Websitefoster.co.uk
Telephone020 79305385
Telephone regionLondon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

100k at £1Bespoke Tradition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£634,205
Cash£28,303
Current Liabilities£561,447

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2022 (1 year, 9 months ago)
Next Return Due4 August 2023 (overdue)

Charges

26 June 2008Delivered on: 2 July 2008
Satisfied on: 3 September 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 July 1999Delivered on: 2 August 1999
Satisfied on: 3 September 2010
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 October 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 October 2022Statement of affairs (13 pages)
4 October 2022Appointment of a voluntary liquidator (3 pages)
4 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-22
(1 page)
4 October 2022Registered office address changed from Workshop 1 6-18 Northampton Street London N1 2HY England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 4 October 2022 (2 pages)
16 September 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
6 July 2021Registered office address changed from 83 Jermyn Street London SW1Y 6JD to Workshop 1 6-18 Northampton Street London N1 2HY on 6 July 2021 (1 page)
24 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
15 October 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 July 2019Appointment of Mr. Joginder Singh as a director on 3 June 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 September 2018Appointment of Mr. Simon Renato Bolzoni as a director on 11 September 2018 (2 pages)
30 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 660,000
(3 pages)
5 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 660,000
(3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 660,000
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 660,000
(3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
31 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
18 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 500,000
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 500,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100,000
(3 pages)
26 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100,000
(3 pages)
1 March 2015Appointment of Mr. James Dampier as a secretary on 27 February 2015 (2 pages)
1 March 2015Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 27 February 2015 (1 page)
1 March 2015Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 27 February 2015 (1 page)
1 March 2015Appointment of Mr. James Dampier as a secretary on 27 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100,000
(3 pages)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100,000
(3 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100,000
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages)
4 October 2010Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages)
4 October 2010Termination of appointment of Sarah Adlam as a director (1 page)
4 October 2010Termination of appointment of Sarah Adlam as a director (1 page)
4 October 2010Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Amending form 882 dated 15/3/03. (2 pages)
29 April 2010Amending form 882 dated 15/3/03. (2 pages)
25 March 2010Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary (1 page)
25 March 2010Termination of appointment of Michele Reilly as a secretary (1 page)
25 March 2010Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary (1 page)
25 March 2010Termination of appointment of Michele Reilly as a secretary (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Secretary's change of particulars / michele reilly / 01/09/2007 (2 pages)
6 November 2008Return made up to 21/07/08; full list of members (3 pages)
6 November 2008Return made up to 21/07/08; full list of members (3 pages)
6 November 2008Secretary's change of particulars / michele reilly / 01/09/2007 (2 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Return made up to 21/07/07; full list of members (2 pages)
9 August 2007Return made up to 21/07/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD (1 page)
18 April 2007Secretary's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Registered office changed on 13/11/06 from: 1ST floor 135 notting hill gate london W11 3LB (1 page)
13 November 2006Registered office changed on 13/11/06 from: 1ST floor 135 notting hill gate london W11 3LB (1 page)
6 October 2006Return made up to 21/07/06; full list of members (2 pages)
6 October 2006Return made up to 21/07/06; full list of members (2 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Return made up to 21/07/05; full list of members (7 pages)
12 January 2006Return made up to 21/07/05; full list of members (7 pages)
5 January 2006Ad 15/03/03--------- £ si 97000@1 (2 pages)
5 January 2006Return made up to 21/07/04; full list of members; amend (7 pages)
5 January 2006Nc inc already adjusted 15/03/03 (2 pages)
5 January 2006Return made up to 21/07/04; full list of members; amend (7 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Ad 15/03/03--------- £ si 97000@1 (2 pages)
5 January 2006Nc inc already adjusted 15/03/03 (2 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Registered office changed on 19/01/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
19 January 2005Registered office changed on 19/01/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
28 July 2004Return made up to 21/07/04; full list of members (7 pages)
28 July 2004Return made up to 21/07/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2004Return made up to 21/07/03; full list of members; amend (7 pages)
18 February 2004Return made up to 21/07/03; full list of members; amend (7 pages)
8 September 2003Return made up to 21/07/03; full list of members (7 pages)
8 September 2003Return made up to 21/07/03; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
12 February 2003Registered office changed on 12/02/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 July 2002Return made up to 21/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2002Return made up to 21/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 July 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 November 1999Return made up to 21/07/99; full list of members (9 pages)
12 November 1999Return made up to 21/07/99; full list of members (9 pages)
3 November 1999Location of register of members (1 page)
3 November 1999Location of register of members (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/07/99
(2 pages)
18 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/07/99
(2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: hayes road cadishead manchester M30 5BX (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: hayes road cadishead manchester M30 5BX (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
9 September 1998Full accounts made up to 31 March 1998 (14 pages)
9 September 1998Full accounts made up to 31 March 1998 (14 pages)
24 July 1998Return made up to 21/07/98; full list of members (8 pages)
24 July 1998Return made up to 21/07/98; full list of members (8 pages)
31 March 1998Auditor's resignation (2 pages)
31 March 1998Auditor's resignation (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 July 1997Return made up to 21/07/97; full list of members (9 pages)
27 July 1997Return made up to 21/07/97; full list of members (9 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
26 July 1996Return made up to 21/07/96; full list of members (9 pages)
26 July 1996Return made up to 21/07/96; full list of members (9 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
19 January 1996Full accounts made up to 31 March 1995 (12 pages)
19 January 1996Full accounts made up to 31 March 1995 (12 pages)
4 October 1995New director appointed (6 pages)
4 October 1995New director appointed (6 pages)
25 July 1995Return made up to 21/07/95; full list of members (14 pages)
25 July 1995Return made up to 21/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 January 1948Certificate of incorporation (1 page)
9 January 1948Incorporation (19 pages)
9 January 1948Incorporation (19 pages)
9 January 1948Certificate of incorporation (1 page)