Company NameNEMA Limited
Company StatusActive
Company Number00576760
CategoryPrivate Limited Company
Incorporation Date8 January 1957(67 years, 4 months ago)
Previous NameNordale Spring Co.(Rochdale)Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameSusan Jane Richardson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(60 years, 3 months after company formation)
Appointment Duration7 years
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Chichester Business Centre Chichester Street
Rochdale
Lancashire
OL16 2AU
Director NameDean Harry James Evans
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(61 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chichester Business Centre Chichester Street
Rochdale
Lancashire
OL16 2AU
Director NameAndrew Jonathan Wilding
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(61 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chichester Business Centre Chichester Street
Rochdale
Lancashire
OL16 2AU
Director NameRandy Snyder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1992(35 years after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressGinger Place
Tarzana
California
North America
Director NameMr James Wilfrid Runnalls
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(35 years after company formation)
Appointment Duration25 years, 11 months (resigned 01 January 2018)
RoleAero Engineer
Country of ResidenceFRA
Correspondence AddressLes Pics
03 360 Urcay
France
Secretary NameCarol Horton
NationalityBritish
StatusResigned
Appointed22 January 1992(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address3 Cambridge Avenue
Bamford
Rochdale
Lancashire
OL11 4DR
Secretary NameAlec James Becconsall
NationalityBritish
StatusResigned
Appointed01 September 1993(36 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressCoiners House 12 Coiners Fold
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5BS
Secretary NameSheila Kathleen Runnalls
NationalityBritish
StatusResigned
Appointed14 March 2000(43 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressWhins Farm
Sabden
Clitheroe
BB7 9HP
Director NameColin Fenton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(46 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 January 2017)
RoleEngineering Director
Correspondence Address5 Wadlands Close
Farsley
Pudsey
LS28 5JU
Director NameDavid Hardy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(46 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address15 Thornhill Grove
Calverley
West Yorkshire
LS28 5PB
Director NameSusan Jane Richardson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(46 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 January 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address9 Wheelwright Drive
Smallbridge
Rochdale
OL16 2QQ
Director NameSheila Kathleen Runnalls
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(46 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressWhins Farm
Sabden
Clitheroe
BB7 9HP
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed24 October 2003(46 years, 9 months after company formation)
Appointment Duration7 years (resigned 17 November 2010)
RoleCompany Director
Correspondence Address14 Moorpark Avenue
Castleton
Rochdale
Lancashire
OL11 3JG
Director NameGraham Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(47 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 2010)
RoleFinance Director
Correspondence Address14 Moorpark Avenue
Castleton
Rochdale
Lancashire
OL11 3JG
Secretary NameSusan Jane Richardson
NationalityBritish
StatusResigned
Appointed17 November 2010(53 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address9 Wheelwright Drive
Smallbridge
Rochdale
Lancashire
OL16 2QQ

Contact

Websitenema.ltd.uk
Email address[email protected]
Telephone01706 640442
Telephone regionRochdale

Location

Registered Address16 Chichester Business Centre
Chichester Street
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7.3k at £1Dawefield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,447,780
Cash£275,845
Current Liabilities£349,446

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

8 February 2018Delivered on: 12 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 March 2010Delivered on: 24 March 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 August 2000Delivered on: 16 August 2000
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 14TH july 2000 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: All book debts and other debts. See the mortgage charge document for full details.
Outstanding
14 July 2000Delivered on: 21 July 2000
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
14 July 2000Delivered on: 21 July 2000
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: Townhead works lomax street rochdale greater manchester t/no GM386228.
Outstanding
2 April 2001Delivered on: 10 April 2001
Satisfied on: 18 November 2010
Persons entitled: Gmac Commercial Credit Limited

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
14 September 1995Delivered on: 20 September 1995
Satisfied on: 19 March 1999
Persons entitled: Wesco (UK) Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
17 February 1993Delivered on: 25 February 1993
Satisfied on: 6 March 2001
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: Including heritable property and assets in scotland. 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
3 December 1990Delivered on: 17 December 1990
Satisfied on: 6 March 2001
Persons entitled: Lloyds 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: Townend spring works lomax st, rochdale with all buildings & fixtures thereon and the property k a land and buildings on the north west of jermyn st. Goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Susan Jane Richardson as a director on 31 January 2020 (1 page)
3 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
12 February 2018Registration of charge 005767600009, created on 8 February 2018 (16 pages)
30 January 2018Termination of appointment of James Wilfrid Runnalls as a director on 1 January 2018 (1 page)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 January 2018Appointment of Dean Harry James Evans as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Andrew Jonathan Wilding as a director on 1 January 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 March 2017Appointment of Susan Jane Richardson as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Susan Jane Richardson as a director on 31 March 2017 (2 pages)
31 March 2017Registered office address changed from Townhead Spring Works Lomax Street Rochdale OL12 0HD to 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Townhead Spring Works Lomax Street Rochdale OL12 0HD to 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU on 31 March 2017 (1 page)
27 February 2017Termination of appointment of Colin Fenton as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Colin Fenton as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Susan Jane Richardson as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Susan Jane Richardson as a director on 31 January 2017 (1 page)
14 February 2017Satisfaction of charge 4 in full (1 page)
14 February 2017Satisfaction of charge 4 in full (1 page)
14 February 2017Satisfaction of charge 5 in full (1 page)
14 February 2017Satisfaction of charge 5 in full (1 page)
14 February 2017Satisfaction of charge 6 in full (1 page)
14 February 2017Satisfaction of charge 6 in full (1 page)
7 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
7 February 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
7 February 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
7 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
6 February 2017Termination of appointment of David Hardy as a director on 30 November 2016 (1 page)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
6 February 2017Termination of appointment of David Hardy as a director on 30 November 2016 (1 page)
6 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017All of the property or undertaking has been released from charge 4 (4 pages)
25 January 2017All of the property or undertaking has been released from charge 4 (4 pages)
19 January 2017Satisfaction of charge 8 in full (1 page)
19 January 2017Satisfaction of charge 8 in full (1 page)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,300
(7 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,300
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7,300
(7 pages)
24 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7,300
(7 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,300
(7 pages)
25 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,300
(7 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (16 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (16 pages)
24 November 2010Appointment of Susan Jane Richardson as a secretary (3 pages)
24 November 2010Termination of appointment of Graham Taylor as a secretary (2 pages)
24 November 2010Appointment of Susan Jane Richardson as a secretary (3 pages)
24 November 2010Termination of appointment of Graham Taylor as a secretary (2 pages)
22 November 2010Termination of appointment of Graham Taylor as a director (2 pages)
22 November 2010Termination of appointment of Graham Taylor as a director (2 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (17 pages)
15 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (17 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
10 February 2009Return made up to 22/01/09; full list of members (7 pages)
10 February 2009Return made up to 22/01/09; full list of members (7 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 February 2008Return made up to 22/01/08; full list of members (7 pages)
20 February 2008Return made up to 22/01/08; full list of members (7 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 February 2007Return made up to 22/01/07; full list of members (7 pages)
28 February 2007Return made up to 22/01/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 March 2006Return made up to 22/01/06; full list of members (7 pages)
31 March 2006Return made up to 22/01/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
10 February 2004Return made up to 22/01/04; full list of members (8 pages)
10 February 2004Return made up to 22/01/04; full list of members (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
31 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
31 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
26 February 2003Company name changed nordale spring co.(rochdale)limi ted\certificate issued on 26/02/03 (2 pages)
26 February 2003Company name changed nordale spring co.(rochdale)limi ted\certificate issued on 26/02/03 (2 pages)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
11 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
22 January 2002Return made up to 22/01/02; full list of members (6 pages)
22 January 2002Return made up to 22/01/02; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
3 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
6 March 1998Return made up to 22/01/98; full list of members (6 pages)
6 March 1998Return made up to 22/01/98; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 March 1997Return made up to 22/01/97; no change of members (4 pages)
18 March 1997Return made up to 22/01/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 January 1996 (10 pages)
30 September 1996Accounts for a small company made up to 31 January 1996 (10 pages)
12 March 1996Return made up to 22/01/96; no change of members (4 pages)
12 March 1996Return made up to 22/01/96; no change of members (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
25 August 1995Registered office changed on 25/08/95 from: townhead spring works lomax st rochdale lancs OL16 1LB (1 page)
25 August 1995Registered office changed on 25/08/95 from: townhead spring works lomax st rochdale lancs OL16 1LB (1 page)
17 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
7 March 1995Return made up to 22/01/95; full list of members (6 pages)
7 February 1995Director resigned (2 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 October 1994Accounts for a small company made up to 31 January 1994 (7 pages)
30 March 1994Secretary resigned;new secretary appointed (2 pages)
7 March 1994Return made up to 22/01/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 December 1993Accounts for a small company made up to 31 January 1993 (7 pages)
12 May 1993Return made up to 22/01/93; full list of members (6 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
4 December 1992Accounts for a small company made up to 31 January 1992 (7 pages)
31 March 1992Full accounts made up to 31 January 1990 (5 pages)
31 March 1992Return made up to 31/01/90; no change of members (6 pages)
4 June 1990Declaration of assistance for shares acquisition (2 pages)
4 June 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 June 1990Declaration of assistance for shares acquisition (2 pages)
4 June 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 February 1990Return made up to 22/01/90; full list of members (5 pages)
3 February 1990Declaration of satisfaction of mortgage/charge (1 page)
16 November 1989Accounts for a small company made up to 31 January 1989 (4 pages)
16 February 1989Return made up to 24/01/89; full list of members (4 pages)
16 February 1989Accounts for a small company made up to 31 January 1988 (4 pages)
13 October 1988Return made up to 26/05/88; full list of members (4 pages)
19 June 1987Return made up to 26/05/87; full list of members (5 pages)
19 June 1987Accounts for a small company made up to 31 January 1987 (3 pages)
21 October 1986Accounts for a small company made up to 31 January 1986 (2 pages)
21 October 1986Return made up to 15/10/86; full list of members (4 pages)
18 January 1957Incorporation (19 pages)
18 January 1957Incorporation (19 pages)