Company NameRockwood Lithium (UK) Ltd
Company StatusDissolved
Company Number01851869
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Hugh David Wilson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(29 years after company formation)
Appointment Duration4 years, 2 months (closed 02 January 2018)
RoleDirector Tax Planning
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMrs Karen Goldthwaite Narwold
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2015(30 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 02 January 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed01 February 2016(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2018)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameBrian Andrew Garner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressSharpshill House Manor Gardens
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0UT
Director NameMr Ernst Joachim Molter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed06 July 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressAn Der Nachtweide 26
Frankfurt 50
Germany
Director NameMr Jorg Peter Sondermann
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed06 July 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 1993)
RoleManager Bonder Business
Correspondence AddressBlumenstrasse 4
Dreieich-Sprendlingen
Hessen D 6072
Germany
Director NameDr Clemens Von Arnim
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed06 July 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1993)
RoleManager
Correspondence AddressGrondneg 3
Lronberg 1
Hessen D-6242
Germany
Secretary NameMr Robert Slater Rydings
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Popes Acre
Haddenham
Aylesbury
Buckinghamshire
HP17 8AQ
Director NameMichael John Watson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(9 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2010)
RoleManager
Country of ResidenceHong Kong
Correspondence AddressGrafton House
Stable Close
Finmere
Buckinghamshire
MK18 4AD
Director NameDavid Campbell Gordon
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2002)
RoleGeneral Manager/Director
Correspondence Address3 Cheyne Close
Page Hill
Buckingham
Buckinghamshire
MK18 1XP
Director NameMr Robert Slater Rydings
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 26 October 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Popes Acre
Haddenham
Aylesbury
Buckinghamshire
HP17 8AQ
Director NameMichael Clever
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2004(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2010)
RoleProkurist
Country of ResidenceGermany
Correspondence AddressLange Strasse 13
Altenstadt
63674
Germany
Director NamePer Gosta Markus Vannerberg
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed02 January 2006(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBlaarvsgrand 82
Vallingby
162 45
Sweden
Director NameMr Wolfram Alfred Antonius Boegner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2010(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2012)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Director NameDr Steffen Hermann Haber
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed26 October 2012(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2015)
RoleChemist/Ceo
Country of ResidenceGermany
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Director NameRobert Joseph Zatta
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2015)
RoleSenior Vice President And Chief Financical Officer
Country of ResidenceUnited States
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Director NameThomas James Riordan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2015)
RoleSenior Vice Pres, Law & Admin, Secretary, Rockwood
Country of ResidenceUnited States
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Director NameEdward Simon Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2015)
RoleVice President, Tax, Rockwood Holdings Inc.
Country of ResidenceUnited States
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Director NameSeifollah Ghasemi
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2014)
RoleChairman And Ceo Officer Rockwood Holdings, Inc.
Country of ResidenceUnited States
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Director NameFrank Brian John Wright
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(28 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Director NameMr Steven Lee Bray
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Secretary NameMr Wayne Brown
StatusResigned
Appointed01 October 2015(31 years after company formation)
Appointment Duration4 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressDenbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB

Contact

Websitechemetall.com

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Chemetall Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 October 1984Delivered on: 31 October 1984
Satisfied on: 25 July 1992
Persons entitled: Algemens Bank Nederland Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M6.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Statement by Directors (1 page)
14 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 June 2017Statement of capital on 14 June 2017
  • GBP 1
(3 pages)
14 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 June 2017Statement of capital on 14 June 2017
  • GBP 1
(3 pages)
14 June 2017Statement by Directors (1 page)
14 June 2017Solvency Statement dated 12/06/17 (1 page)
14 June 2017Solvency Statement dated 12/06/17 (1 page)
29 November 2016Registered office address changed from Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 29 November 2016 (1 page)
2 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 July 2016Termination of appointment of Steven Lee Bray as a director on 15 April 2016 (1 page)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000,000
(7 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000,000
(7 pages)
11 July 2016Termination of appointment of Steven Lee Bray as a director on 15 April 2016 (1 page)
1 July 2016Appointment of Eversecretary Limited as a secretary on 1 February 2016 (2 pages)
1 July 2016Termination of appointment of Steffen Hermann Haber as a director on 3 December 2015 (1 page)
1 July 2016Appointment of Eversecretary Limited as a secretary on 1 February 2016 (2 pages)
1 July 2016Termination of appointment of Wayne Brown as a secretary on 1 February 2016 (1 page)
1 July 2016Termination of appointment of Wayne Brown as a secretary on 1 February 2016 (1 page)
1 July 2016Termination of appointment of Steffen Hermann Haber as a director on 3 December 2015 (1 page)
1 October 2015Appointment of Mr Wayne Brown as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Robert Slater Rydings as a secretary on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Wayne Brown as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Robert Slater Rydings as a secretary on 30 September 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (8 pages)
23 September 2015Full accounts made up to 31 December 2014 (8 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(5 pages)
12 January 2015Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Robert Joseph Zatta as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Edward Simon Jones as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Edward Simon Jones as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Steven Lee Bray as a director on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mrs Karen Goldthwaite Narwold as a director on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mrs Karen Goldthwaite Narwold as a director on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Robert Joseph Zatta as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Steven Lee Bray as a director on 12 January 2015 (2 pages)
3 November 2014Termination of appointment of Seifollah Ghasemi as a director on 30 June 2014 (1 page)
3 November 2014Termination of appointment of Seifollah Ghasemi as a director on 30 June 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(6 pages)
24 October 2013Appointment of Mr Hugh David Wilson as a director (2 pages)
24 October 2013Appointment of Mr Hugh David Wilson as a director (2 pages)
8 October 2013Termination of appointment of Frank Wright as a director (1 page)
8 October 2013Termination of appointment of Frank Wright as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 October 2012Termination of appointment of Wolfram Boegner as a director (1 page)
26 October 2012Appointment of Thomas James Riordan as a director (2 pages)
26 October 2012Appointment of Edward Simon Jones as a director (2 pages)
26 October 2012Appointment of Dr Steffen Hermann Haber as a director (2 pages)
26 October 2012Appointment of Robert Joseph Zatta as a director (2 pages)
26 October 2012Termination of appointment of Robert Rydings as a director (1 page)
26 October 2012Appointment of Robert Joseph Zatta as a director (2 pages)
26 October 2012Appointment of Thomas James Riordan as a director (2 pages)
26 October 2012Appointment of Dr Steffen Hermann Haber as a director (2 pages)
26 October 2012Appointment of Seifollah Ghasemi as a director (2 pages)
26 October 2012Appointment of Seifollah Ghasemi as a director (2 pages)
26 October 2012Appointment of Frank Brian John Wright as a director (2 pages)
26 October 2012Appointment of Edward Simon Jones as a director (2 pages)
26 October 2012Termination of appointment of Robert Rydings as a director (1 page)
26 October 2012Appointment of Frank Brian John Wright as a director (2 pages)
26 October 2012Termination of appointment of Wolfram Boegner as a director (1 page)
9 October 2012Company name changed chemetall speciality chemicals LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Company name changed chemetall speciality chemicals LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
19 July 2010Termination of appointment of Michael Clever as a director (1 page)
19 July 2010Termination of appointment of Michael Watson as a director (1 page)
19 July 2010Termination of appointment of Per Vannerberg as a director (1 page)
19 July 2010Termination of appointment of Michael Clever as a director (1 page)
19 July 2010Appointment of Mr Wolfram Alfred Antonius Boegner as a director (2 pages)
19 July 2010Termination of appointment of Michael Watson as a director (1 page)
19 July 2010Termination of appointment of Per Vannerberg as a director (1 page)
19 July 2010Appointment of Mr Wolfram Alfred Antonius Boegner as a director (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (18 pages)
21 June 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2010Director's details changed for Robert Slater Rydings on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Robert Slater Rydings on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Michael Clever on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Michael John Watson on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Per Gosta Markus Vannerberg on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Michael Clever on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Michael John Watson on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Per Gosta Markus Vannerberg on 31 May 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (20 pages)
8 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 December 2007 (16 pages)
27 May 2008Full accounts made up to 31 December 2007 (16 pages)
29 June 2007Return made up to 15/06/07; full list of members (3 pages)
29 June 2007Return made up to 15/06/07; full list of members (3 pages)
18 May 2007Full accounts made up to 31 December 2006 (16 pages)
18 May 2007Full accounts made up to 31 December 2006 (16 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
15 July 2005Return made up to 15/06/05; full list of members (7 pages)
15 July 2005Return made up to 15/06/05; full list of members (7 pages)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
20 June 2003Full accounts made up to 30 September 2002 (13 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
20 June 2003Full accounts made up to 30 September 2002 (13 pages)
22 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Full accounts made up to 30 September 2001 (15 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Full accounts made up to 30 September 2001 (15 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
27 June 2001Full accounts made up to 30 September 2000 (15 pages)
27 June 2001Full accounts made up to 30 September 2000 (15 pages)
27 June 2001Return made up to 15/06/01; full list of members (7 pages)
27 June 2001Return made up to 15/06/01; full list of members (7 pages)
5 July 2000Return made up to 15/06/00; full list of members (7 pages)
5 July 2000Full accounts made up to 30 September 1999 (16 pages)
5 July 2000Full accounts made up to 30 September 1999 (16 pages)
5 July 2000Return made up to 15/06/00; full list of members (7 pages)
30 June 2000Company name changed chemetall LTD\certificate issued on 30/06/00 (4 pages)
30 June 2000Company name changed chemetall LTD\certificate issued on 30/06/00 (4 pages)
29 March 2000Registered office changed on 29/03/00 from: 35, rickfords hill, aylesbury, bucks, HP20 2RU (1 page)
29 March 2000Registered office changed on 29/03/00 from: 35, rickfords hill, aylesbury, bucks, HP20 2RU (1 page)
7 July 1999Return made up to 16/06/99; no change of members (4 pages)
7 July 1999Full accounts made up to 30 September 1998 (15 pages)
7 July 1999Return made up to 16/06/99; no change of members (4 pages)
7 July 1999Full accounts made up to 30 September 1998 (15 pages)
13 July 1998Full accounts made up to 30 September 1997 (18 pages)
13 July 1998Full accounts made up to 30 September 1997 (18 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
30 June 1997Return made up to 14/06/97; no change of members (6 pages)
30 June 1997Return made up to 14/06/97; no change of members (6 pages)
30 June 1997Full accounts made up to 30 September 1996 (18 pages)
30 June 1997Full accounts made up to 30 September 1996 (18 pages)
1 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Full accounts made up to 30 September 1995 (19 pages)
1 July 1996Full accounts made up to 30 September 1995 (19 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
23 June 1995Full accounts made up to 30 September 1994 (20 pages)
23 June 1995Full accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
11 July 1994Full accounts made up to 30 September 1993 (21 pages)
11 July 1994Full accounts made up to 30 September 1993 (21 pages)
9 July 1993Company name changed\certificate issued on 09/07/93 (2 pages)
9 July 1993Company name changed\certificate issued on 09/07/93 (2 pages)
6 July 1993Full accounts made up to 30 September 1992 (21 pages)
6 July 1993Full accounts made up to 30 September 1992 (21 pages)
13 July 1992Full accounts made up to 30 September 1991 (14 pages)
13 July 1992Full accounts made up to 30 September 1991 (14 pages)
24 September 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 September 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 August 1991Full accounts made up to 30 September 1990 (14 pages)
5 August 1991Full accounts made up to 30 September 1990 (14 pages)
27 July 1990Full accounts made up to 30 September 1989 (15 pages)
27 July 1990Full accounts made up to 30 September 1989 (15 pages)
7 April 1986Company name changed\certificate issued on 07/04/86 (2 pages)
7 April 1986Company name changed\certificate issued on 07/04/86 (2 pages)
1 October 1984Certificate of incorporation (1 page)
1 October 1984Certificate of incorporation (1 page)