Company NameProfessional Concrete Pumping Limited
Company StatusDissolved
Company Number00518814
CategoryPrivate Limited Company
Incorporation Date20 April 1953(71 years ago)
Dissolution Date15 April 2020 (4 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Peter Liddle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(60 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 15 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3AT
Director NameMs Leonora Smedley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(60 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 15 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3AT
Director NameJane Margaret Lanni
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(38 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressGoostrey Farm
Goostrey Lane Cranage
Holmes Chapel
Cheshire
CW4 8HD
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(38 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2005)
RoleContracts Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Director NameEric William Pomfret
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(38 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 March 1992)
RolePlant Director
Correspondence Address153 St Johns Road
Congleton
Cheshire
CW12 2EH
Director NamePeter Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(38 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2001)
RoleContracts Director
Correspondence Address5 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed30 November 1991(38 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameMrs Sylvia Elizabeth Nicholson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(39 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshridgewood Forest Road
Wokingham
Berkshire
RG11 5RA
Director NameRichard Buck
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(43 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 November 2007)
RoleSales Manager
Correspondence AddressOrchard House 20 Greenway
Appleton
Warrington
WA4 3AD
Director NameMr David Robert Ravenscroft Pochin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(43 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2010)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressOrchard House
New Platt Lane, Cranage
Holmes Chapel
Cheshire
CW4 8HS
Director NameMr Carl Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(48 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Church Road
Baschurch
Shrewsbury
Shropshire
SY4 2EE
Wales
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed01 November 2001(48 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Director NameDouglas Winton Thomas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(51 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed10 October 2005(52 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr John Stone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(56 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Amber Business Village
Amber Close Amington
Tamworth
Staffordshire
B77 4RP
Director NameJohn George Moss
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(57 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ

Location

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

Financials

Year2013
Turnover£8,113,382
Gross Profit£1,279,446
Net Worth-£50,742
Cash£1,875
Current Liabilities£2,826,862

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
15 January 2020Notice of move from Administration to Dissolution (25 pages)
19 November 2019Administrator's progress report (25 pages)
29 May 2019Administrator's progress report (24 pages)
19 April 2019Notice of extension of period of Administration (3 pages)
26 November 2018Administrator's progress report (23 pages)
2 October 2018Notice of extension of period of Administration (3 pages)
24 May 2018Administrator's progress report (23 pages)
26 March 2018Notice of extension of period of Administration (2 pages)
23 November 2017Administrator's progress report (23 pages)
23 November 2017Administrator's progress report (23 pages)
8 September 2017Notice of order removing administrator from office (19 pages)
8 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
8 September 2017Notice of order removing administrator from office (19 pages)
8 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
19 May 2017Administrator's progress report (16 pages)
19 May 2017Administrator's progress report (16 pages)
23 March 2017Notice of extension of period of Administration (1 page)
23 March 2017Notice of extension of period of Administration (1 page)
22 November 2016Administrator's progress report to 13 October 2016 (17 pages)
22 November 2016Administrator's progress report to 13 October 2016 (17 pages)
6 October 2016Notice of extension of period of Administration (1 page)
6 October 2016Notice of extension of period of Administration (1 page)
5 October 2016Notice of appointment of replacement/additional administrator (1 page)
5 October 2016Notice of vacation of office by administrator (12 pages)
5 October 2016Notice of appointment of replacement/additional administrator (1 page)
5 October 2016Notice of vacation of office by administrator (12 pages)
12 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
12 August 2016Notice of appointment of replacement/additional administrator (1 page)
12 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
12 August 2016Notice of vacation of office by administrator (1 page)
12 August 2016Notice of appointment of replacement/additional administrator (1 page)
12 August 2016Notice of vacation of office by administrator (1 page)
20 May 2016Administrator's progress report to 13 April 2016 (17 pages)
20 May 2016Administrator's progress report to 13 April 2016 (17 pages)
13 November 2015Administrator's progress report to 13 October 2015 (15 pages)
13 November 2015Administrator's progress report to 13 October 2015 (15 pages)
19 October 2015Notice of extension of period of Administration (1 page)
19 October 2015Notice of extension of period of Administration (1 page)
13 October 2015Notice of extension of period of Administration (1 page)
13 October 2015Notice of extension of period of Administration (1 page)
8 June 2015Administrator's progress report to 13 April 2015 (17 pages)
8 June 2015Administrator's progress report to 13 April 2015 (17 pages)
13 January 2015Notice of deemed approval of proposals (2 pages)
13 January 2015Notice of deemed approval of proposals (2 pages)
12 December 2014Statement of administrator's proposal (50 pages)
12 December 2014Statement of administrator's proposal (50 pages)
6 November 2014Registered office address changed from 2 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 2 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 2 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 November 2014 (2 pages)
24 October 2014Appointment of an administrator (2 pages)
24 October 2014Appointment of an administrator (1 page)
3 April 2014Full accounts made up to 31 May 2013 (19 pages)
3 April 2014Full accounts made up to 31 May 2013 (19 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,250,100
(3 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,250,100
(3 pages)
30 September 2013Appointment of Ms Leonora Smedley as a director (2 pages)
30 September 2013Termination of appointment of John Stone as a director (1 page)
30 September 2013Termination of appointment of John Stone as a director (1 page)
30 September 2013Appointment of Ms Leonora Smedley as a director (2 pages)
30 September 2013Appointment of Mr Peter Liddle as a director (2 pages)
30 September 2013Appointment of Mr Peter Liddle as a director (2 pages)
17 September 2013Company name changed pochin concrete pumping LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed pochin concrete pumping LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Registration of charge 005188140007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(41 pages)
9 May 2013Registration of charge 005188140007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(41 pages)
5 March 2013Full accounts made up to 31 May 2012 (22 pages)
5 March 2013Full accounts made up to 31 May 2012 (22 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 14 August 2012 (1 page)
13 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 July 2012Termination of appointment of David Hedley as a secretary (1 page)
31 July 2012Termination of appointment of John Moss as a director (1 page)
31 July 2012Termination of appointment of John Moss as a director (1 page)
31 July 2012Termination of appointment of David Hedley as a secretary (1 page)
31 July 2012Termination of appointment of Douglas Thomas as a director (1 page)
31 July 2012Termination of appointment of Douglas Thomas as a director (1 page)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 31 May 2011 (26 pages)
27 October 2011Full accounts made up to 31 May 2011 (26 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
8 December 2010Secretary's details changed for Mr David James Hedley on 1 January 2010 (1 page)
8 December 2010Director's details changed for Douglas Winton Thomas on 1 January 2010 (2 pages)
8 December 2010Secretary's details changed for Mr David James Hedley on 1 January 2010 (1 page)
8 December 2010Secretary's details changed for Mr David James Hedley on 1 January 2010 (1 page)
8 December 2010Director's details changed for Douglas Winton Thomas on 1 January 2010 (2 pages)
8 December 2010Director's details changed for John Stone on 1 January 2010 (2 pages)
8 December 2010Director's details changed for John Stone on 1 January 2010 (2 pages)
8 December 2010Director's details changed for Douglas Winton Thomas on 1 January 2010 (2 pages)
8 December 2010Director's details changed for John Stone on 1 January 2010 (2 pages)
14 October 2010Full accounts made up to 31 May 2010 (23 pages)
14 October 2010Full accounts made up to 31 May 2010 (23 pages)
5 August 2010Full accounts made up to 31 May 2009 (22 pages)
5 August 2010Full accounts made up to 31 May 2009 (22 pages)
20 July 2010Termination of appointment of David Pochin as a director (2 pages)
20 July 2010Termination of appointment of David Pochin as a director (2 pages)
13 July 2010Appointment of John George Moss as a director (3 pages)
13 July 2010Appointment of John George Moss as a director (3 pages)
4 December 2009Director's details changed for Douglas Winton Thomas on 30 November 2009 (2 pages)
4 December 2009Director's details changed for John Stone on 30 November 2009 (2 pages)
4 December 2009Director's details changed for John Stone on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Douglas Winton Thomas on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 June 2009Director appointed john stone (2 pages)
18 June 2009Director appointed john stone (2 pages)
28 May 2009Memorandum and Articles of Association (15 pages)
28 May 2009Memorandum and Articles of Association (15 pages)
2 May 2009Company name changed pochin plant LIMITED\certificate issued on 05/05/09 (2 pages)
2 May 2009Company name changed pochin plant LIMITED\certificate issued on 05/05/09 (2 pages)
17 December 2008Full accounts made up to 31 May 2008 (21 pages)
17 December 2008Full accounts made up to 31 May 2008 (21 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 January 2008Full accounts made up to 31 May 2007 (26 pages)
15 January 2008Full accounts made up to 31 May 2007 (26 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 May 2006 (26 pages)
5 April 2007Full accounts made up to 31 May 2006 (26 pages)
20 December 2006Return made up to 30/11/06; full list of members (8 pages)
20 December 2006Return made up to 30/11/06; full list of members (8 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 May 2005 (23 pages)
25 January 2006Full accounts made up to 31 May 2005 (23 pages)
19 December 2005Return made up to 30/11/05; full list of members (8 pages)
19 December 2005Return made up to 30/11/05; full list of members (8 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
11 March 2005Full accounts made up to 31 May 2004 (19 pages)
11 March 2005Full accounts made up to 31 May 2004 (19 pages)
5 January 2005Return made up to 30/11/04; full list of members (9 pages)
5 January 2005Return made up to 30/11/04; full list of members (9 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
30 March 2004Full accounts made up to 31 May 2003 (19 pages)
30 March 2004Full accounts made up to 31 May 2003 (19 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 December 2002Full accounts made up to 31 May 2002 (17 pages)
19 December 2002Full accounts made up to 31 May 2002 (17 pages)
18 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002Full accounts made up to 31 May 2001 (17 pages)
22 March 2002Full accounts made up to 31 May 2001 (17 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
26 February 2001Full accounts made up to 31 May 2000 (18 pages)
26 February 2001Full accounts made up to 31 May 2000 (18 pages)
18 December 2000Return made up to 30/11/00; full list of members (8 pages)
18 December 2000Return made up to 30/11/00; full list of members (8 pages)
11 April 2000Full accounts made up to 31 May 1999 (19 pages)
11 April 2000Full accounts made up to 31 May 1999 (19 pages)
17 December 1999Secretary's particulars changed (1 page)
17 December 1999Secretary's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1998Full accounts made up to 31 May 1998 (18 pages)
20 December 1998Full accounts made up to 31 May 1998 (18 pages)
9 December 1998Return made up to 30/11/98; no change of members (7 pages)
9 December 1998Return made up to 30/11/98; no change of members (7 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
3 February 1998Auditor's resignation (1 page)
3 February 1998Auditor's resignation (1 page)
31 December 1997Return made up to 30/11/97; full list of members (7 pages)
31 December 1997Full accounts made up to 31 May 1997 (14 pages)
31 December 1997Full accounts made up to 31 May 1997 (14 pages)
31 December 1997Return made up to 30/11/97; full list of members (7 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 December 1996Return made up to 30/11/96; no change of members (12 pages)
11 December 1996Full accounts made up to 31 May 1996 (14 pages)
11 December 1996Return made up to 30/11/96; no change of members (12 pages)
11 December 1996Full accounts made up to 31 May 1996 (14 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
6 December 1995Full accounts made up to 31 May 1995 (14 pages)
6 December 1995Return made up to 30/11/95; no change of members (10 pages)
6 December 1995Return made up to 30/11/95; no change of members (10 pages)
6 December 1995Full accounts made up to 31 May 1995 (14 pages)
20 February 1995Full accounts made up to 31 May 1994 (15 pages)
20 February 1995Full accounts made up to 31 May 1994 (15 pages)
22 December 1994Location of debenture register address changed (7 pages)
22 December 1994Location of debenture register address changed (7 pages)
22 December 1994Return made up to 30/11/94; full list of members (7 pages)
22 December 1994Location of register of members address changed (7 pages)
22 December 1994Return made up to 30/11/94; full list of members (7 pages)
22 December 1994Location of register of members address changed (7 pages)
21 January 1994Full accounts made up to 31 May 1993 (13 pages)
21 January 1994Full accounts made up to 31 May 1993 (13 pages)
21 December 1993Return made up to 30/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1993Return made up to 30/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1993Secretary's particulars changed (4 pages)
12 January 1993Director's particulars changed (6 pages)
12 January 1993Return made up to 30/11/92; full list of members
  • 363(287) ‐ Registered office changed on 12/01/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1993Return made up to 30/11/92; full list of members
  • 363(287) ‐ Registered office changed on 12/01/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1993New director appointed (2 pages)
12 January 1993Registered office changed on 12/01/93 (6 pages)
12 January 1993New director appointed (2 pages)
16 December 1992Full accounts made up to 31 May 1992 (13 pages)
16 December 1992Full accounts made up to 31 May 1992 (13 pages)
5 June 1992Director resigned (2 pages)
5 June 1992Director resigned (2 pages)
22 January 1992Full accounts made up to 31 May 1991 (14 pages)
22 January 1992Full accounts made up to 31 May 1991 (14 pages)
23 December 1991Return made up to 30/11/91; no change of members (6 pages)
23 December 1991Return made up to 30/11/91; no change of members (6 pages)
19 September 1991Director resigned;new director appointed (2 pages)
19 September 1991Director resigned;new director appointed (2 pages)
8 March 1991Full accounts made up to 31 May 1990 (13 pages)
8 March 1991Full accounts made up to 31 May 1990 (13 pages)
12 February 1991Return made up to 14/12/90; no change of members (6 pages)
12 February 1991Return made up to 14/12/90; no change of members (6 pages)
26 November 1990Director resigned (2 pages)
26 November 1990Director resigned (2 pages)
7 February 1990Full accounts made up to 31 May 1989 (13 pages)
7 February 1990Full accounts made up to 31 May 1989 (13 pages)
24 January 1990Return made up to 15/12/89; full list of members (5 pages)
24 January 1990Return made up to 15/12/89; full list of members (5 pages)
26 July 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
26 July 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
19 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 July 1989Company name changed\certificate issued on 13/07/89 (3 pages)
13 July 1989Company name changed\certificate issued on 13/07/89 (3 pages)
11 July 1989Wd 06/07/89 ad 31/05/89--------- £ si 1000000@1=1000000 £ ic 1250100/2250100 (2 pages)
11 July 1989Secretary resigned;new secretary appointed (2 pages)
11 July 1989Secretary resigned;new secretary appointed (2 pages)
11 July 1989£ nc 100/2500000 (1 page)
11 July 1989Wd 06/07/89 ad 31/05/89--------- £ si 1000000@1=1000000 £ ic 1250100/2250100 (2 pages)
11 July 1989Wd 06/07/89 ad 31/05/89--------- £ si 1250000@1=1250000 £ ic 100/1250100 (2 pages)
11 July 1989Wd 06/07/89 ad 31/05/89--------- £ si 1250000@1=1250000 £ ic 100/1250100 (2 pages)
11 July 1989£ nc 100/2500000 (1 page)
24 May 1989Return made up to 16/12/88; full list of members (7 pages)
24 May 1989Return made up to 16/12/88; full list of members (7 pages)
18 April 1989Full accounts made up to 31 May 1988 (13 pages)
18 April 1989Full accounts made up to 31 May 1988 (13 pages)
28 October 1988Director resigned (2 pages)
28 October 1988Director resigned (2 pages)
9 May 1988Full accounts made up to 31 May 1987 (13 pages)
9 May 1988Full accounts made up to 31 May 1987 (13 pages)
29 April 1988Return made up to 18/12/87; full list of members (5 pages)
29 April 1988Return made up to 18/12/87; full list of members (5 pages)
8 April 1987Full accounts made up to 31 May 1986 (14 pages)
8 April 1987Full accounts made up to 31 May 1986 (14 pages)
1 April 1987Return made up to 19/12/86; full list of members (5 pages)
1 April 1987Return made up to 19/12/86; full list of members (5 pages)
10 January 1987Declaration of satisfaction of mortgage/charge (1 page)
10 January 1987Declaration of satisfaction of mortgage/charge (1 page)
10 February 1984Annual return made up to 05/01/84 (5 pages)
10 February 1984Annual return made up to 05/01/84 (5 pages)
18 June 1983Accounts made up to 31 May 1982 (11 pages)
18 June 1983Accounts made up to 31 May 1982 (11 pages)
15 January 1981Accounts made up to 31 May 1980 (9 pages)
15 January 1981Accounts made up to 31 May 1980 (9 pages)
22 January 1976Accounts made up to 31 May 1975 (8 pages)
22 January 1976Accounts made up to 31 May 1975 (8 pages)
20 April 1953Incorporation (20 pages)
20 April 1953Incorporation (20 pages)