Company NameTBA Industrial Products Limited
DirectorElaine Janet Milner
Company StatusActive
Company Number00166685
CategoryPrivate Limited Company
Incorporation Date19 April 1920(104 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(87 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(90 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Robert Russell Bates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressCliffe Wood North Cliffe
Market Weighton
York
YO4 3XE
Director NameDr Brian Stanley Ellis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1993)
RoleBusiness Director
Correspondence AddressBowerham House The Grove
Lancaster
Lancashire
LA1 3AL
Director NameFiona Eleanor Forrester
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1995)
RoleHuman Resources Director
Correspondence AddressDeneside
High Bank Lane Lostock
Bolton
Lancashire
BL6 4DT
Director NameIain Stuart Gray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressSt. James
The Less House
East Hanney
Oxfordshire
OX12 0HT
Director NameMr Arnold William Hall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address156 Seal Road
Bramhall
Stockport
Cheshire
SK7 2LL
Director NameDr Kenneth John Humphris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1993)
RoleDirector & General Manager
Correspondence Address54 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NameMr Malcolm Stanley Monkhouse
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address3 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Director NameMr Richard Anthony Barlow
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RolePresident
Correspondence Address974 Delchester Road
Newtown Square
Pennsylvania 19073
Foreign
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed11 July 1992(72 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDr Alan Victor Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(72 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 July 1993)
RoleCompany Director
Correspondence AddressWood Lodge
Wood Lane Goostrey
Holmes Chapel
Cheshire
CW4 8NE
Director NameFrederick Heaton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(72 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Regina Drive
Walsall
West Midlands
WS4 2HB
Director NameMr Malcolm Stanley Monkhouse
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1993(73 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 July 1993)
RoleCompany Director
Correspondence Address3 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Director NameDr Brian Stanley Ellis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1993(73 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 July 1993)
RoleBusiness Director
Correspondence AddressBowerham House The Grove
Lancaster
Lancashire
LA1 3AL
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(73 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameDr Alan Victor Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(74 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressWood Lodge
Wood Lane Goostrey
Holmes Chapel
Cheshire
CW4 8NE
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(75 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NamePeter Gerard Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1997(76 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleCompany Director
Correspondence Address18 Avoca Park
Blackrock County Dublin
Ireland
Irish
Director NameAlan Philip Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(76 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Secretary NameDavid Joseph Ludlow
NationalityBritish
StatusResigned
Appointed20 March 1997(76 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address7 Beech Court
Beech Grove
Sale
Cheshire
M33 4SN
Director NameLynne Margaret Cadwallader
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(77 years, 4 months after company formation)
Appointment Duration1 day (resigned 05 August 1997)
RoleSolicitor
Correspondence Address23 Lindley Drive
Parbold
Wigan
Lancashire
WN8 7ED
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(78 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NamePeter Ian Chadwick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(78 years, 5 months after company formation)
Appointment Duration2 days (resigned 23 September 1998)
RoleCompany Director
Correspondence Address13 Fletchers Lane
Lymm
Cheshire
WA13 9PP
Director NameKeith Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(78 years, 5 months after company formation)
Appointment Duration2 days (resigned 23 September 1998)
RoleSolicitor
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Director NamePeter Ian Chadwick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(79 years after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 1999)
RoleCompany Director
Correspondence Address13 Fletchers Lane
Lymm
Cheshire
WA13 9PP
Director NameKeith Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(79 years after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 1999)
RoleSolicitor
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Director NameSusan Anne Ehlinger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(79 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2001)
RoleChartered Surveyor
Correspondence Address11 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameJohn Walter Critchley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(79 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2001)
RoleAsst Dir Environmental
Correspondence AddressThe Stable House
Aldford Road, Huntington
Chester
Cheshire
CH3 6EA
Wales
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(80 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(80 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(84 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(88 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Contact

Telephone01706 718100
Telephone regionRochdale

Location

Registered AddressC/O Federal-Mogul Limited
Suite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Federal-mogul LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due25 July 2016 (overdue)

Charges

28 February 1983Delivered on: 16 March 1983
Satisfied on: 30 May 1996
Persons entitled: Commercial Union Assurance Company PLC

Classification: Fifth supplemental trust deed
Secured details: Debenture stock of turner & newall PLC amounting to sterling pounds 18,522,368 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 1983Delivered on: 9 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details at property mortgaged or charged see doc M182.
Fully Satisfied

Filing History

25 May 2016Restoration by order of the court (3 pages)
25 May 2016Restoration by order of the court (3 pages)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2014Voluntary strike-off action has been suspended (1 page)
23 July 2014Voluntary strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2013Voluntary strike-off action has been suspended (1 page)
31 October 2013Voluntary strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013Application to strike the company off the register (3 pages)
3 September 2013Application to strike the company off the register (3 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester Inter., Office Centre Styal Road Manchester Lancashire M22 5TN on 30 July 2013 (1 page)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester Inter., Office Centre Styal Road Manchester Lancashire M22 5TN on 30 July 2013 (1 page)
28 May 2013Statement of capital on 28 May 2013
  • GBP 1
(4 pages)
28 May 2013Statement by directors (1 page)
28 May 2013Solvency statement dated 20/05/13 (1 page)
28 May 2013Statement of capital on 28 May 2013
  • GBP 1
(4 pages)
28 May 2013Statement by directors (1 page)
28 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 May 2013Solvency statement dated 20/05/13 (1 page)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
18 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN on 16 August 2010 (1 page)
16 August 2010Registered office address changed from T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN on 16 August 2010 (1 page)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
20 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
10 November 2009Notice of completion of voluntary arrangement (13 pages)
10 November 2009Notice of completion of voluntary arrangement (13 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
5 February 2009Return made up to 11/07/08; full list of members (3 pages)
5 February 2009Return made up to 11/07/08; full list of members (3 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
3 December 2008Insolvency:annual report for form 1.3 (12 pages)
3 December 2008Insolvency:annual report for form 1.3 (12 pages)
20 November 2008Full accounts made up to 31 December 2007 (12 pages)
20 November 2008Full accounts made up to 31 December 2007 (12 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
13 December 2007Supervisor's report (11 pages)
13 December 2007Supervisor's report (11 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 February 2007Administrator's abstract of receipts and payments (2 pages)
18 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (925 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 November 2005Administrator's abstract of receipts and payments (3 pages)
25 November 2005Administrator's abstract of receipts and payments (3 pages)
20 June 2005Administrator's abstract of receipts and payments (4 pages)
20 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Memorandum and Articles of Association (10 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (10 pages)
9 December 2003Administrator's abstract of receipts and payments (4 pages)
9 December 2003Director resigned (1 page)
9 December 2003Administrator's abstract of receipts and payments (4 pages)
9 December 2003Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
6 February 2002Notice of result of meeting of creditors (3 pages)
6 February 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (61 pages)
23 January 2002Statement of administrator's proposal (61 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2001Secretary resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 August 2000Return made up to 11/07/00; full list of members (6 pages)
10 August 2000Return made up to 11/07/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 20 st marys parsonage manchester M3 2NL (1 page)
23 March 2000Registered office changed on 23/03/00 from: 20 st marys parsonage manchester M3 2NL (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
8 November 1999Full accounts made up to 31 December 1998 (8 pages)
8 November 1999Full accounts made up to 31 December 1998 (8 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
11 August 1999Location of register of members (1 page)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 August 1999Location of register of members (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
11 August 1998Return made up to 11/07/98; full list of members (8 pages)
11 August 1998Return made up to 11/07/98; full list of members (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
29 July 1997Return made up to 11/07/97; full list of members (10 pages)
29 July 1997Return made up to 11/07/97; full list of members (10 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
29 January 1997Auditor's resignation (2 pages)
29 January 1997Auditor's resignation (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
25 July 1996Return made up to 11/07/96; full list of members (9 pages)
25 July 1996Return made up to 11/07/96; full list of members (9 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
25 July 1995Return made up to 11/07/95; full list of members (18 pages)
25 July 1995Return made up to 11/07/95; full list of members (18 pages)
30 September 1993Full accounts made up to 31 December 1992 (5 pages)
3 August 1990Return made up to 11/07/90; full list of members (8 pages)
17 November 1989Return made up to 09/11/89; full list of members (8 pages)
13 October 1989Full accounts made up to 31 December 1988 (5 pages)
13 September 1988Return made up to 23/08/88; full list of members (5 pages)
28 July 1988Full accounts made up to 31 December 1987 (4 pages)
8 December 1987Return made up to 26/11/87; full list of members (5 pages)
10 December 1986Return made up to 13/11/86; full list of members (5 pages)
25 October 1986Full accounts made up to 31 December 1985 (4 pages)
17 August 1979Annual return made up to 13/08/79 (7 pages)
17 August 1979Annual return made up to 13/08/79 (7 pages)
26 November 1978Annual return made up to 08/07/75 (5 pages)
26 November 1978Annual return made up to 08/07/75 (5 pages)
8 November 1978Annual return made up to 20/11/78 (7 pages)
8 November 1978Annual return made up to 20/11/78 (7 pages)
14 October 1977Annual return made up to 28/09/77 (5 pages)
14 October 1977Annual return made up to 28/09/77 (5 pages)
26 November 1976Annual return made up to 03/11/76 (5 pages)
26 November 1976Annual return made up to 03/11/76 (5 pages)