Company NamePipework Engineering And Developments Limited
Company StatusDissolved
Company Number02207804
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NamePipework Engineering Developments (P.E.D.) Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed08 October 2018(30 years, 9 months after company formation)
Appointment Duration5 years (closed 24 October 2023)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameMs Zeynep Kozanhan
StatusClosed
Appointed24 December 2020(33 years after company formation)
Appointment Duration2 years, 10 months (closed 24 October 2023)
RoleCompany Director
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Suresh Swaminathan
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed15 September 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 24 October 2023)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameBrian Vernon Ash
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1996)
RoleManaging Director
Correspondence AddressC/O Richards & Ross Limited
Neachells Lane
Wednesfield
West Midlands
WV11 3QH
Director NameNeil Craig Clark
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleCommercial Director
Correspondence Address27 Moreton Close
Flamstead End
Cheshunt
Hertfordshire
EN7 6LX
Director NameMr Steven Anthony Ducker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Punta Verde Drive
Sutton Hill
Telford
Shropshire
TF7 4EJ
Director NameBrian Stokes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Meadows
Pedmore
Stourbridge
West Midlands
DY9 0GW
Secretary NameNeil Craig Clark
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address4a Blackberry Lane
Four Oaks
Sutton Coldfield Birmingham
West Midlands
B74 4JE
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed28 April 1998(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameMr Mark Phillips
NationalityBritish
StatusResigned
Appointed30 June 2002(14 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameNeil Anthony Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(17 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2018)
RoleDirector, Finance & Accounting
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Frazer Grenville Budd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2019)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed30 November 2016(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jason Kitts
StatusResigned
Appointed26 July 2018(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(30 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2018(30 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 November 2022)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Travis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2019(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2021)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Neil Paul Bowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2022)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA

Contact

Websiteshawprg.com

Location

Registered Address2 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Shareholders

10k at £1Shaw Group Uk Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 November 2019Delivered on: 11 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 7 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 May 2018Delivered on: 23 May 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
18 March 1998Delivered on: 27 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
31 December 2020Delivered on: 13 January 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 16 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 11 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 5 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
9 July 1990Delivered on: 17 July 1990
Satisfied on: 30 October 1998
Persons entitled: Barclays 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
18 May 1990Delivered on: 4 June 1990
Satisfied on: 14 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of air products PLC for £17293.00 dated 10.5.90.
Particulars: The sum of £17293.00 together with interest accrued now or to be held by the bank on account numbered 01093932 and earmarked or designated by reference to the company.
Fully Satisfied
22 April 1988Delivered on: 4 May 1988
Satisfied on: 14 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 April 1988Delivered on: 26 April 1988
Satisfied on: 22 April 1993
Persons entitled: Richards & Ross Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares other securities stock in trade work in progress. 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

13 January 2021Registration of charge 022078040015, created on 31 December 2020 (69 pages)
7 January 2021Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page)
16 July 2020Registration of charge 022078040014, created on 30 June 2020 (195 pages)
15 July 2020Registration of charge 022078040013, created on 30 June 2020 (72 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 February 2020Registration of charge 022078040012, created on 23 January 2020 (215 pages)
5 February 2020Registration of charge 022078040011, created on 23 January 2020 (77 pages)
15 November 2019Registration of charge 022078040010, created on 1 November 2019 (59 pages)
11 November 2019Registration of charge 022078040009, created on 1 November 2019 (161 pages)
7 November 2019Registration of charge 022078040008, created on 21 October 2019 (177 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page)
18 March 2019Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages)
18 March 2019Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page)
18 January 2019Memorandum and Articles of Association (10 pages)
13 December 2018Registration of charge 022078040007, created on 10 December 2018 (58 pages)
8 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
25 October 2018Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page)
24 October 2018Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
27 July 2018Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2018Registration of charge 022078040006, created on 10 May 2018 (159 pages)
4 May 2018Statement of company's objects (2 pages)
4 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 May 2018Memorandum and Articles of Association (11 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Notification of Cb&I Group Uk Holdings as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Cb&I Group Uk Holdings as a person with significant control on 6 April 2016 (1 page)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
25 November 2016Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
6 October 2016Satisfaction of charge 5 in full (2 pages)
6 October 2016Satisfaction of charge 5 in full (2 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Derek Hunter as a director (1 page)
1 May 2012Termination of appointment of Derek Hunter as a director (1 page)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mark Phillips on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Mark Phillips on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Derek Hunter on 11 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mark Phillips on 11 July 2010 (1 page)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Derek Hunter on 11 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mark Phillips on 11 July 2010 (1 page)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
24 July 2007£ nc 25000/10000 17/07/07 (1 page)
24 July 2007£ nc 25000/10000 17/07/07 (1 page)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
25 July 2006Return made up to 11/07/06; full list of members (7 pages)
25 July 2006Return made up to 11/07/06; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2005Return made up to 11/07/05; full list of members (7 pages)
14 September 2005Return made up to 11/07/05; full list of members (7 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
20 July 2004Return made up to 11/07/04; full list of members (7 pages)
20 July 2004Return made up to 11/07/04; full list of members (7 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
19 October 2003New director appointed (2 pages)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
20 July 2001Return made up to 11/07/01; full list of members (7 pages)
20 July 2001Return made up to 11/07/01; full list of members (7 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
16 January 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
16 January 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Full accounts made up to 31 August 1999 (12 pages)
21 January 2000Full accounts made up to 31 August 1999 (12 pages)
23 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 August 1998 (13 pages)
2 June 1999Full accounts made up to 31 August 1998 (13 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Registered office changed on 25/06/98 from: neachells lane wednesfield wolverhampton wv 113 (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Registered office changed on 25/06/98 from: neachells lane wednesfield wolverhampton wv 113 (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
4 March 1998Return made up to 11/07/97; no change of members (4 pages)
4 March 1998Return made up to 11/07/97; no change of members (4 pages)
16 October 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
16 October 1997Full accounts made up to 31 March 1997 (12 pages)
16 October 1997Full accounts made up to 31 March 1997 (12 pages)
16 October 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
1 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
25 September 1995Return made up to 11/07/95; no change of members (4 pages)
25 September 1995Return made up to 11/07/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
28 October 1988Company name changed\certificate issued on 28/10/88 (2 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 December 1987Incorporation (16 pages)