Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | John Stanley Williams |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Engineer |
Correspondence Address | Norton Green House Norton Green Lane Knowle Solihull West Midlands B93 8PJ |
Director Name | Anthony James Weatherley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | Mile End Cottage Straight Mile Calf Heath Wolverhampton West Midlands WV10 7DL |
Director Name | Kenneth John Walters |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2001) |
Role | Engineer |
Correspondence Address | 69 Kiddemore Green Road Brewood Stafford Staffordshire ST19 9BQ |
Director Name | David Summerfield |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Air Conditioning Engineer |
Correspondence Address | 18 Knowle Wood Road Dorridge Solihull West Midlands B93 8JJ |
Director Name | David Alan Johnson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Sprinkler Engineer |
Correspondence Address | 1 Beacon Close Uxbridge Middlesex UB8 1PX |
Director Name | David Lant |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 1999) |
Role | Engineer |
Correspondence Address | 39 Wyle Cop Shrewsbury Salop SY1 1XF Wales |
Secretary Name | Clive Sidney Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 159 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XW |
Director Name | James Edward Harte |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(31 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 September 2010) |
Role | Electrical Engineer |
Correspondence Address | Glaslyn 32 Ludlow Road Bridgnorth Shropshire WV16 5AF |
Director Name | Irene McKeown |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 1998) |
Role | Accountant |
Correspondence Address | Parkview 372a Chester Road North Sutton Coldfield West Midlands B73 6RL |
Director Name | Mr Michael John Ballard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(34 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage 234 Smallfield Road Horley Surrey RH6 9LT |
Director Name | Mr Terence Keith Parsons Stead |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(35 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Derry Close 1 The Derry Ashton Keynes Swindon SN6 6PW |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(35 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Christopher Gateley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(36 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 29 Badger Way Hazlemere High Wycombe Buckinghamshire HP15 7LJ |
Director Name | Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Compton House Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Raymond Oliver |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Managing Director |
Correspondence Address | 39 Garth Road Sevenoaks Kent TN13 1RU |
Director Name | James William Robert Devereux |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 37 Broad Street Stratford Upon Avon Warwickshire CV37 6HN |
Secretary Name | James William Robert Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 37 Broad Street Stratford Upon Avon Warwickshire CV37 6HN |
Director Name | John Stuart Potter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(38 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 November 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2001(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2005) |
Role | Managing Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Jerry Reid Boggess |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2003) |
Role | Business Executive |
Correspondence Address | 671 South Ocean Boulevard Boca Raton Florida 33432 United States |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Shaun Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Gary George Ravenscroft |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2007) |
Role | Company Director |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mark Clegg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2009) |
Role | General Manager |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Christopher Oster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2012(49 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 September 2012) |
Role | Director, Global Tax Emea |
Country of Residence | England |
Correspondence Address | 76 Sussex Square London W2 6SS |
Website | tyco.com |
---|---|
Telephone | 01932 743333 |
Telephone region | Weybridge |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Tyco Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 September 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 10 October 2019 (overdue) |
6 September 1995 | Delivered on: 7 September 1995 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
13 June 1986 | Delivered on: 20 June 1985 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due o wing or incurred to the company. Fully Satisfied |
29 March 1982 | Delivered on: 16 April 1982 Satisfied on: 22 October 2001 Persons entitled: British Mail Order Corporation Limited Classification: Building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the contract. Particulars: All tools, tackle, stores & other things brought upon the site of the works by the company and which are required on the site for the purposes of the works, but not forn incorporation therein. Fully Satisfied |
11 December 1967 | Delivered on: 1 January 1968 Satisfied on: 24 January 1997 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Floating charge on:- undertaking and all property present and future including uncalled capital. Fully Satisfied |
7 September 2023 | Appointment of James Paul Earnshaw as a director on 14 August 2023 (2 pages) |
---|---|
7 September 2023 | Termination of appointment of Mark Ayre as a director on 14 August 2023 (1 page) |
9 September 2021 | Restoration by order of the court (2 pages) |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (3 pages) |
9 July 2019 | Statement of capital on 9 July 2019
|
3 July 2019 | Solvency Statement dated 01/07/19 (2 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Statement by Directors (2 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
16 November 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
16 November 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
16 November 2017 | Termination of appointment of John Stuart Potter as a director on 14 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
16 November 2017 | Appointment of Mr Andrew John Ellis as a director on 14 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of John Stuart Potter as a director on 14 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Andrew John Ellis as a director on 14 November 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for John Stuart Potter on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for John Stuart Potter on 30 June 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
18 October 2012 | Termination of appointment of Christopher Oster as a director (1 page) |
18 October 2012 | Termination of appointment of Christopher Oster as a director (1 page) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Statement of company's objects (2 pages) |
30 March 2012 | Appointment of Christopher Oster as a director (2 pages) |
30 March 2012 | Appointment of Christopher Oster as a director (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Termination of appointment of James Harte as a director (1 page) |
6 October 2010 | Termination of appointment of James Harte as a director (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register inspection address has been changed (1 page) |
7 September 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Termination of appointment of Peter Leonard as a director (1 page) |
15 October 2009 | Termination of appointment of Peter Leonard as a director (1 page) |
6 August 2009 | Director appointed andrew bowie (1 page) |
6 August 2009 | Director appointed andrew bowie (1 page) |
3 July 2009 | Appointment terminated director mark clegg (1 page) |
3 July 2009 | Appointment terminated director mark clegg (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
26 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
26 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
13 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
22 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
22 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed;new director appointed (1 page) |
12 January 2007 | New secretary appointed;new director appointed (1 page) |
30 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Location of register of members (1 page) |
3 May 2006 | Full accounts made up to 30 September 2004 (17 pages) |
3 May 2006 | Full accounts made up to 30 September 2004 (17 pages) |
28 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
28 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Return made up to 02/10/05; full list of members (6 pages) |
13 December 2005 | Return made up to 02/10/05; full list of members (6 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
15 November 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
3 September 2004 | Full accounts made up to 30 September 2003 (19 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (19 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
15 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
3 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
30 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
2 October 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
30 September 2002 | Location of register of members (1 page) |
30 September 2002 | Location of register of members (1 page) |
19 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
19 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: hillcrest business park cinder bank dudley west midlands DY2 9AP (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: hillcrest business park cinder bank dudley west midlands DY2 9AP (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
22 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
13 December 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
13 December 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members
|
18 October 2000 | Return made up to 02/10/00; full list of members
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Return made up to 02/10/99; full list of members (11 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (11 pages) |
21 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
7 October 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed (1 page) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members
|
8 October 1998 | Return made up to 30/09/98; full list of members
|
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Ad 19/12/97--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
11 January 1998 | Ad 19/12/97--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
11 January 1998 | Resolutions
|
12 October 1997 | Return made up to 02/10/97; full list of members
|
12 October 1997 | Return made up to 02/10/97; full list of members
|
12 August 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
8 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
21 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
16 October 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
16 October 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
14 February 1987 | Articles of association (8 pages) |
14 February 1987 | Articles of association (8 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
28 September 1973 | Memorandum and Articles of Association (11 pages) |
28 September 1973 | Memorandum and Articles of Association (11 pages) |
30 May 1962 | Incorporation (11 pages) |
30 May 1962 | Incorporation (11 pages) |