Company NameExpanding Solutions Limited
Company StatusDissolved
Company Number00989650
CategoryPrivate Limited Company
Incorporation Date18 September 1970(53 years, 7 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Richard Peter Simon Lee
StatusClosed
Appointed28 February 2020(49 years, 5 months after company formation)
Appointment Duration1 year (closed 23 March 2021)
RoleCompany Director
Correspondence Address18 Silver Birch Drive
Bognor Regis
PO22 6SJ
Director NameMr Colin John Williamson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
Ford
Shrewsbury
SY5 9LZ
Wales
Director NameKeith John Sutton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressGreen Gables Sandy Lane
Newcastle
Staffordshire
ST5 0LZ
Director NameDavid John Booth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address302 The Green
Eccleston
Chorley
Lancashire
PR7 5TP
Director NameMichael Lawrence Royall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address36 Ashdale Close
Burton On Trent
Staffordshire
DE15 9HN
Director NameDr Gustave Giovanni David
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address4 Birch Grove
Stoke On Trent
Staffordshire
ST3 7JN
Director NameJames Morris
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address2 Cedar Court
Congleton
Cheshire
CW12 3JP
Director NameAlan Seaward Legg
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address11 Mercer Avenue
Stone
Staffordshire
ST15 8SW
Secretary NameKeith John Sutton
NationalityBritish
StatusResigned
Appointed23 October 1991(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressGreen Gables Sandy Lane
Newcastle
Staffordshire
ST5 0LZ
Director NameMr Alan Smith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1996)
RoleOperations Director
Correspondence Address62 Drywoods
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZG
Secretary NameMr Alan Walter Payne
NationalityBritish
StatusResigned
Appointed08 November 1993(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Correspondence Address23 Spring Close
Little Baddow
Chelmsford
Essex
CM3 4TL
Director NameDavid Andrew Gibb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressThe Ridings Mill Lane
Stock
Chelmsford
Essex
CM4 9RY
Secretary NameMr John Matthews
NationalityBritish
StatusResigned
Appointed30 November 1995(25 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Yarnfield Close
Meir
Stoke On Trent
Staffordshire
ST3 6RR
Director NameJonathan Miles Prutton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleAccountant
Correspondence AddressElm Tree Farm Pebmarsh Road
Colne Engaine
Colchester
Essex
CO6 2HD
Director NameDouglas F Colson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1996(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHeart Pond House
6 Pond Close
Walton On Thames
Surrey
KT12 5DR
Director NameAmanda Jane Sunter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(26 years, 7 months after company formation)
Appointment Duration11 months (resigned 23 March 1998)
RoleAccountant
Correspondence Address19 First Avenue
Billericay
Essex
CM12 9PT
Director NameGijsbrecht Key
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1997(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2003)
RoleManaging Director
Correspondence AddressMereldreef 14
Halle-Zoersel
2980
Director NameAdriaan Van Oosterhout
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1997(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressHeul 75
Etten-Leur
487 4lb
Director NameMr Derek John Wager
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(27 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Croft
Whitepost Lane Culverstone
Meopham
Kent
DA13 0TN
Director NameWouter Jozeph Christiaan Michael Abbenhuis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed23 March 1998(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressMr Gerritspark 5
5361 Js Grave
The Netherlands
Foreign
Director NameWilliam Waling Koning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed24 November 1998(28 years, 2 months after company formation)
Appointment Duration5 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressGerrit Den Braberlaan 3
Eindhoven
5626gl
Foreign
Director NameJan Noordegraaf
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed25 November 1999(29 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBlauwe Hof 41-01
Wychen
6602
Netherlands
Director NameIan Cleveley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2004)
RoleOperations Director
Correspondence Address9 Chestnut Avenue
Rode Heath Alsager
Stoke On Trent
Staffordshire
ST7 3TF
Director NamePeter Hastings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(32 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressDe Heul 75
Hoeven
4741 Rb
Netherlands
Director NameJozef Hendrikus Verstegen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed18 July 2003(32 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStollenbergweg 3a
Berg En Dal
6571 Aa
Netherlands
Secretary NameMr Derek John Wager
NationalityBritish
StatusResigned
Appointed01 May 2004(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Croft
Whitepost Lane Culverstone
Meopham
Kent
DA13 0TN
Director NameMr Kenneth Hutchins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(35 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedale Beechenlea Lane
Swanley
Kent
BR8 8DP
Secretary NameWilliam Edward Hughes
NationalityBritish
StatusResigned
Appointed02 June 2006(35 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 March 2007)
RoleAccountant
Correspondence Address19 Hampstead Gardens
Hockley
Essex
SS5 5HN
Secretary NameMr Kenneth Hutchins
NationalityBritish
StatusResigned
Appointed30 March 2007(36 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Beechenlea Lane
Swanley
Kent
BR8 8DP
Director NameMr Matthew David Groom
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(48 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInfinity House
Anderson Way
Belvedere
Kent
DA17 6BG
Secretary NameMr Matthew David Groom
StatusResigned
Appointed20 September 2018(48 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressInfinity House
Anderson Way
Belvedere
Kent
DA17 6BG

Location

Registered AddressInfinity House
Anderson Way
Belvedere
Kent
DA17 6BG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 March 2000Delivered on: 23 March 2000
Satisfied on: 10 April 2015
Persons entitled: Abn Amro Bank N.V. as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries under or pursuant to the facility documents on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 1985Delivered on: 3 June 1985
Satisfied on: 11 January 1996
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 15/4/85.
Particulars: The goods:- aeg 6000 v motor n ELK485BB/1 david brown intermediate gear box no. Elk 485BB/2 main gear box no ELK485BB/3 (for further details of property charged see doc M17).
Fully Satisfied
4 July 1984Delivered on: 17 July 1984
Satisfied on: 11 January 1996
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 22/6/84.
Particulars: (1) the goods (2) the benefit of all contracts etc (3) all logbook maintenance records. (4) the benefit of all insurances (5) any monies payable to the company in connection with the goods. (See doc M16 for full details).
Fully Satisfied
6 October 1976Delivered on: 13 October 1976
Satisfied on: 11 January 1996
Persons entitled: Barclays Bank LTD

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and bonded colours limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and goodwill all property and assets present and future including uncalled capital. Together with all buildings fixtures (incl trade fixtures) and fixed plant and machinery.
Fully Satisfied
4 October 1973Delivered on: 18 October 1973
Satisfied on: 11 January 1996
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed and floating charges (see doc 10 for details).
Fully Satisfied

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2020Appointment of Mr Richard Peter Simon Lee as a secretary on 28 February 2020 (2 pages)
28 February 2020Termination of appointment of Matthew David Groom as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Matthew David Groom as a secretary on 28 February 2020 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
14 November 2018Notification of Synbra Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
14 November 2018Withdrawal of a person with significant control statement on 14 November 2018 (2 pages)
30 October 2018Termination of appointment of Kenneth Hutchins as a secretary on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Kenneth Hutchins as a director on 30 October 2018 (1 page)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 September 2018Appointment of Mr Matthew David Groom as a secretary on 20 September 2018 (2 pages)
26 September 2018Appointment of Mr Matthew David Groom as a director on 20 September 2018 (2 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
6 May 2015Termination of appointment of Jozef Hendrikus Verstegen as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of Jan Noordegraaf as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of Jan Noordegraaf as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of Jozef Hendrikus Verstegen as a director on 23 April 2015 (2 pages)
10 April 2015Satisfaction of charge 5 in full (1 page)
10 April 2015Satisfaction of charge 5 in full (1 page)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Secretary's details changed for Mr. Kenneth Hutchins on 1 October 2014 (1 page)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Director's details changed for Mr. Kenneth Hutchins on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Mr. Kenneth Hutchins on 1 October 2014 (1 page)
27 October 2014Director's details changed for Mr. Kenneth Hutchins on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Mr. Kenneth Hutchins on 1 October 2014 (1 page)
27 October 2014Director's details changed for Mr. Kenneth Hutchins on 1 October 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
19 January 2011Statement of capital on 19 January 2011
  • GBP 1
(4 pages)
19 January 2011Statement of capital on 19 January 2011
  • GBP 1
(4 pages)
12 January 2011Solvency statement dated 21/12/10 (1 page)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2011Statement by directors (1 page)
12 January 2011Solvency statement dated 21/12/10 (1 page)
12 January 2011Statement by directors (1 page)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 October 2009Director's details changed for Mr. Kenneth Hutchins on 14 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Jozef Hendrikus Verstegen on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Jan Noordegraaf on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Jan Noordegraaf on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Jozef Hendrikus Verstegen on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr. Kenneth Hutchins on 14 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
12 November 2007Return made up to 15/10/07; full list of members (7 pages)
12 November 2007Return made up to 15/10/07; full list of members (7 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
15 November 2006Return made up to 15/10/06; full list of members (8 pages)
15 November 2006Return made up to 15/10/06; full list of members (8 pages)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
8 November 2005Return made up to 15/10/05; full list of members (8 pages)
8 November 2005Return made up to 15/10/05; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
25 October 2004Return made up to 15/10/04; full list of members (8 pages)
25 October 2004Return made up to 15/10/04; full list of members (8 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: havannah mill havannah lane eaton congleton cheshire CW12 2ND (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: havannah mill havannah lane eaton congleton cheshire CW12 2ND (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
21 October 2003Return made up to 15/10/03; full list of members (8 pages)
21 October 2003Return made up to 15/10/03; full list of members (8 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
14 August 2003Full accounts made up to 31 December 2002 (18 pages)
14 August 2003Full accounts made up to 31 December 2002 (18 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Return made up to 15/10/02; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Return made up to 15/10/02; full list of members (8 pages)
22 July 2002Section 394 (1 page)
22 July 2002Section 394 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Return made up to 15/10/01; full list of members (7 pages)
1 November 2001Return made up to 15/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
23 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Full accounts made up to 31 December 1999 (17 pages)
29 September 2000Full accounts made up to 31 December 1999 (17 pages)
23 March 2000Particulars of mortgage/charge (11 pages)
23 March 2000Particulars of mortgage/charge (11 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (17 pages)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (17 pages)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
22 December 1998Location of debenture register (1 page)
22 December 1998Location of register of members (1 page)
22 December 1998Location of register of members (1 page)
22 December 1998Location of debenture register (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Auditor's resignation (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Auditor's resignation (2 pages)
26 November 1998Return made up to 15/10/98; full list of members (8 pages)
26 November 1998Return made up to 15/10/98; full list of members (8 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
17 November 1998Full accounts made up to 31 December 1997 (17 pages)
17 November 1998Full accounts made up to 31 December 1997 (17 pages)
9 June 1998Registered office changed on 09/06/98 from: burnham road mundon maldon essex CM9 6NT (1 page)
9 June 1998Registered office changed on 09/06/98 from: burnham road mundon maldon essex CM9 6NT (1 page)
23 January 1998Company name changed cookson polymers LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed cookson polymers LIMITED\certificate issued on 26/01/98 (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
22 December 1997Location of debenture register (1 page)
22 December 1997Location of register of members (1 page)
22 December 1997Return made up to 15/10/97; full list of members (8 pages)
22 December 1997Location of debenture register (1 page)
22 December 1997Return made up to 15/10/97; full list of members (8 pages)
22 December 1997Location of register of members (1 page)
24 October 1997Full accounts made up to 31 December 1996 (18 pages)
24 October 1997Full accounts made up to 31 December 1996 (18 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (3 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (3 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (17 pages)
22 October 1996Full accounts made up to 31 December 1995 (17 pages)
22 October 1996Return made up to 15/10/96; full list of members (8 pages)
22 October 1996Return made up to 15/10/96; full list of members (8 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Return made up to 23/10/95; full list of members (6 pages)
17 October 1995Return made up to 23/10/95; full list of members (6 pages)
30 August 1995Full accounts made up to 31 December 1994 (18 pages)
30 August 1995Full accounts made up to 31 December 1994 (18 pages)
16 February 1989Company name changed richburn plastics LIMITED\certificate issued on 16/02/89 (2 pages)
16 February 1989Company name changed richburn plastics LIMITED\certificate issued on 16/02/89 (2 pages)
20 May 1986Memorandum of association (12 pages)
20 May 1986Memorandum of association (12 pages)
18 September 1970Incorporation (13 pages)
18 September 1970Incorporation (13 pages)