Company NamePhoenix Precision Electric Limited
Company StatusDissolved
Company Number02584826
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(16 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Grays Inn Road
London
WC1X 8QR
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(21 years, 9 months after company formation)
Appointment Duration1 year (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Grays Inn Road
London
WC1X 8QR
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(21 years, 9 months after company formation)
Appointment Duration1 year (closed 19 November 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address17 Greenfield Drive
London
N2 9AF
Secretary NameChristopher Paul Martin
NationalityBritish
StatusClosed
Appointed17 April 2013(22 years, 1 month after company formation)
Appointment Duration7 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
Greater London
WC1X 8QR
Director NameRegina Mary Cunningham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address62 Central Avenue
Beverley
North Humberside
HU17 8LN
Director NameMalcolm James Cunningham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Central Avenue
Beverley
North Humberside
HU17 8LN
Director NameMr Christopher Appleton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Mary's Close
Beverley
North Humberside
HU17 7AY
Secretary NameMrs Pamela Appleton
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address21 St Marys Close
Beverley
North Humberside
HU17 7AY
Director NameAlfred David Rivett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 1994)
RoleCompany Director
Correspondence Address8 Rokeby Close
Beverley
North Humberside
HU17 7QP
Director NameRichard Culley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address26 Oak Avenue
Elloughton
Brough
North Humberside
HU15 1LA
Director NameMrs Pamela Appleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2004)
RoleSecretary
Correspondence Address21 St Marys Close
Beverley
North Humberside
HU17 7AY
Director NameMrs Pamela Appleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2004)
RoleSecretary
Correspondence Address21 St Marys Close
Beverley
North Humberside
HU17 7AY
Director NameBrian Michael Crockett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2004)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Cartwright Lane
Beverley
East Yorkshire
HU17 8NA
Director NameMr Edward Stuart Atkinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Hill
Beverley
East Yorkshire
HU17 8UZ
Director NameJohn Leslie Anthony Bayliss
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blenheim Road
Beverley
East Yorkshire
HU17 8UF
Director NameMr Ian Bingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Greenfield Road
Middleton On The Wolds
Driffield
East Yorkshire
YO25 9UL
Director NameMr Michael Conyers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Mary's Close
The Foreshore
Hessle
East Yorkshire
HU13 0HJ
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed10 May 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ
Secretary NameMrs Pamela Appleton
NationalityBritish
StatusResigned
Appointed17 October 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Lodge
East Lane New Walk
Beverley
North Humberside
HU17 7AD
Director NameMr Mark Alistair Champion
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(16 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Office Park Clarks Way
Bath
BA2 2AF
Director NameMr Neil Gregory Hollingworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Addington
Winslow
Bucks
MK18 2JX
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed13 February 2008(16 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 November 2012)
Correspondence AddressMerchants House North
Wapping Road
Bristol
BS1 4RW

Location

Registered Address305 Grays Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1000 at £1Paladin Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
5 June 2013Appointment of Christopher Paul Martin as a secretary (3 pages)
5 June 2013Appointment of Christopher Paul Martin as a secretary on 17 April 2013 (3 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,000
(5 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,000
(5 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
18 December 2012Appointment of Mr David Cowans as a director (2 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director on 16 November 2012 (2 pages)
18 December 2012Appointment of Mr David Cowans as a director on 16 November 2012 (2 pages)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary on 16 November 2012 (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2010Director's details changed for Mark Alistair Champion on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mark Alistair Champion on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Timothy Saunders on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Timothy Saunders on 15 October 2010 (2 pages)
7 April 2010Full accounts made up to 31 March 2009 (19 pages)
7 April 2010Full accounts made up to 31 March 2009 (19 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
27 October 2009Termination of appointment of Neil Hollingworth as a director (1 page)
27 October 2009Termination of appointment of Neil Hollingworth as a director (1 page)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
19 September 2008Registered office changed on 19/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
19 September 2008Registered office changed on 19/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
9 April 2008Return made up to 22/02/08; full list of members (5 pages)
9 April 2008Return made up to 22/02/08; full list of members (5 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
13 March 2008Director appointed neil gregory hollingworth (2 pages)
13 March 2008Director appointed neil gregory hollingworth (2 pages)
11 March 2008Declaration of assistance for shares acquisition (4 pages)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 March 2008Declaration of assistance for shares acquisition (4 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
21 February 2008Auditor's resignation (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Location of register of members (non legible) (2 pages)
21 February 2008Location of debenture register (non legible) (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Auditor's resignation (1 page)
21 February 2008Location of register of members (non legible) (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008Registered office changed on 21/02/08 from: jack taylor lane beverley north humberside HU17 0RH (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008Registered office changed on 21/02/08 from: jack taylor lane beverley north humberside HU17 0RH (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Location of debenture register (non legible) (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of assistance for shares acquisition (8 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of mortgage charge released/ceased (2 pages)
20 February 2008Declaration of mortgage charge released/ceased (2 pages)
20 February 2008Declaration of assistance for shares acquisition (8 pages)
20 February 2008Declaration of assistance for shares acquisition (8 pages)
20 February 2008Declaration of assistance for shares acquisition (8 pages)
15 February 2008Particulars of mortgage/charge (8 pages)
15 February 2008Particulars of mortgage/charge (8 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 22/02/07; full list of members (8 pages)
1 May 2007Return made up to 22/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
3 April 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
8 November 2006Particulars of mortgage/charge (9 pages)
8 November 2006Particulars of mortgage/charge (9 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
2 March 2006Return made up to 22/02/06; full list of members (8 pages)
2 March 2006Return made up to 22/02/06; full list of members (8 pages)
20 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
20 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Return made up to 22/02/05; full list of members; amend (8 pages)
4 August 2005Return made up to 22/02/05; full list of members; amend (8 pages)
20 April 2005Return made up to 22/02/05; full list of members (8 pages)
20 April 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Declaration of assistance for shares acquisition (10 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 May 2004Declaration of assistance for shares acquisition (10 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned;director resigned (1 page)
28 April 2004Return made up to 22/02/04; full list of members (7 pages)
28 April 2004Return made up to 22/02/04; full list of members (7 pages)
24 November 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
24 November 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
4 March 2003Return made up to 22/02/03; full list of members (7 pages)
4 March 2003Return made up to 22/02/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 22/02/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Return made up to 22/02/01; full list of members (7 pages)
28 February 2001Return made up to 22/02/01; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 June 2000Return made up to 22/02/00; full list of members (7 pages)
6 June 2000Return made up to 22/02/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: phoenix business park mill lane beverley north humberside HU17 9DH (1 page)
16 December 1999Registered office changed on 16/12/99 from: phoenix business park mill lane beverley north humberside HU17 9DH (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Return made up to 22/02/99; full list of members (6 pages)
16 June 1999Return made up to 22/02/99; full list of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
16 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 March 1998Return made up to 22/02/98; no change of members (4 pages)
24 March 1998Return made up to 22/02/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
15 April 1997Return made up to 22/02/97; no change of members (4 pages)
15 April 1997Return made up to 22/02/97; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 May 1996Return made up to 22/02/96; full list of members (6 pages)
8 May 1996Return made up to 22/02/96; full list of members (6 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
26 September 1995Full accounts made up to 31 March 1995 (12 pages)
26 September 1995Full accounts made up to 31 March 1995 (12 pages)
12 August 1995Particulars of mortgage/charge (3 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
11 June 1993Ad 15/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 1993Ad 15/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1993Memorandum and Articles of Association (14 pages)
9 June 1993Memorandum and Articles of Association (14 pages)
13 July 1992Company name changed appleton electric LIMITED\certificate issued on 14/07/92 (2 pages)
13 July 1992Company name changed appleton electric LIMITED\certificate issued on 14/07/92 (2 pages)
19 May 1992Company name changed bell communications (humberside) LIMITED\certificate issued on 20/05/92 (2 pages)
19 May 1992Company name changed bell communications (humberside) LIMITED\certificate issued on 20/05/92 (2 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1991Company name changed donfarm LIMITED\certificate issued on 17/04/91 (2 pages)
16 April 1991Company name changed donfarm LIMITED\certificate issued on 17/04/91 (2 pages)
22 February 1991Incorporation (13 pages)
22 February 1991Incorporation (13 pages)