Company NameRuskin Pension Trustees Limited
Company StatusDissolved
Company Number01623393
CategoryPrivate Limited Company
Incorporation Date19 March 1982(42 years, 1 month ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)
Previous NamesP.H. Staff Fund Trustees Limited and WEBB Fasteners Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(29 years after company formation)
Appointment Duration4 years, 6 months (closed 10 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(29 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(29 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(29 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 10 October 2015)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameBarry Johnson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 1997)
RoleCost Office Supervisor
Correspondence Address151 Cinderhill Road
Bulwell
Nottingham
Nottinghamshire
NG6 8RQ
Director NameChristopher William Walton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration1 day (resigned 02 January 1993)
RoleStores Foreman
Correspondence Address22 Russell Drive
Wollaton
Nottingham
NG8 2BH
Director NamePeter Arthur Charles Thompson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 1995)
RolePension Adviser
Correspondence AddressWyverne
Astley Burf
Stourport On Severn
Worcestershire
DY13 0RX
Director NameMr David John Owen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House
Main Street
Maids Moreton
Buckingham
MK18 1QU
Director NameEric Joseph McGhee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 1997)
RoleExport Sales
Correspondence Address24 Stockwell Close
Winstanley
Wigan
Lancashire
WN3 6EH
Director NameMr Richard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 June 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrew House
6 Main Street Wardley
Oakham
Rutland
LE15 9AZ
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 9 months after company formation)
Appointment Duration18 years (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameRobert Wilby
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address117 Sunnyside
Edenthorpe
Doncaster
South Yorkshire
DN3 2PF
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(15 years after company formation)
Appointment Duration1 month (resigned 07 May 1997)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Director NamePeter John Ratcliffe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1998)
RoleCredit Manager
Correspondence Address24 Westhaven Drive
Northfield
Birmingham
West Midlands
B31 1DR
Director NameGerald Anthony Rudolf
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oast House
Broughton Hackett
Worcester
WR7 4BB
Director NameMrs Frances Margaret Williams
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1998)
RoleSalaries/Administration Office
Correspondence Address1 Parkland Road
Bevere
Worcester
Worcestershire
WR3 7QW
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameDavid Lawson Watkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(19 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2011)
RoleAccountant
Correspondence Address4 Wren View
Loggerheads
Market Drayton
Shropshire
TF9 2QY
Director NamePaul Colin Cronin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(19 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2011)
RoleTechnical Sales Eng
Correspondence Address27 Deansway Avenue
Sturry
Canterbury
Kent
CT2 0NL
Director NameColin James Codling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Wordsworth Way
Waters Edge Priorslees
Telford
Shropshire
TF2 9RW
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways Goodbury Road
Knatts Valley
Sevenoaks
Kent
TN15 6XQ
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(28 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

99 at £1Tomkins Engineering LTD
99.00%
Ordinary
1 at £1Tomkins Investments LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 October 2014Liquidators statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Declaration of solvency (3 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
(6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
19 January 2011Appointment of Paul Edward Flanagan as a director (2 pages)
19 January 2011Appointment of Paul Edward Flanagan as a director (2 pages)
19 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
19 January 2011Appointment of Michael John Hopster as a director (2 pages)
19 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
19 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
19 January 2011Appointment of Michael John Hopster as a director (2 pages)
19 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
19 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
18 January 2011Termination of appointment of David Watkins as a director (1 page)
18 January 2011Termination of appointment of Colin Codling as a director (1 page)
18 January 2011Termination of appointment of Nicolas Wilkinson as a director (1 page)
18 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
18 January 2011Termination of appointment of David Watkins as a director (1 page)
18 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
18 January 2011Termination of appointment of Paul Cronin as a director (1 page)
18 January 2011Termination of appointment of Colin Codling as a director (1 page)
18 January 2011Termination of appointment of Paul Cronin as a director (1 page)
18 January 2011Termination of appointment of Nicolas Wilkinson as a director (1 page)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
7 January 2009Return made up to 01/11/08; full list of members (4 pages)
7 January 2009Return made up to 01/11/08; full list of members (4 pages)
8 December 2008Director appointed nicolas paul wilkinson (1 page)
8 December 2008Director appointed nicolas paul wilkinson (1 page)
2 December 2008Director's change of particulars / david watkins / 04/01/2008 (1 page)
2 December 2008Director's change of particulars / david watkins / 04/01/2008 (1 page)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
9 July 2008Appointment terminated director richard marchant (1 page)
9 July 2008Appointment terminated director richard marchant (1 page)
12 December 2007Return made up to 01/11/07; full list of members (3 pages)
12 December 2007Return made up to 01/11/07; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
5 December 2006Return made up to 01/11/06; full list of members (3 pages)
5 December 2006Return made up to 01/11/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 December 2005Return made up to 01/11/05; full list of members (3 pages)
1 December 2005Return made up to 01/11/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
11 December 2004Return made up to 01/11/04; full list of members (6 pages)
11 December 2004Return made up to 01/11/04; full list of members (6 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Secretary's particulars changed (1 page)
3 December 2003Return made up to 01/11/03; full list of members (6 pages)
3 December 2003Return made up to 01/11/03; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002Return made up to 01/11/02; full list of members (6 pages)
3 December 2002Return made up to 01/11/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
15 February 2002Return made up to 01/01/02; full list of members (6 pages)
15 February 2002Return made up to 01/01/02; full list of members (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001New director appointed (2 pages)
30 January 2001Return made up to 01/01/01; full list of members (5 pages)
30 January 2001Return made up to 01/01/01; full list of members (5 pages)
19 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
19 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
14 March 2000Company name changed webb fasteners pension trustees LIMITED\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed webb fasteners pension trustees LIMITED\certificate issued on 15/03/00 (2 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
30 January 2000Return made up to 01/01/00; full list of members (6 pages)
30 January 2000Return made up to 01/01/00; full list of members (6 pages)
2 February 1999Return made up to 01/01/99; full list of members (6 pages)
2 February 1999Return made up to 01/01/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
20 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
20 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
20 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
31 January 1998Return made up to 01/01/98; full list of members (6 pages)
31 January 1998Return made up to 01/01/98; full list of members (6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997Company name changed P.H. staff fund trustees LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed P.H. staff fund trustees LIMITED\certificate issued on 10/04/97 (2 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
6 February 1997Return made up to 01/01/97; full list of members (7 pages)
6 February 1997Return made up to 01/01/97; full list of members (7 pages)
7 August 1996Registered office changed on 07/08/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
7 August 1996Registered office changed on 07/08/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
14 March 1996Return made up to 01/01/96; full list of members (7 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Return made up to 01/01/96; full list of members (7 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
26 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
26 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Director resigned (4 pages)
25 July 1995Director's particulars changed (4 pages)
25 July 1995Director's particulars changed (4 pages)