Company NameCDW Paisley Limited
DirectorJulian Slade
Company StatusActive
Company Number00269986
CategoryPrivate Limited Company
Incorporation Date7 November 1932(91 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Julian Slade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(80 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Latium Management Services
Church Street
Altrincham
WA14 4DR
Director NameRoger Graham Anthony Moore
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(59 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressOrchard Lodge
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Director NameMrs Diana Elizabeth Maxwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 1994)
RoleDirector & General Manager
Correspondence AddressThe Cottage Bettys Grave
Poulton
Cirencester
Gloucestershire
GL7 5ST
Wales
Director NameMr Peter Anthony Galvin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(59 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleProduction Director
Correspondence Address17 Victoria Gardens
Paisley
Renfrewshire
PA2 9PQ
Scotland
Director NameMichael Richard Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(59 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Walcot Farm
Walcot Road, Drakes Broughton
Pershore
Worcestershire
WR10 2AL
Secretary NameWendy Elizabeth Anne Edwards
NationalityBritish
StatusResigned
Appointed14 May 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressPenfolds
63 Saint Georges Road
Cheltenham
Gloucestershire
GL50 3DU
Wales
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed03 October 1994(61 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 1999)
RoleDirector/Company Secretary
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Secretary NameKelly Fielding
NationalityBritish
StatusResigned
Appointed03 October 1994(61 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Nicholas Arthur Moss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(62 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
Bricklehampton
Pershore
Worcestershire
WR10 3HJ
Director NameBrian Richard Calvert Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(62 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlveston Court
Olveston
Bristol
BS35 4DU
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(62 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NamePeter James Hares
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(62 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 August 1995)
RoleAccountant
Correspondence Address4 Allenby North
Lansdown Road
Bath
Avon
BA1 5RE
Director NameAndrew David Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(64 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1998)
RoleCompany Director
Correspondence Address19 Balmuir Gardens
Putney
London
SW15 6NG
Director NameStephen Ronald Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(65 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Secretary NameStephen Ronald Osborne
NationalityBritish
StatusResigned
Appointed05 March 1999(66 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Director NameMr John Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(66 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Culver Street
Newent
Gloucestershire
GL18 1JA
Wales
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(69 years, 8 months after company formation)
Appointment Duration3 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(69 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameKevin John Ingram
NationalityBritish
StatusResigned
Appointed01 August 2002(69 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressMay House
Church Road
Longhope
Gloucestershire
GL17 0LL
Wales
Secretary NameMr Daren Johnathan Wallis
NationalityBritish
StatusResigned
Appointed31 December 2006(74 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(75 years after company formation)
Appointment Duration6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Iain Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(75 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Secretary NameMr Iain Thomson
NationalityBritish
StatusResigned
Appointed30 April 2008(75 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB

Contact

Telephone01200 428602
Telephone regionClitheroe

Location

Registered AddressHamilton House Latium Management Services
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100k at £1Latium Dormants Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Charges

6 March 1999Delivered on: 12 March 1999
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined)

Classification: Composite guarantee and debenture
Secured details: In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the facility documents (as defined) or the protection, preservation or enforcement of the respective rights of the security beneficiaries (as defined) under any facility document, provided that no obligation or liability shall be included in (I) and (ii) above, to the extent that if it were so included, the charge (or any part of it) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
Particulars: By way of first legal mortgage all f/h and l/h property (if any) vested in or charged to the company; by way of first fixed charge all plant machinery computeres vehicles office and other equipment, the benefit of the licences, goodwill and uncalled capital; by way of floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future not effectively charged by way of a first fixed mortgage or charge.. See the mortgage charge document for full details.
Outstanding

Filing History

10 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Latium Management Services Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Latium Management Services Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(3 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(3 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(3 pages)
24 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(3 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (6 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Accounts for a dormant company made up to 29 October 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 29 October 2010 (6 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (6 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
23 October 2008Return made up to 14/05/08; full list of members (3 pages)
23 October 2008Return made up to 14/05/08; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
5 August 2008Registered office changed on 05/08/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Appointment terminated director and secretary daren wallis (1 page)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Appointment terminated director and secretary daren wallis (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
5 June 2007Return made up to 14/05/07; full list of members (2 pages)
5 June 2007Return made up to 14/05/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
23 April 2007Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
19 May 2005Return made up to 14/05/05; full list of members (2 pages)
19 May 2005Return made up to 14/05/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
8 January 2004Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page)
8 January 2004Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
4 June 2003Return made up to 14/05/03; full list of members (6 pages)
4 June 2003Return made up to 14/05/03; full list of members (6 pages)
28 March 2003Registered office changed on 28/03/03 from: customer centre central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page)
28 March 2003Registered office changed on 28/03/03 from: customer centre central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
20 May 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
20 May 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
13 May 2002Return made up to 14/05/02; full list of members (7 pages)
13 May 2002Return made up to 14/05/02; full list of members (7 pages)
24 November 2001Declaration of mortgage charge released/ceased (5 pages)
24 November 2001Declaration of mortgage charge released/ceased (5 pages)
21 November 2001Company name changed asl wintun LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed asl wintun LIMITED\certificate issued on 21/11/01 (2 pages)
1 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
28 May 1999Return made up to 14/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/05/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 May 1999Return made up to 14/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/05/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 1999Company name changed caradon asl LIMITED\certificate issued on 06/04/99 (2 pages)
6 April 1999Company name changed caradon asl LIMITED\certificate issued on 06/04/99 (2 pages)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
13 March 1999Declaration of assistance for shares acquisition (13 pages)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
13 March 1999Declaration of assistance for shares acquisition (13 pages)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
12 March 1999Particulars of mortgage/charge (9 pages)
12 March 1999Particulars of mortgage/charge (9 pages)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 May 1998Return made up to 14/05/98; full list of members (6 pages)
18 May 1998Return made up to 14/05/98; full list of members (6 pages)
25 September 1997Full accounts made up to 31 December 1996 (11 pages)
25 September 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Return made up to 14/05/97; full list of members (6 pages)
3 July 1997Return made up to 14/05/97; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996New secretary appointed (1 page)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
29 May 1996Secretary resigned (1 page)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (20 pages)
3 November 1995Full accounts made up to 31 December 1994 (20 pages)
21 September 1995Director resigned (4 pages)
21 September 1995Director resigned (4 pages)
8 June 1995Registered office changed on 08/06/95 from: duraflex house tewkesbury road cheltenham gloucestershire GL51 9PP (1 page)
8 June 1995Return made up to 14/05/95; full list of members (16 pages)
8 June 1995Registered office changed on 08/06/95 from: duraflex house tewkesbury road cheltenham gloucestershire GL51 9PP (1 page)
8 June 1995Return made up to 14/05/95; full list of members (16 pages)
19 May 1995New secretary appointed (4 pages)
19 May 1995New secretary appointed (4 pages)
15 May 1995New director appointed (4 pages)
15 May 1995New director appointed (4 pages)
9 May 1995Director's particulars changed (4 pages)
9 May 1995Director's particulars changed (4 pages)
7 March 1995Secretary resigned (4 pages)
7 March 1995Secretary resigned (4 pages)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)