Company NameAshington Fabrication Company Limited
Company StatusDissolved
Company Number02925419
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2012(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond
Virginia
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2012(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(19 years after company formation)
Appointment Duration4 months, 1 week (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address209 Casson Apartments
43 Upport North Street
London
E14 6FY
Director NameDavid Barry Doherty
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleManaging Director
Correspondence AddressThe Pines
Woodside
Bedlington
Northumberland
NE22 5NE
Director NamePaul Benjamin Harbottle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleWelder
Correspondence Address21 Larchwood Drive
Ashington
Northumberland
NE63 9FG
Director NameAlexander Lee
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RolePlater
Correspondence Address15 Williams Close
Amble
Morpeth
Northumberland
NE65 0GF
Secretary NameDavid Barry Doherty
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RolePlater
Correspondence AddressThe Pines
Woodside
Bedlington
Northumberland
NE22 5NE
Director NameDavid Bishop
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cresswell Drive
Redhouse Farm Estate
Gosforth
Tyne & Wear
NE3 2SY
Director NameMr Julian Nicholas Coulthard
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Beeches 24 Scotby Village
Scotby
Carlisle
Cumbria
CA4 8BS
Secretary NameDavid Bishop
NationalityBritish
StatusResigned
Appointed02 July 2007(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cresswell Drive
Redhouse Farm Estate
Gosforth
Tyne & Wear
NE3 2SY
Director NameMr William Edgar Roller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Gregory Scott Faison
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(16 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Clay Huston Kiefaber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address6th-7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Darren Godsmark
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(18 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEnnerdale Road Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RT
Director NameMark Lane Elliot
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMrs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(18 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2013)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 August 2010(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2012)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address7th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

999 at £1Baric Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£253,881

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
8 May 2013Solvency statement dated 07/05/13 (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 May 2013Solvency Statement dated 07/05/13 (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Statement by Directors (1 page)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
8 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 May 2013Statement by directors (1 page)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
7 May 2013Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013 (1 page)
7 May 2013Termination of appointment of Anne Puckett as a director (1 page)
3 May 2013Termination of appointment of Lesley Ann Ilderton as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Charles Scott Brannan as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Charles Brannan as a director (1 page)
3 May 2013Termination of appointment of Lesley Ilderton as a director (1 page)
3 May 2013Termination of appointment of Daniel Pryor as a director (1 page)
3 May 2013Termination of appointment of Mark Elliot as a director (1 page)
3 May 2013Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Mark Lane Elliot as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Anne Puckett as a director (1 page)
3 May 2013Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013 (1 page)
2 May 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
2 May 2013Appointment of Mr Robin Hurst Clark as a director on 1 May 2013 (2 pages)
29 April 2013Termination of appointment of William Roller as a director (1 page)
29 April 2013Termination of appointment of William Edgar Roller as a director on 26 April 2013 (1 page)
4 April 2013Termination of appointment of Clay Huston Kiefaber as a director on 19 June 2012 (1 page)
4 April 2013Termination of appointment of Clay Kiefaber as a director (1 page)
3 April 2013Termination of appointment of a director (1 page)
3 April 2013Termination of appointment of a director (1 page)
2 April 2013Termination of appointment of Darren Godsmark as a director (1 page)
2 April 2013Termination of appointment of Darren Godsmark as a director on 28 March 2013 (1 page)
22 March 2013Appointment of Lesley Ann Ilderton as a director on 19 March 2013 (2 pages)
22 March 2013Appointment of Lesley Ann Ilderton as a director (2 pages)
14 February 2013Auditor's resignation (1 page)
14 February 2013Auditor's resignation (1 page)
27 November 2012Accounts for a small company made up to 31 December 2011 (10 pages)
27 November 2012Accounts for a small company made up to 31 December 2011 (10 pages)
24 August 2012Second filing of CH01 previously delivered to Companies House (5 pages)
24 August 2012Second filing of CH01 previously delivered to Companies House (5 pages)
13 August 2012Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
  • ANNOTATION A Second Filed CH01 was registered on 24/08/2012
(3 pages)
13 August 2012Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
  • ANNOTATION Clarification a Second Filed CH01 was registered on 24/08/2012
(3 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
25 June 2012Appointment of Mark Lane Elliot as a director (2 pages)
25 June 2012Appointment of Darren Godsmark as a director (2 pages)
25 June 2012Appointment of Darren Godsmark as a director on 19 June 2012 (2 pages)
25 June 2012Appointment of Mark Lane Elliot as a director on 19 June 2012 (2 pages)
20 June 2012Appointment of Mark Paul Lehman as a director (2 pages)
20 June 2012Appointment of Mr Daniel Alexis Pryor as a director on 19 June 2012 (2 pages)
20 June 2012Appointment of Ms Anne Lynne Puckett as a director on 19 June 2012 (2 pages)
20 June 2012Appointment of Mark Paul Lehman as a director on 19 June 2012 (2 pages)
20 June 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
20 June 2012Appointment of William (Bill) Flexon as a director on 19 June 2012 (2 pages)
20 June 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
20 June 2012Appointment of William (Bill) Flexon as a director (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Sisec Limited as a secretary (1 page)
1 May 2012Termination of appointment of Sisec Limited as a secretary on 1 May 2012 (1 page)
18 April 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 18 April 2012 (2 pages)
7 February 2012Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 June 2011Appointment of Charles Scott Brannan as a director (2 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 June 2011Appointment of Charles Scott Brannan as a director (2 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Gregory Faison as a director (1 page)
18 January 2011Termination of appointment of Gregory Faison as a director (1 page)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 September 2010Appointment of Mr Clay Huston Kiefaber as a director (2 pages)
8 September 2010Appointment of Mr Clay Huston Kiefaber as a director (2 pages)
8 September 2010Appointment of Mr Gregory Scott Faison as a director (2 pages)
8 September 2010Appointment of Mr Gregory Scott Faison as a director (2 pages)
3 September 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 September 2010Termination of appointment of Julian Coulthard as a director (2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2010Termination of appointment of David Bishop as a secretary (2 pages)
3 September 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages)
3 September 2010Termination of appointment of David Bishop as a secretary (2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2010Section 519 (1 page)
3 September 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages)
3 September 2010Section 519 (1 page)
3 September 2010Appointment of William Edgar Roller as a director (3 pages)
3 September 2010Termination of appointment of Julian Coulthard as a director (2 pages)
3 September 2010Appointment of William Edgar Roller as a director (3 pages)
3 September 2010Termination of appointment of David Bishop as a director (2 pages)
3 September 2010Termination of appointment of David Bishop as a director (2 pages)
31 August 2010Appointment of Sisec Limited as a secretary (3 pages)
31 August 2010Registered office address changed from Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4rd on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RD on 31 August 2010 (2 pages)
31 August 2010Appointment of Sisec Limited as a secretary (3 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Julian Nicholas Coulthard on 4 May 2010 (2 pages)
10 June 2010Director's details changed for Julian Nicholas Coulthard on 4 May 2010 (2 pages)
10 June 2010Director's details changed for David Bishop on 4 May 2010 (2 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for David Bishop on 4 May 2010 (2 pages)
10 June 2010Director's details changed for David Bishop on 4 May 2010 (2 pages)
10 June 2010Director's details changed for Julian Nicholas Coulthard on 4 May 2010 (2 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 04/05/09; full list of members (5 pages)
10 July 2009Return made up to 04/05/09; full list of members (5 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 May 2009Resolutions
  • RES13 ‐ Director authorised to enter into corporate guarantee in favour of bank of scotland/that the directors of company authorisation of conflicts interest 26/05/2009
(1 page)
29 May 2009Resolutions
  • RES13 ‐ Director authorised to enter into corporate guarantee in favour of bank of scotland/that the directors of company authorisation of conflicts interest 26/05/2009
(1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 04/05/08; change of members; amend (8 pages)
27 January 2009Return made up to 04/05/08; change of members; amend (8 pages)
2 November 2008Return made up to 04/05/08; full list of members (8 pages)
2 November 2008Return made up to 04/05/08; full list of members (8 pages)
21 July 2008Appointment Terminated Director alexander lee (1 page)
21 July 2008Appointment terminated director alexander lee (1 page)
2 May 2008Appointment Terminated Director paul harbottle (1 page)
2 May 2008Appointment terminated director paul harbottle (1 page)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 September 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
28 September 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Resolutions
  • RES13 ‐ Re-approve payment 02/07/07
(1 page)
13 July 2007Resolutions
  • RES13 ‐ Re-share transfer 02/07/07
(1 page)
13 July 2007Resolutions
  • RES13 ‐ Re-share transfer 02/07/07
(1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2007Resolutions
  • RES13 ‐ Re-approve payment 02/07/07
(1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2007Return made up to 04/05/07; full list of members (8 pages)
6 June 2007Return made up to 04/05/07; full list of members
  • 363(287) ‐ Registered office changed on 06/06/07
(8 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 04/05/06; full list of members (8 pages)
23 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2006New director appointed (2 pages)
17 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
17 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
18 June 2005Return made up to 04/05/05; full list of members (7 pages)
18 June 2005Return made up to 04/05/05; full list of members (7 pages)
11 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
11 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
13 April 2004Full accounts made up to 31 May 2003 (13 pages)
13 April 2004Full accounts made up to 31 May 2003 (13 pages)
19 June 2003Return made up to 04/05/03; full list of members (7 pages)
19 June 2003Return made up to 04/05/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 May 2002 (12 pages)
25 March 2003Full accounts made up to 31 May 2002 (12 pages)
5 June 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
2 April 2002Full accounts made up to 31 May 2001 (12 pages)
2 April 2002Full accounts made up to 31 May 2001 (12 pages)
8 May 2001Return made up to 04/05/01; full list of members (7 pages)
8 May 2001Return made up to 04/05/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (14 pages)
2 April 2001Full accounts made up to 31 May 2000 (14 pages)
1 June 2000Return made up to 04/05/00; full list of members (7 pages)
1 June 2000Return made up to 04/05/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
3 June 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
13 May 1998Return made up to 04/05/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
27 May 1997Return made up to 04/05/97; no change of members (4 pages)
27 May 1997Return made up to 04/05/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
22 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
1 July 1996Return made up to 04/05/96; no change of members (4 pages)
1 July 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
3 July 1995Return made up to 04/05/95; full list of members (6 pages)
3 July 1995New secretary appointed (2 pages)
3 July 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 November 1994Ad 23/08/94--------- £ si 997@1=997 £ ic 2/999 (2 pages)
9 November 1994Ad 23/08/94--------- £ si 997@1=997 £ ic 2/999 (2 pages)
4 May 1994Incorporation (14 pages)