Company NameH.A.Birch & Company Limited
Company StatusDissolved
Company Number00296980
CategoryPrivate Limited Company
Incorporation Date7 February 1935(89 years, 3 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Balbinder Singh Johal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(79 years after company formation)
Appointment Duration8 years, 7 months (closed 13 September 2022)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Ian Scott Wallis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(79 years after company formation)
Appointment Duration8 years, 7 months (closed 13 September 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Roderick Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(79 years after company formation)
Appointment Duration8 years, 7 months (closed 13 September 2022)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Director NameMr Donald William Hammond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address63 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RN
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed04 July 1992(57 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMr Michael Weetman
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address83 Russell Bank Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RQ
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(57 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 1997)
RoleChief Executive
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(58 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1997)
RoleAccountant
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMichael Patrick Goodchild
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(58 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 August 1994)
RoleManaging Director
Correspondence Address23 Butternab Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AR
Director NameMr David Blundell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(59 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressRoundwood,96 Laneside Road
New Mills
High Peak
SK22 4LU
Director NameMr John Martyn Yates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(59 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed05 August 1994(59 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMr John Neil Anderton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(62 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadstone Windle Royd Lane
Warley
Halifax
West Yorkshire
HX2 7RX
Director NameHilary Anne Bass
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(62 years, 9 months after company formation)
Appointment Duration6 months (resigned 13 May 1998)
RoleAccountant
Correspondence Address18 Offerton Drive
Stockport
Cheshire
SK2 5QZ
Secretary NameHilary Anne Bass
NationalityBritish
StatusResigned
Appointed10 November 1997(62 years, 9 months after company formation)
Appointment Duration6 months (resigned 13 May 1998)
RoleAccountant
Correspondence Address18 Offerton Drive
Stockport
Cheshire
SK2 5QZ
Secretary NameMr Paul Robert Sanderson
NationalityBritish
StatusResigned
Appointed23 April 1999(64 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Harden Close
Penistone
Sheffield
S36 6HZ
Director NameJohn Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(66 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU
Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(68 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameMr Christopher George Scott
NationalityBritish
StatusResigned
Appointed04 December 2003(68 years, 10 months after company formation)
Appointment Duration10 months (resigned 06 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameMr Robert Jerome Boland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(68 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Macclesfield
Cheshire
SK10 2EH
Secretary NameMr Andrew Joseph Fox
NationalityBritish
StatusResigned
Appointed06 October 2004(69 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Robert Jerome Boland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(73 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Manchester Road
Macclesfield
Cheshire
SK10 2EH
Director NameMr Brian Hamilton Kent
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(76 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Parag Himatlal Gandesha
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(79 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2018)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA

Contact

Websitehabirch.co.uk

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Hallmark Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 March 1982Delivered on: 18 March 1982
Satisfied on: 14 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery) goodwill & uncalled capital present & future undertaking all other property & assets. Present & future inc heritable property & assets in scotland fixed & floating charge (see doc M109).
Fully Satisfied
3 February 1982Delivered on: 5 February 1982
Satisfied on: 14 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets. Present & future inc heritable property & assets in scotland. Fixed & floating charge. (See doc M108).
Fully Satisfied
3 April 1978Delivered on: 5 April 1978
Satisfied on: 5 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory property at girton road, cannock staffs. As per a conveyance of 1-10-54.
Fully Satisfied
3 April 1978Delivered on: 5 April 1978
Satisfied on: 14 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at plot 12A cannock u d c industrial estate, walsall rd, cannock, staffordshire.
Fully Satisfied
2 December 1977Delivered on: 14 December 1977
Satisfied on: 10 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property in cannon st. (Formerly no.5) Willenhall west midlands.
Fully Satisfied
21 December 1967Delivered on: 8 January 1968
Satisfied on: 14 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 11 cannock u d c industrial estate walsall road bridgetown cannock staffs.
Fully Satisfied
24 April 1964Delivered on: 12 May 1964
Satisfied on: 10 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at church st. & cannon st. Willenhall as per 2 conveyances 31-12-62 & 4/4/64.
Fully Satisfied
25 January 1960Delivered on: 3 February 1960
Satisfied on: 10 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at walsall street willenhall staffs.
Fully Satisfied
29 March 1996Delivered on: 5 April 1996
Satisfied on: 17 November 1997
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: 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.
Fully Satisfied
10 November 1992Delivered on: 26 November 1992
Satisfied on: 10 October 1997
Persons entitled: Prospect Industries PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to prospect industries PLC as trustee for the beneficiaries (as defined) on any account whatsoever under the terms of this charge or any of the finance documents (as defined).
Particulars: 10,000 ordinary shares of £1.00 each in greenspear products limited and any benefit or entitlement to any securities all assets deriving from any of the securities please see doc M73C for details.
Fully Satisfied
10 November 1992Delivered on: 26 November 1992
Satisfied on: 10 October 1997
Persons entitled: Prospect Industries PLC as Trustee for the Beneficiaries

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from the company to prospect industries PLC as trustee for the beneficiaries (as defined) on any account whatsoever under the terms of this debenture or any of the other finance documents (as defined).
Particulars: Plot 11 & 12A bridgtown industrial estate cannock staffordshire equitable charge all f/h & l/h property icluding all buildings and other structures and all fixtures specific charge all shares stocks debentures bonds and securities book debts due or owing to the company patents trade marks copyrights licences the goodwill of the business and uncalled capital policies of insurance the benefit of any covenants and the proceeds of sale and fixed plant machinery and equipment.
Fully Satisfied
10 November 1992Delivered on: 18 November 1992
Satisfied on: 17 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
10 November 1992Delivered on: 17 November 1992
Satisfied on: 17 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at progress drive bridgtown industrial estate cannock staffordshire.
Fully Satisfied
28 June 1991Delivered on: 4 July 1991
Satisfied on: 14 November 1992
Persons entitled: Henry Ansbacher & Co Limited

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.
Fully Satisfied
19 October 1936Delivered on: 19 October 1936
Satisfied on: 2 April 2004
Classification: A registered charge
Fully Satisfied

Filing History

13 September 2022Final Gazette dissolved following liquidation (1 page)
13 June 2022Return of final meeting in a members' voluntary winding up (19 pages)
20 December 2021Liquidators' statement of receipts and payments to 4 November 2021 (19 pages)
22 December 2020Liquidators' statement of receipts and payments to 4 November 2020 (18 pages)
2 January 2020Liquidators' statement of receipts and payments to 4 November 2019 (14 pages)
3 December 2018Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 December 2018 (2 pages)
23 November 2018Declaration of solvency (5 pages)
23 November 2018Appointment of a voluntary liquidator (3 pages)
23 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-05
(3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Parag Himatlal Gandesha as a director on 6 April 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Director's details changed for Mr Roderick Hilary Brooks on 18 December 2015 (2 pages)
25 April 2016Director's details changed for Mr Roderick Hilary Brooks on 18 December 2015 (2 pages)
25 April 2016Director's details changed for Mr Ian Scott Wallis on 18 December 2015 (2 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Director's details changed for Mr Ian Scott Wallis on 18 December 2015 (2 pages)
25 April 2016Director's details changed for Mr Balbinder Singh Johal on 18 December 2015 (2 pages)
25 April 2016Director's details changed for Mr Balbinder Singh Johal on 18 December 2015 (2 pages)
12 January 2016Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page)
16 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(6 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
4 February 2014Appointment of Mr Ian Scott Wallis as a director (2 pages)
4 February 2014Termination of appointment of Brian Kent as a director (1 page)
4 February 2014Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Andrew Fox as a secretary (1 page)
4 February 2014Appointment of Mr Parag Himatlal Gandesha as a director (2 pages)
4 February 2014Appointment of Mr Balbinder Singh Johal as a director (2 pages)
4 February 2014Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Brian Kent as a director (1 page)
4 February 2014Appointment of Mr Roderick Hilary Brooks as a director (2 pages)
4 February 2014Appointment of Mr Roderick Hilary Brooks as a director (2 pages)
4 February 2014Appointment of Mr Parag Himatlal Gandesha as a director (2 pages)
4 February 2014Appointment of Mr Balbinder Singh Johal as a director (2 pages)
4 February 2014Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 4 February 2014 (1 page)
4 February 2014Appointment of Mr Ian Scott Wallis as a director (2 pages)
4 February 2014Termination of appointment of Andrew Fox as a secretary (1 page)
2 January 2014Full accounts made up to 31 March 2013 (10 pages)
2 January 2014Full accounts made up to 31 March 2013 (10 pages)
9 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
14 March 2013Solvency statement dated 07/03/13 (1 page)
14 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2013Statement of capital on 14 March 2013
  • GBP 1
(4 pages)
14 March 2013Statement by directors (1 page)
14 March 2013Statement by directors (1 page)
14 March 2013Statement of capital on 14 March 2013
  • GBP 1
(4 pages)
14 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2013Solvency statement dated 07/03/13 (1 page)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
2 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
2 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 July 2011Secretary's details changed for Andrew Joseph Fox on 31 May 2011 (1 page)
12 July 2011Termination of appointment of Robert Boland as a director (1 page)
12 July 2011Secretary's details changed for Andrew Joseph Fox on 31 May 2011 (1 page)
12 July 2011Appointment of Mr Brian Hamilton Kent as a director (2 pages)
12 July 2011Termination of appointment of Robert Boland as a director (1 page)
12 July 2011Appointment of Mr Brian Hamilton Kent as a director (2 pages)
18 May 2011Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ on 18 May 2011 (1 page)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 18 May 2011 (1 page)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 May 2009Return made up to 24/04/09; full list of members (3 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from parkgate works 17 deer park road merton london SW19 3XJ (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 24/04/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from parkgate works 17 deer park road merton london SW19 3XJ (1 page)
20 May 2009Location of debenture register (1 page)
23 October 2008Appointment terminated director christopher scott (1 page)
23 October 2008Appointment terminated director christopher scott (1 page)
10 October 2008Director appointed robert jerome boland (2 pages)
10 October 2008Director appointed robert jerome boland (2 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 24/04/07; no change of members (6 pages)
4 June 2007Return made up to 24/04/07; no change of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 May 2006Return made up to 24/04/06; full list of members (6 pages)
18 May 2006Return made up to 24/04/06; full list of members (6 pages)
17 November 2005Location of register of members (1 page)
17 November 2005Location of register of members (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 June 2005Return made up to 24/04/05; full list of members (6 pages)
6 June 2005Return made up to 24/04/05; full list of members (6 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (8 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
24 May 2004Return made up to 24/04/04; full list of members (7 pages)
24 May 2004Return made up to 24/04/04; full list of members (7 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Full accounts made up to 30 June 2002 (7 pages)
28 January 2004Full accounts made up to 30 June 2002 (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
16 January 2004Full accounts made up to 30 June 2001 (6 pages)
16 January 2004Full accounts made up to 30 June 2001 (6 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003New director appointed (2 pages)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 December 2003Registered office changed on 16/12/03 from: gratrix works gratrix lane sowerby bridge west yorkshire HX6 2PH (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: gratrix works gratrix lane sowerby bridge west yorkshire HX6 2PH (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 24/04/03; full list of members (7 pages)
24 June 2003Return made up to 24/04/03; full list of members (7 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
28 August 2002Return made up to 24/04/02; full list of members (7 pages)
28 August 2002Return made up to 24/04/02; full list of members (7 pages)
24 September 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
13 July 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
13 July 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
9 May 2000Full accounts made up to 30 June 1999 (7 pages)
9 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 August 1999Return made up to 24/04/99; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page)
3 August 1999Registered office changed on 03/08/99 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page)
3 August 1999Return made up to 24/04/99; full list of members (6 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
9 June 1999Full accounts made up to 30 June 1998 (7 pages)
9 June 1999Full accounts made up to 30 June 1998 (7 pages)
15 May 1999Registered office changed on 15/05/99 from: manfield house 1 southampton street london WC2R 0LR (1 page)
15 May 1999Registered office changed on 15/05/99 from: manfield house 1 southampton street london WC2R 0LR (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
21 November 1997Full accounts made up to 30 June 1997 (15 pages)
21 November 1997Full accounts made up to 30 June 1997 (15 pages)
19 November 1997Auditor's resignation (2 pages)
19 November 1997Auditor's resignation (2 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Return made up to 24/04/97; no change of members (4 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Return made up to 24/04/97; no change of members (4 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
14 May 1996Return made up to 24/04/96; no change of members (4 pages)
14 May 1996Return made up to 24/04/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (28 pages)
6 May 1996Full accounts made up to 30 June 1995 (28 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1996Particulars of mortgage/charge (6 pages)
5 April 1996Particulars of mortgage/charge (6 pages)
20 July 1995Return made up to 04/07/95; full list of members (6 pages)
20 July 1995Return made up to 04/07/95; full list of members (6 pages)
30 April 1995Full accounts made up to 30 June 1994 (15 pages)
30 April 1995Full accounts made up to 30 June 1994 (15 pages)
19 August 1994Registered office changed on 19/08/94 from: progress drive bridgtown industrial estate cannock staffs WS11 3JE (1 page)
19 August 1994Registered office changed on 19/08/94 from: progress drive bridgtown industrial estate cannock staffs WS11 3JE (1 page)
8 January 1994Memorandum and Articles of Association (5 pages)
8 January 1994Memorandum and Articles of Association (5 pages)