Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Mr Stephen Jeffrey Cocliff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Andrew Michael Wilkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2009(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Russell Anthony Sullivan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hawkridge Close Ingleby Barwick Stockton On Tees Cleveland TS17 0QS |
Director Name | Mr James Gareth Orpen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurworth Cottage 7 Croft Road Darlington County Durham DL2 2HD |
Director Name | Mr Neil Stuart Guest |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fearnhead Marton Middleborough TS8 9XN |
Director Name | David Flannigan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 22 Hammond Close Marton Cleveland TS7 8HL |
Secretary Name | Mr Russell Anthony Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hawkridge Close Ingleby Barwick Stockton On Tees Cleveland TS17 0QS |
Director Name | Mr Keith Andrew Eaton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 32 Burghley Road Lincoln Lincolnshire LN6 7YE |
Director Name | Mr Andrew Derek Mackenzie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 23 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Farm Laytham York North Yorkshire YO42 4PP |
Secretary Name | Mr Keith Andrew Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 32 Burghley Road Lincoln Lincolnshire LN6 7YE |
Director Name | Grenville John Edwards |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | Trent House Meynell Street, Wildsworth Gainsborough Lincolnshire DN21 3DX |
Director Name | Mr Stephen Alexander Mitchell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westgate Holywell Green Halifax West Yorkshire HX4 9HN |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham Nottinghamshire NG8 4DS |
Secretary Name | Mr Richard John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham Nottinghamshire NG8 4DS |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | volkermatrix.co.uk |
---|---|
Telephone | 01302 791100 |
Telephone region | Doncaster |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Volkerrail Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
26 October 1999 | Delivered on: 10 November 1999 Satisfied on: 23 September 2006 Persons entitled: James Gareth Orpen Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 June 1997 | Delivered on: 6 June 1997 Satisfied on: 4 December 1999 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 2 may 1997 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring,invoice discounting,or sales ledger financing,agreement dated 25 april 1997 between barclays commercial services limited and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
2 May 1997 | Delivered on: 14 May 1997 Satisfied on: 4 December 1999 Persons entitled: Barclays Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Director's details changed for Mr Stephen Jeffrey Cocliff on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Mr Stephen Jeffrey Cocliff on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Paul Howard Nolan on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Paul Howard Nolan on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (18 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (18 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
8 July 2010 | Appointment of Andrew Michael Wilkins as a director (3 pages) |
8 July 2010 | Appointment of Andrew Michael Wilkins as a director (3 pages) |
8 July 2010 | Termination of appointment of Richard Taylor as a director (2 pages) |
8 July 2010 | Termination of appointment of Richard Taylor as a director (2 pages) |
17 February 2010 | Termination of appointment of Grenville Edwards as a director (2 pages) |
17 February 2010 | Termination of appointment of Grenville Edwards as a director (2 pages) |
15 January 2010 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
15 January 2010 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Appointment of Paul Howard Nolan as a director (3 pages) |
14 December 2009 | Appointment of Stephen Jeffrey Cocliff as a director (3 pages) |
14 December 2009 | Appointment of Stephen Jeffrey Cocliff as a director (3 pages) |
14 December 2009 | Appointment of Paul Howard Nolan as a director (3 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
22 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 June 2009 | Director appointed volker wessels uk LIMITED (3 pages) |
15 June 2009 | Director appointed volker wessels uk LIMITED (3 pages) |
4 March 2009 | Memorandum and Articles of Association (13 pages) |
4 March 2009 | Memorandum and Articles of Association (13 pages) |
27 February 2009 | Company name changed matrix power LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed matrix power LIMITED\certificate issued on 27/02/09 (3 pages) |
17 February 2009 | Secretary appointed alison taylor foster (2 pages) |
17 February 2009 | Appointment terminated secretary richard taylor (1 page) |
17 February 2009 | Appointment terminated secretary richard taylor (1 page) |
17 February 2009 | Secretary appointed alison taylor foster (2 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page) |
5 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 April 2008 | Director and secretary appointed richard john taylor (2 pages) |
7 April 2008 | Director appointed stephen alexander mitchell (2 pages) |
7 April 2008 | Director appointed stephen alexander mitchell (2 pages) |
7 April 2008 | Director and secretary appointed richard john taylor (2 pages) |
7 April 2008 | Appointment terminated director and secretary keith eaton (1 page) |
7 April 2008 | Appointment terminated director and secretary keith eaton (1 page) |
16 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: thornton house brighouse business village riverside park middlesbrough TS2 1RT (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Registered office changed on 29/09/06 from: thornton house brighouse business village riverside park middlesbrough TS2 1RT (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
2 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
2 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
25 January 2005 | Return made up to 02/01/05; full list of members
|
25 January 2005 | Return made up to 02/01/05; full list of members
|
15 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
13 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 January 2003 | Return made up to 02/01/03; full list of members
|
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 02/01/03; full list of members
|
30 January 2003 | Director resigned (1 page) |
9 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
8 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
10 January 2001 | Return made up to 02/01/01; full list of members
|
10 January 2001 | Return made up to 02/01/01; full list of members
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Memorandum and Articles of Association (8 pages) |
9 January 2001 | Memorandum and Articles of Association (8 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 January 2000 | Return made up to 02/01/00; full list of members
|
20 January 2000 | Return made up to 02/01/00; full list of members
|
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 02/01/99; no change of members
|
25 January 1999 | Return made up to 02/01/99; no change of members
|
2 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members
|
23 January 1998 | Return made up to 02/01/98; full list of members
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Ad 03/04/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Nc inc already adjusted 03/04/97 (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Ad 03/04/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 August 1997 | Nc inc already adjusted 03/04/97 (1 page) |
7 July 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
7 July 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: cross house westgate road newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: cross house westgate road newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
2 April 1997 | Company name changed crossco (241) LIMITED\certificate issued on 03/04/97 (2 pages) |
2 April 1997 | Company name changed crossco (241) LIMITED\certificate issued on 03/04/97 (2 pages) |
2 January 1997 | Incorporation (18 pages) |
2 January 1997 | Incorporation (18 pages) |