Company NameYARM Road Limited
DirectorRufus Laycock
Company StatusLiquidation
Company Number00601555
CategoryPrivate Limited Company
Incorporation Date28 March 1958(66 years, 1 month ago)
Previous NamesRedpath Dorman Long Limited and Kvaerner Cleveland Bridge Limited

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(49 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed01 September 2007(49 years, 5 months after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NameMr John McBrearty
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleSurveying Director
Correspondence Address25 Bath Hill Court
Bournemouth
Dorset
BH1 2HP
Director NameMr Andrew Nicholas Hearne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1994)
RoleChartered Accountant
Correspondence Address11 Levenside
Hutton Rudby
Yarm
Cleveland
TS15 0EX
Director NameDr Jeremy John Beeton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoidart Mill Wynd
Staindrop
Darlington
County Durham
DL2 3JR
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 1993)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameBernard Marley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(35 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1999)
RoleCommercial Director
Correspondence AddressElton Gates
Elton
Stockton On Tees
Cleveland
TS21 1AG
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(38 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMurdo Ramsay Ross
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(38 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressHolmfield
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(38 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NamePeter John Ladd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(38 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressMeadow Cottage
Lowthorpe, East Witton
Leyburn
North Yorkshire
DL8 4SW
Director NameMr Richard Charles Thorp
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(38 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 August 1997)
RoleCivil Engineer
Correspondence Address5 Radnor Close
Chislehurst
Kent
BR7 6SH
Director NameMr John Vincent Lorimer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(38 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleCivil Engineer
Correspondence AddressThe Old Hall
Thornton Steward
Ripon
North Yorkshire
HG4 4BD
Director NameIain McDonald Lyon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 1999)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameJohn Richard Millard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressApartment 1702 Baan Chao Phraya
208 Somdet Chao Phraya 17
Klong San
Bankok
Thailand
Director NameLynn Day
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2000)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address108 Salutation Road
Darlington
County Durham
DL3 8JP
Director NameJohn Keith Dickinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(39 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1999)
RoleEngineer
Correspondence AddressBridge End Barn
Gilling West
Richmond
North Yorkshire
DL10 5JW
Secretary NameMatthew Maximillian Fiske
NationalityBritish
StatusResigned
Appointed30 April 1999(41 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 1999)
RoleCompany Director
Correspondence Address11b Moonfair Mansions
11 Shiu Fai Terrace
Hong Kong
Foreign
Director NameAnthony Rae
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 1999(41 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressUnit 11
Norfolk Apartments Main Beach Parade
Main Beach
Queensland 4217
Australia
Director NameNicholas Falshaw Hobson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(41 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressFar End Cottage
Longnewton
Stockton-On-Tees
Cleveland
TS21 1DB
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(41 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Secretary NameMr James Edward Child
NationalityBritish
StatusResigned
Appointed16 November 1999(41 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameHans Petter Finne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed10 January 2000(41 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address32 Gloucester Walk
London
W8 4HY
Director NameRobert Walter Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(42 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 September 2000)
RoleAccountant
Correspondence Address24d Mattock Lane
Ealing
London
W5 5BH
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed31 May 2000(42 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr John Robert Davies
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(42 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Churchfields
Loughton
Essex
IG10 1AG
Director NameOrjan Svanevik
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed17 May 2002(44 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2005)
RoleSvp Group Business Development
Correspondence AddressBaldersgate 10
0263 Oslo
Foreign
Director NameThomas Hiorth
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 2002(44 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2005)
RoleAccountant
Correspondence AddressLangoddveien 81
No-1367 Snaroya
Norway
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(47 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameDag Fasmer Wittusen
Date of BirthJune 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed23 June 2006(48 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2007)
RoleExecutive Vice Presidnet
Correspondence AddressRisstubben 5
Oslo
0374
Foreign

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due13 March 2017 (overdue)

Filing History

27 January 2021Liquidators' statement of receipts and payments to 10 December 2020 (10 pages)
12 February 2020Liquidators' statement of receipts and payments to 10 December 2019 (12 pages)
22 February 2019Liquidators' statement of receipts and payments to 10 December 2018 (15 pages)
22 February 2018Liquidators' statement of receipts and payments to 10 December 2017 (14 pages)
23 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (11 pages)
23 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (11 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (7 pages)
22 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (7 pages)
22 February 2016Liquidators statement of receipts and payments to 10 December 2015 (7 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (2 pages)
19 December 2014Statement of affairs with form 4.19 (6 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Statement of affairs with form 4.19 (6 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
(1 page)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 170,000,000
(4 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 170,000,000
(4 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 June 2012Full accounts made up to 31 December 2010 (15 pages)
8 June 2012Full accounts made up to 31 December 2010 (15 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
18 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 December 2008 (12 pages)
28 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 68 hammersmith road, london, W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 68 hammersmith road, london, W14 8YW (1 page)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
14 February 2008Full accounts made up to 31 December 2006 (12 pages)
14 February 2008Full accounts made up to 31 December 2006 (12 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 February 2007Full accounts made up to 31 December 2005 (13 pages)
15 February 2007Full accounts made up to 31 December 2005 (13 pages)
25 January 2007Memorandum and Articles of Association (17 pages)
25 January 2007Memorandum and Articles of Association (17 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
5 December 2006Full accounts made up to 31 December 2004 (13 pages)
5 December 2006Full accounts made up to 31 December 2004 (13 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
5 January 2006Full accounts made up to 31 December 2003 (13 pages)
5 January 2006Full accounts made up to 31 December 2003 (13 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
7 April 2005Return made up to 28/02/05; full list of members (2 pages)
7 April 2005Return made up to 28/02/05; full list of members (2 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 July 2004Full accounts made up to 31 December 2002 (13 pages)
15 July 2004Full accounts made up to 31 December 2002 (13 pages)
1 June 2004Full accounts made up to 31 December 2001 (13 pages)
1 June 2004Full accounts made up to 31 December 2001 (13 pages)
19 April 2004Return made up to 28/02/04; full list of members (7 pages)
19 April 2004Return made up to 28/02/04; full list of members (7 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 August 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Full accounts made up to 31 December 2000 (15 pages)
4 June 2001Memorandum and Articles of Association (10 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 June 2001Memorandum and Articles of Association (10 pages)
21 March 2001Auditor's resignation (2 pages)
21 March 2001Auditor's resignation (2 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: P.O.box 27, yarm road, darlington, DL1 4DE (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (3 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: P.O.box 27, yarm road, darlington, DL1 4DE (1 page)
14 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
6 June 2000Company name changed kvaerner cleveland bridge limite d\certificate issued on 06/06/00 (3 pages)
6 June 2000Company name changed kvaerner cleveland bridge limite d\certificate issued on 06/06/00 (3 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
14 March 1999Return made up to 28/02/99; full list of members (10 pages)
14 March 1999Return made up to 28/02/99; full list of members (10 pages)
1 February 1999Full accounts made up to 31 December 1997 (16 pages)
1 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Director's particulars changed (1 page)
2 November 1998Director's particulars changed (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
2 April 1997Return made up to 28/02/97; full list of members (10 pages)
2 April 1997Return made up to 28/02/97; full list of members (10 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
4 December 1996Memorandum and Articles of Association (17 pages)
4 December 1996Memorandum and Articles of Association (17 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
31 October 1996Company name changed redpath dorman long LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed redpath dorman long LIMITED\certificate issued on 01/11/96 (2 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
12 February 1996Full accounts made up to 30 September 1995 (17 pages)
12 February 1996Full accounts made up to 30 September 1995 (17 pages)
13 April 1995Full accounts made up to 30 September 1994 (17 pages)
13 April 1995Full accounts made up to 30 September 1994 (17 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
2 June 1993Full accounts made up to 30 September 1992 (16 pages)
2 June 1993Full accounts made up to 30 September 1992 (16 pages)
12 August 1992Full accounts made up to 30 September 1991 (17 pages)
12 August 1992Full accounts made up to 30 September 1991 (17 pages)
9 December 1991Memorandum and Articles of Association (15 pages)
9 December 1991Memorandum and Articles of Association (15 pages)
2 October 1990Memorandum and Articles of Association (9 pages)
2 October 1990Memorandum and Articles of Association (9 pages)
6 September 1984Accounts made up to 30 September 1983 (22 pages)
6 September 1984Accounts made up to 30 September 1983 (22 pages)
28 March 1983Accounts made up to 3 April 1982 (19 pages)
28 March 1983Accounts made up to 3 April 1982 (19 pages)
28 March 1983Accounts made up to 3 April 1982 (19 pages)
22 March 1972Company name changed\certificate issued on 22/03/72 (2 pages)
22 March 1972Company name changed\certificate issued on 22/03/72 (2 pages)
13 December 1971Company name changed\certificate issued on 13/12/71 (2 pages)
13 December 1971Company name changed\certificate issued on 13/12/71 (2 pages)
28 March 1958Incorporation (52 pages)
28 March 1958Incorporation (52 pages)