Manchester
M3 2BU
Director Name | Dale Lewis Matschullat |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2002(50 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | 1410 Geneva Club Lake Geneva Wisconsin Wi 53147 Foreign |
Director Name | Douglas Martin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 September 2003(51 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 18 December 2018) |
Role | Vice President Tax |
Correspondence Address | 40 N Wise Freeport Illinois 61032 Illinois |
Director Name | Terence Nigel Hudson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | 85 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Director Name | David Richard Lloyd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park House Drive Stone Staffordshire ST15 8QR |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Robert Arnold Moulder |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 1591 Warwick Road Knowle West Midlands B93 9LF |
Director Name | Nicholas Friend |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 November 2001) |
Role | Sales & Marketing Director |
Correspondence Address | Stocking Hill Mere Green Hanbury Worcs WR9 7DZ |
Director Name | Kenneth Simpson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 1998) |
Role | Company Director |
Correspondence Address | Hillside Butts Lane Kilgetty Dyfed SA68 0TP Wales |
Director Name | David Howard Watkin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Works Director |
Correspondence Address | 14 Elizabeth Road Brookhouse Walsall West Midlands WS5 3PF |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Mr Paul Arthur Bentley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Meadway Southgate London N14 6NJ |
Director Name | Mr Jonathan Denvir Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Back Lane Whittington Lichfield Staffordshire WS14 9SA |
Director Name | Mr David Peter Goddard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Ivy House Lane Berkhamsted Hertfordshire HP4 2PP |
Director Name | Mr Roger Purchase |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Moorfield Avenue Knowle Solihull West Midlands B93 9RE |
Director Name | Shaun Patrick Hanrahan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1998) |
Role | Commercial Director |
Correspondence Address | 19 Wollaton Vale Wollaton Nottingham NG8 2PD |
Director Name | Peter Frederick Jackman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1998) |
Role | Managing Director |
Correspondence Address | 78 The Moors Kidlington Oxfordshire OX5 2AG |
Director Name | Mr Mark John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glen 35 Hazelwood Road Duffield Derby DE56 4DP |
Director Name | Michael Thomas Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1998) |
Role | Manager |
Correspondence Address | 11 The Rills Hinckley Leicestershire LE10 1NA |
Secretary Name | Christopher John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 5 The Willows Walmley Sutton Coldfield West Midlands B76 2PX |
Director Name | Timothy Paul Haywood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(45 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1998) |
Role | Manager |
Correspondence Address | 32 Dunley Road Stourport On Severn Worcestershire DY13 0AX |
Director Name | Peter J Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1998(46 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Avenue Des Pelerins 19 Lasne 1380 Belgium |
Director Name | Dale Lewis Matschullat |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1998(46 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 1410 Geneva Club Lake Geneva Wisconsin Wi 53147 Foreign |
Director Name | Brett E Gries |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1998(46 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 26-9 Wymwood Court Lanark Illinois 61046 Usa Foreign |
Director Name | Clarence Russel Davenport |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1998(46 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 264 Park Crest Drive Freeport Illinois 61032 |
Secretary Name | Johannes Wilhelm Tempelaar-Lietz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 March 1998(46 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Kastanjedreef 26 Overijse 3090 Belgium |
Director Name | Mr John Philip Parsons |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Poplars Farm Cottage Walsall Road, Springhill Lichfield Staffordshire WS14 0BY |
Director Name | Mr Don Malcolm Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(49 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 173 Station Road Mickleover Derby DE3 9FJ |
Director Name | Andrea Lynn Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2002(50 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 2003) |
Role | Attorney |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Website | www.swishproducts.co.uk/ |
---|
Registered Address | 123 Deansgate Manchester Lancashire M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,626,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 27 May 1998 Persons entitled: Morgan Grenfell & Co. Limited,as Agent for the Chargors Classification: Accession agreement relating to a debenture dated 4/12/96 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 under the finance documents (as defined). 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 |
---|---|
19 June 1981 | Delivered on: 6 July 1981 Satisfied on: 15 April 1987 Persons entitled: Midland 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 & premises being plots 114-118 lichfield rod industrial estate tamworth, staffordshire title no: sf 168725. Fully Satisfied |
23 April 1981 | Delivered on: 29 April 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
23 April 1981 | Delivered on: 29 April 1981 Satisfied on: 15 April 1987 Persons entitled: Midland 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 & property situated at lichfield road industrial estate tamworth staffordshire. Fully Satisfied |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Restoration by order of the court (3 pages) |
9 September 2014 | Restoration by order of the court (3 pages) |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Restoration by order of the court (5 pages) |
22 July 2010 | Restoration by order of the court (5 pages) |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Application for striking-off (1 page) |
20 December 2005 | Resolutions
|
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 August 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
24 August 2005 | Re-registration of Memorandum and Articles (14 pages) |
24 August 2005 | Application for reregistration from LTD to UNLTD (1 page) |
24 August 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 August 2005 | Re-registration of Memorandum and Articles (14 pages) |
24 August 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 August 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
24 August 2005 | Application for reregistration from LTD to UNLTD (1 page) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 June 2003 | Auditor's resignation (1 page) |
4 June 2003 | Auditor's resignation (1 page) |
27 May 2003 | Full accounts made up to 31 December 2001 (9 pages) |
27 May 2003 | Full accounts made up to 31 December 2001 (9 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (25 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (25 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: mariner tamworth staffordshire B79 7TW (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: mariner tamworth staffordshire B79 7TW (1 page) |
6 January 2000 | Memorandum and Articles of Association (5 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (5 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 May 1999 | Return made up to 30/04/99; change of members (8 pages) |
7 May 1999 | Return made up to 30/04/99; change of members (8 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Declaration of assistance for shares acquisition (16 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Declaration of assistance for shares acquisition (16 pages) |
23 December 1998 | Secretary's particulars changed (1 page) |
23 December 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | Ad 11/08/98--------- £ si [email protected]=811 £ ic 2265/3076 (2 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | £ nc 3000/3812 11/08/98 (1 page) |
17 September 1998 | Ad 11/08/98--------- £ si [email protected]=811 £ ic 2265/3076 (2 pages) |
17 September 1998 | £ nc 3000/3812 11/08/98 (1 page) |
17 September 1998 | Resolutions
|
4 June 1998 | Return made up to 30/04/98; change of members
|
4 June 1998 | Return made up to 30/04/98; change of members
|
27 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
18 May 1998 | Auditors statement (1 page) |
18 May 1998 | Auditors statement (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
1 September 1997 | Full accounts made up to 26 October 1996 (24 pages) |
1 September 1997 | Full accounts made up to 26 October 1996 (24 pages) |
31 May 1997 | Return made up to 30/04/97; full list of members (10 pages) |
31 May 1997 | Return made up to 30/04/97; full list of members (10 pages) |
27 April 1997 | Secretary's particulars changed (1 page) |
27 April 1997 | Secretary's particulars changed (1 page) |
23 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
23 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
9 January 1997 | Particulars of mortgage/charge (17 pages) |
9 January 1997 | Particulars of mortgage/charge (17 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Memorandum and Articles of Association (13 pages) |
6 January 1997 | Memorandum and Articles of Association (13 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
23 December 1996 | Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
14 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
14 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
29 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
1 July 1996 | Auditor's resignation (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
4 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
4 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | New director appointed (4 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page) |
29 November 1983 | Accounts made up to 31 January 1983 (14 pages) |
29 November 1983 | Accounts made up to 31 January 1983 (14 pages) |
20 November 1982 | Accounts made up to 31 January 1982 (13 pages) |
20 November 1982 | Accounts made up to 31 January 1982 (13 pages) |
27 June 1978 | Accounts made up to 31 January 1978 (14 pages) |
27 June 1978 | Accounts made up to 31 January 1978 (14 pages) |