Company NameAerogistics Treatments Limited
Company StatusDissolved
Company Number00385755
CategoryPrivate Limited Company
Incorporation Date23 February 1944(80 years, 2 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)
Previous NameKing And Fowler Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Thomas Benjamin Dawes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(61 years after company formation)
Appointment Duration8 years, 6 months (closed 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address418 The Colonnades
Albert Dock
Liverpool
Merseyside
L3 4AG
Director NameAlan David Bold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(65 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 06 September 2013)
RoleCompany Director
Correspondence Address145 Blackmoor Drive
West Derby
Liverpool
L12 9EE
Secretary NameThomas Dawes
NationalityBritish
StatusClosed
Appointed01 February 2010(65 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 06 September 2013)
RoleCompany Director
Correspondence Address418 The Colonnades Albert Dock
Liverpool
L3 4AG
Director NameMr Robert Bernard Kirby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(47 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor House Drive
Crawford
Upholland
Lancashire
WN8 9QZ
Director NameMichael Derek John Shute
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(47 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressDune House Bosworth Drive
Southport
Merseyside
PR8 2SR
Director NameMr Robert Allan Reid Arthur
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(47 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeaver Cottage Ball Lane
Kingsley
Warrington
Cheshire
WA6 8HP
Secretary NameAnn Arthur
NationalityBritish
StatusResigned
Appointed29 June 1991(47 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeaver Cottage Ball Lane
Kingsley
Warrington
Cheshire
WA6 8HP
Director NameMr David Harold Starbuck
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1997(53 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address19 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(55 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(55 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed03 June 1999(55 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameAlan David Bold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(56 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleWorks Manager
Correspondence Address145 Blackmoor Drive
West Derby
Liverpool
L12 9EE
Director NameDr Dennis Frederick Kehoe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(61 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2007)
RoleProfessor
Country of ResidenceEngland
Correspondence Address26 Hornby Lane
Liverpool
Merseyside
L18 3HH
Director NameMr Brian Aidan McCaul
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish & Irish
StatusResigned
Appointed28 February 2005(61 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 504 3 Burton Place
Castlefield
Manchester
M15 4LR
Secretary NameMr Brian Aidan McCaul
NationalityBritish & Irish
StatusResigned
Appointed28 February 2005(61 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 504 3 Burton Place
Castlefield
Manchester
M15 4LR
Director NameMr Philip Alan Wildbur
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(61 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Bedw
Llangynhafal
Ruthin
Clwyd
LL15 1RU
Wales
Director NameMr Nicholas John Bell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(63 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Secretary NameMr Nicholas John Bell
NationalityBritish
StatusResigned
Appointed21 December 2007(63 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Director NameMr Michael Stewart Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(64 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Watergate
Audenshaw
Tameside
M34 5QP
Secretary NameMr Michael Stewart Brown
NationalityBritish
StatusResigned
Appointed01 October 2008(64 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Watergate
Audenshaw
Tameside
M34 5QP
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusResigned
Appointed01 January 2003(58 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2005)
Correspondence AddressHulley Road
Hurdsfield
Macclesfield
Cheshire
SK10 2SG
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusResigned
Appointed01 January 2003(58 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2005)
Correspondence AddressHulley Road
Hurdsfield
Macclesfield
Cheshire
SK10 2SG

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50k at 1Aerobisties Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,095,507
Gross Profit£1,895,294
Net Worth£13,111
Cash£596,039
Current Liabilities£1,902,739

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2013Liquidators' statement of receipts and payments to 10 May 2013 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 10 May 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 10 May 2013 (5 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
6 March 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
14 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-26
(1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Statement of affairs with form 4.19 (24 pages)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Statement of affairs with form 4.19 (24 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2010Change of name notice (2 pages)
22 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
22 February 2010Change of name notice (2 pages)
22 February 2010Registered office address changed from , Unit 1 Brunswick Business Park, Harrison Way, Liverpool, L3 4BG on 22 February 2010 (1 page)
22 February 2010Company name changed king and fowler LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
22 February 2010Registered office address changed from Unit 1 Brunswick Business Park Harrison Way Liverpool L3 4BG on 22 February 2010 (1 page)
2 February 2010Termination of appointment of Michael Brown as a director (1 page)
2 February 2010Termination of appointment of Michael Brown as a secretary (1 page)
2 February 2010Appointment of Thomas Dawes as a secretary (2 pages)
2 February 2010Appointment of Thomas Dawes as a secretary (2 pages)
2 February 2010Termination of appointment of Michael Brown as a secretary (1 page)
2 February 2010Termination of appointment of Michael Brown as a director (1 page)
4 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 June 2009Director appointed alan bold (1 page)
22 June 2009Director appointed alan bold (1 page)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
27 March 2009Appointment Terminated Director philip wildbur (1 page)
27 March 2009Appointment terminated director philip wildbur (1 page)
18 December 2008Full accounts made up to 31 December 2007 (21 pages)
18 December 2008Full accounts made up to 31 December 2007 (21 pages)
17 October 2008Appointment terminate, director and secretary nicholas bell logged form (1 page)
17 October 2008Appointment Terminate, Director And Secretary Nicholas Bell Logged Form (1 page)
16 October 2008Director and secretary appointed michael stewart brown (2 pages)
16 October 2008Director and secretary appointed michael stewart brown (2 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 July 2008Return made up to 14/06/08; full list of members (4 pages)
15 July 2008Return made up to 14/06/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from, harrison way, brunswick business park, liverpool, merseyside, L3 4BG (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from harrison way brunswick business park liverpool merseyside L3 4BG (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
11 July 2008Secretary appointed mr nick bell (1 page)
11 July 2008Appointment terminated secretary brian mccaul (1 page)
11 July 2008Secretary appointed mr nick bell (1 page)
11 July 2008Appointment Terminated Secretary brian mccaul (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 January 2008Full accounts made up to 31 December 2006 (20 pages)
10 January 2008Full accounts made up to 31 December 2006 (20 pages)
9 January 2008Particulars of mortgage/charge (7 pages)
9 January 2008Particulars of mortgage/charge (7 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2008Declaration of assistance for shares acquisition (10 pages)
7 January 2008Declaration of assistance for shares acquisition (10 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 14/06/07; full list of members (3 pages)
5 July 2007Return made up to 14/06/07; full list of members (3 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of debenture register (1 page)
27 October 2006Registered office changed on 27/10/06 from: aimes centre 10 duke street liverpool merseyside L1 5AS (1 page)
27 October 2006Registered office changed on 27/10/06 from: aimes centre, 10 duke street, liverpool, merseyside L1 5AS (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 June 2006Return made up to 14/06/06; full list of members (3 pages)
19 June 2006Return made up to 14/06/06; full list of members (3 pages)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 2005Return made up to 14/06/05; full list of members (8 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
16 March 2005Particulars of mortgage/charge (9 pages)
16 March 2005Particulars of mortgage/charge (9 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: hulley road, macclesfield, cheshire SK10 2SG (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: hulley road macclesfield cheshire SK10 2SG (1 page)
7 March 2005New director appointed (2 pages)
4 March 2005Particulars of mortgage/charge (9 pages)
4 March 2005Particulars of mortgage/charge (9 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 February 2005Accounts made up to 31 December 2004 (3 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003New director appointed (3 pages)
27 January 2003New director appointed (3 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Full accounts made up to 31 December 2001 (13 pages)
14 October 2002Full accounts made up to 31 December 2001 (13 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
3 August 1999Return made up to 29/06/99; full list of members (7 pages)
3 August 1999Return made up to 29/06/99; full list of members (7 pages)
23 July 1999Director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: brunswick business park harrison way liverpool L3 4BG (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (3 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: brunswick business park, harrison way, liverpool, L3 4BG (1 page)
23 July 1999New director appointed (3 pages)
23 July 1999New director appointed (3 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (3 pages)
23 May 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
23 May 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
21 August 1996Return made up to 29/06/96; full list of members (6 pages)
21 August 1996Return made up to 29/06/96; full list of members (6 pages)
8 June 1996Full accounts made up to 31 December 1995 (19 pages)
8 June 1996Full accounts made up to 31 December 1995 (19 pages)
11 December 1995Director resigned (2 pages)
1 September 1995Return made up to 29/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
15 September 1973Memorandum and Articles of Association (9 pages)
15 September 1973Memorandum and Articles of Association (9 pages)
23 February 1944Certificate of incorporation (1 page)
23 February 1944Certificate of incorporation (1 page)