Company NameColson Castors Limited
Company StatusDissolved
Company Number00411142
CategoryPrivate Limited Company
Incorporation Date22 May 1946(77 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesWelcomme & Saxby Limited and Colson Castors (Europe) Limited

Business Activity

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

Directors

Director NameMr Thomas William Blashill
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 2013(67 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 22 June 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr John Andrew Smithies
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(68 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameMr John Andrew Smithies
StatusClosed
Appointed04 August 2014(68 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameGordon Samuel Civil
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(44 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address1 Hewell Close
Kingswinford
West Midlands
DY6 7RQ
Director NameEdward Francis Gill
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1991(44 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1996)
RoleCompany Executive
Correspondence Address2010 White Lane
Jonesboro
Arkansas 72401
Foreign
Director NameStafford Thomas Screen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(44 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Executive
Correspondence Address66 Stevens Road
Wollaston
Stourbridge
West Midlands
DY9 0XN
Director NameMichael Morris
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(44 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 1993)
RoleCompany Executive
Correspondence AddressWorms Ash Barn
Cockshutt Lane Dodford
Bromsgrove
Worcestershire
B61 9AT
Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 March 2002)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameHamish Murray Prentice
NationalityBritish
StatusResigned
Appointed30 March 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameEdouard Alphonse Francois Van Geel
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed29 March 1993(46 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 March 2000)
RoleCompany Executive
Correspondence AddressDe Tinneweide 139
3901 Kj Veenendaal
Netherlands
Foreign
Director NameJoseph Francis Bockrath
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(47 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 1993)
RoleCompany Executive
Correspondence Address2202 Morningside Drive
Jonesboro Arkansas 72401
Usa
Foreign
Director NameFrank Newey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(50 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressKnoll House 49 St Johns Hill
Shenstone
Lichfield
Staffordshire
WS14 0JD
Director NameMr Paul David Allen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(54 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2004)
RoleCompany Executive
Correspondence Address70 Blakenall Lane
Leamore
Walsall
West Midlands
WS3 1HH
Director NameMs Caroline Dodds
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(55 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHarperley
Penn Lane Tanworth In Arden
Solihull
West Midlands
B94 5HH
Secretary NameMs Caroline Dodds
NationalityBritish
StatusResigned
Appointed13 March 2002(55 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHarperley
Penn Lane Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameMr Robert Lilly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(58 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address28 Doran Close
Halesowen
West Midlands
B63 1JZ
Director NameMr Louhon Tucker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(58 years after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 2012)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1161 Johnson Street
Naperville 60540
Illinois
United States
Director NameKarl Webb
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(58 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 August 2005)
RoleFinancial Director
Correspondence Address28 Rumbush Lane
Dickens Heath
Solihull
B90 1RA
Secretary NameKarl Webb
NationalityBritish
StatusResigned
Appointed27 July 2004(58 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 August 2005)
RoleFinancial Director
Correspondence Address28 Rumbush Lane
Dickens Heath
Solihull
B90 1RA
Director NameMr Robert Alan Pritzker
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2004(58 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1n Franklin Ste 2420
Chicago
Illinois 60606
Foreign
Secretary NameMr Derrick James Towell
NationalityBritish
StatusResigned
Appointed23 August 2005(59 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Kineton Green Road
Solihull
West Midlands
B92 7EE
Director NameMr Derrick James Towell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(59 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Kineton Green Road
Solihull
West Midlands
B92 7EE
Director NameMr Andrew Mackenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(64 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Revvo Castor Company Somerford Road
Christchurch
Dorset
BH23 3PZ
Director NameMr Andrew Iain Blair Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(64 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Revvo Castor Company Somerford Road
Christchurch
Dorset
BH23 3PZ
Director NameMr Christopher Joseph Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2011(64 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address-, Golds Green Works
Bagnall Street Hill Top
West Bromwich
West Midlands
B70 0TS
Director NameMr Scott Christian Chahalis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2011(64 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address-, Golds Green Works
Bagnall Street Hill Top
West Bromwich
West Midlands
B70 0TS
Director NameMr John Hinds
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(67 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address-, Golds Green Works
Bagnall Street Hill Top
West Bromwich
West Midlands
B70 0TS
Director NameMr Richard William White
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(67 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address-, Golds Green Works
Bagnall Street Hill Top
West Bromwich
West Midlands
B70 0TS

Contact

Websitecolson-castors.co.uk

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

7.5m at £1Castors International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,392,000
Gross Profit£2,935,000
Net Worth-£3,424,000
Cash£10,000
Current Liabilities£22,856,000

Accounts

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

Charges

13 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 August 2014Delivered on: 13 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 June 2021Final Gazette dissolved following liquidation (1 page)
22 March 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
7 January 2021Removal of liquidator by court order (13 pages)
4 March 2020Liquidators' statement of receipts and payments to 2 January 2020 (15 pages)
20 September 2019Insolvency:form LIQ12 - secretary of state's release (3 pages)
13 May 2019Removal of liquidator by court order (11 pages)
14 March 2019Liquidators' statement of receipts and payments to 2 January 2019 (22 pages)
11 January 2018Appointment of a voluntary liquidator (4 pages)
3 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
2 January 2018Administrator's progress report (30 pages)
8 August 2017Administrator's progress report (28 pages)
8 August 2017Administrator's progress report (28 pages)
24 March 2017Result of meeting of creditors (1 page)
24 March 2017Result of meeting of creditors (1 page)
3 March 2017Statement of affairs with form 2.14B (11 pages)
3 March 2017Statement of affairs with form 2.14B (11 pages)
28 February 2017Statement of administrator's proposal (40 pages)
28 February 2017Statement of administrator's proposal (40 pages)
16 January 2017Registered 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 2017Registered 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 2017Appointment of an administrator (1 page)
12 January 2017Appointment of an administrator (1 page)
6 June 2016Satisfaction of charge 004111420001 in full (1 page)
6 June 2016Satisfaction of charge 004111420001 in full (1 page)
20 May 2016Registration of charge 004111420002, created on 13 May 2016 (4 pages)
20 May 2016Registration of charge 004111420002, created on 13 May 2016 (4 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,500,000
(4 pages)
19 April 2016Termination of appointment of Richard William White as a director on 18 April 2016 (1 page)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,500,000
(4 pages)
19 April 2016Termination of appointment of Richard William White as a director on 18 April 2016 (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
14 May 2015Termination of appointment of John Hinds as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Derrick James Towell as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of John Hinds as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Derrick James Towell as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of John Hinds as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Derrick James Towell as a director on 1 May 2015 (1 page)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7,500,000
(6 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7,500,000
(6 pages)
15 December 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
15 December 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
28 August 2014Appointment of Mr John Andrew Smithies as a secretary on 4 August 2014 (2 pages)
28 August 2014Appointment of Mr John Andrew Smithies as a secretary on 4 August 2014 (2 pages)
28 August 2014Appointment of Mr John Andrew Smithies as a secretary on 4 August 2014 (2 pages)
28 August 2014Appointment of Mr John Andrew Smithies as a director on 4 August 2014 (2 pages)
28 August 2014Termination of appointment of Derrick James Towell as a secretary on 4 April 2014 (1 page)
28 August 2014Termination of appointment of Derrick James Towell as a secretary on 4 April 2014 (1 page)
28 August 2014Termination of appointment of Derrick James Towell as a secretary on 4 April 2014 (1 page)
28 August 2014Appointment of Mr John Andrew Smithies as a director on 4 August 2014 (2 pages)
28 August 2014Appointment of Mr John Andrew Smithies as a director on 4 August 2014 (2 pages)
13 August 2014Registration of charge 004111420001, created on 7 August 2014 (5 pages)
13 August 2014Registration of charge 004111420001, created on 7 August 2014 (5 pages)
13 August 2014Registration of charge 004111420001, created on 7 August 2014 (5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,500,000
(6 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,500,000
(6 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
6 March 2014Appointment of Mr John Hinds as a director (2 pages)
6 March 2014Appointment of Mr John Hinds as a director (2 pages)
9 January 2014Appointment of Mr Richard William White as a director (2 pages)
9 January 2014Termination of appointment of Robert Lilly as a director (1 page)
9 January 2014Termination of appointment of Robert Lilly as a director (1 page)
9 January 2014Appointment of Mr Richard William White as a director (2 pages)
6 November 2013Termination of appointment of Christopher Smith as a director (1 page)
6 November 2013Termination of appointment of Christopher Smith as a director (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
6 September 2013Termination of appointment of Scott Chahalis as a director (1 page)
6 September 2013Appointment of Mr Thomas William Blashill as a director (2 pages)
6 September 2013Termination of appointment of Scott Chahalis as a director (1 page)
6 September 2013Appointment of Mr Thomas William Blashill as a director (2 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
14 August 2012Termination of appointment of Andrew Smith as a director (1 page)
14 August 2012Termination of appointment of Andrew Smith as a director (1 page)
19 June 2012Termination of appointment of Louhon Tucker as a director (1 page)
19 June 2012Termination of appointment of Louhon Tucker as a director (1 page)
4 April 2012Termination of appointment of Andrew Mackenzie as a director (1 page)
4 April 2012Termination of appointment of Andrew Mackenzie as a director (1 page)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
16 February 2011Appointment of Mr Scott Christian Chahalis as a director (2 pages)
16 February 2011Appointment of Mr Christopher Joseph Smith as a director (2 pages)
16 February 2011Appointment of Mr Scott Christian Chahalis as a director (2 pages)
16 February 2011Appointment of Mr Christopher Joseph Smith as a director (2 pages)
10 February 2011Termination of appointment of Robert Pritzker as a director (1 page)
10 February 2011Termination of appointment of Robert Pritzker as a director (1 page)
25 January 2011Appointment of Mr Andrew Ross Mackenzie as a director (2 pages)
25 January 2011Appointment of Mr Andrew Iain Blair Smith as a director (2 pages)
25 January 2011Appointment of Mr Andrew Ross Mackenzie as a director (2 pages)
25 January 2011Appointment of Mr Andrew Iain Blair Smith as a director (2 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
27 April 2009Group of companies' accounts made up to 31 December 2007 (30 pages)
27 April 2009Group of companies' accounts made up to 31 December 2007 (30 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (29 pages)
27 September 2007Full accounts made up to 31 December 2006 (29 pages)
30 May 2007Registered office changed on 30/05/07 from: golds green works bagnall street hill top west bromwich west midlands B70 0TZ (1 page)
30 May 2007Return made up to 30/03/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: golds green works bagnall street hill top west bromwich west midlands B70 0TZ (1 page)
30 May 2007Return made up to 30/03/07; full list of members (2 pages)
20 December 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
20 December 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
19 April 2006Return made up to 30/03/06; full list of members (2 pages)
19 April 2006Return made up to 30/03/06; full list of members (2 pages)
24 February 2006Full accounts made up to 31 December 2004 (24 pages)
24 February 2006Full accounts made up to 31 December 2004 (24 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
28 April 2005Return made up to 30/03/05; full list of members (8 pages)
28 April 2005Return made up to 30/03/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
27 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Full accounts made up to 31 December 2001 (20 pages)
15 July 2002Full accounts made up to 31 December 2001 (20 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Registered 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 2002Registered 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 2001Full accounts made up to 31 December 2000 (14 pages)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 April 2001Return made up to 30/03/01; full list of members (6 pages)
4 April 2001Return made up to 30/03/01; full list of members (6 pages)
16 January 2001Ad 27/12/00--------- £ si 7488000@1=7488000 £ ic 12000/7500000 (2 pages)
16 January 2001Ad 27/12/00--------- £ si 7488000@1=7488000 £ ic 12000/7500000 (2 pages)
4 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2001Nc inc already adjusted 27/12/00 (1 page)
4 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 January 2001Nc inc already adjusted 27/12/00 (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 September 2000Full accounts made up to 31 December 1999 (13 pages)
15 September 2000Full accounts made up to 31 December 1999 (13 pages)
13 April 2000Return made up to 30/03/00; full list of members (7 pages)
13 April 2000Return made up to 30/03/00; full list of members (7 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 April 1999Return made up to 30/03/99; full list of members (6 pages)
7 April 1999Return made up to 30/03/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (13 pages)
15 September 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
15 April 1998Return made up to 30/03/98; full list of members (6 pages)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 December 1995 (15 pages)
25 September 1996Full accounts made up to 31 December 1995 (15 pages)
15 April 1996Return made up to 30/03/96; full list of members (8 pages)
15 April 1996Return made up to 30/03/96; full list of members (8 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)
3 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
5 January 1994Company name changed colson castors (europe) LIMITED\certificate issued on 06/01/94 (2 pages)
5 January 1994Company name changed colson castors (europe) LIMITED\certificate issued on 06/01/94 (2 pages)
12 July 1983Company name changed\certificate issued on 12/07/83 (2 pages)
12 July 1983Company name changed\certificate issued on 12/07/83 (2 pages)
6 July 1983Memorandum of association (6 pages)
6 July 1983Memorandum of association (6 pages)
14 October 1976Alter mem and arts (4 pages)
14 October 1976Alter mem and arts (4 pages)
8 June 1949Company name changed\certificate issued on 08/06/49 (6 pages)
8 June 1949Company name changed\certificate issued on 08/06/49 (6 pages)
22 May 1946Certificate of incorporation (1 page)
22 May 1946Certificate of incorporation (1 page)