Woburn Sands
Buckinghamshire
MK17 8NW
Director Name | GEI Special Steels Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 22 years (closed 07 February 2023) |
Correspondence Address | Aspley Hill Woburn Sands Buckinghamshire MK17 8NW |
Secretary Name | GEI Europe Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 22 years (closed 07 February 2023) |
Correspondence Address | Aspley Hill Woburn Sands Buckinghamshire MK17 8NW |
Director Name | Terence Worrall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 17 Bartle Road Sheffield South Yorkshire S12 2QP |
Director Name | Mr Leslie Anthony Fife |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Nigel Patrick Dick |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 18 Hallamgate Road Sheffield South Yorkshire S10 5BT |
Director Name | Mr Douglas Allan Andrew Bedford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Ghyll House 48 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP |
Director Name | Peter Raymond Andrews |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 6 Fulneck Close Pine Wood Fixby Huddersfield West Yorkshire HD2 2LJ |
Director Name | Mr John Douglas Allan |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Old Town Mill Townmill Road Cowbridge South Glamorgan CF7 7BE Wales |
Secretary Name | Mr Douglas Allan Andrew Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | Ghyll House 48 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP |
Director Name | Mr Albert Price |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 28 Chapel Mead Penperlleni Pontypool Gwent NP4 0BR Wales |
Director Name | Mr John Henderson Warden |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Silverdale Crescent Sheffield S11 9JH |
Director Name | Mr Stephen Anthony Rawlinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Hill House Sharnbrook Road Souldrop Bedfordshire MK44 1EX |
Director Name | Mr Robert James Dutnall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartland Road Epping Essex CM16 4PE |
Director Name | Mr Mark Stanley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 15 February 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 81 Devonshire Road Dore Sheffield S17 3NU |
Secretary Name | Mr Mark Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 15 February 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 81 Devonshire Road Dore Sheffield S17 3NU |
Director Name | Mr Graham Royle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(94 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whirlow Green Whirlow Sheffield South Yorkshire S11 9NY |
Director Name | Ian Broadhead |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 28 Moorlands Wickersley Rotherham South Yorkshire S66 0AT |
Secretary Name | Patricia Ann Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 67 Longwood Edge Road Huddersfield HD3 3UY |
Director Name | Michael John Bissell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Bentley Hall Fenny Bentley Ashbourne Derbyshire DE6 1LE |
Secretary Name | Mr Richard Warren Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Main Street Gawcott Buckingham Buckinghamshire MK18 4HZ |
Director Name | Peter Neville Marshall |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Linden Ashwood Road Woking Surrey GU22 7JW |
Director Name | Mr Stephen Patrick Mullarkey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lightfoot Court Milton Keynes MK7 7HZ |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Mr Richard Warren Hare |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Main Street Gawcott Buckingham Buckinghamshire MK18 4HZ |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Baronsmead Road London SW13 9RR |
Secretary Name | GEI Group Operations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Director Name | GEI Group Operations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Director Name | GEI Processing & Packaging Machinery Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,398 |
Gross Profit | £12,398 |
Net Worth | -£1,890,470 |
Current Liabilities | £4,621,231 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
6 August 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1934 | Delivered on: 15 May 1934 Classification: A registered charge Outstanding |
6 August 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1913 | Delivered on: 2 July 1913 Classification: A registered charge Outstanding |
21 August 2017 | Restoration by order of the court (3 pages) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Restoration by order of the court (4 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Notice of ceasing to act as receiver or manager (1 page) |
5 April 2004 | Receiver ceasing to act (1 page) |
5 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
17 April 2001 | Administrative Receiver's report (11 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: woodlands aspley hill woburn sands milton keynes MK17 8NW (1 page) |
8 February 2001 | Appointment of receiver/manager (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
4 March 2000 | Full accounts made up to 31 March 1999 (15 pages) |
10 January 2000 | Director resigned (1 page) |
14 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
25 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Secretary resigned (1 page) |
16 September 1999 | Full accounts made up to 31 March 1998 (15 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | New director appointed (3 pages) |
10 August 1999 | Resolutions
|
22 July 1999 | Resolutions
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
21 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
4 June 1999 | Particulars of mortgage/charge (11 pages) |
7 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (17 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: attercliffe steel works, newhall road, sheffield S9 2SD (1 page) |
3 February 1997 | Return made up to 30/11/96; full list of members (8 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
9 January 1997 | Company name changed sanderson kayser LIMITED\certificate issued on 10/01/97 (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Auditor's resignation (1 page) |
19 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 June 1995 | Director resigned (2 pages) |
4 February 1995 | Memorandum and Articles of Association (6 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
20 January 1995 | Resolutions
|
4 January 1995 | Return made up to 30/11/94; no change of members (6 pages) |
11 December 1994 | Director resigned (2 pages) |
15 July 1994 | New director appointed (2 pages) |
23 March 1994 | Director resigned;new director appointed (2 pages) |
12 March 1994 | Director resigned (2 pages) |
22 December 1993 | Full accounts made up to 31 March 1993 (17 pages) |
22 December 1993 | Return made up to 30/11/93; no change of members (6 pages) |
11 March 1993 | New director appointed (2 pages) |
12 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (18 pages) |
26 November 1992 | New director appointed (2 pages) |
31 March 1992 | Director resigned (2 pages) |
25 March 1992 | Full accounts made up to 31 March 1991 (18 pages) |
25 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
22 October 1991 | Director's particulars changed (1 page) |
16 September 1991 | New director appointed (2 pages) |
4 September 1991 | Director resigned (2 pages) |
10 July 1991 | Director resigned (2 pages) |
20 June 1991 | Memorandum and Articles of Association (4 pages) |
18 June 1991 | Resolutions
|
29 May 1991 | New director appointed (2 pages) |
17 March 1991 | Director resigned (2 pages) |
14 January 1991 | Full accounts made up to 31 March 1990 (18 pages) |
14 January 1991 | Return made up to 31/12/90; no change of members (7 pages) |
25 October 1990 | Director resigned;new director appointed (2 pages) |
20 September 1990 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
28 March 1990 | Secretary resigned;new secretary appointed (4 pages) |
26 September 1989 | Return made up to 04/08/89; full list of members (5 pages) |
26 September 1989 | Full accounts made up to 31 March 1989 (16 pages) |
10 February 1989 | Full accounts made up to 31 March 1988 (16 pages) |
10 February 1989 | Return made up to 11/07/88; full list of members (5 pages) |
8 March 1988 | Director resigned (4 pages) |
27 November 1987 | Full accounts made up to 31 March 1987 (17 pages) |
27 November 1987 | Return made up to 21/07/87; full list of members (4 pages) |
2 June 1987 | Director resigned (2 pages) |
1 April 1987 | New director appointed (2 pages) |
5 November 1986 | Return made up to 18/07/86; full list of members (4 pages) |
5 November 1986 | Full accounts made up to 31 March 1986 (17 pages) |
2 July 1986 | Director resigned (1 page) |
12 December 1983 | Annual return made up to 21/07/83 (4 pages) |
4 December 1982 | Annual return made up to 05/08/82 (4 pages) |
14 November 1981 | Annual return made up to 17/07/81 (4 pages) |
20 November 1980 | Annual return made up to 17/07/80 (4 pages) |
7 July 1979 | Annual return made up to 27/06/79 (5 pages) |
26 July 1978 | Annual return made up to 23/06/78 (5 pages) |
12 July 1977 | Annual return made up to 15/06/77 (2 pages) |
16 July 1976 | Accounts made up to 31 December 1975 (17 pages) |
16 July 1976 | Annual return made up to 23/06/76 (5 pages) |
23 July 1975 | Annual return made up to 03/07/75 (5 pages) |
13 December 1901 | Incorporation (32 pages) |