Southport
Merseyside
PR9 7AN
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2010(81 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr John Sumner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(63 years after company formation) |
Appointment Duration | 5 years (resigned 04 August 1997) |
Role | Manufacturing Director |
Correspondence Address | 3 Helenbank Drive Rainford St Helens Merseyside WA11 8JG |
Director Name | Peter Robert Parkin |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(63 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Director & Business Mngr |
Correspondence Address | 5 Chelsfield Grove Manchester Lancashire M21 7SU |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(63 years after company formation) |
Appointment Duration | 5 years (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Mr Anthony Patrick Moore |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(63 years after company formation) |
Appointment Duration | 5 years (resigned 04 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 St Anns Road Heald Green Cheadle Cheshire SK8 4RZ |
Director Name | Mr Michael Andrew James Taylor |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(63 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Financial Accountant |
Correspondence Address | Colliers Row School Colliers Row Road Bolton Lancashire BL1 7PJ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(63 years 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 |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(64 years, 6 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 |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(66 years, 3 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 | Frank Joseph Hopkins |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(67 years after company formation) |
Appointment Duration | 1 year (resigned 04 August 1997) |
Role | Finance Director |
Correspondence Address | 50 Avondale Road Edgeley Stockport Cheshire SK3 9NY |
Director Name | Lynne Margaret Cadwallader |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(68 years after company formation) |
Appointment Duration | 1 day (resigned 05 August 1997) |
Role | Solicitor |
Correspondence Address | 23 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(68 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(68 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(68 years, 10 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2000) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2000) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(71 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(71 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(75 years, 5 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 |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Registered Address | C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
11.2m at £1 | Federal-mogul LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 25 July 2016 (overdue) |
---|
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 & newhall PLC amounting to £18,522,368 and any other monies intended to be secured by the principal dded 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: See schedule attached to from 47, doc 30 for property comprised therein. Fully Satisfied |
27 September 2017 | Restoration by order of the court (3 pages) |
---|---|
27 September 2017 | Restoration by order of the court (3 pages) |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2015 | Voluntary strike-off action has been suspended (1 page) |
22 May 2015 | Voluntary strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Voluntary strike-off action has been suspended (1 page) |
10 September 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | Voluntary strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | Voluntary strike-off action has been suspended (1 page) |
3 September 2013 | Application to strike the company off the register (3 pages) |
3 September 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o t&n LIMITED manchester international office centre styal road M22 5TN (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o t&n LIMITED manchester international office centre styal road M22 5TN (1 page) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
30 June 2009 | Notice of completion of voluntary arrangement (21 pages) |
30 June 2009 | Notice of completion of voluntary arrangement (21 pages) |
30 June 2009 | Notice of completion of voluntary arrangement (19 pages) |
30 June 2009 | Notice of completion of voluntary arrangement (19 pages) |
5 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
5 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
10 December 2008 | Insolvency:annual report for form 1.3 (10 pages) |
10 December 2008 | Insolvency:annual report for form 1.3 (10 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
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 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 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 2004 (10 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 2003 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (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 (926 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (926 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 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) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 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 | Memorandum and Articles of Association (10 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (10 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 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) |
10 August 2002 | Full accounts made up to 31 December 2000 (10 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (10 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) |
25 March 2002 | Statement of administrator's proposal (57 pages) |
25 March 2002 | Statement of administrator's proposal (57 pages) |
26 February 2002 | Notice of result of meeting of creditors (3 pages) |
26 February 2002 | Notice of result of meeting of creditors (3 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
|
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 11/07/01; full list of members
|
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 11/07/01; full list of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | Secretary resigned (1 page) |
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 | Full accounts made up to 31 December 1999 (7 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 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members
|
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 | Location of register of members (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
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: 20 st mary's parsonage manchester M3 2LY (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 20 st mary's parsonage manchester M3 2LY (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 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) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
6 August 1997 | Company name changed tenmat LIMITED\certificate issued on 06/08/97 (2 pages) |
6 August 1997 | Company name changed tenmat LIMITED\certificate issued on 06/08/97 (2 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
29 January 1997 | Auditor's resignation (2 pages) |
29 January 1997 | Auditor's resignation (2 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) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
14 August 1996 | Return made up to 11/07/96; full list of members (8 pages) |
14 August 1996 | Return made up to 11/07/96; full list of members (8 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (16 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (16 pages) |
3 November 1986 | Company name changed tac construction materials limit ed\certificate issued on 03/11/86 (2 pages) |
3 November 1986 | Company name changed tac construction materials limit ed\certificate issued on 03/11/86 (2 pages) |
25 October 1986 | Full accounts made up to 31 December 1985 (4 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (3 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (3 pages) |
14 October 1977 | Accounts made up to 31 December 1976 (4 pages) |
14 October 1977 | Accounts made up to 31 December 1976 (4 pages) |
1 October 1970 | Company name changed\certificate issued on 01/10/70 (2 pages) |
1 October 1970 | Company name changed\certificate issued on 01/10/70 (2 pages) |
9 February 1942 | Company name changed\certificate issued on 09/02/42 (3 pages) |
9 February 1942 | Company name changed\certificate issued on 09/02/42 (3 pages) |
27 July 1929 | Incorporation (192 pages) |
27 July 1929 | Certificate of incorporation (1 page) |
27 July 1929 | Incorporation (192 pages) |
27 July 1929 | Certificate of incorporation (1 page) |