London
W1P 5HH
Year | 2014 |
---|---|
Net Worth | £100,000 |
Next Accounts Due | 31 October 1997 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 2 July 2017 (overdue) |
---|
31 December 1984 | Delivered on: 17 January 1985 Satisfied on: 25 January 1991 Persons entitled: The Law Debenture Corporation P.L.C. Classification: Deed of guarantee and charge Secured details: Debenture stock of tarmac PLC amounting to £5547-043 and all other monies under the terms of the principal deed d/d 5 oct 1964. deeds supplemental thereto and this deed. Particulars: Floating charge:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
10 April 2001 | Order of court - dissolution void (3 pages) |
---|---|
10 April 2001 | Order of court - dissolution void (3 pages) |
26 November 1991 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 1991 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 1991 | First Gazette notice for compulsory strike-off (1 page) |
6 August 1991 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1991 | Secretary resigned;director resigned (2 pages) |
14 May 1991 | New secretary appointed (8 pages) |
14 May 1991 | New director appointed (2 pages) |
14 May 1991 | Director resigned (2 pages) |
14 May 1991 | New secretary appointed (8 pages) |
14 May 1991 | Director resigned (2 pages) |
14 May 1991 | New director appointed (2 pages) |
14 May 1991 | Director resigned (2 pages) |
14 May 1991 | Director resigned (2 pages) |
4 April 1991 | Company name changed holland, hannen & cubitts (north ern) LIMITED\certificate issued on 05/04/91 (2 pages) |
4 April 1991 | Company name changed holland, hannen & cubitts (north ern) LIMITED\certificate issued on 05/04/91 (2 pages) |
30 January 1991 | Registered office changed on 30/01/91 from: construction house wolverhampton WV1 4HY (1 page) |
30 January 1991 | Registered office changed on 30/01/91 from: construction house wolverhampton WV1 4HY (1 page) |
11 July 1990 | Full accounts made up to 31 December 1989 (5 pages) |
11 July 1990 | Return made up to 07/05/90; full list of members (4 pages) |
11 July 1990 | Full accounts made up to 31 December 1989 (5 pages) |
11 July 1990 | Return made up to 07/05/90; full list of members (4 pages) |
12 March 1987 | Registered office changed on 12/03/87 from: new chester rd bromborough wirral cheshire (1 page) |
12 March 1987 | Registered office changed on 12/03/87 from: new chester rd bromborough wirral cheshire (1 page) |
25 November 1975 | Company name changed\certificate issued on 25/11/75 (2 pages) |
14 September 1970 | Company name changed\certificate issued on 14/09/70 (2 pages) |
18 June 1957 | Incorporation (10 pages) |
18 June 1957 | Incorporation (10 pages) |