Company NameG & J Engineering Limited
DirectorJohn Colwyn Thomas
Company StatusLiquidation
Company Number02600227
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Colwyn Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(27 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Jubilee Trading Estate
East Tyndall Street
Cardiff
South Wales
CF24 5EF
Wales
Director NameMr Anthony John George
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 16 August 2005)
RoleWelder And Pipe Fitter
Correspondence Address38 Bryn-Pinwidden
Pentwyn
Cardiff
South Glamorgan
Director NameMr Martin John Jenkins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(1 month, 1 week after company formation)
Appointment Duration20 years (resigned 17 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Springfield Lane
Rhiwderin
Newport
Gwent
NP10 8QZ
Wales
Secretary NameMr Martin Jenkins
NationalityBritish
StatusResigned
Appointed20 May 1991(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 16 June 2005)
RoleWelder And Pipe Fitter
Country of ResidenceUnited Kingdom
Correspondence Address40 Caerphilly Close
Rhiwderin
Newport
Gwent
NP10 8RF
Wales
Secretary NameLinda Eileen Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2006)
RoleCompany Director
Correspondence Address40 Caerphilly Close
Rhiwderin
Gwent
NP10 8RF
Wales
Secretary NameRebecca Emily Jenkins
NationalityBritish
StatusResigned
Appointed15 August 2006(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2007)
RoleCompany Director
Correspondence Address40 Caerphilly Close
Rhiwderin
Gwent
NP10 8RF
Wales
Director NameMr John Michael Holleran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Director NameMr Neil Richard Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways
Church Lane
Godstone
Surrey
RH9 8BW
Director NameMr Robert Mark Telford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Barrow Hill Sellindge
Ashford
Kent
TN25 6JQ
Secretary NameDerek Anthony Foxen
NationalityBritish
StatusResigned
Appointed15 May 2007(16 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2008)
RoleCo Secretary
Correspondence AddressThe Chimes
26 Knoll Rise
Orpington
Kent
BR6 0DD
Secretary NameMiss Carmelina Carfora
NationalityBritish
StatusResigned
Appointed04 February 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2010)
RoleSecretary
Correspondence Address8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Director NameKelvin Brinley Webber
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspero House
46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ
Director NameMr Michael John Samorzewski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspero House
46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ
Director NameMs Sally Ann Holleran
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Director NameMr Lee Kirkman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressUnit 5 Jubilee Trading Estate
East Tyndall Street
Cardiff
South Glamorgan
CF24 5EF
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitegandjengineering.co.uk
Telephone029 20452027
Telephone regionCardiff

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Joanne Marie Holleran
50.00%
Ordinary
5k at £1John Michael Holleran
50.00%
Ordinary

Financials

Year2014
Net Worth£2,194,345
Cash£1,277,282
Current Liabilities£707,162

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2021 (3 years ago)
Next Return Due15 April 2022 (overdue)

Charges

16 March 2020Delivered on: 16 March 2020
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 10 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 July 1997Delivered on: 5 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being unit 5, jubilee trading estate, east tyndall street, splott, cardiff title number wa 269625. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 November 2009Delivered on: 11 November 2009
Satisfied on: 7 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

3 January 2024Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024 (2 pages)
19 October 2023Liquidators' statement of receipts and payments to 11 August 2023 (32 pages)
17 October 2022Liquidators' statement of receipts and payments to 11 August 2022 (30 pages)
8 September 2022Appointment of a voluntary liquidator (3 pages)
20 December 2021Notice to Registrar of Companies of Notice of disclaimer (6 pages)
7 September 2021Statement of affairs (15 pages)
6 September 2021Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 66 Prescot Street London E1 8NN on 6 September 2021 (2 pages)
4 September 2021Appointment of a voluntary liquidator (3 pages)
4 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-12
(1 page)
29 July 2021Satisfaction of charge 026002270004 in full (4 pages)
12 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 May 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
16 March 2020Registration of charge 026002270004, created on 16 March 2020 (12 pages)
3 January 2020Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020 (1 page)
16 July 2019Change of details for Mrs Joanne Marie Holleran as a person with significant control on 10 July 2019 (2 pages)
15 July 2019Change of details for Mrs Joanne Marie Holleran as a person with significant control on 10 July 2019 (2 pages)
15 July 2019Change of details for Mr John Michael Holleran as a person with significant control on 10 July 2019 (2 pages)
2 July 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
9 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 December 2018Registration of charge 026002270003, created on 10 December 2018 (43 pages)
14 August 2018Termination of appointment of Lee Kirkman as a director on 30 June 2018 (1 page)
3 May 2018Appointment of Mr John Colwyn Thomas as a director on 9 April 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
5 April 2018Change of details for Mrs Joanne Marie Holleran as a person with significant control on 25 December 2017 (2 pages)
5 April 2018Change of details for Mrs Joanne Marie Holleran as a person with significant control on 25 January 2018 (2 pages)
5 April 2018Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(3 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(3 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 April 2015Termination of appointment of Kelvin Brinley Webber as a director on 27 April 2015 (1 page)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
30 April 2015Termination of appointment of Kelvin Brinley Webber as a director on 27 April 2015 (1 page)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
16 January 2015Appointment of Mr Lee Kirkman as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Mr Lee Kirkman as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Mr Lee Kirkman as a director on 5 January 2015 (2 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 January 2013Termination of appointment of Michael Samorzewski as a director (1 page)
22 January 2013Termination of appointment of Michael Samorzewski as a director (1 page)
11 June 2012Termination of appointment of Martin Jenkins as a director (1 page)
11 June 2012Termination of appointment of Martin Jenkins as a director (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Mr Martin Jenkins on 25 November 2010 (2 pages)
13 April 2011Director's details changed for Mr Martin Jenkins on 25 November 2010 (2 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (11 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (11 pages)
21 April 2010Termination of appointment of John Holleran as a director (1 page)
21 April 2010Termination of appointment of John Holleran as a director (1 page)
21 April 2010Director's details changed for Kelvin Brinley Webber on 18 February 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Martin Jenkins on 18 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Martin Jenkins on 18 February 2010 (2 pages)
21 April 2010Director's details changed for Kelvin Brinley Webber on 18 February 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 21 April 2010 (1 page)
21 April 2010Termination of appointment of Sally Holleran as a director (1 page)
21 April 2010Termination of appointment of Sally Holleran as a director (1 page)
21 April 2010Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 21 April 2010 (1 page)
21 January 2010Termination of appointment of Carmelina Carfora as a secretary (1 page)
21 January 2010Termination of appointment of Carmelina Carfora as a secretary (1 page)
16 December 2009Director's details changed for Mr John Michael Holleran on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael John Samorzewski on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael John Samorzewski on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr John Michael Holleran on 16 December 2009 (2 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 October 2009Secretary's details changed for Miss Carmelina Carfora on 16 October 2009 (1 page)
29 October 2009Secretary's details changed for Miss Carmelina Carfora on 16 October 2009 (1 page)
27 October 2009Appointment of Ms Sally Ann Holleran as a director (2 pages)
27 October 2009Appointment of Ms Sally Ann Holleran as a director (2 pages)
5 September 2009Appointment terminated director robert telford (1 page)
5 September 2009Appointment terminated director robert telford (1 page)
18 June 2009Director appointed michael samorzewski (2 pages)
18 June 2009Director appointed michael samorzewski (2 pages)
17 June 2009Director appointed kelvin brinley webber (1 page)
17 June 2009Director appointed kelvin brinley webber (1 page)
9 April 2009Return made up to 01/04/09; full list of members (4 pages)
9 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Appointment terminated director neil smith (1 page)
7 April 2009Appointment terminated director neil smith (1 page)
3 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 August 2008Return made up to 01/04/08; full list of members; amend (6 pages)
29 August 2008Return made up to 01/04/08; full list of members; amend (6 pages)
4 April 2008Director's change of particulars / neil smith / 07/08/2007 (1 page)
4 April 2008Director's change of particulars / robert telford / 04/04/2008 (1 page)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Director's change of particulars / neil smith / 07/08/2007 (1 page)
4 April 2008Director's change of particulars / robert telford / 04/04/2008 (1 page)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
11 February 2008Secretary resigned (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (2 pages)
11 February 2008New secretary appointed (2 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 November 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
3 November 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 5 jubilee trading estate east tyndall street cardiff south glamorgan CF24 5EE (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 5 jubilee trading estate east tyndall street cardiff south glamorgan CF24 5EE (1 page)
11 June 2007New secretary appointed (3 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (4 pages)
11 June 2007New director appointed (4 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New secretary appointed (3 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Return made up to 01/04/07; full list of members (2 pages)
5 June 2007Return made up to 01/04/07; full list of members (2 pages)
12 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
12 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
12 April 2006Return made up to 01/04/06; full list of members (6 pages)
12 April 2006Return made up to 01/04/06; full list of members (6 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
13 October 2005£ ic 20000/10000 16/08/05 £ sr 10000@1=10000 (1 page)
13 October 2005£ ic 20000/10000 16/08/05 £ sr 10000@1=10000 (1 page)
26 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
26 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
30 March 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
30 March 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
2 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
14 April 2004Return made up to 01/04/04; full list of members (7 pages)
14 April 2004Return made up to 01/04/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
8 April 2002Return made up to 10/04/02; full list of members (6 pages)
8 April 2002Return made up to 10/04/02; full list of members (6 pages)
15 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
15 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 April 1999Return made up to 10/04/99; full list of members (6 pages)
8 April 1999Return made up to 10/04/99; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 June 1998Return made up to 10/04/98; full list of members (6 pages)
1 June 1998Return made up to 10/04/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 July 1997Particulars of mortgage/charge (4 pages)
5 July 1997Particulars of mortgage/charge (4 pages)
7 April 1997Return made up to 10/04/97; full list of members (6 pages)
7 April 1997Return made up to 10/04/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 May 1996Return made up to 10/04/96; no change of members (4 pages)
1 May 1996Return made up to 10/04/96; no change of members (4 pages)
29 April 1996Ad 16/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 April 1996Ad 16/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 April 1996£ nc 100/100000 16/04/96 (1 page)
29 April 1996£ nc 100/100000 16/04/96 (1 page)
29 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
29 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
28 March 1995Return made up to 10/04/95; full list of members (6 pages)
28 March 1995Return made up to 10/04/95; full list of members (6 pages)
22 March 1995Registered office changed on 22/03/95 from: 5 station road radyr cardiff south glamorgan CF4 8AA (1 page)
22 March 1995Registered office changed on 22/03/95 from: 5 station road radyr cardiff south glamorgan CF4 8AA (1 page)
28 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
28 February 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 April 1994Return made up to 10/04/94; no change of members (4 pages)
15 April 1994Return made up to 10/04/94; no change of members (4 pages)
3 August 1993Full accounts made up to 30 April 1993 (6 pages)
3 August 1993Full accounts made up to 30 April 1993 (6 pages)
6 April 1993Return made up to 10/04/93; no change of members (4 pages)
6 April 1993Return made up to 10/04/93; no change of members (4 pages)
20 January 1993Full accounts made up to 30 April 1992 (7 pages)
20 January 1993Full accounts made up to 30 April 1992 (7 pages)
9 June 1992Return made up to 10/04/92; full list of members (5 pages)
9 June 1992Return made up to 10/04/92; full list of members (5 pages)
2 June 1991Registered office changed on 02/06/91 from: 4A whitchurch road cardiff CF4 3LW (1 page)
2 June 1991Director resigned;new director appointed (2 pages)
2 June 1991Director resigned;new director appointed (2 pages)
2 June 1991Registered office changed on 02/06/91 from: 4A whitchurch road cardiff CF4 3LW (1 page)
17 May 1991Company name changed solidbrick LIMITED\certificate issued on 20/05/91 (2 pages)
17 May 1991Company name changed solidbrick LIMITED\certificate issued on 20/05/91 (2 pages)
10 April 1991Incorporation (15 pages)
10 April 1991Incorporation (15 pages)