Company NameSutcliffe Croftshaw Limited
DirectorReinier Pieter Keijzer
Company StatusActive
Company Number01612670
CategoryPrivate Limited Company
Incorporation Date10 February 1982(42 years, 2 months ago)
Previous NamesClanmere Engineers Limited and Sutcliffe, Speakman Engineering Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2007(25 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressC/O Chemviron Sa Parc Industriel De Feluy
Zone C
Feluy (Seneffe)
B-7181
Director NamePaul Lester Frank Thompson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 January 1992)
RoleCompany Director
Correspondence Address15 Beechfield Road
Leyland
Preston
Lancashire
PR5 2BG
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 April 1992)
RoleCompany Director
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameMr Richard John Mumford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address9 Sworder Close
Luton
Bedfordshire
LU3 4BJ
Director NameMr Ian Douglas Metcalfe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Broadstone Close
Prestwich
Manchester
Greater Manchester
M25 9QA
Director NameJoseph Walter Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 August 2003)
RoleEngineer
Correspondence AddressFoxhills Holcroft Lane
Culcheth
Warrington
Cheshire
WA3 5AF
Director NameJohn Thomas Weldrick
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 January 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Cartier Close
Old Hall
Warrington
WA5 8TD
Secretary NamePeter Charles Russell Norman
NationalityBritish
StatusResigned
Appointed29 August 1991(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameMr John Peter Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(10 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr Michael John Marriott
NationalityBritish
StatusResigned
Appointed10 March 1992(10 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 1992)
RoleChartered Accountant
Correspondence Address27 Kingsway
Great Harwood
Blackburn
Lancashire
BB6 7XA
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 1998)
RoleFinancial Director
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameWilliam Walter Vogelhuber
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address787 Chaffin Ridge
Columbus
Ohio 43214
United States
Director NameWilliam Francis Gillece
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 1998)
RoleCompany Director
Correspondence Address3438 Hidden Meadow Court
Galena
Ohio 4302 9720
Foreign
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameDavid Gilligan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleEngineering Director
Correspondence Address27 Mount Street
Swinton
Manchester
M27 5NG
Director NameJames William McMullon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1997)
RoleCompany Sales Director
Correspondence Address13 George Street
Knutsford
Cheshire
WA16 6HP
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Director NameAdrian Miles Edwards
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 21 August 2006)
RoleTechnical Director
Correspondence AddressAiken House
Redhill Grove
Chorley
Lancashire
PR6 8TU
Director NamePeter Lowe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address22
Knutsford Road Antrobus
Northwich
Cheshire
CW9 6JW
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(15 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 1998)
RoleChief Executive
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Director NameMichael J Vantusko
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleChief Financial Officer
Correspondence Address4100 Holiday Street N.W. Suite 201
Canton Ohio 44718
United States
Director NameMark Edward Brody
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2000(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleExecutive
Correspondence Address9355 Roryanna Dr
Chardon
Ohio 4402y
United States
Director NameJames William McMullon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 August 2006)
RoleSales Director
Correspondence Address16 Church Street
Davenham
Northwich
Cheshire
CW9 8NE
Director NameMr Cornelius Hubertus Stephanus Maria Majoor
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed28 June 2004(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSparrenlaan 14
3090
Overijse
Belgium
Director NameMichael Joseph Mocniak
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2006)
RoleAttorney
Correspondence Address163 East Hillsboro Road
Washington
Pennsylvania
Pa 15301
United States
Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2005(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLandbouwlaan 10
3090
Overijse
Belgium
Director NameLeroy Mangus Ball
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address103 Rochelle Lane
Monaca
Pennsylvania 15061
United States
Director NameHerve Dubocquet
Date of BirthMay 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed08 January 2007(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2008)
RoleFinance Director
Correspondence AddressEdmond Vandervaerenstraat 67
1560 Hoeilaart
Belgium
Director NameMs Nicole Cambre
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2010(27 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleGeneral Counsel
Country of ResidenceBelgium
Correspondence Address434 London Road
Grays
Essex
RM20 4OH
Director NameMr Richard D. Rose
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2010(28 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameAxel Dieter Brinkmann-Hornbogen
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2018)
RoleDirector Finance
Country of ResidenceBelgium
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(23 years after company formation)
Appointment Duration12 years, 7 months (resigned 09 October 2017)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.sutcliffecroftshaw.co.uk

Location

Registered AddressEdgar House South Lancs Industrial Estate
Lockett Road
Ashton-In-Makerfield
Lancashire
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches8 other UK companies use this postal address

Shareholders

250k at £1Waterlink Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

25 March 1996Delivered on: 28 March 1996
Satisfied on: 3 July 1998
Persons entitled: The Royal Bank of Scotland 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 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
30 March 1994Delivered on: 13 April 1994
Satisfied on: 17 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings to the south east of guest street and various other properties as outlined in the schedule to form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 February 1986Delivered on: 21 February 1986
Satisfied on: 10 April 1992
Persons entitled: Kenneth Peter Shea, Alan Moores & Alfred Flint

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
21 September 1982Delivered on: 29 September 1982
Satisfied on: 17 May 1996
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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

17 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2023Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 (2 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 April 2021Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021 (1 page)
3 February 2021Accounts for a dormant company made up to 31 December 2019 (14 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018 (2 pages)
16 March 2018Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018 (1 page)
8 February 2018Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
9 October 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Richard Rose
(4 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Richard Rose
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
(2 pages)
23 September 2015Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
(2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 250,000
(6 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 250,000
(6 pages)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 250,000
(6 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 250,000
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 January 2014Termination of appointment of Nicole Cambre as a director (1 page)
8 January 2014Termination of appointment of Nicole Cambre as a director (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 250,000
(7 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 250,000
(7 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 May 2013Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages)
1 May 2013Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 February 2012Termination of appointment of Cornelius Majoor as a director (1 page)
3 February 2012Termination of appointment of Cornelius Majoor as a director (1 page)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
14 September 2010Secretary's details changed for Mitre Secretaries Limited on 29 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mitre Secretaries Limited on 29 August 2010 (2 pages)
3 September 2010Appointment of Richard D. Rose as a director (2 pages)
3 September 2010Appointment of Richard D. Rose as a director (2 pages)
2 September 2010Termination of appointment of Leroy Ball as a director (1 page)
2 September 2010Termination of appointment of Leroy Ball as a director (1 page)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 January 2010Appointment of Nicole Cambre as a director (3 pages)
22 January 2010Appointment of Nicole Cambre as a director (3 pages)
29 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
17 October 2008Return made up to 29/08/08; full list of members (8 pages)
17 October 2008Return made up to 29/08/08; full list of members (8 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
8 April 2008Appointment terminated director herve dubocquet (1 page)
8 April 2008Appointment terminated director herve dubocquet (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
17 September 2007Return made up to 29/08/07; full list of members (7 pages)
17 September 2007Return made up to 29/08/07; full list of members (7 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 September 2006Return made up to 29/08/06; full list of members (8 pages)
21 September 2006Return made up to 29/08/06; full list of members (8 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
4 February 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 February 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(8 pages)
26 September 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New director appointed (2 pages)
6 September 2004Return made up to 29/08/04; full list of members (8 pages)
6 September 2004Return made up to 29/08/04; full list of members (8 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
20 April 2004Full accounts made up to 30 September 2003 (14 pages)
20 April 2004Full accounts made up to 30 September 2003 (14 pages)
22 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(8 pages)
8 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(8 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: antler court lockett road ashton in makerfield lancashire WN4 8DU (1 page)
22 August 2003Registered office changed on 22/08/03 from: antler court lockett road ashton in makerfield lancashire WN4 8DU (1 page)
16 August 2003Auditor's resignation (1 page)
16 August 2003Auditor's resignation (1 page)
30 April 2003Full accounts made up to 30 September 2002 (15 pages)
30 April 2003Full accounts made up to 30 September 2002 (15 pages)
10 September 2002Return made up to 29/08/02; full list of members (8 pages)
10 September 2002Return made up to 29/08/02; full list of members (8 pages)
17 May 2002Full accounts made up to 30 September 2001 (14 pages)
17 May 2002Full accounts made up to 30 September 2001 (14 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
27 July 2001Auditor's resignation (1 page)
27 July 2001Auditor's resignation (1 page)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
20 September 1999Return made up to 29/08/99; no change of members (6 pages)
20 September 1999Return made up to 29/08/99; no change of members (6 pages)
28 May 1999Full accounts made up to 30 September 1998 (14 pages)
28 May 1999Full accounts made up to 30 September 1998 (14 pages)
28 August 1998Return made up to 29/08/98; change of members (8 pages)
28 August 1998Director resigned (1 page)
28 August 1998Return made up to 29/08/98; change of members (8 pages)
28 August 1998Director resigned (1 page)
5 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
5 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Auditor's resignation (1 page)
19 June 1998Auditor's resignation (1 page)
22 May 1998Full accounts made up to 31 March 1998 (16 pages)
22 May 1998Full accounts made up to 31 March 1998 (16 pages)
8 December 1997Full accounts made up to 31 March 1997 (17 pages)
8 December 1997Full accounts made up to 31 March 1997 (17 pages)
30 September 1997Return made up to 29/08/97; full list of members (8 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 29/08/97; full list of members (8 pages)
30 September 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
16 September 1996Return made up to 29/08/96; no change of members (6 pages)
16 September 1996Return made up to 29/08/96; no change of members (6 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
15 April 1996New director appointed (1 page)
15 April 1996Director resigned (2 pages)
15 April 1996Director resigned (2 pages)
15 April 1996New director appointed (1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Full accounts made up to 31 March 1995 (19 pages)
31 January 1996Full accounts made up to 31 March 1995 (19 pages)
6 October 1995Return made up to 29/08/95; full list of members (8 pages)
6 October 1995Return made up to 29/08/95; full list of members (8 pages)
14 September 1995Director's particulars changed (2 pages)
14 September 1995Director's particulars changed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
29 October 1992Particulars of contract relating to shares (3 pages)
29 October 1992Particulars of contract relating to shares (3 pages)
29 October 1992Ad 26/03/92--------- £ si 249998@1 (2 pages)
29 October 1992Ad 26/03/92--------- £ si 249998@1 (2 pages)
9 February 1988Full accounts made up to 31 March 1987 (17 pages)
9 February 1988Full accounts made up to 31 March 1987 (17 pages)
5 February 1987Full accounts made up to 31 March 1986 (9 pages)
5 February 1987Full accounts made up to 31 March 1986 (9 pages)
16 November 1983Accounts made up to 31 March 1983 (9 pages)
16 November 1983Accounts made up to 31 March 1983 (9 pages)
7 October 1982Memorandum of association (4 pages)
7 October 1982Memorandum of association (4 pages)
10 February 1982Incorporation (13 pages)
10 February 1982Incorporation (13 pages)