Company NameScapa Polymerics Limited
Company StatusDissolved
Company Number00301096
CategoryPrivate Limited Company
Incorporation Date24 May 1935(88 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameLindsay & Williams Limited

Business Activity

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

Directors

Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(75 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2011(76 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(76 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusClosed
Appointed07 September 2012(77 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 27 October 2015)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMr Richard Ian Skirrow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(56 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1992)
RoleFinance Director
Correspondence Address9 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9GJ
Director NamePeter James Richardson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(56 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 1999)
RoleTechnical Director
Correspondence AddressBowstones Bridle Way
Woodford
Stockport
Cheshire
SK7 1QL
Director NameMr Anthony Lester Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1994)
RoleSales Director
Correspondence Address180a George Lane
Bredbury
Stockport
Cheshire
SK6 1DH
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(56 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameMr Frederick Horth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(56 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address114a Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameMr Richard Ian Skirrow
NationalityBritish
StatusResigned
Appointed19 September 1991(56 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address9 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9GJ
Director NameKeith Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(56 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Secretary NameKeith Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(56 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Secretary NameKeith Butler
NationalityBritish
StatusResigned
Appointed01 January 1992(56 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Director NameIan Cooper
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(59 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressPasture Head Barn Barnoldswick Road
Blacko
Nelson
Lancashire
BB9 6RQ
Director NameDr John Anthony Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(59 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address4 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DL
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Secretary NameMr Jonathan Paul Irwin
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address5 Austwick Way
Accrington
Lancashire
BB5 6RW
Director NameStephen John Dell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(62 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2001)
RoleSales Director
Correspondence AddressHighfield Coach House
Weaste Lane Thelwall
Warrington
WA4 3JP
Director NameMr Michael Denis Hartley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(62 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2001)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address41 Rock Street
Gee Cross
Hyde
Cheshire
SK14 5JX
Director NameTerry Michael Coates
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(64 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2001)
RoleCompany Director
Correspondence Address38 Glenville Way
Denton
Manchester
Lancashire
M34 6BS
Director NameKeith Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(64 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Rochdale
Lancashire
OL11 5JG
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(65 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(65 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed20 October 2000(65 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(66 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(68 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(70 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed23 December 2005(70 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(72 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(76 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(76 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director NameMr Ian Richard Marchant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(76 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Secretary NamePaul Edwards
NationalityBritish
StatusResigned
Appointed31 March 2012(76 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED

Contact

Websitewww.scapaeurope.com

Location

Registered Address997 Manchester Road
Ashton-Under-Lyne
Greater Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

503k at £1Scapa Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£34,777
Net Worth£578,202
Current Liabilities£7,999

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
26 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2015Solvency Statement dated 17/03/15 (1 page)
26 March 2015Statement of capital on 26 March 2015
  • GBP 1
(4 pages)
26 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2015Statement of capital on 26 March 2015
  • GBP 1
(4 pages)
26 March 2015Solvency Statement dated 17/03/15 (1 page)
26 March 2015Statement by Directors (1 page)
26 March 2015Statement by Directors (1 page)
16 January 2015Termination of appointment of Wendy Dickinson as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Wendy Dickinson as a director on 16 January 2015 (1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 503,000
(5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 503,000
(5 pages)
2 July 2014Full accounts made up to 31 March 2014 (13 pages)
2 July 2014Full accounts made up to 31 March 2014 (13 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 503,000
(5 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 503,000
(5 pages)
24 June 2013Full accounts made up to 31 March 2013 (12 pages)
24 June 2013Full accounts made up to 31 March 2013 (12 pages)
3 May 2013Termination of appointment of Ian Marchant as a director (1 page)
3 May 2013Termination of appointment of Ian Marchant as a director (1 page)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
3 October 2012Termination of appointment of Paul Edwards as a director (1 page)
3 October 2012Termination of appointment of Paul Edwards as a director (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
14 August 2012Registered office address changed from Scapa Polymerics Limited Manchester Road Ashton-Under-Lyne Manchester OL7 0ED United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Scapa Polymerics Limited Manchester Road Ashton-Under-Lyne Manchester OL7 0ED United Kingdom on 14 August 2012 (1 page)
10 August 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 10 August 2012 (1 page)
4 July 2012Full accounts made up to 31 March 2012 (12 pages)
4 July 2012Full accounts made up to 31 March 2012 (12 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Appointment of Paul Edwards as a director (3 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Appointment of Paul Edwards as a director (3 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
5 September 2011Appointment of Heejae Richard Chae as a director (3 pages)
5 September 2011Appointment of Heejae Richard Chae as a director (3 pages)
26 August 2011Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 26 August 2011 (1 page)
25 August 2011Appointment of Mr Paul Edwards as a director (3 pages)
25 August 2011Appointment of Ms Wendy Dickinson as a director (3 pages)
25 August 2011Appointment of Ms Wendy Dickinson as a director (3 pages)
25 August 2011Appointment of Ian Richard Marchant as a director (3 pages)
25 August 2011Appointment of Mr Paul Edwards as a director (3 pages)
25 August 2011Appointment of Ian Richard Marchant as a director (3 pages)
15 June 2011Full accounts made up to 31 March 2011 (10 pages)
15 June 2011Full accounts made up to 31 March 2011 (10 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 503,000
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 503,000
(3 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2008Return made up to 19/09/08; full list of members (3 pages)
26 September 2008Return made up to 19/09/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
6 November 2006Return made up to 19/09/06; full list of members (2 pages)
6 November 2006Return made up to 19/09/06; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blacksburn lancashire BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blacksburn lancashire BB2 6AY (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
12 October 2004Return made up to 19/09/04; full list of members (8 pages)
12 October 2004Return made up to 19/09/04; full list of members (8 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
27 September 2002Return made up to 19/09/02; full list of members (7 pages)
27 September 2002Return made up to 19/09/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
21 September 2001Return made up to 19/09/01; full list of members (6 pages)
21 September 2001Return made up to 19/09/01; full list of members (6 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: columbine street manchester M11 2LH (1 page)
25 October 2000Registered office changed on 25/10/00 from: columbine street manchester M11 2LH (1 page)
13 October 2000Return made up to 19/09/00; full list of members (7 pages)
13 October 2000Return made up to 19/09/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999Director resigned (1 page)
13 September 1999Return made up to 19/09/99; full list of members (8 pages)
13 September 1999Return made up to 19/09/99; full list of members (8 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
30 December 1998Return made up to 19/09/98; full list of members (6 pages)
30 December 1998Return made up to 19/09/98; full list of members (6 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
2 April 1998Company name changed lindsay & williams LIMITED\certificate issued on 01/04/98 (2 pages)
2 April 1998Company name changed lindsay & williams LIMITED\certificate issued on 01/04/98 (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
18 September 1997Return made up to 19/09/97; no change of members (4 pages)
18 September 1997Return made up to 19/09/97; no change of members (4 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (19 pages)
3 February 1997Full accounts made up to 31 March 1996 (19 pages)
29 October 1996Return made up to 19/09/96; no change of members (6 pages)
29 October 1996Return made up to 19/09/96; no change of members (6 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996Secretary resigned;director resigned (2 pages)
8 January 1996Full accounts made up to 31 March 1995 (19 pages)
8 January 1996Full accounts made up to 31 March 1995 (19 pages)
25 September 1995Return made up to 19/09/95; full list of members (8 pages)
25 September 1995Return made up to 19/09/95; full list of members (8 pages)
8 September 1995Director's particulars changed (2 pages)
8 September 1995Director's particulars changed (2 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
14 October 1994Full accounts made up to 31 March 1994 (15 pages)
14 October 1994Full accounts made up to 31 March 1994 (15 pages)
8 October 1993Full accounts made up to 31 March 1993 (14 pages)
8 October 1993Full accounts made up to 31 March 1993 (14 pages)
9 November 1992Full accounts made up to 31 March 1992 (14 pages)
9 November 1992Full accounts made up to 31 March 1992 (14 pages)
28 October 1991Full accounts made up to 31 March 1991 (16 pages)
28 October 1991Full accounts made up to 31 March 1991 (16 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 October 1990Full accounts made up to 31 March 1990 (16 pages)
5 October 1990Full accounts made up to 31 March 1990 (16 pages)
31 July 1989Full accounts made up to 31 March 1989 (16 pages)
31 July 1989Full accounts made up to 31 March 1989 (16 pages)
18 November 1988Full accounts made up to 31 March 1988 (17 pages)
18 November 1988Full accounts made up to 31 March 1988 (17 pages)
23 September 1987Full accounts made up to 31 March 1987 (21 pages)
23 September 1987Full accounts made up to 31 March 1987 (21 pages)
13 January 1987Registered office changed on 13/01/87 from: catteshall lane godalming surrey GU7 1LH (1 page)
13 January 1987Registered office changed on 13/01/87 from: catteshall lane godalming surrey GU7 1LH (1 page)
14 August 1986Full accounts made up to 31 March 1986 (21 pages)
14 August 1986Full accounts made up to 31 March 1986 (21 pages)
4 October 1985Accounts made up to 31 March 1985 (21 pages)
4 October 1985Accounts made up to 31 March 1985 (21 pages)
19 December 1984Accounts made up to 31 March 1984 (19 pages)
19 December 1984Accounts made up to 31 March 1984 (19 pages)
17 September 1983Accounts made up to 31 March 1983 (15 pages)
17 September 1983Accounts made up to 31 March 1983 (15 pages)
5 October 1982Accounts made up to 31 March 1982 (15 pages)
5 October 1982Accounts made up to 31 March 1982 (15 pages)
26 September 1981Accounts made up to 31 March 1981 (15 pages)
26 September 1981Accounts made up to 31 March 1981 (15 pages)
6 February 1981Accounts made up to 31 March 1980 (14 pages)
6 February 1981Accounts made up to 31 March 1980 (14 pages)
22 August 1979Accounts made up to 31 December 1978 (10 pages)
22 August 1979Accounts made up to 31 December 1978 (10 pages)
15 October 1969Company name changed\certificate issued on 15/10/69 (6 pages)
15 October 1969Company name changed\certificate issued on 15/10/69 (6 pages)
24 May 1935Certificate of incorporation (1 page)
24 May 1935Certificate of incorporation (1 page)