Company NameWestlock Controls Limited
Company StatusDissolved
Company Number02382720
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 11 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameTechsort Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDaniel John Lofthouse
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 30 March 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameFranklin Sinclair
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration9 years (resigned 19 May 2000)
RoleExecutive
Correspondence Address11 Burning Hollow Road
Saddle River
New Jersey
United States
Director NameShirley Sinclair
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration9 years (resigned 19 May 2000)
RoleExecutive
Correspondence Address11 Burning Hollow Road
Saddle River
New Jersey
United States
Secretary NameMr Ian Michael Turner
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenn House
Horns Lodge, Shipbourne Road
Tonbridge
Kent
TN11 9NH
Secretary NameRonald Victor Bozzo
NationalityBritish
StatusResigned
Appointed14 February 1995(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressSinclair House
Chapman Way
Tunbridge Wells
Kent
TN2 3EF
Director NameStephen James Arthur Baker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleEngineer
Correspondence AddressRoycelyn 52 Western Road
Borough Green
Sevenoaks
Kent
TN15 8AQ
Director NameIan Kenneth Barber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(11 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 March 2015)
RoleManagement
Correspondence Address68 Hopgarden Road
Tonbridge
Kent
TN10 4QT
Director NameRonald Bozzo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2004)
RoleGeneral Manager
Correspondence Address64 Salem Road
Washington Township
New Jersey 07675
United States
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameMarcus Gordon Waddie Ward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2006)
RoleController
Correspondence AddressRue De Tenbosch 85
Flat 113
Brussels
1050
Foreign
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed10 May 2002(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameMr Francis James McKendry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 September 2012)
RoleFinancial Executive
Country of ResidenceFrance
Correspondence Address26/28 Avenue Raymond Poincarre
Paris
75116
Foreign
Secretary NameAndrew James Boakes
NationalityBritish
StatusResigned
Appointed30 September 2007(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 September 2012)
RoleCompany Director
Correspondence Address31 Station Road
Lingfield
Surrey
RH7 6DZ
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(22 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2012(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2017)
RoleRegional Controller Tyco Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed29 September 2012(23 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed29 May 2013(24 years after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameNigel George William Petty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameNeale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU

Contact

Websitewestlockcontrols.com

Location

Registered AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

173k at £1Pentair Flow Control (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,193,000
Net Worth£11,509,000
Current Liabilities£3,731,000

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

17 June 1996Delivered on: 2 July 1996
Persons entitled: Barclays 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.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (3 pages)
11 September 2020Accounts for a dormant company made up to 30 September 2019 (11 pages)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page)
5 July 2019Appointment of Daniel John Lofthouse as a director on 21 June 2019 (2 pages)
5 July 2019Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page)
5 July 2019Termination of appointment of Nigel George William Petty as a director on 21 June 2019 (1 page)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (13 pages)
19 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 30 September 2017 (21 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 31 December 2016 (27 pages)
12 February 2018Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
13 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
5 December 2017Change of accounting reference date (3 pages)
5 December 2017Change of accounting reference date (3 pages)
27 November 2017Change of accounting reference date (3 pages)
27 November 2017Change of accounting reference date (3 pages)
19 October 2017Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages)
19 October 2017Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
17 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
17 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
13 January 2017Full accounts made up to 31 December 2015 (29 pages)
13 January 2017Full accounts made up to 31 December 2015 (29 pages)
12 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2017Statement of capital on 12 January 2017
  • GBP 1
(3 pages)
12 January 2017Statement of capital on 12 January 2017
  • GBP 1
(3 pages)
12 January 2017Solvency Statement dated 10/01/17 (2 pages)
12 January 2017Solvency Statement dated 10/01/17 (2 pages)
12 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2017Statement by Directors (2 pages)
12 January 2017Statement by Directors (2 pages)
6 October 2016Satisfaction of charge 1 in full (5 pages)
6 October 2016Satisfaction of charge 1 in full (5 pages)
22 September 2016Statement of company's objects (2 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 September 2016Statement of company's objects (2 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 173,000
(6 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 173,000
(6 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (27 pages)
14 October 2015Full accounts made up to 31 December 2014 (27 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 173,000
(7 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 173,000
(7 pages)
6 May 2015Appointment of Nigel George William Petty as a director on 16 April 2015 (2 pages)
6 May 2015Appointment of Nigel George William Petty as a director on 16 April 2015 (2 pages)
31 March 2015Termination of appointment of Ian Kenneth Barber as a director on 20 March 2015 (1 page)
31 March 2015Termination of appointment of Ian Kenneth Barber as a director on 20 March 2015 (1 page)
9 October 2014All of the property or undertaking has been released from charge 1 (3 pages)
9 October 2014All of the property or undertaking has been released from charge 1 (3 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 173,000
(7 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 173,000
(7 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
11 October 2013Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
12 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
12 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
12 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
18 December 2012Current accounting period extended from 25 September 2012 to 31 December 2012 (1 page)
18 December 2012Current accounting period extended from 25 September 2012 to 31 December 2012 (1 page)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
5 October 2012Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
5 October 2012Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
4 October 2012Termination of appointment of Andrew Boakes as a secretary (1 page)
4 October 2012Termination of appointment of Andrew Bowie as a director (1 page)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
4 October 2012Termination of appointment of Andrew Boakes as a secretary (1 page)
4 October 2012Termination of appointment of Andrew Bowie as a director (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
30 March 2012Full accounts made up to 30 September 2011 (26 pages)
30 March 2012Full accounts made up to 30 September 2011 (26 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 24 September 2010 (25 pages)
31 March 2011Full accounts made up to 24 September 2010 (25 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
14 April 2010Full accounts made up to 25 September 2009 (25 pages)
14 April 2010Full accounts made up to 25 September 2009 (25 pages)
26 August 2009Director's change of particulars / ian barber / 05/08/2009 (1 page)
26 August 2009Director's change of particulars / ian barber / 05/08/2009 (1 page)
10 June 2009Return made up to 11/05/09; full list of members (3 pages)
10 June 2009Return made up to 11/05/09; full list of members (3 pages)
18 May 2009Director's change of particulars / ian barber / 01/05/2005 (1 page)
18 May 2009Director's change of particulars / ian barber / 01/05/2005 (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
8 May 2009Full accounts made up to 26 September 2008 (25 pages)
8 May 2009Full accounts made up to 26 September 2008 (25 pages)
10 November 2008Full accounts made up to 30 September 2007 (20 pages)
10 November 2008Full accounts made up to 30 September 2007 (20 pages)
30 October 2008Return made up to 11/05/08; full list of members (3 pages)
30 October 2008Return made up to 11/05/08; full list of members (3 pages)
10 September 2008Secretary appointed andrew james boakes (2 pages)
10 September 2008Appointment terminated secretary graham latham (1 page)
10 September 2008Secretary appointed andrew james boakes (2 pages)
10 September 2008Appointment terminated secretary graham latham (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
30 July 2007Full accounts made up to 30 September 2006 (16 pages)
30 July 2007Full accounts made up to 30 September 2006 (16 pages)
6 June 2007Return made up to 11/05/07; full list of members (5 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Return made up to 11/05/07; full list of members (5 pages)
6 June 2007Location of register of members (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 11/05/06; full list of members (5 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 11/05/06; full list of members (5 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
5 October 2005Full accounts made up to 25 September 2004 (16 pages)
5 October 2005Full accounts made up to 25 September 2004 (16 pages)
31 August 2005Return made up to 11/05/05; full list of members (6 pages)
31 August 2005Return made up to 11/05/05; full list of members (6 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
1 August 2005Delivery ext'd 3 mth 25/09/04 (1 page)
1 August 2005Delivery ext'd 3 mth 25/09/04 (1 page)
9 July 2004Full accounts made up to 25 September 2003 (20 pages)
9 July 2004Full accounts made up to 25 September 2003 (20 pages)
11 June 2004Return made up to 11/05/04; no change of members (8 pages)
11 June 2004Return made up to 11/05/04; no change of members (8 pages)
30 July 2003Full accounts made up to 25 September 2002 (18 pages)
30 July 2003Full accounts made up to 25 September 2002 (18 pages)
27 May 2003Return made up to 11/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Return made up to 11/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 May 2002Full accounts made up to 25 September 2001 (17 pages)
8 May 2002Full accounts made up to 25 September 2001 (17 pages)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2001Full accounts made up to 25 September 2000 (17 pages)
28 July 2001Full accounts made up to 25 September 2000 (17 pages)
12 July 2001Return made up to 11/05/01; full list of members (6 pages)
12 July 2001Return made up to 11/05/01; full list of members (6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Accounting reference date shortened from 31/12/00 to 25/09/00 (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Accounting reference date shortened from 31/12/00 to 25/09/00 (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 11/05/00; no change of members (6 pages)
21 June 2000Return made up to 11/05/00; no change of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
24 May 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
24 May 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
28 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 June 1997Return made up to 11/05/97; full list of members (8 pages)
23 June 1997Return made up to 11/05/97; full list of members (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
25 September 1996Registered office changed on 25/09/96 from: 1759 london road leigh on sea essex SS9 2RZ (1 page)
25 September 1996Registered office changed on 25/09/96 from: 1759 london road leigh on sea essex SS9 2RZ (1 page)
4 September 1996Return made up to 11/05/96; full list of members (6 pages)
4 September 1996Return made up to 11/05/96; full list of members (6 pages)
17 July 1996Auditor's resignation (1 page)
17 July 1996Auditor's resignation (1 page)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
29 May 1996Ad 31/12/93--------- £ si 98000@1=98000 £ ic 11/98011 (2 pages)
29 May 1996Ad 31/12/92--------- £ si 74989@1 (2 pages)
29 May 1996Return made up to 11/05/94; full list of members (4 pages)
29 May 1996Ad 31/12/92--------- £ si 74989@1 (2 pages)
29 May 1996Return made up to 11/05/95; no change of members (6 pages)
29 May 1996Return made up to 11/05/95; no change of members (6 pages)
29 May 1996Ad 31/12/93--------- £ si 98000@1=98000 £ ic 11/98011 (2 pages)
26 May 1996Full accounts made up to 31 December 1994 (15 pages)
26 May 1996Full accounts made up to 31 December 1994 (15 pages)
20 May 1996£ nc 75000/173000 31/12/93 (1 page)
20 May 1996£ nc 75000/173000 31/12/93 (1 page)
20 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1996Strike-off action suspended (1 page)
2 April 1996Strike-off action suspended (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
19 July 1989Memorandum and Articles of Association (14 pages)
19 July 1989Memorandum and Articles of Association (14 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
11 May 1989Incorporation (9 pages)
11 May 1989Incorporation (9 pages)