Company NameWoollen And Company,Limited
Company StatusDissolved
Company Number00055238
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(108 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David Francis Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(114 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 14 January 2020)
RoleDirector Of Estates Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(117 years, 7 months after company formation)
Appointment Duration6 months (closed 14 January 2020)
RoleFinancial Control Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Jessie Kershaw
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressHighlands Farm
Northill
Biggleswade
Bedfordshire
SG18 9AW
Director NameMr Clifford Harold Kershaw
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 1995)
RoleChartered Accountant
Correspondence Address83 Riverdale Road
Sheffield
South Yorkshire
S10 3FE
Director NameMr Colin Campbell Davidson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address256 Dobbin Hill
Sheffield
South Yorkshire
S11 7JG
Secretary NameMrs Joan Warburton
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address571 Wordsworth Avenue
Sheffield
South Yorkshire
S5 9JF
Director NamePaul Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(94 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address14 Clark Grove
Stannington
Sheffield
S6 6AY
Director NameJohn Leslie French
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address23 Sicey Lane
Sheffield
South Yorkshire
S5 0RR
Director NameJohn Edward Whitham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RolePresident
Correspondence Address45 Rivelin Park Crescent
Sheffield
South Yorkshire
S6 5GF
Director NameMr Michael Howarth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Underhill Road
Barlborough
Chesterfield
Derbyshire
S43 4UX
Secretary NameJohn Edward Whitham
NationalityBritish
StatusResigned
Appointed03 February 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RolePresident
Correspondence Address45 Rivelin Park Crescent
Sheffield
South Yorkshire
S6 5GF
Secretary NameMr Michael Howarth
NationalityBritish
StatusResigned
Appointed03 February 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Underhill Road
Barlborough
Chesterfield
Derbyshire
S43 4UX
Secretary NameJohn Leslie French
NationalityBritish
StatusResigned
Appointed03 February 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address23 Sicey Lane
Sheffield
South Yorkshire
S5 0RR
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(105 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(106 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(106 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(106 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(106 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(109 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed26 January 2007(105 years, 2 months after company formation)
Appointment Duration12 months (resigned 23 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2007(105 years, 2 months after company formation)
Appointment Duration12 months (resigned 23 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameCWS (No.1) Limited (Corporation)
StatusResigned
Appointed31 December 2011(110 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 2019)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts6 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

28 May 2004Delivered on: 12 June 2004
Satisfied on: 19 February 2009
Persons entitled: Sheffield Co-Operative Society Limited

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: F/H property being 19 love street sheffield & f/h land and buildings on the north side of love street sheffield (now known as 2 love st) t/no SYK266430.
Fully Satisfied
21 June 1999Delivered on: 1 July 1999
Satisfied on: 14 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property known as land & buildings on the north side of love street sheffield south yorkshire t/no: SYK266430. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 October 1996Delivered on: 1 November 1996
Satisfied on: 14 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 love street, sheffield and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
18 July 2019Termination of appointment of Cws (No.1) Limited as a director on 12 July 2019 (1 page)
18 July 2019Appointment of Jonathan Michael Wormald as a director on 12 July 2019 (2 pages)
9 January 2019Statement by Directors (1 page)
9 January 2019Solvency Statement dated 27/12/18 (1 page)
9 January 2019Statement of capital on 9 January 2019
  • GBP 100.00
(3 pages)
9 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 6 January 2018 (4 pages)
15 August 2017Accounts for a dormant company made up to 11 January 2017 (4 pages)
15 August 2017Accounts for a dormant company made up to 11 January 2017 (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
11 August 2016Accounts for a dormant company made up to 11 January 2016 (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 May 2016Appointment of Mr David Roberts as a director on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Steven Clive Bailey as a director on 1 April 2016 (1 page)
17 May 2016Appointment of Mr David Roberts as a director on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Steven Clive Bailey as a director on 1 April 2016 (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
9 October 2014Accounts for a dormant company made up to 2 January 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 2 January 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 2 January 2014 (3 pages)
7 October 2014Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page)
7 October 2014Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page)
7 October 2014Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 30,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 30,000
(5 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 30,000
(5 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 30,000
(5 pages)
27 February 2014Director's details changed for Mr Steven Clive Bailey on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Steven Clive Bailey on 27 February 2014 (2 pages)
15 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
15 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
15 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Timothy Hurrell as a director (1 page)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Timothy Hurrell as a director (1 page)
12 February 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 12 February 2013 (1 page)
12 February 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 12 February 2013 (1 page)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
12 November 2010Amended accounts made up to 2 January 2010 (5 pages)
12 November 2010Amended accounts made up to 2 January 2010 (5 pages)
12 November 2010Amended accounts made up to 2 January 2010 (5 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
23 February 2010Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
30 June 2009Full accounts made up to 10 January 2009 (15 pages)
30 June 2009Full accounts made up to 10 January 2009 (15 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Full accounts made up to 12 January 2008 (12 pages)
12 November 2008Full accounts made up to 12 January 2008 (12 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
22 April 2008Return made up to 16/04/08; full list of members (5 pages)
22 April 2008Return made up to 16/04/08; full list of members (5 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
6 December 2007Registered office changed on 06/12/07 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
6 December 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
6 December 2007Registered office changed on 06/12/07 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
6 December 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
3 October 2007Full accounts made up to 31 January 2007 (12 pages)
3 October 2007Full accounts made up to 31 January 2007 (12 pages)
12 July 2007Return made up to 16/04/07; change of members (8 pages)
12 July 2007Return made up to 16/04/07; change of members (8 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New director appointed (5 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (4 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New director appointed (4 pages)
11 July 2007New director appointed (5 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: castle house angel street sheffield south yorkshire S3 8LS (1 page)
9 July 2007Registered office changed on 09/07/07 from: castle house angel street sheffield south yorkshire S3 8LS (1 page)
17 October 2006Full accounts made up to 31 January 2006 (12 pages)
17 October 2006Full accounts made up to 31 January 2006 (12 pages)
13 July 2006Return made up to 16/04/06; full list of members (8 pages)
13 July 2006Return made up to 16/04/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
16 May 2005Return made up to 16/04/05; full list of members (13 pages)
16 May 2005Return made up to 16/04/05; full list of members (13 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 19 love street sheffield S3 8NZ (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 19 love street sheffield S3 8NZ (1 page)
16 February 2005Director resigned (1 page)
4 January 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
4 January 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 November 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 November 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 June 2003Return made up to 16/04/03; full list of members (12 pages)
24 June 2003Return made up to 16/04/03; full list of members (12 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
12 July 2002Return made up to 16/04/02; full list of members (12 pages)
12 July 2002Return made up to 16/04/02; full list of members (12 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 16/04/01; full list of members (12 pages)
8 May 2001Return made up to 16/04/01; full list of members (12 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 July 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
7 June 1999Return made up to 16/04/99; full list of members (5 pages)
7 June 1999Return made up to 16/04/99; full list of members (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 May 1998Return made up to 16/04/98; no change of members (4 pages)
5 May 1998Return made up to 16/04/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
31 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1997Return made up to 16/04/97; no change of members
  • 363(287) ‐ Registered office changed on 24/06/97
(4 pages)
24 June 1997Return made up to 16/04/97; no change of members
  • 363(287) ‐ Registered office changed on 24/06/97
(4 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
29 August 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 August 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 May 1995Return made up to 16/04/95; no change of members (4 pages)
1 May 1995Return made up to 16/04/95; no change of members (4 pages)
9 July 1993Return made up to 16/04/93; full list of members (7 pages)
9 July 1993Return made up to 16/04/93; full list of members (7 pages)
19 June 1989Return made up to 19/05/89; full list of members (6 pages)
28 April 1988Return made up to 01/01/88; full list of members (4 pages)
7 March 1987Annual return made up to 03/10/86 (6 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (11 pages)
13 December 1901Incorporation (11 pages)
13 December 1901Certificate of incorporation (1 page)