Company NameRedhall Engineering Limited
Company StatusDissolved
Company Number01104293
CategoryPrivate Limited Company
Incorporation Date27 March 1973(51 years, 1 month ago)
Dissolution Date30 June 2022 (1 year, 10 months ago)
Previous NamesTRUF Tanks Limited and Booth Water Engineering Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Philip Comer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(45 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMr Simon Philip Comer
StatusClosed
Appointed02 July 2018(45 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 30 June 2022)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Russell David Haworth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2018(45 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameWilliam Peter Lee
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleCompany Director
Correspondence Address5 Jordan Croft
Fradley
Staffordshire
Director NameMr Geoffrey Howard
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleCompany Director
Correspondence Address582 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr James Gerrard Booth
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleStructural Engineer
Correspondence AddressForest Side
Lostock Junction Lane
Bolton
Lancashire
BL6 4JR
Director NameRobert Leyland Booth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleEngineer
Correspondence Address24 Lostock Junction Lane
Lostock
Bolton
BL6 4JR
Secretary NameMr Alan John Entwistle
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address4 Moorlands View
Bolton
Lancashire
BL3 3TN
Director NameMr Alan John Entwistle
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1993)
RoleSecretary
Correspondence Address4 Moorlands View
Bolton
Lancashire
BL3 3TN
Director NameMr Anthony Miles Philip Booth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address39 Finchley Road
Hale
Altrincham
Cheshire
WA15 9RE
Secretary NameMr Anthony Miles Philip Booth
NationalityBritish
StatusResigned
Appointed22 December 1993(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address39 Finchley Road
Hale
Altrincham
Cheshire
WA15 9RE
Director NameMichael Stott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleSales Engineer
Correspondence Address11 Oakdale Drive
Astley, Tyldesley
Manchester
Lancashire
M29 7NX
Director NameIan Kenneth Wells
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(21 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 1995)
RoleSales Engineer
Correspondence Address27 Thornhill Road
Harworth
Doncaster
South Yorkshire
DN11 8LQ
Director NameKeith Chilton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(23 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressWillow Cottage Barrow Lane
Swarkestone
Derby
DE73 1JA
Director NameRoy Gregory Jordan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1997(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address15 Monroe Close
Market Harborough
Leicestershire
LE16 7QN
Director NameWilliam Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(23 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressWoodlands
Main Street
Skeffington
Leicestershire
LE7 9YB
Secretary NameWilliam Robson
NationalityBritish
StatusResigned
Appointed31 January 1997(23 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 October 2005)
RoleCompany Director
Correspondence AddressWoodlands
Main Street
Skeffington
Leicestershire
LE7 9YB
Director NameChristopher Lewis Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(30 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Monks Lane Acton
Nantwich
Cheshire
CW5 8LE
Secretary NameChristopher Lewis Jones
NationalityBritish
StatusResigned
Appointed19 October 2005(32 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Monks Lane Acton
Nantwich
Cheshire
CW5 8LE
Director NameMr Robert Simon Foster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(32 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford, Aish
South Brent
Devon
TQ10 9JG
Director NameMr John Peter O'Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2011(38 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Station Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameMr Richard Peter Shuttleworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(39 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Hall Court
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Philip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(41 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Secretary NameMr Christopher John Kelly
StatusResigned
Appointed02 May 2014(41 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Christopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(41 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 June 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA
Director NameMr Wayne Pearson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(45 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Calder Close
Wakefield
West Yorkshire
WF4 3BA

Contact

Websiteredhallgroup.co.uk
Email address[email protected]
Telephone01924 385386
Telephone regionWakefield

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10k at £1Redhall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 November 2004Delivered on: 18 November 2004
Satisfied on: 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
24 August 2004Delivered on: 14 September 2004
Satisfied on: 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any account.
Fully Satisfied
13 February 2001Delivered on: 17 February 2001
Satisfied on: 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
27 May 1988Delivered on: 10 June 1988
Satisfied on: 19 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
24 June 1987Delivered on: 3 July 1987
Satisfied on: 8 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
1 October 1986Delivered on: 8 October 1986
Satisfied on: 8 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
6 November 1981Delivered on: 16 November 1981
Satisfied on: 8 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

30 June 2022Final Gazette dissolved following liquidation (1 page)
31 March 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
12 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages)
20 October 2021Liquidators' statement of receipts and payments to 4 September 2021 (13 pages)
5 November 2020Liquidators' statement of receipts and payments to 4 September 2020 (14 pages)
18 September 2019Registered office address changed from C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to 4 Hardman Square Spinningfields Manchester M3 3EB on 18 September 2019 (2 pages)
17 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-05
(1 page)
17 September 2019Appointment of a voluntary liquidator (3 pages)
17 September 2019Statement of affairs (6 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
23 January 2019Director's details changed for Mr Russell David Haworth on 10 January 2019 (2 pages)
16 November 2018Appointment of Mr Russell David Haworth as a director on 3 November 2018 (2 pages)
16 November 2018Termination of appointment of Wayne Pearson as a director on 3 November 2018 (1 page)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 August 2018Director's details changed for Mr Simon Philip Comer on 9 August 2018 (2 pages)
9 July 2018Termination of appointment of Christopher John Kelly as a secretary on 1 July 2018 (1 page)
9 July 2018Appointment of Mr Simon Philip Comer as a secretary on 2 July 2018 (2 pages)
4 July 2018Appointment of Mr Simon Philip Comer as a director on 2 July 2018 (2 pages)
4 July 2018Termination of appointment of Christopher John Kelly as a director on 29 June 2018 (1 page)
3 April 2018Termination of appointment of Philip Brierley as a director on 31 March 2018 (1 page)
26 March 2018Appointment of Mr Wayne Pearson as a director on 19 March 2018 (2 pages)
9 February 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 August 2016Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(4 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 June 2014Termination of appointment of Richard Shuttleworth as a director (1 page)
18 June 2014Termination of appointment of Richard Shuttleworth as a director (1 page)
11 June 2014Appointment of Mr Christopher John Kelly as a director (2 pages)
11 June 2014Appointment of Mr Christopher John Kelly as a director (2 pages)
10 June 2014Appointment of Mr Philip Brierley as a director (2 pages)
10 June 2014Appointment of Mr Philip Brierley as a director (2 pages)
13 May 2014Appointment of Mr Christopher John Kelly as a secretary (2 pages)
13 May 2014Appointment of Mr Christopher John Kelly as a secretary (2 pages)
12 May 2014Termination of appointment of Christopher Lewis Jones as a secretary (1 page)
12 May 2014Termination of appointment of Christopher Lewis Jones as a director (1 page)
12 May 2014Termination of appointment of Christopher Lewis Jones as a secretary (1 page)
12 May 2014Termination of appointment of Christopher Lewis Jones as a director (1 page)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 November 2012Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN United Kingdom on 2 November 2012 (1 page)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 November 2012Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN United Kingdom on 2 November 2012 (1 page)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 November 2012Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN United Kingdom on 2 November 2012 (1 page)
1 November 2012Termination of appointment of John O'kane as a director (1 page)
1 November 2012Appointment of Mr Richard Peter Shuttleworth as a director (2 pages)
1 November 2012Appointment of Mr Richard Peter Shuttleworth as a director (2 pages)
1 November 2012Termination of appointment of John O'kane as a director (1 page)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 April 2011Termination of appointment of Robert Foster as a director (1 page)
5 April 2011Termination of appointment of Robert Foster as a director (1 page)
5 April 2011Appointment of Mr John Peter O'kane as a director (2 pages)
5 April 2011Appointment of Mr John Peter O'kane as a director (2 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
31 December 2009Change of name notice (2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 October 2008Return made up to 05/10/08; full list of members (3 pages)
15 October 2008Return made up to 05/10/08; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 May 2008Company name changed booth water engineering LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed booth water engineering LIMITED\certificate issued on 15/05/08 (2 pages)
13 May 2008Registered office changed on 13/05/2008 from po box 50 nelson street bolton BL3 2AP (1 page)
13 May 2008Registered office changed on 13/05/2008 from po box 50 nelson street bolton BL3 2AP (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 October 2007Return made up to 05/10/07; full list of members (2 pages)
31 October 2007Return made up to 05/10/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 05/10/06; full list of members (7 pages)
25 October 2006Return made up to 05/10/06; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (3 pages)
19 December 2005New director appointed (3 pages)
19 December 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
20 October 2005Return made up to 05/10/05; full list of members (7 pages)
20 October 2005Return made up to 05/10/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Auditor's resignation (1 page)
5 November 2004Auditor's resignation (1 page)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
13 November 2003Return made up to 05/10/03; full list of members (7 pages)
13 November 2003Return made up to 05/10/03; full list of members (7 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
16 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
8 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 February 2001Particulars of mortgage/charge (7 pages)
17 February 2001Particulars of mortgage/charge (7 pages)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Return made up to 05/10/00; full list of members (6 pages)
2 November 2000Return made up to 05/10/00; full list of members (6 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
19 May 2000Full accounts made up to 30 September 1999 (6 pages)
19 May 2000Full accounts made up to 30 September 1999 (6 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Return made up to 05/10/99; full list of members (7 pages)
4 November 1999Return made up to 05/10/99; full list of members (7 pages)
16 July 1999Full accounts made up to 30 September 1998 (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (6 pages)
20 November 1998Return made up to 05/10/98; no change of members (4 pages)
20 November 1998Return made up to 05/10/98; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (6 pages)
27 July 1998Full accounts made up to 30 September 1997 (6 pages)
5 November 1997Return made up to 05/10/97; full list of members (6 pages)
5 November 1997Return made up to 05/10/97; full list of members (6 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
29 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Auditor's resignation (2 pages)
16 October 1996Auditor's resignation (2 pages)
31 July 1996Full accounts made up to 30 September 1995 (6 pages)
31 July 1996Full accounts made up to 30 September 1995 (6 pages)
31 October 1995Registered office changed on 31/10/95 from: hulton steelworks bolton BL3 3ST (1 page)
31 October 1995Registered office changed on 31/10/95 from: hulton steelworks bolton BL3 3ST (1 page)
12 October 1995Return made up to 05/10/95; full list of members (6 pages)
12 October 1995Return made up to 05/10/95; full list of members (6 pages)
15 June 1995Director resigned (2 pages)
15 June 1995Director resigned (2 pages)
23 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
23 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)