Company NameContico Manufacturing Limited
Company StatusDissolved
Company Number01338772
CategoryPrivate Limited Company
Incorporation Date15 November 1977(46 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameRagraux Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alastair Matthew Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(34 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Director NameMr Daniel Peter Scott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(34 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Secretary NameMr Daniel Peter Scott
StatusClosed
Appointed23 September 2016(38 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 01 February 2022)
RoleCompany Director
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Director NameMr Alfred George Shepherd
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressThe Bungalow 10 Woodside Close
Chiddingfold
Godalming
Surrey
GU8 4RH
Director NameLester Miller
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address15 Chatfield Place Road
St Louis Missouri M063132
Foreign
Director NameMr Bill Miller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address15 Chatfield Place Road
St Louis
Missouri Mo 63132
Foreign
Director NameLarry Michael Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1991(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address543 Meadow Creek Lane Warson Woods
St Louis Missouri M063122
Foreign
Secretary NameMr Michael Alexander Balmain
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWeywinds Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Secretary NameAlan Richard Elkins
NationalityBritish
StatusResigned
Appointed26 February 1993(15 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 June 2007)
RoleChartered Accountant
Correspondence Address1 Garden Way
Little Trethiggey, Quintrell Downs
Newquay
Cornwall
TR8 4LG
Director NameVernon Leslie Holmes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(21 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address12 Warren Wood Drive
High Wycombe
Buckinghamshire
HP11 1DZ
Director NameMr Arthur R Miller
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2001)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1051 McCormick Drive
Lake Forest
Illinois 60045
United States
Director NameGlenn W Turcotte
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1999(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2003)
RoleBusiness Executive
Correspondence AddressOutdoor Recorts
133 Arrow Road Lot 167
Hilton Head Island 29928
South Carolina
Us
Director NameJohn R. Jr Prann
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2001)
RoleBusiness Executive
Correspondence Address19759 East Long Avenue
Aurora
Colorada 80116
United States
Secretary NameMr Arthur R Miller
NationalityAmerican
StatusResigned
Appointed08 January 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2001)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1051 McCormick Drive
Lake Forest
Illinois 60045
United States
Director NameChristopher Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2001(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 2007)
RoleExecutive
Correspondence Address2345 Princeton Street
Palo Alto
California 94306
United States
Director NameMichael Jacobi
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2001(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2005)
RoleExecutive Director
Correspondence Address358 Tranquillity Road
Middlebury
Connecticut 06762
United States
Director NameAnthony T Castor Iii
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 June 2007)
RoleCEO
Correspondence Address1200 Veitch Street, Apartment 838
Arlington
Virginia 22201
Irish
Director NameChristopher Lacovara
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2007)
RoleBanking
Country of ResidenceUnited States
Correspondence Address65 Central Park West
Penthouse G
New York
10023
America
Director NameKeith Mills
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2006(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2007)
RoleVp International
Correspondence Address800 Green Street
PO Box 166
Niagara On The Lake
Ontario Losijo
Canada
Director NameMr David Moore Alexander Chestnutt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(29 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Crosby
Liverpool
L23 2SP
Secretary NameRebecca Louise Smith
NationalityBritish
StatusResigned
Appointed06 June 2007(29 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 September 2007)
RoleSecretary
Correspondence Address16 Springfield Drive
Wistaston
Crewe
Cheshire
CW2 6RA
Director NamePhilip John Macey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(29 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGerrans Chyvogue Lane
Perranwell Station
Truro
Cornwall
TR3 7JX
Secretary NameAdrian Nicholas Whiteley
NationalityBritish
StatusResigned
Appointed14 September 2007(29 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address130 Grove Lane
Altrincham
Cheshire
WA15 8LT
Secretary NameAndrew William Booth
NationalityBritish
StatusResigned
Appointed10 May 2010(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address49 Rodney Street
Liverpool
L1 9EW
Director NameMr Thomas Stuecken
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed26 October 2010(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address37 Libertus Road
Cheltenham
Gloucestershire
GL51 7EN
Wales
Director NameMr Angus Bruce Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Secretary NameAngus Bruce Scott
NationalityBritish
StatusResigned
Appointed29 February 2012(34 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2016)
RoleCompany Director
Correspondence AddressBunkers Farm Tunstead Lane
Greenfield
Oldham
Greater Manchester
OL3 7NY

Contact

Websitewww.conticospraychem.com
Email address[email protected]
Telephone01209 312123
Telephone regionRedruth

Location

Registered AddressOakview Mills
Greenfield
Oldham
Greater Manchester
OL3 7HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

222.8k at £1Invescotec LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,921,940
Net Worth£3,030,854
Cash£167,414
Current Liabilities£1,173,419

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

23 October 2007Delivered on: 26 October 2007
Satisfied on: 6 February 2013
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 2007Delivered on: 19 June 2007
Satisfied on: 6 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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 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
1 February 1990Delivered on: 9 February 1990
Satisfied on: 29 June 2001
Persons entitled: Bank of New England N. A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And rights. Undertaking and all property and assets.
Fully Satisfied
27 February 1986Delivered on: 11 March 1986
Satisfied on: 29 June 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating chsarges over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
9 January 1980Delivered on: 24 January 1980
Persons entitled: First National Bank in St. Louis

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Tudor works beaconsfield road hayes middx.
Fully Satisfied

Filing History

7 September 2020Confirmation statement made on 30 August 2020 with updates (3 pages)
26 March 2020Full accounts made up to 30 September 2019 (14 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 30 September 2018 (14 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 30 September 2017 (15 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
10 May 2017Full accounts made up to 30 September 2016 (17 pages)
10 May 2017Full accounts made up to 30 September 2016 (17 pages)
17 January 2017Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages)
17 January 2017Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages)
16 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 April 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
4 April 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 222,758
(6 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 222,758
(6 pages)
22 January 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
22 January 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 222,758
(6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 222,758
(6 pages)
13 January 2014Full accounts made up to 30 September 2013 (19 pages)
13 January 2014Full accounts made up to 30 September 2013 (19 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (6 pages)
8 July 2013Termination of appointment of Vernon Leslie Holmes as a director on 30 June 2013 (2 pages)
8 July 2013Termination of appointment of Vernon Leslie Holmes as a director on 30 June 2013 (2 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 January 2013Accounts for a medium company made up to 30 September 2012 (21 pages)
16 January 2013Accounts for a medium company made up to 30 September 2012 (21 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 30 September 2011 (24 pages)
28 June 2012Full accounts made up to 30 September 2011 (24 pages)
26 June 2012Termination of appointment of Philip John Macey as a director on 29 May 2012 (2 pages)
26 June 2012Termination of appointment of Philip John Macey as a director on 29 May 2012 (2 pages)
1 May 2012Resignation of an auditor (2 pages)
1 May 2012Resignation of an auditor (2 pages)
1 May 2012Termination of appointment of Andrew William Booth as a secretary on 29 February 2012 (2 pages)
1 May 2012Termination of appointment of Andrew William Booth as a secretary on 29 February 2012 (2 pages)
11 April 2012Appointment of Angus Bruce Scott as a secretary on 29 February 2012 (3 pages)
11 April 2012Appointment of Angus Bruce Scott as a secretary on 29 February 2012 (3 pages)
4 April 2012Appointment of Angus Bruce Scott as a director on 29 February 2012 (3 pages)
4 April 2012Appointment of Daniel Peter Scott as a director on 29 February 2012 (3 pages)
4 April 2012Appointment of Alastair Matthew Scott as a director on 29 February 2012 (3 pages)
4 April 2012Appointment of Alastair Matthew Scott as a director on 29 February 2012 (3 pages)
4 April 2012Appointment of Daniel Peter Scott as a director on 29 February 2012 (3 pages)
4 April 2012Appointment of Angus Bruce Scott as a director on 29 February 2012 (3 pages)
3 April 2012Termination of appointment of Thomas Stuecken as a director on 29 February 2012 (2 pages)
3 April 2012Termination of appointment of David Moore Alexander Chestnutt as a director on 29 February 2012 (2 pages)
3 April 2012Termination of appointment of Thomas Stuecken as a director on 29 February 2012 (2 pages)
3 April 2012Termination of appointment of David Moore Alexander Chestnutt as a director on 29 February 2012 (2 pages)
15 March 2012Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
12 April 2011Full accounts made up to 30 September 2010 (22 pages)
12 April 2011Full accounts made up to 30 September 2010 (22 pages)
2 November 2010Appointment of Thomas Stuecken as a director (3 pages)
2 November 2010Appointment of Thomas Stuecken as a director (3 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
28 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
19 May 2010Termination of appointment of Adrian Whiteley as a secretary (2 pages)
19 May 2010Termination of appointment of Adrian Whiteley as a secretary (2 pages)
19 May 2010Appointment of Andrew William Booth as a secretary (3 pages)
19 May 2010Appointment of Andrew William Booth as a secretary (3 pages)
2 February 2010Full accounts made up to 31 March 2009 (24 pages)
2 February 2010Full accounts made up to 31 March 2009 (24 pages)
28 September 2009Registered office changed on 28/09/2009 from 49 rodney street liverpool L69 3FT (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 September 2009Location of debenture register (1 page)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 49 rodney street liverpool L69 3FT (1 page)
31 January 2009Full accounts made up to 31 March 2008 (24 pages)
31 January 2009Full accounts made up to 31 March 2008 (24 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Registered office changed on 25/09/07 from: 49 rodney street liverpool L1 9EW (1 page)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Location of debenture register (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Location of debenture register (1 page)
25 September 2007Registered office changed on 25/09/07 from: 49 rodney street liverpool L1 9EW (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Location of register of members (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (19 pages)
9 July 2007Full accounts made up to 31 December 2006 (19 pages)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: cardrew way redruth cornwall TR15 1ST (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: cardrew way redruth cornwall TR15 1ST (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2007Director resigned (1 page)
25 June 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 June 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 June 2007New director appointed (2 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Declaration of assistance for shares acquisition (20 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 June 2007Declaration of assistance for shares acquisition (20 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
10 November 2006Full accounts made up to 31 December 2005 (20 pages)
10 November 2006Full accounts made up to 31 December 2005 (20 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
13 December 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
10 February 2005Full accounts made up to 31 December 2003 (17 pages)
10 February 2005Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2004Auditor's resignation (1 page)
2 February 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
18 September 2003Return made up to 31/08/03; full list of members (8 pages)
18 September 2003Return made up to 31/08/03; full list of members (8 pages)
18 March 2003Full accounts made up to 31 December 2001 (14 pages)
18 March 2003Full accounts made up to 31 December 2001 (14 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Return made up to 31/08/02; full list of members (9 pages)
12 February 2003Return made up to 31/08/02; full list of members (9 pages)
12 February 2003New director appointed (2 pages)
9 July 2002Full accounts made up to 31 December 2000 (14 pages)
9 July 2002Full accounts made up to 31 December 2000 (14 pages)
24 January 2002Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 2002Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 2001Memorandum and Articles of Association (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001Memorandum and Articles of Association (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Accounts for a medium company made up to 31 December 1999 (14 pages)
18 May 2001Accounts for a medium company made up to 31 December 1999 (14 pages)
15 March 2001Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Accounts for a medium company made up to 31 December 1998 (15 pages)
20 March 2000Accounts for a medium company made up to 31 December 1998 (15 pages)
15 December 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
24 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 December 1998Full accounts made up to 31 May 1998 (15 pages)
11 December 1998Full accounts made up to 31 May 1998 (15 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
13 March 1998Full accounts made up to 31 May 1997 (15 pages)
13 March 1998Full accounts made up to 31 May 1997 (15 pages)
27 October 1997Return made up to 31/08/97; full list of members (6 pages)
27 October 1997Return made up to 31/08/97; full list of members (6 pages)
3 October 1996Return made up to 30/08/96; full list of members (6 pages)
3 October 1996Return made up to 30/08/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 May 1996 (14 pages)
20 September 1996Full accounts made up to 31 May 1996 (14 pages)
11 June 1996Return made up to 31/08/95; no change of members (6 pages)
11 June 1996Return made up to 31/08/95; no change of members (6 pages)
11 June 1996Secretary's particulars changed (1 page)
11 June 1996Secretary's particulars changed (1 page)
29 April 1996Full accounts made up to 31 May 1995 (17 pages)
29 April 1996Full accounts made up to 31 May 1995 (17 pages)
9 February 1990Declaration of satisfaction of mortgage/charge (1 page)
9 February 1990Declaration of satisfaction of mortgage/charge (1 page)
25 September 1978Company name changed\certificate issued on 25/09/78 (2 pages)
25 September 1978Company name changed\certificate issued on 25/09/78 (2 pages)
15 November 1977Certificate of incorporation (1 page)
15 November 1977Incorporation (12 pages)
15 November 1977Certificate of incorporation (1 page)
15 November 1977Incorporation (12 pages)