Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary Name | Miss Megan Roper |
---|---|
Status | Current |
Appointed | 01 April 2022(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Jim Baldwin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 December 1996) |
Role | Installation Engineer |
Correspondence Address | 10 Small Lees Ripponden Halifax West Yorkshire HX6 4DZ |
Director Name | Michael Charles Edward Sturt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 July 2000) |
Role | Accountant |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Director Name | Mr James Matheson Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1995) |
Role | Managing Director |
Correspondence Address | 14 Edale Grove Sale Cheshire M33 4RG |
Director Name | Mr William Robertson Macmillan |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1991) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 West Thorpe Bowdon Altrincham Cheshire WA14 3JG |
Secretary Name | Mr Ronald John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Heath Field Rochdale Road Belmont Sowerby Bridge W Yorkshire HX6 3BL |
Director Name | Mr Ronald John Archer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1996) |
Role | Accountant |
Correspondence Address | Heath Field Rochdale Road Belmont Sowerby Bridge W Yorkshire HX6 3BL |
Secretary Name | Michael Charles Edward Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Director Name | John McAdam |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Chiedra 47 "La Concordia" El Soto De La Moraleja Madrid 28100 |
Director Name | Thierry Reyners |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 1996(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | C/Dr Fleming No 44 Madrid 28036 |
Director Name | Andrew Thomas Carmichael |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft View Cottage Housley Road Foolow, Eyam Derbyshire S30 1QH |
Director Name | John David Barnes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 9 Canon Drive Bowdon Altrincham Cheshire WA14 3FD |
Director Name | Joyce Taylor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 12 Shawbury Grove Sale Cheshire M33 4DF |
Director Name | Helmut Bargon |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2001(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2003) |
Role | Accountant |
Correspondence Address | Poller Damm 62 Cologne D 51105 Foreign |
Director Name | Mark Michael Iwan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2003) |
Role | Accountant |
Correspondence Address | 22856 Solitude Lane Golden Colorado 80401 Irish |
Director Name | Hans Magnus Andresen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 August 2003(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2006) |
Role | Executive |
Correspondence Address | Adalbert-Stifter-Strasse 17 Munich D-81925 Foreign |
Secretary Name | Neil Christopher Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2020) |
Role | Secretary |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Andrew Thomas Carmichael |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(29 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Ian Bruce Bird |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2019(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Neil Christopher Moseley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Stephen Ross Darlington |
---|---|
Status | Resigned |
Appointed | 31 December 2020(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | USF Surface Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2003) |
Correspondence Address | PO Box 60 Craven Road Altrincham Cheshire WA14 5EP |
Registered Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
98.4k at £1 | Wheelabrator Technologies (Uk) LTD 96.09% Preference |
---|---|
4k at £1 | Wheelabrator Technologies (Uk) LTD 3.91% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
29 April 1988 | Delivered 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 |
---|
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
6 April 2023 | Director's details changed for Mr Robert Shaw on 1 April 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 April 2022 | Appointment of Miss Megan Roper as a secretary on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Stephen Ross Darlington as a secretary on 31 March 2022 (1 page) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 July 2021 | Second filing for the termination of Neil Moseley as a director (5 pages) |
24 June 2021 | Appointment of Mr Robert Shaw as a director on 23 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Neil Christopher Moseley as a director on 23 June 2021
|
8 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page) |
2 January 2021 | Appointment of Mr Stephen Ross Darlington as a secretary on 31 December 2020 (2 pages) |
2 January 2021 | Termination of appointment of Neil Christopher Moseley as a secretary on 31 December 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 August 2019 | Appointment of Mr Ian Bird as a director on 9 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Neil Christopher Moseley as a director on 9 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Andrew Thomas Carmichael as a director on 9 August 2019 (1 page) |
22 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 May 2013 | Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page) |
13 May 2013 | Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
21 January 2010 | Registered office address changed from Wheelabrator Group Limited Po Box 60 Craven Road Altrincham Cheshire WA14 5EP on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered 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 2010 | Registered office address changed from Wheelabrator Group Limited Po Box 60 Craven Road Altrincham Cheshire WA14 5EP on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered 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 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members
|
27 January 2005 | Return made up to 15/01/05; full list of members
|
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members
|
30 January 2004 | Return made up to 15/01/04; full list of members
|
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 15/01/03; full list of members
|
11 February 2003 | Return made up to 15/01/03; full list of members
|
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 February 2001 | Return made up to 15/01/01; full list of members
|
28 February 2001 | Return made up to 15/01/01; full list of members
|
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 15/01/99; no change of members (6 pages) |
6 February 1999 | Return made up to 15/01/99; no change of members (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 15/01/98; full list of members
|
4 February 1998 | Return made up to 15/01/98; full list of members
|
3 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
3 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
11 April 1997 | Company name changed tilghman wheelabrator special pr oducts LIMITED\certificate issued on 14/04/97 (3 pages) |
11 April 1997 | Company name changed tilghman wheelabrator special pr oducts LIMITED\certificate issued on 14/04/97 (3 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: po box 60 craven road altrincham cheshire WA14 5EP (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: po box 60 craven road altrincham cheshire WA14 5EP (1 page) |
3 April 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
3 February 1997 | Return made up to 15/01/97; no change of members
|
3 February 1997 | Return made up to 15/01/97; no change of members
|
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
16 December 1996 | New director appointed (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
27 February 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: sandhall works gibbett street highroad well halifax, west yorkshire HX2 0AL (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: sandhall works gibbett street highroad well halifax, west yorkshire HX2 0AL (1 page) |
26 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Director resigned (2 pages) |
30 October 1995 | Return made up to 31/01/95; full list of members (6 pages) |
30 October 1995 | Return made up to 31/01/95; full list of members (6 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Full accounts made up to 30 November 1994 (7 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Full accounts made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
29 May 1991 | Memorandum and Articles of Association (11 pages) |
29 May 1991 | Memorandum and Articles of Association (11 pages) |