Company NameAUS Realisations Limited
Company StatusDissolved
Company Number02235248
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr David John Bean
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(11 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 02 October 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Wood Way
Skipton
North Yorkshire
BD23 1UZ
Director NameIan Martin Brett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(14 years, 6 months after company formation)
Appointment Duration10 years (closed 02 October 2012)
RoleAccountant
Correspondence Address13 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameAnthony David Southon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(14 years, 6 months after company formation)
Appointment Duration10 years (closed 02 October 2012)
RoleCompany Director
Correspondence Address4 Cavendish Court
Newbury
Berkshire
RG14 2RY
Secretary NameIan Martin Brett
NationalityBritish
StatusClosed
Appointed04 October 2002(14 years, 6 months after company formation)
Appointment Duration10 years (closed 02 October 2012)
RoleAccountant
Correspondence Address13 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameGraham Ronald Turner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address2 The Lees
Ardsley
Barnsley
South Yorkshire
S71 5HJ
Director NameGary Houghton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address57 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0RP
Director NameGary Crowther
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 1995)
RolePlumber
Correspondence Address43 Ivy Green Drive
Springhead
Oldham
Lancashire
OL4 4PR
Secretary NameMargaret Wibberley
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressWest End Lodge
67 Ashley Road
St Annes On Sea
Lancashire
FY8 3EL
Director NameNicholas Sharp
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address21 Higher Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7QD
Director NamePhilip Lever
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address10 Delta Close
Royton
Oldham
OL2 5DR
Director NameRobert Jay
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address36 Thornham Lane
Royton
Oldham
OL2 6UW
Director NameChristopher Jay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address14 Blackchapel Drive
Hurst Meadow
Rochdale
Lancashire
OL16 4QU
Director NameVictor Lewis Halom
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address5 Richbell Close
Irlam
Manchester
Salford
M44 5DG
Director NameJayne Entwistle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Broad Lane
Burnedge
Rochdale
Lancashire
OL16 4PU
Director NameJames Brownbridge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address11 Broadacre
Norden
Rochdale
Lancashire
OL12 7RP
Director NameTerence Kilduff
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address40 Mayfair Close
Great Sankey
Warrington
Cheshire
WA5 3PL
Secretary NameJayne Entwistle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address203 Broad Lane
Burnedge
Rochdale
Lancashire
OL16 4PU
Secretary NameJayne Entwistle
NationalityBritish
StatusResigned
Appointed11 February 1994(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Broad Lane
Burnedge
Rochdale
Lancashire
OL16 4PU
Director NameAlan Ford
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 July 1998)
RoleCompany Director
Correspondence Address11 Lovers Lane
Grasscroft
Oldham
Lancashire
OL4 4DP
Director NameJack Hodson
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address17 Dunsters Avenue
Brandlesholme
Bury
Lancashire
BL8 1EF
Director NameJohn Patterson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address14 Randolph Street
Bramley
Leeds
Yorkshire
LS13 3HT
Director NameDerek Oliver
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address7 Polefield Road
Blackley
Manchester
Lancashire
Director NameRaymond Harry Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address183 Counthill Road
Moorside
Oldham
Greater Manchester
OL4 2PX
Director NameJohn Trevor Kellar
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 April 1998)
RoleSystems Director
Correspondence Address19 Sharon Close
Ashton Under Lyne
Lancashire
OL7 0DW
Director NamePaul Roper
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 April 1998)
RoleProject Director
Correspondence Address135 Nore Road
Portishead
Bristol
North Somerset
BS20 8DX
Director NameKaren McDermott
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 April 1998)
RoleProject Director
Correspondence Address19 Winchester Avenue
Chadderton
Oldham
OL9 0RH
Director NameStuart Lock
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 April 1998)
RoleResearch And Development Dir
Correspondence Address25 Usk Way
Barry
South Glamorgan
CF62 7XL
Wales
Director NameDavid Ernest Leech
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 April 1998)
RoleProject Director
Correspondence Address62 Sherwood Way
High Crompton
Shaw
Lancashire
OL2 7NB
Director NameStephen Gerald Edwards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 April 1998)
RoleProject Director
Correspondence Address288 New Chester Road
Port Sunlight
Wirral
Merseyside
L62 4RH
Director NameRodney Adams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 July 1998)
RoleContract Development Director
Correspondence Address5 Chapel Row Broad Lane
Rochdale
Lancashire
OL16 4QQ
Director NameBrenda Houghton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 April 1998)
RolePersonnel Director
Correspondence Address57 Cathedral Road
Oldham
Lancashire
OL9 0RP
Director NameMr Richard Ennis Partridge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Elms Park
Miskin
Pontyclun
Mid-Glamorgan
CF7 8PU
Wales
Director NameMr Phillip David Evans
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bron Y Deri
Mountain Ash
Mid Glamorgan
CF45 4LL
Wales
Secretary NameRicky Courtney Hallett
NationalityBritish
StatusResigned
Appointed02 July 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address20 St Davids Road
Maesycwmmer
Hengoed
Mid Glamorgan
CF82 7QU
Wales
Director NameAlison Charlotte Hudson
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2002)
RoleCompany Director
Correspondence AddressMarine House
Marine Parade
Penarth
S Glam
CF64 3BE
Wales

Location

Registered Address159 Huddersfield Road
Oldham
OL1 3PA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,103,000
Gross Profit£3,647,000
Net Worth-£5,527,000
Current Liabilities£5,381,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2011Restoration by order of the court (4 pages)
8 February 2011Restoration by order of the court (4 pages)
12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2006Receiver's abstract of receipts and payments (2 pages)
16 October 2006Receiver's abstract of receipts and payments (2 pages)
16 October 2006Receiver ceasing to act (1 page)
16 October 2006Receiver ceasing to act (1 page)
17 November 2005Receiver's abstract of receipts and payments (3 pages)
17 November 2005Receiver's abstract of receipts and payments (3 pages)
8 February 2005Statement of Affairs in administrative receivership following report to creditors (37 pages)
8 February 2005Statement of Affairs in administrative receivership following report to creditors (37 pages)
25 January 2005Administrative Receiver's report (6 pages)
25 January 2005Administrative Receiver's report (6 pages)
3 December 2004Company name changed atlantic utility services limite d\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed atlantic utility services limite d\certificate issued on 03/12/04 (2 pages)
15 November 2004Appointment of receiver/manager (1 page)
15 November 2004Appointment of receiver/manager (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Full accounts made up to 31 December 2003 (21 pages)
5 July 2004Full accounts made up to 31 December 2003 (21 pages)
6 March 2004Full accounts made up to 31 December 2002 (21 pages)
6 March 2004Full accounts made up to 31 December 2002 (21 pages)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
16 February 2004Return made up to 25/01/04; no change of members (7 pages)
16 February 2004Return made up to 25/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
21 June 2003Declaration of mortgage charge released/ceased (2 pages)
21 June 2003Declaration of mortgage charge released/ceased (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of mortgage charge released/ceased (3 pages)
6 June 2003Declaration of mortgage charge released/ceased (3 pages)
29 May 2003Registered office changed on 29/05/03 from: unit 1A the vo tec centre hambridge lane newbury berkshire RG14 5TN (1 page)
29 May 2003Registered office changed on 29/05/03 from: unit 1A the vo tec centre hambridge lane newbury berkshire RG14 5TN (1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
6 March 2003Return made up to 25/01/03; full list of members (9 pages)
6 March 2003Return made up to 25/01/03; full list of members (9 pages)
5 March 2003Full accounts made up to 31 December 2001 (16 pages)
5 March 2003Full accounts made up to 31 December 2001 (16 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: unit 8 llandough trading estate penarth road cardiff south glamorgan CF11 8RR (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: unit 8 llandough trading estate penarth road cardiff south glamorgan CF11 8RR (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
16 October 2002Particulars of mortgage/charge (6 pages)
16 October 2002Particulars of mortgage/charge (6 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
20 March 2002Full accounts made up to 31 December 2000 (15 pages)
20 March 2002Full accounts made up to 31 December 2000 (15 pages)
14 March 2002Return made up to 25/01/02; full list of members (9 pages)
14 March 2002Return made up to 25/01/02; full list of members (9 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
16 March 2001Return made up to 25/01/01; full list of members (9 pages)
16 March 2001Return made up to 25/01/01; full list of members (9 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Particulars of mortgage/charge (4 pages)
3 November 2000New director appointed (1 page)
3 November 2000New director appointed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: brackla industrial estate coity bridgend mid glamorgan CF31 2AX (1 page)
18 August 2000Registered office changed on 18/08/00 from: brackla industrial estate coity bridgend mid glamorgan CF31 2AX (1 page)
18 August 2000New director appointed (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 May 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Return made up to 25/01/00; full list of members (9 pages)
23 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 August 1999Company name changed new earth water services LIMITED\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed new earth water services LIMITED\certificate issued on 27/08/99 (2 pages)
4 August 1999Return made up to 25/01/99; change of members; amend (8 pages)
4 August 1999Return made up to 25/01/99; change of members; amend (8 pages)
25 May 1999Full accounts made up to 31 August 1998 (22 pages)
25 May 1999Full accounts made up to 31 August 1998 (22 pages)
18 February 1999Return made up to 25/01/99; change of members (6 pages)
18 February 1999Return made up to 25/01/99; change of members (6 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
8 May 1998Memorandum and Articles of Association (10 pages)
8 May 1998Memorandum and Articles of Association (10 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
25 January 1998Return made up to 25/01/98; full list of members (14 pages)
25 January 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
10 November 1997£ nc 100200/100300 07/10/97 (1 page)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 November 1997£ nc 100200/100300 07/10/97 (1 page)
10 November 1997Ad 07/10/97--------- £ si 40@1=40 £ ic 200/240 (2 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 November 1997Ad 07/10/97--------- £ si 40@1=40 £ ic 200/240 (2 pages)
7 November 1997Full accounts made up to 31 August 1997 (19 pages)
7 November 1997Full accounts made up to 31 August 1997 (19 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 May 1997Full accounts made up to 31 August 1996 (18 pages)
9 May 1997Full accounts made up to 31 August 1996 (18 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 25/01/97; no change of members (10 pages)
7 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 1996Registered office changed on 12/11/96 from: unit 2 milking green hartshead street lees oldham. OL4 5EE (1 page)
12 November 1996Registered office changed on 12/11/96 from: unit 2 milking green hartshead street lees oldham. OL4 5EE (1 page)
18 January 1996Return made up to 25/01/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 January 1996Return made up to 25/01/96; change of members (12 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (1 page)
21 September 1995Memorandum and Articles of Association (10 pages)
21 September 1995Memorandum and Articles of Association (20 pages)
25 July 1995£ nc 200/100200 12/07/95 (1 page)
25 July 1995£ nc 200/100200 12/07/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 March 1993Company name changed new earth plumbing (1988) limite d\certificate issued on 24/03/93 (2 pages)
23 March 1993Company name changed new earth plumbing (1988) limite d\certificate issued on 24/03/93 (2 pages)
24 March 1988Incorporation (13 pages)
24 March 1988Incorporation (13 pages)