Trafford Park
Manchester
M41 7LY
Director Name | Karen Lyn Watson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 August 2014(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 September 2020) |
Role | Vp, Corporate Controller |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Ms Alison Palmer Gaston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Secretary Name | Alison Palmer Gaston |
---|---|
Status | Closed |
Appointed | 28 June 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Reginald Robin Lowman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | High Lawn Hatlex Lane Hest Bank Lancaster Lancashire LA2 6EU |
Director Name | Mary Dobson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rambles Knole Park Almondsbury Bristol Avon BS32 4BS |
Director Name | Mr Charles Edward Dobson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rambles Knole Park Almondsbury Bristol Avon BS32 4BS |
Director Name | Mr Lionel Thomas Bugler |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 1995) |
Role | Company Director |
Correspondence Address | North Combe Brockley Backwell Bristol Avon BS19 3AS |
Director Name | Mr Godfrey Mark Bateson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverlune Aldcliffe Lancaster Lancashire LA1 5AR |
Secretary Name | Nicholas Charles Philip Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | The Old Vineyard Over Court Over Lane Almondsbury South Gloucestershire BS12 4DG |
Director Name | Alan Keith Bostock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 1997) |
Role | Finance Director |
Correspondence Address | Mudgley Wall House Mudgley Road Rooksbridge Axbridge Somerset BS26 2TH |
Director Name | Harold Stuart Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 1998) |
Role | Business Advisor |
Correspondence Address | 40a Mearse Lane Barnt Green Birmingham B45 8HL |
Secretary Name | Peter Douglas Macklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 24 July 1998) |
Role | Finance Director |
Correspondence Address | 16 Pridhams Way Exminster Exeter EX6 8TA |
Secretary Name | David Greenlagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 1999) |
Role | Accountant |
Correspondence Address | Ellerburn Doctors Hill Burton Road Low Bentham Lancaster LA2 7DZ |
Director Name | Malcolm Charles Birkett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2002) |
Role | Direcor |
Correspondence Address | 11 The Piazza Lancaster Lancashire LA1 3FJ |
Director Name | John Dow Henderson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1999(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2001) |
Role | Finance Director |
Correspondence Address | The Farmhouse Stancombe Dursley Gloucestershire GL11 6AT Wales |
Director Name | Charles Hevenor |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1999(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2002) |
Role | Executive |
Correspondence Address | 50 Whittles Way Glastonbury 06033 Connecticut United States |
Director Name | Frederick David Jones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 155 100 Westminster Bridge Road London SE1 7XB |
Secretary Name | John Dow Henderson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 August 1999(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2001) |
Role | Finance Director |
Correspondence Address | The Farmhouse Stancombe Dursley Gloucestershire GL11 6AT Wales |
Secretary Name | Andrew Francis Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 280 Eldon Street Preston Lancashire PR2 2BB |
Director Name | Andrew Francis Mackay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2002) |
Role | Finance Director |
Correspondence Address | 280 Eldon Street Preston Lancashire PR2 2BB |
Director Name | Doris Winter Skoch |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 January 2002(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2005) |
Role | Manager |
Correspondence Address | 62 Main Street East Haddam Connecticut 06423 United States |
Director Name | Elaine Pullen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Usa British |
Status | Resigned |
Appointed | 22 January 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2003) |
Role | Manager |
Correspondence Address | 12 Springside Lane Sherman Fairfield Ct 06784 United States |
Director Name | Dr Keith Robson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Copeland Court Nevilles Cross Durham County Durham DH1 4LF |
Secretary Name | Michelle Jane Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 5 Country Mews Preston New Road Blackburn Lancashire BB2 7FJ |
Secretary Name | Mr Robert William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystone Lodge Sea Walls Road Bristol BS9 1PH |
Director Name | Stephen Patrick Lovass |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2005(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2007) |
Role | Group Managing Director |
Correspondence Address | Avenue Lambeau 1200 Woluwe St.Lambert Belgium |
Director Name | Mr Robert William Jackson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(25 years after company formation) |
Appointment Duration | 4 years (resigned 31 October 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1600 Park Avenue Aztec West Bristol BS32 4UA |
Secretary Name | Mr Rhys Ioan Thomas Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2009) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wellington Walk Bristol Avon BS10 5EU |
Secretary Name | Mrs Beverley Ann Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1600 Park Avenue Aztec West Bristol BS32 4UA |
Secretary Name | Michael J Lyon |
---|---|
Status | Resigned |
Appointed | 31 October 2011(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2014) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Mr David Anthony Kralic |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2014(31 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Director Name | Mr James Condon Martin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2014(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2019) |
Role | Vice President, Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Secretary Name | Mr David Anthony Kralic |
---|---|
Status | Resigned |
Appointed | 24 January 2014(31 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2014) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Secretary Name | James Condon Martin |
---|---|
Status | Resigned |
Appointed | 18 August 2014(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
Website | gerberscientific.com |
---|
Registered Address | Unit 7 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
1000 at £1 | Gerber Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 May 2003 | Delivered on: 28 May 2003 Satisfied on: 23 January 2006 Persons entitled: Fleet Capital Corporation as Agent Classification: Composite debenture Secured details: All monies all monies due or to become due from the company and/or open agencies limited to the chargee on any account whatsoever due or to become due from any of the credit parties to any of the lenders, the agent, the cash management bank and the issuing bank, individually or collectively 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 |
---|---|
9 May 2003 | Delivered on: 28 May 2003 Satisfied on: 23 January 2006 Persons entitled: Fleet Capital Corporation as Agent Classification: Legal mortgage Secured details: All monies all monies due or to become due from the company and/or open agencies limited to the chargee on any account whatsoever due or to become due from any of the credit parties to any of the lenders, the agent, the cash management bank and the issuing bank, individually or collectively under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being f/h property k/a land on the south west and south east side of europa way lune industrial estate lancaster t/n's LA802862 and LA881883 and the proceeds of sale thereof and all buildings fixtures and erections on the property. See the mortgage charge document for full details. Fully Satisfied |
9 May 2003 | Delivered on: 27 May 2003 Satisfied on: 23 January 2006 Persons entitled: Ableco Finance Llc Acting as Administrative Agent, Collateral Agent and Security Trustee Forthe Lenders Classification: Composite debenture Secured details: All present and future indebtedness obligations and liabilities of each loan party to the agent and the lenders 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 |
9 May 2003 | Delivered on: 27 May 2003 Satisfied on: 23 January 2006 Persons entitled: Ableco Finance Llc Acting as Administrative Agent and Security Trustee for the Lenders Classification: Legal mortgage Secured details: All present and future indebtedness obligations and liabilities of each loan party to the administrative agent and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interest in the f/h property k/a land on the south west and south east side of europa way,lune industrial estate,lancaster t/nos LA802862 and LA881883 and the proceed of sale thereof together with all buildings fixtures and erections on the property. Fully Satisfied |
15 April 1985 | Delivered on: 18 April 1985 Satisfied on: 1 May 1996 Persons entitled: Midland 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: 38 port royal avenue lune industrial estate lancaster, lancashire. Fully Satisfied |
2 August 1983 | Delivered on: 8 August 1983 Satisfied on: 2 October 1998 Persons entitled: Midland 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: L/Hold 38 port royal avenue, lune industrial estate, lancaster. Fully Satisfied |
28 April 1983 | Delivered on: 13 May 1983 Satisfied on: 20 March 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2020 | Application to strike the company off the register (3 pages) |
22 November 2019 | Appointment of Alison Palmer Gaston as a secretary on 28 June 2019 (2 pages) |
22 November 2019 | Termination of appointment of James Condon Martin as a director on 28 June 2019 (1 page) |
22 November 2019 | Appointment of Alison Palmer Gaston as a director on 28 June 2019 (2 pages) |
22 November 2019 | Termination of appointment of James Condon Martin as a secretary on 28 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 October 2014 | Secretary's details changed for James Condom Martin on 18 August 2014 (1 page) |
3 October 2014 | Secretary's details changed for James Condom Martin on 18 August 2014 (1 page) |
2 October 2014 | Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of James Condom Martin as a secretary on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages) |
2 October 2014 | Appointment of James Condom Martin as a secretary on 18 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of David Anthony Kralic as a secretary on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of David Anthony Kralic as a secretary on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of David Anthony Kralic as a director on 18 August 2014 (1 page) |
1 October 2014 | Termination of appointment of David Anthony Kralic as a director on 18 August 2014 (1 page) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Appointment of Mr. David Anthony Kralic as a director (2 pages) |
27 May 2014 | Appointment of Mr. David Anthony Kralic as a director (2 pages) |
27 May 2014 | Appointment of Mr. James Condon Martin as a director (2 pages) |
27 May 2014 | Appointment of Mr. James Condon Martin as a director (2 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 May 2014 | Appointment of Mr. David Anthony Kralic as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Michael Lyon as a secretary (1 page) |
23 May 2014 | Termination of appointment of Michael Lyon as a secretary (1 page) |
23 May 2014 | Appointment of Mr. David Anthony Kralic as a secretary (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
15 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 July 2012 | Registered office address changed from 1600 Park Avenue Aztec West Bristol BS32 4UA on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 1600 Park Avenue Aztec West Bristol BS32 4UA on 31 July 2012 (1 page) |
21 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 January 2012 | Appointment of Michael J Lyon as a secretary (1 page) |
26 January 2012 | Appointment of Michael J Lyon as a secretary (1 page) |
25 January 2012 | Termination of appointment of Robert Jackson as a director (1 page) |
25 January 2012 | Appointment of Mr Theodor Hermann Ostendorf as a director (2 pages) |
25 January 2012 | Appointment of Mr Theodor Hermann Ostendorf as a director (2 pages) |
25 January 2012 | Termination of appointment of Beverley Meredith as a secretary (1 page) |
25 January 2012 | Termination of appointment of Beverley Meredith as a secretary (1 page) |
25 January 2012 | Termination of appointment of Robert Jackson as a director (1 page) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
21 October 2009 | Secretary's details changed for Mrs Beverley Ann Meredith on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Robert William Jackson on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Beverley Ann Meredith on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Robert William Jackson on 21 October 2009 (2 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 February 2009 | Secretary appointed mrs beverley ann meredith (1 page) |
11 February 2009 | Appointment terminated secretary robert jackson (1 page) |
11 February 2009 | Appointment terminated secretary rhys gardner (1 page) |
11 February 2009 | Secretary appointed mrs beverley ann meredith (1 page) |
11 February 2009 | Appointment terminated secretary rhys gardner (1 page) |
11 February 2009 | Appointment terminated secretary robert jackson (1 page) |
12 September 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
16 June 2008 | Appointment terminated director stephen lovass (1 page) |
16 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated director stephen lovass (1 page) |
16 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 38 port royal avenue lune industrial estate lancaster LA1 5QP (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 38 port royal avenue lune industrial estate lancaster LA1 5QP (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
28 May 2003 | Particulars of mortgage/charge (12 pages) |
28 May 2003 | Particulars of mortgage/charge (6 pages) |
28 May 2003 | Particulars of mortgage/charge (6 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members
|
28 May 2003 | Return made up to 21/05/03; full list of members
|
28 May 2003 | Particulars of mortgage/charge (12 pages) |
27 May 2003 | Particulars of mortgage/charge (19 pages) |
27 May 2003 | Particulars of mortgage/charge (19 pages) |
27 May 2003 | Particulars of mortgage/charge (19 pages) |
27 May 2003 | Particulars of mortgage/charge (19 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2003 | Resolutions
|
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
10 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
10 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
14 July 2002 | Re aud stat (1 page) |
14 July 2002 | Auditor's resignation (1 page) |
14 July 2002 | Auditor's resignation (1 page) |
14 July 2002 | Re aud stat (1 page) |
26 June 2002 | Return made up to 03/06/02; full list of members
|
26 June 2002 | Return made up to 03/06/02; full list of members
|
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 30 April 2001 (15 pages) |
31 July 2001 | Full accounts made up to 30 April 2001 (15 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | Full accounts made up to 30 April 2000 (15 pages) |
23 May 2001 | Full accounts made up to 30 April 2000 (15 pages) |
15 June 2000 | Return made up to 03/06/00; full list of members
|
15 June 2000 | Return made up to 03/06/00; full list of members
|
18 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
13 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
13 October 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 03/06/99; no change of members
|
7 July 1999 | Return made up to 03/06/99; no change of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: c/o spandex PLC 1600 park avenue aztec west, almondsbury bristol BS32 4UA (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: c/o spandex PLC 1600 park avenue aztec west, almondsbury bristol BS32 4UA (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: queen anne house 69/71 queen anne square bristol BS1 4JP (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: queen anne house 69/71 queen anne square bristol BS1 4JP (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
19 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
30 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 August 1995 | Return made up to 07/06/95; no change of members
|
8 August 1995 | Return made up to 07/06/95; no change of members
|
11 November 1987 | Director resigned;new director appointed (2 pages) |
11 November 1987 | Secretary resigned;new secretary appointed (13 pages) |
11 November 1987 | Director resigned;new director appointed (2 pages) |
11 November 1987 | Secretary resigned;new secretary appointed (13 pages) |
15 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
15 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1985 | Particulars of mortgage/charge (3 pages) |
18 April 1985 | Particulars of mortgage/charge (3 pages) |
13 May 1983 | Particulars of mortgage/charge (5 pages) |
13 May 1983 | Particulars of mortgage/charge (5 pages) |
8 April 1983 | Company name changed\certificate issued on 08/04/83 (2 pages) |
8 April 1983 | Company name changed\certificate issued on 08/04/83 (2 pages) |
7 January 1983 | Memorandum and Articles of Association (13 pages) |
7 January 1983 | Memorandum and Articles of Association (13 pages) |
6 October 1982 | Certificate of incorporation (1 page) |
6 October 1982 | Certificate of incorporation (1 page) |