Hemel Hempstead
Hertfordshire
HP2 4SJ
Director Name | Mr Graham Mark Ellinor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Mr Graham Mark Ellinor |
---|---|
Status | Closed |
Appointed | 08 September 2014(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 July 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Graham John Miller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chesterton Court New Pale Road Kingswood Manley Cheshire WA6 9JX |
Director Name | John Lawrence Simons |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | Wychbrook Barn Sarn Malpas Cheshire SY14 7LN Wales |
Director Name | Alex Orr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Uxbridge Hillingdon Middlesex UB10 0BG |
Director Name | Richard Baena |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 28 Chaussee Del Letang 94 160 Saint Mande France Foreign |
Director Name | John Kenneth Mannion |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 1 Herttage Square Queens Street Treuddyn Mold Ch7 |
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Secretary Name | Mrs Jannette Louise Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Lexington Wyche Lane Bunbury Tarporley Cheshire CW6 9PD |
Director Name | Mr David Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(19 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Windermere Drive Priorslee Telford Salop TF2 9RA |
Secretary Name | Mr David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Windermere Drive Priorslee Telford Salop TF2 9RA |
Director Name | Mr Kevin George Brownlee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Cottage Alpraham Tarporley Cheshire CW6 9JA |
Director Name | Philip Reeder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1999) |
Role | Managing Director |
Correspondence Address | 2 Culverwood Cottages Little London Road Cross In Hand Heathfield East Sussex TN21 0AX |
Director Name | Mr Martyn Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardenode Broom Way Weybridge Surrey KT13 9TQ |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Secretary Name | John Donald Kerr Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(27 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Secretary Name | Mr Martyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(28 years after company formation) |
Appointment Duration | 4 years (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardenode Broom Way Weybridge Surrey KT13 9TQ |
Director Name | Mr Michael Blenkinsop |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2005(32 years after company formation) |
Appointment Duration | 7 years (resigned 02 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelbank Kings Norton Birmingham B38 8BT |
Secretary Name | Mr Neville Francis Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(32 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Secretary Name | Mr Michael Blenkinsop |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 2005(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelbank Kings Norton Birmingham B38 8BT |
Director Name | Mr John Dominic O'Reilly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Secretary Name | Mr John Dominic O'Reilly |
---|---|
Status | Resigned |
Appointed | 07 January 2013(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Website | www.olaerfawcettchristie.co.uk |
---|---|
Telephone | 01244 535515 |
Telephone region | Chester |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,154,000 |
Gross Profit | £5,267,000 |
Net Worth | £6,415,000 |
Cash | £127,000 |
Current Liabilities | £3,523,000 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 January 2021 | Resignation of a liquidator (3 pages) |
---|---|
13 January 2021 | Appointment of a voluntary liquidator (14 pages) |
19 December 2020 | Liquidators' statement of receipts and payments to 18 October 2020 (6 pages) |
16 December 2019 | Liquidators' statement of receipts and payments to 18 October 2019 (6 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 18 October 2018 (6 pages) |
5 January 2018 | Liquidators' statement of receipts and payments to 18 October 2017 (6 pages) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
13 December 2016 | Liquidators' statement of receipts and payments to 18 October 2016 (4 pages) |
13 December 2016 | Liquidators' statement of receipts and payments to 18 October 2016 (4 pages) |
27 October 2016 | Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator (30 pages) |
27 October 2016 | Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 November 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
6 November 2015 | Declaration of solvency (4 pages) |
6 November 2015 | Appointment of a voluntary liquidator (3 pages) |
6 November 2015 | Appointment of a voluntary liquidator (3 pages) |
6 November 2015 | Declaration of solvency (4 pages) |
6 November 2015 | Resolutions
|
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Termination of appointment of Graham John Miller as a director on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Graham John Miller as a director on 31 March 2015 (1 page) |
11 September 2014 | Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 February 2013 | Appointment of Mr James Alan David Elsey as a director (2 pages) |
4 February 2013 | Appointment of Mr Graham Mark Ellinor as a director (2 pages) |
4 February 2013 | Appointment of Mr John Dominic O'reilly as a secretary (2 pages) |
4 February 2013 | Appointment of Mr John Dominic O'reilly as a director (2 pages) |
4 February 2013 | Appointment of Mr Graham Mark Ellinor as a director (2 pages) |
4 February 2013 | Appointment of Mr James Alan David Elsey as a director (2 pages) |
4 February 2013 | Appointment of Mr John Dominic O'reilly as a director (2 pages) |
4 February 2013 | Appointment of Mr John Dominic O'reilly as a secretary (2 pages) |
27 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 July 2012 | Auditor's resignation (1 page) |
10 July 2012 | Auditor's resignation (1 page) |
10 July 2012 | Registered office address changed from Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside Flintshire CH5 2QP on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside Flintshire CH5 2QP on 10 July 2012 (1 page) |
9 July 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
9 July 2012 | Termination of appointment of Michael Blenkinsop as a director (1 page) |
9 July 2012 | Termination of appointment of Michael Blenkinsop as a secretary (1 page) |
9 July 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
9 July 2012 | Termination of appointment of Michael Blenkinsop as a secretary (1 page) |
9 July 2012 | Termination of appointment of Michael Blenkinsop as a director (1 page) |
3 May 2012 | Termination of appointment of David Jones as a director (1 page) |
3 May 2012 | Termination of appointment of David Jones as a director (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Michael Blenkinsop on 27 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr David Jones on 27 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr David Jones on 27 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael Blenkinsop on 27 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Graham John Miller on 27 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Graham John Miller on 27 July 2010 (2 pages) |
20 December 2009 | Change of name notice (2 pages) |
20 December 2009 | Company name changed fawcett christie hydraulics LIMITED\certificate issued on 20/12/09
|
20 December 2009 | Company name changed fawcett christie hydraulics LIMITED\certificate issued on 20/12/09
|
20 December 2009 | Change of name notice (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
26 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from glandale avenue sandycroft industrial estate sandycroft deeside flintshire CH5 2QP (1 page) |
19 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from glandale avenue sandycroft industrial estate sandycroft deeside flintshire CH5 2QP (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Return made up to 27/07/07; no change of members
|
30 August 2007 | Return made up to 27/07/07; no change of members
|
30 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (16 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Declaration of assistance for shares acquisition (16 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
10 September 2005 | Particulars of mortgage/charge (12 pages) |
10 September 2005 | Particulars of mortgage/charge (12 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Return made up to 27/07/05; full list of members
|
31 August 2005 | Return made up to 27/07/05; full list of members
|
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
30 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
18 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2001 | Resolutions
|
11 July 2001 | Particulars of mortgage/charge (8 pages) |
11 July 2001 | Particulars of mortgage/charge (8 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
10 July 2000 | Location of register of members (1 page) |
10 July 2000 | Location of register of members (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (6 pages) |
15 April 2000 | New director appointed (6 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
8 October 1998 | Memorandum and Articles of Association (15 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Memorandum and Articles of Association (15 pages) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Return made up to 27/07/98; no change of members
|
24 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 August 1998 | Return made up to 27/07/98; no change of members
|
24 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Return made up to 27/07/97; no change of members
|
12 August 1997 | Return made up to 27/07/97; no change of members
|
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
14 August 1996 | Return made up to 27/07/96; full list of members
|
14 August 1996 | Return made up to 27/07/96; full list of members
|
14 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
11 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
11 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
26 August 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
26 August 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
28 July 1992 | Resolutions
|
28 July 1992 | Registered office changed on 28/07/92 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page) |
28 July 1992 | Registered office changed on 28/07/92 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page) |
28 July 1992 | Resolutions
|
16 July 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
16 July 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
30 October 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
30 October 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
6 August 1990 | Return made up to 27/07/90; full list of members (6 pages) |
6 August 1990 | Return made up to 27/07/90; full list of members (6 pages) |
8 August 1989 | Return made up to 17/07/89; full list of members (7 pages) |
8 August 1989 | Full accounts made up to 31 December 1988 (8 pages) |
8 August 1989 | Return made up to 17/07/89; full list of members (7 pages) |
8 August 1989 | Full accounts made up to 31 December 1988 (8 pages) |
7 November 1988 | Accounts made up to 31 December 1987 (12 pages) |
7 November 1988 | Accounts made up to 31 December 1987 (12 pages) |
11 August 1988 | Return made up to 14/07/88; full list of members (4 pages) |
11 August 1988 | Return made up to 14/07/88; full list of members (4 pages) |
14 December 1987 | Company name changed christie hydraulics LIMITED\certificate issued on 15/12/87 (2 pages) |
14 December 1987 | Company name changed christie hydraulics LIMITED\certificate issued on 15/12/87 (2 pages) |
4 August 1987 | Auditor's resignation (2 pages) |
4 August 1987 | Auditor's resignation (2 pages) |
29 April 1987 | Registered office changed on 29/04/87 from: sandycroft indl estate, chester rd, sandycroft, deeside, clwyd CH5 20P (1 page) |
29 April 1987 | Registered office changed on 29/04/87 from: sandycroft indl estate, chester rd, sandycroft, deeside, clwyd CH5 20P (1 page) |
10 January 1987 | Return made up to 02/01/87; full list of members (4 pages) |
10 January 1987 | Accounts for a medium company made up to 30 June 1986 (12 pages) |
10 January 1987 | Return made up to 02/01/87; full list of members (4 pages) |
10 January 1987 | Accounts for a medium company made up to 30 June 1986 (12 pages) |
30 April 1986 | Accounts for a medium company made up to 30 June 1985 (10 pages) |
30 April 1986 | Accounts for a medium company made up to 30 June 1985 (10 pages) |
22 May 1973 | Incorporation (14 pages) |
22 May 1973 | Incorporation (14 pages) |