Company NameMHW Realisations Limited
Company StatusDissolved
Company Number00347046
CategoryPrivate Limited Company
Incorporation Date7 December 1938(85 years, 5 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Eric Stanley Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grove Vale Avenue
Great Barr
Birmingham
West Midlands
B43 6BZ
Director NameMr Colin Macpherson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2 Juniper Close
Hazel Slade
Cannock
Staffordshire
WS12 5SR
Director NameMr Alan James Mackenzie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address2 Newton Square
Great Barr
Birmingham
West Midlands
B43 6DY
Director NameMr Roy William Hall
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address10 Grosvenor Road
Oldbury
Warley
West Midlands
B68 8LG
Secretary NameMr Terry Ryan Jones
NationalityBritish
StatusResigned
Appointed07 June 1991(52 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address5 Dodford Court Fockbury Lane
Dodford
Bromsgrove
Worcestershire
B61 9AP
Director NameRichard Arbuthnot
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(64 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address101 Dorridge Road
Dorridge
Solihull
West Midlands
B93 8BS
Secretary NameDarren James Farrimond
NationalityBritish
StatusResigned
Appointed25 May 2004(65 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 2008)
RoleCompany Director
Correspondence Address5 Marsh Way
Catshill
Bromsgrove
B61 0JD
Director NameDarren James Farrimond
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(66 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2008)
RoleCompany Director
Correspondence Address5 Marsh Way
Catshill
Bromsgrove
B61 0JD
Director NameMr Garry Howard Gresham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(67 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AJ
Director NameMr William David Kelly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(67 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood Keepers Lane
The Wergs
Wolverhampton
West Midlands
WV6 8UA
Director NameMr Michael John Stock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(69 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForedraught House
Tibberton
Worcs
WR9 7NH
Director NameMr Andrew John Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(69 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Secretary NameMr Michael John Stock
NationalityBritish
StatusResigned
Appointed17 July 2008(69 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForedraught House
Tibberton
Worcs
WR9 7NH
Secretary NameMr Nicholas Longley
StatusResigned
Appointed31 October 2009(70 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressArdath Road Ardath Road
Kings Norton
Birmingham
B38 9PN
Director NameMr Ian Leonard Flavell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(71 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2011)
RoleDirector Of Finance - Operations
Country of ResidenceEngland
Correspondence AddressC/O Metalrax Group Plc
Ardath Road Kings Norton
Birmingham
B38 9PN
Director NameMrs Caroline Inez Green
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(71 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2013)
RoleDirector Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Court Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SX
Director NameMr Nicholas Longley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(71 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2012)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressArdath Road
Kings Norton
Birmingham
B38 9PN
Director NameMr Michael John Bennell Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(71 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdath Road
Kings Norton
Birmingham
B38 9PN
Director NameMichael Ellis Temple
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(74 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered Address1 St Peter's Square
Restructuring
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

182.8k at £1Metalrax Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£20,346,000
Gross Profit£4,548,000
Net Worth£1,461,000
Current Liabilities£9,065,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 June 2015Notice of move from Administration to Dissolution on 2 May 2015 (21 pages)
8 June 2015Notice of move from Administration to Dissolution on 2 May 2015 (21 pages)
8 June 2015Result of meeting of creditors (2 pages)
8 June 2015Administrator's progress report to 2 May 2015 (21 pages)
8 June 2015Administrator's progress report to 2 May 2015 (21 pages)
8 June 2015Administrator's progress report to 2 May 2015 (21 pages)
8 June 2015Result of meeting of creditors (2 pages)
8 June 2015Notice of move from Administration to Dissolution on 2 May 2015 (21 pages)
26 January 2015Registered office address changed from St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from St James' Square Manchester M2 6DS to 1 St Peter's Square Restructuring Manchester M2 3AE on 26 January 2015 (2 pages)
7 January 2015Result of meeting of creditors (3 pages)
7 January 2015Result of meeting of creditors (3 pages)
8 December 2014Administrator's progress report to 2 November 2014 (29 pages)
8 December 2014Administrator's progress report to 2 November 2014 (29 pages)
8 December 2014Administrator's progress report to 2 November 2014 (29 pages)
11 June 2014Administrator's progress report to 2 May 2014 (24 pages)
11 June 2014Notice of extension of period of Administration (1 page)
11 June 2014Administrator's progress report to 2 May 2014 (24 pages)
11 June 2014Administrator's progress report to 2 May 2014 (24 pages)
11 June 2014Notice of extension of period of Administration (1 page)
21 January 2014Administrator's progress report to 17 December 2013 (28 pages)
21 January 2014Administrator's progress report to 17 December 2013 (28 pages)
29 August 2013Notice of deemed approval of proposals (1 page)
29 August 2013Notice of deemed approval of proposals (1 page)
13 August 2013Statement of administrator's proposal (37 pages)
13 August 2013Statement of administrator's proposal (37 pages)
12 August 2013Statement of affairs with form 2.14B (10 pages)
12 August 2013Statement of affairs with form 2.14B (10 pages)
11 July 2013Company name changed metalrax housewares LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-13
(2 pages)
11 July 2013Company name changed metalrax housewares LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-13
(2 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Registered office address changed from Station Road Langley Green Oldbury West Midlands B69 4LY on 2 July 2013 (2 pages)
2 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-13
(1 page)
2 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-13
(1 page)
2 July 2013Registered office address changed from Station Road Langley Green Oldbury West Midlands B69 4LY on 2 July 2013 (2 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Registered office address changed from Station Road Langley Green Oldbury West Midlands B69 4LY on 2 July 2013 (2 pages)
26 June 2013Appointment of an administrator (1 page)
26 June 2013Appointment of an administrator (1 page)
25 June 2013Termination of appointment of Michael Temple as a director (2 pages)
25 June 2013Termination of appointment of Michael Temple as a director (2 pages)
22 April 2013Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England on 22 April 2013 (2 pages)
15 April 2013Termination of appointment of Andrew Richardson as a director (2 pages)
15 April 2013Termination of appointment of Caroline Green as a director (2 pages)
15 April 2013Appointment of Michael Ellis Temple as a director (3 pages)
15 April 2013Appointment of Michael Ellis Temple as a director (3 pages)
15 April 2013Termination of appointment of Caroline Green as a director (2 pages)
15 April 2013Termination of appointment of Andrew Richardson as a director (2 pages)
13 April 2013Satisfaction of charge 6 in full (4 pages)
13 April 2013Satisfaction of charge 8 in full (4 pages)
13 April 2013Satisfaction of charge 5 in full (4 pages)
13 April 2013Satisfaction of charge 8 in full (4 pages)
13 April 2013Satisfaction of charge 7 in full (4 pages)
13 April 2013Satisfaction of charge 7 in full (4 pages)
13 April 2013Satisfaction of charge 6 in full (4 pages)
13 April 2013Satisfaction of charge 5 in full (4 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 9 (20 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 9 (20 pages)
18 January 2013Director's details changed for Ms Caroline Inez Green on 1 August 2010 (2 pages)
18 January 2013Director's details changed for Ms Caroline Inez Green on 1 August 2010 (2 pages)
18 January 2013Director's details changed for Ms Caroline Inez Green on 1 August 2010 (2 pages)
17 January 2013Director's details changed for Andrew John Richardson on 14 November 2011 (2 pages)
17 January 2013Director's details changed for Andrew John Richardson on 14 November 2011 (2 pages)
17 January 2013Director's details changed for Andrew John Richardson on 17 August 2012 (2 pages)
17 January 2013Director's details changed for Andrew John Richardson on 17 August 2012 (2 pages)
10 December 2012Termination of appointment of Nicholas Longley as a director (1 page)
10 December 2012Termination of appointment of Nicholas Longley as a director (1 page)
10 October 2012Termination of appointment of Nicholas Longley as a secretary (1 page)
10 October 2012Termination of appointment of Nicholas Longley as a secretary (1 page)
28 September 2012Director's details changed for Andrew John Richardson on 17 August 2012 (2 pages)
28 September 2012Director's details changed for Andrew John Richardson on 17 August 2012 (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 182,800
(4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 182,800
(4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 182,800
(4 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 6 (22 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 6 (22 pages)
29 November 2011Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 29 November 2011 (1 page)
29 November 2011Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 29 November 2011 (1 page)
8 November 2011Termination of appointment of Ian Flavell as a director (1 page)
8 November 2011Termination of appointment of Ian Flavell as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
22 July 2011Termination of appointment of Michael Smith as a director (1 page)
22 July 2011Termination of appointment of Michael Smith as a director (1 page)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (23 pages)
30 September 2010Full accounts made up to 31 December 2009 (23 pages)
9 August 2010Appointment of Mr Ian Leonard Flavell as a director (2 pages)
9 August 2010Appointment of Mr Ian Leonard Flavell as a director (2 pages)
9 August 2010Appointment of Mrs Caroline Inez Green as a director (2 pages)
9 August 2010Appointment of Mr Michael John Bennell Smith as a director (2 pages)
9 August 2010Appointment of Mrs Caroline Inez Green as a director (2 pages)
9 August 2010Appointment of Mr Michael John Bennell Smith as a director (2 pages)
6 August 2010Appointment of Mr Nicholas Longley as a director (2 pages)
6 August 2010Appointment of Mr Nicholas Longley as a director (2 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Garry Gresham as a director (1 page)
26 May 2010Termination of appointment of Garry Gresham as a director (1 page)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
9 March 2010Company name changed mrx housewares LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Company name changed mrx housewares LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
3 December 2009Appointment of Mr Nicholas Longley as a secretary (1 page)
3 December 2009Appointment of Mr Nicholas Longley as a secretary (1 page)
3 December 2009Termination of appointment of Michael Stock as a director (1 page)
3 December 2009Termination of appointment of Michael Stock as a secretary (1 page)
3 December 2009Termination of appointment of Michael Stock as a director (1 page)
3 December 2009Termination of appointment of Michael Stock as a secretary (1 page)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re senior facility annd sterling agreemnt
(18 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (20 pages)
21 October 2009Statement of company's objects (2 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re senior facility annd sterling agreemnt
(18 pages)
21 October 2009Statement of company's objects (2 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (20 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 3 (21 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 3 (21 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (26 pages)
4 November 2008Full accounts made up to 31 December 2007 (26 pages)
6 August 2008Appointment terminate, director and secretary darren james farrimond logged form (1 page)
6 August 2008Appointment terminate, director and secretary darren james farrimond logged form (1 page)
4 August 2008Secretary appointed michael john stock (2 pages)
4 August 2008Secretary appointed michael john stock (2 pages)
28 July 2008Director appointed andrew john richardson (2 pages)
28 July 2008Director appointed andrew john richardson (2 pages)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Director appointed michael john stock (2 pages)
11 June 2008Director appointed michael john stock (2 pages)
14 May 2008Appointment terminated director william kelly (1 page)
14 May 2008Appointment terminated director william kelly (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (27 pages)
3 November 2007Full accounts made up to 31 December 2006 (27 pages)
13 July 2007Return made up to 07/06/07; no change of members (8 pages)
13 July 2007Return made up to 07/06/07; no change of members (8 pages)
15 May 2007Return made up to 07/06/06; no change of members; amend (8 pages)
15 May 2007Return made up to 07/06/06; no change of members; amend (8 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 September 2006Section 394 (1 page)
13 September 2006Section 394 (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
24 May 2006Company name changed metalrax developments LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed metalrax developments LIMITED\certificate issued on 24/05/06 (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (8 pages)
28 October 2005Full accounts made up to 31 December 2004 (8 pages)
29 June 2005Return made up to 07/06/05; full list of members (2 pages)
29 June 2005Return made up to 07/06/05; full list of members (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (8 pages)
21 June 2004Return made up to 07/06/04; full list of members (7 pages)
21 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
15 October 2003Full accounts made up to 31 December 2002 (10 pages)
15 October 2003Full accounts made up to 31 December 2002 (10 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
2 July 2003Return made up to 07/06/03; full list of members (7 pages)
2 July 2003Return made up to 07/06/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: 87A bordesley green road adderley park birmingham B9 4TW (1 page)
2 July 2003Registered office changed on 02/07/03 from: 87A bordesley green road adderley park birmingham B9 4TW (1 page)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
25 October 2002Full accounts made up to 31 December 2001 (9 pages)
9 July 2002Return made up to 07/06/02; full list of members (7 pages)
9 July 2002Return made up to 07/06/02; full list of members (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
5 July 2001Return made up to 07/06/01; full list of members (6 pages)
5 July 2001Return made up to 07/06/01; full list of members (6 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Return made up to 07/06/00; full list of members (7 pages)
4 July 2000Return made up to 07/06/00; full list of members (7 pages)
21 January 2000Company name changed T.morley & co.LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Company name changed T.morley & co.LIMITED\certificate issued on 24/01/00 (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
5 July 1999Return made up to 07/06/99; no change of members (4 pages)
5 July 1999Return made up to 07/06/99; no change of members (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
1 July 1997Return made up to 07/06/97; full list of members (6 pages)
1 July 1997Return made up to 07/06/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
7 July 1996Return made up to 07/06/96; no change of members (4 pages)
7 July 1996Return made up to 07/06/96; no change of members (4 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (13 pages)
17 October 1995Full accounts made up to 31 December 1994 (13 pages)
3 July 1995Return made up to 07/06/95; no change of members (4 pages)
3 July 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
23 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
22 April 1987Memorandum and Articles of Association (10 pages)
22 April 1987Memorandum and Articles of Association (10 pages)
7 December 1938Incorporation (2 pages)
7 December 1938Incorporation (2 pages)