Company NameSpraysafe Automatic Sprinklers Limited
Company StatusDissolved
Company Number01050090
CategoryPrivate Limited Company
Incorporation Date14 April 1972(51 years, 12 months ago)
Dissolution Date30 November 2021 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLaurens Swennenhuis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed31 January 2006(33 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 30 November 2021)
RoleManaging Director Sales And Di
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(45 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 30 November 2021)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameStephen Joseph Meyer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address451 North Cannon Avenue
Lansdale Pennsylvania 19446
Usa
Foreign
Director NameGeorge Gerard Meyer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address451 North Cannon Avenue
Lansdale Pennsylvania 19446
Usa
Foreign
Director NameJames Roland Buchanan
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1991(18 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address451 North Cannon Avenue
Lansdale Pennsylvania 19446
Usa
Foreign
Director NameMr Derek McCormick
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 March 1991)
RoleCompany Director
Correspondence AddressMelwood House
Station Street, Misterton
Doncaster
South Yorkshire
DN10 4DB
Director NameBarbara Mills Henagan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address451 North Cannon Avenue
Lansdale Pennsylvania 19446
Usa
Foreign
Secretary NameMr Alan Marcus Stimpson
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hainton Close
Gainsborough
Lincolnshire
DN21 1UY
Director NameMichael John Graham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 May 2000)
RoleExecutive
Correspondence Address21095 Ridge Park Drive
Yorba Linda
California 92686
Foreign
Director NameLeonardus Gerardus Nicholaas Heerink
Date of BirthDecember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2000(28 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2001)
RoleManaging Director
Correspondence AddressProfietstraat 30
7631 Gr Ootmarsum
Foreign
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2000(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2003)
RolePresident
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameRobert Peter Mead
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2000(28 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2001)
RolePresident
Correspondence Address3 Tylo Park
Exeter
New Hampshire 03833
United States
Director NameRobert Brindley Cocks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2003)
RoleManaging Director
Correspondence Address3b Lower Lane
Chinley
Stockport
Cheshire
SK23 6BE
Secretary NameMark Charles Alexander Peters
NationalityBritish
StatusResigned
Appointed30 June 2000(28 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressAuchtermuchty
Marsh Lane, Laughterton
Lincoln
Lincolnshire
LN1 2JX
Director NameMarc Emile Leguin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2000(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2003)
RoleCompany Director
Correspondence Address20 Rue Des Affrontailles
Magny Le Hongre
77700
France
Secretary NameKathryn Louise Woods
NationalityBritish
StatusResigned
Appointed29 January 2001(28 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2001)
RoleCompany Director
Correspondence Address6 Hollyfield Avenue
Quarmby
Huddersfield
West Yorkshire
HD3 4FX
Director NameMr Gordon Robert Browning
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinbeck
Linton
Skipton
North Yorkshire
BD23 5HQ
Director NameJan Roelf Van Ooijen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2001(28 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 2006)
RoleManaging Director
Correspondence AddressDr Benthemstraat 55
Enschede 7514cl
Holland
Director NameMs Kathryn Louise Woods
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(29 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh Grove 17 Royles Head Lane
Langwood
Huddersfield
West Yorkshire
HD3 4TU
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed22 October 2001(29 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameStephen John Broadley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(31 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressThe Links 10 Eskdale Close
Knights Meadow
Winsford
Cheshire
CW7 2RX
Secretary NameChristopher Owen
NationalityBritish
StatusResigned
Appointed30 September 2007(35 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 September 2012)
RoleFinancial Controller
Correspondence Address17 Stonecrop Close
Beechwood
Runcorn
Cheshire
WA7 4PP
Director NameAntonius Johannes Maria De Winter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2008(35 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressAchterhoeksweg 2
Devemter
Ov 7429 Aw
Netherlands
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(39 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed29 September 2012(40 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Telephone01427 615401
Telephone regionGainsborough

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Central Sprinkler Holdings Inc.
58.82%
Ordinary
35k at £1Central Sprinkler Holdings Inc.
41.18%
Preference
1 at £1George G. Meyer
0.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

13 September 1996Delivered on: 19 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a land on the north side of whites wood lane gainsborough lincolnshire t/n LL58804 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 September 1996Delivered on: 19 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a unit 6 corringham road industrial estate gainsborough lincolnshire and tyhe proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 September 1996Delivered on: 12 September 1996
Persons entitled: Royscot Trust PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1994 riello az drum transfer machine serial no. A27/103/6-oc-21431. See the mortgage charge document for full details.
Outstanding
15 August 1996Delivered on: 28 August 1996
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. See the mortgage charge document for full details.
Outstanding
24 September 1993Delivered on: 14 October 1993
Satisfied on: 13 December 1996
Persons entitled: First Fidelity Bank N.A.

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 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
28 October 1983Delivered on: 9 November 1983
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: F/Hold land & factory known as unit 6, coningham road, industrial estate, gains borough, lincs.
Fully Satisfied

Filing History

11 September 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
20 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
16 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Laurens Swennenhuis on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Laurens Swennenhuis on 30 June 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
13 July 2017Termination of appointment of Stephen John Broadley as a director on 31 March 2017 (1 page)
13 July 2017Termination of appointment of Stephen John Broadley as a director on 31 March 2017 (1 page)
13 July 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
12 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
10 May 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
10 May 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 85,000
(8 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 85,000
(8 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 85,000
(7 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 85,000
(7 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 85,000
(7 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85,000
(8 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85,000
(8 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85,000
(8 pages)
3 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
3 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
5 October 2012Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
5 October 2012Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
4 October 2012Termination of appointment of Christopher Owen as a secretary (1 page)
4 October 2012Termination of appointment of Christopher Owen as a secretary (1 page)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
20 December 2011Appointment of Andrew Bowie as a director (2 pages)
20 December 2011Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 20 December 2011 (1 page)
20 December 2011Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 20 December 2011 (1 page)
20 December 2011Appointment of Andrew Bowie as a director (2 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
28 March 2011Full accounts made up to 24 September 2010 (15 pages)
28 March 2011Full accounts made up to 24 September 2010 (15 pages)
13 April 2010Full accounts made up to 25 September 2009 (17 pages)
13 April 2010Full accounts made up to 25 September 2009 (17 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Antonius De Winter as a director (1 page)
7 April 2010Termination of appointment of Antonius De Winter as a director (1 page)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
13 May 2009Full accounts made up to 26 September 2008 (18 pages)
13 May 2009Full accounts made up to 26 September 2008 (18 pages)
21 March 2009Return made up to 07/03/09; full list of members (4 pages)
21 March 2009Return made up to 07/03/09; full list of members (4 pages)
14 January 2009Return made up to 07/03/08; full list of members (4 pages)
14 January 2009Return made up to 07/03/08; full list of members (4 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
3 November 2008Full accounts made up to 30 September 2007 (18 pages)
3 November 2008Full accounts made up to 30 September 2007 (18 pages)
10 September 2008Appointment terminated secretary graham latham (1 page)
10 September 2008Secretary appointed christopher owen (2 pages)
10 September 2008Appointment terminated secretary graham latham (1 page)
10 September 2008Secretary appointed christopher owen (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
16 July 2007Full accounts made up to 30 September 2006 (15 pages)
16 July 2007Full accounts made up to 30 September 2006 (15 pages)
16 April 2007Return made up to 07/03/07; full list of members (6 pages)
16 April 2007Return made up to 07/03/07; full list of members (6 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
5 May 2006Return made up to 07/03/06; full list of members (6 pages)
5 May 2006Return made up to 07/03/06; full list of members (6 pages)
28 April 2006Full accounts made up to 30 September 2005 (14 pages)
28 April 2006Full accounts made up to 30 September 2005 (14 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
2 August 2005Return made up to 07/03/05; full list of members (6 pages)
2 August 2005Return made up to 07/03/05; full list of members (6 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
1 June 2005Full accounts made up to 30 September 2004 (14 pages)
1 June 2005Full accounts made up to 30 September 2004 (14 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004Auditor's resignation (1 page)
28 April 2004Return made up to 07/03/04; full list of members (7 pages)
28 April 2004Return made up to 07/03/04; full list of members (7 pages)
19 April 2004Full accounts made up to 30 September 2003 (18 pages)
19 April 2004Full accounts made up to 30 September 2003 (18 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
20 May 2003Full accounts made up to 30 September 2002 (26 pages)
20 May 2003Full accounts made up to 30 September 2002 (26 pages)
17 April 2003Return made up to 07/03/03; full list of members (9 pages)
17 April 2003Return made up to 07/03/03; full list of members (9 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 30 September 2001 (21 pages)
14 June 2002Full accounts made up to 30 September 2001 (21 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
26 March 2002Return made up to 07/03/02; full list of members (8 pages)
26 March 2002Return made up to 07/03/02; full list of members (8 pages)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: spraysafe house corringham road industrial estate gainsborough lincs DN21 1QB (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: spraysafe house corringham road industrial estate gainsborough lincs DN21 1QB (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
3 August 2001Full accounts made up to 30 September 2000 (21 pages)
3 August 2001Full accounts made up to 30 September 2000 (21 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
21 March 2001Return made up to 07/03/01; full list of members (8 pages)
21 March 2001Return made up to 07/03/01; full list of members (8 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
10 October 2000Auditor's resignation (1 page)
10 October 2000Auditor's resignation (1 page)
27 September 2000Auditor's resignation (1 page)
27 September 2000Auditor's resignation (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 30 September 1999 (20 pages)
10 August 2000Full accounts made up to 30 September 1999 (20 pages)
10 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
10 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
26 July 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
26 July 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
5 April 2000Return made up to 07/03/00; full list of members (7 pages)
5 April 2000Return made up to 07/03/00; full list of members (7 pages)
20 August 1999Full accounts made up to 31 October 1998 (18 pages)
20 August 1999Full accounts made up to 31 October 1998 (18 pages)
1 April 1999Return made up to 07/03/99; full list of members (8 pages)
1 April 1999Return made up to 07/03/99; full list of members (8 pages)
26 August 1998Full accounts made up to 31 October 1997 (17 pages)
26 August 1998Full accounts made up to 31 October 1997 (17 pages)
15 April 1998Return made up to 07/03/98; no change of members (6 pages)
15 April 1998Return made up to 07/03/98; no change of members (6 pages)
10 September 1997Full accounts made up to 31 October 1996 (17 pages)
10 September 1997Full accounts made up to 31 October 1996 (17 pages)
21 March 1997Return made up to 07/03/97; no change of members (8 pages)
21 March 1997Return made up to 07/03/97; no change of members (8 pages)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
30 August 1996Full accounts made up to 31 October 1995 (19 pages)
30 August 1996Full accounts made up to 31 October 1995 (19 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 07/03/96; full list of members (8 pages)
25 April 1996Return made up to 07/03/96; full list of members (8 pages)
30 August 1995Full accounts made up to 31 October 1994 (19 pages)
30 August 1995Full accounts made up to 31 October 1994 (19 pages)
9 April 1995Return made up to 07/03/95; full list of members (8 pages)
9 April 1995Return made up to 07/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)