Company NameBaggeridge Brick Limited
Company StatusDissolved
Company Number00386775
CategoryPrivate Limited Company
Incorporation Date7 April 1944(80 years, 1 month ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)
Previous NameBaggeridge Brick Public Limited Company

Business Activity

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

Directors

Director NameHarald Anton Schwarzmayr
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed18 December 2007(63 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 04 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Priory Road
Wilmslow
Cheshire
SK9 5PR
Director NameMr Paul Stevenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(64 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Michael Grace
StatusClosed
Appointed30 June 2014(70 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 04 February 2017)
RoleCompany Director
Correspondence AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
Director NameMr Brian Gordon Hughes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleAssociate Director
Correspondence Address38 Wentworth Grove
Perton
Wolverhampton
West Midlands
WV6 7RD
Director NameHon Peter Alistair Ward
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 February 2002)
RoleRetired
Correspondence AddressCornwell Manor
Cornwell
Chipping Norton
Oxfordshire
OX7 6TT
Director NameMr Alexander Evelyn Giles Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 September 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCornwell Grove
Cornwell
Chipping Norton
Oxfordshire
OX7 6TT
Director NameMr Joseph Geoffrey Turley
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1993)
RoleCompany Director
Correspondence AddressLych Gate Chamberlains Lane
Penn
Wolverhampton
West Midlands
WV4 5HT
Director NameMr John Malcolm Sharpe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 October 2003)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dyott Road
Moseley
Birmingham
B13 9QY
Director NameMr Paul Andrew Severn
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 November 1998)
RoleExecutive Director
Correspondence Address3 South Road
Ditton Priors
Bridgnorth
Salop
WV16 6SJ
Director NameMr Martyn Philip Haines
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressGaythorne 29 Showell Lane
Wolverhampton
West Midlands
WV4 4TZ
Director NameMr Alan Thomas Grieve
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Lodge
Clee Downton
Ludlow
Salop
SY8 3EG
Wales
Director NameJohn Osborne Gough
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 February 2004)
RoleAccountant
Correspondence AddressBox House
Market Square
Bampton
OX18 2JJ
Director NameRichard James Sale Edwards
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 September 2002)
RoleExecutive Director
Correspondence Address10 Blackwell Road
Barnt Green
Birmingham
B45 8BU
Director NameMr Alan Moore Baxter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(46 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimneys
Springhill Lane
Lowerpenn
West Midlands
WV4 4UF
Secretary NameMr Jeffrey Malcolm Southall
NationalityBritish
StatusResigned
Appointed01 March 1992(47 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address30 Wightwick Hall Road
Wolverhampton
West Midlands
WV6 8BZ
Director NameMr Colin Barton Davies
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(51 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1997)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address37 Meadowvale Road
Bromsgrove
Worcestershire
B60 1JY
Director NameMr Charles Murray Fisher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(52 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2005)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWarneford House
Sudgrove
Miserden
Gloucestershire
GL6 7JD
Wales
Director NameRupert Christopher Soames
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(58 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidge Barn Farm House
Ridgebarn Lane, Cuddington
Aylesbury
Buckinghamshire
HP18 0AE
Director NameMr Ian James Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(59 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoltye Croft Cansiron Lane
Cowden
Edenbridge
Kent
TN8 7EE
Director NameMark Raymond Morris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(62 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2010)
RoleSales Directors
Country of ResidenceUnited Kingdom
Correspondence Address57 Lowe Drive
Kingswinford
West Midlands
DY6 8JB
Director NameMr Anthony John Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(62 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Empire Square West
Empire Square
London
SE1 4NL
Director NameHeimo Scheuch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed07 September 2007(63 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2011)
RoleChief Operating Officer
Country of ResidenceAustria
Correspondence AddressAvenue Des Courses 20
Brussels
1050
Foreign
Secretary NameMrs Kaye Suzanne Few
NationalityBritish
StatusResigned
Appointed01 January 2008(63 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2014)
RoleFcma
Correspondence Address14 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA

Location

Registered AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
4 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
(1 page)
17 September 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Declaration of solvency (3 pages)
17 September 2015Declaration of solvency (3 pages)
15 June 2015Full accounts made up to 31 December 2014 (11 pages)
15 June 2015Full accounts made up to 31 December 2014 (11 pages)
14 January 2015Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages)
14 January 2015Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,326,404
(4 pages)
14 January 2015Director's details changed for Harald Anton Schwarzmayr on 1 October 2009 (2 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,326,404
(4 pages)
12 September 2014Satisfaction of charge 1 in full (1 page)
12 September 2014Satisfaction of charge 1 in full (1 page)
1 July 2014Termination of appointment of Kaye Few as a secretary (1 page)
1 July 2014Appointment of Mr Michael Grace as a secretary (2 pages)
1 July 2014Termination of appointment of Kaye Few as a secretary (1 page)
1 July 2014Appointment of Mr Michael Grace as a secretary (2 pages)
7 May 2014Full accounts made up to 31 December 2013 (11 pages)
7 May 2014Full accounts made up to 31 December 2013 (11 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,326,404
(5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,326,404
(5 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 31 December 2011 (11 pages)
27 June 2012Full accounts made up to 31 December 2011 (11 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 November 2011Termination of appointment of Heimo Scheuch as a director (1 page)
28 November 2011Termination of appointment of Heimo Scheuch as a director (1 page)
19 May 2011Full accounts made up to 31 December 2010 (11 pages)
19 May 2011Full accounts made up to 31 December 2010 (11 pages)
9 May 2011Termination of appointment of Mark Morris as a director (1 page)
9 May 2011Termination of appointment of Mark Morris as a director (1 page)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
26 August 2010Full accounts made up to 31 December 2009 (13 pages)
26 August 2010Full accounts made up to 31 December 2009 (13 pages)
24 March 2010Director's details changed for Mark Raymond Morris on 27 February 2010 (2 pages)
24 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mark Raymond Morris on 27 February 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (30 pages)
30 October 2009Full accounts made up to 31 December 2008 (30 pages)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (29 pages)
31 October 2008Full accounts made up to 31 December 2007 (29 pages)
3 September 2008Director appointed paul stevenson (2 pages)
3 September 2008Director appointed paul stevenson (2 pages)
26 August 2008Appointment terminated director alan baxter (1 page)
26 August 2008Appointment terminated director alan baxter (1 page)
29 April 2008Return made up to 27/02/08; full list of members
  • 363(287) ‐ Registered office changed on 29/04/08
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2008Return made up to 27/02/08; full list of members
  • 363(287) ‐ Registered office changed on 29/04/08
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2008Secretary appointed kaye suzanne few (2 pages)
21 April 2008Secretary appointed kaye suzanne few (2 pages)
10 April 2008Auditor's resignation (2 pages)
10 April 2008Auditor's resignation (2 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
31 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2007Application for reregistration from PLC to private (1 page)
31 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2007Re-registration of Memorandum and Articles (17 pages)
31 December 2007Application for reregistration from PLC to private (1 page)
31 December 2007Re-registration of Memorandum and Articles (17 pages)
5 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
5 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (3 pages)
11 April 2007Return made up to 27/02/07; bulk list available separately (10 pages)
11 April 2007Return made up to 27/02/07; bulk list available separately (10 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 February 2007Full accounts made up to 30 September 2006 (49 pages)
23 February 2007Full accounts made up to 30 September 2006 (49 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
24 March 2006Return made up to 27/02/06; bulk list available separately (9 pages)
24 March 2006Return made up to 27/02/06; bulk list available separately (9 pages)
7 March 2006Full accounts made up to 30 September 2005 (44 pages)
7 March 2006Full accounts made up to 30 September 2005 (44 pages)
20 February 2006Director resigned (1 page)
20 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2005Ad 23/12/04-22/01/05 £ si [email protected] (2 pages)
17 March 2005Ad 23/12/04-22/01/05 £ si [email protected] (2 pages)
16 March 2005Return made up to 27/02/05; bulk list available separately (10 pages)
16 March 2005Return made up to 27/02/05; bulk list available separately (10 pages)
11 March 2005Full accounts made up to 30 September 2004 (47 pages)
11 March 2005Full accounts made up to 30 September 2004 (47 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
26 October 2004Ad 29/04/04-06/10/04 £ si [email protected]=7814 £ ic 10306089/10313903 (3 pages)
26 October 2004Ad 29/04/04-06/10/04 £ si [email protected]=7814 £ ic 10306089/10313903 (3 pages)
27 April 2004Ad 29/03/04--------- £ si [email protected]=16371 £ ic 10289718/10306089 (4 pages)
27 April 2004Ad 29/03/04--------- £ si [email protected]=16371 £ ic 10289718/10306089 (4 pages)
30 March 2004Return made up to 27/02/04; bulk list available separately (10 pages)
30 March 2004Return made up to 27/02/04; bulk list available separately (10 pages)
19 March 2004New director appointed (4 pages)
19 March 2004New director appointed (4 pages)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
19 February 2004Ad 26/01/04--------- £ si [email protected]=7250 £ ic 10282468/10289718 (2 pages)
19 February 2004Ad 26/01/04--------- £ si [email protected]=7250 £ ic 10282468/10289718 (2 pages)
18 February 2004Full accounts made up to 30 September 2003 (46 pages)
18 February 2004Full accounts made up to 30 September 2003 (46 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
25 March 2003Return made up to 27/02/03; bulk list available separately (11 pages)
25 March 2003Return made up to 27/02/03; bulk list available separately (11 pages)
20 March 2003Full accounts made up to 30 September 2002 (41 pages)
20 March 2003Full accounts made up to 30 September 2002 (41 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
8 April 2002Return made up to 27/02/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 April 2002Return made up to 27/02/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Group of companies' accounts made up to 30 September 2001 (42 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Group of companies' accounts made up to 30 September 2001 (42 pages)
9 April 2001Return made up to 27/02/01; bulk list available separately (10 pages)
9 April 2001Return made up to 27/02/01; bulk list available separately (10 pages)
15 February 2001Full accounts made up to 30 September 2000 (42 pages)
15 February 2001Full accounts made up to 30 September 2000 (42 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000Memorandum and Articles of Association (41 pages)
16 April 2000Memorandum and Articles of Association (41 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 March 2000Return made up to 27/02/00; bulk list available separately (10 pages)
30 March 2000Return made up to 27/02/00; bulk list available separately (10 pages)
14 March 2000Full accounts made up to 30 September 1999 (42 pages)
14 March 2000Full accounts made up to 30 September 1999 (42 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
31 March 1999Return made up to 27/02/99; bulk list available separately (10 pages)
31 March 1999Return made up to 27/02/99; bulk list available separately (10 pages)
9 March 1999Full accounts made up to 30 September 1998 (39 pages)
9 March 1999Full accounts made up to 30 September 1998 (39 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
30 March 1998Return made up to 27/02/98; bulk list available separately (10 pages)
30 March 1998Return made up to 27/02/98; bulk list available separately (10 pages)
23 February 1998Full accounts made up to 30 September 1997 (39 pages)
23 February 1998Full accounts made up to 30 September 1997 (39 pages)
28 October 1997Ad 30/09/97--------- £ si [email protected]=19247 £ ic 10240813/10260060 (3 pages)
28 October 1997Ad 30/09/97--------- £ si [email protected]=19247 £ ic 10240813/10260060 (3 pages)
2 April 1997Return made up to 27/02/97; bulk list available separately (10 pages)
2 April 1997Return made up to 27/02/97; bulk list available separately (10 pages)
2 April 1997Full accounts made up to 30 September 1996 (37 pages)
2 April 1997Full accounts made up to 30 September 1996 (37 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
19 January 1997Ad 20/12/96--------- £ si [email protected]=250000 £ ic 10214896/10464896 (2 pages)
19 January 1997Ad 20/12/96--------- £ si [email protected]=250000 £ ic 10214896/10464896 (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
23 October 1996Ad 20/09/96--------- £ si [email protected]=37500 £ ic 10177396/10214896 (2 pages)
23 October 1996Ad 20/09/96--------- £ si [email protected]=37500 £ ic 10177396/10214896 (2 pages)
1 October 1996Amending 88(2)r (2 pages)
1 October 1996Amending 88(2)r (2 pages)
15 August 1996Ad 09/07/96--------- £ si [email protected]=12500 £ ic 10164896/10177396 (2 pages)
15 August 1996Ad 09/07/96--------- £ si [email protected]=12500 £ ic 10164896/10177396 (2 pages)
17 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1996Ad 06/03/96--------- £ si [email protected]=758 £ ic 10164138/10164896 (2 pages)
13 May 1996Ad 06/03/96--------- £ si [email protected]=758 £ ic 10164138/10164896 (2 pages)
21 March 1996Return made up to 27/02/96; bulk list available separately (13 pages)
21 March 1996Return made up to 27/02/96; bulk list available separately (13 pages)
11 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 February 1996Full accounts made up to 30 September 1995 (38 pages)
25 February 1996Full accounts made up to 30 September 1995 (38 pages)
1 February 1996Ad 11/01/96-18/01/96 £ si [email protected]=4336 £ ic 10159802/10164138 (2 pages)
1 February 1996Ad 11/01/96-18/01/96 £ si [email protected]=4336 £ ic 10159802/10164138 (2 pages)
6 September 1995Ad 10/08/95--------- £ si [email protected]=12500 £ ic 10125619/10138119 (2 pages)
6 September 1995Ad 10/08/95--------- £ si [email protected]=12500 £ ic 10125619/10138119 (2 pages)
20 July 1995Ad 27/06/95--------- £ si [email protected]=12500 £ ic 10113119/10125619 (2 pages)
20 July 1995Ad 27/06/95--------- £ si [email protected]=12500 £ ic 10113119/10125619 (2 pages)
19 April 1995Full accounts made up to 30 September 1994 (31 pages)
19 April 1995Full accounts made up to 30 September 1994 (31 pages)
27 March 1995Return made up to 27/02/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 March 1995Return made up to 27/02/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (214 pages)
31 March 1994Full accounts made up to 30 September 1993 (29 pages)
31 March 1994Full accounts made up to 30 September 1993 (29 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
8 April 1993Return made up to 27/02/93; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
8 April 1993Return made up to 27/02/93; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
25 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
25 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
18 February 1993Full accounts made up to 30 September 1992 (34 pages)
18 February 1993Full accounts made up to 30 September 1992 (34 pages)
21 April 1992Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
21 April 1992Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
1 April 1992Return made up to 27/02/92; bulk list available separately (10 pages)
1 April 1992Return made up to 27/02/92; bulk list available separately (10 pages)
12 March 1992Full accounts made up to 30 September 1991 (34 pages)
12 March 1992Full accounts made up to 30 September 1991 (34 pages)
14 May 1991Full accounts made up to 30 September 1990 (19 pages)
14 May 1991Full accounts made up to 30 September 1990 (19 pages)
26 March 1991Return made up to 27/02/91; bulk list available separately (10 pages)
26 March 1991Return made up to 27/02/91; bulk list available separately (10 pages)
28 March 1990Return made up to 27/02/90; bulk list available separately (16 pages)
28 March 1990Return made up to 27/02/90; bulk list available separately (16 pages)
20 March 1990Full accounts made up to 30 September 1989 (29 pages)
20 March 1990Full accounts made up to 30 September 1989 (29 pages)
2 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1989£ nc 6000000/12000000 (1 page)
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1989£ nc 6000000/12000000 (1 page)
3 April 1989Full accounts made up to 30 September 1988 (29 pages)
3 April 1989Full accounts made up to 30 September 1988 (29 pages)
21 December 1988New secretary appointed (2 pages)
21 December 1988New secretary appointed (2 pages)
14 October 1988New secretary appointed;new director appointed (2 pages)
14 October 1988New secretary appointed;new director appointed (2 pages)
31 August 1988£ sr [email protected] (1 page)
31 August 1988£ sr [email protected] (1 page)
16 June 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
16 June 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
23 February 1988Full accounts made up to 30 September 1987 (29 pages)
23 February 1988Full accounts made up to 30 September 1987 (29 pages)
6 May 1987Return made up to 24/02/87; full list of members (9 pages)
6 May 1987Return made up to 24/02/87; full list of members (9 pages)
17 March 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 March 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 March 1987Full accounts made up to 30 September 1986 (25 pages)
7 March 1987Full accounts made up to 30 September 1986 (25 pages)
7 January 1986New secretary appointed (2 pages)
7 January 1986New secretary appointed (2 pages)
3 October 1984New secretary appointed (1 page)
3 October 1984New secretary appointed (1 page)
16 March 1984Accounts made up to 30 September 1983 (20 pages)
16 March 1984Accounts made up to 30 September 1983 (20 pages)
16 March 1983Accounts made up to 30 September 1982 (19 pages)
16 March 1983Accounts made up to 30 September 1982 (19 pages)
4 March 1982Accounts made up to 30 September 1981 (20 pages)
4 March 1982Accounts made up to 30 September 1981 (20 pages)
1 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
1 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
7 April 1944Certificate of incorporation (2 pages)
7 April 1944Certificate of incorporation (2 pages)