Hindley Green
Wigan
Lancashire
WN2 4HT
Director Name | John William Gordon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coupland Road Hindley Industrial Estate Hindley Green Wigan Lancashire WN2 4HT |
Director Name | Mr Daniel Matthew Johnson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2018(42 years after company formation) |
Appointment Duration | 1 year (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tremco Coupland Road Hindley Industrial Estate Hindley Green, Wigan Lancashire WN2 4HT |
Director Name | Roger Sargeant Rowland |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Willow Bank Whitbourne Worcester Worcestershire WR6 5RT |
Director Name | Dr John Dixon Craggs |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Little Sutton Lane Sutton Coldfield West Midlands B75 6PD |
Director Name | Mr Wynford Newman Dore |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 1998) |
Role | Company Director |
Country of Residence | Great Britian |
Correspondence Address | Hampton Lucy House Hampton Lucy Warwick CV35 8BE |
Director Name | Michael Harris |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | The Gatehouse 32 Barker Road Sutton Coldfield West Midlands B74 2NZ |
Director Name | Lewis Clive Newman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 5 Old Rectory Close Broughton Astley Leicester Leicestershire LE9 6PP |
Secretary Name | Dr John Dixon Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Little Sutton Lane Sutton Coldfield West Midlands B75 6PD |
Secretary Name | Mr Wynford Newman Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 1998) |
Role | Company Director |
Country of Residence | Great Britian |
Correspondence Address | Hampton Lucy House Hampton Lucy Warwick CV35 8BE |
Director Name | Mr Luke O'Keeffe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire Hall 9 Quay Street Lostwithiel Cornwall PL22 0BS |
Director Name | Nigel Christopher Maris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2001) |
Role | Managing Director |
Correspondence Address | Woodview House Windmill Lane Corley Moor Coventry CV7 8AN |
Director Name | Michael Ernest Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 11 Hasborough Road Folkstone Kent CT19 6BD |
Director Name | Clive Anthony Atkins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(20 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2002) |
Role | Sales Director |
Correspondence Address | 8 Briar Close Brackley Northamptonshire NN13 6PD |
Director Name | Mr Mark Richard Hotchin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Hill Close Bromsgrove Worcestershire B60 1GB |
Director Name | Stephen James Knoop |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1999) |
Role | Dir Of Corp Dev Rpm |
Correspondence Address | 2628 Pearl Road Medina Ohio 44258 United States |
Director Name | Robert Martin |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Rookwood Park Guildford Road Horsham Sussex RH12 1UB |
Secretary Name | Stephen James Knoop |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1999) |
Role | Dir Of Corp Dev Rpm |
Correspondence Address | 2628 Pearl Road Medina Ohio 44258 United States |
Director Name | Paul Kelly Tompkins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1998(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1560 Barclay Blvd Westlake Ohio 44145 United States |
Director Name | Mr Ronald Albert Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1998(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Michael Ronald Ciric |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2004) |
Role | Operations And Purchasing Dire |
Correspondence Address | 28 Green Park Road Parklands Bromsgrove B60 2RD |
Director Name | Jeffrey Macrae Stork |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1999(23 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 1 Park Avenue Maple Shade 08052 New Jersey JE2 3PJ |
Director Name | Frank C Sullivan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1999(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | John Anthony Swindlehurst |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(23 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 1 Aintree Road Stratford Upon Avon Warwickshire CV37 9FL |
Secretary Name | Paul Kelly Tompkins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 June 1999(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1560 Barclay Blvd Westlake Ohio 44145 United States |
Director Name | John Bruce Newens |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Amersham House 25 Compton Way Farnham Surrey GU10 1QT |
Director Name | Bernd Jurgen Altena |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2007(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Coupland Road Hindley Industrial Estate Hindley Green Wigan Lancashire WN2 4HT |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2010(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Website | nullifire.com |
---|
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Rpow Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,380,494 |
Current Liabilities | £18,593 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
8 February 1995 | Delivered on: 14 February 1995 Satisfied on: 13 July 2004 Persons entitled: Lloyds Bank PLC 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 |
---|
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Solvency Statement dated 08/10/18 (1 page) |
19 October 2018 | Statement of capital on 19 October 2018
|
19 October 2018 | Resolutions
|
19 October 2018 | Statement by Directors (1 page) |
17 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
5 April 2018 | Termination of appointment of Ronald Albert Rice as a director on 11 January 2018 (1 page) |
5 April 2018 | Appointment of Daniel Matthew Johnson as a director on 11 January 2018 (2 pages) |
5 April 2018 | Termination of appointment of Edward Winslow Moore as a director on 11 January 2018 (1 page) |
5 April 2018 | Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 (1 page) |
28 July 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
28 July 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
8 December 2016 | Full accounts made up to 31 May 2016 (13 pages) |
8 December 2016 | Full accounts made up to 31 May 2016 (13 pages) |
13 October 2016 | Registered office address changed from Torrington Avenue Coventry West Midlands CV4 9TJ to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from Torrington Avenue Coventry West Midlands CV4 9TJ to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
11 July 2016 | Auditor's resignation (1 page) |
11 July 2016 | Auditor's resignation (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 September 2015 | Full accounts made up to 31 May 2015 (14 pages) |
25 September 2015 | Full accounts made up to 31 May 2015 (14 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for John Gordon on 1 April 2015 (2 pages) |
15 April 2015 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
15 April 2015 | Director's details changed for John Gordon on 1 April 2015 (2 pages) |
15 April 2015 | Director's details changed for John Gordon on 1 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
24 March 2015 | Director's details changed for Jurgen Altena on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Jurgen Altena on 24 March 2015 (2 pages) |
9 September 2014 | Full accounts made up to 31 May 2014 (14 pages) |
9 September 2014 | Full accounts made up to 31 May 2014 (14 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for John Gordon on 16 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for John Gordon on 16 April 2014 (2 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (14 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (14 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Director's details changed for Mr Edward Winslow Moore on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Edward Winslow Moore on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Edward Winslow Moore on 9 April 2013 (2 pages) |
4 January 2013 | Full accounts made up to 31 May 2012 (14 pages) |
4 January 2013 | Full accounts made up to 31 May 2012 (14 pages) |
18 December 2012 | Termination of appointment of Frank Sullivan as a director (1 page) |
18 December 2012 | Termination of appointment of Frank Sullivan as a director (1 page) |
11 April 2012 | Director's details changed for John Gordon on 4 April 2012 (2 pages) |
11 April 2012 | Director's details changed for John Gordon on 4 April 2012 (2 pages) |
11 April 2012 | Director's details changed for John Gordon on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Director's details changed for Edward Winslow Moore on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Ronald Albert Rice on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Edward Winslow Moore on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Frank C Sullivan on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Frank C Sullivan on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Ronald Albert Rice on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Frank C Sullivan on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Ronald Albert Rice on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Director's details changed for Edward Winslow Moore on 4 April 2012 (2 pages) |
2 March 2012 | Amended full accounts made up to 31 May 2011 (17 pages) |
2 March 2012 | Amended full accounts made up to 31 May 2011 (17 pages) |
18 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
18 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
1 April 2011 | Director's details changed for Jurgen Altena on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for John Gordon on 2 April 2010 (2 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Jurgen Altena on 2 April 2010 (2 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Frank C Sullivan on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Ronald Albert Rice on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Jurgen Altena on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for John Gordon on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Ronald Albert Rice on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Reiner Hans Eisenhut on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for John Gordon on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Frank C Sullivan on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Ronald Albert Rice on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Reiner Hans Eisenhut on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Frank C Sullivan on 2 April 2010 (2 pages) |
1 April 2011 | Director's details changed for Reiner Hans Eisenhut on 2 April 2010 (2 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (18 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (18 pages) |
4 June 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
4 June 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for John Gordon on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jurgen Altena on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jurgen Altena on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for John Gordon on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Reiner Hans Eisenhut on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Reiner Hans Eisenhut on 31 March 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
15 July 2009 | Full accounts made up to 31 May 2008 (19 pages) |
15 July 2009 | Full accounts made up to 31 May 2008 (19 pages) |
2 July 2009 | Director appointed john gordon (1 page) |
2 July 2009 | Director appointed john gordon (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / ronald rice / 01/04/2008 (1 page) |
1 April 2009 | Director's change of particulars / frank sullivan / 01/04/2008 (1 page) |
1 April 2009 | Director's change of particulars / frank sullivan / 01/04/2008 (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / ronald rice / 01/04/2008 (1 page) |
8 October 2008 | Full accounts made up to 31 May 2007 (21 pages) |
8 October 2008 | Full accounts made up to 31 May 2007 (21 pages) |
9 September 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 September 2008 | Return made up to 01/04/08; full list of members (4 pages) |
27 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2007 | Full accounts made up to 31 May 2006 (19 pages) |
22 November 2007 | Full accounts made up to 31 May 2006 (19 pages) |
10 October 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 October 2007 | Location of register of members (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 01/04/06; full list of members
|
5 May 2006 | Return made up to 01/04/06; full list of members
|
28 March 2006 | Auditor's resignation (1 page) |
28 March 2006 | Auditor's resignation (1 page) |
16 March 2006 | Full accounts made up to 31 May 2005 (18 pages) |
16 March 2006 | Full accounts made up to 31 May 2005 (18 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (18 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (18 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
15 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
8 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
11 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
11 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
29 August 2002 | Full accounts made up to 31 May 2001 (15 pages) |
29 August 2002 | Full accounts made up to 31 May 2001 (15 pages) |
25 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
19 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
19 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
19 December 2001 | Secretary's particulars changed (1 page) |
19 December 2001 | Return made up to 05/06/01; full list of members
|
19 December 2001 | Secretary's particulars changed (1 page) |
19 December 2001 | Return made up to 05/06/01; full list of members
|
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
4 June 2001 | Full accounts made up to 31 May 2000 (15 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (15 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
25 September 2000 | Company name changed carboline europe LIMITED\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed carboline europe LIMITED\certificate issued on 26/09/00 (2 pages) |
17 July 2000 | Return made up to 05/06/00; full list of members
|
17 July 2000 | Return made up to 05/06/00; full list of members
|
27 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | Auditor's resignation (1 page) |
24 May 2000 | Accounts for a medium company made up to 31 May 1999 (30 pages) |
24 May 2000 | Accounts for a medium company made up to 31 May 1999 (30 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
30 July 1999 | Company name changed nullifire LIMITED\certificate issued on 02/08/99 (2 pages) |
30 July 1999 | Company name changed nullifire LIMITED\certificate issued on 02/08/99 (2 pages) |
2 July 1999 | Return made up to 31/05/99; full list of members
|
2 July 1999 | Return made up to 31/05/99; full list of members
|
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 2 torrington avenue coventry west midlands CV4 9TJ (1 page) |
19 November 1998 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
19 November 1998 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 2 torrington avenue coventry west midlands CV4 9TJ (1 page) |
26 October 1998 | Amended accounts made up to 30 November 1997 (29 pages) |
26 October 1998 | Amended accounts made up to 30 November 1997 (29 pages) |
22 September 1998 | Accounts for a medium company made up to 30 November 1997 (29 pages) |
22 September 1998 | Accounts for a medium company made up to 30 November 1997 (29 pages) |
24 August 1998 | Return made up to 05/06/98; no change of members (5 pages) |
24 August 1998 | Return made up to 05/06/98; no change of members (5 pages) |
31 July 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
2 October 1997 | Accounts for a medium company made up to 30 November 1996 (29 pages) |
2 October 1997 | Accounts for a medium company made up to 30 November 1996 (29 pages) |
18 August 1997 | Return made up to 05/06/97; full list of members
|
18 August 1997 | Return made up to 05/06/97; full list of members
|
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 05/06/96; no change of members
|
1 July 1996 | Return made up to 05/06/96; no change of members
|
2 April 1996 | Accounts for a medium company made up to 30 November 1995 (27 pages) |
2 April 1996 | Accounts for a medium company made up to 30 November 1994 (27 pages) |
2 April 1996 | Accounts for a medium company made up to 30 November 1995 (27 pages) |
2 April 1996 | Accounts for a medium company made up to 30 November 1994 (27 pages) |
21 September 1995 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
21 September 1995 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
14 June 1995 | Return made up to 05/06/95; no change of members
|
14 June 1995 | Return made up to 05/06/95; no change of members
|
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
7 October 1992 | Accounts for a medium company made up to 30 November 1991 (22 pages) |
7 October 1992 | Accounts for a medium company made up to 30 November 1991 (22 pages) |
12 June 1991 | Group accounts for a medium company made up to 31 July 1990 (23 pages) |
12 June 1991 | Group accounts for a medium company made up to 31 July 1990 (23 pages) |
12 July 1986 | Accounts for a small company made up to 31 July 1985 (5 pages) |
12 July 1986 | Accounts for a small company made up to 31 July 1985 (5 pages) |
28 April 1986 | Memorandum and Articles of Association (9 pages) |
28 April 1986 | Memorandum and Articles of Association (9 pages) |
30 December 1975 | Certificate of incorporation (1 page) |
30 December 1975 | Certificate of incorporation (1 page) |