Company NameThe Emergency Shower Company Limited
Company StatusDissolved
Company Number01375091
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameJ.D. Hughes (Macclesfield) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Darlington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 04 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameMr Laurence Graham Hughes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressWest Pines
Dale Brow Prestbury
Macclesfield
Cheshire
SK10 4BN
Secretary NameMrs Jane Hughes
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressWest Pines
Dale Brow Prestbury
Macclesfield
Cheshire
SK10 4BN
Director NameMr Anthony Douglas Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(16 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosemary Cottage
Paddock Hill
Mobberley Knutsford
Cheshire
WA16 7DH
Secretary NameMrs Sandra Renshaw
NationalityBritish
StatusResigned
Appointed30 November 1994(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1999)
RoleSecretary
Correspondence Address30 High Meadows
Romiley
Stockport
Cheshire
SK6 4QF
Director NameMr Simon Charles Martin Geary
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Correspondence Address22 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameMrs Sandra Renshaw
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address30 High Meadows
Romiley
Stockport
Cheshire
SK6 4QF
Secretary NameMr Colin Cliffe
NationalityBritish
StatusResigned
Appointed31 October 1999(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bakewell Road
Hazel Grove
Stockport
SK7 6JU
Secretary NameGeoffrey Burney
NationalityBritish
StatusResigned
Appointed22 July 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address5 Birchencliffe Farm
Pott Shrigley
Cheshire
SK10 5SE
Secretary NameJane Caroline Geary
NationalityBritish
StatusResigned
Appointed21 July 2003(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address22 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Secretary NameMr Geoffrey Burney
NationalityEnglish
StatusResigned
Appointed19 October 2004(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech Tree Cottage Dale House Fold
Poynton
Stockport
Cheshire
SK12 1DG
Secretary NameIrene Bradbury-Jones
NationalityBritish
StatusResigned
Appointed31 August 2008(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2011)
RoleHR Manager
Correspondence Address5 Hollinwood Road
Disley
Stockport
Cheshire
SK12 2EE
Secretary NameStephen Dootson
NationalityBritish
StatusResigned
Appointed31 July 2011(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2015)
RoleCompany Director
Correspondence AddressWhitefield Road Industrial Estate Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Secretary NameMrs Toni Marie Lock
StatusResigned
Appointed24 December 2015(37 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS

Contact

Websiteemergency-shower.co.uk
Email address[email protected]
Telephone0161 4942044
Telephone regionManchester

Location

Registered AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1J D Hughes Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£412,216
Gross Profit£137,999
Net Worth£273,640
Current Liabilities£68,720

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 February 2014Delivered on: 25 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2012Delivered on: 31 March 2012
Persons entitled: The North West Fund for Business Loans LP

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 January 2012Delivered on: 30 January 2012
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 April 2011Delivered on: 30 April 2011
Satisfied on: 21 June 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
27 April 2011Delivered on: 30 April 2011
Satisfied on: 21 June 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
20 February 2006Delivered on: 23 February 2006
Satisfied on: 21 June 2012
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
20 October 2004Delivered on: 5 November 2004
Satisfied on: 21 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 1980Delivered on: 18 February 1980
Satisfied on: 21 June 2012
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17, school street industrial estate, hazel grove, stockport, greater manchester.
Fully Satisfied

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
19 February 2019Statement by Directors (1 page)
19 February 2019Solvency Statement dated 14/02/19 (1 page)
19 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 February 2019Statement of capital on 19 February 2019
  • GBP 1
(4 pages)
15 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 September 2018Satisfaction of charge 013750910008 in full (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
16 May 2016Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Statement of company's objects (2 pages)
12 May 2016Full accounts made up to 31 December 2015 (14 pages)
12 May 2016Full accounts made up to 31 December 2015 (14 pages)
7 May 2016Satisfaction of charge 7 in full (7 pages)
7 May 2016Satisfaction of charge 6 in full (4 pages)
7 May 2016Satisfaction of charge 6 in full (4 pages)
7 May 2016Satisfaction of charge 7 in full (7 pages)
4 May 2016Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page)
4 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
4 May 2016Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page)
4 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
4 May 2016Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
12 January 2016Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page)
12 January 2016Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (11 pages)
2 October 2015Full accounts made up to 31 December 2014 (11 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20,000
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
25 February 2014Registration of charge 013750910008 (5 pages)
25 February 2014Registration of charge 013750910008 (5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (13 pages)
28 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
15 August 2011Appointment of Stephen Dootson as a secretary (3 pages)
15 August 2011Appointment of Stephen Dootson as a secretary (3 pages)
15 August 2011Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages)
15 August 2011Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages)
28 July 2011Full accounts made up to 31 December 2010 (15 pages)
28 July 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
27 October 2008Secretary appointed irene bradbury-jones (2 pages)
27 October 2008Appointment terminated secretary geoffrey burney (1 page)
9 May 2008Secretary's change of particulars / geoffrey burney / 09/05/2008 (1 page)
9 May 2008Return made up to 30/04/08; full list of members (3 pages)
9 May 2008Secretary's change of particulars / geoffrey burney / 09/05/2008 (1 page)
9 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 August 2007Full accounts made up to 31 December 2006 (11 pages)
2 August 2007Full accounts made up to 31 December 2006 (11 pages)
17 July 2007Return made up to 30/04/07; full list of members (2 pages)
17 July 2007Return made up to 30/04/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
5 July 2006Return made up to 30/04/06; full list of members (6 pages)
5 July 2006Return made up to 30/04/06; full list of members (6 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
22 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 September 2005Full accounts made up to 31 December 2004 (14 pages)
20 June 2005Return made up to 30/04/05; full list of members (2 pages)
20 June 2005Return made up to 30/04/05; full list of members (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Secretary resigned (1 page)
25 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 March 2004Full accounts made up to 30 September 2003 (12 pages)
23 March 2004Full accounts made up to 30 September 2003 (12 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
29 July 2003Return made up to 30/04/03; full list of members (7 pages)
29 July 2003Return made up to 30/04/03; full list of members (7 pages)
27 April 2003Full accounts made up to 30 September 2002 (11 pages)
27 April 2003Full accounts made up to 30 September 2002 (11 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
26 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
29 June 2001Return made up to 30/04/01; full list of members (6 pages)
29 June 2001Return made up to 30/04/01; full list of members (6 pages)
11 May 2001Full accounts made up to 30 September 2000 (11 pages)
11 May 2001Full accounts made up to 30 September 2000 (11 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 April 2000Full accounts made up to 30 September 1999 (12 pages)
7 April 2000Full accounts made up to 30 September 1999 (12 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
2 June 1999Full accounts made up to 30 September 1998 (12 pages)
2 June 1999Full accounts made up to 30 September 1998 (12 pages)
24 April 1999Return made up to 30/04/99; no change of members (4 pages)
24 April 1999Return made up to 30/04/99; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
28 November 1997Company name changed J.D. hughes (macclesfield) limit ed\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed J.D. hughes (macclesfield) limit ed\certificate issued on 01/12/97 (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 June 1997Return made up to 30/04/97; full list of members (6 pages)
20 June 1997Return made up to 30/04/97; full list of members (6 pages)
8 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
8 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
8 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 April 1996Return made up to 30/04/96; no change of members (4 pages)
23 April 1996Return made up to 30/04/96; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 May 1982Memorandum and Articles of Association (10 pages)
19 May 1982Memorandum and Articles of Association (10 pages)
23 June 1978Incorporation (13 pages)
23 June 1978Incorporation (13 pages)