Company NameCarillion Utility Services Group Limited
Company StatusLiquidation
Company Number01521006
CategoryPrivate Limited Company
Incorporation Date8 October 1980(43 years, 7 months ago)
Previous NamesKennedy Construction Group Limited and Alfred McAlpine Utility Services Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick James Kennedy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMayo Brooks Drive
Halebarns
Altrincham
Cheshire
WA15 8TL
Director NameMrs Kathleen Kennedy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Drive
Hale Barns
Cheshire
WA15 8TL
Director NameMr Richard William Kirkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameMr Richard Stewart Boddington
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 May 1997)
RoleChartered Accountant
Correspondence AddressQuercus House Winsford Road
Cholmondeston
Winsford
Cheshire
CW7 4DP
Director NameJames Christopher Parsons
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 1997)
RoleCivil Engineer
Correspondence AddressChudleigh 34 Arthog Road
Hale
Altrincham
WA15 0LY
Secretary NameMr Richard William Kirkin
NationalityBritish
StatusResigned
Appointed17 May 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameJohn Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 September 1996(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 May 1997)
RoleCompany Director
Correspondence Address7 Rivershill Gardens
Halebarns
Altrincham
Cheshire
WA15 0AZ
Director NameSholto Douglas Bowie Carter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2002)
RoleCivil Engineer
Correspondence Address103 Appleby Road
Kendal
Cumbria
LA9 6HE
Director NamePeter Vincent Carolan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1997(16 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2004)
RoleCivil Engineer
Correspondence Address272 Leigh Road
Worsley
Manchester
M28 1LF
Director NameMr Patrick Carney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 2002)
RoleTransport Manager
Correspondence Address22 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameSarah Elizabeth Atkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2001)
RoleChartered Accountant
Correspondence Address13 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Director NameMr John Watson Reid
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(16 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 April 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Director NameMr Stuart John Doughty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 March 2001)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm House
Kinlet
Bewdley
Worcestershire
DY12 3BU
Secretary NameSarah Elizabeth Atkinson
NationalityBritish
StatusResigned
Appointed08 March 2001(20 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 21 March 2001)
RoleChartered Accountant
Correspondence Address13 Milverton Drive
Bramhall
Stockport
Cheshire
SK7 1EY
Director NameIan Michael Grice
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeronshaw
Oldbury Lane
Ightham
Kent
TN15 9DE
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed21 March 2001(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Rossett Close
Kingsmead
Northwich
Cheshire
CW9 8WP
Secretary NameCaroline Patricia Higgins
NationalityBritish
StatusResigned
Appointed25 November 2004(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressFlat 10
7 Aubert Park
London
N5 1TL
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2007)
RoleCompany Director
Correspondence AddressLittle Bote House
Etherington Hill
Speldhurst
Kent
TN3 0TN
Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2007)
RoleFinance Director
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Secretary NameMr Christopher Michael Lee
NationalityBritish
StatusResigned
Appointed01 December 2005(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill Road
Stock
Essex
CM4 9BH
Director NameMr Stephen William Hudson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Stephen Jeffrey Cocliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoton Grange
Coton Hill
Shrewsbury
SY1 2PD
Wales
Director NameMr Andrew Michael Wilkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(27 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOulton House
22 Lancaster Lane, Leyland
Preston
PR25 5SN
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(27 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMr Richard Francis Tapp
NationalityBritish
StatusResigned
Appointed12 February 2008(27 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Peter Rudulph Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2009(28 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2011)
RoleSector Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD

Contact

Websitecarillionplc.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

217.8k at £1Carillion (Am) LTD
99.54%
Ordinary
1000 at £1Carillion (Am) LTD
0.46%
Deferred Ordinary

Financials

Year2014
Net Worth£5,079,000
Current Liabilities£110,265,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2018 (5 years, 11 months ago)
Next Return Due31 May 2019 (overdue)

Charges

29 August 1997Delivered on: 10 September 1997
Satisfied on: 8 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subject lying to the southwest side of union street hamilton t/n-lan 95859. subjects lying on the northwest side of goil avenue bellshill t/n-LAN90356.
Fully Satisfied
13 August 1997Delivered on: 16 August 1997
Satisfied on: 8 August 2001
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All moneys, obligations and liabilities for the time being, owing or incurred by the obligors (as defined therein) to the chargee under or in connection with the finance documents (as defined therein) and/or on any other 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. See the mortgage charge document for full details.
Fully Satisfied
13 August 1997Delivered on: 15 August 1997
Satisfied on: 8 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Cash collateral security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assign the charged account being the account of the company with the depository (being the royal bank of scotland international limited) which account is blocked or designated as charged to the bank and the deposit being all sums at the date of the cash collateral security or thereafter standing to the credit of the charged account together with all interest and other amounts accruing on such sums (in whatever currency) together with all the rights titles and benefits of the company whatsoever present and future therein. See the mortgage charge document for full details.
Fully Satisfied
10 June 1987Delivered on: 22 June 1987
Satisfied on: 29 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings to the south-east side of chaddock lane astley tyldesley wigan greater manchester title no gm 387045 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1987Delivered on: 22 June 1987
Satisfied on: 29 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings to the north west side of choddock lane tyldesley wigan greater manchester fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1983Delivered on: 7 November 1983
Satisfied on: 29 November 1990
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming park of mayo blooks drive halo barns trafford, gt manchester together with all fixture whatsoever now or at any time hereafter afflxed or attached to the property or any part therof other than trade machinery as defined by section 5 of the bills of sale act 1978. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 October 1981Delivered on: 29 October 1981
Persons entitled: Savings & Investment Bank & Limited

Classification: Deed of charge
Secured details: For securing the sums due under a loan agreement dated 27 oct 1981.
Particulars: Motor vehicles,daimler sovereign hba 71V daimler sovereign mnc 935W, rolls royce silver spirit dpm 1C.
Fully Satisfied
31 July 1981Delivered on: 18 August 1981
Satisfied on: 29 November 1990
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and all property and assetspresent and future including goodwill bookdebts uncalled capital & all fixtures & fittings (inc. Trade fixtures & fittings) fixed plant & machinery.
Fully Satisfied

Filing History

7 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
29 November 2016Termination of appointment of Stephen William Hudson as a director on 17 April 2015 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 218,800
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 218,800
(7 pages)
20 March 2015Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 (2 pages)
10 March 2015Director's details changed for Stephen William Hudson on 2 March 2015 (2 pages)
10 March 2015Director's details changed for Stephen William Hudson on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 218,800
(7 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Stephen William Hudson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Stephen William Hudson on 9 August 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
1 September 2011Termination of appointment of Peter Jones as a director (1 page)
1 September 2011Appointment of Nigel Paul Taylor as a director (2 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Director's details changed for Mr Peter Jones on 20 September 2010 (2 pages)
27 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
10 May 2010Termination of appointment of Andrew Wilkins as a director (1 page)
9 November 2009Director's details changed for Stephen William Hudson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Stephen William Hudson on 9 November 2009 (2 pages)
21 October 2009Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Richard Francis Tapp on 1 October 2009 (1 page)
25 July 2009Full accounts made up to 31 December 2008 (11 pages)
19 June 2009Director appointed peter jones (1 page)
2 June 2009Appointment terminated director stephen cocliff (1 page)
22 May 2009Return made up to 17/05/09; full list of members (4 pages)
11 December 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2008Auditor's resignation (3 pages)
24 June 2008Return made up to 17/05/08; full list of members; amend (8 pages)
24 June 2008Appointment terminated director ian grice (1 page)
17 June 2008Return made up to 17/05/08; full list of members (5 pages)
1 April 2008Director appointed lee james mills (11 pages)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
12 March 2008Company name changed alfred mcalpine utility services group LIMITED\certificate issued on 12/03/08 (2 pages)
26 February 2008Secretary appointed richard francis tapp (1 page)
25 February 2008Appointment terminated secretary christopher lee (1 page)
29 October 2007Director's particulars changed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Director resigned (1 page)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 June 2007Return made up to 17/05/07; full list of members (3 pages)
25 April 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 December 2005 (13 pages)
25 July 2006Return made up to 17/05/06; full list of members (3 pages)
19 July 2006Director's particulars changed (1 page)
26 June 2006Director resigned (1 page)
5 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
5 December 2005New director appointed (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
14 September 2005New director appointed (5 pages)
6 September 2005Director resigned (1 page)
21 July 2005Return made up to 17/05/05; full list of members (3 pages)
21 February 2005New director appointed (3 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
17 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
18 October 2004Return made up to 17/05/04; full list of members (7 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
12 June 2003Return made up to 17/05/03; full list of members (8 pages)
20 March 2003Auditor's resignation (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
16 December 2002Director resigned (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
2 August 2002Return made up to 17/05/02; full list of members (9 pages)
2 August 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
31 December 2001Company name changed kennedy construction group limit ed\certificate issued on 31/12/01 (2 pages)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 September 2001Director resigned (1 page)
3 September 2001Group of companies' accounts made up to 29 October 2000 (29 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Return made up to 17/05/01; full list of members (8 pages)
10 April 2001New director appointed (4 pages)
10 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN (1 page)
30 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
13 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Full group accounts made up to 31 October 1999 (29 pages)
9 June 1999Return made up to 17/05/99; no change of members (6 pages)
7 May 1999Full group accounts made up to 1 November 1998 (30 pages)
7 May 1999Full group accounts made up to 1 November 1998 (30 pages)
11 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 1998Full group accounts made up to 2 November 1997 (30 pages)
13 March 1998Full group accounts made up to 2 November 1997 (30 pages)
5 March 1998New director appointed (3 pages)
10 September 1997Particulars of mortgage/charge (2 pages)
27 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(6 pages)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
22 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
22 August 1997Declaration of assistance for shares acquisition (9 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
16 August 1997Particulars of mortgage/charge (10 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
4 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 March 1997Full group accounts made up to 27 October 1996 (29 pages)
9 October 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
2 September 1996Full group accounts made up to 29 October 1995 (28 pages)
18 June 1996Return made up to 17/05/96; no change of members (14 pages)
12 June 1995Full group accounts made up to 30 October 1994 (26 pages)
8 June 1995Return made up to 17/05/95; full list of members (24 pages)
6 June 1994Full group accounts made up to 31 October 1993 (26 pages)
4 June 1993Full group accounts made up to 1 November 1992 (30 pages)
4 June 1993Full group accounts made up to 1 November 1992 (30 pages)
14 May 1992Full accounts made up to 27 October 1991 (21 pages)
3 August 1990Memorandum and Articles of Association (17 pages)
26 July 1990Ad 03/05/90--------- £ si 1000@1=1000 £ ic 217800/218800 (3 pages)
24 July 1990£ nc 217800/218800 03/05/90 (1 page)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 July 1988Full accounts made up to 1 November 1987 (22 pages)
22 July 1988Full accounts made up to 1 November 1987 (22 pages)
25 June 1987Full accounts made up to 2 November 1986 (23 pages)
25 June 1987Full accounts made up to 2 November 1986 (23 pages)
25 June 1987Full accounts made up to 2 November 1986 (23 pages)