Company NameNationwide Steelstock Limited
Company StatusDissolved
Company Number01041221
CategoryPrivate Limited Company
Incorporation Date4 February 1972(52 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameSouth Birmingham Steels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed06 March 1998(26 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 February 1992)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Director NameMr William Joseph Dudley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address438 Rosewood Drive
Damson Wood
Solihull
West Midlands
B92 9LQ
Secretary NameMichael William Day
NationalityBritish
StatusResigned
Appointed06 September 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Director NameRupert Gregory Atkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleManaging Director
Correspondence Address3 Russet Grove
Bawtry
Doncaster
South Yorkshire
DN10 6RN
Director NameMichael William Day
NationalityBritish
StatusResigned
Appointed11 December 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1993)
RoleFinance Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 1993)
RoleFinance Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Secretary NameRoger Jeremy Dowson Haynes
NationalityBritish
StatusResigned
Appointed19 November 1993(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address97 Meddins Lane
Kinver
Stourbridge
West Midlands
DY7 6DD
Director NamePeter William Crabb
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1996)
RoleFinance Director
Correspondence Address3 Norwood Drive
Sheffield
South Yorkshire
S5 7BH
Director NameMr Keith Allen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address45 Pinfold Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NR
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 1998)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed28 February 1996(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 11 February 2009)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(37 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(40 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitecorusgroup.com

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2k at £1Corus Engineering Steels Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 September 1981Delivered 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 1979Delivered 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 1978Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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

Filing History

4 January 2021Liquidators' statement of receipts and payments to 24 September 2020 (13 pages)
8 October 2019Declaration of solvency (6 pages)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(10 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (15 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
15 March 2018Satisfaction of charge 3 in full (1 page)
15 March 2018Satisfaction of charge 7 in full (1 page)
15 March 2018Satisfaction of charge 6 in full (1 page)
15 March 2018Satisfaction of charge 2 in full (1 page)
15 March 2018Satisfaction of charge 4 in full (1 page)
15 March 2018Satisfaction of charge 1 in full (2 pages)
15 March 2018Satisfaction of charge 5 in full (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000
(3 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000
(3 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2013Director's details changed for British Steel Directors (Nominees) Limited on 9 September 2013 (1 page)
9 September 2013Director's details changed for British Steel Directors (Nominees) Limited on 9 September 2013 (1 page)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(4 pages)
9 September 2013Director's details changed for British Steel Directors (Nominees) Limited on 9 September 2013 (1 page)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 September 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 September 2010 (2 pages)
2 September 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 September 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 September 2010 (2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
2 September 2009Return made up to 01/09/09; full list of members (3 pages)
2 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 March 2009Director appointed allison leigh scandrett (2 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Director appointed allison leigh scandrett (2 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
22 September 2007Return made up to 01/09/07; full list of members (5 pages)
22 September 2007Return made up to 01/09/07; full list of members (5 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
27 September 2006Return made up to 01/09/06; full list of members (5 pages)
27 September 2006Return made up to 01/09/06; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2005Return made up to 01/09/05; full list of members (5 pages)
13 September 2005Return made up to 01/09/05; full list of members (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
14 September 2004Return made up to 01/09/04; full list of members (5 pages)
14 September 2004Return made up to 01/09/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
24 September 2003Return made up to 01/09/03; full list of members (5 pages)
24 September 2003Return made up to 01/09/03; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
10 September 2002Return made up to 01/09/02; full list of members (6 pages)
10 September 2002Return made up to 01/09/02; full list of members (6 pages)
17 December 2001Return made up to 01/09/01; full list of members (5 pages)
17 December 2001Return made up to 01/09/01; full list of members (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
7 September 2000Return made up to 01/09/00; full list of members (3 pages)
7 September 2000Return made up to 01/09/00; full list of members (3 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
15 September 1999Return made up to 01/09/99; full list of members (7 pages)
15 September 1999Return made up to 01/09/99; full list of members (7 pages)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
23 September 1998Return made up to 15/09/98; full list of members (7 pages)
23 September 1998Return made up to 15/09/98; full list of members (7 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
29 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
29 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997Return made up to 15/09/97; full list of members (5 pages)
24 September 1997Return made up to 15/09/97; full list of members (5 pages)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996Return made up to 15/09/96; full list of members (6 pages)
6 October 1996Return made up to 15/09/96; full list of members (6 pages)
6 October 1996Secretary resigned (1 page)
27 September 1996Location of debenture register (1 page)
27 September 1996Location of register of members (1 page)
27 September 1996Location of register of members (1 page)
27 September 1996Location of debenture register (1 page)
20 May 1996New secretary appointed;new director appointed (1 page)
20 May 1996New secretary appointed;new director appointed (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
2 January 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
2 January 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 30/03 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 30/03 (1 page)
16 October 1995Return made up to 15/09/95; full list of members (12 pages)
16 October 1995Return made up to 15/09/95; full list of members (12 pages)
11 October 1995Full accounts made up to 31 December 1994 (3 pages)
11 October 1995Full accounts made up to 31 December 1994 (3 pages)
7 July 1995Registered office changed on 07/07/95 from: oldbury road west bromwich west midlands B70 9DX (1 page)
7 July 1995Location of register of directors' interests (1 page)
7 July 1995Location of debenture register (2 pages)
7 July 1995Location of register of members (1 page)
7 July 1995Location of debenture register (2 pages)
7 July 1995Registered office changed on 07/07/95 from: oldbury road west bromwich west midlands B70 9DX (1 page)
7 July 1995Director resigned;new director appointed (6 pages)
7 July 1995Location of register of members (1 page)
7 July 1995Director resigned;new director appointed (6 pages)
7 July 1995Location of register of directors' interests (1 page)