Company NamePark Cross (Engineering) Ltd
Company StatusDissolved
Company Number00493581
CategoryPrivate Limited Company
Incorporation Date31 March 1951(73 years, 1 month ago)
Dissolution Date2 June 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony Cope
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(54 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough House
Tor Side
Helmshore
Lancashire
BB4 4AJ
Director NameMr John Cope
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(54 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Owlerbarrow Road
Walshaw
Bury
Lancashire
BL8 1RD
Director NameMr Peter Cope
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(54 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mercer Crescent
Helmshore
Lancashire
BB4 4SJ
Secretary NameMr Anthony Cope
NationalityBritish
StatusClosed
Appointed21 July 2005(54 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough House
Tor Side
Helmshore
Lancashire
BB4 4AJ
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(39 years, 12 months after company formation)
Appointment Duration4 years (resigned 12 April 1995)
RoleMetal Merchant
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameTerence McDonald
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(39 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleMetal Merchant
Correspondence Address21 Wheatfield
Stalybridge
Cheshire
SK15 2TZ
Secretary NameMaria Theresa Heywood
NationalityBritish
StatusResigned
Appointed19 March 1991(39 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Secretary NameMr Robert Kean McDonald
NationalityBritish
StatusResigned
Appointed01 August 1994(43 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director NameJames Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(44 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2000)
RoleStores Manager
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(44 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 July 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(49 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameMr Joseph Peter Currie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(49 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 April 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address51 Ullswater Road
Tyldesley
Manchester
Lancashire
M29 7AQ
Director NameMr Ronald Joseph Seymour
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(58 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Malham Drive
Whitefield
Manchester
M45 8SD
Director NameMr Thomas Handley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(58 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 April 2018)
RoleTechnical Sales Director
Country of ResidenceEngland
Correspondence Address23 Fernview Drive
Ramsbottom
Bury
Lancashire
BL0 9XB

Contact

Websitewww.park-cross.co.uk
Email address[email protected]
Telephone0161 7242940
Telephone regionManchester

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£115,065
Cash£1,262
Current Liabilities£810,610

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Charges

25 June 2007Delivered on: 30 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
21 July 2005Delivered on: 6 August 2005
Persons entitled: Cope Engineering (Radcliffe) Limited

Classification: Mortgage 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 including plant and machinery goodwill and book debts and other debts. See the mortgage charge document for full details.
Outstanding
11 February 2019Delivered on: 15 February 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
21 March 2011Delivered on: 22 March 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
9 February 2007Delivered on: 14 February 2007
Satisfied on: 27 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
15 September 2006Delivered on: 16 September 2006
Satisfied on: 13 March 2007
Persons entitled: Hsbc 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.
Fully Satisfied
19 April 2000Delivered on: 20 April 2000
Satisfied on: 13 February 2007
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
15 February 2000Delivered on: 29 February 2000
Satisfied on: 2 August 2005
Persons entitled: Texas Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 33 moss lane worsley greater manchester and all other f/h and l/h property including all buildings fixtures (including trade fixtures) plant and machinery.... See the mortgage charge document for full details.
Fully Satisfied
9 August 1996Delivered on: 20 August 1996
Satisfied on: 24 March 1997
Persons entitled: Texas Group 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. See the mortgage charge document for full details.
Fully Satisfied
18 November 1987Delivered on: 1 December 1987
Satisfied on: 24 March 1997
Persons entitled: Yorkshire Bank PLC

Classification: 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: Including trade fixtures. 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
7 October 1975Delivered on: 24 October 1975
Satisfied on: 24 March 1997
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge on the undertaking and all property ad assets present and future including goodwill uncalled capital. (See doc. 34).
Fully Satisfied

Filing History

2 June 2021Final Gazette dissolved following liquidation (1 page)
2 March 2021Notice of move from Administration to Dissolution (23 pages)
2 March 2021Administrator's progress report (23 pages)
24 September 2020Administrator's progress report (26 pages)
9 April 2020Administrator's progress report (25 pages)
13 February 2020Notice of extension of period of Administration (3 pages)
3 October 2019Administrator's progress report (30 pages)
31 May 2019Notice of deemed approval of proposals (3 pages)
10 May 2019Statement of affairs with form AM02SOA (8 pages)
9 May 2019Statement of administrator's proposal (84 pages)
16 April 2019Satisfaction of charge 11 in full (1 page)
16 April 2019Satisfaction of charge 9 in full (2 pages)
20 March 2019Registered office address changed from Sion Street Works Sion Street Radcliffe Manchester M26 3SF to 3 Hardman Street Spinningfields Manchester M3 3AT on 20 March 2019 (2 pages)
18 March 2019Appointment of an administrator (3 pages)
15 February 2019Registration of charge 004935810012, created on 11 February 2019 (19 pages)
24 August 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
24 May 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
30 April 2018Termination of appointment of Thomas Handley as a director on 27 April 2018 (1 page)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
2 June 2016Termination of appointment of Ronald Joseph Seymour as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Ronald Joseph Seymour as a director on 31 May 2016 (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 January 2016Satisfaction of charge 8 in full (1 page)
27 January 2016Satisfaction of charge 8 in full (1 page)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(8 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
24 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2010Termination of appointment of Joseph Currie as a director (1 page)
26 April 2010Termination of appointment of Joseph Currie as a director (1 page)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Mr Joseph Peter Currie on 19 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Mr Joseph Peter Currie on 19 March 2010 (2 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
19 January 2010Appointment of Mr Ronald Joseph Seymour as a director (2 pages)
19 January 2010Appointment of Mr Ronald Joseph Seymour as a director (2 pages)
19 January 2010Appointment of Mr Thomas Handley as a director (2 pages)
19 January 2010Appointment of Mr Thomas Handley as a director (2 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
21 April 2008Return made up to 19/03/08; full list of members (4 pages)
21 April 2008Return made up to 19/03/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 19/03/07; full list of members (3 pages)
11 April 2007Return made up to 19/03/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Director's particulars changed (2 pages)
4 January 2007Director's particulars changed (2 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
7 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
7 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
24 March 2006Return made up to 19/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2006Return made up to 19/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
9 September 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: barton hall hardy street eccles manchester M30 7NB (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: barton hall hardy street eccles manchester M30 7NB (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Return made up to 19/03/05; full list of members (7 pages)
10 May 2005Return made up to 19/03/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 June 2004Return made up to 19/03/04; full list of members (7 pages)
23 June 2004Return made up to 19/03/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 May 2002Return made up to 19/03/02; full list of members (7 pages)
14 May 2002Return made up to 19/03/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 April 2001Return made up to 19/03/01; full list of members (7 pages)
5 April 2001Return made up to 19/03/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 December 2000£ sr 29900@1 20/01/00 (1 page)
13 December 2000£ sr 29900@1 20/01/00 (1 page)
13 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (3 pages)
25 May 2000Full accounts made up to 31 August 1999 (9 pages)
25 May 2000Full accounts made up to 31 August 1999 (9 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000Company name changed E.S. honey LIMITED\certificate issued on 27/01/00 (2 pages)
27 January 2000Company name changed E.S. honey LIMITED\certificate issued on 27/01/00 (2 pages)
4 June 1999Return made up to 19/03/99; no change of members (4 pages)
4 June 1999Return made up to 19/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 August 1998 (10 pages)
1 February 1999Full accounts made up to 31 August 1998 (10 pages)
28 May 1998Return made up to 19/03/98; no change of members (6 pages)
28 May 1998Return made up to 19/03/98; no change of members (6 pages)
2 January 1998Full accounts made up to 31 August 1997 (12 pages)
2 January 1998Full accounts made up to 31 August 1997 (12 pages)
19 August 1997Return made up to 19/03/97; full list of members (6 pages)
19 August 1997Return made up to 19/03/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 August 1996 (12 pages)
1 July 1997Full accounts made up to 31 August 1996 (12 pages)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Company name changed T.A. components LIMITED\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed T.A. components LIMITED\certificate issued on 21/03/97 (2 pages)
2 January 1997Company name changed E.S.honey LIMITED\certificate issued on 02/01/97 (3 pages)
2 January 1997Company name changed E.S.honey LIMITED\certificate issued on 02/01/97 (3 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
23 April 1996Full accounts made up to 31 August 1995 (12 pages)
23 April 1996Full accounts made up to 31 August 1995 (12 pages)
27 March 1996Return made up to 19/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Return made up to 19/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: raglan st hyde greater manchester SK14 2DX (1 page)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: raglan st hyde greater manchester SK14 2DX (1 page)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
30 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
30 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
11 May 1995Return made up to 10/03/95; no change of members (4 pages)
11 May 1995Return made up to 10/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 January 1988Memorandum and Articles of Association (12 pages)
14 January 1988Memorandum and Articles of Association (12 pages)
21 March 1951Certificate of incorporation (1 page)
21 March 1951Certificate of incorporation (1 page)