Company NameControl Equipment Limited
Company StatusDissolved
Company Number01769524
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesLotusroad Limited and Control Equipment Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed30 September 2014(30 years, 10 months after company formation)
Appointment Duration6 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 06 October 2020)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJohn Stanley Williams
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressNorton Green House Norton
Green Lane Knowle
Solihull
West Midlands
B93 8PJ
Director NameKenneth John Walters
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address69 Kiddemore Green Road
Brewood
Stafford
Staffordshire
ST19 9BQ
Director NameDavid Summerfield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAir Conditioning Engineer
Correspondence Address18 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Director NameDavid Lant
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address39 Wyle Cop
Shrewsbury
Salop
SY1 1XF
Wales
Secretary NameClive Sidney Dixon
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NameNorman Anthony Jennings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(11 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 1996)
RoleGeneral Manager
Correspondence AddressOne B Newey Street
Dudley
West Midlands
DY1 2SB
Director NameJames Brian Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address3 Talbot Street
Rugeley
Staffordshire
WS15 2EQ
Director NameMr Terence Keith Parsons Stead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDerry Close 1 The Derry
Ashton Keynes
Swindon
SN6 6PW
Secretary NameTrevor Bradbury
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 April 1999)
RoleCompany Director
Correspondence Address16 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DJ
Director NameChristopher Gateley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(14 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address29 Badger Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LJ
Director NameGrahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressCompton House Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameRaymond Oliver
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleManaging Director
Correspondence Address39 Garth Road
Sevenoaks
Kent
TN13 1RU
Director NameJames William Robert Devereux
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleAccountant
Correspondence Address37 Broad Street
Stratford Upon Avon
Warwickshire
CV37 6HN
Secretary NameJames William Robert Devereux
NationalityBritish
StatusResigned
Appointed22 April 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2001)
RoleAccountant
Correspondence Address37 Broad Street
Stratford Upon Avon
Warwickshire
CV37 6HN
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(17 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2002)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2001(17 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2002)
RoleEngineer-Managing Director
Correspondence Address5 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2001(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed24 October 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMrs Kim Lesley Ochiltree
NationalityBritish
StatusResigned
Appointed05 July 2004(20 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Nesta Road
Woodford Green
Essex
IG8 9RG
Secretary NamePeter James Kemmann Lane
NationalityBritish
StatusResigned
Appointed29 April 2005(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address62 Park Road
Southend On Sea
Essex
SS0 7PQ
Secretary NameDavid Neale
NationalityBritish
StatusResigned
Appointed24 April 2007(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2011)
RoleAccountant
Correspondence Address9 Trafalgar Road
Birkdale
Southport
PR8 2EA
Secretary NameAnton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed25 February 2011(27 years, 3 months after company formation)
Appointment Duration6 years (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(27 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL

Contact

Websitecontrolequipment.com
Telephone01384 458651
Telephone regionDudley

Location

Registered AddressTyco Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Thorn Security LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 September 1995Delivered 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 1986Delivered 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 1984Delivered 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (3 pages)
5 February 2020Statement by Directors (2 pages)
5 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2020Statement of capital on 5 February 2020
  • GBP 1
(3 pages)
5 February 2020Solvency Statement dated 31/01/20 (2 pages)
16 January 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (10 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 30 September 2017 (16 pages)
25 January 2018Auditor's resignation (1 page)
7 December 2017Full accounts made up to 30 September 2016 (14 pages)
7 December 2017Full accounts made up to 30 September 2016 (14 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
5 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
6 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
21 July 2016Full accounts made up to 25 September 2015 (17 pages)
21 July 2016Full accounts made up to 25 September 2015 (17 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(6 pages)
12 May 2015Full accounts made up to 26 September 2014 (19 pages)
12 May 2015Full accounts made up to 26 September 2014 (19 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(6 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(6 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(6 pages)
30 September 2014Termination of appointment of James Brian Jones as a director on 30 September 2014 (1 page)
30 September 2014Appointment of Peter Schieser as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of James Brian Jones as a director on 30 September 2014 (1 page)
30 September 2014Appointment of Peter Schieser as a director on 30 September 2014 (2 pages)
31 August 2014Full accounts made up to 27 September 2013 (23 pages)
31 August 2014Full accounts made up to 27 September 2013 (23 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(6 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(6 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(6 pages)
17 July 2013Termination of appointment of Kenneth Walters as a director (1 page)
17 July 2013Termination of appointment of Kenneth Walters as a director (1 page)
15 May 2013Full accounts made up to 28 September 2012 (23 pages)
15 May 2013Full accounts made up to 28 September 2012 (23 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
2 February 2012Full accounts made up to 30 September 2011 (17 pages)
2 February 2012Full accounts made up to 30 September 2011 (17 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
2 June 2011Appointment of Mr Andrew Bowie as a director (2 pages)
2 June 2011Appointment of Mr Andrew Bowie as a director (2 pages)
14 March 2011Termination of appointment of David Neale as a secretary (1 page)
14 March 2011Termination of appointment of David Neale as a secretary (1 page)
11 March 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
11 March 2011Appointment of Anton Bernard Alphonsus as a secretary (3 pages)
31 January 2011Full accounts made up to 24 September 2010 (17 pages)
31 January 2011Full accounts made up to 24 September 2010 (17 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Secretary's details changed for David Neale on 17 July 2010 (2 pages)
2 August 2010Secretary's details changed for David Neale on 17 July 2010 (2 pages)
17 January 2010Full accounts made up to 25 September 2009 (17 pages)
17 January 2010Full accounts made up to 25 September 2009 (17 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
27 January 2009Full accounts made up to 26 September 2008 (17 pages)
27 January 2009Full accounts made up to 26 September 2008 (17 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
30 July 2008Full accounts made up to 28 September 2007 (18 pages)
30 July 2008Full accounts made up to 28 September 2007 (18 pages)
7 March 2008Full accounts made up to 29 September 2006 (20 pages)
7 March 2008Full accounts made up to 29 September 2006 (20 pages)
12 February 2008Return made up to 02/10/07; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 02/10/07; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page)
29 March 2007Registered office changed on 29/03/07 from: 160 billet road walthamstow london E17 5DR (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Full accounts made up to 30 September 2005 (19 pages)
22 November 2006Return made up to 02/10/06; full list of members (5 pages)
22 November 2006Location of register of members (1 page)
22 November 2006Return made up to 02/10/06; full list of members (5 pages)
22 November 2006Full accounts made up to 30 September 2005 (19 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
16 January 2006Full accounts made up to 30 September 2004 (18 pages)
16 January 2006Full accounts made up to 30 September 2004 (18 pages)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
26 October 2005Return made up to 02/10/05; full list of members (5 pages)
26 October 2005Return made up to 02/10/05; full list of members (5 pages)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
28 April 2005Return made up to 02/10/04; full list of members (5 pages)
28 April 2005Return made up to 02/10/04; full list of members (5 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
19 July 2004Registered office changed on 19/07/04 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
21 October 2003Full accounts made up to 30 September 2002 (18 pages)
21 October 2003Full accounts made up to 30 September 2002 (18 pages)
13 October 2003Return made up to 02/10/03; full list of members (5 pages)
13 October 2003Return made up to 02/10/03; full list of members (5 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Return made up to 02/10/02; full list of members (6 pages)
30 October 2002Return made up to 02/10/02; full list of members (6 pages)
30 October 2002Director's particulars changed (1 page)
2 October 2002Full accounts made up to 30 September 2001 (16 pages)
2 October 2002Full accounts made up to 30 September 2001 (16 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
19 July 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
19 July 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: hillcrest business park cinderbank dudley west midlands DY2 9AP (1 page)
7 November 2001Registered office changed on 07/11/01 from: hillcrest business park cinderbank dudley west midlands DY2 9AP (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
29 October 2001Return made up to 02/10/01; full list of members (7 pages)
29 October 2001Return made up to 02/10/01; full list of members (7 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
18 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Return made up to 02/10/99; full list of members (7 pages)
21 October 1999Return made up to 02/10/99; full list of members (7 pages)
21 October 1999Director's particulars changed (1 page)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
24 December 1998Declaration of assistance for shares acquisition (4 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
24 December 1998Declaration of assistance for shares acquisition (4 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
4 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
11 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 January 1998Ad 19/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
11 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1998Ad 19/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
11 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 October 1997Return made up to 02/10/97; full list of members (6 pages)
12 October 1997Return made up to 02/10/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 December 1996 (14 pages)
12 August 1997Full accounts made up to 31 December 1996 (14 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
8 October 1996Full accounts made up to 31 December 1995 (17 pages)
8 October 1996Full accounts made up to 31 December 1995 (17 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
18 October 1995Return made up to 02/10/95; no change of members (6 pages)
18 October 1995Return made up to 02/10/95; no change of members (6 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 October 1986Full accounts made up to 31 December 1985 (12 pages)
20 October 1986Full accounts made up to 31 December 1985 (12 pages)