Company NameSystemcare Products Limited
Company StatusDissolved
Company Number02317543
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NamesMoncorn Limited and Systemcare 2000 Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed02 September 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMs Deborah Robinson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address41 Charlotte Street
Walsall
West Midlands
WS1 2BB
Director NameMr John William Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hunting Lodge Worcester Road
Great Witley
Worcester
WR6 6JT
Secretary NameMr John William Shaw
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hunting Lodge Worcester Road
Great Witley
Worcester
WR6 6JT
Director NameMr Brian Charles George
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1997)
RoleOperations Director
Correspondence Address22 Bond End
Yoxall
Burton On Trent
Staffordshire
DE13 8NH
Director NameMr Simon John Rex
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCooden Cottage 57 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NameDouglas Frederick Skeggs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 September 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTre Ribble Barn
Three Ashes
Herefordshire
HR2 8LS
Wales
Director NameMichael William Hoy McKay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Orton On The Hill
Atherstone
Warwickshire
CV9 3NE
Secretary NameMr Simon John Rex
NationalityBritish
StatusResigned
Appointed03 March 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCooden Cottage 57 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NameMr Mark Edward Burnhope
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 1998(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address113 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3PG
Secretary NameMr Mark Edward Burnhope
NationalityEnglish
StatusResigned
Appointed07 September 1999(10 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3PG
Director NamePeter Gregory Cole
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2008)
RoleOperations Director
Correspondence AddressWightwick Mill Barn
203 Bridgnorth Road
Wolverhampton
West Midlands
WV6 8BD
Director NameMr Paul Hardy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 September 2008)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address5 Woodhall Close
Nuneaton
Warwickshire
CV11 6WJ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD

Location

Registered Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

117 at 1Moon 2000 Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
29 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 117
(6 pages)
29 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 117
(6 pages)
29 March 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 October 2009Termination of appointment of Gavin Udall as a director (1 page)
27 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page)
20 April 2009Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page)
8 April 2009Full accounts made up to 30 November 2008 (22 pages)
8 April 2009Full accounts made up to 30 November 2008 (22 pages)
26 March 2009Return made up to 11/02/09; full list of members (4 pages)
26 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 October 2008Auditor's resignation (1 page)
9 October 2008Auditor's resignation (1 page)
6 October 2008Appointment terminated director douglas skeggs (1 page)
6 October 2008Appointment Terminated Secretary mark burnhope (1 page)
6 October 2008Appointment Terminated Director mark burnhope (1 page)
6 October 2008Appointment terminated secretary mark burnhope (1 page)
6 October 2008Appointment terminated director mark burnhope (1 page)
6 October 2008Appointment Terminated Director douglas skeggs (1 page)
6 October 2008Appointment Terminated Director simon rex (1 page)
6 October 2008Appointment terminated director simon rex (1 page)
6 October 2008Secretary appointed s & j registrars LIMITED (1 page)
6 October 2008Appointment Terminated Director peter cole (1 page)
6 October 2008Secretary appointed s & j registrars LIMITED (1 page)
6 October 2008Appointment terminated director paul hardy (1 page)
6 October 2008Appointment terminated director peter cole (1 page)
6 October 2008Appointment Terminated Director paul hardy (1 page)
2 October 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 alignment with parent or subsidiary (1 page)
2 October 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 Alignment with Parent or Subsidiary (1 page)
17 September 2008Director appointed edward ufland (11 pages)
17 September 2008Director appointed giles hudson (11 pages)
17 September 2008Director appointed gavin udall (11 pages)
17 September 2008Director appointed edward ufland (11 pages)
17 September 2008Director appointed giles hudson (11 pages)
17 September 2008Director appointed gavin udall (11 pages)
5 August 2008Director appointed mr paul hardy (1 page)
5 August 2008Director appointed mr paul hardy (1 page)
17 March 2008Full accounts made up to 30 September 2007 (19 pages)
17 March 2008Full accounts made up to 30 September 2007 (19 pages)
26 February 2008Return made up to 11/02/08; full list of members (4 pages)
26 February 2008Return made up to 11/02/08; full list of members (4 pages)
9 July 2007Full accounts made up to 30 September 2006 (20 pages)
9 July 2007Full accounts made up to 30 September 2006 (20 pages)
18 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2007Return made up to 11/02/07; full list of members (8 pages)
18 December 2006Auditor's resignation (2 pages)
18 December 2006Auditor's resignation (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 May 2006Return made up to 11/02/06; full list of members (8 pages)
26 May 2006Return made up to 11/02/06; full list of members (8 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 April 2005Return made up to 11/02/05; full list of members (7 pages)
5 April 2005Return made up to 11/02/05; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
20 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2003Return made up to 11/02/03; full list of members (7 pages)
6 March 2003Registered office changed on 06/03/03 from: victoria works northgate aldridge walsall WS9 8TH (1 page)
6 March 2003Registered office changed on 06/03/03 from: victoria works northgate aldridge walsall WS9 8TH (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 March 2002Return made up to 11/02/02; full list of members (7 pages)
22 March 2002Return made up to 11/02/02; full list of members (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 April 2001Auditor's resignation (1 page)
10 April 2001Auditor's resignation (1 page)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Return made up to 11/02/01; full list of members (7 pages)
15 February 2001Return made up to 11/02/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
18 February 2000Return made up to 11/02/00; full list of members (7 pages)
18 February 2000Return made up to 11/02/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (1 page)
21 October 1999New secretary appointed (1 page)
8 April 1999Return made up to 11/02/99; full list of members (6 pages)
8 April 1999Return made up to 11/02/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 November 1998Company name changed systemcare 2000 LIMITED\certificate issued on 30/11/98 (2 pages)
27 November 1998Company name changed systemcare 2000 LIMITED\certificate issued on 30/11/98 (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
21 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
21 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
10 March 1998Declaration of assistance for shares acquisition (4 pages)
10 March 1998Declaration of assistance for shares acquisition (4 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Secretary resigned;director resigned (1 page)
9 March 1998Secretary resigned;director resigned (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (4 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (4 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1998Return made up to 11/02/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
3 July 1997Registered office changed on 03/07/97 from: 26/28 goodall street walsall west midlands WS1 1QL (1 page)
3 July 1997Registered office changed on 03/07/97 from: 26/28 goodall street walsall west midlands WS1 1QL (1 page)
28 June 1997Secretary's particulars changed;director's particulars changed (1 page)
28 June 1997Secretary's particulars changed;director's particulars changed (1 page)
9 June 1997Return made up to 11/02/97; no change of members (4 pages)
9 June 1997Return made up to 11/02/97; no change of members (4 pages)
16 April 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
16 April 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
13 February 1997Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 February 1997Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
16 February 1996Return made up to 11/02/96; full list of members (6 pages)
16 February 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996Statement of affairs (6 pages)
2 February 1996Ad 29/11/95--------- £ si 17@1 (2 pages)
2 February 1996Ad 29/11/95--------- £ si 17@1 (2 pages)
2 February 1996Statement of affairs (6 pages)
15 January 1996Ad 29/11/95--------- £ si 17@1=17 £ ic 100/117 (2 pages)
15 January 1996Ad 29/11/95--------- £ si 17@1=17 £ ic 100/117 (2 pages)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
11 December 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
11 December 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 December 1995New director appointed (2 pages)
6 December 1995£ nc 100/117 29/11/95 (1 page)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
6 December 1995£ nc 100/117 29/11/95 (1 page)
6 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (3 pages)
6 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
6 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
30 May 1995Registered office changed on 30/05/95 from: ashlar house 115 walsall road aldridge walsall west midlands WS9 0AZ (1 page)
30 May 1995Registered office changed on 30/05/95 from: ashlar house 115 walsall road aldridge walsall west midlands WS9 0AZ (1 page)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (1 page)
5 April 1995Return made up to 11/02/95; no change of members (4 pages)
5 April 1995Return made up to 11/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)