Company NameVoith Paper Fabrics Stubbins Limited
Company StatusDissolved
Company Number00071121
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Dieter Harald Hecht
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2013(111 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 23 August 2022)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressPO Box 8 Apex Works
Middleton
Manchester
M24 1QT
Director NameMr Robert Anthony O'Shaughnessy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(113 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 23 August 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPO Box 8 Apex Works
Middleton
Manchester
M24 1QT
Secretary NameMr Stephan Bee
StatusClosed
Appointed10 May 2021(119 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressPO Box 8 Apex Works
Middleton
Manchester
M24 1QT
Director NameMr Ivan Fearnhead
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1993)
RoleDirector-Forming Fabric Division
Correspondence Address12085 Ashland Way
Shreveport Louisiana 71106
Foreign
Director NameMr Alexander James McLaren
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1995)
RoleFinance Director/Company Secretary
Correspondence Address9 Bowden Road
Glossop
Derbyshire
SK13 7BD
Director NameMr Ronald Haworth
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleProduction Director
Correspondence AddressRosslyn 9 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4BG
Director NamePeter Wright Hampson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 1999)
RoleGeneral Manager
Correspondence Address93 Glenshiels Avenue
Hoddlesden
Lancashire
BB3 3LS
Director NameMr Malcolm Robert Douglas
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 August 1991)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge 28 Station Road
Whalley
Clitheroe
Lancashire
BB7 9RH
Secretary NameMr Alexander James McLaren
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address9 Bowden Road
Glossop
Derbyshire
SK13 7BD
Director NameIain Culbin Walsh
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 November 1999)
RoleCompany Director
Correspondence Address8 Heathfield Park
Blackburn
Lancashire
BB2 6QJ
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 1998)
RoleDirector Scapa Group
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Director NameJames Muir Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(91 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1994)
RoleManager-Forming Fabric Operati
Correspondence Address69 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QP
Director NameHarry Storey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(92 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2010)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kensington Close
Greenmount
Bury
Lancashire
BL8 4DG
Secretary NameAlison Carroll
NationalityBritish
StatusResigned
Appointed02 October 1995(93 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address20 Smithy Close
Brindle
Chorley
Lancashire
PR6 8NW
Director NameTimothy John Baxter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address14 Hazelwood Gardens
Lancaster
Lancashire
LA1 4PQ
Director NamePeter Anthony Kliszcz
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(95 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2000)
RoleSales Director
Correspondence AddressCondarol Cottage
Sellers Fold Burnley Road Hapton
Burnley
Lancashire
BB11 5QT
Director NameRobert Gallo
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(97 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2002)
RoleGlobal Vp
Correspondence Address10705 Summerton Drive
Raleigh 29614
North Carolina
Director NameChrister Blomqvist
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 2000(98 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2002)
RoleOperations Director
Correspondence AddressSkepparevagen 5
Soderkeping
S-61730
Sweden
Secretary NameMrs Deborah Riley
NationalityBritish
StatusResigned
Appointed26 February 2001(99 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kingsley Close
Blackburn
Lancashire
BB2 5FB
Director NameMrs Deborah Riley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(99 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kingsley Close
Blackburn
Lancashire
BB2 5FB
Director NameKenneth William Porteous
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(100 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2004)
RoleVp Operations
Correspondence Address7 The Castle
Colne
Lancashire
BB8 7DX
Secretary NameMark Steven Anderson
NationalityBritish
StatusResigned
Appointed15 May 2003(101 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleCompany Director
Correspondence Address26 Gladstone Way
Thornton Cleveleys
Lancashire
FY5 3TL
Director NameHerbert Lackner
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed15 November 2004(102 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2007)
RoleCountry Controller
Correspondence Address27 City Space House East Cliff
Preston
Lancashire
PR1 3LB
Director NameAndrew Stephen Regan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(103 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address27 Vaudrey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LR
Secretary NameAndrew Stephen Regan
NationalityBritish
StatusResigned
Appointed01 June 2005(103 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 November 2005)
RoleCompany Director
Correspondence Address27 Vaudrey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LR
Secretary NameMr Ian Harvey Cropper
NationalityEnglish
StatusResigned
Appointed29 November 2005(104 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Scarr Lane
Shaw
Oldham
Lancashire
OL2 8HQ
Director NameMartin Gustav Scherrer
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 2007(105 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2013)
RoleCEO
Country of ResidenceGermany
Correspondence AddressLlerkirchberger Str.3
Ulm
Baden - Wurtemberg 89079
Germany
Director NameMarkus Theo Maier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2007(105 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2013)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressSteinertgasse 12
Aalen
Baden Wurttemberg 73434
Germany
Secretary NameMr David Stephen Connett
StatusResigned
Appointed01 November 2012(110 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2016)
RoleCompany Director
Correspondence AddressPO Box 8 Apex Works
Middleton
Manchester
M24 1QT
Director NameMr Andrew James Macfarlane Anderson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2013(111 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStubbins Vale Mill
Ramsbottom
Bury
Lancashire
BL0 0NT

Contact

Websitevoith.com

Location

Registered AddressPO Box 8 Apex Works
Middleton
Manchester
M24 1QT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

160k at £1Voith Paper LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,377,984
Net Worth£5,390,708

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
18 January 2022Application to strike the company off the register (1 page)
14 January 2022Termination of appointment of David Stephen Connett as a secretary on 8 July 2016 (1 page)
14 January 2022Appointment of Mr Stephan Bee as a secretary on 10 May 2021 (2 pages)
8 June 2021Statement by Directors (1 page)
20 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 May 2021Statement of capital on 20 May 2021
  • GBP 1
(3 pages)
20 May 2021Solvency Statement dated 10/05/21 (1 page)
5 August 2019Registered office address changed from Stubbins Vale Mill Ramsbottom Bury Lancashire BL0 0NT to PO Box 8 Apex Works Middleton Manchester M24 1QT on 5 August 2019 (2 pages)
5 June 2019Restoration by order of the court (2 pages)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 160,000
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 160,000
(4 pages)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
10 July 2015Appointment of Mr Robert Anthony O'shaughnessy as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Mr Robert Anthony O'shaughnessy as a director on 10 July 2015 (2 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 160,000
(4 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 160,000
(4 pages)
10 June 2015Full accounts made up to 30 September 2014 (20 pages)
10 June 2015Full accounts made up to 30 September 2014 (20 pages)
7 January 2015Termination of appointment of Andrew James Macfarlane Anderson as a director on 30 September 2014 (1 page)
7 January 2015Termination of appointment of Andrew James Macfarlane Anderson as a director on 30 September 2014 (1 page)
5 September 2014Full accounts made up to 30 September 2013 (20 pages)
5 September 2014Full accounts made up to 30 September 2013 (20 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 160,000
(4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 160,000
(4 pages)
5 August 2013Full accounts made up to 30 September 2012 (20 pages)
5 August 2013Full accounts made up to 30 September 2012 (20 pages)
26 June 2013Termination of appointment of Martin Scherrer as a director (1 page)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
26 June 2013Termination of appointment of Martin Scherrer as a director (1 page)
24 April 2013Appointment of Mr Andrew James Macfarlane Anderson as a director (2 pages)
24 April 2013Appointment of Mr Andrew James Macfarlane Anderson as a director (2 pages)
2 January 2013Appointment of Mr Dieter Harald Hecht as a director (2 pages)
2 January 2013Appointment of Mr Dieter Harald Hecht as a director (2 pages)
2 January 2013Termination of appointment of Markus Maier as a director (1 page)
2 January 2013Termination of appointment of Markus Maier as a director (1 page)
6 November 2012Full accounts made up to 30 September 2011 (19 pages)
6 November 2012Full accounts made up to 30 September 2011 (19 pages)
2 November 2012Appointment of Mr David Stephen Connett as a secretary (1 page)
2 November 2012Appointment of Mr David Stephen Connett as a secretary (1 page)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
13 July 2011Full accounts made up to 30 September 2010 (19 pages)
13 July 2011Full accounts made up to 30 September 2010 (19 pages)
18 October 2010Termination of appointment of Harry Storey as a director (1 page)
18 October 2010Termination of appointment of Harry Storey as a director (1 page)
17 October 2010Termination of appointment of Harry Storey as a director (1 page)
17 October 2010Termination of appointment of Harry Storey as a director (1 page)
2 October 2010Full accounts made up to 30 September 2009 (19 pages)
2 October 2010Full accounts made up to 30 September 2009 (19 pages)
31 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Harry Storey on 22 June 2010 (2 pages)
31 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Harry Storey on 22 June 2010 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
30 October 2009Termination of appointment of Ian Cropper as a secretary (1 page)
30 October 2009Termination of appointment of Ian Cropper as a secretary (1 page)
29 July 2009Full accounts made up to 30 September 2008 (19 pages)
29 July 2009Full accounts made up to 30 September 2008 (19 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
2 July 2007Full accounts made up to 30 September 2006 (20 pages)
2 July 2007Full accounts made up to 30 September 2006 (20 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
7 August 2006Full accounts made up to 30 September 2005 (18 pages)
7 August 2006Full accounts made up to 30 September 2005 (18 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
8 December 2005New secretary appointed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
24 August 2005Company name changed voith fabrics stubbins LTD\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed voith fabrics stubbins LTD\certificate issued on 24/08/05 (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
5 August 2005Full accounts made up to 30 September 2004 (19 pages)
14 July 2005Return made up to 22/06/05; full list of members (7 pages)
14 July 2005Return made up to 22/06/05; full list of members (7 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
30 June 2004Return made up to 26/06/04; full list of members (7 pages)
30 June 2004Return made up to 26/06/04; full list of members (7 pages)
4 June 2004Auditor's resignation (1 page)
4 June 2004Auditor's resignation (1 page)
23 March 2004Full accounts made up to 30 September 2003 (17 pages)
23 March 2004Full accounts made up to 30 September 2003 (17 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
20 March 2003Total exemption full accounts made up to 30 September 2002 (17 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (17 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
11 June 2002Full accounts made up to 30 September 2001 (19 pages)
11 June 2002Full accounts made up to 30 September 2001 (19 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
11 July 2001Return made up to 26/06/01; full list of members (7 pages)
11 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
26 March 2001Full accounts made up to 30 September 2000 (18 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Full accounts made up to 30 September 2000 (18 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
28 July 2000Full accounts made up to 30 September 1999 (24 pages)
28 July 2000Full accounts made up to 30 September 1999 (24 pages)
21 July 2000Return made up to 26/06/00; full list of members (7 pages)
21 July 2000Return made up to 26/06/00; full list of members (7 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
9 November 1999Full accounts made up to 31 March 1999 (21 pages)
9 November 1999Full accounts made up to 31 March 1999 (21 pages)
24 September 1999Company name changed scapa forming LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed scapa forming LIMITED\certificate issued on 27/09/99 (2 pages)
22 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
6 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
29 September 1998Auditor's resignation (2 pages)
29 September 1998Auditor's resignation (2 pages)
20 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1998Full accounts made up to 31 March 1998 (20 pages)
20 July 1998Full accounts made up to 31 March 1998 (20 pages)
20 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
12 December 1997Full accounts made up to 31 March 1997 (21 pages)
12 December 1997Full accounts made up to 31 March 1997 (21 pages)
4 July 1997Return made up to 26/06/97; full list of members (7 pages)
4 July 1997Return made up to 26/06/97; full list of members (7 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
1 January 1997Company name changed unaform LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed unaform LIMITED\certificate issued on 01/01/97 (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (21 pages)
22 October 1996Full accounts made up to 31 March 1996 (21 pages)
11 August 1996Return made up to 26/06/96; no change of members (4 pages)
11 August 1996Return made up to 26/06/96; no change of members (4 pages)
6 October 1995Secretary resigned;director resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned;director resigned (2 pages)
29 September 1995Full accounts made up to 31 March 1995 (21 pages)
29 September 1995Full accounts made up to 31 March 1995 (21 pages)
18 August 1995Return made up to 26/06/95; full list of members (8 pages)
18 August 1995Return made up to 26/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
9 July 1992Full accounts made up to 31 March 1992 (20 pages)
9 July 1992Full accounts made up to 31 March 1992 (20 pages)
25 July 1991Memorandum and Articles of Association (8 pages)
25 July 1991Memorandum and Articles of Association (8 pages)
4 July 1991Full accounts made up to 31 March 1991 (17 pages)
4 July 1991Full accounts made up to 31 March 1991 (17 pages)
5 July 1990Full accounts made up to 31 March 1990 (17 pages)
5 July 1990Full accounts made up to 31 March 1990 (17 pages)
1 April 1987Company name changed scapa synthoform LIMITED\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed scapa synthoform LIMITED\certificate issued on 01/04/87 (2 pages)
9 January 1987Accounts made up to 31 December 1985 (5 pages)
9 January 1987Accounts made up to 31 December 1985 (5 pages)
14 October 1986Full accounts made up to 31 March 1986 (5 pages)
14 October 1986Return made up to 13/08/86; full list of members (4 pages)
14 October 1986Return made up to 13/08/86; full list of members (4 pages)
14 October 1986Full accounts made up to 31 March 1986 (5 pages)
27 November 1984Accounts made up to 31 December 1983 (4 pages)
27 November 1984Accounts made up to 31 December 1983 (4 pages)
6 March 1984Company name changed\certificate issued on 06/03/84 (2 pages)
6 March 1984Company name changed\certificate issued on 06/03/84 (2 pages)
5 May 1983Accounts made up to 31 March 1982 (5 pages)
5 May 1983Accounts made up to 31 March 1982 (5 pages)
4 May 1983Accounts made up to 31 March 1981 (11 pages)
4 May 1983Accounts made up to 31 March 1981 (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (34 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (34 pages)