Company NameJ L French UK Limited
Company StatusDissolved
Company Number01598070
CategoryPrivate Limited Company
Incorporation Date17 November 1981(42 years, 5 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NamesMorris Ashby Castings Limited and Morris Ashby Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(22 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 04 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Derek Frank Wotton
NationalityBritish
StatusClosed
Appointed30 January 2004(22 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 04 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameJames Amodeo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2004(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 04 October 2011)
RoleVice President Finance
Correspondence Address826 Briarwood Court
Kohler
Wiscousin 53044
United States
Director NameJohn Falcon
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2004(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 04 October 2011)
RoleCEO
Correspondence Address3000 Staiton Rd
Oxford
Mi 48371
United States
Director NameTimothy Kellner
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2004(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 04 October 2011)
RoleVp Human Resaurces
Correspondence Address820 Green Tree Road
Kohler
Wisconsin 53044
United States
Director NameCharles Waldon
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2004(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 04 October 2011)
RoleVp Eng
Correspondence Address2018 N 6th St
Sheboygan
Wisconsin 53081
United States
Director NameDavid Ian White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Paul Anthony Buckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1991(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 April 2001)
RoleCompany Director
Correspondence AddressLothlorien The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameBrian Newberry
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressCarters Cottage
Sible Heddingham
Essex
Director NameRaymond Gordon Hewitt
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressKellynch Habberley Road
Wribbenhall
Bewdley
Worcestershire
DY12 1JA
Director NameNorman John Gardner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressSilver Birches 17 Lexden Road
Colchester
Essex
CO3 3PN
Director NameDavid Stephen Haggett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 January 1998)
RoleSolicitor
Correspondence Address10 Newhall Street
Birmingham
West Midlands
B3 3LX
Secretary NameDavid Ian White
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMartin George Miles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressPoynders End
Preston
Hitchin
Herts
SG4 7RX
Director NamePeter Hargrave Duncombe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1998)
RoleBusiness Consultant
Correspondence AddressOakhurst 8 Manor Road
Dorridge
Solihull
West Midlands
B93 8DX
Director NameMr Ian Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(14 years after company formation)
Appointment Duration8 years (resigned 09 January 2004)
RoleEngineer And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressRough Hey Farm Hob Lane
Norland
Sowerby Bridge
West Yorkshire
HX6 3QP
Director NameRodney John Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2004)
RoleDirecor
Correspondence Address14 Highlands Road
Bridgnorth
Salop
WV16 5BY
Director NamePaul Davidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressBorder House Ford Street
Stapleton
Presteigne
Powys
LD8 2LW
Wales
Director NamePaul Frederick Moxley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressRosegarth Ravens Green
Little Bentley
Colchester
Essex
CO7 8TA
Director NameTimothy Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Third Avenue
Frinton On Sea
Essex
CO13 9EQ
Director NamePeter John Allan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 1999(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2003)
RoleCompany Director
Correspondence Address9 Cecil Road
Cheam
Sutton
Surrey
SM1 2DL
Director NameMark Burgess
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2001(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2003)
RoleChief Financial Officer
Correspondence Address416 Ridge Ct
Kohler
Wisconsin 53044
United States
Director NameAxel Assamus
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2005)
RoleMan Dir
Correspondence AddressEichenwald Str 35
Wiesbaden
65193
Germany

Location

Registered AddressC/O Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£50,152,000
Gross Profit£4,073,000
Net Worth£23,092,000
Cash£916,000
Current Liabilities£8,208,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved following liquidation (1 page)
4 October 2011Final Gazette dissolved following liquidation (1 page)
4 July 2011Liquidators statement of receipts and payments to 12 May 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
4 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 12 August 2010 (6 pages)
7 October 2010Liquidators' statement of receipts and payments to 12 August 2010 (6 pages)
7 October 2010Liquidators' statement of receipts and payments to 12 August 2010 (6 pages)
23 March 2010Liquidators statement of receipts and payments to 12 February 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (6 pages)
25 January 2010Liquidators statement of receipts and payments to 12 August 2009 (6 pages)
25 January 2010Liquidators' statement of receipts and payments to 12 August 2009 (6 pages)
25 January 2010Liquidators' statement of receipts and payments to 12 August 2009 (6 pages)
2 April 2009Liquidators' statement of receipts and payments to 12 February 2009 (8 pages)
2 April 2009Liquidators' statement of receipts and payments to 12 February 2009 (8 pages)
2 April 2009Liquidators statement of receipts and payments to 12 February 2009 (8 pages)
13 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
13 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
19 December 2007Administrator's progress report (8 pages)
19 December 2007Administrator's progress report (8 pages)
19 November 2007Location of register of members (1 page)
19 November 2007Location of register of members (1 page)
19 November 2007Registered office changed on 19/11/07 from: c/o bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page)
19 November 2007Return made up to 17/09/07; full list of members (3 pages)
19 November 2007Return made up to 17/09/07; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: c/o bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page)
14 March 2007Administrator's progress report (11 pages)
14 March 2007Administrator's progress report (11 pages)
20 February 2007Notice of extension of period of Administration (1 page)
20 February 2007Notice of extension of period of Administration (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Return made up to 17/09/06; full list of members (3 pages)
13 October 2006Return made up to 17/09/06; full list of members (3 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Resolutions
  • RES13 ‐ Dir res 25/09/06
(2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Resolutions
  • RES13 ‐ Dir res 25/09/06
(2 pages)
12 September 2006Administrator's progress report (2 pages)
12 September 2006Administrator's progress report (2 pages)
31 May 2006Statement of administrator's proposal (53 pages)
31 May 2006Statement of administrator's proposal (53 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Amended certificate of constitution of creditors' committee (1 page)
5 May 2006Amended certificate of constitution of creditors' committee (1 page)
4 May 2006Result of meeting of creditors (5 pages)
4 May 2006Result of meeting of creditors (5 pages)
21 February 2006Registered office changed on 21/02/06 from: 16 freebournes rd witham essex CM8 3DX (1 page)
21 February 2006Registered office changed on 21/02/06 from: 16 freebournes rd witham essex CM8 3DX (1 page)
17 February 2006Appointment of an administrator (1 page)
17 February 2006Appointment of an administrator (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Full accounts made up to 31 December 2004 (24 pages)
31 October 2005Full accounts made up to 31 December 2004 (24 pages)
28 September 2005Return made up to 17/09/05; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: freebournes rd witham essex CM8 3DX (1 page)
28 September 2005Return made up to 17/09/05; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: freebournes rd witham essex CM8 3DX (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
20 October 2004Full accounts made up to 31 December 2003 (23 pages)
20 October 2004Full accounts made up to 31 December 2003 (23 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(10 pages)
7 October 2004Return made up to 17/09/04; full list of members (10 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
27 February 2004Particulars of property mortgage/charge (3 pages)
27 February 2004Particulars of property mortgage/charge (3 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
20 January 2004Declaration of mortgage charge released/ceased (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of mortgage charge released/ceased (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
22 October 2003Return made up to 17/09/03; full list of members (8 pages)
22 October 2003Return made up to 17/09/03; full list of members (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
27 June 2003Director resigned (2 pages)
27 June 2003Director resigned (2 pages)
21 May 2003Full accounts made up to 31 December 2001 (20 pages)
21 May 2003Full accounts made up to 31 December 2001 (20 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Return made up to 17/09/02; full list of members (9 pages)
15 October 2002Return made up to 17/09/02; full list of members (9 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
21 June 2002Particulars of mortgage/charge (5 pages)
21 June 2002Particulars of mortgage/charge (5 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
25 January 2002Full accounts made up to 31 December 2000 (20 pages)
25 January 2002Full accounts made up to 31 December 2000 (20 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Return made up to 17/09/01; full list of members (8 pages)
16 October 2001Return made up to 17/09/01; full list of members (8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Full accounts made up to 31 December 1999 (19 pages)
29 January 2001Full accounts made up to 31 December 1999 (19 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
19 October 2000Return made up to 17/09/00; full list of members (8 pages)
19 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
17 May 2000Declaration of mortgage charge released/ceased (2 pages)
17 May 2000Declaration of mortgage charge released/ceased (2 pages)
17 May 2000Declaration of mortgage charge released/ceased (2 pages)
17 May 2000Declaration of mortgage charge released/ceased (2 pages)
17 May 2000Declaration of mortgage charge released/ceased (2 pages)
17 May 2000Declaration of mortgage charge released/ceased (2 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
1 February 2000Company name changed morris ashby LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed morris ashby LIMITED\certificate issued on 02/02/00 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Return made up to 17/09/99; full list of members (8 pages)
14 October 1999Return made up to 17/09/99; full list of members (8 pages)
16 July 1999Particulars of mortgage/charge (15 pages)
16 July 1999Particulars of mortgage/charge (15 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
15 January 1999Full group accounts made up to 31 March 1998 (23 pages)
15 January 1999Full group accounts made up to 31 March 1998 (23 pages)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 October 1998Return made up to 17/09/98; full list of members (8 pages)
6 October 1998Return made up to 17/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1998Particulars of mortgage/charge (15 pages)
29 September 1998Particulars of mortgage/charge (15 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (15 pages)
9 April 1998Particulars of mortgage/charge (15 pages)
1 April 1998Declaration of assistance for shares acquisition (9 pages)
1 April 1998Declaration of assistance for shares acquisition (9 pages)
1 April 1998Declaration of assistance for shares acquisition (9 pages)
1 April 1998Declaration of assistance for shares acquisition (9 pages)
13 March 1998Application for reregistration from PLC to private (2 pages)
13 March 1998Re-registration of Memorandum and Articles (52 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1998Application for reregistration from PLC to private (2 pages)
13 March 1998Re-registration of Memorandum and Articles (52 pages)
13 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 February 1998Ad 12/01/98--------- £ si [email protected]=18139 £ ic 1206544/1224683 (3 pages)
26 February 1998Ad 12/01/98--------- £ si [email protected]=18139 £ ic 1206544/1224683 (3 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
22 December 1997Ad 12/12/97--------- £ si [email protected]=250 £ ic 1206294/1206544 (2 pages)
22 December 1997Ad 12/12/97--------- £ si [email protected]=250 £ ic 1206294/1206544 (2 pages)
15 December 1997Ad 05/12/97--------- £ si [email protected]=1080 £ ic 1205214/1206294 (2 pages)
15 December 1997Ad 05/12/97--------- £ si [email protected]=1080 £ ic 1205214/1206294 (2 pages)
30 October 1997Full group accounts made up to 31 March 1997 (27 pages)
30 October 1997Full group accounts made up to 31 March 1997 (27 pages)
20 October 1997Return made up to 17/09/97; bulk list available separately (7 pages)
20 October 1997Return made up to 17/09/97; bulk list available separately (7 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
25 September 1997Ad 11/09/97--------- £ si [email protected]=30 £ ic 1205184/1205214 (2 pages)
25 September 1997Ad 11/09/97--------- £ si [email protected]=30 £ ic 1205184/1205214 (2 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
12 May 1997Ad 30/04/97--------- £ si [email protected]=10 £ ic 1205174/1205184 (2 pages)
12 May 1997Ad 30/04/97--------- £ si [email protected]=10 £ ic 1205174/1205184 (2 pages)
2 April 1997Ad 25/03/97--------- £ si [email protected]=600 £ ic 1204574/1205174 (2 pages)
2 April 1997Ad 25/03/97--------- £ si [email protected]=600 £ ic 1204574/1205174 (2 pages)
7 November 1996Return made up to 17/09/96; bulk list available separately (7 pages)
7 November 1996Return made up to 17/09/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 1996Full group accounts made up to 31 March 1996 (29 pages)
24 October 1996Full group accounts made up to 31 March 1996 (29 pages)
20 September 1996Ad 10/09/96--------- £ si [email protected]=30 £ ic 1196103/1196133 (2 pages)
20 September 1996Ad 10/09/96--------- £ si [email protected]=30 £ ic 1196103/1196133 (2 pages)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
6 August 1996Ad 26/07/96--------- £ si [email protected]=500 £ ic 1189783/1190283 (2 pages)
6 August 1996Ad 26/07/96--------- £ si [email protected]=500 £ ic 1189783/1190283 (2 pages)
6 August 1996Ad 26/07/96--------- £ si [email protected]=5820 £ ic 1190283/1196103 (2 pages)
6 August 1996Ad 26/07/96--------- £ si [email protected]=5820 £ ic 1190283/1196103 (2 pages)
12 July 1996New director appointed (2 pages)
23 April 1996Ad 01/04/96--------- £ si [email protected]=38 £ ic 1189745/1189783 (2 pages)
23 April 1996Ad 01/04/96--------- £ si [email protected]=38 £ ic 1189745/1189783 (2 pages)
3 April 1996Ad 25/03/96--------- £ si [email protected]=250 £ ic 1189495/1189745 (2 pages)
3 April 1996Ad 25/03/96--------- £ si [email protected]=250 £ ic 1189495/1189745 (2 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(53 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(53 pages)
19 February 1996Resolutions
  • SRES13 ‐ Special resolution
(53 pages)
19 February 1996Resolutions
  • SRES13 ‐ Special resolution
(53 pages)
2 January 1996New director appointed (2 pages)
13 December 1995Ad 07/12/95--------- £ si [email protected]=250 £ ic 1189245/1189495 (2 pages)
13 December 1995Ad 07/12/95--------- £ si [email protected]=250 £ ic 1189245/1189495 (2 pages)
20 October 1995Ad 13/10/95--------- £ si 600@1=600 £ ic 1188645/1189245 (2 pages)
20 October 1995Ad 13/10/95--------- £ si 600@1=600 £ ic 1188645/1189245 (2 pages)
6 October 1995Return made up to 17/09/95; bulk list available separately (9 pages)
6 October 1995Full group accounts made up to 31 March 1995 (26 pages)
6 October 1995Return made up to 17/09/95; bulk list available separately (12 pages)
6 October 1995Full group accounts made up to 31 March 1995 (26 pages)
6 September 1995Ad 31/08/95--------- £ si [email protected]=1000 £ ic 1187645/1188645 (2 pages)
6 September 1995Ad 31/08/95--------- £ si [email protected]=1000 £ ic 1187645/1188645 (2 pages)
22 March 1995Ad 15/03/95--------- £ si [email protected]=250 £ ic 1187395/1187645 (2 pages)
22 March 1995Ad 15/03/95--------- £ si [email protected]=250 £ ic 1187395/1187645 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (149 pages)
17 October 1994Full group accounts made up to 31 March 1994 (24 pages)
17 October 1994Full group accounts made up to 31 March 1994 (24 pages)
8 April 1994Ad 31/03/94--------- £ si [email protected]=1500 £ ic 1019222/1020722 (2 pages)
8 April 1994Ad 31/03/94--------- £ si [email protected]=1500 £ ic 1019222/1020722 (2 pages)
11 March 1994Ad 28/02/94--------- £ si [email protected]=3270 £ ic 1015952/1019222 (2 pages)
11 March 1994Ad 28/02/94--------- £ si [email protected]=3270 £ ic 1015952/1019222 (2 pages)
15 February 1994Ad 31/01/94--------- £ si [email protected]=3900 £ ic 1012052/1015952 (2 pages)
15 February 1994Ad 31/01/94--------- £ si [email protected]=3900 £ ic 1012052/1015952 (2 pages)
6 November 1993Declaration of satisfaction of mortgage/charge (1 page)
6 November 1993Declaration of satisfaction of mortgage/charge (1 page)
6 November 1993Declaration of satisfaction of mortgage/charge (1 page)
8 October 1993Full group accounts made up to 31 March 1993 (22 pages)
8 October 1993Full group accounts made up to 31 March 1993 (22 pages)
16 September 1993Ad 31/08/93--------- £ si [email protected]=2000 £ ic 1010052/1012052 (2 pages)
16 September 1993Ad 31/08/93--------- £ si [email protected]=2000 £ ic 1010052/1012052 (2 pages)
16 August 1993Memorandum and Articles of Association (80 pages)
16 August 1993Memorandum 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 1990Particulars of mortgage/charge (3 pages)
7 February 1990Particulars of mortgage/charge (3 pages)
25 July 1988Prospectus (45 pages)
25 July 1988Prospectus (45 pages)
25 March 1988Wd 01/03/88 ad 28/01/88--------- premium £ si 5984@1=5984 £ ic 644016/650000 (3 pages)
25 March 1988Wd 01/03/88 ad 28/01/88--------- premium £ si 5984@1=5984 £ ic 644016/650000 (3 pages)
23 March 1988Memorandum and Articles of Association (8 pages)
23 March 1988Memorandum and Articles of Association (8 pages)
14 March 1988Particulars of contract relating to shares (3 pages)
14 March 1988Wd 17/02/88 ad 28/01/88--------- £ si [email protected]=104016 £ ic 540000/644016 (6 pages)
14 March 1988Wd 17/02/88 ad 28/01/88--------- £ si [email protected]=104016 £ ic 540000/644016 (6 pages)
14 March 1988Particulars of contract relating to shares (3 pages)
5 November 1987Wd 22/10/87 ad 27/08/87--------- premium £ si 7800@1=7800 £ ic 532200/540000 (2 pages)
5 November 1987Wd 22/10/87 ad 27/08/87--------- premium £ si 7800@1=7800 £ ic 532200/540000 (2 pages)
9 October 1987Full accounts made up to 31 March 1987 (20 pages)
9 October 1987Full accounts made up to 31 March 1987 (20 pages)
18 September 1987Memorandum and Articles of Association (19 pages)
18 September 1987Memorandum and Articles of Association (19 pages)
1 April 1987Company name changed morris ashby castings LIMITED\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed morris ashby castings LIMITED\certificate issued on 01/04/87 (2 pages)
17 November 1981Incorporation (17 pages)
17 November 1981Incorporation (17 pages)