Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director Name | Mr Paul Blake |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbots Way Wellingborough Northamptonshire NN8 2AG |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Christopher Norman Jenkinson |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Frank Town |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Whispering Reeds Gorstage Northwich Cheshire CW8 2ST |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Mr Rex Haynes |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 1996) |
Role | Managing Director |
Correspondence Address | The Maltons Church Lane Pitsford Northampton Northamptonshire NN6 9AJ |
Director Name | Mr Victor Edward Keeley |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2003) |
Role | Marketing Director |
Correspondence Address | 9 Manor Farm Meadow East Leake Loughborough Leicestershire LE12 6LL |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 August 1999) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 August 1999) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(43 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(44 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Mr John Kingsley Hall |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1998) |
Role | Chief Executive Textile Divisi |
Country of Residence | England |
Correspondence Address | 1 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Philip Tait |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1995(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1999) |
Role | Managing Director |
Correspondence Address | 58a High Street Woodford Northamptonshire NN14 4HF |
Director Name | Keith Donald Humphreys |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(45 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rowan Drive Cheadle Hulme Cheadle Cheshire SK8 7DX |
Director Name | Michael John Baron |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(48 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 July 2000) |
Role | Managing Director |
Correspondence Address | West Hatch Long Lane Heath Charnock Chorley Lancashire PR6 9EQ |
Director Name | Joseph Lawrence Dutton |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Buckley Terrace Buckley Farm Lane Rochdale Lancashire OL12 9DW |
Secretary Name | Joseph Lawrence Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Buckley Terrace Buckley Farm Lane Rochdale Lancashire OL12 9DW |
Website | britishmillerain.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1.2m at £1 | British Millerain Company LTD 99.92% Ordinary |
---|---|
1000 at £1 | British Millerain Company LTD 0.08% Preference |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2023 (4 months, 3 weeks from now) |
18 December 2000 | Delivered on: 28 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
5 May 1995 | Delivered on: 16 May 1995 Satisfied on: 1 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 5 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 1 March 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 for full details). 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 |
16 June 1987 | Delivered on: 30 June 1987 Satisfied on: 18 June 1992 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Machine description:- polyurethane/ polyvinylthree head coating machine serial no:- 030 make manufactured by impiart contuined at velletri near rome between november 1986 and february 1987. Fully Satisfied |
22 April 1987 | Delivered on: 22 April 1987 Persons entitled: Barclays 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: Land on the west side of london road, wellingborough northamptonshire. Fully Satisfied |
25 August 1978 | Delivered on: 31 August 1978 Satisfied on: 18 June 1992 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or L.blake & co. (Export) LTD to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
6 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
6 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
7 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
7 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
6 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 July 2015 | Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 September 2013 | Full accounts made up to 30 November 2012 (8 pages) |
12 September 2013 | Full accounts made up to 30 November 2012 (8 pages) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
5 September 2012 | Full accounts made up to 30 November 2011 (9 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (9 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages) |
16 August 2011 | Full accounts made up to 30 November 2010 (10 pages) |
16 August 2011 | Full accounts made up to 30 November 2010 (10 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Michael Anthony Miller on 14 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Michael Anthony Miller on 14 August 2010 (2 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (10 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (10 pages) |
14 December 2009 | Full accounts made up to 30 November 2008 (13 pages) |
14 December 2009 | Full accounts made up to 30 November 2008 (13 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated director and secretary joseph dutton (1 page) |
4 November 2008 | Appointment terminated director and secretary joseph dutton (1 page) |
22 October 2008 | Full accounts made up to 30 November 2007 (14 pages) |
22 October 2008 | Full accounts made up to 30 November 2007 (14 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from belfield road rochdale lancashire OL16 2XA (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from belfield road rochdale lancashire OL16 2XA (1 page) |
26 September 2007 | Full accounts made up to 30 November 2006 (14 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (14 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
3 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
3 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
16 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
16 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
22 September 2004 | Return made up to 14/08/04; full list of members
|
22 September 2004 | Return made up to 14/08/04; full list of members
|
5 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (18 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (18 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 30 November 2000 (18 pages) |
18 December 2001 | Full accounts made up to 30 November 2000 (18 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
13 July 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
13 July 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
28 December 2000 | Particulars of mortgage/charge (11 pages) |
28 December 2000 | Particulars of mortgage/charge (11 pages) |
13 November 2000 | Full accounts made up to 30 November 1999 (18 pages) |
13 November 2000 | Full accounts made up to 30 November 1999 (18 pages) |
13 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
7 September 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
7 September 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 September 1999 | Return made up to 14/08/99; full list of members (10 pages) |
13 September 1999 | Return made up to 14/08/99; full list of members (10 pages) |
17 August 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Auditor's resignation (1 page) |
17 August 1999 | Ad 03/08/99--------- £ si [email protected]=255038 £ ic 991000/1246038 (2 pages) |
17 August 1999 | Nc inc already adjusted 03/08/99 (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Auditor's resignation (1 page) |
17 August 1999 | Ad 03/08/99--------- £ si [email protected]=255038 £ ic 991000/1246038 (2 pages) |
17 August 1999 | Nc inc already adjusted 03/08/99 (1 page) |
17 August 1999 | Resolutions
|
1 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
12 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (7 pages) |
1 May 1997 | Ad 27/03/97--------- £ si [email protected]=250000 £ ic 741000/991000 (2 pages) |
1 May 1997 | Ad 27/03/97--------- £ si [email protected]=250000 £ ic 741000/991000 (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
2 November 1996 | Return made up to 26/10/96; full list of members (10 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (10 pages) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
15 June 1996 | Secretary's particulars changed (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
21 February 1996 | Company name changed L.blake & co.LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Company name changed L.blake & co.LIMITED\certificate issued on 22/02/96 (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (16 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (16 pages) |
19 July 1995 | New director appointed (6 pages) |
19 July 1995 | New director appointed (6 pages) |
17 July 1995 | Director resigned (4 pages) |
17 July 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
13 February 1951 | Certificate of incorporation (18 pages) |
13 February 1951 | Certificate of incorporation (18 pages) |