Company NameRust-Oleum UK Limited
Company StatusDissolved
Company Number02620101
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamesSimpleopen Limited and Stonhard Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Stephen Carter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Edward Joseph Voorhees
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(26 years, 7 months after company formation)
Appointment Duration10 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr James Joseph Baldino
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressAvenue Bellvue 60
1410 Waterloo
Foreign
Director NameDr Neil Peter Coghlan Bennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address18 Bereweeke Avenue
Winchester
Hampshire
SO22 6BH
Secretary NameDr Neil Peter Coghlan Bennett
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address18 Bereweeke Avenue
Winchester
Hampshire
SO22 6BH
Director NameRobert Martin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Rookwood Park
Guildford Road
Horsham
Sussex
RH12 1UB
Director NamePieter Janssen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed05 April 1995(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2000)
RolePresident
Correspondence AddressRobijndijk 179
Nl-4706 Mg
Roosendaal
The Netherlands
Secretary NamePaul Granzier
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 1998)
RoleCorporate Attorney
Correspondence Address17508 Dartmouth Avenue
Cleveland
O410
44111
Director NameJames A Karman
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address2628 Pearl Road
Medina
Ohio 44258
United States
Secretary NamePaul Kelly Tompkins
NationalityAmerican
StatusResigned
Appointed01 April 1998(6 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameKurt Alen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 1998(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressRuggeveldlaan 491
Bus 9
Antwerp
2100
Director NameHans Van Der Pols
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressAdrian Dortsmanstraat 13
Rotterdam
3067 Na
Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1998(7 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameFrank C Sullivan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameJohn Bruce Newens
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(14 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmersham House
25 Compton Way
Farnham
Surrey
GU10 1QT
Director NameRobert Martin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2628 Pearl Road
Medina
Ohio 44258
United States
Director NameDavid Iain Innes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2628 Pearl Road
Medina
Ohio 44258
United States
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2010(18 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterustoleum.com

Location

Registered AddressHays Galleria 1
Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50k at £1Rpow Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,519,609
Gross Profit£2,273,145
Net Worth£165,825
Cash£97,521
Current Liabilities£1,336,204

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

15 May 2006Delivered on: 25 May 2006
Persons entitled: Industrial Development Partnership Ii (Trading Subsidiary) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the deposit. See the mortgage charge document for full details.
Outstanding
7 June 1996Delivered on: 10 June 1996
Persons entitled: Pension Funds Securities Limited

Classification: Rent deposit agreememt
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7TH june 1996.
Particulars: An account in the name of the company at national westminster bank PLC at 3 london street basingstoke hampshire into which a sum of £23,200 has been paid and all the company's right title and interest in and to the deposit and any interest accruing thereon.
Outstanding

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (4 pages)
11 July 2018Statement of capital on 11 July 2018
  • GBP 1
(3 pages)
2 July 2018Statement by Directors (2 pages)
2 July 2018Solvency Statement dated 22/06/18 (2 pages)
2 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2018Termination of appointment of Ronald Albert Rice as a director on 18 January 2018 (1 page)
1 May 2018Termination of appointment of Edward Winslow Moore as a director on 18 January 2018 (1 page)
1 May 2018Appointment of Mr Edward Joseph Voorhees as a director on 18 January 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
1 September 2017Full accounts made up to 31 May 2017 (21 pages)
1 September 2017Full accounts made up to 31 May 2017 (21 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
11 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (2 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
11 October 2016Full accounts made up to 31 May 2016 (21 pages)
11 October 2016Full accounts made up to 31 May 2016 (21 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
(4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
(4 pages)
7 April 2016Director's details changed for Mr Colin Stephen Carter on 30 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Colin Stephen Carter on 30 March 2016 (2 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
5 November 2015Full accounts made up to 31 May 2015 (14 pages)
5 November 2015Auditor's resignation (1 page)
5 November 2015Full accounts made up to 31 May 2015 (14 pages)
5 November 2015Auditor's resignation (1 page)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50,000
(4 pages)
24 April 2015Director's details changed for Mr Colin Stephen Carter on 30 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Colin Stephen Carter on 30 March 2015 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50,000
(4 pages)
24 March 2015Director's details changed for Mr Colin Stephen Carter on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Colin Stephen Carter on 24 March 2015 (2 pages)
27 October 2014Full accounts made up to 31 May 2014 (15 pages)
27 October 2014Full accounts made up to 31 May 2014 (15 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(4 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(4 pages)
26 February 2014Full accounts made up to 31 May 2013 (14 pages)
26 February 2014Full accounts made up to 31 May 2013 (14 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
18 December 2012Termination of appointment of Frank Sullivan as a director (1 page)
18 December 2012Termination of appointment of Frank Sullivan as a director (1 page)
19 October 2012Full accounts made up to 31 May 2012 (14 pages)
19 October 2012Full accounts made up to 31 May 2012 (14 pages)
24 April 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom on 24 April 2012 (1 page)
24 April 2012Director's details changed for Frank C Sullivan on 30 March 2012 (2 pages)
24 April 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom on 24 April 2012 (1 page)
24 April 2012Director's details changed for Frank C Sullivan on 30 March 2012 (2 pages)
24 April 2012Director's details changed for Edward Winslow Moore on 30 March 2012 (2 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Edward Winslow Moore on 30 March 2012 (2 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 January 2012Section 519 (1 page)
13 January 2012Section 519 (1 page)
5 October 2011Full accounts made up to 31 May 2011 (16 pages)
5 October 2011Full accounts made up to 31 May 2011 (16 pages)
5 April 2011Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 5 April 2011 (1 page)
30 March 2011Director's details changed for Frank C Sullivan on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Frank C Sullivan on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages)
30 March 2011Director's details changed for Frank C Sullivan on 1 April 2010 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Robert Martin as a director (1 page)
3 February 2011Appointment of Mr Colin Carter as a director (2 pages)
3 February 2011Termination of appointment of David Innes as a director (1 page)
3 February 2011Termination of appointment of Robert Martin as a director (1 page)
3 February 2011Termination of appointment of David Innes as a director (1 page)
3 February 2011Appointment of Mr Colin Carter as a director (2 pages)
12 October 2010Full accounts made up to 31 May 2010 (16 pages)
12 October 2010Full accounts made up to 31 May 2010 (16 pages)
4 June 2010Appointment of Edward Winslow Moore as a director (3 pages)
4 June 2010Appointment of Edward Winslow Moore as a director (3 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
31 March 2010Director's details changed for David Iain Innes on 29 March 2010 (2 pages)
31 March 2010Director's details changed for David Iain Innes on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Martin on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Robert Martin on 29 March 2010 (2 pages)
13 November 2009Full accounts made up to 31 May 2009 (16 pages)
13 November 2009Full accounts made up to 31 May 2009 (16 pages)
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages)
17 April 2009Director appointed david iain innes (3 pages)
17 April 2009Director appointed david iain innes (3 pages)
1 April 2009Full accounts made up to 31 May 2008 (15 pages)
1 April 2009Full accounts made up to 31 May 2008 (15 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
17 July 2008Return made up to 30/03/08; full list of members (4 pages)
17 July 2008Return made up to 30/03/08; full list of members (4 pages)
1 April 2008Full accounts made up to 31 May 2007 (15 pages)
1 April 2008Full accounts made up to 31 May 2007 (15 pages)
26 March 2008Full accounts made up to 31 May 2006 (15 pages)
26 March 2008Full accounts made up to 31 May 2006 (15 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
24 August 2006Auditor's resignation (1 page)
24 August 2006Auditor's resignation (1 page)
26 July 2006Full accounts made up to 31 May 2005 (15 pages)
26 July 2006Full accounts made up to 31 May 2005 (15 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
30 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 May 2005Director resigned (1 page)
25 April 2005Return made up to 30/03/05; full list of members (8 pages)
25 April 2005Return made up to 30/03/05; full list of members (8 pages)
24 February 2005Full accounts made up to 31 May 2004 (12 pages)
24 February 2005Full accounts made up to 31 May 2004 (12 pages)
17 April 2004Return made up to 30/03/04; full list of members (8 pages)
17 April 2004Return made up to 30/03/04; full list of members (8 pages)
30 March 2004Full accounts made up to 31 May 2003 (13 pages)
30 March 2004Full accounts made up to 31 May 2003 (13 pages)
15 May 2003Return made up to 12/04/03; full list of members (8 pages)
15 May 2003Return made up to 12/04/03; full list of members (8 pages)
11 February 2003Full accounts made up to 31 May 2002 (11 pages)
11 February 2003Full accounts made up to 31 May 2002 (11 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
14 June 2002Return made up to 17/05/02; full list of members (8 pages)
14 June 2002Return made up to 17/05/02; full list of members (8 pages)
22 May 2002Full accounts made up to 31 May 2001 (11 pages)
22 May 2002Full accounts made up to 31 May 2001 (11 pages)
19 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
19 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
29 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
29 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
4 June 2001Full accounts made up to 31 May 2000 (11 pages)
4 June 2001Full accounts made up to 31 May 2000 (11 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2000Full accounts made up to 31 May 1999 (11 pages)
8 May 2000Full accounts made up to 31 May 1999 (11 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
25 November 1999Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke,hants RG21 7JE (1 page)
25 November 1999Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke,hants RG21 7JE (1 page)
24 November 1999Auditor's resignation (1 page)
24 November 1999Auditor's resignation (1 page)
2 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/99
(8 pages)
2 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/99
(8 pages)
14 June 1999Full accounts made up to 31 May 1998 (13 pages)
14 June 1999Full accounts made up to 31 May 1998 (13 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
10 July 1998Return made up to 13/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(4 pages)
10 July 1998Return made up to 13/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(4 pages)
31 May 1998Full accounts made up to 31 May 1997 (14 pages)
31 May 1998Full accounts made up to 31 May 1997 (14 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
16 March 1998Delivery ext'd 3 mth 31/05/98 (2 pages)
16 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
16 March 1998Delivery ext'd 3 mth 31/05/98 (2 pages)
9 July 1997Return made up to 13/06/97; full list of members (6 pages)
9 July 1997Return made up to 13/06/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 December 1995 (7 pages)
7 January 1997Full accounts made up to 31 December 1995 (7 pages)
4 October 1996Return made up to 13/06/96; change of members (6 pages)
4 October 1996Ad 30/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 October 1996Return made up to 13/06/96; change of members (6 pages)
4 October 1996Ad 30/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
21 March 1996Accounting reference date extended from 31/12 to 31/05 (1 page)
21 March 1996Accounting reference date extended from 31/12 to 31/05 (1 page)
21 February 1996Company name changed stonhard LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed stonhard LIMITED\certificate issued on 22/02/96 (2 pages)
18 January 1996Full accounts made up to 31 December 1994 (7 pages)
18 January 1996Full accounts made up to 31 December 1994 (7 pages)
4 July 1995Return made up to 13/06/95; full list of members (6 pages)
4 July 1995Return made up to 13/06/95; full list of members (6 pages)
12 September 1991Memorandum and Articles of Association (8 pages)
12 September 1991Memorandum and Articles of Association (8 pages)
6 September 1991Company name changed simpleopen LIMITED\certificate issued on 09/09/91 (2 pages)
6 September 1991Company name changed simpleopen LIMITED\certificate issued on 09/09/91 (2 pages)
13 June 1991Incorporation (10 pages)
13 June 1991Incorporation (10 pages)