Copford
Colchester
Essex
CO6 1YN
Secretary Name | Mr Derek Frank Wotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Director Name | James Amodeo |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2004(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 October 2011) |
Role | Vice President Finance |
Correspondence Address | 826 Briarwood Court Kohler Wiscousin 53044 United States |
Director Name | John Falcon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2004(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 October 2011) |
Role | CEO |
Correspondence Address | 3000 Staiton Rd Oxford Mi 48371 United States |
Director Name | Timothy Kellner |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2004(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 October 2011) |
Role | Vp Human Resaurces |
Correspondence Address | 820 Green Tree Road Kohler Wisconsin 53044 United States |
Director Name | Charles Waldon |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2004(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 October 2011) |
Role | Vp Eng |
Correspondence Address | 2018 N 6th St Sheboygan Wisconsin 53081 United States |
Director Name | David Ian White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Page House 148 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Mr Paul Anthony Buckley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | Lothlorien The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Director Name | Brian Newberry |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Carters Cottage Sible Heddingham Essex |
Director Name | Raymond Gordon Hewitt |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | Kellynch Habberley Road Wribbenhall Bewdley Worcestershire DY12 1JA |
Director Name | Norman John Gardner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Silver Birches 17 Lexden Road Colchester Essex CO3 3PN |
Director Name | David Stephen Haggett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 January 1998) |
Role | Solicitor |
Correspondence Address | 10 Newhall Street Birmingham West Midlands B3 3LX |
Secretary Name | David Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Page House 148 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Martin George Miles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | Poynders End Preston Hitchin Herts SG4 7RX |
Director Name | Peter Hargrave Duncombe |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 1998) |
Role | Business Consultant |
Correspondence Address | Oakhurst 8 Manor Road Dorridge Solihull West Midlands B93 8DX |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(14 years after company formation) |
Appointment Duration | 8 years (resigned 09 January 2004) |
Role | Engineer And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rough Hey Farm Hob Lane Norland Sowerby Bridge West Yorkshire HX6 3QP |
Director Name | Rodney John Evans |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2004) |
Role | Direcor |
Correspondence Address | 14 Highlands Road Bridgnorth Salop WV16 5BY |
Director Name | Paul Davidson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | Border House Ford Street Stapleton Presteigne Powys LD8 2LW Wales |
Director Name | Paul Frederick Moxley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Rosegarth Ravens Green Little Bentley Colchester Essex CO7 8TA |
Director Name | Timothy Price |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Third Avenue Frinton On Sea Essex CO13 9EQ |
Director Name | Peter John Allan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 1999(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 2003) |
Role | Company Director |
Correspondence Address | 9 Cecil Road Cheam Sutton Surrey SM1 2DL |
Director Name | Mark Burgess |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2001(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2003) |
Role | Chief Financial Officer |
Correspondence Address | 416 Ridge Ct Kohler Wisconsin 53044 United States |
Director Name | Axel Assamus |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2004(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2005) |
Role | Man Dir |
Correspondence Address | Eichenwald Str 35 Wiesbaden 65193 Germany |
Registered Address | C/O Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,152,000 |
Gross Profit | £4,073,000 |
Net Worth | £23,092,000 |
Cash | £916,000 |
Current Liabilities | £8,208,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Final Gazette dissolved following liquidation (1 page) |
4 July 2011 | Liquidators statement of receipts and payments to 12 May 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
4 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 12 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 12 August 2010 (6 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (6 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (6 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 12 February 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (6 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 12 August 2009 (6 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 12 August 2009 (6 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 12 August 2009 (6 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 12 February 2009 (8 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 12 February 2009 (8 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 12 February 2009 (8 pages) |
13 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
13 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
19 December 2007 | Administrator's progress report (8 pages) |
19 December 2007 | Administrator's progress report (8 pages) |
19 November 2007 | Location of register of members (1 page) |
19 November 2007 | Location of register of members (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: c/o bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page) |
19 November 2007 | Return made up to 17/09/07; full list of members (3 pages) |
19 November 2007 | Return made up to 17/09/07; full list of members (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: c/o bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page) |
14 March 2007 | Administrator's progress report (11 pages) |
14 March 2007 | Administrator's progress report (11 pages) |
20 February 2007 | Notice of extension of period of Administration (1 page) |
20 February 2007 | Notice of extension of period of Administration (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Resolutions
|
12 September 2006 | Administrator's progress report (2 pages) |
12 September 2006 | Administrator's progress report (2 pages) |
31 May 2006 | Statement of administrator's proposal (53 pages) |
31 May 2006 | Statement of administrator's proposal (53 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Amended certificate of constitution of creditors' committee (1 page) |
5 May 2006 | Amended certificate of constitution of creditors' committee (1 page) |
4 May 2006 | Result of meeting of creditors (5 pages) |
4 May 2006 | Result of meeting of creditors (5 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 16 freebournes rd witham essex CM8 3DX (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 16 freebournes rd witham essex CM8 3DX (1 page) |
17 February 2006 | Appointment of an administrator (1 page) |
17 February 2006 | Appointment of an administrator (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: freebournes rd witham essex CM8 3DX (1 page) |
28 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: freebournes rd witham essex CM8 3DX (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members
|
7 October 2004 | Return made up to 17/09/04; full list of members (10 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
27 February 2004 | Particulars of property mortgage/charge (3 pages) |
27 February 2004 | Particulars of property mortgage/charge (3 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 June 2003 | Director resigned (2 pages) |
27 June 2003 | Director resigned (2 pages) |
21 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
21 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
15 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
21 June 2002 | Particulars of mortgage/charge (5 pages) |
21 June 2002 | Particulars of mortgage/charge (5 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
25 January 2002 | Full accounts made up to 31 December 2000 (20 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (20 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
16 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
19 October 2000 | Return made up to 17/09/00; full list of members (8 pages) |
19 October 2000 | Return made up to 17/09/00; full list of members
|
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Company name changed morris ashby LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed morris ashby LIMITED\certificate issued on 02/02/00 (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 17/09/99; full list of members (8 pages) |
14 October 1999 | Return made up to 17/09/99; full list of members (8 pages) |
16 July 1999 | Particulars of mortgage/charge (15 pages) |
16 July 1999 | Particulars of mortgage/charge (15 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
15 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
15 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
6 October 1998 | Return made up to 17/09/98; full list of members
|
29 September 1998 | Particulars of mortgage/charge (15 pages) |
29 September 1998 | Particulars of mortgage/charge (15 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (15 pages) |
9 April 1998 | Particulars of mortgage/charge (15 pages) |
1 April 1998 | Declaration of assistance for shares acquisition (9 pages) |
1 April 1998 | Declaration of assistance for shares acquisition (9 pages) |
1 April 1998 | Declaration of assistance for shares acquisition (9 pages) |
1 April 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 March 1998 | Application for reregistration from PLC to private (2 pages) |
13 March 1998 | Re-registration of Memorandum and Articles (52 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Application for reregistration from PLC to private (2 pages) |
13 March 1998 | Re-registration of Memorandum and Articles (52 pages) |
13 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
26 February 1998 | Ad 12/01/98--------- £ si [email protected]=18139 £ ic 1206544/1224683 (3 pages) |
26 February 1998 | Ad 12/01/98--------- £ si [email protected]=18139 £ ic 1206544/1224683 (3 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
22 December 1997 | Ad 12/12/97--------- £ si [email protected]=250 £ ic 1206294/1206544 (2 pages) |
22 December 1997 | Ad 12/12/97--------- £ si [email protected]=250 £ ic 1206294/1206544 (2 pages) |
15 December 1997 | Ad 05/12/97--------- £ si [email protected]=1080 £ ic 1205214/1206294 (2 pages) |
15 December 1997 | Ad 05/12/97--------- £ si [email protected]=1080 £ ic 1205214/1206294 (2 pages) |
30 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
30 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
20 October 1997 | Return made up to 17/09/97; bulk list available separately (7 pages) |
20 October 1997 | Return made up to 17/09/97; bulk list available separately (7 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
25 September 1997 | Ad 11/09/97--------- £ si [email protected]=30 £ ic 1205184/1205214 (2 pages) |
25 September 1997 | Ad 11/09/97--------- £ si [email protected]=30 £ ic 1205184/1205214 (2 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Ad 30/04/97--------- £ si [email protected]=10 £ ic 1205174/1205184 (2 pages) |
12 May 1997 | Ad 30/04/97--------- £ si [email protected]=10 £ ic 1205174/1205184 (2 pages) |
2 April 1997 | Ad 25/03/97--------- £ si [email protected]=600 £ ic 1204574/1205174 (2 pages) |
2 April 1997 | Ad 25/03/97--------- £ si [email protected]=600 £ ic 1204574/1205174 (2 pages) |
7 November 1996 | Return made up to 17/09/96; bulk list available separately (7 pages) |
7 November 1996 | Return made up to 17/09/96; bulk list available separately
|
24 October 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
24 October 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
20 September 1996 | Ad 10/09/96--------- £ si [email protected]=30 £ ic 1196103/1196133 (2 pages) |
20 September 1996 | Ad 10/09/96--------- £ si [email protected]=30 £ ic 1196103/1196133 (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
6 August 1996 | Ad 26/07/96--------- £ si [email protected]=500 £ ic 1189783/1190283 (2 pages) |
6 August 1996 | Ad 26/07/96--------- £ si [email protected]=500 £ ic 1189783/1190283 (2 pages) |
6 August 1996 | Ad 26/07/96--------- £ si [email protected]=5820 £ ic 1190283/1196103 (2 pages) |
6 August 1996 | Ad 26/07/96--------- £ si [email protected]=5820 £ ic 1190283/1196103 (2 pages) |
12 July 1996 | New director appointed (2 pages) |
23 April 1996 | Ad 01/04/96--------- £ si [email protected]=38 £ ic 1189745/1189783 (2 pages) |
23 April 1996 | Ad 01/04/96--------- £ si [email protected]=38 £ ic 1189745/1189783 (2 pages) |
3 April 1996 | Ad 25/03/96--------- £ si [email protected]=250 £ ic 1189495/1189745 (2 pages) |
3 April 1996 | Ad 25/03/96--------- £ si [email protected]=250 £ ic 1189495/1189745 (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
2 January 1996 | New director appointed (2 pages) |
13 December 1995 | Ad 07/12/95--------- £ si [email protected]=250 £ ic 1189245/1189495 (2 pages) |
13 December 1995 | Ad 07/12/95--------- £ si [email protected]=250 £ ic 1189245/1189495 (2 pages) |
20 October 1995 | Ad 13/10/95--------- £ si 600@1=600 £ ic 1188645/1189245 (2 pages) |
20 October 1995 | Ad 13/10/95--------- £ si 600@1=600 £ ic 1188645/1189245 (2 pages) |
6 October 1995 | Return made up to 17/09/95; bulk list available separately (9 pages) |
6 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
6 October 1995 | Return made up to 17/09/95; bulk list available separately (12 pages) |
6 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
6 September 1995 | Ad 31/08/95--------- £ si [email protected]=1000 £ ic 1187645/1188645 (2 pages) |
6 September 1995 | Ad 31/08/95--------- £ si [email protected]=1000 £ ic 1187645/1188645 (2 pages) |
22 March 1995 | Ad 15/03/95--------- £ si [email protected]=250 £ ic 1187395/1187645 (2 pages) |
22 March 1995 | Ad 15/03/95--------- £ si [email protected]=250 £ ic 1187395/1187645 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
17 October 1994 | Full group accounts made up to 31 March 1994 (24 pages) |
17 October 1994 | Full group accounts made up to 31 March 1994 (24 pages) |
8 April 1994 | Ad 31/03/94--------- £ si [email protected]=1500 £ ic 1019222/1020722 (2 pages) |
8 April 1994 | Ad 31/03/94--------- £ si [email protected]=1500 £ ic 1019222/1020722 (2 pages) |
11 March 1994 | Ad 28/02/94--------- £ si [email protected]=3270 £ ic 1015952/1019222 (2 pages) |
11 March 1994 | Ad 28/02/94--------- £ si [email protected]=3270 £ ic 1015952/1019222 (2 pages) |
15 February 1994 | Ad 31/01/94--------- £ si [email protected]=3900 £ ic 1012052/1015952 (2 pages) |
15 February 1994 | Ad 31/01/94--------- £ si [email protected]=3900 £ ic 1012052/1015952 (2 pages) |
6 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1993 | Full group accounts made up to 31 March 1993 (22 pages) |
8 October 1993 | Full group accounts made up to 31 March 1993 (22 pages) |
16 September 1993 | Ad 31/08/93--------- £ si [email protected]=2000 £ ic 1010052/1012052 (2 pages) |
16 September 1993 | Ad 31/08/93--------- £ si [email protected]=2000 £ ic 1010052/1012052 (2 pages) |
16 August 1993 | Memorandum and Articles of Association (80 pages) |
16 August 1993 | Memorandum and Articles of Association (80 pages) |
16 August 1993 | £ nc 1550000/1900000 29/07/93 (1 page) |
16 August 1993 | £ nc 1550000/1900000 29/07/93 (1 page) |
7 February 1990 | Particulars of mortgage/charge (3 pages) |
7 February 1990 | Particulars of mortgage/charge (3 pages) |
25 July 1988 | Prospectus (45 pages) |
25 July 1988 | Prospectus (45 pages) |
25 March 1988 | Wd 01/03/88 ad 28/01/88--------- premium £ si 5984@1=5984 £ ic 644016/650000 (3 pages) |
25 March 1988 | Wd 01/03/88 ad 28/01/88--------- premium £ si 5984@1=5984 £ ic 644016/650000 (3 pages) |
23 March 1988 | Memorandum and Articles of Association (8 pages) |
23 March 1988 | Memorandum and Articles of Association (8 pages) |
14 March 1988 | Particulars of contract relating to shares (3 pages) |
14 March 1988 | Wd 17/02/88 ad 28/01/88--------- £ si [email protected]=104016 £ ic 540000/644016 (6 pages) |
14 March 1988 | Wd 17/02/88 ad 28/01/88--------- £ si [email protected]=104016 £ ic 540000/644016 (6 pages) |
14 March 1988 | Particulars of contract relating to shares (3 pages) |
5 November 1987 | Wd 22/10/87 ad 27/08/87--------- premium £ si 7800@1=7800 £ ic 532200/540000 (2 pages) |
5 November 1987 | Wd 22/10/87 ad 27/08/87--------- premium £ si 7800@1=7800 £ ic 532200/540000 (2 pages) |
9 October 1987 | Full accounts made up to 31 March 1987 (20 pages) |
9 October 1987 | Full accounts made up to 31 March 1987 (20 pages) |
18 September 1987 | Memorandum and Articles of Association (19 pages) |
18 September 1987 | Memorandum and Articles of Association (19 pages) |
1 April 1987 | Company name changed morris ashby castings LIMITED\certificate issued on 01/04/87 (2 pages) |
1 April 1987 | Company name changed morris ashby castings LIMITED\certificate issued on 01/04/87 (2 pages) |
17 November 1981 | Incorporation (17 pages) |
17 November 1981 | Incorporation (17 pages) |