Company NameVulsub 1 Limited
Company StatusDissolved
Company Number00533160
CategoryPrivate Limited Company
Incorporation Date12 May 1954(70 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameDaniel John Lofthouse
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(63 years after company formation)
Appointment Duration3 years, 11 months (closed 23 March 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPentair
Sharp Street
Manchester
Greater Manchester
M28 8BU
Director NameAshleigh Maddison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameJohn Barry Golby
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(37 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressMount Pleasant Farm
Church Hill, Swanington
Coalville
Leicestershire
LE67 8QB
Director NameMr John Lycett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(37 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address32 Oakham Drive
Coalville
Leicester
Leicestershire
LE67 4SY
Director NameAnthony Joseph Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(37 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressWayside Park Drive
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AW
Secretary NameMr John Lycett
NationalityBritish
StatusResigned
Appointed21 June 1991(37 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address32 Oakham Drive
Coalville
Leicester
Leicestershire
LE67 4SY
Director NameAlan John Bloor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(38 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressTha Barn 5 Manor Farm Mews
Clarks Lane
Aston-On-Trent
Derbyshire
DE72 2AB
Director NameMr Ingard John Sagstad
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(43 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 November 1997)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address22 Hallam Way
West Hallam
Ilkeston
Derbyshire
DE7 6LA
Director NameAnthony John Bagshawe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDraycot House
Mearse Lane, Barnt Green
Birmingham
West Midlands
B45 8HL
Director NameRoger Grigg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressRivermead House Eccleshall Road
Great Bridgeford
Stafford
ST18 9SQ
Director NameMr Bruce Charles Ralph
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(43 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 December 1997)
RoleGroup Chief Executive
Correspondence AddressLeckhampton Grange
Leckhampton Hill
Cheltenham
Gloucestershire
GL53 9QH
Wales
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(44 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 2000)
RoleCompany Director
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1999(44 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameDavid Charles Nicholas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(44 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressLillingstone House
84 Knowle Wood Road Dorridge
Solihull
West Midlands
B93 8JP
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed15 March 1999(44 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameRoger Grigg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(45 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence Address41 Glebe Lane
Gnosall
Stafford
ST20 0HG
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(45 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameDavid Richard Symonds
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(50 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2012)
RoleCounsel
Country of ResidenceUnited Kingdom
Correspondence Address27 Moor Hill
Norden
OL11 5YB
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(53 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(55 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(57 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(57 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(58 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2012(58 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2017)
RoleRegional Controller Tyco Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed29 May 2013(59 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed18 November 2015(61 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2017)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameNeale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(63 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Secretary NameNew Sheldon Limited (Corporation)
StatusResigned
Appointed03 November 1997(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1999)
Correspondence AddressHeadland House
New Coventry Road Sheldon
Birmingham
B26 3AZ

Contact

Websitewww.jbslees.co.uk

Location

Registered AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (3 pages)
11 September 2020Accounts for a dormant company made up to 30 September 2019 (11 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 July 2019Appointment of Ashleigh Maddison as a director on 21 June 2019 (2 pages)
4 July 2019Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (11 pages)
4 October 2018Full accounts made up to 30 September 2017 (17 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 31 December 2016 (17 pages)
12 February 2018Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page)
14 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
14 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
5 December 2017Change of accounting reference date (3 pages)
5 December 2017Change of accounting reference date (3 pages)
28 November 2017Change of accounting reference date (3 pages)
28 November 2017Change of accounting reference date (3 pages)
23 October 2017Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages)
23 October 2017Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
30 May 2017Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
30 May 2017Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
22 May 2017Appointment of Daniel Lofthouse as a director on 28 April 2017 (3 pages)
22 May 2017Appointment of Daniel Lofthouse as a director on 28 April 2017 (3 pages)
30 January 2017Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 10,001
(7 pages)
30 January 2017Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 10,001
(7 pages)
10 January 2017Full accounts made up to 31 December 2015 (13 pages)
10 January 2017Full accounts made up to 31 December 2015 (13 pages)
3 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 10,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017.
(9 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 10,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017.
(9 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(7 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(7 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(6 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (12 pages)
16 August 2014Full accounts made up to 31 December 2013 (12 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(6 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(6 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
31 July 2013Full accounts made up to 31 December 2012 (13 pages)
31 July 2013Full accounts made up to 31 December 2012 (13 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
27 December 2012Company name changed tyco european steel strip LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Company name changed tyco european steel strip LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
4 October 2012Termination of appointment of Andrew Bowie as a director (1 page)
4 October 2012Termination of appointment of David Symonds as a director (1 page)
4 October 2012Termination of appointment of Andrew Bowie as a director (1 page)
4 October 2012Termination of appointment of David Symonds as a director (1 page)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
30 March 2012Full accounts made up to 30 September 2011 (13 pages)
30 March 2012Full accounts made up to 30 September 2011 (13 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
16 December 2011Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Richard Laws as a director (1 page)
16 December 2011Termination of appointment of Richard Laws as a director (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 24 September 2010 (13 pages)
5 April 2011Full accounts made up to 24 September 2010 (13 pages)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
4 May 2010Full accounts made up to 25 September 2009 (15 pages)
4 May 2010Full accounts made up to 25 September 2009 (15 pages)
1 August 2009Full accounts made up to 26 September 2008 (15 pages)
1 August 2009Full accounts made up to 26 September 2008 (15 pages)
27 July 2009Director appointed richard laws (2 pages)
27 July 2009Director appointed richard laws (2 pages)
6 July 2009Return made up to 21/06/09; full list of members (3 pages)
6 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Full accounts made up to 30 September 2007 (15 pages)
31 March 2009Full accounts made up to 30 September 2007 (15 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Full accounts made up to 30 September 2006 (18 pages)
10 September 2008Full accounts made up to 30 September 2006 (18 pages)
5 August 2008Return made up to 21/06/08; full list of members (3 pages)
5 August 2008Return made up to 21/06/08; full list of members (3 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Location of register of members (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (2 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Location of register of members (1 page)
17 July 2007Return made up to 21/06/07; full list of members (5 pages)
17 July 2007Return made up to 21/06/07; full list of members (5 pages)
5 July 2007Full accounts made up to 30 September 2005 (17 pages)
5 July 2007Full accounts made up to 30 September 2005 (17 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
4 October 2006Full accounts made up to 30 September 2004 (17 pages)
4 October 2006Full accounts made up to 30 September 2004 (17 pages)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
24 July 2006Return made up to 21/06/06; full list of members (5 pages)
24 July 2006Return made up to 21/06/06; full list of members (5 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Return made up to 21/06/05; full list of members (5 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Return made up to 21/06/05; full list of members (5 pages)
17 January 2005Auditor's resignation (1 page)
17 January 2005Auditor's resignation (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
19 November 2004Full accounts made up to 30 September 2003 (17 pages)
19 November 2004Full accounts made up to 30 September 2003 (17 pages)
15 July 2004Return made up to 21/06/04; full list of members (5 pages)
15 July 2004Return made up to 21/06/04; full list of members (5 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
9 February 2004Full accounts made up to 23 September 2002 (17 pages)
9 February 2004Full accounts made up to 23 September 2002 (17 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
15 August 2003Return made up to 21/06/03; full list of members (6 pages)
15 August 2003Return made up to 21/06/03; full list of members (6 pages)
19 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
19 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
11 February 2003Location of register of members (1 page)
11 February 2003Location of register of members (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
7 August 2002Full accounts made up to 23 September 2001 (17 pages)
7 August 2002Full accounts made up to 23 September 2001 (17 pages)
24 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2002Memorandum and Articles of Association (8 pages)
23 July 2002Memorandum and Articles of Association (8 pages)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Full accounts made up to 30 September 2000 (17 pages)
15 November 2001Full accounts made up to 30 September 2000 (17 pages)
7 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
7 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
9 July 2001Return made up to 21/06/01; full list of members (7 pages)
9 July 2001Return made up to 21/06/01; full list of members (7 pages)
1 November 2000Full accounts made up to 30 September 1999 (22 pages)
1 November 2000Full accounts made up to 30 September 1999 (22 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
29 June 2000Return made up to 21/06/00; full list of members (7 pages)
29 June 2000Return made up to 21/06/00; full list of members (7 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
13 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
22 July 1999Return made up to 21/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1999Return made up to 21/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1999Registered office changed on 07/05/99 from: headland house new coventry road birmingham B26 3AZ (1 page)
7 May 1999Registered office changed on 07/05/99 from: headland house new coventry road birmingham B26 3AZ (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned (1 page)
19 March 1999Company name changed glynwed engineered products limi ted\certificate issued on 19/03/99 (2 pages)
19 March 1999Company name changed glynwed engineered products limi ted\certificate issued on 19/03/99 (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 27 December 1997 (13 pages)
29 October 1998Full accounts made up to 27 December 1997 (13 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Return made up to 21/06/98; no change of members (6 pages)
27 July 1998Return made up to 21/06/98; no change of members (6 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997New secretary appointed (2 pages)
5 November 1997Memorandum and Articles of Association (8 pages)
5 November 1997Memorandum and Articles of Association (8 pages)
4 November 1997Full accounts made up to 28 December 1996 (14 pages)
4 November 1997Full accounts made up to 28 December 1996 (14 pages)
31 October 1997Company name changed paul fabrications LIMITED\certificate issued on 03/11/97 (3 pages)
31 October 1997Company name changed paul fabrications LIMITED\certificate issued on 03/11/97 (3 pages)
21 October 1997Registered office changed on 21/10/97 from: town end road draycott derby DE72 3PT (1 page)
21 October 1997Location of register of members (1 page)
21 October 1997Registered office changed on 21/10/97 from: town end road draycott derby DE72 3PT (1 page)
21 October 1997Location of register of members (1 page)
17 July 1997Return made up to 21/06/97; no change of members (8 pages)
17 July 1997Return made up to 21/06/97; no change of members (8 pages)
14 July 1997New director appointed (1 page)
14 July 1997New director appointed (1 page)
21 October 1996Full accounts made up to 30 December 1995 (14 pages)
21 October 1996Full accounts made up to 30 December 1995 (14 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
23 July 1996Return made up to 21/06/96; full list of members (7 pages)
23 July 1996Return made up to 21/06/96; full list of members (7 pages)
17 October 1995Full accounts made up to 31 December 1994 (16 pages)
17 October 1995Full accounts made up to 31 December 1994 (16 pages)
20 July 1995Return made up to 21/06/95; no change of members (10 pages)
20 July 1995Return made up to 21/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
6 November 1990Full accounts made up to 30 December 1989 (14 pages)
6 November 1990Full accounts made up to 30 December 1989 (14 pages)
8 January 1990Full accounts made up to 31 December 1988 (13 pages)
8 January 1990Full accounts made up to 31 December 1988 (13 pages)
14 December 1988Full accounts made up to 26 December 1987 (14 pages)
14 December 1988Full accounts made up to 26 December 1987 (14 pages)
18 November 1987Accounts made up to 27 December 1986 (4 pages)
18 November 1987Accounts made up to 27 December 1986 (4 pages)
25 October 1986Accounts for a dormant company made up to 28 December 1985 (5 pages)
25 October 1986Accounts for a dormant company made up to 28 December 1985 (5 pages)
28 February 1983Company name changed\certificate issued on 28/02/83 (2 pages)
28 February 1983Company name changed\certificate issued on 28/02/83 (2 pages)
12 May 1954Certificate of incorporation (1 page)
12 May 1954Certificate of incorporation (1 page)