Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 October 2020) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | David Lant |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 39 Wyle Cop Shrewsbury Salop SY1 1XF Wales |
Director Name | David Summerfield |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Air Conditioning Engineer |
Correspondence Address | 18 Knowle Wood Road Dorridge Solihull West Midlands B93 8JJ |
Director Name | Kenneth John Walters |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 69 Kiddemore Green Road Brewood Stafford Staffordshire ST19 9BQ |
Director Name | John Stanley Williams |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Norton Green House Norton Green Lane Knowle Solihull West Midlands B93 8PJ |
Secretary Name | Clive Sidney Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 159 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XW |
Director Name | Norman Anthony Jennings |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 1996) |
Role | General Manager |
Correspondence Address | One B Newey Street Dudley West Midlands DY1 2SB |
Director Name | James Brian Jones |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 3 Talbot Street Rugeley Staffordshire WS15 2EQ |
Director Name | Mr Terence Keith Parsons Stead |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Derry Close 1 The Derry Ashton Keynes Swindon SN6 6PW |
Secretary Name | Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 16 Gingells Farm Road Charvil Reading Berkshire RG10 9DJ |
Director Name | Christopher Gateley |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 29 Badger Way Hazlemere High Wycombe Buckinghamshire HP15 7LJ |
Director Name | Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Compton House Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Raymond Oliver |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Managing Director |
Correspondence Address | 39 Garth Road Sevenoaks Kent TN13 1RU |
Director Name | James William Robert Devereux |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 37 Broad Street Stratford Upon Avon Warwickshire CV37 6HN |
Secretary Name | James William Robert Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2001) |
Role | Accountant |
Correspondence Address | 37 Broad Street Stratford Upon Avon Warwickshire CV37 6HN |
Director Name | Jerry Reid Boggess |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2003) |
Role | Business Executive |
Correspondence Address | 671 South Ocean Boulevard Boca Raton Florida 33432 United States |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2002) |
Role | Engineer-Managing Director |
Correspondence Address | 5 Severn Close Macclesfield Cheshire SK10 3DD |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2002) |
Role | Finance Director |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Colin Lancaster Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Wormald Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mrs Kim Lesley Ochiltree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Nesta Road Woodford Green Essex IG8 9RG |
Secretary Name | Peter James Kemmann Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 62 Park Road Southend On Sea Essex SS0 7PQ |
Secretary Name | David Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2011) |
Role | Accountant |
Correspondence Address | 9 Trafalgar Road Birkdale Southport PR8 2EA |
Secretary Name | Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(27 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Website | controlequipment.com |
---|---|
Telephone | 01384 458651 |
Telephone region | Dudley |
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Thorn Security LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 1995 | Delivered on: 7 September 1995 Satisfied on: 30 November 1998 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 over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
13 June 1986 | Delivered on: 20 June 1986 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
27 March 1984 | Delivered on: 2 April 1984 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2020 | Application to strike the company off the register (3 pages) |
5 February 2020 | Statement by Directors (2 pages) |
5 February 2020 | Statement of capital on 5 February 2020
|
5 February 2020 | Solvency Statement dated 31/01/20 (2 pages) |
5 February 2020 | Resolutions
|
16 January 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 September 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
25 January 2018 | Auditor's resignation (1 page) |
7 December 2017 | Full accounts made up to 30 September 2016 (14 pages) |
7 December 2017 | Full accounts made up to 30 September 2016 (14 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
21 July 2016 | Full accounts made up to 25 September 2015 (17 pages) |
21 July 2016 | Full accounts made up to 25 September 2015 (17 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 May 2015 | Full accounts made up to 26 September 2014 (19 pages) |
12 May 2015 | Full accounts made up to 26 September 2014 (19 pages) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 September 2014 | Appointment of Peter Schieser as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of James Brian Jones as a director on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Peter Schieser as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of James Brian Jones as a director on 30 September 2014 (1 page) |
31 August 2014 | Full accounts made up to 27 September 2013 (23 pages) |
31 August 2014 | Full accounts made up to 27 September 2013 (23 pages) |
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 July 2013 | Termination of appointment of Kenneth Walters as a director (1 page) |
17 July 2013 | Termination of appointment of Kenneth Walters as a director (1 page) |
15 May 2013 | Full accounts made up to 28 September 2012 (23 pages) |
15 May 2013 | Full accounts made up to 28 September 2012 (23 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Appointment of Mr Andrew Bowie as a director (2 pages) |
2 June 2011 | Appointment of Mr Andrew Bowie as a director (2 pages) |
14 March 2011 | Termination of appointment of David Neale as a secretary (1 page) |
14 March 2011 | Termination of appointment of David Neale as a secretary (1 page) |
11 March 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
11 March 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
31 January 2011 | Full accounts made up to 24 September 2010 (17 pages) |
31 January 2011 | Full accounts made up to 24 September 2010 (17 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Secretary's details changed for David Neale on 17 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for David Neale on 17 July 2010 (2 pages) |
17 January 2010 | Full accounts made up to 25 September 2009 (17 pages) |
17 January 2010 | Full accounts made up to 25 September 2009 (17 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
27 January 2009 | Full accounts made up to 26 September 2008 (17 pages) |
27 January 2009 | Full accounts made up to 26 September 2008 (17 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (18 pages) |
30 July 2008 | Full accounts made up to 28 September 2007 (18 pages) |
7 March 2008 | Full accounts made up to 29 September 2006 (20 pages) |
7 March 2008 | Full accounts made up to 29 September 2006 (20 pages) |
12 February 2008 | Return made up to 02/10/07; full list of members (2 pages) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Return made up to 02/10/07; full list of members (2 pages) |
12 February 2008 | Location of register of members (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page) |
22 November 2006 | Full accounts made up to 30 September 2005 (19 pages) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Return made up to 02/10/06; full list of members (5 pages) |
22 November 2006 | Full accounts made up to 30 September 2005 (19 pages) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Return made up to 02/10/06; full list of members (5 pages) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
16 January 2006 | Full accounts made up to 30 September 2004 (18 pages) |
16 January 2006 | Full accounts made up to 30 September 2004 (18 pages) |
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
26 October 2005 | Return made up to 02/10/05; full list of members (5 pages) |
26 October 2005 | Return made up to 02/10/05; full list of members (5 pages) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 02/10/04; full list of members (5 pages) |
28 April 2005 | Return made up to 02/10/04; full list of members (5 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page) |
19 July 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
21 October 2003 | Full accounts made up to 30 September 2002 (18 pages) |
21 October 2003 | Full accounts made up to 30 September 2002 (18 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
30 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
30 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
2 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
30 September 2002 | Location of register of members (1 page) |
30 September 2002 | Location of register of members (1 page) |
19 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
19 July 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Location of register of members (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: hillcrest business park cinderbank dudley west midlands DY2 9AP (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: hillcrest business park cinderbank dudley west midlands DY2 9AP (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members
|
18 October 2000 | Return made up to 02/10/00; full list of members
|
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
21 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (4 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
4 November 1998 | Return made up to 30/09/98; full list of members
|
4 November 1998 | Return made up to 30/09/98; full list of members
|
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Resolutions
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
11 January 1998 | Ad 19/12/97--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Ad 19/12/97--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
12 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
18 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
18 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |