Company NameSTC Realisations Limited
Company StatusDissolved
Company Number00451219
CategoryPrivate Limited Company
Incorporation Date19 March 1948(76 years, 1 month ago)
Dissolution Date29 February 2024 (1 month, 3 weeks ago)
Previous NamesStrand Libraries Limited and Strand Cards Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald John Lewin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(50 years, 7 months after company formation)
Appointment Duration25 years, 4 months (closed 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameMr Clinton Stuart Lewin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(50 years, 7 months after company formation)
Appointment Duration25 years, 4 months (closed 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameMr Clifford Harold Kershaw
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1995)
RoleChartered Accountant
Correspondence Address83 Riverdale Road
Sheffield
South Yorkshire
S10 3FE
Director NameMichael John Ballantyne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressCarr House
Edale
Hope Valley
Derbyshire
S33 7ZE
Director NameMr Charles Anthony Gilman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 December 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrog Hall
Moorlands Lane Froggatt
Sheffield
S32 1ZL
Secretary NameMrs June Rosemary Anne Gilman
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrog Hall, Moorlands Lane
Froggatt, Calver
Hope Valley
Derbyshire
S32 3ZL
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(48 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameMr David Peter Anthony Gravells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(48 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Saw Mill
Ripley
Harrogate
North Yorkshire
HG3 3AY
Secretary NameMr Stuart Alan Greenwood
NationalityBritish
StatusResigned
Appointed06 December 1996(48 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameRichard Clive Blomfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(48 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1998)
RoleChartered Accountant
Correspondence AddressThe Homestead 56 Main Road
East Morton
Keighley
West Yorkshire
BD20 5TE
Secretary NameRichard Clive Blomfield
NationalityBritish
StatusResigned
Appointed09 December 1996(48 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1998)
RoleChartered Accountant
Correspondence AddressThe Homestead 56 Main Road
East Morton
Keighley
West Yorkshire
BD20 5TE
Director NameMr Paul Linley Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(49 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck Cottage
Beck Street
Thurgarton
Nottinghamshire
NG14 7HB
Director NameMr Michael Smart
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(49 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1998)
RoleRetail
Correspondence Address60 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr Barry Raymond Hartog
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(50 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clinton Cards
The Crystal Building
Langston Road Loughton
Essex
IG10 3TH
Secretary NameMr Barry Raymond Hartog
NationalityBritish
StatusResigned
Appointed12 October 1998(50 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clinton Cards
The Crystal Building
Langston Road Loughton
Essex
IG10 3TH
Director NameMr Paul Neil Salador
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(61 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clinton Cards
The Crystal Building
Langston Road Loughton
Essex
IG10 3TH
Secretary NamePaul Neil Salador
NationalityBritish
StatusResigned
Appointed08 February 2010(61 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleCompany Director
Correspondence AddressC/O Clinton Cards
The Crystal Building
Langston Road Loughton
Essex
IG10 3TH

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 August 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 February 2024Final Gazette dissolved following liquidation (1 page)
29 November 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
19 June 2023Liquidators' statement of receipts and payments to 18 April 2023 (20 pages)
1 June 2022Liquidators' statement of receipts and payments to 18 April 2022 (21 pages)
19 May 2022Removal of liquidator by court order (5 pages)
18 May 2022Removal of liquidator by court order (5 pages)
18 May 2022Appointment of a voluntary liquidator (3 pages)
2 July 2021Liquidators' statement of receipts and payments to 18 April 2021 (21 pages)
25 November 2020Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020 (2 pages)
15 June 2020Liquidators' statement of receipts and payments to 18 April 2020 (20 pages)
12 June 2019Resignation of a liquidator (3 pages)
21 May 2019Liquidators' statement of receipts and payments to 18 April 2019 (20 pages)
23 May 2018Liquidators' statement of receipts and payments to 18 April 2018 (20 pages)
15 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (24 pages)
15 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (24 pages)
20 May 2016Liquidators' statement of receipts and payments to 18 April 2016 (17 pages)
20 May 2016Liquidators statement of receipts and payments to 18 April 2016 (17 pages)
20 May 2016Liquidators' statement of receipts and payments to 18 April 2016 (17 pages)
28 May 2015Liquidators statement of receipts and payments to 18 April 2015 (15 pages)
28 May 2015Liquidators' statement of receipts and payments to 18 April 2015 (15 pages)
28 May 2015Liquidators' statement of receipts and payments to 18 April 2015 (15 pages)
20 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (15 pages)
20 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (15 pages)
20 June 2014Liquidators statement of receipts and payments to 18 April 2014 (15 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 May 2013Administrator's progress report to 19 April 2013 (20 pages)
1 May 2013Administrator's progress report to 19 April 2013 (20 pages)
19 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
4 December 2012Administrator's progress report to 8 November 2012 (20 pages)
20 July 2012Notice of deemed approval of proposals (1 page)
20 July 2012Notice of deemed approval of proposals (1 page)
3 July 2012Statement of administrator's proposal (30 pages)
3 July 2012Statement of administrator's proposal (30 pages)
19 June 2012Company name changed strand cards LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
19 June 2012Company name changed strand cards LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Change of name notice (2 pages)
22 May 2012Registered office address changed from C/O Clinton Cards the Crystal Building Langston Road Loughton Essex IG10 3TH on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from C/O Clinton Cards the Crystal Building Langston Road Loughton Essex IG10 3TH on 22 May 2012 (2 pages)
16 May 2012Appointment of an administrator (1 page)
16 May 2012Appointment of an administrator (1 page)
11 January 2012Termination of appointment of Paul Salador as a director (1 page)
11 January 2012Termination of appointment of Paul Salador as a secretary (1 page)
11 January 2012Termination of appointment of Paul Salador as a director (1 page)
11 January 2012Termination of appointment of Paul Salador as a secretary (1 page)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2,910
(4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2,910
(4 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 7 (19 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 7 (19 pages)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (5 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
12 February 2010Appointment of Paul Neil Salador as a director (3 pages)
12 February 2010Appointment of Paul Neil Salador as a director (3 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (5 pages)
1 December 2009Director's details changed for Mr Clinton Stuart Lewin on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Donald John Lewin on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Barry Raymond Hartog on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Clinton Stuart Lewin on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Barry Raymond Hartog on 30 November 2009 (1 page)
1 December 2009Director's details changed for Mr Donald John Lewin on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Barry Raymond Hartog on 30 November 2009 (1 page)
1 December 2009Director's details changed for Mr Barry Raymond Hartog on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (5 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 29 July 2007 (8 pages)
2 May 2008Accounts for a dormant company made up to 29 July 2007 (8 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 April 2007Full accounts made up to 30 July 2006 (17 pages)
2 April 2007Full accounts made up to 30 July 2006 (17 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
22 December 2005Return made up to 30/11/05; full list of members (7 pages)
22 December 2005Return made up to 30/11/05; full list of members (7 pages)
6 December 2005Full accounts made up to 30 January 2005 (11 pages)
6 December 2005Full accounts made up to 30 January 2005 (11 pages)
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 July 2004Full accounts made up to 1 February 2004 (11 pages)
29 July 2004Full accounts made up to 1 February 2004 (11 pages)
29 July 2004Full accounts made up to 1 February 2004 (11 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 November 2003Full accounts made up to 2 February 2003 (11 pages)
10 November 2003Full accounts made up to 2 February 2003 (11 pages)
10 November 2003Full accounts made up to 2 February 2003 (11 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
6 November 2002Full accounts made up to 27 January 2002 (11 pages)
6 November 2002Full accounts made up to 27 January 2002 (11 pages)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
11 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 November 2001Full accounts made up to 28 January 2001 (11 pages)
4 November 2001Full accounts made up to 28 January 2001 (11 pages)
15 December 2000Return made up to 30/11/00; full list of members (7 pages)
15 December 2000Return made up to 30/11/00; full list of members (7 pages)
8 November 2000Full accounts made up to 30 January 2000 (12 pages)
8 November 2000Full accounts made up to 30 January 2000 (12 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
7 October 1999Full accounts made up to 31 January 1999 (14 pages)
7 October 1999Full accounts made up to 31 January 1999 (14 pages)
15 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
15 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
21 June 1999Full accounts made up to 27 June 1998 (18 pages)
21 June 1999Full accounts made up to 27 June 1998 (18 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Return made up to 30/11/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
15 December 1998Return made up to 30/11/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
16 November 1998Registered office changed on 16/11/98 from: c/o the greetings store group carr lane low moor bradford west yorkshire BD12 0GS (1 page)
16 November 1998Registered office changed on 16/11/98 from: c/o the greetings store group carr lane low moor bradford west yorkshire BD12 0GS (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Director resigned (1 page)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
23 January 1998Full accounts made up to 28 June 1997 (15 pages)
23 January 1998Full accounts made up to 28 June 1997 (15 pages)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/11/97
(8 pages)
28 November 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/11/97
(8 pages)
18 July 1997Auditor's resignation (1 page)
18 July 1997Auditor's resignation (1 page)
9 July 1997Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ (1 page)
9 July 1997Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ (1 page)
1 July 1997Full accounts made up to 28 April 1996 (22 pages)
1 July 1997Full accounts made up to 28 April 1996 (22 pages)
24 June 1997Company name changed strand libraries LIMITED\certificate issued on 25/06/97 (2 pages)
24 June 1997Company name changed strand libraries LIMITED\certificate issued on 25/06/97 (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: one nunnery drive manor lane sheffield south yorkshire S2 1TA (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: one nunnery drive manor lane sheffield south yorkshire S2 1TA (1 page)
1 April 1997Particulars of mortgage/charge (6 pages)
1 April 1997Particulars of mortgage/charge (6 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 March 1997Memorandum and Articles of Association (36 pages)
26 March 1997Memorandum and Articles of Association (36 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
25 February 1997Return made up to 30/11/96; no change of members (4 pages)
25 February 1997Return made up to 30/11/96; no change of members (4 pages)
17 February 1997Registered office changed on 17/02/97 from: arthur andersen abbots house abbey street reading berkshire RG1 3BD (1 page)
17 February 1997Registered office changed on 17/02/97 from: arthur andersen abbots house abbey street reading berkshire RG1 3BD (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Administrator's abstract of receipts and payments (2 pages)
10 February 1997Administrator's abstract of receipts and payments (2 pages)
10 February 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Administrator's abstract of receipts and payments (3 pages)
21 January 1997Administrator's abstract of receipts and payments (3 pages)
15 January 1997Notice of discharge of Administration Order (4 pages)
15 January 1997Notice of discharge of Administration Order (4 pages)
31 December 1996New secretary appointed;new director appointed (3 pages)
31 December 1996New secretary appointed;new director appointed (3 pages)
19 December 1996New director appointed (3 pages)
19 December 1996New director appointed (3 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
22 August 1996Notice of result of meeting of creditors (3 pages)
22 August 1996Notice of result of meeting of creditors (3 pages)
2 August 1996Statement of administrator's proposal (16 pages)
2 August 1996Statement of administrator's proposal (16 pages)
3 June 1996Administration Order (4 pages)
3 June 1996Notice of Administration Order (1 page)
3 June 1996Administration Order (4 pages)
3 June 1996Notice of Administration Order (1 page)
30 May 1996Registered office changed on 30/05/96 from: one nunnery drive parkway industrial estate manor lane sheffield S2 1TA (1 page)
30 May 1996Registered office changed on 30/05/96 from: one nunnery drive parkway industrial estate manor lane sheffield S2 1TA (1 page)
1 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1996Full group accounts made up to 30 April 1995 (20 pages)
23 February 1996Full group accounts made up to 30 April 1995 (20 pages)
3 January 1996Return made up to 30/11/95; no change of members (4 pages)
3 January 1996Return made up to 30/11/95; no change of members (4 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
27 October 1995Particulars of mortgage/charge (12 pages)
27 October 1995Particulars of mortgage/charge (12 pages)
16 March 1995Particulars of mortgage/charge (14 pages)
16 March 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
20 December 1994Return made up to 30/11/94; full list of members (6 pages)
20 December 1994Return made up to 30/11/94; full list of members (6 pages)
10 January 1994Return made up to 30/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 January 1994Return made up to 30/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 December 1991Return made up to 30/11/91; no change of members (6 pages)
16 December 1991Return made up to 30/11/91; no change of members (6 pages)