Company NameSaint-Gobain Solar Gard UK Ltd
Company StatusDissolved
Company Number02162251
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 7 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlun Oxenham
NationalityBritish
StatusClosed
Appointed30 September 2011(24 years after company formation)
Appointment Duration6 years, 6 months (closed 03 April 2018)
RoleCompany Director
Correspondence AddressSaint Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Oakley St John Petts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Sandles Close
The Ridings
Droitwich
Worcestershire
WR9 8RB
Director NameNoel Robertson McKenzie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1993)
RoleCompany Director
Correspondence Address3 Tudor House
Feltham
Middlesex
TW13 7QG
Secretary NameOakley St John Petts
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleCompany Director
Correspondence Address3 Tagwell Road
Droitwich
Worcestershire
WR9 7BW
Director NameJeffrey Robert Plummer
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1993(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2002)
RoleVice President Sales & Marketi
Correspondence Address6137 Pasadena Point Blvd Sth
Gulfport
Florida 33707
United States
Secretary NamePatricia Joy Petts
NationalityBritish
StatusResigned
Appointed06 December 1993(6 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 15 December 1993)
RoleCompany Director
Correspondence Address3 Tagwell Road
Droitwich
Worcestershire
WR9 7BW
Director NameThomas Arthur Smith
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 1998)
RolePresident (Company)
Correspondence Address8602 Burning Tree Circle
Seminole
Florida
34647
Secretary NameAngela Smith
NationalityAmerican
StatusResigned
Appointed31 January 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address8602 Burning Tree Circle
Seminole
Florida
34647
Director NameJames J Waclawik
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1998(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2001)
RoleVice President/Cfo Secretary
Correspondence Address2153 Spalding Avenue
West Dundee
Illinois 60118
United States
Director NameDavid A Fletcher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2003)
RolePresident
Correspondence Address14079 Valley Springs Road
Poway
California 92064
United States
Director NameGerald G Nadig
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1998(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2001)
RoleChairman/President/Ceo
Correspondence Address24354 Grand View Drive
Barrington
Illinois 60010
United States
Secretary NameJames J Waclawik
NationalityAmerican
StatusResigned
Appointed15 January 1998(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2001)
RoleVice President/Cfo Secretary
Correspondence Address2153 Spalding Avenue
West Dundee
Illinois 60118
United States
Secretary NameMr Oakley St John Petts
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandles Close
The Ridings
Droitwich
Worcestershire
WR9 8RB
Director NameGeorges Brys
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed14 February 2002(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2006)
RoleManager
Correspondence AddressLindenlaan 102
B-9120 Beveren
Belgium
Director NamePresident Christophe Fremont
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2003(16 years after company formation)
Appointment Duration8 years (resigned 30 September 2011)
RolePresident
Correspondence Address2580 Via Barletta
La Jolla
California
92037
United States
Director NameLuc Goemaere
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed16 March 2004(16 years, 6 months after company formation)
Appointment Duration2 months (resigned 17 May 2004)
RoleEuropean Director
Correspondence AddressKucinta
Sherridge Road
Leigh Sinton
Worcestershire
WR13 5DE
Secretary NameLuc Goemaere
NationalityBelgian
StatusResigned
Appointed16 March 2004(16 years, 6 months after company formation)
Appointment Duration2 months (resigned 17 May 2004)
RoleEuropean Director
Correspondence AddressKucinta
Sherridge Road
Leigh Sinton
Worcestershire
WR13 5DE
Director NamePeter Reece
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2011)
RoleManaging Director
Correspondence Address34 Serin Close
Spennells
Kidderminster
Worcestershire
DY10 4TY
Secretary NamePeter Reece
NationalityBritish
StatusResigned
Appointed17 May 2004(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2011)
RoleManaging Director
Correspondence Address34 Serin Close
Spennells
Kidderminster
Worcestershire
DY10 4TY
Director NameLawrence Constantin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2006(19 years after company formation)
Appointment Duration5 years (resigned 30 September 2011)
RoleRegional Sales Manager
Correspondence AddressBegijnhoflaan 422 Bus 201
Gent
9000
Belgium
Director NameMr Bruno Jozef Maria Humblet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed08 January 2007(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address34 Adriaan Willaertlaan
Grimbergen
1850
Director NamePeter Georges Staelens
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2011(23 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 September 2011)
RoleRegional Manager Emea
Country of ResidenceBelgium
Correspondence Address21 Kruishoutemseweg
9790 Wortegem-Petegem
Belgium
Director NameDr Peter Hindle Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameThomas Gerard Kinisky
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2011(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address8365 Wembley Court
Chagrin Falls
Ohio
44023
Director NameLoic Mahe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2011(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2016)
RoleVice President
Country of ResidenceUnited States Of Aerica
Correspondence Address1199 South Chillicothe Street
Aurora
Ohio 44202
United States

Contact

Websitesolargard.com
Email address[email protected]
Telephone024 76560780
Telephone regionCoventry

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

2 at £1Saint-gobain Solar Gard Llc
100.00%
Ordinary

Financials

Year2014
Gross Profit£53,000
Net Worth-£59,000
Current Liabilities£59,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 October 2003Delivered on: 5 November 2003
Satisfied on: 8 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re bekaert specialty films (UK) LTD and numbered 06752832 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
10 December 1993Delivered on: 14 December 1993
Satisfied on: 8 December 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 de sallis drive hampton lovett industrial estate droitwich worcs and an assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
3 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
14 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
14 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (9 pages)
28 September 2016Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (1 page)
28 September 2016Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (1 page)
28 September 2016Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 September 2016 (2 pages)
25 September 2016Declaration of solvency (3 pages)
25 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01
(1 page)
25 September 2016Declaration of solvency (3 pages)
25 September 2016Appointment of a voluntary liquidator (1 page)
25 September 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Appointment of Mr Philip Edward Moore as a director on 1 January 2016 (2 pages)
3 March 2016Termination of appointment of Peter Hindle Mbe as a director on 1 January 2016 (1 page)
3 March 2016Termination of appointment of Loic Mahe as a director on 1 January 2016 (1 page)
3 March 2016Termination of appointment of Peter Hindle Mbe as a director on 1 January 2016 (1 page)
3 March 2016Appointment of Mr Philip Edward Moore as a director on 1 January 2016 (2 pages)
3 March 2016Appointment of Mr Alun Roy Oxenham as a director on 1 January 2016 (2 pages)
3 March 2016Termination of appointment of Loic Mahe as a director on 1 January 2016 (1 page)
3 March 2016Termination of appointment of Thomas Gerard Kinisky as a director on 1 January 2016 (1 page)
3 March 2016Termination of appointment of Thomas Gerard Kinisky as a director on 1 January 2016 (1 page)
3 March 2016Appointment of Mr Alun Roy Oxenham as a director on 1 January 2016 (2 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(6 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(6 pages)
21 September 2015Full accounts made up to 31 December 2014 (13 pages)
21 September 2015Full accounts made up to 31 December 2014 (13 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
18 February 2014Auditor's resignation (3 pages)
18 February 2014Auditor's resignation (3 pages)
17 February 2014Aud sect 519 (3 pages)
17 February 2014Aud sect 519 (3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
13 January 2014Director's details changed for Dr Peter Hindle on 10 July 2013 (3 pages)
13 January 2014Director's details changed for Dr Peter Hindle on 10 July 2013 (3 pages)
3 December 2013Registered office address changed from Unit 13 Ball Mill Top Business Park Main Road Grimley Worcestershire WR2 6LS on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Unit 13 Ball Mill Top Business Park Main Road Grimley Worcestershire WR2 6LS on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Unit 13 Ball Mill Top Business Park Main Road Grimley Worcestershire WR2 6LS on 3 December 2013 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 August 2012Sect 519 (1 page)
24 August 2012Sect 519 (1 page)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
24 January 2012Director's details changed for Thomas Kinisky on 15 January 2012 (2 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
24 January 2012Director's details changed for Thomas Kinisky on 15 January 2012 (2 pages)
24 October 2011Termination of appointment of Bruno Humblet as a director (2 pages)
24 October 2011Termination of appointment of Lawrence Constantin as a director (2 pages)
24 October 2011Termination of appointment of Lawrence Constantin as a director (2 pages)
24 October 2011Appointment of Loic Mahe as a director (3 pages)
24 October 2011Termination of appointment of Christophe Fremont as a director (2 pages)
24 October 2011Termination of appointment of Peter Staelens as a director (2 pages)
24 October 2011Appointment of Alun Oxenham as a secretary (3 pages)
24 October 2011Termination of appointment of Bruno Humblet as a director (2 pages)
24 October 2011Appointment of Thomas Kinisky as a director (3 pages)
24 October 2011Appointment of Alun Oxenham as a secretary (3 pages)
24 October 2011Appointment of Peter Hindle as a director (3 pages)
24 October 2011Termination of appointment of Peter Staelens as a director (2 pages)
24 October 2011Termination of appointment of Christophe Fremont as a director (2 pages)
24 October 2011Appointment of Thomas Kinisky as a director (3 pages)
24 October 2011Appointment of Loic Mahe as a director (3 pages)
24 October 2011Appointment of Peter Hindle as a director (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Resolutions
  • RES13 ‐ Company business 28/09/2011
(8 pages)
6 October 2011Resolutions
  • RES13 ‐ Company business 28/09/2011
(8 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Resolutions
  • RES13 ‐ Arroved 30/09/2011
(1 page)
6 October 2011Resolutions
  • RES13 ‐ Arroved 30/09/2011
(1 page)
3 October 2011Company name changed bekaert specialty films (uk) LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(3 pages)
3 October 2011Company name changed bekaert specialty films (uk) LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(3 pages)
3 October 2011Change of name notice (2 pages)
3 October 2011Change of name notice (2 pages)
11 May 2011Termination of appointment of Peter Reece as a director (2 pages)
11 May 2011Termination of appointment of Peter Reece as a secretary (2 pages)
11 May 2011Appointment of Peter Georges Staelens as a director (2 pages)
11 May 2011Termination of appointment of Peter Reece as a director (2 pages)
11 May 2011Appointment of Peter Georges Staelens as a director (2 pages)
11 May 2011Termination of appointment of Peter Reece as a secretary (2 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (16 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 June 2010Amended full accounts made up to 31 December 2008 (15 pages)
1 June 2010Amended full accounts made up to 31 December 2008 (15 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
2 February 2010Director's details changed for President Christophe Fremont on 1 January 2010 (3 pages)
2 February 2010Director's details changed for President Christophe Fremont on 1 January 2010 (3 pages)
2 February 2010Director's details changed for President Christophe Fremont on 1 January 2010 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from, unit 13, ball milltop business park, main road grimley, worcestershire, WR2 6LS (1 page)
11 February 2009Registered office changed on 11/02/2009 from, unit 13, ball milltop business park, main road grimley, worcestershire, WR2 6LS (1 page)
11 September 2008Full accounts made up to 31 December 2007 (14 pages)
11 September 2008Full accounts made up to 31 December 2007 (14 pages)
28 March 2008Return made up to 14/01/08; full list of members (4 pages)
28 March 2008Return made up to 14/01/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 December 2006 (14 pages)
4 February 2008Full accounts made up to 31 December 2006 (14 pages)
23 March 2007Return made up to 14/01/07; full list of members (8 pages)
23 March 2007Return made up to 14/01/07; full list of members (8 pages)
15 February 2007Full accounts made up to 31 December 2005 (14 pages)
15 February 2007Full accounts made up to 31 December 2005 (14 pages)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
25 January 2006Return made up to 14/01/06; full list of members (7 pages)
25 January 2006Return made up to 14/01/06; full list of members (7 pages)
23 December 2005Full accounts made up to 31 December 2004 (15 pages)
23 December 2005Full accounts made up to 31 December 2004 (15 pages)
12 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Return made up to 14/01/04; full list of members (7 pages)
14 May 2004Return made up to 14/01/04; full list of members (7 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed;new director appointed (1 page)
23 March 2004New secretary appointed;new director appointed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
1 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
23 January 2002Return made up to 14/01/02; full list of members (7 pages)
23 January 2002Return made up to 14/01/02; full list of members (7 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
14 August 2001Company name changed msc specialty films (uk) LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed msc specialty films (uk) LIMITED\certificate issued on 14/08/01 (2 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 January 1999Return made up to 14/01/99; full list of members (8 pages)
19 January 1999Return made up to 14/01/99; full list of members (8 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
2 December 1997Registered office changed on 02/12/97 from: 3 tagwell road, droitwich, worcs, WR9 7BW (1 page)
2 December 1997Registered office changed on 02/12/97 from: 3 tagwell road, droitwich, worcs, WR9 7BW (1 page)
25 March 1997Return made up to 14/01/97; full list of members (6 pages)
25 March 1997Return made up to 14/01/97; full list of members (6 pages)
12 February 1997Company name changed solar gard int. (Uk) LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed solar gard int. (Uk) LIMITED\certificate issued on 13/02/97 (2 pages)
24 April 1996Accounts for a small company made up to 29 February 1996 (9 pages)
24 April 1996Accounts for a small company made up to 29 February 1996 (9 pages)
9 February 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
9 February 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
11 January 1996Return made up to 14/01/96; no change of members (4 pages)
11 January 1996Return made up to 14/01/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
14 December 1993Particulars of mortgage/charge (4 pages)
14 December 1993Particulars of mortgage/charge (4 pages)
8 November 1993Company name changed\certificate issued on 08/11/93 (2 pages)
8 November 1993Company name changed\certificate issued on 08/11/93 (2 pages)
8 September 1987Incorporation (14 pages)
8 September 1987Incorporation (14 pages)