Company NameCordor (C&B) Limited
Company StatusDissolved
Company Number00668058
CategoryPrivate Limited Company
Incorporation Date18 August 1960(63 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameChurch & Bramhall (Metals) Limited

Business Activity

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

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed06 March 1998(37 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 07 September 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Joseph Robert Carter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address12 Walton Drive
Marple
Stockport
Cheshire
SK6 6HB
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 1992)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Director NameMr Peter Roy Harrison
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence AddressC1 Kenilworth Court
Hagley Road
Edgb Aston
Birmingham
B16 9NT
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Michael John Alldrit
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(31 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleManaging Director
Correspondence AddressHob Farm Hob Lane
Barston
Solihull
West Midlands
B92 0JT
Director NameMr William Alfred Donald Hickman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1993)
RoleAccountant
Correspondence Address4 Clover Lane
Wall Heath
Kingswinford
West Midlands
DY6 0DT
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleCompany Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Secretary NameMr William Alfred Donald Hickman
NationalityBritish
StatusResigned
Appointed21 February 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1993)
RoleAccountant
Correspondence Address4 Clover Lane
Wall Heath
Kingswinford
West Midlands
DY6 0DT
Director NameMalcolm John Armson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressSilverhurst
No 11 Lyttleton Road
Driotwich
Worcs
WR9 7AA
Secretary NameRobert John Sherburn
NationalityBritish
StatusResigned
Appointed05 July 1993(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1996)
RoleSecretary
Correspondence Address20 Abbotsford Avenue
Birmingham
B43 6HB
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(35 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed19 March 1997(36 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(48 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(48 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(52 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1996(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Contact

Websitecorusgroup.com

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

325k at £1Corus Engineering Steels Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 November 1987Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

7 September 2021Final Gazette dissolved following liquidation (1 page)
12 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
7 June 2021Return of final meeting in a members' voluntary winding up (27 pages)
14 April 2021Registered 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 2021Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page)
13 April 2021Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on 8 April 2021 (2 pages)
4 January 2021Liquidators' statement of receipts and payments to 24 September 2020 (15 pages)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
8 October 2019Declaration of solvency (6 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (13 pages)
16 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
22 March 2018Statement by Directors (1 page)
22 March 2018Solvency Statement dated 21/03/18 (1 page)
22 March 2018Statement of capital on 22 March 2018
  • GBP 3.25
(3 pages)
22 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 325,000
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 325,000
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 325,000
(3 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 325,000
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 325,000
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 325,000
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 325,000
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 325,000
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 325,000
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages)
20 August 2010Director's details changed for British Steel Directors (Nominees) Limited on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 06/08/09; full list of members (3 pages)
17 September 2009Return made up to 06/08/09; full list of members (3 pages)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 06/08/08; full list of members (3 pages)
2 September 2008Return made up to 06/08/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 August 2007Return made up to 06/08/07; full list of members (5 pages)
31 August 2007Return made up to 06/08/07; full list of members (5 pages)
1 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
1 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
4 September 2006Return made up to 06/08/06; full list of members (5 pages)
4 September 2006Return made up to 06/08/06; full list of members (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 August 2005Return made up to 06/08/05; full list of members (5 pages)
18 August 2005Return made up to 06/08/05; full list of members (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
10 August 2004Return made up to 06/08/04; full list of members (5 pages)
10 August 2004Return made up to 06/08/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
20 August 2003Return made up to 06/08/03; full list of members (6 pages)
20 August 2003Return made up to 06/08/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
14 August 2002Return made up to 06/08/02; full list of members (6 pages)
14 August 2002Return made up to 06/08/02; full list of members (6 pages)
12 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 November 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
12 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 November 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
6 August 2001Return made up to 06/08/01; full list of members (2 pages)
6 August 2001Return made up to 06/08/01; full list of members (2 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
19 April 2001Company name changed church & bramhall (metals) limit ed\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed church & bramhall (metals) limit ed\certificate issued on 19/04/01 (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 August 2000Return made up to 06/08/00; full list of members (3 pages)
23 August 2000Return made up to 06/08/00; full list of members (3 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
9 September 1999Return made up to 06/08/99; full list of members (7 pages)
9 September 1999Return made up to 06/08/99; full list of members (7 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
26 August 1998Return made up to 06/08/98; full list of members (6 pages)
26 August 1998Return made up to 06/08/98; full list of members (6 pages)
16 April 1998Location of register of members (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
29 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
29 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1997Return made up to 06/08/97; full list of members (5 pages)
12 August 1997Return made up to 06/08/97; full list of members (5 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (3 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (3 pages)
19 March 1997New director appointed (3 pages)
19 March 1997New director appointed (3 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
19 August 1996Return made up to 06/08/96; full list of members (6 pages)
19 August 1996Return made up to 06/08/96; full list of members (6 pages)
20 May 1996New director appointed (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New secretary appointed (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (2 pages)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (2 pages)
23 January 1996Accounting reference date extended from 31/12 to 31/03 (2 pages)
23 January 1996Accounting reference date extended from 31/12 to 31/03 (2 pages)
11 October 1995Full accounts made up to 31 December 1994 (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (4 pages)
30 August 1995Return made up to 06/08/95; full list of members (16 pages)
30 August 1995Return made up to 06/08/95; full list of members (16 pages)
6 July 1995Registered office changed on 06/07/95 from: station works 680 warwick road tyseley birmingham.B11 2HL (1 page)
6 July 1995Registered office changed on 06/07/95 from: station works 680 warwick road tyseley birmingham.B11 2HL (1 page)
6 July 1995Location of register of directors' interests (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Location of register of members (1 page)
6 July 1995Location of register of members (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Location of register of directors' interests (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)