Trafford Wharf Road
Manchester
M17 1GP
Secretary Name | Mr Tony Brooks |
---|---|
Status | Current |
Appointed | 12 April 2010(54 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Wharfside Trafford Wharf Road Manchester M17 1GP |
Director Name | Dr Christopher James Blomfield |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(65 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wharfside Trafford Wharf Road Manchester M17 1GP |
Director Name | Mr Norio Mukai |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2021(65 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Wharfside Trafford Wharf Road Manchester M17 1GP |
Director Name | John Barrie Boden |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1995) |
Role | Manager |
Correspondence Address | 88 Buxton Road Furness Vale Stockport Cheshire SK12 7PF |
Director Name | Keith Robert Compson |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1993) |
Role | Director - Chemist |
Correspondence Address | 1 Paddock Brow Prestbury Macclesfield Cheshire SK10 4XN |
Director Name | Dr David Colin Finbow |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1993) |
Role | Physicist |
Correspondence Address | 5 Highfield Road Timperley Altrincham Cheshire WA15 7PH |
Director Name | Dr William Henderson |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klein Cottage Church Street Hemingford Grey Huntingdon Cambridgeshire PE18 9DF |
Director Name | John Desmond Waldron |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 69 Moss Lane Sale Cheshire M33 5AP |
Secretary Name | Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | School House Cottage 18 Carrhill Road Mossley Ashton Under Lyne Lancashire OL5 0QT |
Director Name | Toshio Hara |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 January 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Flat 1 60 Massey Street Cheadle Cheshire SK8 1DU |
Secretary Name | Mrs Brenda May Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(37 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 12 April 2010) |
Role | Company Director |
Correspondence Address | 20 Canterbury Road Hale Altrincham Cheshire WA15 8PL |
Director Name | Dr Hiroshi Yamamoto |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 December 1993(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 1998) |
Role | Company Director |
Correspondence Address | 2 Drayton Grove Timperley Altrincham Cheshire WA15 7PX |
Director Name | Hisaharu Hirai |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 1994(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Histoir Goshohigasi Rm 306 190 Shinkarasumadori Kiridoshi Agaru Kamikyo Ku Kyoto 604 Japan |
Director Name | Takao Someyama |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 1995(38 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 388 Sanjo Tonomachi Rokkenchodori Ichijho Sagaru Kamikyo Ku Kyoto Japan |
Director Name | Sadao Arai |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 1995(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 1998) |
Role | Company Director |
Correspondence Address | 201 Grasios Ashikariyama 117 Ashikariyamacho Ayakojidoli Nishinotoin Nishira Shimokoyoku Kyoto Foreign |
Director Name | Mr John Birtwistle |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(39 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Balliol Close Sutton Macclesfield Cheshire SK11 0EL |
Director Name | Katsuhiko Ichimura |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1998(42 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 2 Drayton Grove Timperley Altrincham Cheshire WA15 7PX |
Director Name | Shigehiko Hattori |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 June 1998(42 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 7-235 Terada-Fukatani Jyoyo-Shi Kyoto 610-0121 Japan Foreign |
Director Name | Akira Nakamoto |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 2000(44 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 4-2-2 Tsukahara Takatsuki-Shi Osaka 569-1046 Foreign |
Director Name | Hiroyuki Murakita |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 June 2003(47 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Carriages, Booth Road Altrincham Cheshire WA14 4AF |
Director Name | Mr Teruhisa Ueda |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 2010(54 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 5-20 Mukouno Chicho Umegahata Ukyo-Ku Kyoto 616-8262 Japan |
Director Name | Mr Hiroyuki Murakita |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 2011(55 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 403 Pine Field Go-Jo 13 Minami-Takadacho Saiin, Ukyo-Ku Kyoto Japan |
Director Name | Mr Hiroaki Waki |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 2016(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shimadzu Research Laboratory Europe Trafford Wharf Trafford Park Manchester M17 1GP |
Website | www.kratos.com/ |
---|---|
Telephone | 0161 8884400 |
Telephone region | Manchester |
Registered Address | Wharfside Trafford Wharf Road Manchester M17 1GP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
31.8m at £1 | Kratos Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,101,000 |
Gross Profit | £7,557,000 |
Net Worth | £7,901,000 |
Cash | £102,000 |
Current Liabilities | £10,830,000 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
29 July 1988 | Delivered on: 2 August 1988 Satisfied on: 6 September 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 July 1985 | Delivered on: 29 July 1985 Satisfied on: 11 November 1994 Persons entitled: Midland Montague Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to midland montagu equipment finance (UK) limited, midland montagu leasing (B.S.H.) limited & forward leasing (broad street) limited on any account whatsover. Particulars: Fixed charge over all book debts or other debts due owing or incurred to the company present and future other than such of the said debts as midland montagu leasing limited may have specifically agreed in writing to exclude floating charge over all other the undertaking and property, uncalled capital and such of the bookdebts & other debts referred to above which are not charged by way of first fixed charge. Fully Satisfied |
15 November 1984 | Delivered on: 22 November 1984 Satisfied on: 11 November 1994 Persons entitled: Midland Bank PLC Classification: Charge fixed & floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
28 January 1977 | Delivered on: 2 February 1977 Satisfied on: 11 November 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the all book and other debts.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 January 2022 | Full accounts made up to 31 March 2021 (43 pages) |
---|---|
6 May 2021 | Appointment of Mr Norio Mukai as a director on 1 April 2021 (2 pages) |
5 May 2021 | Appointment of Dr Christopher James Blomfield as a director on 1 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Hiroaki Waki as a director on 1 April 2021 (1 page) |
22 March 2021 | Full accounts made up to 31 March 2020 (42 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 March 2019 (38 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (36 pages) |
23 January 2018 | Director's details changed for Mr Kozo Shimazu on 1 June 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (39 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (39 pages) |
12 July 2016 | Appointment of Mr Hiroaki Waki as a director on 29 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016 (1 page) |
12 July 2016 | Appointment of Mr Hiroaki Waki as a director on 29 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
3 October 2015 | Full accounts made up to 31 March 2015 (38 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (38 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
8 October 2014 | Full accounts made up to 31 March 2014 (41 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (41 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
30 September 2013 | Full accounts made up to 31 March 2013 (38 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (38 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
26 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (36 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (36 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Termination of appointment of John Birtwistle as a director (1 page) |
9 September 2011 | Termination of appointment of John Birtwistle as a director (1 page) |
20 July 2011 | Appointment of Mr Hiroyuki Murakita as a director (2 pages) |
20 July 2011 | Termination of appointment of Teruhisa Ueda as a director (1 page) |
20 July 2011 | Appointment of Mr Hiroyuki Murakita as a director (2 pages) |
20 July 2011 | Termination of appointment of Teruhisa Ueda as a director (1 page) |
13 April 2011 | Full accounts made up to 31 December 2010 (36 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (36 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Appointment of Mr Teruhisa Ueda as a director (2 pages) |
11 October 2010 | Appointment of Mr Teruhisa Ueda as a director (2 pages) |
27 August 2010 | Director's details changed for Kozo Shimazu on 23 July 2010 (3 pages) |
27 August 2010 | Termination of appointment of Hiroyuki Murakita as a director (1 page) |
27 August 2010 | Director's details changed for Kozo Shimazu on 23 July 2010 (3 pages) |
27 August 2010 | Termination of appointment of Hiroyuki Murakita as a director (1 page) |
12 April 2010 | Appointment of Mr Tony Brooks as a secretary (1 page) |
12 April 2010 | Termination of appointment of Brenda Adamson as a secretary (1 page) |
12 April 2010 | Appointment of Mr Tony Brooks as a secretary (1 page) |
12 April 2010 | Termination of appointment of Brenda Adamson as a secretary (1 page) |
7 April 2010 | Full accounts made up to 31 December 2009 (38 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (38 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (40 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (40 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / hiroyuki murakita / 10/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / hiroyuki murakita / 10/06/2008 (1 page) |
18 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (23 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (23 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Memorandum and Articles of Association (9 pages) |
3 January 2006 | Memorandum and Articles of Association (9 pages) |
5 October 2005 | Ad 05/09/05--------- £ si [email protected]=6000000 £ ic 25760000/31760000 (2 pages) |
5 October 2005 | Nc inc already adjusted 05/09/05 (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Ad 05/09/05--------- £ si [email protected]=6000000 £ ic 25760000/31760000 (2 pages) |
5 October 2005 | Nc inc already adjusted 05/09/05 (1 page) |
5 October 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
19 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Return made up to 31/12/04; full list of members
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
17 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Return made up to 31/12/03; full list of members
|
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (38 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (38 pages) |
3 February 2003 | Ad 25/12/02--------- £ si [email protected] (2 pages) |
3 February 2003 | Ad 25/12/02--------- £ si [email protected] (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
16 January 2003 | Memorandum and Articles of Association (9 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Nc inc already adjusted 25/12/02 (1 page) |
16 January 2003 | Memorandum and Articles of Association (9 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Nc inc already adjusted 25/12/02 (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
11 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: barton dock road manchester M41 7LD (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: barton dock road manchester M41 7LD (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 August 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
7 August 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
22 July 1991 | Full accounts made up to 31 December 1989 (17 pages) |
22 July 1991 | Full accounts made up to 31 December 1989 (17 pages) |
17 May 1989 | Full accounts made up to 31 December 1988 (18 pages) |
17 May 1989 | Full accounts made up to 31 December 1988 (18 pages) |
4 August 1987 | Company name changed spectros LIMITED\certificate issued on 04/08/87 (2 pages) |
4 August 1987 | Company name changed spectros LIMITED\certificate issued on 04/08/87 (2 pages) |
15 June 1987 | Full accounts made up to 30 June 1986 (20 pages) |
15 June 1987 | Full accounts made up to 30 June 1986 (20 pages) |
4 August 1969 | Company name changed\certificate issued on 04/08/69 (9 pages) |
4 August 1969 | Company name changed\certificate issued on 04/08/69 (9 pages) |
22 March 1956 | Certificate of incorporation (1 page) |
22 March 1956 | Certificate of incorporation (1 page) |