Ashton-Under-Lyne
Greater Manchester
OL7 0ED
Director Name | Mr Heejae Richard Chae |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 June 2011(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Secretary Name | Ms Rebecca Smith |
---|---|
Status | Closed |
Appointed | 07 September 2012(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Mr Frederick Horth |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 114a Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Peter James Richardson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 1999) |
Role | Technical Director |
Correspondence Address | Bowstones Bridle Way Woodford Stockport Cheshire SK7 1QL |
Director Name | Mr Richard Ian Skirrow |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1992) |
Role | Finance Director |
Correspondence Address | 9 Half Edge Lane Eccles Manchester Lancashire M30 9GJ |
Director Name | Mr Anthony Lester Watson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1994) |
Role | Sales Director |
Correspondence Address | 180a George Lane Bredbury Stockport Cheshire SK6 1DH |
Secretary Name | Mr Richard Ian Skirrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 9 Half Edge Lane Eccles Manchester Lancashire M30 9GJ |
Director Name | Keith Butler |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Secretary Name | Keith Butler |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Secretary Name | Keith Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Director Name | Ian Cooper |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Pasture Head Barn Barnoldswick Road Blacko Nelson Lancashire BB9 6RQ |
Director Name | Dr John Anthony Taylor |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 4 Charlecote Road Poynton Stockport Cheshire SK12 1DL |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Secretary Name | Mr Jonathan Paul Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Director Name | Stephen John Dell |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2001) |
Role | Sales Director |
Correspondence Address | Highfield Coach House Weaste Lane Thelwall Warrington WA4 3JP |
Director Name | Mr Michael Denis Hartley |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2001) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 41 Rock Street Gee Cross Hyde Cheshire SK14 5JX |
Director Name | Terry Michael Coates |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 38 Glenville Way Denton Manchester Lancashire M34 6BS |
Director Name | Keith Butler |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(64 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(76 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Ms Wendy Dickinson |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Mr Ian Richard Marchant |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Secretary Name | Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(76 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Website | www.scapaeurope.com |
---|
Registered Address | 997 Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
503k at £1 | Scapa Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,777 |
Net Worth | £578,202 |
Current Liabilities | £7,999 |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
26 March 2015 | Resolutions
|
26 March 2015 | Statement by Directors (1 page) |
26 March 2015 | Statement of capital on 26 March 2015
|
26 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
26 March 2015 | Resolutions
|
16 January 2015 | Termination of appointment of Wendy Dickinson as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Wendy Dickinson as a director on 16 January 2015 (1 page) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 May 2013 | Termination of appointment of Ian Marchant as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Marchant as a director (1 page) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Termination of appointment of Paul Edwards as a director (1 page) |
3 October 2012 | Termination of appointment of Paul Edwards as a director (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
14 August 2012 | Registered 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 2012 | Registered 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 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 10 August 2012 (1 page) |
4 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 April 2012 | Appointment of Paul Edwards as a director (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 April 2012 | Appointment of Paul Edwards as a director (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Appointment of Heejae Richard Chae as a director (3 pages) |
5 September 2011 | Appointment of Heejae Richard Chae as a director (3 pages) |
26 August 2011 | Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 26 August 2011 (1 page) |
25 August 2011 | Appointment of Ian Richard Marchant as a director (3 pages) |
25 August 2011 | Appointment of Mr Paul Edwards as a director (3 pages) |
25 August 2011 | Appointment of Ms Wendy Dickinson as a director (3 pages) |
25 August 2011 | Appointment of Ian Richard Marchant as a director (3 pages) |
25 August 2011 | Appointment of Mr Paul Edwards as a director (3 pages) |
25 August 2011 | Appointment of Ms Wendy Dickinson as a director (3 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (10 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
25 August 2010 | Appointment of Matthew John Fowler as a director (3 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
25 August 2010 | Appointment of Matthew John Fowler as a director (3 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
6 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house 93 preston new road blacksburn lancashire BB2 6AY (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house 93 preston new road blacksburn lancashire BB2 6AY (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
27 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
19 July 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: columbine street manchester M11 2LH (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: columbine street manchester M11 2LH (1 page) |
13 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
13 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Return made up to 19/09/99; full list of members (8 pages) |
13 September 1999 | Return made up to 19/09/99; full list of members (8 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 19/09/98; full list of members (6 pages) |
30 December 1998 | Return made up to 19/09/98; full list of members (6 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
2 April 1998 | Company name changed lindsay & williams LIMITED\certificate issued on 01/04/98 (2 pages) |
2 April 1998 | Company name changed lindsay & williams LIMITED\certificate issued on 01/04/98 (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
29 October 1996 | Return made up to 19/09/96; no change of members (6 pages) |
29 October 1996 | Return made up to 19/09/96; no change of members (6 pages) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
8 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
25 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
25 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
14 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
14 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
8 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
8 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
9 November 1992 | Full accounts made up to 31 March 1992 (14 pages) |
9 November 1992 | Full accounts made up to 31 March 1992 (14 pages) |
28 October 1991 | Full accounts made up to 31 March 1991 (16 pages) |
28 October 1991 | Full accounts made up to 31 March 1991 (16 pages) |
26 July 1991 | Resolutions
|
26 July 1991 | Resolutions
|
5 October 1990 | Full accounts made up to 31 March 1990 (16 pages) |
5 October 1990 | Full accounts made up to 31 March 1990 (16 pages) |
31 July 1989 | Full accounts made up to 31 March 1989 (16 pages) |
31 July 1989 | Full accounts made up to 31 March 1989 (16 pages) |
18 November 1988 | Full accounts made up to 31 March 1988 (17 pages) |
18 November 1988 | Full accounts made up to 31 March 1988 (17 pages) |
23 September 1987 | Full accounts made up to 31 March 1987 (21 pages) |
23 September 1987 | Full accounts made up to 31 March 1987 (21 pages) |
13 January 1987 | Registered office changed on 13/01/87 from: catteshall lane godalming surrey GU7 1LH (1 page) |
13 January 1987 | Registered office changed on 13/01/87 from: catteshall lane godalming surrey GU7 1LH (1 page) |
14 August 1986 | Full accounts made up to 31 March 1986 (21 pages) |
14 August 1986 | Full accounts made up to 31 March 1986 (21 pages) |
4 October 1985 | Accounts made up to 31 March 1985 (21 pages) |
4 October 1985 | Accounts made up to 31 March 1985 (21 pages) |
19 December 1984 | Accounts made up to 31 March 1984 (19 pages) |
19 December 1984 | Accounts made up to 31 March 1984 (19 pages) |
17 September 1983 | Accounts made up to 31 March 1983 (15 pages) |
17 September 1983 | Accounts made up to 31 March 1983 (15 pages) |
5 October 1982 | Accounts made up to 31 March 1982 (15 pages) |
5 October 1982 | Accounts made up to 31 March 1982 (15 pages) |
26 September 1981 | Accounts made up to 31 March 1981 (15 pages) |
26 September 1981 | Accounts made up to 31 March 1981 (15 pages) |
6 February 1981 | Accounts made up to 31 March 1980 (14 pages) |
6 February 1981 | Accounts made up to 31 March 1980 (14 pages) |
22 August 1979 | Accounts made up to 31 December 1978 (10 pages) |
22 August 1979 | Accounts made up to 31 December 1978 (10 pages) |
15 October 1969 | Company name changed\certificate issued on 15/10/69 (6 pages) |
15 October 1969 | Company name changed\certificate issued on 15/10/69 (6 pages) |
24 May 1935 | Certificate of incorporation (1 page) |
24 May 1935 | Certificate of incorporation (1 page) |