Company NameGb Wendland Roofs Limited
DirectorJulian Slade
Company StatusActive
Company Number01970328
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Slade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(26 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Martin Howard Bedwell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 October 1992)
RoleGeneral Manager
Correspondence Address18 Battledown Priors
Battledown Approach
Cheltenham
Glos
GL52 6RB
Wales
Secretary NamePeter James Hares
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address9 Shelley Road
Bath
Avon
BA2 4RJ
Director NamePeter James Hares
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleAccountant
Correspondence Address4 Allenby North
Lansdown Road
Bath
Avon
BA1 5RE
Director NameBarry Duncan Schofield
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 1994)
RoleCompany Director
Correspondence Address9 Oaklands
Malvern
Worcestershire
WR14 4JE
Director NameMichael John Wray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 1994)
RoleCompany Director
Correspondence Address4 Snowberry Avenue
Home Meadow
Worcester
WR4 0JA
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(9 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed29 December 1994(9 years after company formation)
Appointment Duration11 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameMichael Richard Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(13 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Walcot Farm
Walcot Road, Drakes Broughton
Pershore
Worcestershire
WR10 2AL
Director NameStephen Ronald Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Secretary NameStephen Ronald Osborne
NationalityBritish
StatusResigned
Appointed05 March 1999(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Director NameMr John Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Culver Street
Newent
Gloucestershire
GL18 1JA
Wales
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(16 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameKevin John Ingram
NationalityBritish
StatusResigned
Appointed01 August 2002(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressMay House
Church Road
Longhope
Gloucestershire
GL17 0LL
Wales
Secretary NameMr Daren Johnathan Wallis
NationalityBritish
StatusResigned
Appointed31 December 2006(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(21 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Neil Grahame Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(22 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Tarnwater Lane
Lancaster
LA2 0AH
Director NameMr Iain Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(22 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Secretary NameMr Iain Thomson
NationalityBritish
StatusResigned
Appointed30 April 2008(22 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Director NameMr Michael Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Director NameCaradon Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 1999)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed30 November 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 1999)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameCaradon Services Limited (Corporation)
StatusResigned
Appointed30 November 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 1999)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Contact

Websitebcg.co.uk

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Latium Dormants Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

17 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
14 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
24 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
20 October 2014Termination of appointment of Iain Thomson as a director on 26 November 2012 (1 page)
20 October 2014Termination of appointment of Iain Thomson as a director on 26 November 2012 (1 page)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 May 2013Total exemption full accounts made up to 2 November 2012 (6 pages)
9 May 2013Total exemption full accounts made up to 2 November 2012 (6 pages)
9 May 2013Total exemption full accounts made up to 2 November 2012 (6 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
29 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption full accounts made up to 28 October 2011 (6 pages)
8 May 2012Total exemption full accounts made up to 28 October 2011 (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 29 October 2010 (6 pages)
14 March 2011Total exemption full accounts made up to 29 October 2010 (6 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (6 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (6 pages)
15 June 2010Termination of appointment of Michael Price as a director (1 page)
15 June 2010Termination of appointment of Michael Price as a director (1 page)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
16 April 2009Return made up to 04/04/09; full list of members (3 pages)
16 April 2009Return made up to 04/04/09; full list of members (3 pages)
4 November 2008Appointment terminated director neil hall (1 page)
4 November 2008Appointment terminated director neil hall (1 page)
30 October 2008Director appointed mr michael price (1 page)
30 October 2008Director appointed mr michael price (1 page)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Appointment terminated director and secretary daren wallis (1 page)
12 May 2008Appointment terminated director and secretary daren wallis (1 page)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Director appointed mr neil grahame hall (2 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
21 April 2008Director appointed mr neil grahame hall (2 pages)
21 April 2008Location of register of members (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
16 January 2008Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: unit 34 ashchurch park alexandra way ashchurch, tewkesbury gloucestershire GL20 8NB (1 page)
23 April 2007Registered office changed on 23/04/07 from: unit 34 ashchurch park alexandra way ashchurch, tewkesbury gloucestershire GL20 8NB (1 page)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
19 April 2007Return made up to 04/04/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
19 April 2007Return made up to 04/04/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
5 May 2006Return made up to 04/04/06; full list of members (2 pages)
5 May 2006Return made up to 04/04/06; full list of members (2 pages)
18 April 2005Return made up to 04/04/05; full list of members (2 pages)
18 April 2005Return made up to 04/04/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
27 April 2004Return made up to 04/04/04; full list of members (6 pages)
27 April 2004Return made up to 04/04/04; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
8 January 2004Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page)
8 January 2004Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
9 May 2003Return made up to 04/04/03; full list of members (7 pages)
9 May 2003Return made up to 04/04/03; full list of members (7 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: customer centre, central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page)
28 March 2003Registered office changed on 28/03/03 from: customer centre, central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
20 May 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
20 May 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
13 May 2002Return made up to 06/04/02; full list of members (6 pages)
13 May 2002Return made up to 06/04/02; full list of members (6 pages)
4 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
16 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
16 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
24 May 1999Return made up to 06/04/99; full list of members (6 pages)
24 May 1999Return made up to 06/04/99; full list of members (6 pages)
20 April 1999Company name changed caradon GB wendland LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed caradon GB wendland LIMITED\certificate issued on 21/04/99 (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 April 1998Return made up to 06/04/98; full list of members (15 pages)
21 April 1998Return made up to 06/04/98; full list of members (15 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 April 1997Return made up to 06/04/97; full list of members (15 pages)
30 April 1997Return made up to 06/04/97; full list of members (15 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 May 1996Return made up to 06/04/96; full list of members (7 pages)
17 May 1996Return made up to 06/04/96; full list of members (7 pages)
25 February 1996Secretary resigned;new director appointed (3 pages)
25 February 1996New director appointed (3 pages)
25 February 1996Secretary resigned;new director appointed (3 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New director appointed (3 pages)
25 February 1996New secretary appointed (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
21 September 1995Director resigned (4 pages)
21 September 1995Director resigned (4 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/05/95
(1 page)
9 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/05/95
(1 page)
9 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/05/95
(1 page)
9 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/05/95
(2 pages)
9 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/05/95
(2 pages)
9 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/05/95
(1 page)
16 May 1995Return made up to 26/03/95; full list of members (14 pages)
16 May 1995Return made up to 26/03/95; full list of members (14 pages)
9 May 1995Director's particulars changed (4 pages)
9 May 1995Director's particulars changed (4 pages)
31 March 1995Registered office changed on 31/03/95 from: duraflex house, tewkesbury road, cheltenham, glos. GL51 9PP (1 page)
31 March 1995Registered office changed on 31/03/95 from: duraflex house, tewkesbury road, cheltenham, glos. GL51 9PP (1 page)
28 September 1992Memorandum and Articles of Association (32 pages)
28 September 1992Memorandum and Articles of Association (32 pages)