Company NameT Clarke North West Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number01808201
CategoryPrivate Limited Company
Incorporation Date12 April 1984(40 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(25 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(33 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NamePeter Dawson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 18 March 2010)
RoleEngineer
Correspondence AddressHomeacre
Lovely Hall Lane, Salesbury
Blackburn
BB1 9EQ
Director NameMr Harry Stephenson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 18 December 2005)
RoleEngineer
Correspondence Address42 Old Back Lane
Wiswell
Clitheroe
Lancashire
BB7 9BS
Secretary NameMr Harry Stephenson
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 18 December 2005)
RoleCompany Director
Correspondence Address42 Old Back Lane
Wiswell
Clitheroe
Lancashire
BB7 9BS
Director NameDavid Lightbown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Kestrel Drive
Darwen
Lancashire
BB3 0JU
Director NameJulie Stephenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2010)
RoleCompany Director
Correspondence Address42 Old Back Lane
Wiswell
Clitheroe
Lancashire
BB7 9BS
Director NameMr George Frederick Andrew Ashcroft
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(21 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2010)
RoleConsultant
Correspondence Address21 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameMr Ivan Victor Bland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 January 2018)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWilton House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
Director NameMr Keith Gaylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2017)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWilton House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
Director NameMr Clive Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 January 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWilton House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
Director NameMs Victoria Rosamond French
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(25 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 26 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House 116-118 Walworth Road
London
SE17 1JY
Director NameMr Andrew Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(25 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressWilton House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
Secretary NameMr Martin Walton
StatusResigned
Appointed26 March 2012(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressWilton House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
Director NameMr Kevin Christopher Mullen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameRowan Croft Business Services Limited (Corporation)
StatusResigned
Appointed19 December 2005(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2011)
Correspondence AddressOakfield House Friths Avenue
Hoghton
Preston
Lancashire
PR5 0DX

Contact

Websitewww.tclarke.co.uk
Email address[email protected]
Telephone0161 1191453
Telephone regionManchester

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£33,106,617
Gross Profit£3,566,769
Net Worth£1,601,839
Cash£1,903,578
Current Liabilities£8,073,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

18 November 2010Delivered on: 23 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 October 2003Delivered on: 20 October 2003
Satisfied on: 1 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 1986Delivered on: 13 March 1986
Satisfied on: 25 July 1989
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
26 April 2022Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page)
20 April 2022Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
20 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages)
20 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
6 August 2018Registered office address changed from Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY United Kingdom to 45 Moorfields London EC2Y 9AE on 6 August 2018 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
9 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
22 January 2018Termination of appointment of Clive Jackson as a director on 16 January 2018 (1 page)
17 January 2018Termination of appointment of Ivan Victor Bland as a director on 16 January 2018 (1 page)
17 January 2018Termination of appointment of Ivan Victor Bland as a director on 16 January 2018 (1 page)
2 January 2018Termination of appointment of Keith Gaylor as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Keith Gaylor as a director on 31 December 2017 (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100.00
(5 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100.00
(5 pages)
20 December 2017Statement by Directors (2 pages)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2017Statement by Directors (2 pages)
20 December 2017Solvency Statement dated 18/12/17 (2 pages)
20 December 2017Solvency Statement dated 18/12/17 (2 pages)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2017Statement of company's objects (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
26 May 2017Full accounts made up to 31 December 2016 (31 pages)
26 May 2017Full accounts made up to 31 December 2016 (31 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000
(7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000
(7 pages)
12 February 2016Appointment of Mr Kevin Christopher Mullen as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Andrew Smith as a director on 10 February 2016 (1 page)
12 February 2016Termination of appointment of Andrew Smith as a director on 10 February 2016 (1 page)
12 February 2016Appointment of Mr Kevin Christopher Mullen as a director on 12 February 2016 (2 pages)
9 September 2015Registered office address changed from Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to Wilton House Ackhurst Park Foxhole Road Chorley PR7 1NY on 9 September 2015 (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,000
(7 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,000
(7 pages)
17 April 2015Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (21 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (21 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (21 pages)
15 August 2014Full accounts made up to 31 December 2013 (21 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15,000
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15,000
(6 pages)
14 June 2013Register(s) moved to registered inspection location (1 page)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 June 2013Secretary's details changed for Mr Martin Walton on 12 December 2012 (2 pages)
14 June 2013Register(s) moved to registered inspection location (1 page)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 June 2013Director's details changed for Mr Andrew Smith on 12 December 2012 (2 pages)
14 June 2013Secretary's details changed for Mr Martin Walton on 12 December 2012 (2 pages)
14 June 2013Register inspection address has been changed (1 page)
14 June 2013Register inspection address has been changed (1 page)
14 June 2013Director's details changed for Mr Andrew Smith on 12 December 2012 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (20 pages)
10 June 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 March 2012Appointment of Mr Martin Walton as a secretary (2 pages)
29 March 2012Appointment of Mr Martin Walton as a secretary (2 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Company name changed d & s (engineering facilities) LTD\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(3 pages)
2 March 2012Company name changed d & s (engineering facilities) LTD\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(3 pages)
2 March 2012Change of name notice (2 pages)
14 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
14 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
30 November 2011Termination of appointment of Rowan Croft Business Services Limited as a secretary (1 page)
30 November 2011Termination of appointment of Rowan Croft Business Services Limited as a secretary (1 page)
21 June 2011Auditor's resignation (1 page)
21 June 2011Auditor's resignation (1 page)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Clive Jackson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Keith Gaylor on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Keith Gaylor on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Rowan Croft Business Services Limited on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ivan Victor Bland on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Clive Jackson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Keith Gaylor on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ivan Victor Bland on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Clive Jackson on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
11 June 2010Secretary's details changed for Rowan Croft Business Services Limited on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Rowan Croft Business Services Limited on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ivan Victor Bland on 1 January 2010 (2 pages)
14 April 2010Termination of appointment of Victoria French as a director (1 page)
14 April 2010Termination of appointment of Victoria French as a director (1 page)
12 April 2010Appointment of Mr Andrew Smith as a director (2 pages)
12 April 2010Appointment of Mr Mark Lawrence as a director (2 pages)
12 April 2010Appointment of Mr Mark Lawrence as a director (2 pages)
12 April 2010Appointment of Ms Victoria Rosamond French as a director (2 pages)
12 April 2010Appointment of Ms Victoria Rosamond French as a director (2 pages)
12 April 2010Appointment of Mr Andrew Smith as a director (2 pages)
1 April 2010Termination of appointment of Peter Dawson as a director (1 page)
1 April 2010Termination of appointment of George Ashcroft as a director (1 page)
1 April 2010Termination of appointment of Julie Stephenson as a director (1 page)
1 April 2010Termination of appointment of Julie Stephenson as a director (1 page)
1 April 2010Termination of appointment of George Ashcroft as a director (1 page)
1 April 2010Termination of appointment of Peter Dawson as a director (1 page)
30 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
30 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
4 March 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
4 March 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
23 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
23 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
26 June 2009Return made up to 31/05/09; full list of members (6 pages)
26 June 2009Return made up to 31/05/09; full list of members (6 pages)
9 December 2008Director appointed clive jackson (2 pages)
9 December 2008Director appointed clive jackson (2 pages)
9 December 2008Director appointed ivan victor bland (2 pages)
9 December 2008Director appointed ivan victor bland (2 pages)
9 December 2008Director appointed keith gaylor (2 pages)
9 December 2008Director appointed keith gaylor (2 pages)
29 July 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
29 July 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
3 July 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
3 July 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 July 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
28 July 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
16 June 2006Return made up to 31/05/06; full list of members (3 pages)
16 June 2006Return made up to 31/05/06; full list of members (3 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
22 April 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
22 April 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
4 June 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
20 October 2003Particulars of mortgage/charge (3 pages)
20 October 2003Particulars of mortgage/charge (3 pages)
14 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 February 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
3 February 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
4 February 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
4 February 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 February 2001Full accounts made up to 30 September 2000 (17 pages)
14 February 2001Full accounts made up to 30 September 2000 (17 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
10 December 1999Full accounts made up to 30 September 1999 (18 pages)
10 December 1999Full accounts made up to 30 September 1999 (18 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
12 February 1999Company name changed d & s electrical LIMITED\certificate issued on 12/02/99 (2 pages)
12 February 1999Company name changed d & s electrical LIMITED\certificate issued on 12/02/99 (2 pages)
18 December 1998Accounts for a medium company made up to 30 September 1998 (17 pages)
18 December 1998Accounts for a medium company made up to 30 September 1998 (17 pages)
10 July 1998Return made up to 31/05/98; no change of members (4 pages)
10 July 1998Return made up to 31/05/98; no change of members (4 pages)
31 December 1997Accounts for a medium company made up to 30 September 1997 (17 pages)
31 December 1997Accounts for a medium company made up to 30 September 1997 (17 pages)
13 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Accounts for a medium company made up to 30 September 1996 (17 pages)
12 December 1996Accounts for a medium company made up to 30 September 1996 (17 pages)
28 May 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
28 May 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
31 October 1995Registered office changed on 31/10/95 from: suite 502 daiseyfield busines ce appleby st blackburn lancashire BB1 3BL (1 page)
31 October 1995Registered office changed on 31/10/95 from: suite 502 daiseyfield busines ce appleby st blackburn lancashire BB1 3BL (1 page)
19 July 1995Return made up to 31/05/95; no change of members (4 pages)
19 July 1995Return made up to 31/05/95; no change of members (4 pages)
26 June 1989Company name changed\certificate issued on 26/06/89 (2 pages)
26 June 1989Company name changed\certificate issued on 26/06/89 (2 pages)
5 July 1986Alter mem and arts (1 page)
5 July 1986Alter mem and arts (1 page)
28 September 1985Allotment of shares (2 pages)
28 September 1985Allotment of shares (2 pages)
12 April 1984Incorporation (13 pages)
12 April 1984Incorporation (13 pages)