Kapellenbos
Province Of Anvers
Belgium
Director Name | Mr John Patterson Gilchrist |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Headroomgate Road Lytham St Annes Lancashire FY8 3BG |
Director Name | Mr Franciscus Henderikus Klaasen |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | Eeneind 20 5674 Vp Neunen Foreign |
Director Name | Hendrik Herman Maria Lambers |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | Mastbolslaan 6 Waalre 5582 Km Netherlands |
Director Name | Marinus Cornelis Baan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Teilingen 46 3334 Bv Zwijndrecht The Netherlands |
Director Name | Mr Geoffrey Bertensham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Gaspeldoorn 10 Geldrop 5666a4 Foreign Netherlands |
Director Name | Mr Henricuk Martinus Maria Dietz |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Junolaan 9 Eindhoven Foreign |
Director Name | Mathieu Joseph Gijzen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Loenijs Van Lanckveltlaan 4 5671 Cn Neunen Foreign |
Director Name | David Anthony Gill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 June 1993) |
Role | Company Executive |
Correspondence Address | 8 Thornhill Crescent London N1 1BL |
Secretary Name | Mr Roger Ernest Cable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Lowbrook Barn Lancaster Road Slyne With Hest Lancaster Lancashire LA2 6AL |
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £700,400,000 |
Net Worth | £169,500,000 |
Cash | £100,000 |
Current Liabilities | £392,200,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
8 June 1992 | Delivered on: 24 June 1992 Persons entitled: Stichting Ofasec Classification: Standard security Secured details: All monies due or to become due from the company to the chargee as security trustee for the banks (as defined) under the terms of (1) the facilities agreement dated 1.5.89 (as defined),(2)any specific agreement and/ or (3)such other facilities and other financial accommodation as are provided to the company by the remaining beneficiaries,(4) all monies due to the banks (as defined). Particulars: Albion works, south st, glasgow and recreation ground, holly st, yoker, glasgow see form 395. Outstanding |
---|---|
25 March 1992 | Delivered on: 1 April 1992 Persons entitled: Stichting Offasec Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as securiiy trustee for the secured parties (as defined) pursuant to the covenants, undertakings and agreements contained in the mortgage. Particulars: F/H property k/a land at pilling lane chorley lancashire t/n LA553119 and 18 other properties see form 395 and continuation sheets for full details. Outstanding |
26 June 1991 | Delivered on: 15 July 1991 Persons entitled: Socgen Lease Limited. Classification: Corporate assignment Secured details: All monies due or to become due from van technology limited to the chargee and the banks (as defined in the corporate assignment) under or in connection with an indemnity agreement d/d 26/6/91 and the corporate assignment. Particulars: All the company's rights, title and interest, present and future to and in the assigned property .... (please see form 395 for full details). Outstanding |
29 October 1986 | Delivered on: 11 November 1986 Satisfied on: 3 November 1990 Persons entitled: National Westminster Bank PLC Classification: Letter of set off 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. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
29 October 1986 | Delivered on: 5 November 1986 Satisfied on: 3 November 1990 Persons entitled: Midland Bank PLC Classification: Letter of set off 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. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
29 July 1985 | Delivered on: 5 August 1985 Persons entitled: Midland Bank PLC Classification: Letter of set off Secured details: Securing all moneys due or to become due from the company and/or land rover leyland limited landrover UK limited landrover exports limited leyland vehicles export limited land rover UK (property) limited to midland bank PLC. Particulars: All sums standing to the credit of any account of the company with midland bank PLC. Fully Satisfied |
29 July 1985 | Delivered on: 5 August 1985 Satisfied on: 3 November 1990 Persons entitled: National Westminster Bank PLC Classification: Letter of set off Secured details: Securing all moneys due or to become due from the company and/or land rover-leyland limited land rover exports limited leyland vehicles exports limited land rover UK limited to national westminster bank PLC. Particulars: All sums standing to the credit of any account of the company with national westminster bank PLC. Fully Satisfied |
24 June 1985 | Delivered on: 29 June 1985 Persons entitled: Guest Keen & Nettlefolds PLC Classification: Standard security Secured details: £300,000 due from the company to the chargee. Particulars: 1313 south street, scotstoun, glasgow. Fully Satisfied |
1 February 1993 | Delivered on: 19 February 1993 Satisfied on: 8 May 1998 Persons entitled: Eaton Sa Classification: Terms and conditions of sale Secured details: £26,694.72 due from the company to the chargee under the terms of invoice no. 63.927. Particulars: Book debts and/or proceeds of sale or disposition of the goods removed from eaton sa's consignment stock by the company on 1/2/93 as set out in invoice no. 63.927 dated 1/2/93. Fully Satisfied |
29 January 1993 | Delivered on: 19 February 1993 Satisfied on: 8 May 1998 Persons entitled: Eaton Sa Classification: Terms and conditions of sale Secured details: £45,806.66 due from the company to the chargee under the terms of invoice no. 63.776. Particulars: Book debts and/or proceeds of sale or disposition of the goods removed form eaton sa's consignment stock by the company on 29/1/93 as set out in invoice no. 63.776 dated 29/1/93. Fully Satisfied |
19 January 1993 | Delivered on: 9 February 1993 Satisfied on: 8 May 1998 Persons entitled: Eaton Limited Classification: Terms and conditions of sale Secured details: All monies due or to become due from the company to the chargee as detailed in the invoice - no. 115497. Particulars: Book debts and/or proceeds of sale or disposition of the goods delivered to the company by eaton limited on or about 19/1/93 as set out in invoice no. 115497 dated 19/1/93. Fully Satisfied |
31 December 1980 | Delivered on: 5 January 1981 Persons entitled: Sun Life Assurance Society LTD Classification: Further charge of whole Secured details: £3,333,000. Particulars: Land & buildings on west side of windmill lane southall ealing title no NGL369415. Fully Satisfied |
5 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Restoration by order of the court (4 pages) |
5 September 2014 | Restoration by order of the court (4 pages) |
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2013 | Deferment of dissolution (voluntary) (2 pages) |
16 January 2013 | Deferment of dissolution (voluntary) (2 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 23 July 2012 (6 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 23 July 2012 (6 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 23 July 2012 (6 pages) |
2 August 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 August 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 March 2012 | Liquidators statement of receipts and payments to 23 January 2012 (98 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (98 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (98 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 23 July 2011 (13 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 23 July 2011 (13 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 23 July 2011 (13 pages) |
26 May 2011 | Registered office address changed from 1 More London Place London SE1 2AF on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 1 More London Place London SE1 2AF on 26 May 2011 (2 pages) |
4 May 2011 | Receiver's abstract of receipts and payments to 28 March 2011 (2 pages) |
4 May 2011 | Receiver's abstract of receipts and payments to 28 March 2011 (2 pages) |
14 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
14 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
6 April 2011 | Receiver's abstract of receipts and payments to 2 February 2011 (2 pages) |
6 April 2011 | Receiver's abstract of receipts and payments to 2 February 2011 (2 pages) |
6 April 2011 | Receiver's abstract of receipts and payments to 2 February 2011 (2 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (21 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (21 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 23 January 2011 (21 pages) |
5 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
5 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 23 July 2009 (123 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 23 July 2009 (123 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (87 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 23 January 2010 (87 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (139 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (87 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 23 July 2009 (123 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (139 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (139 pages) |
31 March 2010 | Receiver's abstract of receipts and payments to 2 February 2010 (2 pages) |
31 March 2010 | Receiver's abstract of receipts and payments to 2 February 2010 (2 pages) |
31 March 2010 | Receiver's abstract of receipts and payments to 2 February 2010 (2 pages) |
27 March 2009 | Receiver's abstract of receipts and payments to 2 February 2009 (2 pages) |
27 March 2009 | Receiver's abstract of receipts and payments to 2 February 2009 (2 pages) |
27 March 2009 | Receiver's abstract of receipts and payments to 2 February 2009 (2 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (9 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (9 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (9 pages) |
30 August 2008 | Liquidators' statement of receipts and payments to 23 July 2008 (75 pages) |
30 August 2008 | Liquidators' statement of receipts and payments to 23 July 2008 (75 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 23 July 2008 (75 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 2 February 2008 (2 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 2 February 2009 (2 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 2 February 2008 (2 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 2 February 2009 (2 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 2 February 2009 (2 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 2 February 2008 (2 pages) |
15 February 2008 | Liquidators statement of receipts and payments (8 pages) |
15 February 2008 | Liquidators' statement of receipts and payments (8 pages) |
15 February 2008 | Liquidators' statement of receipts and payments (8 pages) |
21 August 2007 | Liquidators' statement of receipts and payments (8 pages) |
21 August 2007 | Liquidators' statement of receipts and payments (8 pages) |
21 August 2007 | Liquidators statement of receipts and payments (8 pages) |
7 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2007 | Liquidators' statement of receipts and payments (7 pages) |
28 February 2007 | Liquidators' statement of receipts and payments (7 pages) |
28 February 2007 | Liquidators statement of receipts and payments (7 pages) |
16 August 2006 | Liquidators' statement of receipts and payments (7 pages) |
16 August 2006 | Liquidators statement of receipts and payments (7 pages) |
16 August 2006 | Liquidators' statement of receipts and payments (7 pages) |
13 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
22 March 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 December 2004 | Receiver ceasing to act (1 page) |
2 December 2004 | Receiver ceasing to act (1 page) |
28 September 2004 | Appointment of receiver/manager (1 page) |
28 September 2004 | Appointment of receiver/manager (1 page) |
13 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 1 becket house, lambeth palace road, london, SE1 7EU (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 1 becket house, lambeth palace road, london, SE1 7EU (1 page) |
5 January 2004 | Receiver ceasing to act (1 page) |
5 January 2004 | Receiver ceasing to act (1 page) |
11 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: arthur andersen & co SC, 1 surrey street, london, WC2R 2NT (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: arthur andersen & co SC, 1 surrey street, london, WC2R 2NT (1 page) |
8 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2002 | Liquidators' statement of receipts and payments (6 pages) |
11 February 2002 | Liquidators' statement of receipts and payments (6 pages) |
11 February 2002 | Liquidators statement of receipts and payments (6 pages) |
13 August 2001 | Liquidators statement of receipts and payments (6 pages) |
13 August 2001 | Liquidators' statement of receipts and payments (6 pages) |
13 August 2001 | Liquidators' statement of receipts and payments (6 pages) |
3 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
12 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
22 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
18 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
18 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1998 | Liquidators' statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators' statement of receipts and payments (5 pages) |
11 August 1997 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Liquidators' statement of receipts and payments (5 pages) |
11 August 1997 | Liquidators' statement of receipts and payments (5 pages) |
25 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
16 August 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
16 August 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
7 August 1996 | Appointment of a voluntary liquidator (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Appointment of a voluntary liquidator (1 page) |
7 August 1996 | Resolutions
|
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
29 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
29 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
21 March 1995 | Receiver's abstract of receipts and payments (6 pages) |
21 March 1995 | Receiver's abstract of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (260 pages) |
11 April 1994 | Receiver's abstract of receipts and payments (4 pages) |
11 April 1994 | Receiver's abstract of receipts and payments (4 pages) |
19 December 1993 | Director resigned (4 pages) |
3 September 1993 | Administrative Receiver's report (13 pages) |
3 September 1993 | Administrative Receiver's report (13 pages) |
27 August 1993 | Director resigned (4 pages) |
2 June 1993 | Registered office changed on 02/06/93 from: lancaster house leyland, preston, lancashire, PR5 1SN (1 page) |
2 June 1993 | Registered office changed on 02/06/93 from: lancaster house leyland, preston, lancashire, PR5 1SN (1 page) |
5 April 1993 | Certificate of specific penalty (1 page) |
5 April 1993 | Certificate of specific penalty (1 page) |
10 February 1993 | Appointment of receiver/manager (1 page) |
10 February 1993 | Appointment of receiver/manager (1 page) |
24 September 1992 | Return made up to 27/08/92; full list of members (9 pages) |
24 September 1992 | Return made up to 27/08/92; full list of members (9 pages) |
20 May 1992 | Director resigned (2 pages) |
20 May 1992 | Director resigned (2 pages) |
24 April 1992 | New director appointed (2 pages) |
24 April 1992 | New director appointed (2 pages) |
24 April 1992 | New director appointed (2 pages) |
24 April 1992 | New director appointed (2 pages) |
24 January 1992 | Director resigned;new director appointed (2 pages) |
24 January 1992 | Director resigned;new director appointed (2 pages) |
19 January 1992 | New director appointed (2 pages) |
19 January 1992 | New director appointed (2 pages) |
16 December 1991 | New director appointed (2 pages) |
16 December 1991 | New director appointed (2 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (21 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (21 pages) |
26 September 1991 | Director resigned (2 pages) |
26 September 1991 | Director resigned (2 pages) |
9 September 1991 | Return made up to 27/08/91; full list of members (16 pages) |
9 September 1991 | Return made up to 27/08/91; full list of members (16 pages) |
10 April 1991 | New director appointed (2 pages) |
10 April 1991 | New director appointed (2 pages) |
18 January 1991 | Director resigned;new director appointed (2 pages) |
18 January 1991 | Director resigned;new director appointed (2 pages) |
5 November 1990 | Full accounts made up to 31 December 1989 (21 pages) |
5 November 1990 | Full accounts made up to 31 December 1989 (21 pages) |
5 April 1990 | New director appointed (2 pages) |
5 April 1990 | New director appointed (2 pages) |
14 November 1989 | Director resigned;new director appointed (3 pages) |
14 November 1989 | Director resigned;new director appointed (3 pages) |
6 November 1989 | Full accounts made up to 31 December 1988 (20 pages) |
6 November 1989 | Full accounts made up to 31 December 1988 (20 pages) |
15 March 1989 | New director appointed (2 pages) |
15 March 1989 | New director appointed (2 pages) |
10 March 1989 | Director resigned;new director appointed (2 pages) |
10 March 1989 | Director resigned;new director appointed (2 pages) |
18 January 1989 | Director resigned (2 pages) |
18 January 1989 | Director resigned (2 pages) |
28 October 1988 | Accounts made up to 31 December 1987 (24 pages) |
28 October 1988 | Accounts made up to 31 December 1987 (24 pages) |
10 October 1988 | Return made up to 14/07/88; full list of members (6 pages) |
10 October 1988 | Return made up to 14/07/88; full list of members (6 pages) |
11 March 1988 | Annual return made up to 31/12/87 (5 pages) |
11 March 1988 | Annual return made up to 31/12/87 (5 pages) |
10 March 1988 | New director appointed (2 pages) |
10 March 1988 | New director appointed (2 pages) |
18 September 1987 | Secretary resigned;director resigned (2 pages) |
18 September 1987 | Secretary resigned;director resigned (2 pages) |
12 August 1987 | Registered office changed on 12/08/87 from: 7-10 hobart place, london, SW1W ohh (1 page) |
12 August 1987 | Registered office changed on 12/08/87 from: 7-10 hobart place, london, SW1W ohh (1 page) |
24 April 1987 | Company name changed leyland vehicles LIMITED\certificate issued on 24/04/87 (2 pages) |
24 April 1987 | Company name changed leyland vehicles LIMITED\certificate issued on 24/04/87 (2 pages) |
26 July 1986 | Registered office changed on 26/07/86 from: 106 oxford road, uxbridge, middx, UB8 1EH (1 page) |
26 July 1986 | Registered office changed on 26/07/86 from: 106 oxford road, uxbridge, middx, UB8 1EH (1 page) |
4 November 1985 | Accounts made up to 31 December 1984 (24 pages) |
4 November 1985 | Accounts made up to 31 December 1984 (24 pages) |
30 November 1984 | Accounts made up to 31 December 1983 (23 pages) |
30 November 1984 | Accounts made up to 31 December 1983 (23 pages) |
14 December 1983 | Accounts made up to 31 December 1982 (23 pages) |
14 December 1983 | Accounts made up to 31 December 1982 (23 pages) |
1 November 1980 | Accounts made up to 31 December 1978 (20 pages) |
1 November 1980 | Accounts made up to 31 December 1978 (20 pages) |
28 February 1978 | Company name changed\certificate issued on 28/02/78 (2 pages) |
28 February 1978 | Company name changed\certificate issued on 28/02/78 (2 pages) |
19 December 1966 | Company name changed\certificate issued on 19/12/66 (3 pages) |
19 December 1966 | Company name changed\certificate issued on 19/12/66 (3 pages) |
25 February 1952 | Registered office changed on 25/02/52 from: registered office changed (7 pages) |
25 February 1952 | Incorporation (14 pages) |
25 February 1952 | Incorporation (14 pages) |
25 February 1952 | Registered office changed on 25/02/52 from: registered office changed (7 pages) |