Company NamePipeline Developments Limited
Company StatusDissolved
Company Number02309352
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameBangstop Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusClosed
Appointed29 September 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2015(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2017)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMalcolm William Birch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 January 1998)
RoleResearch Engineer
Correspondence Address34 Broad Road
Sale
Cheshire
M33 2BN
Director NameJacqueline Mary Marshall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleResearch Fellow
Correspondence Address113 Merchants Quay
Salford Quays
Salford
Manchester
M5 2XQ
Director NameGeorge Philip Marshall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleProfessor
Correspondence Address113 Merchants Quay
Salford Quays
Salford
Manchester
M5 2XQ
Secretary NameJacqueline Mary Marshall
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 April 1993)
RoleCompany Director
Correspondence Address70 New Hall Lane
Bolton
Lancashire
BL1 5HQ
Director NameMr Charles John Ashdown
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 January 1998)
RoleEngineering Consultancy
Correspondence AddressCilfaenor Farm
Cwmdu
Crickhowell
Powys
NP8 1RS
Wales
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed21 April 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address18 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameDavid John Ward
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 January 1998)
RoleChartered Accountant
Correspondence Address18 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameMr David Edward Burgess
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Drive
Alwoodley
Leeds
West Yorkshire
LS17 7TR
Director NameDr Richard David Worswick
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2002)
RoleChartered Chenist
Correspondence Address7 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Director NameGeorge Alan Fletcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2000)
RoleEnvironmental Consultant
Correspondence AddressJuniper Farm
Shipley
Horsham
West Sussex
RH13 8PR
Secretary NameAdrian Kevah Wilson
NationalityBritish
StatusResigned
Appointed28 January 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address22 Portland Road
Ashford
Middlesex
TW15 3BT
Secretary NameMr Clive Jonathan Hall
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Director NameStephen Patrick Mackellar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address22 Beeston Road
Sale
Cheshire
M33 5AG
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2002)
RoleChartered Chemist
Correspondence Address2 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2008)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed28 October 2002(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(19 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusResigned
Appointed17 October 2008(19 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Secretary NameIan Derek Power
StatusResigned
Appointed14 May 2010(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE

Contact

Websitewww.bodycote.com

Location

Registered Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 August 1998Delivered on: 29 August 1998
Satisfied on: 12 December 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 1989Delivered on: 28 November 1989
Satisfied on: 12 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
(6 pages)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
7 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(5 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(5 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of Grant Rumbles as a director (1 page)
5 May 2011Appointment of Anne Devine Thorburn as a director (2 pages)
5 May 2011Appointment of Anne Devine Thorburn as a director (2 pages)
5 May 2011Termination of appointment of Grant Rumbles as a director (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 June 2010Appointment of Ian Derek Power as a director (2 pages)
29 June 2010Appointment of Ian Derek Power as a director (2 pages)
29 June 2010Appointment of Ian Derek Power as a secretary (1 page)
29 June 2010Appointment of Ian Derek Power as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
12 October 2009Full accounts made up to 31 December 2008 (9 pages)
12 October 2009Full accounts made up to 31 December 2008 (9 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 6 coronet way centenary park eccles manchester M50 1RE (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Registered office changed on 10/07/2009 from 6 coronet way centenary park eccles manchester M50 1RE (1 page)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
27 November 2008Director appointed grant rumbles (2 pages)
27 November 2008Director appointed grant rumbles (2 pages)
7 November 2008Appointment terminated secretary john grime (1 page)
7 November 2008Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
7 November 2008Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
7 November 2008Appointment terminated secretary john grime (1 page)
7 November 2008Appointment terminated director gerald higgins (1 page)
7 November 2008Appointment terminated director gerald higgins (1 page)
7 November 2008Appointment terminated director derek sleight (1 page)
7 November 2008Appointment terminated director derek sleight (1 page)
19 August 2008Registered office changed on 19/08/2008 from c/o bodycote international PLC hulley road macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from c/o bodycote international PLC hulley road macclesfield cheshire SK10 2SG (1 page)
26 June 2008Full accounts made up to 31 December 2007 (9 pages)
26 June 2008Full accounts made up to 31 December 2007 (9 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
12 November 2004Return made up to 01/11/04; no change of members (5 pages)
12 November 2004Return made up to 01/11/04; no change of members (5 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Return made up to 10/05/04; no change of members (7 pages)
18 May 2004Return made up to 10/05/04; no change of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 June 2003Return made up to 10/05/03; full list of members (6 pages)
7 June 2003Location of debenture register (1 page)
7 June 2003Location of debenture register (1 page)
7 June 2003Location of register of members (1 page)
7 June 2003Location of register of members (1 page)
7 June 2003Return made up to 10/05/03; full list of members (6 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2003Auditor's resignation (1 page)
26 January 2003Auditor's resignation (1 page)
22 January 2003Registered office changed on 22/01/03 from: queens road teddington middlesex TW11 0LY (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: queens road teddington middlesex TW11 0LY (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
17 December 2002Re 392 stat (1 page)
17 December 2002Re 392 stat (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2002Full accounts made up to 31 March 2002 (14 pages)
31 October 2002Full accounts made up to 31 March 2002 (14 pages)
6 June 2002Return made up to 10/05/02; full list of members (7 pages)
6 June 2002Return made up to 10/05/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (14 pages)
29 January 2002Full accounts made up to 31 March 2001 (14 pages)
6 August 2001Secretary's particulars changed (1 page)
6 August 2001Secretary's particulars changed (1 page)
5 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
8 June 2000Return made up to 10/05/00; full list of members (7 pages)
8 June 2000Return made up to 10/05/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
1 June 1999Return made up to 10/05/99; no change of members (4 pages)
1 June 1999Return made up to 10/05/99; no change of members (4 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
27 May 1998Full accounts made up to 31 December 1997 (15 pages)
27 May 1998Full accounts made up to 31 December 1997 (15 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: magnetic house 51 waterfront quay salford quays salford M5 2XW (1 page)
4 March 1998Registered office changed on 04/03/98 from: magnetic house 51 waterfront quay salford quays salford M5 2XW (1 page)
23 February 1998Location of register of members (1 page)
23 February 1998Location of register of directors' interests (1 page)
23 February 1998Location of register of members (1 page)
23 February 1998Location of register of directors' interests (1 page)
18 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
28 January 1998Memorandum and Articles of Association (11 pages)
28 January 1998Memorandum and Articles of Association (11 pages)
15 May 1997Return made up to 10/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 May 1997Return made up to 10/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 April 1997Full accounts made up to 31 December 1996 (17 pages)
1 April 1997Full accounts made up to 31 December 1996 (17 pages)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
25 July 1996Registered office changed on 25/07/96 from: 2B skelton house manchester science park lloyd street north manchester M15 6SH (1 page)
25 July 1996Registered office changed on 25/07/96 from: 2B skelton house manchester science park lloyd street north manchester M15 6SH (1 page)
22 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1996Full accounts made up to 31 December 1995 (17 pages)
14 March 1996Full accounts made up to 31 December 1995 (17 pages)
30 January 1996Auditor's resignation (1 page)
30 January 1996Auditor's resignation (1 page)
29 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1994Return made up to 10/05/94; no change of members
  • 363(287) ‐ Registered office changed on 07/06/94
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 June 1994Return made up to 10/05/94; no change of members
  • 363(287) ‐ Registered office changed on 07/06/94
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 May 1994Accounts for a small company made up to 31 December 1993 (5 pages)
11 May 1994Accounts for a small company made up to 31 December 1993 (5 pages)
1 March 1994New director appointed (2 pages)
1 March 1994New director appointed (2 pages)
24 September 1993Full accounts made up to 31 December 1992 (9 pages)
24 September 1993Full accounts made up to 31 December 1992 (9 pages)
16 July 1993Secretary resigned;new secretary appointed (2 pages)
16 July 1993Secretary resigned;new secretary appointed (2 pages)
17 February 1993New director appointed (2 pages)
17 February 1993New director appointed (2 pages)
7 December 1988Memorandum and Articles of Association (7 pages)
7 December 1988Memorandum and Articles of Association (7 pages)
1 December 1988Company name changed bangstop LIMITED\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed bangstop LIMITED\certificate issued on 01/12/88 (2 pages)
26 October 1988Incorporation (9 pages)
26 October 1988Incorporation (9 pages)