Company Name00004606 Limited
Company StatusDissolved
Company Number00004606
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameSanderson Kayser Limited

Business Activity

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

Directors

Director NameGEI Europe Ltd (Corporation)
StatusClosed
Appointed05 February 2001(99 years, 2 months after company formation)
Appointment Duration22 years (closed 07 February 2023)
Correspondence AddressAspley Hill
Woburn Sands
Buckinghamshire
MK17 8NW
Director NameGEI Special Steels Ltd (Corporation)
StatusClosed
Appointed05 February 2001(99 years, 2 months after company formation)
Appointment Duration22 years (closed 07 February 2023)
Correspondence AddressAspley Hill
Woburn Sands
Buckinghamshire
MK17 8NW
Secretary NameGEI Europe Ltd (Corporation)
StatusClosed
Appointed05 February 2001(99 years, 2 months after company formation)
Appointment Duration22 years (closed 07 February 2023)
Correspondence AddressAspley Hill
Woburn Sands
Buckinghamshire
MK17 8NW
Director NameTerence Worrall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address17 Bartle Road
Sheffield
South Yorkshire
S12 2QP
Director NameMr Leslie Anthony Fife
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 24 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameNigel Patrick Dick
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 January 1992)
RoleCompany Director
Correspondence Address18 Hallamgate Road
Sheffield
South Yorkshire
S10 5BT
Director NameMr Douglas Allan Andrew Bedford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressGhyll House 48 Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9QP
Director NamePeter Raymond Andrews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address6 Fulneck Close
Pine Wood Fixby
Huddersfield
West Yorkshire
HD2 2LJ
Director NameMr John Douglas Allan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressOld Town Mill Townmill Road
Cowbridge
South Glamorgan
CF7 7BE
Wales
Secretary NameMr Douglas Allan Andrew Bedford
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressGhyll House 48 Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9QP
Director NameMr Albert Price
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address28 Chapel Mead
Penperlleni
Pontypool
Gwent
NP4 0BR
Wales
Director NameMr John Henderson Warden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(91 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Silverdale Crescent
Sheffield
S11 9JH
Director NameMr Stephen Anthony Rawlinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Hill House
Sharnbrook Road
Souldrop
Bedfordshire
MK44 1EX
Director NameMr Robert James Dutnall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartland Road
Epping
Essex
CM16 4PE
Director NameMr Mark Stanley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(93 years, 7 months after company formation)
Appointment Duration7 months (resigned 15 February 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address81 Devonshire Road
Dore
Sheffield
S17 3NU
Secretary NameMr Mark Stanley
NationalityBritish
StatusResigned
Appointed18 July 1995(93 years, 7 months after company formation)
Appointment Duration7 months (resigned 15 February 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address81 Devonshire Road
Dore
Sheffield
S17 3NU
Director NameMr Graham Royle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(94 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whirlow Green
Whirlow
Sheffield
South Yorkshire
S11 9NY
Director NameIan Broadhead
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(94 years, 10 months after company formation)
Appointment Duration3 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address28 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 0AT
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusResigned
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 December 1996)
RoleCompany Director
Correspondence Address67 Longwood Edge Road
Huddersfield
HD3 3UY
Director NameMichael John Bissell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(95 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressBentley Hall
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LE
Secretary NameMr Richard Warren Hare
NationalityBritish
StatusResigned
Appointed27 January 1997(95 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(97 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(97 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(97 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 19 August 1999)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameMr Richard Warren Hare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(97 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 19 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(97 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Secretary NameGEI Group Operations Limited (Corporation)
StatusResigned
Appointed11 October 1999(97 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW
Director NameGEI Group Operations Limited (Corporation)
StatusResigned
Appointed01 March 2000(98 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW
Director NameGEI Processing & Packaging Machinery Limited (Corporation)
StatusResigned
Appointed01 March 2000(98 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£12,398
Gross Profit£12,398
Net Worth-£1,890,470
Current Liabilities£4,621,231

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 August 1999Delivered on: 20 August 1999
Persons entitled: Kbc Bank N.V.,London Branch

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and kbc bank N.V.,london branch (the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and barclays bank PLC (the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Credit Lyonnais Commercial Finance Limited

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and credit lyonnais commercial finance limited(the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and aib group (UK) P.L.C.(the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Fleet Bank N.A.

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and fleet bank N.A.(the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Fortis Bank N.V.-S.A.

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and fortis bank N.V.-S.A.(the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
27 May 1999Delivered on: 4 June 1999
Persons entitled: Midland Bank PLC as Agent and Trustee for the Beneficiaries (The "Security Trustee")

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.
Outstanding
15 May 1934Delivered on: 15 May 1934
Classification: A registered charge
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Gei International PLC

Classification: Deed of charge and amendment to the debenture dated 6 august 1999 made between the company,midland bank PLC as security trustee and gei international PLC (the "parent")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and dg bank deutsche genossenschaftsbank ag (the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Midland Bank PLC

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and midland bank PLC (the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Bhf-Bank A.G.

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and bhf-bank A.G.(the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
6 August 1999Delivered on: 20 August 1999
Persons entitled: Brown,Shipley & Co.Limited

Classification: Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and brown,shipley & co.limited (the "member of the workout group") and the company (the "deed")
Secured details: The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries 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.
Outstanding
2 July 1913Delivered on: 2 July 1913
Classification: A registered charge
Outstanding

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
21 August 2017Restoration by order of the court (3 pages)
21 August 2017Restoration by order of the court (3 pages)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Restoration by order of the court (4 pages)
15 October 2013Restoration by order of the court (4 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Notice of ceasing to act as receiver or manager (1 page)
16 March 2011Notice of ceasing to act as receiver or manager (1 page)
5 April 2004Receiver ceasing to act (1 page)
5 April 2004Receiver's abstract of receipts and payments (2 pages)
5 April 2004Receiver ceasing to act (1 page)
5 April 2004Receiver's abstract of receipts and payments (2 pages)
22 March 2004Receiver's abstract of receipts and payments (2 pages)
22 March 2004Receiver's abstract of receipts and payments (2 pages)
18 March 2003Receiver's abstract of receipts and payments (2 pages)
18 March 2003Receiver's abstract of receipts and payments (2 pages)
10 April 2002Receiver's abstract of receipts and payments (2 pages)
10 April 2002Receiver's abstract of receipts and payments (2 pages)
2 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
2 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
17 April 2001Administrative Receiver's report (11 pages)
17 April 2001Administrative Receiver's report (11 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: woodlands aspley hill woburn sands milton keynes MK17 8NW (1 page)
19 February 2001Registered office changed on 19/02/01 from: woodlands aspley hill woburn sands milton keynes MK17 8NW (1 page)
8 February 2001Appointment of receiver/manager (1 page)
8 February 2001Appointment of receiver/manager (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
4 March 2000Full accounts made up to 31 March 1999 (15 pages)
4 March 2000Full accounts made up to 31 March 1999 (15 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
14 December 1999Return made up to 30/11/99; full list of members (9 pages)
14 December 1999Return made up to 30/11/99; full list of members (9 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
13 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/10/99
(1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/10/99
(1 page)
13 October 1999Secretary resigned (1 page)
16 September 1999Full accounts made up to 31 March 1998 (15 pages)
16 September 1999Full accounts made up to 31 March 1998 (15 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 June 1999Particulars of mortgage/charge (11 pages)
4 June 1999Particulars of mortgage/charge (11 pages)
7 December 1998Return made up to 30/11/98; no change of members (4 pages)
7 December 1998Return made up to 30/11/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (17 pages)
3 February 1998Full accounts made up to 31 March 1997 (17 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 March 1996 (17 pages)
1 May 1997Full accounts made up to 31 March 1996 (17 pages)
19 February 1997Registered office changed on 19/02/97 from: attercliffe steel works, newhall road, sheffield S9 2SD (1 page)
19 February 1997Registered office changed on 19/02/97 from: attercliffe steel works, newhall road, sheffield S9 2SD (1 page)
3 February 1997Return made up to 30/11/96; full list of members (8 pages)
3 February 1997Director resigned (1 page)
3 February 1997Return made up to 30/11/96; full list of members (8 pages)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned;director resigned (1 page)
3 February 1997Secretary resigned;director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
9 January 1997Company name changed sanderson kayser LIMITED\certificate issued on 10/01/97 (2 pages)
9 January 1997Company name changed sanderson kayser LIMITED\certificate issued on 10/01/97 (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned;director resigned (1 page)
13 October 1996Auditor's resignation (1 page)
13 October 1996Auditor's resignation (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
1 December 1995Full accounts made up to 31 March 1995 (17 pages)
1 December 1995Full accounts made up to 31 March 1995 (17 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
4 February 1995Memorandum and Articles of Association (6 pages)
4 February 1995Memorandum and Articles of Association (6 pages)
24 January 1995Full accounts made up to 31 March 1994 (17 pages)
24 January 1995Full accounts made up to 31 March 1994 (17 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 January 1995Return made up to 30/11/94; no change of members (6 pages)
4 January 1995Return made up to 30/11/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (266 pages)
11 December 1994Director resigned (2 pages)
11 December 1994Director resigned (2 pages)
15 July 1994New director appointed (2 pages)
15 July 1994New director appointed (2 pages)
23 March 1994Director resigned;new director appointed (2 pages)
23 March 1994Director resigned;new director appointed (2 pages)
12 March 1994Director resigned (2 pages)
12 March 1994Director resigned (2 pages)
22 December 1993Full accounts made up to 31 March 1993 (17 pages)
22 December 1993Full accounts made up to 31 March 1993 (17 pages)
22 December 1993Return made up to 30/11/93; no change of members (6 pages)
22 December 1993Return made up to 30/11/93; no change of members (6 pages)
11 March 1993New director appointed (2 pages)
11 March 1993New director appointed (2 pages)
12 January 1993Return made up to 31/12/92; full list of members (7 pages)
12 January 1993Return made up to 31/12/92; full list of members (7 pages)
4 January 1993Full accounts made up to 31 March 1992 (18 pages)
4 January 1993Full accounts made up to 31 March 1992 (18 pages)
26 November 1992New director appointed (2 pages)
26 November 1992New director appointed (2 pages)
31 March 1992Director resigned (2 pages)
31 March 1992Director resigned (2 pages)
25 March 1992Return made up to 31/12/91; no change of members (6 pages)
25 March 1992Full accounts made up to 31 March 1991 (18 pages)
25 March 1992Full accounts made up to 31 March 1991 (18 pages)
25 March 1992Return made up to 31/12/91; no change of members (6 pages)
22 October 1991Director's particulars changed (1 page)
22 October 1991Director's particulars changed (1 page)
16 September 1991New director appointed (2 pages)
16 September 1991New director appointed (2 pages)
4 September 1991Director resigned (2 pages)
4 September 1991Director resigned (2 pages)
10 July 1991Director resigned (2 pages)
10 July 1991Director resigned (2 pages)
20 June 1991Memorandum and Articles of Association (4 pages)
20 June 1991Memorandum and Articles of Association (4 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1991New director appointed (2 pages)
29 May 1991New director appointed (2 pages)
17 March 1991Director resigned (2 pages)
17 March 1991Director resigned (2 pages)
14 January 1991Full accounts made up to 31 March 1990 (18 pages)
14 January 1991Return made up to 31/12/90; no change of members (7 pages)
14 January 1991Full accounts made up to 31 March 1990 (18 pages)
14 January 1991Return made up to 31/12/90; no change of members (7 pages)
25 October 1990Director resigned;new director appointed (2 pages)
25 October 1990Director resigned;new director appointed (2 pages)
20 September 1990Secretary resigned;new secretary appointed;director resigned (4 pages)
20 September 1990Secretary resigned;new secretary appointed;director resigned (4 pages)
28 March 1990Secretary resigned;new secretary appointed (4 pages)
28 March 1990Secretary resigned;new secretary appointed (4 pages)
26 September 1989Return made up to 04/08/89; full list of members (5 pages)
26 September 1989Full accounts made up to 31 March 1989 (16 pages)
26 September 1989Full accounts made up to 31 March 1989 (16 pages)
26 September 1989Return made up to 04/08/89; full list of members (5 pages)
10 February 1989Full accounts made up to 31 March 1988 (16 pages)
10 February 1989Full accounts made up to 31 March 1988 (16 pages)
10 February 1989Return made up to 11/07/88; full list of members (5 pages)
10 February 1989Return made up to 11/07/88; full list of members (5 pages)
8 March 1988Director resigned (4 pages)
8 March 1988Director resigned (4 pages)
27 November 1987Full accounts made up to 31 March 1987 (17 pages)
27 November 1987Return made up to 21/07/87; full list of members (4 pages)
27 November 1987Full accounts made up to 31 March 1987 (17 pages)
27 November 1987Return made up to 21/07/87; full list of members (4 pages)
2 June 1987Director resigned (2 pages)
2 June 1987Director resigned (2 pages)
1 April 1987New director appointed (2 pages)
1 April 1987New director appointed (2 pages)
5 November 1986Return made up to 18/07/86; full list of members (4 pages)
5 November 1986Return made up to 18/07/86; full list of members (4 pages)
5 November 1986Full accounts made up to 31 March 1986 (17 pages)
5 November 1986Full accounts made up to 31 March 1986 (17 pages)
2 July 1986Director resigned (1 page)
2 July 1986Director resigned (1 page)
24 October 1985Annual return made up to 01/08/85 (5 pages)
12 December 1983Annual return made up to 21/07/83 (4 pages)
12 December 1983Annual return made up to 21/07/83 (4 pages)
4 December 1982Annual return made up to 05/08/82 (4 pages)
4 December 1982Annual return made up to 05/08/82 (4 pages)
14 November 1981Annual return made up to 17/07/81 (4 pages)
14 November 1981Annual return made up to 17/07/81 (4 pages)
20 November 1980Annual return made up to 17/07/80 (4 pages)
20 November 1980Annual return made up to 17/07/80 (4 pages)
7 July 1979Annual return made up to 27/06/79 (5 pages)
7 July 1979Annual return made up to 27/06/79 (5 pages)
26 July 1978Annual return made up to 23/06/78 (5 pages)
26 July 1978Annual return made up to 23/06/78 (5 pages)
12 July 1977Annual return made up to 15/06/77 (2 pages)
12 July 1977Annual return made up to 15/06/77 (2 pages)
16 July 1976Accounts made up to 31 December 1975 (17 pages)
16 July 1976Annual return made up to 23/06/76 (5 pages)
16 July 1976Annual return made up to 23/06/76 (5 pages)
16 July 1976Accounts made up to 31 December 1975 (17 pages)
23 July 1975Annual return made up to 03/07/75 (5 pages)
23 July 1975Annual return made up to 03/07/75 (5 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Incorporation (32 pages)