Company NameBlast Cleaning Techniques Limited
DirectorRobert Shaw
Company StatusActive
Company Number01297257
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 2 months ago)
Previous NamesBaldwin & Stanton Limited and Tilghman Wheelabrator Special Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Shaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(44 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Vp & Group Controller
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMiss Megan Roper
StatusCurrent
Appointed01 April 2022(45 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameJim Baldwin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 1996)
RoleInstallation Engineer
Correspondence Address10 Small Lees
Ripponden
Halifax
West Yorkshire
HX6 4DZ
Director NameMichael Charles Edward Sturt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 July 2000)
RoleAccountant
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameMr James Matheson Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1995)
RoleManaging Director
Correspondence Address14 Edale Grove
Sale
Cheshire
M33 4RG
Director NameMr William Robertson Macmillan
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 December 1991)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 West Thorpe
Bowdon
Altrincham
Cheshire
WA14 3JG
Secretary NameMr Ronald John Archer
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressHeath Field
Rochdale Road Belmont
Sowerby Bridge
W Yorkshire
HX6 3BL
Director NameMr Ronald John Archer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1996)
RoleAccountant
Correspondence AddressHeath Field
Rochdale Road Belmont
Sowerby Bridge
W Yorkshire
HX6 3BL
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed16 January 1996(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameJohn McAdam
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressChiedra 47 "La Concordia"
El Soto De La Moraleja
Madrid
28100
Director NameThierry Reyners
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1996(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1999)
RoleCompany Director
Correspondence AddressC/Dr Fleming No 44
Madrid
28036
Director NameAndrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(19 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft View Cottage
Housley Road
Foolow, Eyam
Derbyshire
S30 1QH
Director NameJohn David Barnes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address9 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameJoyce Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(21 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 February 1999)
RoleCompany Director
Correspondence Address12 Shawbury Grove
Sale
Cheshire
M33 4DF
Director NameHelmut Bargon
Date of BirthMay 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2001(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2003)
RoleAccountant
Correspondence AddressPoller Damm 62
Cologne
D 51105
Foreign
Director NameMark Michael Iwan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(26 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2003)
RoleAccountant
Correspondence Address22856 Solitude Lane
Golden
Colorado
80401
Irish
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Secretary NameNeil Christopher Moseley
NationalityBritish
StatusResigned
Appointed14 August 2003(26 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2020)
RoleSecretary
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Andrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(29 years, 5 months after company formation)
Appointment Duration13 years (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Ian Bruce Bird
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2019(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Neil Christopher Moseley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(42 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Stephen Ross Darlington
StatusResigned
Appointed31 December 2020(43 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameUSF Surface Preparation Limited (Corporation)
StatusResigned
Appointed12 July 2000(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2003)
Correspondence AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP

Location

Registered AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

98.4k at £1Wheelabrator Technologies (Uk) LTD
96.09%
Preference
4k at £1Wheelabrator Technologies (Uk) LTD
3.91%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Charges

29 April 1988Delivered on: 19 May 1988
Satisfied on: 7 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H works k/a sandhall works highroad well halifax west yorkshire.
Fully Satisfied

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 April 2023Director's details changed for Mr Robert Shaw on 1 April 2023 (2 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 April 2022Appointment of Miss Megan Roper as a secretary on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Stephen Ross Darlington as a secretary on 31 March 2022 (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 July 2021Second filing for the termination of Neil Moseley as a director (5 pages)
24 June 2021Appointment of Mr Robert Shaw as a director on 23 June 2021 (2 pages)
23 June 2021Termination of appointment of Neil Christopher Moseley as a director on 23 June 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 15/07/2021
(2 pages)
8 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page)
2 January 2021Appointment of Mr Stephen Ross Darlington as a secretary on 31 December 2020 (2 pages)
2 January 2021Termination of appointment of Neil Christopher Moseley as a secretary on 31 December 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 August 2019Appointment of Mr Ian Bird as a director on 9 August 2019 (2 pages)
12 August 2019Appointment of Mr Neil Christopher Moseley as a director on 9 August 2019 (2 pages)
12 August 2019Termination of appointment of Andrew Thomas Carmichael as a director on 9 August 2019 (1 page)
22 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 May 2016Registered office address changed from C/O Wheelabrator Group Ltd 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Wheelabrator Group Ltd 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 102,388
(4 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 102,388
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102,388
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102,388
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102,388
(4 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102,388
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 May 2013Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages)
13 May 2013Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page)
13 May 2013Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages)
13 May 2013Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
21 January 2010Registered office address changed from Wheelabrator Group Limited Po Box 60 Craven Road Altrincham Cheshire WA14 5EP on 21 January 2010 (1 page)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from C/O Wheelabrator Group Ltd 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ United Kingdom on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Wheelabrator Group Limited Po Box 60 Craven Road Altrincham Cheshire WA14 5EP on 21 January 2010 (1 page)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from C/O Wheelabrator Group Ltd 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ United Kingdom on 21 January 2010 (1 page)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
23 January 2006Return made up to 15/01/06; full list of members (2 pages)
23 January 2006Return made up to 15/01/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 January 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
30 January 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
3 September 2003Declaration of assistance for shares acquisition (10 pages)
3 September 2003Declaration of assistance for shares acquisition (10 pages)
2 September 2003New director appointed (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
11 February 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
11 February 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 February 2002Return made up to 15/01/02; full list of members (6 pages)
4 February 2002Return made up to 15/01/02; full list of members (6 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 February 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 January 2000Return made up to 15/01/00; full list of members (7 pages)
27 January 2000Return made up to 15/01/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Return made up to 15/01/99; no change of members (6 pages)
6 February 1999Return made up to 15/01/99; no change of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
4 February 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
3 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
11 April 1997Company name changed tilghman wheelabrator special pr oducts LIMITED\certificate issued on 14/04/97 (3 pages)
11 April 1997Company name changed tilghman wheelabrator special pr oducts LIMITED\certificate issued on 14/04/97 (3 pages)
9 April 1997Registered office changed on 09/04/97 from: po box 60 craven road altrincham cheshire WA14 5EP (1 page)
9 April 1997Registered office changed on 09/04/97 from: po box 60 craven road altrincham cheshire WA14 5EP (1 page)
3 April 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
3 April 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
3 February 1997Return made up to 15/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1997Return made up to 15/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
16 December 1996New director appointed (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
7 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
27 February 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
26 January 1996Registered office changed on 26/01/96 from: sandhall works gibbett street highroad well halifax, west yorkshire HX2 0AL (1 page)
26 January 1996Registered office changed on 26/01/96 from: sandhall works gibbett street highroad well halifax, west yorkshire HX2 0AL (1 page)
26 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
26 January 1996Return made up to 15/01/96; no change of members (4 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Return made up to 15/01/96; no change of members (4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995Director resigned (2 pages)
30 October 1995Return made up to 31/01/95; full list of members (6 pages)
30 October 1995Return made up to 31/01/95; full list of members (6 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 1995Full accounts made up to 30 November 1994 (7 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 1995Full accounts made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
29 May 1991Memorandum and Articles of Association (11 pages)
29 May 1991Memorandum and Articles of Association (11 pages)