Company NameFederated Windows & Doors Limited
Company StatusLiquidation
Company Number00267731
CategoryPrivate Limited Company
Incorporation Date15 August 1932(91 years, 9 months ago)
Previous NameREA Metal Windows Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameJohn Chamberlain
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(59 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressXeinadin Corporate Recovery 100 Barbirolli Square
Manchester
M2 3BD
Director NameNeil Holding
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(67 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXeinadin Corporate Recovery 100 Barbirolli Square
Manchester
M2 3BD
Director NameMr Barry Patrick McCabe
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2001(68 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXeinadin Corporate Recovery 100 Barbirolli Square
Manchester
M2 3BD
Director NameMr Daniel William Platt
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(83 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressXeinadin Corporate Recovery 100 Barbirolli Square
Manchester
M2 3BD
Secretary NameMiss Chloe Linda Platt
StatusCurrent
Appointed09 March 2018(85 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressXeinadin Corporate Recovery 100 Barbirolli Square
Manchester
M2 3BD
Director NameDerek Paul Edwards
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(59 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 March 2008)
RoleOperations Director
Correspondence AddressGrove Cottage Chapel Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TN
Director NameWalter Grundy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(59 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address22 Suburban Road
Liverpool
Merseyside
L6 0BP
Director NameEdward William Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(59 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 August 2005)
RoleDesign Director
Correspondence Address2 Hawthorn Grove
Liverpool
Merseyside
L12 1NE
Director NameWilliam Edwin Johnson
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(59 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleChairman
Correspondence Address7 Devon Gardens
Liverpool
Merseyside
L16 9JR
Director NamePeter William Johnson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(59 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address126-136 Green Lane
Liverpool
L13 7ED
Secretary NameWalter Grundy
NationalityBritish
StatusResigned
Appointed01 November 1991(59 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address22 Suburban Road
Liverpool
Merseyside
L6 0BP
Secretary NameRaymond Alan Smith
NationalityBritish
StatusResigned
Appointed06 August 2001(69 years after company formation)
Appointment Duration14 years, 6 months (resigned 05 February 2016)
RoleCompany Director
Correspondence Address63 Clarkes Crescent
Eccleston
St Helens
Merseyside
WA10 5EA
Director NameMrs Clare Louise Timson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(83 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address126-136 Green Lane
Liverpool
L13 7ED
Director NameMr Paul Dominic Richardson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(83 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address126-136 Green Lane
Liverpool
L13 7ED
Secretary NameMrs Clare Louise Timson
StatusResigned
Appointed05 February 2016(83 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2018)
RoleCompany Director
Correspondence Address126-136 Green Lane
Liverpool
L13 7ED

Contact

Websitereametal.co.uk

Location

Registered AddressXeinadin Corporate Recovery 100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

106.9k at £2.06Etna Street Investments LTD
84.69%
Ordinary
40k at £1Etna Street Investments LTD
15.39%
Preference

Financials

Year2014
Turnover£2,309,725
Gross Profit£995,892
Net Worth£232,238
Cash£214
Current Liabilities£437,123

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

31 July 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 November 1994Delivered on: 18 November 1994
Persons entitled: Rea Windows Pension Scheme

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels and other equipment as specified in the schedule attached to the chattel mortgage together with the benefit of all contracts and agreementsentered into at any time relating to the title merchantable quality fitness for purpose description condition etc of the chattels. See the mortgage charge document for full details.
Outstanding
1 November 1994Delivered on: 18 November 1994
Persons entitled: Rea Windows Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 August 2020Registration of charge 002677310003, created on 31 July 2020 (24 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
3 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
12 March 2018Termination of appointment of Clare Louise Timson as a secretary on 9 March 2018 (1 page)
12 March 2018Appointment of Miss Chloe Linda Platt as a secretary on 9 March 2018 (2 pages)
12 March 2018Termination of appointment of Clare Louise Timson as a director on 6 March 2018 (1 page)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
13 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 February 2016Director's details changed for Neil Holding on 5 February 2016 (2 pages)
8 February 2016Appointment of Mrs Clare Louise Timson as a director on 5 February 2016 (2 pages)
8 February 2016Termination of appointment of Raymond Alan Smith as a secretary on 5 February 2016 (1 page)
8 February 2016Appointment of Mr Paul Dominic Richardson as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Daniel William Platt as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Daniel William Platt as a director on 5 February 2016 (2 pages)
8 February 2016Director's details changed for John Chamberlain on 5 February 2016 (2 pages)
8 February 2016Appointment of Mrs Clare Louise Timson as a director on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Barry Patrick Mccabe on 5 February 2016 (2 pages)
8 February 2016Appointment of Mrs Clare Louise Timson as a secretary on 5 February 2016 (2 pages)
8 February 2016Director's details changed for John Chamberlain on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Neil Holding on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Peter William Johnson on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Paul Dominic Richardson as a director on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Peter William Johnson on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Barry Patrick Mccabe on 5 February 2016 (2 pages)
8 February 2016Appointment of Mrs Clare Louise Timson as a secretary on 5 February 2016 (2 pages)
8 February 2016Termination of appointment of Raymond Alan Smith as a secretary on 5 February 2016 (1 page)
7 November 2015Full accounts made up to 31 March 2015 (15 pages)
7 November 2015Full accounts made up to 31 March 2015 (15 pages)
3 November 2015Director's details changed for Peter William Johnson on 1 September 2015 (2 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 259,949.925625
(8 pages)
3 November 2015Director's details changed for Peter William Johnson on 1 September 2015 (2 pages)
3 November 2015Director's details changed for Peter William Johnson on 1 September 2015 (2 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 259,949.925625
(8 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 259,949.925625
(8 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 259,949.925625
(8 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 259,949.925625
(8 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 259,949.925625
(8 pages)
26 September 2014Full accounts made up to 31 March 2014 (15 pages)
26 September 2014Full accounts made up to 31 March 2014 (15 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 259,949.925625
(8 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 259,949.925625
(8 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 259,949.925625
(8 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
21 December 2011Full accounts made up to 31 March 2011 (12 pages)
21 December 2011Full accounts made up to 31 March 2011 (12 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
24 November 2011Director's details changed for Neil Holding on 1 November 2011 (2 pages)
24 November 2011Director's details changed for John Chamberlain on 1 November 2011 (2 pages)
24 November 2011Director's details changed for Neil Holding on 1 November 2011 (2 pages)
24 November 2011Director's details changed for Barry Patrick Mccabe on 1 November 2011 (2 pages)
24 November 2011Director's details changed for John Chamberlain on 1 November 2011 (2 pages)
24 November 2011Director's details changed for Neil Holding on 1 November 2011 (2 pages)
24 November 2011Director's details changed for Barry Patrick Mccabe on 1 November 2011 (2 pages)
24 November 2011Director's details changed for John Chamberlain on 1 November 2011 (2 pages)
24 November 2011Director's details changed for Barry Patrick Mccabe on 1 November 2011 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (16 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (16 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (16 pages)
18 December 2009Full accounts made up to 31 March 2009 (13 pages)
18 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
1 December 2008Full accounts made up to 31 March 2008 (15 pages)
1 December 2008Full accounts made up to 31 March 2008 (15 pages)
11 November 2008Return made up to 01/11/08; no change of members (6 pages)
11 November 2008Return made up to 01/11/08; no change of members (6 pages)
26 March 2008Appointment terminated director derek edwards (1 page)
26 March 2008Appointment terminated director derek edwards (1 page)
13 December 2007Full accounts made up to 31 March 2007 (14 pages)
13 December 2007Full accounts made up to 31 March 2007 (14 pages)
16 November 2007Return made up to 01/11/07; no change of members (8 pages)
16 November 2007Return made up to 01/11/07; no change of members (8 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
22 November 2006Return made up to 01/11/06; full list of members (8 pages)
22 November 2006Return made up to 01/11/06; full list of members (8 pages)
13 April 2006Amended full accounts made up to 31 March 2005 (15 pages)
13 April 2006Amended full accounts made up to 31 March 2005 (15 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 November 2005Return made up to 01/11/05; full list of members (8 pages)
17 November 2005Return made up to 01/11/05; full list of members (8 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
24 December 2004Full accounts made up to 31 March 2004 (16 pages)
24 December 2004Full accounts made up to 31 March 2004 (16 pages)
12 November 2004Return made up to 01/11/04; full list of members (9 pages)
12 November 2004Return made up to 01/11/04; full list of members (9 pages)
18 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
18 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
24 November 2003Return made up to 01/11/03; full list of members (9 pages)
24 November 2003Return made up to 01/11/03; full list of members (9 pages)
24 January 2003Full accounts made up to 31 March 2002 (19 pages)
24 January 2003Full accounts made up to 31 March 2002 (19 pages)
16 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
26 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
11 April 2001Declaration of assistance for shares acquisition (4 pages)
11 April 2001Declaration of assistance for shares acquisition (4 pages)
4 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (16 pages)
15 January 2001Full accounts made up to 31 March 2000 (16 pages)
27 November 2000Return made up to 01/11/00; full list of members (9 pages)
27 November 2000Return made up to 01/11/00; full list of members (9 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (15 pages)
12 January 2000Full accounts made up to 31 March 1999 (15 pages)
8 November 1999Return made up to 01/11/99; full list of members (9 pages)
8 November 1999Return made up to 01/11/99; full list of members (9 pages)
2 February 1999Amended full accounts made up to 31 March 1998 (18 pages)
2 February 1999Amended full accounts made up to 31 March 1998 (18 pages)
30 December 1998Full accounts made up to 31 March 1998 (16 pages)
30 December 1998Full accounts made up to 31 March 1998 (16 pages)
20 November 1998Return made up to 01/11/98; no change of members (4 pages)
20 November 1998Return made up to 01/11/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
1 December 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director's particulars changed (1 page)
26 November 1996Full accounts made up to 31 March 1996 (16 pages)
26 November 1996Return made up to 01/11/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
(8 pages)
26 November 1996Full accounts made up to 31 March 1996 (16 pages)
26 November 1996Return made up to 01/11/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
(8 pages)
2 February 1996Full accounts made up to 31 March 1995 (19 pages)
2 February 1996Full accounts made up to 31 March 1995 (19 pages)
22 November 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 22/11/95
(6 pages)
22 November 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 22/11/95
(6 pages)
31 January 1994Nc inc already adjusted 14/03/93 (1 page)
31 January 1994Nc inc already adjusted 14/03/93 (1 page)
31 January 1994Ad 11/03/93--------- £ si 6875@1 (2 pages)
31 January 1994Ad 11/03/93--------- £ si 6875@1 (2 pages)
21 January 1993Accounts for a medium company made up to 31 March 1992 (11 pages)
21 January 1993Accounts for a medium company made up to 31 March 1992 (11 pages)
25 November 1992Return made up to 01/11/92; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/92
(8 pages)
25 November 1992Return made up to 01/11/92; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/92
(8 pages)
27 April 1992Memorandum and Articles of Association (9 pages)
27 April 1992Memorandum and Articles of Association (9 pages)
27 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1992Ad 17/03/92--------- £ si 5000@1=5000 £ ic 135000/140000 (2 pages)
21 April 1992Ad 17/03/92--------- £ si 5000@1=5000 £ ic 135000/140000 (2 pages)
30 March 1992Company name changed\certificate issued on 30/03/92 (2 pages)
30 March 1992Company name changed\certificate issued on 30/03/92 (2 pages)
4 February 1992Accounts for a medium company made up to 31 March 1991 (11 pages)
4 February 1992Accounts for a medium company made up to 31 March 1991 (11 pages)
29 November 1991Return made up to 01/11/91; full list of members (7 pages)
29 November 1991Return made up to 01/11/91; full list of members (7 pages)
23 May 1991New director appointed (2 pages)
23 May 1991Ad 09/05/91--------- £ si 5000@1=5000 £ ic 130000/135000 (2 pages)
23 May 1991Ad 09/05/91--------- £ si 5000@1=5000 £ ic 130000/135000 (2 pages)
23 May 1991New director appointed (2 pages)
15 January 1991Return made up to 06/12/90; full list of members (7 pages)
15 January 1991Accounts for a medium company made up to 31 March 1990 (12 pages)
15 January 1991Return made up to 06/12/90; full list of members (7 pages)
15 January 1991Accounts for a medium company made up to 31 March 1990 (12 pages)
12 December 1989Accounts for a small company made up to 31 March 1989 (4 pages)
12 December 1989Accounts for a small company made up to 31 March 1989 (4 pages)
24 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
24 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
3 February 1989Return made up to 26/12/88; full list of members (4 pages)
3 February 1989Return made up to 26/12/88; full list of members (4 pages)
25 May 1988Particulars of contract relating to shares (3 pages)
25 May 1988Wd 18/04/88 ad 28/03/88--------- £ si 32000@1=32000 £ ic 91500/123500 (2 pages)
25 May 1988£ nc 100000/140000 (1 page)
25 May 1988Particulars of contract relating to shares (3 pages)
25 May 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 May 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 May 1988Wd 18/04/88 ad 28/03/88--------- £ si 32000@1=32000 £ ic 91500/123500 (2 pages)
25 May 1988£ nc 100000/140000 (1 page)
10 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
10 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
10 February 1988Return made up to 06/01/88; full list of members (4 pages)
10 February 1988Return made up to 06/01/88; full list of members (4 pages)
18 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
18 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
18 February 1987Return made up to 06/01/87; full list of members (5 pages)
18 February 1987Return made up to 06/01/87; full list of members (5 pages)
15 August 1932Certificate of incorporation (1 page)
15 August 1932Certificate of incorporation (1 page)