London
SW1X 7HS
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 1992) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Paul Francis Monk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | The Grange The Green Welbourn Lincolnshire LN5 0NJ |
Director Name | Mr William Joseph Dudley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 438 Rosewood Drive Damson Wood Solihull West Midlands B92 9LQ |
Secretary Name | Michael William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 64 Corporation Street Wednesbury Walsall West Midlands WS10 9AJ |
Director Name | Rupert Gregory Atkinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1993) |
Role | Managing Director |
Correspondence Address | 3 Russet Grove Bawtry Doncaster South Yorkshire DN10 6RN |
Director Name | Michael William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1993) |
Role | Finance Director |
Correspondence Address | 64 Corporation Street Wednesbury Walsall West Midlands WS10 9AJ |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 1993) |
Role | Finance Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Secretary Name | Roger Jeremy Dowson Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 97 Meddins Lane Kinver Stourbridge West Midlands DY7 6DD |
Director Name | Peter William Crabb |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Finance Director |
Correspondence Address | 3 Norwood Drive Sheffield South Yorkshire S5 7BH |
Director Name | Mr Keith Allen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 45 Pinfold Lane Tickhill Doncaster South Yorkshire DN11 9NR |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 February 2009) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(37 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(37 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(37 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | corusgroup.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2k at £1 | Corus Engineering Steels Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 September 1981 | Delivered on: 14 September 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25.2.75. Particulars: A specific charge over all bookdebts & other debts which may from time to time owing to the company. Outstanding |
---|---|
31 January 1979 | Delivered on: 20 February 1979 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the james wood (merchants) limited to the chargee on any account whatsoever no exceeding £150,000. Particulars: L/Hold land, offices & warehouse site no.2 Bannersley road,garretts green industrial estate, birmingham west midlands. Title no . wm 65926. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 1978 | Delivered on: 14 August 1978 Persons entitled: County Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific eqitable charge, all estates or interests in any f/h & l/h property except legally mortgaged property all stocks shares & other documents all book debts due and owing to the company floating charge undertaking and all other property and assets present and future assignment, all its goodwill subject to tee redemption of the liabilities thereby secured. Outstanding |
12 July 1977 | Delivered on: 14 July 1977 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and buildings on the north east side of bannerley road, garretts green, birmingham, west midlands title no wm 65926 floating charge over all moveble plant, machinery, implements furniture, & building materials (see doc M16). Outstanding |
9 November 1976 | Delivered on: 16 November 1976 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 and buildings on the N.e side of bannerley birmingham. West midlands title no wm 65926 (see doc M15). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1976 | Delivered on: 8 April 1976 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: L/H property known as 4955 sq yds of land at site no 2 bannerley rd garretts green industrial estate birmingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1975 | Delivered on: 4 March 1975 Persons entitled: National Westminster Bank PLC Classification: 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 the companys estate or interest in all f/h & l/h properties for the time being other than property described a specific charge over all stocks shares or other securities undertaking and all property and assets present and future including goodwill uncalled capital by way of a floating charge. Outstanding |
4 January 2021 | Liquidators' statement of receipts and payments to 24 September 2020 (13 pages) |
---|---|
8 October 2019 | Declaration of solvency (6 pages) |
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Resolutions
|
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (15 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
15 March 2018 | Satisfaction of charge 3 in full (1 page) |
15 March 2018 | Satisfaction of charge 7 in full (1 page) |
15 March 2018 | Satisfaction of charge 6 in full (1 page) |
15 March 2018 | Satisfaction of charge 2 in full (1 page) |
15 March 2018 | Satisfaction of charge 4 in full (1 page) |
15 March 2018 | Satisfaction of charge 1 in full (2 pages) |
15 March 2018 | Satisfaction of charge 5 in full (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 September 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 9 September 2013 (1 page) |
9 September 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
2 September 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 1 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 1 September 2010 (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
11 March 2009 | Director appointed allison leigh scandrett (2 pages) |
11 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
11 March 2009 | Director appointed allison leigh scandrett (2 pages) |
11 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
11 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
11 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
22 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
22 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
27 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
17 December 2001 | Return made up to 01/09/01; full list of members (5 pages) |
17 December 2001 | Return made up to 01/09/01; full list of members (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
7 September 2000 | Return made up to 01/09/00; full list of members (3 pages) |
7 September 2000 | Return made up to 01/09/00; full list of members (3 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
15 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
15 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
23 September 1998 | Return made up to 15/09/98; full list of members (7 pages) |
23 September 1998 | Return made up to 15/09/98; full list of members (7 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
24 September 1997 | Return made up to 15/09/97; full list of members (5 pages) |
24 September 1997 | Return made up to 15/09/97; full list of members (5 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
11 February 1997 | Resolutions
|
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
6 October 1996 | Secretary resigned (1 page) |
27 September 1996 | Location of debenture register (1 page) |
27 September 1996 | Location of register of members (1 page) |
27 September 1996 | Location of register of members (1 page) |
27 September 1996 | Location of debenture register (1 page) |
20 May 1996 | New secretary appointed;new director appointed (1 page) |
20 May 1996 | New secretary appointed;new director appointed (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
2 January 1996 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
2 January 1996 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/03 (1 page) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/03 (1 page) |
16 October 1995 | Return made up to 15/09/95; full list of members (12 pages) |
16 October 1995 | Return made up to 15/09/95; full list of members (12 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: oldbury road west bromwich west midlands B70 9DX (1 page) |
7 July 1995 | Location of register of directors' interests (1 page) |
7 July 1995 | Location of debenture register (2 pages) |
7 July 1995 | Location of register of members (1 page) |
7 July 1995 | Location of debenture register (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: oldbury road west bromwich west midlands B70 9DX (1 page) |
7 July 1995 | Director resigned;new director appointed (6 pages) |
7 July 1995 | Location of register of members (1 page) |
7 July 1995 | Director resigned;new director appointed (6 pages) |
7 July 1995 | Location of register of directors' interests (1 page) |