Rochdale
Lancashire
OL16 2AU
Director Name | Andrew Jonathan Wilding |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(61 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
Director Name | Dean Harry James Evans |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(61 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
Director Name | Randy Snyder |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1992(35 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Ginger Place Tarzana California North America |
Director Name | Mr James Wilfrid Runnalls |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(35 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 January 2018) |
Role | Aero Engineer |
Country of Residence | FRA |
Correspondence Address | Les Pics 03 360 Urcay France |
Secretary Name | Carol Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(35 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 3 Cambridge Avenue Bamford Rochdale Lancashire OL11 4DR |
Secretary Name | Alec James Becconsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Coiners House 12 Coiners Fold Mytholmroyd Hebden Bridge West Yorkshire HX7 5BS |
Secretary Name | Sheila Kathleen Runnalls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Whins Farm Sabden Clitheroe BB7 9HP |
Director Name | Colin Fenton |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(46 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 January 2017) |
Role | Engineering Director |
Correspondence Address | 5 Wadlands Close Farsley Pudsey LS28 5JU |
Director Name | David Hardy |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(46 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 15 Thornhill Grove Calverley West Yorkshire LS28 5PB |
Director Name | Susan Jane Richardson |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(46 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 January 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 9 Wheelwright Drive Smallbridge Rochdale OL16 2QQ |
Director Name | Sheila Kathleen Runnalls |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(46 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | Whins Farm Sabden Clitheroe BB7 9HP |
Secretary Name | Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(46 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 17 November 2010) |
Role | Company Director |
Correspondence Address | 14 Moorpark Avenue Castleton Rochdale Lancashire OL11 3JG |
Director Name | Graham Taylor |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 2010) |
Role | Finance Director |
Correspondence Address | 14 Moorpark Avenue Castleton Rochdale Lancashire OL11 3JG |
Secretary Name | Susan Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 9 Wheelwright Drive Smallbridge Rochdale Lancashire OL16 2QQ |
Website | nema.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 640442 |
Telephone region | Rochdale |
Registered Address | 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7.3k at £1 | Dawefield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,447,780 |
Cash | £275,845 |
Current Liabilities | £349,446 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2024 (10 months, 3 weeks from now) |
8 February 2018 | Delivered on: 12 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 March 2010 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
---|---|
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
23 August 2021 | Director's details changed for Dean Harry James Evans on 23 August 2021 (2 pages) |
15 July 2021 | Satisfaction of charge 005767600009 in full (1 page) |
18 March 2021 | Register inspection address has been changed from Ccm Carter Collins & Myer Chichester House Chichester Street Rochdale OL16 2AX England to Ccm Carter Collins & Myer Chichester House Chichester Street Rochdale OL16 2AX (1 page) |
18 March 2021 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to Ccm Carter Collins & Myer Chichester House Chichester Street Rochdale OL16 2AX (1 page) |
17 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Susan Jane Richardson as a director on 31 January 2020 (1 page) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
12 February 2018 | Registration of charge 005767600009, created on 8 February 2018 (16 pages) |
30 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of James Wilfrid Runnalls as a director on 1 January 2018 (1 page) |
15 January 2018 | Appointment of Andrew Jonathan Wilding as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Dean Harry James Evans as a director on 1 January 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
31 March 2017 | Registered 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 2017 | Appointment of Susan Jane Richardson as a director on 31 March 2017 (2 pages) |
31 March 2017 | Registered 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 2017 | Appointment of Susan Jane Richardson as a director on 31 March 2017 (2 pages) |
27 February 2017 | Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Colin Fenton as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Susan Jane Richardson as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Colin Fenton as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Susan Jane Richardson as a director on 31 January 2017 (1 page) |
14 February 2017 | Satisfaction of charge 6 in full (1 page) |
14 February 2017 | Satisfaction of charge 4 in full (1 page) |
14 February 2017 | Satisfaction of charge 5 in full (1 page) |
14 February 2017 | Satisfaction of charge 4 in full (1 page) |
14 February 2017 | Satisfaction of charge 5 in full (1 page) |
14 February 2017 | Satisfaction of charge 6 in full (1 page) |
7 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
7 February 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
7 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
7 February 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
6 February 2017 | Termination of appointment of David Hardy as a director on 30 November 2016 (1 page) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
6 February 2017 | Termination of appointment of David Hardy as a director on 30 November 2016 (1 page) |
25 January 2017 | All of the property or undertaking has been released from charge 4 (4 pages) |
25 January 2017 | All of the property or undertaking has been released from charge 4 (4 pages) |
19 January 2017 | Satisfaction of charge 8 in full (1 page) |
19 January 2017 | Satisfaction of charge 8 in full (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (16 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (16 pages) |
24 November 2010 | Termination of appointment of Graham Taylor as a secretary (2 pages) |
24 November 2010 | Appointment of Susan Jane Richardson as a secretary (3 pages) |
24 November 2010 | Termination of appointment of Graham Taylor as a secretary (2 pages) |
24 November 2010 | Appointment of Susan Jane Richardson as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Graham Taylor as a director (2 pages) |
22 November 2010 | Termination of appointment of Graham Taylor as a director (2 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (17 pages) |
15 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (17 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (7 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
20 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
31 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 March 2005 | Return made up to 22/01/05; full list of members
|
1 March 2005 | Return made up to 22/01/05; full list of members
|
20 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
31 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
31 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
26 February 2003 | Company name changed nordale spring co.(rochdale)limi ted\certificate issued on 26/02/03 (2 pages) |
26 February 2003 | Company name changed nordale spring co.(rochdale)limi ted\certificate issued on 26/02/03 (2 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
11 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
22 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
3 February 2000 | Return made up to 22/01/00; full list of members
|
3 February 2000 | Return made up to 22/01/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Return made up to 22/01/99; no change of members
|
5 February 1999 | Return made up to 22/01/99; no change of members
|
22 January 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 March 1998 | Return made up to 22/01/98; full list of members (6 pages) |
6 March 1998 | Return made up to 22/01/98; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 March 1997 | Return made up to 22/01/97; no change of members (4 pages) |
18 March 1997 | Return made up to 22/01/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
30 September 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
12 March 1996 | Return made up to 22/01/96; no change of members (4 pages) |
12 March 1996 | Return made up to 22/01/96; no change of members (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: townhead spring works lomax st rochdale lancs OL16 1LB (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: townhead spring works lomax st rochdale lancs OL16 1LB (1 page) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
7 March 1995 | Return made up to 22/01/95; full list of members (6 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
7 February 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
25 October 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
30 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1994 | Return made up to 22/01/94; no change of members
|
3 December 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
12 May 1993 | Return made up to 22/01/93; full list of members (6 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
4 December 1992 | Accounts for a small company made up to 31 January 1992 (7 pages) |
31 March 1992 | Full accounts made up to 31 January 1990 (5 pages) |
31 March 1992 | Return made up to 31/01/90; no change of members (6 pages) |
4 June 1990 | Declaration of assistance for shares acquisition (2 pages) |
4 June 1990 | Resolutions
|
4 June 1990 | Declaration of assistance for shares acquisition (2 pages) |
4 June 1990 | Resolutions
|
7 February 1990 | Return made up to 22/01/90; full list of members (5 pages) |
3 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
16 February 1989 | Accounts for a small company made up to 31 January 1988 (4 pages) |
16 February 1989 | Return made up to 24/01/89; full list of members (4 pages) |
13 October 1988 | Return made up to 26/05/88; full list of members (4 pages) |
19 June 1987 | Accounts for a small company made up to 31 January 1987 (3 pages) |
19 June 1987 | Return made up to 26/05/87; full list of members (5 pages) |
21 October 1986 | Accounts for a small company made up to 31 January 1986 (2 pages) |
21 October 1986 | Return made up to 15/10/86; full list of members (4 pages) |
18 January 1957 | Incorporation (19 pages) |
18 January 1957 | Incorporation (19 pages) |