London
SW1X 7HS
Director Name | Mr Joseph Robert Carter |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 12 Walton Drive Marple Stockport Cheshire SK6 6HB |
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 1992) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Paul Francis Monk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | The Grange The Green Welbourn Lincolnshire LN5 0NJ |
Director Name | Mr Peter Roy Harrison |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | C1 Kenilworth Court Hagley Road Edgb Aston Birmingham B16 9NT |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr Michael John Alldrit |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Managing Director |
Correspondence Address | Hob Farm Hob Lane Barston Solihull West Midlands B92 0JT |
Director Name | Mr William Alfred Donald Hickman |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1993) |
Role | Accountant |
Correspondence Address | 4 Clover Lane Wall Heath Kingswinford West Midlands DY6 0DT |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Secretary Name | Mr William Alfred Donald Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1993) |
Role | Accountant |
Correspondence Address | 4 Clover Lane Wall Heath Kingswinford West Midlands DY6 0DT |
Director Name | Malcolm John Armson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Silverhurst No 11 Lyttleton Road Driotwich Worcs WR9 7AA |
Secretary Name | Robert John Sherburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1996) |
Role | Secretary |
Correspondence Address | 20 Abbotsford Avenue Birmingham B43 6HB |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Website | corusgroup.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
325k at £1 | Corus Engineering Steels Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 November 1987 | Delivered on: 8 December 1987 Satisfied on: 10 April 2001 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. Particulars: Legal mortgage over land/works situate fronting to ashburton road and third avenue trafford park davyhulme greater manchester title no gm 59058 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
30 November 1987 | Delivered on: 8 December 1987 Satisfied on: 10 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mem. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate title no gm 59058 relating to land/works situate fronting to ashburton road and third avenue trafford park davyhulme trafford greater manchester and the proceeds of sale thereof. Fully Satisfied |
22 August 1983 | Delivered on: 26 August 1983 Satisfied on: 10 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and several other lenders on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts, and the benefit of any licences legal mortgage over freehold property at ashburton road and third avenue, trafford park davyhulme manchester title no. Gm 59058 and/or the proceeds of sale thereof. Fully Satisfied |
7 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
7 June 2021 | Return of final meeting in a members' voluntary winding up (27 pages) |
14 April 2021 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages) |
13 April 2021 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page) |
13 April 2021 | Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on 8 April 2021 (2 pages) |
4 January 2021 | Liquidators' statement of receipts and payments to 24 September 2020 (15 pages) |
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Resolutions
|
8 October 2019 | Declaration of solvency (6 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (13 pages) |
16 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
22 March 2018 | Statement by Directors (1 page) |
22 March 2018 | Solvency Statement dated 21/03/18 (1 page) |
22 March 2018 | Statement of capital on 22 March 2018
|
22 March 2018 | Resolutions
|
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 August 2007 | Return made up to 06/08/07; full list of members (5 pages) |
31 August 2007 | Return made up to 06/08/07; full list of members (5 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (5 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
10 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
10 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
14 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
14 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
12 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
12 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
6 August 2001 | Return made up to 06/08/01; full list of members (2 pages) |
6 August 2001 | Return made up to 06/08/01; full list of members (2 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
19 April 2001 | Company name changed church & bramhall (metals) limit ed\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed church & bramhall (metals) limit ed\certificate issued on 19/04/01 (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members (3 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members (3 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
9 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of register of members (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
12 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
12 August 1997 | Return made up to 06/08/97; full list of members (5 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (3 pages) |
19 March 1997 | New director appointed (3 pages) |
19 March 1997 | New director appointed (3 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
19 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New secretary appointed (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (2 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (2 pages) |
23 January 1996 | Accounting reference date extended from 31/12 to 31/03 (2 pages) |
23 January 1996 | Accounting reference date extended from 31/12 to 31/03 (2 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
30 August 1995 | Return made up to 06/08/95; full list of members (16 pages) |
30 August 1995 | Return made up to 06/08/95; full list of members (16 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: station works 680 warwick road tyseley birmingham.B11 2HL (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: station works 680 warwick road tyseley birmingham.B11 2HL (1 page) |
6 July 1995 | Location of register of directors' interests (1 page) |
6 July 1995 | Location of debenture register (2 pages) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Location of debenture register (2 pages) |
6 July 1995 | Location of register of directors' interests (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |