Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(103 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | Mr Brian Wright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | Accountant |
Correspondence Address | 46 Balmoral Close Lichfield Staffordshire WS14 9SP |
Director Name | Mr Brian Wright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | Accountant |
Correspondence Address | 46 Balmoral Close Lichfield Staffordshire WS14 9SP |
Director Name | Mr Brian William Ward |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | Personnel Manager |
Correspondence Address | Hither Green Lane Abbey Park Redditch Worcestershire B98 9BN |
Director Name | Frank Tomes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 17 Burnt Stones Close Sandygate Sheffield South Yorkshire S10 5TS |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Mr Grenville Holden Hampshire |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sling Cottage Upper Bentley Redditch Worcestershire B97 5TA |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Ian Ronald Edmondson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(88 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 July 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tudor House High Street Mickleton Gloucestershire GL55 6SA Wales |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | Frank Tomes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(91 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 17 Burnt Stones Close Sandygate Sheffield South Yorkshire S10 5TS |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(91 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(97 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Telephone | 0161 9555200 |
---|---|
Telephone region | Manchester |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
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 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 25 July 2016 (overdue) |
---|
13 June 1983 | Delivered on: 15 June 1983 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 land lying to the south west of rood end road oldbury sandwell district of the county of west midlands title no. Wm 179195. Fully Satisfied |
---|---|
28 February 1983 | Delivered on: 16 March 1983 Satisfied on: 30 May 1996 Persons entitled: Commercial Union Assurance Company PLC Classification: Fifth supplemental trust deed Secured details: For securing debenture stock of turner newall PLC amounting £P18,522, 368 and any other monies intended to be secured by the principal deed dated 5/4/67 and deeds supplemental thereto. 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. Fully Satisfied |
28 February 1983 | Delivered on: 9 March 1983 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Several properties as per schedule (full details see doc M365). Fully Satisfied |
22 August 2016 | Restoration by order of the court (3 pages) |
---|---|
22 August 2016 | Restoration by order of the court (3 pages) |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 18 November 2013 (9 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 18 November 2013 (9 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 18 November 2013 (9 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 18 May 2013 (8 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (8 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (8 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 18 November 2012 (5 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 18 November 2012 (5 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 18 November 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (10 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (10 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 18 May 2012 (10 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 18 November 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (6 pages) |
17 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (6 pages) |
17 June 2011 | Liquidators statement of receipts and payments to 18 May 2011 (6 pages) |
26 May 2011 | Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
11 March 2011 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
24 February 2010 | Deferment of dissolution (voluntary) (3 pages) |
24 February 2010 | Deferment of dissolution (voluntary) (3 pages) |
15 February 2010 | Deferment of dissolution (voluntary) (3 pages) |
15 February 2010 | Deferment of dissolution (voluntary) (3 pages) |
24 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2009 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
24 November 2009 | Liquidators statement of receipts and payments to 19 November 2009 (5 pages) |
24 November 2009 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (19 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (19 pages) |
10 December 2008 | Insolvency:annual report for form 1.3 (24 pages) |
10 December 2008 | Insolvency:annual report for form 1.3 (24 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN (1 page) |
28 November 2008 | Statement of affairs with form 4.19 (5 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Statement of affairs with form 4.19 (5 pages) |
28 November 2008 | Appointment of a voluntary liquidator (1 page) |
28 November 2008 | Appointment of a voluntary liquidator (1 page) |
28 November 2008 | Resolutions
|
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
13 December 2007 | Supervisor's report (25 pages) |
13 December 2007 | Supervisor's report (25 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (927 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (927 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (10 pages) |
27 January 2004 | Memorandum and Articles of Association (10 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
3 January 2002 | Statement of administrator's proposal (11 pages) |
3 January 2002 | Statement of administrator's proposal (11 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (9 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (9 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Return made up to 11/07/99; full list of members
|
11 August 1999 | Return made up to 11/07/99; full list of members
|
11 August 1999 | Location of register of members (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
29 July 1997 | Return made up to 11/07/97; full list of members (9 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: 20 st mary's parsonage manchester M3 2LY (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 20 st mary's parsonage manchester M3 2LY (1 page) |
25 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 October 1995 | Company name changed bip chemicals LIMITED\certificate issued on 20/10/95 (4 pages) |
19 October 1995 | Company name changed bip chemicals LIMITED\certificate issued on 20/10/95 (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
7 August 1995 | New director appointed (6 pages) |
7 August 1995 | New director appointed (6 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
5 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
5 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |