Company NameOlaer Fawcett Christie Limited
Company StatusDissolved
Company Number01114923
CategoryPrivate Limited Company
Incorporation Date22 May 1973(50 years, 11 months ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)
Previous NamesChristie Hydraulics Limited and Fawcett Christie Hydraulics Limited

Business Activity

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

Directors

Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(39 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 15 July 2022)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(39 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 15 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMr Graham Mark Ellinor
StatusClosed
Appointed08 September 2014(41 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 15 July 2022)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameGraham John Miller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChesterton Court
New Pale Road Kingswood
Manley
Cheshire
WA6 9JX
Director NameJohn Lawrence Simons
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleManaging Director
Correspondence AddressWychbrook Barn
Sarn
Malpas
Cheshire
SY14 7LN
Wales
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Director NameRichard Baena
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed27 July 1992(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address28 Chaussee Del Letang
94 160 Saint Mande
France
Foreign
Director NameJohn Kenneth Mannion
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 1993)
RoleCompany Director
Correspondence Address1 Herttage Square
Queens Street Treuddyn
Mold
Ch7
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Secretary NameMrs Jannette Louise Vaughan
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressLexington Wyche Lane
Bunbury
Tarporley
Cheshire
CW6 9PD
Director NameMr David Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(19 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Windermere Drive
Priorslee
Telford
Salop
TF2 9RA
Secretary NameMr David Jones
NationalityBritish
StatusResigned
Appointed01 December 1992(19 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Windermere Drive
Priorslee
Telford
Salop
TF2 9RA
Director NameMr Kevin George Brownlee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Cottage
Alpraham
Tarporley
Cheshire
CW6 9JA
Director NamePhilip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleManaging Director
Correspondence Address2 Culverwood Cottages
Little London Road Cross In Hand
Heathfield
East Sussex
TN21 0AX
Director NameMr Martyn Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(24 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(26 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusResigned
Appointed20 June 2000(27 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Secretary NameMr Martyn Taylor
NationalityBritish
StatusResigned
Appointed31 May 2001(28 years after company formation)
Appointment Duration4 years (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameMr Michael Blenkinsop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2005(32 years after company formation)
Appointment Duration7 years (resigned 02 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelbank
Kings Norton
Birmingham
B38 8BT
Secretary NameMr Neville Francis Kite
NationalityBritish
StatusResigned
Appointed08 June 2005(32 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton
Rowton Lane Rowton
Chester
Cheshire
CH3 6AT
Wales
Secretary NameMr Michael Blenkinsop
NationalityEnglish
StatusResigned
Appointed31 December 2005(32 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelbank
Kings Norton
Birmingham
B38 8BT
Director NameMr John Dominic O'Reilly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameMr John Dominic O'Reilly
StatusResigned
Appointed07 January 2013(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ

Contact

Websitewww.olaerfawcettchristie.co.uk
Telephone01244 535515
Telephone regionChester

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£24,154,000
Gross Profit£5,267,000
Net Worth£6,415,000
Cash£127,000
Current Liabilities£3,523,000

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2021Resignation of a liquidator (3 pages)
13 January 2021Appointment of a voluntary liquidator (14 pages)
19 December 2020Liquidators' statement of receipts and payments to 18 October 2020 (6 pages)
16 December 2019Liquidators' statement of receipts and payments to 18 October 2019 (6 pages)
4 January 2019Liquidators' statement of receipts and payments to 18 October 2018 (6 pages)
5 January 2018Liquidators' statement of receipts and payments to 18 October 2017 (6 pages)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
13 December 2016Liquidators' statement of receipts and payments to 18 October 2016 (4 pages)
13 December 2016Liquidators' statement of receipts and payments to 18 October 2016 (4 pages)
27 October 2016Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator (30 pages)
27 October 2016Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 November 2015Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 16 November 2015 (2 pages)
16 November 2015Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 16 November 2015 (2 pages)
6 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
(1 page)
6 November 2015Declaration of solvency (4 pages)
6 November 2015Appointment of a voluntary liquidator (3 pages)
6 November 2015Appointment of a voluntary liquidator (3 pages)
6 November 2015Declaration of solvency (4 pages)
6 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
(1 page)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(5 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(5 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Termination of appointment of Graham John Miller as a director on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Graham John Miller as a director on 31 March 2015 (1 page)
11 September 2014Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
11 September 2014Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page)
11 September 2014Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(7 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(7 pages)
31 March 2014Full accounts made up to 30 June 2013 (18 pages)
31 March 2014Full accounts made up to 30 June 2013 (18 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(7 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(7 pages)
4 February 2013Appointment of Mr James Alan David Elsey as a director (2 pages)
4 February 2013Appointment of Mr Graham Mark Ellinor as a director (2 pages)
4 February 2013Appointment of Mr John Dominic O'reilly as a secretary (2 pages)
4 February 2013Appointment of Mr John Dominic O'reilly as a director (2 pages)
4 February 2013Appointment of Mr Graham Mark Ellinor as a director (2 pages)
4 February 2013Appointment of Mr James Alan David Elsey as a director (2 pages)
4 February 2013Appointment of Mr John Dominic O'reilly as a director (2 pages)
4 February 2013Appointment of Mr John Dominic O'reilly as a secretary (2 pages)
27 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 July 2012Resolutions
  • RES13 ‐ Arrangements/facility agreement 02/07/2012
(4 pages)
19 July 2012Resolutions
  • RES13 ‐ Arrangements/facility agreement 02/07/2012
(4 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 July 2012Auditor's resignation (1 page)
10 July 2012Auditor's resignation (1 page)
10 July 2012Registered office address changed from Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside Flintshire CH5 2QP on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside Flintshire CH5 2QP on 10 July 2012 (1 page)
9 July 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
9 July 2012Termination of appointment of Michael Blenkinsop as a director (1 page)
9 July 2012Termination of appointment of Michael Blenkinsop as a secretary (1 page)
9 July 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
9 July 2012Termination of appointment of Michael Blenkinsop as a secretary (1 page)
9 July 2012Termination of appointment of Michael Blenkinsop as a director (1 page)
3 May 2012Termination of appointment of David Jones as a director (1 page)
3 May 2012Termination of appointment of David Jones as a director (1 page)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
19 April 2011Resolutions
  • RES13 ‐ Company business 30/03/2011
(3 pages)
19 April 2011Resolutions
  • RES13 ‐ Company business 30/03/2011
(3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Michael Blenkinsop on 27 July 2010 (2 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr David Jones on 27 July 2010 (2 pages)
20 August 2010Director's details changed for Mr David Jones on 27 July 2010 (2 pages)
20 August 2010Director's details changed for Michael Blenkinsop on 27 July 2010 (2 pages)
20 August 2010Director's details changed for Graham John Miller on 27 July 2010 (2 pages)
20 August 2010Director's details changed for Graham John Miller on 27 July 2010 (2 pages)
20 December 2009Change of name notice (2 pages)
20 December 2009Company name changed fawcett christie hydraulics LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
20 December 2009Company name changed fawcett christie hydraulics LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
20 December 2009Change of name notice (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (19 pages)
20 October 2009Full accounts made up to 31 December 2008 (19 pages)
18 August 2009Return made up to 27/07/09; full list of members (4 pages)
18 August 2009Return made up to 27/07/09; full list of members (4 pages)
19 February 2009Resolutions
  • RES13 ‐ Section 175 28/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 February 2009Resolutions
  • RES13 ‐ Section 175 28/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 September 2008Full accounts made up to 31 December 2007 (19 pages)
26 September 2008Full accounts made up to 31 December 2007 (19 pages)
19 August 2008Registered office changed on 19/08/2008 from glandale avenue sandycroft industrial estate sandycroft deeside flintshire CH5 2QP (1 page)
19 August 2008Return made up to 27/07/08; full list of members (4 pages)
19 August 2008Return made up to 27/07/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from glandale avenue sandycroft industrial estate sandycroft deeside flintshire CH5 2QP (1 page)
30 August 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/07
(7 pages)
30 August 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/07
(7 pages)
30 August 2007Full accounts made up to 31 December 2006 (16 pages)
1 September 2006Full accounts made up to 31 December 2005 (17 pages)
1 September 2006Return made up to 27/07/06; full list of members (7 pages)
1 September 2006Return made up to 27/07/06; full list of members (7 pages)
1 September 2006Full accounts made up to 31 December 2005 (17 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2005Declaration of assistance for shares acquisition (16 pages)
14 September 2005Declaration of assistance for shares acquisition (14 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2005Declaration of assistance for shares acquisition (16 pages)
14 September 2005Declaration of assistance for shares acquisition (14 pages)
10 September 2005Particulars of mortgage/charge (12 pages)
10 September 2005Particulars of mortgage/charge (12 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Return made up to 27/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2005Return made up to 27/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
20 September 2004Full accounts made up to 31 December 2003 (16 pages)
20 September 2004Full accounts made up to 31 December 2003 (16 pages)
19 August 2004Return made up to 27/07/04; full list of members (8 pages)
19 August 2004Return made up to 27/07/04; full list of members (8 pages)
25 September 2003Full accounts made up to 31 December 2002 (16 pages)
25 September 2003Full accounts made up to 31 December 2002 (16 pages)
30 August 2003Return made up to 27/07/03; full list of members (8 pages)
30 August 2003Return made up to 27/07/03; full list of members (8 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
18 August 2002Return made up to 27/07/02; full list of members (8 pages)
18 August 2002Return made up to 27/07/02; full list of members (8 pages)
13 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 September 2001Full accounts made up to 31 December 2000 (14 pages)
20 August 2001Return made up to 27/07/01; full list of members (7 pages)
20 August 2001Return made up to 27/07/01; full list of members (7 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2001Declaration of assistance for shares acquisition (8 pages)
19 July 2001Declaration of assistance for shares acquisition (8 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001Particulars of mortgage/charge (8 pages)
11 July 2001Particulars of mortgage/charge (8 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
18 August 2000Return made up to 27/07/00; full list of members (7 pages)
18 August 2000Return made up to 27/07/00; full list of members (7 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
10 July 2000Location of register of members (1 page)
10 July 2000Location of register of members (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
15 April 2000New director appointed (6 pages)
15 April 2000New director appointed (6 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (13 pages)
6 August 1999Return made up to 27/07/99; full list of members (8 pages)
6 August 1999Full accounts made up to 31 December 1998 (13 pages)
6 August 1999Return made up to 27/07/99; full list of members (8 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
8 October 1998Memorandum and Articles of Association (15 pages)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Memorandum and Articles of Association (15 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
24 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Full accounts made up to 31 December 1997 (13 pages)
24 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
12 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1996Full accounts made up to 31 December 1995 (16 pages)
14 August 1996Full accounts made up to 31 December 1995 (16 pages)
24 July 1996Declaration of mortgage charge released/ceased (1 page)
24 July 1996Declaration of mortgage charge released/ceased (1 page)
24 July 1996Declaration of mortgage charge released/ceased (1 page)
24 July 1996Declaration of mortgage charge released/ceased (1 page)
11 August 1995Full accounts made up to 31 December 1994 (16 pages)
11 August 1995Full accounts made up to 31 December 1994 (16 pages)
11 August 1995Return made up to 27/07/95; no change of members (6 pages)
11 August 1995Return made up to 27/07/95; no change of members (6 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
26 August 1993Full group accounts made up to 31 December 1992 (19 pages)
26 August 1993Full group accounts made up to 31 December 1992 (19 pages)
28 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1992Registered office changed on 28/07/92 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page)
28 July 1992Registered office changed on 28/07/92 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page)
28 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 1992Full group accounts made up to 31 December 1991 (17 pages)
16 July 1992Full group accounts made up to 31 December 1991 (17 pages)
30 October 1991Full group accounts made up to 31 December 1990 (13 pages)
30 October 1991Full group accounts made up to 31 December 1990 (13 pages)
9 October 1990Full accounts made up to 31 December 1989 (5 pages)
9 October 1990Full accounts made up to 31 December 1989 (5 pages)
6 August 1990Return made up to 27/07/90; full list of members (6 pages)
6 August 1990Return made up to 27/07/90; full list of members (6 pages)
8 August 1989Return made up to 17/07/89; full list of members (7 pages)
8 August 1989Full accounts made up to 31 December 1988 (8 pages)
8 August 1989Return made up to 17/07/89; full list of members (7 pages)
8 August 1989Full accounts made up to 31 December 1988 (8 pages)
7 November 1988Accounts made up to 31 December 1987 (12 pages)
7 November 1988Accounts made up to 31 December 1987 (12 pages)
11 August 1988Return made up to 14/07/88; full list of members (4 pages)
11 August 1988Return made up to 14/07/88; full list of members (4 pages)
14 December 1987Company name changed christie hydraulics LIMITED\certificate issued on 15/12/87 (2 pages)
14 December 1987Company name changed christie hydraulics LIMITED\certificate issued on 15/12/87 (2 pages)
4 August 1987Auditor's resignation (2 pages)
4 August 1987Auditor's resignation (2 pages)
29 April 1987Registered office changed on 29/04/87 from: sandycroft indl estate, chester rd, sandycroft, deeside, clwyd CH5 20P (1 page)
29 April 1987Registered office changed on 29/04/87 from: sandycroft indl estate, chester rd, sandycroft, deeside, clwyd CH5 20P (1 page)
10 January 1987Return made up to 02/01/87; full list of members (4 pages)
10 January 1987Accounts for a medium company made up to 30 June 1986 (12 pages)
10 January 1987Return made up to 02/01/87; full list of members (4 pages)
10 January 1987Accounts for a medium company made up to 30 June 1986 (12 pages)
30 April 1986Accounts for a medium company made up to 30 June 1985 (10 pages)
30 April 1986Accounts for a medium company made up to 30 June 1985 (10 pages)
22 May 1973Incorporation (14 pages)
22 May 1973Incorporation (14 pages)