Company NameMaxilin Limited
Company StatusDissolved
Company Number00418110
CategoryPrivate Limited Company
Incorporation Date27 August 1946(77 years, 8 months ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(52 years, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukenfield Hall
Mobberley
Knutsford
Cheshire
WA16 7PT
Director NameMr James Richard Briggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(68 years after company formation)
Appointment Duration5 years, 5 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr David Cotgrave
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(68 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Jesper Toft Christensen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed01 October 2017(71 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameDavid Latham Barlow
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(44 years, 5 months after company formation)
Appointment Duration12 years (resigned 14 February 2003)
RoleChartered Accountant
Correspondence Address78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameJames Richard Briggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(44 years, 5 months after company formation)
Appointment Duration8 years (resigned 12 February 1999)
RoleDoctor Of Medicine
Correspondence AddressHeathwaite House
Gaskell Avenue
Knutsford
Cheshire
Director NameChristopher Noel Gregory
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(44 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 November 2005)
RoleSurveyor
Correspondence Address1 Old Links Close
Heaton
Bolton
BL1 5SR
Director NameErnest Kenneth Gregory
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(44 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 1996)
RoleAgent
Correspondence AddressEastwood Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AF
Secretary NameDavid Latham Barlow
NationalityBritish
StatusResigned
Appointed06 February 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Leslie Alan Murray
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleConfectionery General Manager
Correspondence Address7 Hillstone Close
Greenmount
Bury
Lancashire
BL8 4EZ
Secretary NameMr Leslie Alan Murray
NationalityBritish
StatusResigned
Appointed30 May 1997(50 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2003)
RoleConfectionier
Correspondence Address7 Hillstone Close
Greenmount
Bury
Lancashire
BL8 4EZ
Director NameDarren Paul Butterworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(54 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Green Meadows
Westhoughton
Bolton
Lancashire
BL5 2BL
Secretary NameGraham Howard Smith
NationalityBritish
StatusResigned
Appointed10 April 2003(56 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2003)
RoleCompany Director
Correspondence Address8 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Secretary NameStephen Bagot
NationalityBritish
StatusResigned
Appointed21 October 2003(57 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Swan Delph
Aughton
Lancashire
L39 5QG
Director NameStephen Bagot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(58 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Swan Delph
Aughton
Lancashire
L39 5QG
Secretary NameMiss Joanne Fleur Williams
StatusResigned
Appointed01 March 2013(66 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address48 Kingswood Road
Leyland
PR25 2UN
Director NameMs Joanne Fleur Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(66 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2017)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaxilin House
Sharples Vale
Astley Bridge
Bolton
BL1 6NR

Contact

Websitemaxilin.com
Email address[email protected]
Telephone01204 309111
Telephone regionBolton

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10k at £1Maxilin Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,683,192
Cash£915
Current Liabilities£1,099,548

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

10 January 2018Delivered on: 18 January 2018
Persons entitled: Locksley Limited

Classification: A registered charge
Particulars: All properties now owned by the borrower or in which the borrower has an interest. All intellectual property now or from time to time hereafter owned by the borrower or in which the borrower may have an interest. For more details please refer to the instrument.
Outstanding
10 January 2018Delivered on: 18 January 2018
Persons entitled: Locksley Limited

Classification: A registered charge
Particulars: None. For more details please refer to the instrument.
Outstanding
10 January 2018Delivered on: 17 January 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 30 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 July 2004Delivered on: 21 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 July 2004Delivered on: 22 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south of astley lane, bolton t/nos. GM852507 and GM752608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 2018Delivered on: 5 July 2018
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
10 April 2003Delivered on: 22 April 2003
Satisfied on: 22 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 2003Delivered on: 15 April 2003
Satisfied on: 22 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings lying to the south of astley lane bolton BL1 1NR t/n GM852507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2003Delivered on: 15 April 2003
Satisfied on: 22 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings lying to the south of astley lane sharples vale astley bridge bolton t/n GM752608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Notice of move from Administration to Dissolution (26 pages)
3 June 2019Administrator's progress report (27 pages)
28 February 2019Statement of affairs with form AM02SOA (11 pages)
11 December 2018Notice of deemed approval of proposals (5 pages)
3 December 2018Statement of administrator's proposal (71 pages)
6 November 2018Registered office address changed from Maxilin House, Sharples Vale, Astley Bridge, Bolton BL1 6NR to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 November 2018 (2 pages)
5 November 2018Appointment of an administrator (3 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
5 July 2018Registration of charge 004181100010, created on 3 July 2018 (16 pages)
6 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 February 2018Auditor's resignation (1 page)
14 February 2018Satisfaction of charge 004181100006 in full (1 page)
14 February 2018Satisfaction of charge 5 in full (2 pages)
18 January 2018Registration of charge 004181100008, created on 10 January 2018 (37 pages)
18 January 2018Registration of charge 004181100009, created on 10 January 2018 (19 pages)
17 January 2018Registration of charge 004181100007, created on 10 January 2018 (22 pages)
8 December 2017Termination of appointment of Joanne Fleur Williams as a secretary on 27 November 2017 (1 page)
8 December 2017Termination of appointment of Joanne Fleur Williams as a director on 27 November 2017 (1 page)
8 December 2017Termination of appointment of Joanne Fleur Williams as a director on 27 November 2017 (1 page)
8 December 2017Termination of appointment of Joanne Fleur Williams as a secretary on 27 November 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Appointment of Mr Jesper Toft Christensen as a director on 1 October 2017 (2 pages)
5 October 2017Appointment of Mr Jesper Toft Christensen as a director on 1 October 2017 (2 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
17 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (12 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (12 pages)
30 March 2016Registration of charge 004181100006, created on 30 March 2016 (9 pages)
30 March 2016Registration of charge 004181100006, created on 30 March 2016 (9 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(5 pages)
10 March 2015Appointment of Mr David Cotgrave as a director on 24 February 2015 (2 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(5 pages)
10 March 2015Appointment of Mr David Cotgrave as a director on 24 February 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
28 November 2014Appointment of Dr James Richard Briggs as a director on 31 August 2014 (2 pages)
28 November 2014Appointment of Dr James Richard Briggs as a director on 31 August 2014 (2 pages)
18 August 2014Termination of appointment of Darren Paul Butterworth as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Darren Paul Butterworth as a director on 18 August 2014 (1 page)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
4 September 2013Appointment of Miss Joanne Fleur Williams as a director (2 pages)
4 September 2013Appointment of Miss Joanne Fleur Williams as a director (2 pages)
8 March 2013Termination of appointment of Stephen Bagot as a secretary (1 page)
8 March 2013Appointment of Miss Joanne Fleur Williams as a secretary (2 pages)
8 March 2013Appointment of Miss Joanne Fleur Williams as a secretary (2 pages)
8 March 2013Termination of appointment of Stephen Bagot as a director (1 page)
8 March 2013Termination of appointment of Stephen Bagot as a director (1 page)
8 March 2013Termination of appointment of Stephen Bagot as a secretary (1 page)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
12 March 2010Director's details changed for Stephen Bagot on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Darren Paul Butterworth on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Darren Paul Butterworth on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen Bagot on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
12 March 2008Return made up to 21/02/08; full list of members (4 pages)
12 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
3 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
13 March 2006Return made up to 21/02/06; full list of members (4 pages)
13 March 2006Return made up to 21/02/06; full list of members (4 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
23 November 2005Declaration of assistance for shares acquisition (4 pages)
23 November 2005Declaration of assistance for shares acquisition (4 pages)
23 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2005Declaration of assistance for shares acquisition (4 pages)
23 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2005Declaration of assistance for shares acquisition (4 pages)
2 March 2005Return made up to 21/02/05; full list of members (4 pages)
2 March 2005Return made up to 21/02/05; full list of members (4 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
4 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
7 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
7 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
22 April 2003Particulars of mortgage/charge (7 pages)
22 April 2003Particulars of mortgage/charge (7 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
9 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
9 March 2002Return made up to 21/02/02; full list of members (8 pages)
9 March 2002Return made up to 21/02/02; full list of members (8 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 March 2001Return made up to 21/02/01; full list of members (8 pages)
20 March 2001Return made up to 21/02/01; full list of members (8 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
21 February 1999Return made up to 23/01/99; no change of members (4 pages)
21 February 1999Return made up to 23/01/99; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 February 1996Return made up to 23/01/96; full list of members (8 pages)
14 February 1996Return made up to 23/01/96; full list of members (8 pages)
7 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
7 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
4 April 1984Accounts made up to 31 August 1982 (10 pages)
22 June 1983Annual return made up to 19/02/82 (4 pages)
4 January 1963Company name changed\certificate issued on 04/01/63 (3 pages)
4 January 1963Company name changed\certificate issued on 04/01/63 (3 pages)
27 August 1946Certificate of incorporation (1 page)
27 August 1946Certificate of incorporation (1 page)