Middleton
Manchester
M24 1QT
Director Name | Mr Robert Anthony O'Shaughnessy |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 August 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Secretary Name | Mr Stephan Bee |
---|---|
Status | Closed |
Appointed | 10 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Director Name | Mr Malcolm Robert Douglas |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 August 1991) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge 28 Station Road Whalley Clitheroe Lancashire BB7 9RH |
Director Name | Mr Ivan Fearnhead |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1993) |
Role | Director-Forming Fabric Division |
Correspondence Address | 12085 Ashland Way Shreveport Louisiana 71106 Foreign |
Director Name | Peter Wright Hampson |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 November 1999) |
Role | General Manager |
Correspondence Address | 93 Glenshiels Avenue Hoddlesden Lancashire BB3 3LS |
Director Name | Mr Ronald Haworth |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Production Director |
Correspondence Address | Rosslyn 9 Helmshore Road Haslingden Rossendale Lancashire BB4 4BG |
Director Name | Mr Alexander James McLaren |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 1995) |
Role | Finance Director/Company Secretary |
Correspondence Address | 9 Bowden Road Glossop Derbyshire SK13 7BD |
Secretary Name | Mr Alexander James McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 9 Bowden Road Glossop Derbyshire SK13 7BD |
Director Name | Iain Culbin Walsh |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 8 Heathfield Park Blackburn Lancashire BB2 6QJ |
Director Name | Arthur John Ainsworth |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 1998) |
Role | Director Scapa Group |
Correspondence Address | Boarded Barn Bluestone Lane Mawkesley Ormskirk Lancashire LE0 2PS |
Director Name | James Muir Hamilton |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1994) |
Role | Manager-Forming Fabric Operati |
Correspondence Address | 69 Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QP |
Director Name | Harry Storey |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2010) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kensington Close Greenmount Bury Lancashire BL8 4DG |
Secretary Name | Alison Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 20 Smithy Close Brindle Chorley Lancashire PR6 8NW |
Director Name | Timothy John Baxter |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 14 Hazelwood Gardens Lancaster Lancashire LA1 4PQ |
Director Name | Peter Anthony Kliszcz |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2000) |
Role | Sales Director |
Correspondence Address | Condarol Cottage Sellers Fold Burnley Road Hapton Burnley Lancashire BB11 5QT |
Director Name | Robert Gallo |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2002) |
Role | Global Vp |
Correspondence Address | 10705 Summerton Drive Raleigh 29614 North Carolina |
Director Name | Christer Blomqvist |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2002) |
Role | Operations Director |
Correspondence Address | Skepparevagen 5 Soderkeping S-61730 Sweden |
Secretary Name | Mrs Deborah Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kingsley Close Blackburn Lancashire BB2 5FB |
Director Name | Mrs Deborah Riley |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kingsley Close Blackburn Lancashire BB2 5FB |
Director Name | Kenneth William Porteous |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2004) |
Role | Vp Operations |
Correspondence Address | 7 The Castle Colne Lancashire BB8 7DX |
Secretary Name | Mark Steven Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 26 Gladstone Way Thornton Cleveleys Lancashire FY5 3TL |
Director Name | Herbert Lackner |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 November 2004(102 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2007) |
Role | Country Controller |
Correspondence Address | 27 City Space House East Cliff Preston Lancashire PR1 3LB |
Director Name | Andrew Stephen Regan |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 27 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR |
Secretary Name | Andrew Stephen Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | 27 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR |
Secretary Name | Mr Ian Harvey Cropper |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 November 2005(104 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Scarr Lane Shaw Oldham Lancashire OL2 8HQ |
Director Name | Markus Theo Maier |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2013) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Steinertgasse 12 Aalen Baden Wurttemberg 73434 Germany |
Director Name | Martin Gustav Scherrer |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2013) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Llerkirchberger Str.3 Ulm Baden - Wurtemberg 89079 Germany |
Secretary Name | Mr David Stephen Connett |
---|---|
Status | Resigned |
Appointed | 01 November 2012(110 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Director Name | Mr Andrew James Macfarlane Anderson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2013(111 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stubbins Vale Mill Ramsbottom Bury Lancashire BL0 0NT |
Website | voith.com |
---|
Registered Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
160k at £1 | Voith Paper LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,377,984 |
Net Worth | £5,390,708 |
Latest Accounts | 30 September 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2022 | Application to strike the company off the register (1 page) |
---|---|
14 January 2022 | Termination of appointment of David Stephen Connett as a secretary on 8 July 2016 (1 page) |
14 January 2022 | Appointment of Mr Stephan Bee as a secretary on 10 May 2021 (2 pages) |
8 June 2021 | Statement by Directors (1 page) |
20 May 2021 | Statement of capital on 20 May 2021
|
20 May 2021 | Solvency Statement dated 10/05/21 (1 page) |
20 May 2021 | Resolutions
|
5 August 2019 | Registered 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 2019 | Restoration by order of the court (2 pages) |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
10 July 2015 | Appointment of Mr Robert Anthony O'shaughnessy as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Robert Anthony O'shaughnessy as a director on 10 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
7 January 2015 | Termination of appointment of Andrew James Macfarlane Anderson as a director on 30 September 2014 (1 page) |
7 January 2015 | Termination of appointment of Andrew James Macfarlane Anderson as a director on 30 September 2014 (1 page) |
5 September 2014 | Full accounts made up to 30 September 2013 (20 pages) |
5 September 2014 | Full accounts made up to 30 September 2013 (20 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 August 2013 | Full accounts made up to 30 September 2012 (20 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (20 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Termination of appointment of Martin Scherrer as a director (1 page) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Termination of appointment of Martin Scherrer as a director (1 page) |
24 April 2013 | Appointment of Mr Andrew James Macfarlane Anderson as a director (2 pages) |
24 April 2013 | Appointment of Mr Andrew James Macfarlane Anderson as a director (2 pages) |
2 January 2013 | Appointment of Mr Dieter Harald Hecht as a director (2 pages) |
2 January 2013 | Termination of appointment of Markus Maier as a director (1 page) |
2 January 2013 | Appointment of Mr Dieter Harald Hecht as a director (2 pages) |
2 January 2013 | Termination of appointment of Markus Maier as a director (1 page) |
6 November 2012 | Full accounts made up to 30 September 2011 (19 pages) |
6 November 2012 | Full accounts made up to 30 September 2011 (19 pages) |
2 November 2012 | Appointment of Mr David Stephen Connett as a secretary (1 page) |
2 November 2012 | Appointment of Mr David Stephen Connett as a secretary (1 page) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
13 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
18 October 2010 | Termination of appointment of Harry Storey as a director (1 page) |
18 October 2010 | Termination of appointment of Harry Storey as a director (1 page) |
17 October 2010 | Termination of appointment of Harry Storey as a director (1 page) |
17 October 2010 | Termination of appointment of Harry Storey as a director (1 page) |
2 October 2010 | Full accounts made up to 30 September 2009 (19 pages) |
2 October 2010 | Full accounts made up to 30 September 2009 (19 pages) |
31 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Harry Storey on 22 June 2010 (2 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Harry Storey on 22 June 2010 (2 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Termination of appointment of Ian Cropper as a secretary (1 page) |
30 October 2009 | Termination of appointment of Ian Cropper as a secretary (1 page) |
29 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
7 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
24 August 2005 | Company name changed voith fabrics stubbins LTD\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed voith fabrics stubbins LTD\certificate issued on 24/08/05 (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
4 June 2004 | Auditor's resignation (1 page) |
4 June 2004 | Auditor's resignation (1 page) |
23 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (17 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (17 pages) |
9 July 2002 | Return made up to 26/06/02; full list of members
|
9 July 2002 | Return made up to 26/06/02; full list of members
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (19 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
26 March 2001 | New secretary appointed (2 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Auditor's resignation (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Auditor's resignation (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (24 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (24 pages) |
21 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
24 September 1999 | Company name changed scapa forming LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed scapa forming LIMITED\certificate issued on 27/09/99 (2 pages) |
22 September 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
22 September 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
6 July 1999 | Return made up to 26/06/99; no change of members
|
6 July 1999 | Return made up to 26/06/99; no change of members
|
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
29 September 1998 | Auditor's resignation (2 pages) |
29 September 1998 | Auditor's resignation (2 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
20 July 1998 | Return made up to 26/06/98; full list of members
|
20 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
20 July 1998 | Return made up to 26/06/98; full list of members
|
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
4 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
4 July 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
1 January 1997 | Company name changed unaform LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed unaform LIMITED\certificate issued on 01/01/97 (2 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
11 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
11 August 1996 | Return made up to 26/06/96; no change of members (4 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned;director resigned (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned;director resigned (2 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (21 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (21 pages) |
18 August 1995 | Return made up to 26/06/95; full list of members (8 pages) |
18 August 1995 | Return made up to 26/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
9 July 1992 | Full accounts made up to 31 March 1992 (20 pages) |
9 July 1992 | Full accounts made up to 31 March 1992 (20 pages) |
25 July 1991 | Memorandum and Articles of Association (8 pages) |
25 July 1991 | Memorandum and Articles of Association (8 pages) |
4 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
4 July 1991 | Full accounts made up to 31 March 1991 (17 pages) |
5 July 1990 | Full accounts made up to 31 March 1990 (17 pages) |
5 July 1990 | Full accounts made up to 31 March 1990 (17 pages) |
1 April 1987 | Company name changed scapa synthoform LIMITED\certificate issued on 01/04/87 (2 pages) |
1 April 1987 | Company name changed scapa synthoform LIMITED\certificate issued on 01/04/87 (2 pages) |
9 January 1987 | Accounts made up to 31 December 1985 (5 pages) |
9 January 1987 | Accounts made up to 31 December 1985 (5 pages) |
14 October 1986 | Full accounts made up to 31 March 1986 (5 pages) |
14 October 1986 | Return made up to 13/08/86; full list of members (4 pages) |
14 October 1986 | Full accounts made up to 31 March 1986 (5 pages) |
14 October 1986 | Return made up to 13/08/86; full list of members (4 pages) |
27 November 1984 | Accounts made up to 31 December 1983 (4 pages) |
27 November 1984 | Accounts made up to 31 December 1983 (4 pages) |
6 March 1984 | Company name changed\certificate issued on 06/03/84 (2 pages) |
6 March 1984 | Company name changed\certificate issued on 06/03/84 (2 pages) |
5 May 1983 | Accounts made up to 31 March 1982 (5 pages) |
5 May 1983 | Accounts made up to 31 March 1982 (5 pages) |
4 May 1983 | Accounts made up to 31 March 1981 (11 pages) |
4 May 1983 | Accounts made up to 31 March 1981 (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (34 pages) |