Company NameEnterprise Maintenance Services Limited
Company StatusDissolved
Company Number01917732
CategoryPrivate Limited Company
Incorporation Date30 May 1985(38 years, 11 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NamesHayvern Construction Limited and Hayvern Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(29 years after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancashire Enterprise Business Par
Leyland
PR26 6TX
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(29 years after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancashire Enterprise Business Par
Leyland
PR26 6TX
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed11 June 2013(28 years after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2017)
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Philip Dunn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 2001)
RoleBuilder
Correspondence Address56 Colchester Drive
Farnworth
Bolton
Lancashire
BL4 0LU
Director NameMr David Billington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleBuilder
Correspondence Address55 Molyneux Road
Westhoughton
Bolton
Lancashire
BL5 3UJ
Director NameMrs Lorraine Dunn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleSecretary
Correspondence Address56 Colchester Drive
Farnworth
Bolton
Lancashire
BL4 0LU
Secretary NameMr Brian Dunn
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbank
Fleet Street, Horwich
Bolton
Lancashire
BL6 6BD
Director NameMr Brian Dunn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighbank
Fleet Street, Horwich
Bolton
Lancashire
BL6 6BD
Director NameKeith Roy Entwistle
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 October 2001)
RoleChartered Surveyor
Correspondence Address2 Cobden Street
Egerton
Bolton
BL7 9SX
Director NameMr Paul Taylor Atherton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 October 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address44 Molyneux Road
Westhoughton
Lancashire
BL5 3HP
Director NameEammon O'Malley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 December 2002)
RoleCompany Director
Correspondence Address32 Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director NameDesmond Francis O'Malley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 December 2002)
RoleCompany Director
Correspondence Address261 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3JG
Director NameWilliam Newsome
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 October 2001)
RoleCompany Director
Correspondence Address36 Burghley Drive
Bradley Fold
Bolton
Lancashire
M26 3XY
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Farm
650 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Iain Harvey Birch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 1 month after company formation)
Appointment Duration9 months (resigned 03 April 2002)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address4 Eton Park
Preston
Lancashire
PR2 9NL
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed06 July 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameRandolf Graham McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJourneys End
Werneth Low
Stockport
Cheshire
SK14 3AF
Director NameMr David Neil Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(16 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Gary Parker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(17 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Graham Frank Roulstone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(17 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2003)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressCedar Farm Stone Lane
Burringham
Scunthorpe
North Lincs
DN17 3ND
Director NameJohn Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2003)
RoleSales & Marketing Director
Correspondence AddressCopse Haven
Roundhill Road
Hurworth
County Durham
DL2 1QD
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed06 February 2004(18 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2004(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(27 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ

Location

Registered AddressWest Point
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 December 2012 (11 years, 4 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
6 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
28 July 2014Declaration of solvency (3 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
15 July 2014Appointment of a voluntary liquidator (2 pages)
25 June 2014Termination of appointment of Melvyn Ewell as a director (1 page)
25 June 2014Appointment of Mr Paul Birch as a director (2 pages)
25 June 2014Termination of appointment of Andrew Nelson as a director (1 page)
25 June 2014Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 441,001
(5 pages)
27 August 2013Full accounts made up to 28 December 2012 (12 pages)
2 July 2013Satisfaction of charge 6 in full (4 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
9 May 2013Termination of appointment of David Foster as a director (1 page)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 October 2012Termination of appointment of John Flood as a director (1 page)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
15 August 2012Full accounts made up to 31 December 2011 (11 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 April 2011Termination of appointment of Gary Parker as a director (1 page)
24 March 2011Termination of appointment of Neil Kirkby as a director (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Martin John Joyce on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Neil Robert Ernest Kirkby on 14 January 2010 (2 pages)
15 January 2010Director's details changed for David Neil Foster on 14 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
15 January 2010Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (14 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 July 2008Full accounts made up to 31 December 2007 (16 pages)
22 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
14 July 2007Full accounts made up to 31 December 2006 (15 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
19 February 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
13 June 2006Director's particulars changed (1 page)
7 April 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Secretary's particulars changed (1 page)
18 April 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
18 October 2004Director's particulars changed (1 page)
8 April 2004New director appointed (2 pages)
7 April 2004New director appointed (4 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (4 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
11 September 2003Director's particulars changed (1 page)
16 May 2003New director appointed (2 pages)
9 May 2003New director appointed (4 pages)
19 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Director resigned (1 page)
31 December 2002Location of register of members (1 page)
31 December 2002New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
6 August 2002Director's particulars changed (1 page)
8 July 2002New director appointed (2 pages)
1 July 2002Company name changed hayvern LIMITED\certificate issued on 01/07/02 (2 pages)
23 April 2002Director resigned (1 page)
19 April 2002Full accounts made up to 30 April 2001 (17 pages)
20 March 2002Particulars of contract relating to shares (4 pages)
20 March 2002Nc inc already adjusted 30/10/01 (1 page)
20 March 2002Ad 30/10/01--------- £ si 431100@1 (2 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
26 January 2002Director's particulars changed (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
29 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 November 2001New director appointed (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2001Declaration of assistance for shares acquisition (8 pages)
12 November 2001Declaration of assistance for shares acquisition (8 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Particulars of mortgage/charge (9 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: queen street farnworth bolton greater manchester BL4 7DX (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Auditor's resignation (1 page)
1 March 2001Full accounts made up to 30 April 2000 (18 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Director resigned (1 page)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 March 2000Full accounts made up to 30 April 1999 (16 pages)
12 May 1999Particulars of mortgage/charge (6 pages)
24 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Full accounts made up to 30 April 1998 (15 pages)
26 March 1998Full accounts made up to 30 April 1997 (14 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1997Full accounts made up to 30 April 1996 (13 pages)
17 June 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Registered office changed on 16/12/96 from: atlas saw mills king street farnworth lancs BL4 7AD (1 page)
16 May 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
6 June 1995Full accounts made up to 30 April 1994 (13 pages)
1 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)