Oldham
Lancashire
OL4 2RF
Director Name | Mr Antony Keith Patterson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Kevin Perry |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Edward Higham |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 1996) |
Role | Administration Manager |
Correspondence Address | 167 Lumb Lane Audenshaw Manchester M34 5RU |
Director Name | Mr Mark Anthony Johnson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 30 Rushton Drive Bramhall Stockport Cheshire SK7 3LA |
Director Name | Mr Vincent Alan Snell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 1996) |
Role | Rubber Manufacturer |
Correspondence Address | Oak Tree Farm Sugar Lane Adlington Stockport Cheshire |
Director Name | Mrs Marie Ann Snell |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 1996) |
Role | Rubber Manufacturer |
Correspondence Address | 112 Charlestown Road East Woodsmoor Stockport Cheshire SK2 7DZ |
Secretary Name | Mr Vincent Alan Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Sugar Lane Adlington Stockport Cheshire |
Director Name | Roland Norman Phillips |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 124 Brook Street Macclesfield Cheshire SK11 7AW |
Director Name | David Alan Snell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1997) |
Role | Company Director |
Correspondence Address | 44 Carlton Place Hazel Grove Stockport Cheshire SK7 6AG |
Secretary Name | Peter Gerard Gorvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(40 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 December 1996) |
Role | Company Director |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | Mr David Michael Wood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Parkway Wilmslow Cheshire SK9 1LS |
Director Name | Peter Kenny |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2000) |
Role | Finance Director/Company Secre |
Correspondence Address | 27 School Lane Upholland Skelmersdale West Lancashire WN8 0LW |
Director Name | Mr David John Morgan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Micawber Road Poynton Stockport Cheshire SK12 1UW |
Director Name | Mr David Laurence Wilcox |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 December 2009) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 48 Cornwall Avenue Tyldesley Manchester M29 8LT |
Director Name | Mr David Laurence Wilcox |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 December 2009) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 48 Cornwall Avenue Tyldesley Manchester M29 8LT |
Director Name | Maurice Liddiard |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1999) |
Role | Sales & Marketing Director |
Correspondence Address | Horse Stone Cottage Parr Lane Eccleston Chorley Lancashire PR7 5RP |
Director Name | Christopher Bundy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Bridge House Elvington York YO4 5AA |
Secretary Name | Peter Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2000) |
Role | Finance Director/Company Secre |
Correspondence Address | 27 School Lane Upholland Skelmersdale West Lancashire WN8 0LW |
Director Name | Paul Simpson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2004) |
Role | Marketing Director |
Correspondence Address | 42 Church Lane Weaverham Northwich Cheshire CW8 3NP |
Director Name | Mr John Whiteside |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Swan Close Poynton Stockport Cheshire SK12 1HX |
Secretary Name | Mr John Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Swan Close Poynton Stockport Cheshire SK12 1HX |
Director Name | Sebastian Franz Karrer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 2006(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2008) |
Role | Managing Director |
Correspondence Address | Karlshuld Unterer Kanal 3d Bavaria, 86668 Germany |
Director Name | Jorg Joachim Siekmann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 January 2015) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Turnerstr 13 Guetersloh 33332 Germany |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1996(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1998) |
Correspondence Address | Dennis House Marsden Street Manchester M2 1JD |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(44 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 May 2001) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | sovereign-rubber.com |
---|---|
Telephone | 0161 4298787 |
Telephone region | Manchester |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,235,272 |
Gross Profit | £1,856,824 |
Net Worth | £7,946,916 |
Cash | £437,004 |
Current Liabilities | £333,698 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2006 | Delivered on: 3 August 2006 Satisfied on: 3 July 2014 Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg as Security Agent for the Beneficiaries Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H long bay carrington field street stockport t/no GM651912 together with all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 June 2006 | Delivered on: 28 June 2006 Satisfied on: 3 July 2014 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (In Its Capacity as Security Agent for Thebeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company and each new chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 2004 | Delivered on: 26 March 2004 Satisfied on: 19 June 2006 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of carrington field street stockport greater manchester t/n GM338966, land and buildings of the north east side of carrington field street stockport greater manchester t/n GM385217, land and buildings at long bay carrington field street stockport greater manchester t/n GM651912. 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 |
26 November 1998 | Delivered on: 1 December 1998 Satisfied on: 19 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a long bay carrigton field street stockport t/no gm 651912. Fully Satisfied |
21 December 1996 | Delivered on: 24 December 1996 Satisfied on: 19 June 2006 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company and/or inhoco 564 limited "the obligors" to the chargee under or in connection with the finance documents (as defined) and on any account whatsoever. Particulars: The f/h land on the east side or carrington field street stockport t/n's GM338966 and GM385217 the l/h property k/a long bay carrington field street stockport. 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 |
20 October 1987 | Delivered on: 27 October 1987 Satisfied on: 16 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of carrington field street, hillgate stockport, greater manchester, title no gm 338966 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1985 | Delivered on: 6 August 1985 Persons entitled: Murray & Ramsden Limited. Classification: Notice of intended deposit of land certificate. Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at carrington field street hillgate, stockport, greater manchester. Fully Satisfied |
7 June 1984 | Delivered on: 18 June 1984 Satisfied on: 16 February 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
3 January 1984 | Delivered on: 20 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in stockport greater manchester by corrington field street title no ch 63511. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 2009 | Delivered on: 24 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re sovereign rubber limited business premium account, account number 13780341. Outstanding |
27 June 2007 | Delivered on: 3 July 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re sovereign rubber limited us dollar currency account account number 64825255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
10 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2018 | Final Gazette dissolved following liquidation (1 page) |
10 October 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
10 October 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
30 August 2016 | Registered office address changed from Carrington Field St Stockport Cheshire SK1 3JN to St James Building 79 Oxford Street Manchester M1 6HT on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Carrington Field St Stockport Cheshire SK1 3JN to St James Building 79 Oxford Street Manchester M1 6HT on 30 August 2016 (2 pages) |
25 August 2016 | Resolutions
|
25 August 2016 | Resolutions
|
25 August 2016 | Declaration of solvency (3 pages) |
25 August 2016 | Appointment of a voluntary liquidator (1 page) |
25 August 2016 | Declaration of solvency (3 pages) |
25 August 2016 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mr Antony Keith Patterson on 23 January 2015 (2 pages) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mr Antony Keith Patterson on 23 January 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Appointment of Mr Kevin Perry as a director on 23 January 2015 (2 pages) |
12 May 2015 | Appointment of Mr Kevin Perry as a director on 23 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Antony Keith Patterson as a director on 23 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Antony Keith Patterson as a director on 23 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Jorg Joachim Siekmann as a director on 23 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Jorg Joachim Siekmann as a director on 23 January 2015 (1 page) |
21 January 2015 | Auditor's resignation (1 page) |
21 January 2015 | Auditor's resignation (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 July 2014 | Satisfaction of charge 9 in full (4 pages) |
3 July 2014 | Satisfaction of charge 8 in full (4 pages) |
3 July 2014 | Satisfaction of charge 9 in full (4 pages) |
3 July 2014 | Satisfaction of charge 8 in full (4 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 January 2013 | Auditors resignation (1 page) |
14 January 2013 | Auditors resignation (1 page) |
14 December 2012 | Section 519 (1 page) |
14 December 2012 | Section 519 (1 page) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 September 2011 | Section 519 (1 page) |
29 September 2011 | Section 519 (1 page) |
13 September 2011 | Auditor's resignation (2 pages) |
13 September 2011 | Auditor's resignation (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
16 February 2010 | Termination of appointment of David Wilcox as a director (1 page) |
16 February 2010 | Termination of appointment of David Wilcox as a director (1 page) |
18 January 2010 | Appointment of Mr David Laurence Wilcox as a director (2 pages) |
18 January 2010 | Appointment of Mr David Laurence Wilcox as a director (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 December 2009 | Termination of appointment of David Wilcox as a director (1 page) |
23 December 2009 | Termination of appointment of David Wilcox as a director (1 page) |
21 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
9 May 2009 | Appointment terminated director david wood (1 page) |
9 May 2009 | Appointment terminated director david wood (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Director appointed jorg joachim siekmann (1 page) |
6 April 2009 | Director appointed jorg joachim siekmann (1 page) |
24 February 2009 | Appointment terminated director david morgan (1 page) |
24 February 2009 | Appointment terminated director david morgan (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
29 February 2008 | Appointment terminated director sebastian karrer (1 page) |
29 February 2008 | Appointment terminated director sebastian karrer (1 page) |
19 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
3 July 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Particulars of mortgage/charge (5 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
3 August 2006 | Particulars of mortgage/charge (6 pages) |
3 August 2006 | Particulars of mortgage/charge (6 pages) |
28 June 2006 | Particulars of mortgage/charge (13 pages) |
28 June 2006 | Particulars of mortgage/charge (13 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Auditor's resignation (1 page) |
26 May 2006 | Auditor's resignation (1 page) |
15 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
24 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
28 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 March 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 March 2004 | Particulars of mortgage/charge (11 pages) |
26 March 2004 | Particulars of mortgage/charge (11 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
16 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
4 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members
|
29 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members
|
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | New director appointed (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Return made up to 21/08/99; full list of members (9 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Return made up to 21/08/99; full list of members (9 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Return made up to 21/08/98; full list of members (8 pages) |
17 November 1998 | Return made up to 21/08/98; full list of members (8 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
19 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
19 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
28 November 1997 | Return made up to 21/08/97; full list of members (7 pages) |
28 November 1997 | Return made up to 21/08/97; full list of members (7 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (22 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (22 pages) |
14 January 1997 | Memorandum and Articles of Association (13 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Memorandum and Articles of Association (13 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Auditor's resignation (1 page) |
2 January 1997 | New director appointed (3 pages) |
2 January 1997 | New director appointed (3 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Auditor's resignation (1 page) |
2 January 1997 | Director resigned (1 page) |
30 December 1996 | Declaration of assistance for shares acquisition (11 pages) |
30 December 1996 | Declaration of assistance for shares acquisition (11 pages) |
24 December 1996 | Particulars of mortgage/charge (9 pages) |
24 December 1996 | Particulars of mortgage/charge (9 pages) |
11 December 1996 | Application for reregistration from PLC to private (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Application for reregistration from PLC to private (1 page) |
11 December 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 1996 | Re-registration of Memorandum and Articles (9 pages) |
11 December 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Re-registration of Memorandum and Articles (9 pages) |
2 September 1996 | Return made up to 21/08/96; full list of members (7 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Return made up to 21/08/96; full list of members (7 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 May 1996 | Declaration on reregistration from private to PLC (1 page) |
9 May 1996 | Re-registration of Memorandum and Articles (7 pages) |
9 May 1996 | Balance Sheet (8 pages) |
9 May 1996 | Application for reregistration from private to PLC (1 page) |
9 May 1996 | Auditor's report (1 page) |
9 May 1996 | Auditor's report (1 page) |
9 May 1996 | Balance Sheet (8 pages) |
9 May 1996 | Auditor's statement (1 page) |
9 May 1996 | Application for reregistration from private to PLC (1 page) |
9 May 1996 | Re-registration of Memorandum and Articles (7 pages) |
9 May 1996 | Auditor's statement (1 page) |
9 May 1996 | Declaration on reregistration from private to PLC (1 page) |
8 May 1996 | £ nc 10000/50000 30/04/96 (1 page) |
8 May 1996 | £ nc 10000/50000 30/04/96 (1 page) |
8 May 1996 | Ad 30/04/96--------- £ si 45560@1=45560 £ ic 4440/50000 (2 pages) |
8 May 1996 | Ad 30/04/96--------- £ si 45560@1=45560 £ ic 4440/50000 (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Particulars of contract relating to shares (3 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Particulars of contract relating to shares (3 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
29 April 1996 | Full accounts made up to 30 September 1995 (22 pages) |
29 April 1996 | Full accounts made up to 30 September 1995 (22 pages) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Return made up to 21/08/95; full list of members (8 pages) |
22 January 1996 | Return made up to 21/08/95; full list of members (8 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (32 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (32 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 30/09/94--------- £ si 413@1=413 £ ic 4440/4853 (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 30/09/94--------- £ si 413@1=413 £ ic 4440/4853 (4 pages) |
11 April 1995 | Ad 30/09/94--------- £ si 95@1 (4 pages) |
11 April 1995 | Ad 30/09/94--------- £ si 95@1 (4 pages) |
10 February 1995 | Ad 30/09/94--------- £ si 413@1=413 £ ic 4027/4440 (4 pages) |
10 February 1995 | Ad 30/09/94--------- £ si 413@1=413 £ ic 4027/4440 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
11 December 1994 | Memorandum and Articles of Association (9 pages) |
11 December 1994 | Resolutions
|
11 December 1994 | Memorandum and Articles of Association (9 pages) |
7 December 1994 | Resolutions
|
7 December 1994 | Resolutions
|
7 October 1994 | Company name changed rubber reclamation (northern) li mited\certificate issued on 10/10/94 (2 pages) |
7 October 1994 | Company name changed rubber reclamation (northern) li mited\certificate issued on 10/10/94 (2 pages) |
23 August 1994 | Return made up to 21/08/94; full list of members
|
23 August 1994 | Return made up to 21/08/94; full list of members
|
16 August 1993 | Return made up to 21/08/93; no change of members (4 pages) |
16 August 1993 | Return made up to 21/08/93; no change of members (4 pages) |
27 October 1987 | Particulars of mortgage/charge (3 pages) |
27 October 1987 | Particulars of mortgage/charge (3 pages) |
15 September 1955 | Certificate of incorporation (1 page) |
15 September 1955 | Certificate of incorporation (1 page) |