Spinningfields
Manchester
M3 3EB
Director Name | Mr John Andrew Smithies |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2014(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Mr John Andrew Smithies |
---|---|
Status | Closed |
Appointed | 04 August 2014(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Gordon Samuel Civil |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 1 Hewell Close Kingswinford West Midlands DY6 7RQ |
Director Name | Edward Francis Gill |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1996) |
Role | Company Executive |
Correspondence Address | 2010 White Lane Jonesboro Arkansas 72401 Foreign |
Director Name | Michael Morris |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1993) |
Role | Company Executive |
Correspondence Address | Worms Ash Barn Cockshutt Lane Dodford Bromsgrove Worcestershire B61 9AT |
Director Name | Hamish Murray Prentice |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 March 2002) |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Stafford Thomas Screen |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 1999) |
Role | Company Executive |
Correspondence Address | 66 Stevens Road Wollaston Stourbridge West Midlands DY9 0XN |
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Edouard Alphonse Francois Van Geel |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 March 1993(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 March 2000) |
Role | Company Executive |
Correspondence Address | De Tinneweide 139 3901 Kj Veenendaal Netherlands Foreign |
Director Name | Joseph Francis Bockrath |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(47 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 1993) |
Role | Company Executive |
Correspondence Address | 2202 Morningside Drive Jonesboro Arkansas 72401 Usa Foreign |
Director Name | Frank Newey |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | Knoll House 49 St Johns Hill Shenstone Lichfield Staffordshire WS14 0JD |
Director Name | Mr Paul David Allen |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2004) |
Role | Company Executive |
Correspondence Address | 70 Blakenall Lane Leamore Walsall West Midlands WS3 1HH |
Director Name | Ms Caroline Dodds |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2004) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Harperley Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Secretary Name | Ms Caroline Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2004) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Harperley Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Mr Robert Lilly |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(58 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 28 Doran Close Halesowen West Midlands B63 1JZ |
Director Name | Mr Louhon Tucker |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(58 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 April 2012) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 1161 Johnson Street Naperville 60540 Illinois United States |
Director Name | Karl Webb |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(58 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 2005) |
Role | Financial Director |
Correspondence Address | 28 Rumbush Lane Dickens Heath Solihull B90 1RA |
Secretary Name | Karl Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(58 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 2005) |
Role | Financial Director |
Correspondence Address | 28 Rumbush Lane Dickens Heath Solihull B90 1RA |
Director Name | Mr Robert Alan Pritzker |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2004(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1n Franklin Ste 2420 Chicago Illinois 60606 Foreign |
Secretary Name | Mr Derrick James Towell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Kineton Green Road Solihull West Midlands B92 7EE |
Director Name | Mr Derrick James Towell |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(59 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Kineton Green Road Solihull West Midlands B92 7EE |
Director Name | Mr Andrew Mackenzie |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Revvo Castor Company Somerford Road Christchurch Dorset BH23 3PZ |
Director Name | Mr Andrew Iain Blair Smith |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Revvo Castor Company Somerford Road Christchurch Dorset BH23 3PZ |
Director Name | Mr Scott Christian Chahalis |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2011(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | -, Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TS |
Director Name | Mr Christopher Joseph Smith |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2011(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | -, Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TS |
Director Name | Mr John Hinds |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | -, Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TS |
Director Name | Mr Richard William White |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | -, Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TS |
Website | colson-castors.co.uk |
---|
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
7.5m at £1 | Castors International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,392,000 |
Gross Profit | £2,935,000 |
Net Worth | -£3,424,000 |
Cash | £10,000 |
Current Liabilities | £22,856,000 |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 May 2016 | Delivered on: 20 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 January 2021 | Removal of liquidator by court order (13 pages) |
4 March 2020 | Liquidators' statement of receipts and payments to 2 January 2020 (15 pages) |
20 September 2019 | Insolvency:form LIQ12 - secretary of state's release (3 pages) |
13 May 2019 | Removal of liquidator by court order (11 pages) |
14 March 2019 | Liquidators' statement of receipts and payments to 2 January 2019 (22 pages) |
11 January 2018 | Appointment of a voluntary liquidator (4 pages) |
3 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
2 January 2018 | Administrator's progress report (30 pages) |
8 August 2017 | Administrator's progress report (28 pages) |
8 August 2017 | Administrator's progress report (28 pages) |
24 March 2017 | Result of meeting of creditors (1 page) |
24 March 2017 | Result of meeting of creditors (1 page) |
3 March 2017 | Statement of affairs with form 2.14B (11 pages) |
3 March 2017 | Statement of affairs with form 2.14B (11 pages) |
28 February 2017 | Statement of administrator's proposal (40 pages) |
28 February 2017 | Statement of administrator's proposal (40 pages) |
16 January 2017 | Registered office address changed from -, Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TS to 4 Hardman Square Spinningfields Manchester M3 3EB on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from -, Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TS to 4 Hardman Square Spinningfields Manchester M3 3EB on 16 January 2017 (2 pages) |
12 January 2017 | Appointment of an administrator (1 page) |
12 January 2017 | Appointment of an administrator (1 page) |
6 June 2016 | Satisfaction of charge 004111420001 in full (1 page) |
6 June 2016 | Satisfaction of charge 004111420001 in full (1 page) |
20 May 2016 | Registration of charge 004111420002, created on 13 May 2016 (4 pages) |
20 May 2016 | Registration of charge 004111420002, created on 13 May 2016 (4 pages) |
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Richard William White as a director on 18 April 2016 (1 page) |
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Richard William White as a director on 18 April 2016 (1 page) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
14 May 2015 | Termination of appointment of John Hinds as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Derrick James Towell as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of John Hinds as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Derrick James Towell as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of John Hinds as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Derrick James Towell as a director on 1 May 2015 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 December 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
15 December 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Termination of appointment of Derrick James Towell as a secretary on 4 April 2014 (1 page) |
28 August 2014 | Appointment of Mr John Andrew Smithies as a director on 4 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr John Andrew Smithies as a secretary on 4 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Derrick James Towell as a secretary on 4 April 2014 (1 page) |
28 August 2014 | Appointment of Mr John Andrew Smithies as a director on 4 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr John Andrew Smithies as a secretary on 4 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Derrick James Towell as a secretary on 4 April 2014 (1 page) |
28 August 2014 | Appointment of Mr John Andrew Smithies as a director on 4 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr John Andrew Smithies as a secretary on 4 August 2014 (2 pages) |
13 August 2014 | Registration of charge 004111420001, created on 7 August 2014 (5 pages) |
13 August 2014 | Registration of charge 004111420001, created on 7 August 2014 (5 pages) |
13 August 2014 | Registration of charge 004111420001, created on 7 August 2014 (5 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
6 March 2014 | Appointment of Mr John Hinds as a director (2 pages) |
6 March 2014 | Appointment of Mr John Hinds as a director (2 pages) |
9 January 2014 | Termination of appointment of Robert Lilly as a director (1 page) |
9 January 2014 | Appointment of Mr Richard William White as a director (2 pages) |
9 January 2014 | Termination of appointment of Robert Lilly as a director (1 page) |
9 January 2014 | Appointment of Mr Richard William White as a director (2 pages) |
6 November 2013 | Termination of appointment of Christopher Smith as a director (1 page) |
6 November 2013 | Termination of appointment of Christopher Smith as a director (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
6 September 2013 | Appointment of Mr Thomas William Blashill as a director (2 pages) |
6 September 2013 | Termination of appointment of Scott Chahalis as a director (1 page) |
6 September 2013 | Appointment of Mr Thomas William Blashill as a director (2 pages) |
6 September 2013 | Termination of appointment of Scott Chahalis as a director (1 page) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
14 August 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
14 August 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
19 June 2012 | Termination of appointment of Louhon Tucker as a director (1 page) |
19 June 2012 | Termination of appointment of Louhon Tucker as a director (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Appointment of Mr Christopher Joseph Smith as a director (2 pages) |
16 February 2011 | Appointment of Mr Scott Christian Chahalis as a director (2 pages) |
16 February 2011 | Appointment of Mr Christopher Joseph Smith as a director (2 pages) |
16 February 2011 | Appointment of Mr Scott Christian Chahalis as a director (2 pages) |
10 February 2011 | Termination of appointment of Robert Pritzker as a director (1 page) |
10 February 2011 | Termination of appointment of Robert Pritzker as a director (1 page) |
25 January 2011 | Appointment of Mr Andrew Iain Blair Smith as a director (2 pages) |
25 January 2011 | Appointment of Mr Andrew Ross Mackenzie as a director (2 pages) |
25 January 2011 | Appointment of Mr Andrew Iain Blair Smith as a director (2 pages) |
25 January 2011 | Appointment of Mr Andrew Ross Mackenzie as a director (2 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
27 April 2009 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (29 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (29 pages) |
30 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: golds green works bagnall street hill top west bromwich west midlands B70 0TZ (1 page) |
30 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: golds green works bagnall street hill top west bromwich west midlands B70 0TZ (1 page) |
20 December 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
20 December 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
24 February 2006 | Full accounts made up to 31 December 2004 (24 pages) |
24 February 2006 | Full accounts made up to 31 December 2004 (24 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
27 May 2003 | Return made up to 30/03/03; full list of members
|
27 May 2003 | Return made up to 30/03/03; full list of members
|
15 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
16 January 2001 | Ad 27/12/00--------- £ si [email protected]=7488000 £ ic 12000/7500000 (2 pages) |
16 January 2001 | Ad 27/12/00--------- £ si [email protected]=7488000 £ ic 12000/7500000 (2 pages) |
4 January 2001 | Nc inc already adjusted 27/12/00 (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | Nc inc already adjusted 27/12/00 (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
15 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 April 1995 | Return made up to 30/03/95; full list of members
|
3 April 1995 | Return made up to 30/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
5 January 1994 | Company name changed colson castors (europe) LIMITED\certificate issued on 06/01/94 (2 pages) |
5 January 1994 | Company name changed colson castors (europe) LIMITED\certificate issued on 06/01/94 (2 pages) |
12 July 1983 | Company name changed\certificate issued on 12/07/83 (2 pages) |
12 July 1983 | Company name changed\certificate issued on 12/07/83 (2 pages) |
6 July 1983 | Memorandum of association (6 pages) |
6 July 1983 | Memorandum of association (6 pages) |
14 October 1976 | Alter mem and arts (4 pages) |
14 October 1976 | Alter mem and arts (4 pages) |
8 June 1949 | Company name changed\certificate issued on 08/06/49 (6 pages) |
8 June 1949 | Company name changed\certificate issued on 08/06/49 (6 pages) |
22 May 1946 | Certificate of incorporation (1 page) |
22 May 1946 | Certificate of incorporation (1 page) |