Company NameTatham Steels Limited
Company StatusDissolved
Company Number00641459
CategoryPrivate Limited Company
Incorporation Date6 November 1959(64 years, 6 months ago)
Dissolution Date27 February 2020 (4 years, 1 month ago)
Previous NameTatham & Co.(H.Miller)Limited

Business Activity

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

Directors

Director NameMr Alastair Murdoch Macphie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(55 years, 4 months after company formation)
Appointment Duration5 years (closed 27 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(55 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMichael Edward Sara
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Correspondence AddressHillbarn Rectory Lane
Stourport On Severn
Worcestershire
DY13 0TB
Director NameAlan Baylis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address5 Longnor Road
Heald Green
Cheadle
Cheshire
SK8 3BW
Director NameEric Johnson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressGlenmorie Racecourse Lane
Stourbridge
West Midlands
DY8 2RL
Director NameJohn David Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address25 Thornhill Road
Heaton Mersey
Stockport
Cheshire
SK4 3HL
Director NameMyles Geoffrey Chance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlawn 21 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LH
Director NameHoward Caile Everett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address27 Newton Road
Knowle
Solihull
West Midlands
B93 9HL
Secretary NameMyles Geoffrey Chance
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlawn 21 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LH
Director NamePaul Patrick Bradburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(38 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 September 2009)
RoleAccountant
Correspondence Address6 Liff Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1XN
Scotland
Director NameJames Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(38 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address26 Lampson Road
Killearn
Glasgow
G63 9PD
Scotland
Secretary NamePaul Patrick Bradburn
NationalityBritish
StatusResigned
Appointed09 February 1999(39 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Liff Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 1XN
Scotland
Director NameMr Andrew Stanley Goldsmith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(48 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Roderick James Anthony Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(48 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2013)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed31 March 2009(49 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed19 May 2010(50 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressLevel 27, Citypoint
1 Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed30 June 2011(51 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 May 2013(53 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Nicholas Daniel Watson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(55 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
Cavendish Square
London
W1G 9DQ

Contact

Telephone0161 4858535
Telephone regionManchester

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 April 1998Delivered on: 22 April 1998
Satisfied on: 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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
9 April 1998Delivered on: 17 April 1998
Satisfied on: 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First party commercial legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at duke avenue stanley green cheadle house cheadle hume cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 July 1987Delivered on: 31 July 1987
Satisfied on: 13 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from totham millax limited the chargee.
Particulars: F/H property k/a land in stanley road cheadle hulme cheadle cheshire and the proceeds of sale thereof (see doc M229/31 july/ln for details).
Fully Satisfied
1 April 1970Delivered on: 22 April 1970
Satisfied on: 13 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied

Filing History

27 February 2020Final Gazette dissolved following liquidation (1 page)
27 November 2019Return of final meeting in a members' voluntary winding up (40 pages)
3 June 2019Liquidators' statement of receipts and payments to 24 April 2019 (36 pages)
13 June 2018Declaration of solvency (6 pages)
23 May 2018Registered office address changed from Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ England to 88 Wood Street London EC2V 7QF on 23 May 2018 (2 pages)
15 May 2018Appointment of a voluntary liquidator (3 pages)
15 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
(2 pages)
14 March 2018Notification of Tatham Miller Ltd as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Cessation of Mbm Group Services Ltd as a person with significant control on 6 April 2016 (1 page)
21 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 210,000
(3 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 210,000
(3 pages)
17 July 2015Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ on 17 July 2015 (1 page)
17 July 2015Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ on 17 July 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
24 June 2015Termination of appointment of Nicholas Watson as a director on 8 June 2015 (1 page)
28 April 2015Appointment of Mr Michael Anthony Welden as a director on 19 March 2015 (3 pages)
28 April 2015Appointment of Mr Michael Anthony Welden as a director on 19 March 2015 (3 pages)
13 April 2015Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9ST to C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9ST to C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 13 April 2015 (2 pages)
10 April 2015Appointment of Mr Alastair Macphie as a director on 27 February 2015 (3 pages)
10 April 2015Appointment of Mr Nicholas Watson as a director on 27 February 2015 (3 pages)
10 April 2015Appointment of Mr Alastair Macphie as a director on 27 February 2015 (3 pages)
10 April 2015Termination of appointment of Michael Gerard Broom as a director on 27 February 2015 (2 pages)
10 April 2015Appointment of Mr Nicholas Watson as a director on 27 February 2015 (3 pages)
10 April 2015Termination of appointment of Michael Gerard Broom as a director on 27 February 2015 (2 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 210,000
(3 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 210,000
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
15 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 210,000
(3 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 210,000
(3 pages)
21 January 2014Satisfaction of charge 4 in full (1 page)
21 January 2014Satisfaction of charge 4 in full (1 page)
21 January 2014Satisfaction of charge 3 in full (2 pages)
21 January 2014Satisfaction of charge 3 in full (2 pages)
15 January 2014Termination of appointment of Andrew Goldsmith as a director (1 page)
15 January 2014Termination of appointment of Andrew Goldsmith as a director (1 page)
2 May 2013Termination of appointment of Roderick Smith as a director (1 page)
2 May 2013Appointment of Mr Michael Gerard Broom as a director (2 pages)
2 May 2013Appointment of Mr Michael Gerard Broom as a director (2 pages)
2 May 2013Termination of appointment of Roderick Smith as a director (1 page)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from Level 27, Citypoint 1 Ropemaker Street London EC2Y 9ST England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Level 27, Citypoint 1 Ropemaker Street London EC2Y 9ST England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Level 27, Citypoint 1 Ropemaker Street London EC2Y 9ST England on 8 February 2012 (1 page)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
30 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
30 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
30 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew Stanley Goldsmith on 2 July 2010 (2 pages)
2 June 2010Registered office address changed from Duke Avenue Stanley Green Industrial Estate Cheadle Hulme Cheshire SK8 6QZ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Duke Avenue Stanley Green Industrial Estate Cheadle Hulme Cheshire SK8 6QZ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Duke Avenue Stanley Green Industrial Estate Cheadle Hulme Cheshire SK8 6QZ on 2 June 2010 (1 page)
19 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
19 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Roderick James Anthony Smith on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Roderick James Anthony Smith on 25 February 2010 (2 pages)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
14 September 2009Appointment terminated director paul bradburn (1 page)
14 September 2009Appointment terminated director paul bradburn (1 page)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 April 2009Appointment terminated secretary paul bradburn (1 page)
23 April 2009Secretary appointed miss amanda louise bentley (1 page)
23 April 2009Appointment terminated director james walker (1 page)
23 April 2009Appointment terminated secretary paul bradburn (1 page)
23 April 2009Appointment terminated director james walker (1 page)
23 April 2009Secretary appointed miss amanda louise bentley (1 page)
24 February 2009Return made up to 29/01/09; full list of members (4 pages)
24 February 2009Return made up to 29/01/09; full list of members (4 pages)
7 May 2008Director appointed mr andrew goldsmith (2 pages)
7 May 2008Director appointed mr roderick james anthony smith (2 pages)
7 May 2008Director appointed mr andrew goldsmith (2 pages)
7 May 2008Director appointed mr roderick james anthony smith (2 pages)
21 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
21 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
2 April 2008Auditor's resignation (1 page)
2 April 2008Auditor's resignation (1 page)
2 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
15 February 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
8 February 2007Return made up to 29/01/07; full list of members (3 pages)
8 February 2007Return made up to 29/01/07; full list of members (3 pages)
20 February 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
20 February 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
15 February 2006Return made up to 29/01/06; full list of members (3 pages)
15 February 2006Return made up to 29/01/06; full list of members (3 pages)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
25 February 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
25 February 2004Return made up to 29/01/04; full list of members (7 pages)
25 February 2004Return made up to 29/01/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
10 February 2003Return made up to 29/01/03; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
10 February 2003Return made up to 29/01/03; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
6 February 2002Return made up to 29/01/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
6 February 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
6 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
5 February 2001Return made up to 29/01/01; full list of members (6 pages)
5 February 2001Return made up to 29/01/01; full list of members (6 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
28 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 January 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
26 January 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
26 January 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
26 January 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
1 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
1 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 May 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
18 May 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Declaration of assistance for shares acquisition (4 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Declaration of assistance for shares acquisition (4 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
9 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
9 April 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
1 April 1996Return made up to 29/01/96; full list of members (8 pages)
1 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
1 April 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
1 April 1996Return made up to 29/01/96; full list of members (8 pages)
10 April 1995Return made up to 29/01/95; no change of members (6 pages)
10 April 1995Return made up to 29/01/95; no change of members (6 pages)
10 April 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
10 April 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 February 1981Company name changed\certificate issued on 23/02/81 (2 pages)
23 February 1981Company name changed\certificate issued on 23/02/81 (2 pages)
10 September 1980Memorandum and Articles of Association (9 pages)
10 September 1980Memorandum and Articles of Association (9 pages)
6 November 1959Incorporation (11 pages)
6 November 1959Incorporation (11 pages)