Company NameCollins & Aikman Automotive UK Limited
Company StatusDissolved
Company Number00787620
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 4 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameJay Knoll
NationalityAmerican
StatusClosed
Appointed15 March 2004(40 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 08 June 2010)
RoleAttorney
Correspondence Address5700 Kings Mill Drive
Bloomfield Hills
M1 48301
United States
Director NameJay Knoll
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 2004(40 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 08 June 2010)
RoleAttorney
Correspondence Address5700 Kings Mill Drive
Bloomfield Hills
M1 48301
United States
Director NameJohn Anthony Galante
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2005(41 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 08 June 2010)
RoleVice President
Correspondence Address4643 Stoneview Drive
West Bloomfield
Michigan
48322
Director NameBryce Marshall Koth
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2005(41 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 08 June 2010)
RoleSenior Vice President
Correspondence Address22804 Alexandrine
Dearborn
Michigan
Mi 48124
Director NameMr Harry Harris
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(28 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 1999)
RoleTechnical Director
Correspondence Address47 Drew Crescent
Pedmore
Stourbridge
West Midlands
DY9 0UX
Director NameDerek Frank Summerfield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(28 years, 3 months after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleFinancial Director
Correspondence AddressLittle Porches 42
Sheriffhales
Shifnal
Shropshire
TF11 8RD
Director NameMr Donald Edward Reilley
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressBrockhurst Farm Lindridge Road
Sutton Coldfield
West Midlands
B75 7HY
Director NameMr Peter John Raby
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(28 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address16 Lawnswood
Walmley
Sutton Coldfield
West Midlands
B76 1TW
Director NameMr Stephen Richard Francis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleManufacturing Director
Correspondence Address35 Park Road
Banbury
Oxfordshire
OX16 0DN
Director NameMr Gerald Philip Bloom
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Georges Close
Edgbaston
West Midlands
B15 3TP
Director NameMr Jeremy Stephen Allen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(28 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 May 1999)
RoleManageing Director
Correspondence AddressBerkeley House
Cotheridge Court
Cotheridge
Worcestershire
WR6 5LZ
Secretary NameDerek Frank Summerfield
NationalityBritish
StatusResigned
Appointed08 April 1992(28 years, 3 months after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressLittle Porches 42
Sheriffhales
Shifnal
Shropshire
TF11 8RD
Director NameAndrea Savonuzzi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed23 November 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address808 Linden Road
Kohler Wisconsin 53044
Usa
Foreign
Director NameMr Richard Lindoe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1995(30 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 March 2005)
RoleSenior Vice President Operatio
Country of ResidenceEngland
Correspondence Address41 Swinton Lane
St Johns
Worcester
WR2 4JP
Director NameEdouard Marie Armand Dupont
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed13 June 1995(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHeidelaan 27
9720 De Pinte
Belgium
Director NameMr William Howard Everitt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 1998)
RoleManaging Director
Correspondence AddressHorley House
Hornton Lane Horley
Banbury
Oxfordshire
OX15 6BL
Director NameMr Stephen Spratt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director NameSamuel Licavoli
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 2001)
RoleBusiness Executive
Correspondence Address165 Westshore Drive
Jerome
Michigan
49249
Director NameBrian John Batey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(38 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2002)
RolePresident C & A Europe
Correspondence AddressStrada Gorrete
40/7 Moncaliere
Turin
Italy
Director NameMassimo Zagati
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2002(38 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2002)
RoleVice President Of Finance And
Correspondence AddressV. Nazario Sauro 24
10097 Collegno
Torino
Italy
Director NameMr Mark David Singer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2003)
RoleChartered Accountant
Correspondence Address10 Waldeve Grove
Solihull
West Midlands
B92 9QT
Secretary NameMr Mark David Singer
NationalityBritish
StatusResigned
Appointed30 April 2002(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2003)
RoleChartered Accountant
Correspondence Address10 Waldeve Grove
Solihull
West Midlands
B92 9QT
Director NameHeinz Bernd Lattemann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2002(38 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 2003)
RolePresident Managing Director Eu
Correspondence AddressIndustriepark Hochst F821
Frankfurt Am Main
D-65926
Foreign
Director NameFriedhelm Jakob Wilhelm Schwarten
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2002(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 July 2004)
RoleFinancial Controller
Correspondence AddressKrugerpfad 1
Nettetal-Hinsbeck
D 41334
Germany
Director NameMr John Blakiston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRose Cottage
Spring Grove
Bewdley
Worcestershire
DY12 1LG
Director NameRobert Krause
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2004(40 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 2005)
RoleVice President & Treasurer
Correspondence Address55288 Kingsway Drive
Shelby Township
Michigan 48316
United States
Director NameJames Michael Stepp
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2004(40 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 2005)
RoleChief Financial Officer
Correspondence Address1900 E Valley
Bloomfield Hills
48304,Michigan
United States

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£20,590,000
Gross Profit£2,757,000
Net Worth-£7,743,000
Cash£3,387,000
Current Liabilities£17,002,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved following liquidation (1 page)
8 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
3 February 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 15 July 2009 (7 pages)
29 July 2009Liquidators' statement of receipts and payments to 15 July 2009 (7 pages)
11 February 2009Liquidators statement of receipts and payments to 15 January 2009 (5 pages)
11 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 15 July 2008 (5 pages)
15 February 2008Liquidators' statement of receipts and payments (14 pages)
15 February 2008Liquidators statement of receipts and payments (14 pages)
20 December 2007C/O - removal of liquidator (4 pages)
20 December 2007C/O - removal of liquidator (4 pages)
20 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 May 2007Notice of Constitution of Liquidation Committee (2 pages)
25 May 2007Notice of Constitution of Liquidation Committee (2 pages)
16 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
16 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
19 October 2006Notice of extension of period of Administration (1 page)
19 October 2006Notice of extension of period of Administration (1 page)
19 September 2006Notice of extension of period of Administration (1 page)
19 September 2006Notice of extension of period of Administration (1 page)
17 August 2006Administrator's progress report (18 pages)
17 August 2006Administrator's progress report (18 pages)
23 March 2006Administrator's progress report (31 pages)
23 March 2006Administrator's progress report (31 pages)
22 March 2006Statement of affairs (21 pages)
22 March 2006Statement of affairs (21 pages)
3 February 2006Statement of affairs (21 pages)
3 February 2006Statement of affairs (21 pages)
28 October 2005Result of meeting of creditors (3 pages)
28 October 2005Result of meeting of creditors (3 pages)
7 October 2005Amended certificate of constitution of creditors' committee (1 page)
7 October 2005Amended certificate of constitution of creditors' committee (1 page)
9 September 2005Statement of administrator's proposal (104 pages)
9 September 2005Statement of administrator's proposal (104 pages)
26 July 2005Registered office changed on 26/07/05 from: bewdley road stourport-on-severn DY13 8QT (1 page)
26 July 2005Registered office changed on 26/07/05 from: bewdley road stourport-on-severn DY13 8QT (1 page)
20 July 2005Appointment of an administrator (1 page)
20 July 2005Appointment of an administrator (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
20 April 2005Return made up to 23/03/05; full list of members (8 pages)
20 April 2005Return made up to 23/03/05; full list of members (8 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
23 August 2004New director appointed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (2 pages)
11 June 2004Return made up to 23/03/04; full list of members (7 pages)
11 June 2004Return made up to 23/03/04; full list of members (7 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
21 October 2003Secretary resigned;director resigned (1 page)
21 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Full accounts made up to 31 December 2001 (18 pages)
8 October 2003Full accounts made up to 31 December 2001 (18 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Return made up to 23/03/03; full list of members (8 pages)
24 April 2003Return made up to 23/03/03; full list of members (8 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
7 November 2002Resolutions
  • RES13 ‐ Appointment of auditors 16/10/02
(1 page)
7 November 2002Resolutions
  • RES13 ‐ Appointment of auditors 16/10/02
(1 page)
25 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
25 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
23 August 2002New director appointed (1 page)
23 August 2002New director appointed (1 page)
17 August 2002£ nc 3000000/28000000 02/08/02 (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2002£ nc 3000000/28000000 02/08/02 (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2002Memorandum and Articles of Association (11 pages)
12 August 2002Memorandum and Articles of Association (11 pages)
23 July 2002New director appointed (1 page)
23 July 2002New director appointed (1 page)
2 July 2002Company name changed textron automotive LIMITED\certificate issued on 02/07/02 (2 pages)
2 July 2002Company name changed textron automotive LIMITED\certificate issued on 02/07/02 (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Return made up to 23/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 23/03/02; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
16 June 2001Return made up to 23/03/01; full list of members (7 pages)
16 June 2001Return made up to 23/03/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
12 October 2000Company name changed mip textron LIMITED\certificate issued on 12/10/00 (2 pages)
12 October 2000Company name changed mip textron LIMITED\certificate issued on 12/10/00 (2 pages)
3 July 2000Return made up to 23/03/00; full list of members (7 pages)
3 July 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (22 pages)
2 November 1999Full accounts made up to 31 December 1998 (22 pages)
22 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 October 1999Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages)
22 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 October 1999Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages)
22 October 1999£ nc 2000000/3000000 30/09/99 (1 page)
22 October 1999£ nc 2000000/3000000 30/09/99 (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
5 May 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1999Return made up to 23/03/99; full list of members (8 pages)
1 December 1998Company name changed midland industrial plastics limi ted\certificate issued on 01/12/98 (2 pages)
1 December 1998Company name changed midland industrial plastics limi ted\certificate issued on 01/12/98 (2 pages)
16 November 1998Company name changed mip textron LIMITED\certificate issued on 17/11/98 (2 pages)
16 November 1998Company name changed mip textron LIMITED\certificate issued on 17/11/98 (2 pages)
30 October 1998Company name changed midland industrial plastics limi ted\certificate issued on 30/10/98 (2 pages)
30 October 1998Company name changed midland industrial plastics limi ted\certificate issued on 30/10/98 (2 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Full accounts made up to 31 December 1997 (25 pages)
9 October 1998Full accounts made up to 31 December 1997 (25 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
28 April 1998Return made up to 23/03/98; full list of members (8 pages)
28 April 1998Return made up to 23/03/98; full list of members (8 pages)
23 December 1997Full accounts made up to 31 December 1996 (20 pages)
23 December 1997Full accounts made up to 31 December 1996 (20 pages)
1 April 1997Return made up to 23/03/97; full list of members (8 pages)
1 April 1997Return made up to 23/03/97; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (20 pages)
24 May 1996Full accounts made up to 31 December 1995 (20 pages)
17 April 1996Return made up to 23/03/96; full list of members (8 pages)
17 April 1996Return made up to 23/03/96; full list of members (8 pages)
19 January 1996New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
10 November 1995New director appointed (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (20 pages)
7 July 1995Full accounts made up to 31 December 1994 (20 pages)
3 April 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Return made up to 23/03/95; no change of members (6 pages)
20 January 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
9 December 1994Particulars of mortgage/charge (3 pages)
9 December 1994Particulars of mortgage/charge (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
4 September 1994Director resigned (2 pages)
4 September 1994Director resigned (2 pages)
28 June 1994Director resigned (2 pages)
28 June 1994Director resigned (2 pages)
24 May 1994Full accounts made up to 31 December 1993 (20 pages)
24 May 1994Full accounts made up to 31 December 1993 (20 pages)
11 November 1993Full accounts made up to 31 December 1992 (21 pages)
11 November 1993Full accounts made up to 31 December 1992 (21 pages)
23 June 1993New director appointed (2 pages)
10 January 1993New director appointed (2 pages)
20 June 1992Full accounts made up to 31 December 1991 (20 pages)
20 June 1992Full accounts made up to 31 December 1991 (20 pages)
6 February 1992New director appointed (2 pages)
21 June 1990Full accounts made up to 31 December 1989 (18 pages)
21 June 1990Full accounts made up to 31 December 1989 (18 pages)
22 November 1989Full accounts made up to 31 December 1988 (16 pages)
22 November 1989Full accounts made up to 31 December 1988 (16 pages)
19 December 1988Accounts for a medium company made up to 31 December 1987 (16 pages)
19 December 1988Accounts for a medium company made up to 31 December 1987 (16 pages)
13 February 1988Accounts for a medium company made up to 31 December 1986 (16 pages)
13 February 1988Accounts for a medium company made up to 31 December 1986 (16 pages)
13 October 1987New director appointed (3 pages)
13 October 1987New director appointed (3 pages)
21 September 1987Director resigned (2 pages)
21 September 1987Director resigned (2 pages)
4 February 1987Company name changed gerald bloom (plastics) LIMITED\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed gerald bloom (plastics) LIMITED\certificate issued on 04/02/87 (2 pages)
22 March 1986Accounts made up to 31 December 1985 (14 pages)
22 March 1986Accounts made up to 31 December 1985 (14 pages)
28 August 1985Accounts made up to 31 December 1984 (14 pages)
28 August 1985Accounts made up to 31 December 1984 (14 pages)
21 March 1985Accounts made up to 31 December 1983 (15 pages)
21 March 1985Accounts made up to 31 December 1983 (15 pages)
6 June 1984Accounts made up to 31 December 1982 (8 pages)
6 June 1984Accounts made up to 31 December 1982 (8 pages)
28 April 1984Accounts made up to 31 December 1981 (9 pages)
28 April 1984Accounts made up to 31 December 1981 (9 pages)
26 November 1981Accounts made up to 31 December 1980 (8 pages)
26 November 1981Accounts made up to 31 December 1980 (8 pages)
12 October 1981Accounts made up to 31 December 1979 (7 pages)
12 October 1981Accounts made up to 31 December 2079 (7 pages)
29 November 1979Accounts made up to 31 December 1978 (9 pages)
29 November 1979Accounts made up to 31 December 2078 (9 pages)
28 November 1979Accounts made up to 31 December 1977 (8 pages)
28 November 1979Accounts made up to 31 December 2077 (8 pages)
23 May 1979Particulars of mortgage/charge (4 pages)
23 May 1979Particulars of mortgage/charge (4 pages)
21 June 1978Accounts made up to 31 December 2076 (8 pages)
21 June 1978Accounts made up to 31 December 1976 (8 pages)
17 November 1976Accounts made up to 31 December 2075 (10 pages)
17 November 1976Accounts made up to 31 December 1975 (10 pages)
22 October 1975Particulars of mortgage/charge (8 pages)
22 October 1975Particulars of mortgage/charge (8 pages)
27 January 1975Accounts made up to 31 December 2073 (6 pages)
27 January 1975Accounts made up to 31 December 2073 (6 pages)
10 January 1964Certificate of incorporation (1 page)
10 January 1964Certificate of incorporation (1 page)