Company NameStuart Edgar
DirectorsJulie Ann Anderson and Andreas Samuel Westhuis
Company StatusActive
Company Number00993675
CategoryPrivate Unlimited Company
Incorporation Date6 November 1970(53 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJulie Ann Anderson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2023(52 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address133 Peachtree Street Ne
Atlanta
Ga 30303
Director NameMr Andreas Samuel Westhuis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed13 November 2023(53 years after company formation)
Appointment Duration5 months, 2 weeks
RoleDirector Business Ops
Country of ResidenceUnited Kingdom
Correspondence AddressErmin Street Brockworth
Gloucester
GL3 4HP
Wales
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameChristian Hendrik Jacob Van Niftrik
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFinnish
StatusResigned
Appointed20 April 1992(21 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressMerikatu 5 A 5
Helsinki 00140
Finland
Foreign
Director NamePaul Michael Palmer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(21 years, 5 months after company formation)
Appointment Duration9 months (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Penny Bridge
Ulverston
Cumbria
LA12 7TE
Director NameAxel Birger Norberg
NationalitySwedish
StatusResigned
Appointed20 April 1992(21 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 1992)
RoleEngineer
Correspondence AddressFramaasbacken 8
Solna
Foreign
Director NameMr Matti Kullervo Morsky
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed20 April 1992(21 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 1992)
RoleEngineer
Country of ResidenceFinland
Correspondence AddressTorpank 24 As 5
33240 Tampere
Foreign
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed20 April 1992(21 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr Peter Edward Clinton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2000)
RoleManaging Director
Correspondence AddressGraceland Lakeside
Littleborough
Lancashire
OL15 0DD
Director NameMr Donald Howard Demeuse
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 1996)
RoleManaging Director
Correspondence Address9489 Lovers Lane Road
Suring
Wisconsin
54174
Director NameMs Kathleen Jane Hempel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 1996)
RoleSenior Executive Vice Presiden
Correspondence Address2540 Parkwood Drive
Green Bay
Wisconsin
54304
Director NameMr Bernard Thomas Makin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressChapelcroft
95 Chapeltown Road
Bromley Cross Bolton
Lancashire
BL7 9LZ
Secretary NameMichael Hammond
NationalityBritish
StatusResigned
Appointed03 December 1992(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 03 January 2003)
RoleCompany Director
Correspondence Address10 The West Wing
Bostock Hall
Bostock Green
Cheshire
CW10 9JN
Director NameMichael Thomas Riordan
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1996(26 years after company formation)
Appointment Duration2 days (resigned 27 November 1996)
RoleCompany Director
Correspondence Address2576 South Trillium Circle
Green Bay
Wisconsin
54313
Director NameMichael Hammond
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(27 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2003)
RoleSecretary
Correspondence Address10 The West Wing
Bostock Hall
Bostock Green
Cheshire
CW10 9JN
Director NameAshok Velji Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(27 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 2003)
RoleSecretary
Correspondence Address22 West Towers
Pinner
Middlesex
HA5 1UA
Director NameMr Richard Charles Bourdon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(29 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Fir
2 Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9QP
Director NameMr John Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Abbey Close
Altrincham
Cheshire
WA14 3NA
Director NameMr Christopher John McMellon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(32 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed03 January 2003(32 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameLorraine Grace Beavis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(36 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Secretary NameLorraine Grace Beavis
NationalityBritish
StatusResigned
Appointed01 January 2007(36 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameHugh McGlasson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameGary Leon Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(41 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameTimothy Jason Berryman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(41 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 2023)
RoleVice President
Country of ResidenceUnited States
Correspondence Address133 Peachtree Street Ne
Atlanta
Ga 30303
Director NameGerald Allen Shirk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2013(42 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegeorgiapacific.co.uk

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.6m at £0.5Georgia-pacific Gb LTD
97.04%
Ordinary
39.9k at £1Georgia-pacific Gb LTD
2.96%
Non Cumulative Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

4 September 1992Delivered on: 17 September 1992
Satisfied on: 7 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as land on the north- east side of lockett road,ashton-in-makerfield,wigan.t/no.gm 363402 together with all buildings fixtures and fixed plant and machinery.. 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.
Fully Satisfied
4 September 1992Delivered on: 17 September 1992
Satisfied on: 9 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as land on the north- east side of lockett road,ashton-in-makerfield,wigan.t/no.gm 363402.
Fully Satisfied
13 February 1991Delivered on: 18 February 1991
Satisfied on: 21 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 February 1991Delivered on: 8 February 1991
Satisfied on: 21 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of lockett rd, ashton in makerfield gt. Manchester t/no gm 363402. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1984Delivered on: 23 November 1984
Satisfied on: 14 September 1990
Persons entitled: Skandinavian Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, stocks & shares uncalled capital f/h property k/a makerfield mill, windsor road, ashton-in-makerfield, greater manchester. F/h land comprising 32-633 acres adjoining or near to bryn road, ashton-in-makerfield, greater manchester.
Fully Satisfied
28 April 1983Delivered on: 6 May 1983
Satisfied on: 13 July 1991
Persons entitled: Midland Bank PLC

Classification: Charge
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 owing or incurred to the company.
Fully Satisfied
11 May 1982Delivered on: 12 May 1982
Satisfied on: 13 July 1991
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: Monies or to be come due from the company to the chargee on any account, whatsoever.
Particulars: All and singular the chattels, plant, machinery and items one-burroughs computer type B920 (see doc M23 for details).
Fully Satisfied
11 March 1977Delivered on: 17 March 1977
Satisfied on: 13 July 1991
Persons entitled: Elkington & Co LTD.

Classification: Legal charge
Secured details: Sterling pounds 76,000.
Particulars: All that plot of land situate at pennington in leigh in the county of lancaster. Commonly known as etherstone mill together with buildings yards etc. (see doc M22 for further details).
Fully Satisfied
4 December 1992Delivered on: 21 December 1992
Satisfied on: 7 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: Each and every liability which the company may now or hereafter have to barclays bank PLC (whether for its own account or as trustee for the beneficiaries) (as defined in the charge) or any of the other beneficiaries (as defined in the charge) under or pursuant to the finance documents (as defined in the charge).
Particulars: (Please see doc 395 tc ref M4L for full details). 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.
Fully Satisfied
14 December 1976Delivered on: 20 December 1976
Persons entitled: Midland Bank PLC

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Etherstone mill, lilford st, leigh, manchester & all fixtures.
Fully Satisfied

Filing History

21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 February 2020Change of details for Georgia-Pacific Gb Limited as a person with significant control on 3 December 2019 (2 pages)
5 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
4 December 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
4 December 2019Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 4 December 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,349,978
(15 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,349,978
(15 pages)
26 September 2015Termination of appointment of Gerald Allen Shirk as a director on 11 September 2015 (1 page)
26 September 2015Termination of appointment of Gary Leon Price as a director on 11 September 2015 (1 page)
26 September 2015Termination of appointment of Gary Leon Price as a director on 11 September 2015 (1 page)
26 September 2015Termination of appointment of Gerald Allen Shirk as a director on 11 September 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,349,978
(16 pages)
16 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,349,978
(16 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,349,978
(16 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,349,978
(16 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (15 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (15 pages)
15 May 2013Appointment of Gerald Allen Shirk as a director (2 pages)
15 May 2013Appointment of Gerald Allen Shirk as a director (2 pages)
8 February 2013Director's details changed for Gary Leon Price on 2 July 2012 (3 pages)
8 February 2013Director's details changed for Gary Leon Price on 2 July 2012 (3 pages)
8 February 2013Director's details changed for Gary Leon Price on 2 July 2012 (3 pages)
19 July 2012Termination of appointment of Hugh Mcglasson as a director (1 page)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Hugh Mcglasson as a director (1 page)
11 July 2012Appointment of Gary Leon Price as a director (2 pages)
11 July 2012Appointment of Timothy Jason Berryman as a director (2 pages)
11 July 2012Appointment of Gary Leon Price as a director (2 pages)
11 July 2012Appointment of Timothy Jason Berryman as a director (2 pages)
25 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 August 2011Termination of appointment of Lorraine Beavis as a director (1 page)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
4 August 2011Termination of appointment of Lorraine Beavis as a director (1 page)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 October 2009Director's details changed for Lorraine Grace Beavis on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Lorraine Grace Beavis on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page)
13 October 2009Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Lorraine Grace Beavis on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Lorraine Grace Beavis on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page)
4 August 2009Director and secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
4 August 2009Director and secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
7 May 2009Return made up to 20/04/09; full list of members (4 pages)
7 May 2009Return made up to 20/04/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New secretary appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 April 2006Return made up to 20/04/06; full list of members (3 pages)
21 April 2006Return made up to 20/04/06; full list of members (3 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
5 May 2004Return made up to 20/04/04; full list of members (7 pages)
5 May 2004Return made up to 20/04/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: mansell way horwich bolton BL66JL (1 page)
31 October 2002Registered office changed on 31/10/02 from: mansell way horwich bolton BL66JL (1 page)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 20/04/02; full list of members (7 pages)
29 April 2002Return made up to 20/04/02; full list of members (7 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 April 2001Return made up to 20/04/01; full list of members (7 pages)
25 April 2001Return made up to 20/04/01; full list of members (7 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 May 2000Return made up to 20/04/00; full list of members (7 pages)
3 May 2000Return made up to 20/04/00; full list of members (7 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Return made up to 20/04/99; full list of members (6 pages)
26 April 1999Return made up to 20/04/99; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1998Secretary's particulars changed (1 page)
22 April 1998Secretary's particulars changed (1 page)
17 April 1998Return made up to 20/04/98; full list of members (6 pages)
17 April 1998Return made up to 20/04/98; full list of members (6 pages)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 November 1997Auditor's resignation (1 page)
6 November 1997Auditor's resignation (1 page)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 April 1997Return made up to 20/04/97; full list of members (6 pages)
30 April 1997Return made up to 20/04/97; full list of members (6 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 November 1996Certificate of re-registration from Limited to Unlimited (1 page)
28 November 1996Members' assent for rereg from LTD to UNLTD (1 page)
28 November 1996Application for reregistration from LTD to UNLTD (1 page)
28 November 1996Members' assent for rereg from LTD to UNLTD (1 page)
28 November 1996Certificate of re-registration from Limited to Unlimited (1 page)
28 November 1996Re-registration of Memorandum and Articles (15 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 November 1996Declaration of assent for reregistration to UNLTD (1 page)
28 November 1996Application for reregistration from LTD to UNLTD (1 page)
28 November 1996Re-registration of Memorandum and Articles (15 pages)
28 November 1996Declaration of assent for reregistration to UNLTD (1 page)
28 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 October 1996Full accounts made up to 31 December 1995 (17 pages)
27 October 1996Full accounts made up to 31 December 1995 (17 pages)
29 April 1996Return made up to 20/04/96; full list of members (6 pages)
29 April 1996Return made up to 20/04/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (18 pages)
25 October 1995Full accounts made up to 31 December 1994 (18 pages)
28 September 1995Secretary's particulars changed (2 pages)
28 September 1995Secretary's particulars changed (2 pages)
3 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1994Full accounts made up to 31 December 1993 (19 pages)
25 October 1994Full accounts made up to 31 December 1993 (19 pages)
31 October 1993Full accounts made up to 31 December 1992 (18 pages)
31 October 1993Full accounts made up to 31 December 1992 (18 pages)
1 November 1992Full accounts made up to 31 December 1991 (17 pages)
1 November 1992Full accounts made up to 31 December 1991 (17 pages)
15 October 1991Full accounts made up to 31 December 1990 (18 pages)
15 October 1991Full accounts made up to 31 December 1990 (18 pages)
2 November 1990Full accounts made up to 31 December 1989 (15 pages)
2 November 1990Full accounts made up to 31 December 1989 (15 pages)
16 October 1989Full group accounts made up to 31 December 1988 (16 pages)
16 October 1989Full group accounts made up to 31 December 1988 (16 pages)
24 November 1988Full group accounts made up to 31 December 1987 (16 pages)
24 November 1988Full group accounts made up to 31 December 1987 (16 pages)
27 August 1987Full group accounts made up to 31 December 1986 (15 pages)
27 August 1987Full group accounts made up to 31 December 1986 (15 pages)
10 July 1986Group of companies' accounts made up to 31 December 1985 (15 pages)
10 July 1986Group of companies' accounts made up to 31 December 1985 (15 pages)
23 September 1985Accounts made up to 31 December 1984 (15 pages)
23 September 1985Accounts made up to 31 December 1984 (15 pages)
15 September 1984Accounts made up to 31 December 1983 (15 pages)
15 September 1984Accounts made up to 31 December 1983 (15 pages)
12 January 1984Accounts made up to 31 December 1982 (14 pages)
12 January 1984Accounts made up to 31 December 1982 (14 pages)
1 March 1983Accounts made up to 31 December 1981 (12 pages)
1 March 1983Accounts made up to 31 December 1981 (12 pages)
6 August 1981Accounts made up to 31 December 1980 (12 pages)
6 August 1981Accounts made up to 31 December 1980 (12 pages)
5 August 1981Accounts made up to 31 December 1979 (11 pages)
5 August 1981Accounts made up to 31 December 1979 (11 pages)
6 August 1980Accounts made up to 31 December 1980 (12 pages)
6 August 1980Accounts made up to 31 December 1980 (12 pages)
8 December 1979Accounts made up to 31 December 1978 (11 pages)
8 December 1979Accounts made up to 31 December 1978 (11 pages)
7 December 1979Accounts made up to 31 December 1977 (11 pages)
7 December 1979Accounts made up to 31 December 1977 (11 pages)
5 October 1978Accounts made up to 31 December 1976 (11 pages)
5 October 1978Accounts made up to 31 December 1976 (11 pages)
4 October 1978Accounts made up to 31 December 1975 (9 pages)
4 October 1978Accounts made up to 31 December 1975 (9 pages)
11 February 1976Accounts made up to 31 December 1974 (9 pages)
11 February 1976Accounts made up to 31 December 1974 (9 pages)
23 April 1975Accounts made up to 31 December 2073 (6 pages)
23 April 1975Accounts made up to 31 December 2073 (6 pages)
6 November 1970Certificate of incorporation (1 page)
6 November 1970Certificate of incorporation (1 page)