Walkden
Manchester
M28 8BU
Director Name | Franklin Sinclair |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 19 May 2000) |
Role | Executive |
Correspondence Address | 11 Burning Hollow Road Saddle River New Jersey United States |
Director Name | Shirley Sinclair |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 19 May 2000) |
Role | Executive |
Correspondence Address | 11 Burning Hollow Road Saddle River New Jersey United States |
Secretary Name | Mr Ian Michael Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penn House Horns Lodge, Shipbourne Road Tonbridge Kent TN11 9NH |
Secretary Name | Ronald Victor Bozzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Sinclair House Chapman Way Tunbridge Wells Kent TN2 3EF |
Director Name | Stephen James Arthur Baker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Engineer |
Correspondence Address | Roycelyn 52 Western Road Borough Green Sevenoaks Kent TN15 8AQ |
Director Name | Ian Kenneth Barber |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 March 2015) |
Role | Management |
Correspondence Address | 68 Hopgarden Road Tonbridge Kent TN10 4QT |
Director Name | Ronald Bozzo |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2004) |
Role | General Manager |
Correspondence Address | 64 Salem Road Washington Township New Jersey 07675 United States |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | Marcus Gordon Waddie Ward |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2006) |
Role | Controller |
Correspondence Address | Rue De Tenbosch 85 Flat 113 Brussels 1050 Foreign |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Mr Francis James McKendry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2012) |
Role | Financial Executive |
Country of Residence | France |
Correspondence Address | 26/28 Avenue Raymond Poincarre Paris 75116 Foreign |
Secretary Name | Andrew James Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2012) |
Role | Company Director |
Correspondence Address | 31 Station Road Lingfield Surrey RH7 6DZ |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2017) |
Role | Regional Controller Tyco Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 29 September 2012(23 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Resigned |
Appointed | 29 May 2013(24 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Nigel George William Petty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Neale Preston Findley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Website | westlockcontrols.com |
---|
Registered Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
173k at £1 | Pentair Flow Control (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,193,000 |
Net Worth | £11,509,000 |
Current Liabilities | £3,731,000 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 June 1996 | Delivered 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 |
---|
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | Voluntary strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 30 September 2019 (11 pages) |
26 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page) |
5 July 2019 | Appointment of Daniel John Lofthouse as a director on 21 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Nigel George William Petty as a director on 21 June 2019 (1 page) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (13 pages) |
19 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 30 September 2017 (21 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 February 2018 | Full accounts made up to 31 December 2016 (27 pages) |
12 February 2018 | Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages) |
13 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages) |
5 December 2017 | Change of accounting reference date (3 pages) |
5 December 2017 | Change of accounting reference date (3 pages) |
27 November 2017 | Change of accounting reference date (3 pages) |
27 November 2017 | Change of accounting reference date (3 pages) |
19 October 2017 | Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages) |
19 October 2017 | Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
17 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
17 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
13 January 2017 | Full accounts made up to 31 December 2015 (29 pages) |
13 January 2017 | Full accounts made up to 31 December 2015 (29 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Statement of capital on 12 January 2017
|
12 January 2017 | Statement of capital on 12 January 2017
|
12 January 2017 | Solvency Statement dated 10/01/17 (2 pages) |
12 January 2017 | Solvency Statement dated 10/01/17 (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Statement by Directors (2 pages) |
12 January 2017 | Statement by Directors (2 pages) |
6 October 2016 | Satisfaction of charge 1 in full (5 pages) |
6 October 2016 | Satisfaction of charge 1 in full (5 pages) |
22 September 2016 | Statement of company's objects (2 pages) |
22 September 2016 | Resolutions
|
22 September 2016 | Statement of company's objects (2 pages) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 May 2015 | Appointment of Nigel George William Petty as a director on 16 April 2015 (2 pages) |
6 May 2015 | Appointment of Nigel George William Petty as a director on 16 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Ian Kenneth Barber as a director on 20 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Ian Kenneth Barber as a director on 20 March 2015 (1 page) |
9 October 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
9 October 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
11 October 2013 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 11 October 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
12 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
12 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Current accounting period extended from 25 September 2012 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period extended from 25 September 2012 to 31 December 2012 (1 page) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
5 October 2012 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
5 October 2012 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Boakes as a secretary (1 page) |
4 October 2012 | Termination of appointment of Andrew Bowie as a director (1 page) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Boakes as a secretary (1 page) |
4 October 2012 | Termination of appointment of Andrew Bowie as a director (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (26 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (26 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Full accounts made up to 24 September 2010 (25 pages) |
31 March 2011 | Full accounts made up to 24 September 2010 (25 pages) |
2 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Full accounts made up to 25 September 2009 (25 pages) |
14 April 2010 | Full accounts made up to 25 September 2009 (25 pages) |
26 August 2009 | Director's change of particulars / ian barber / 05/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / ian barber / 05/08/2009 (1 page) |
10 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / ian barber / 01/05/2005 (1 page) |
18 May 2009 | Director's change of particulars / ian barber / 01/05/2005 (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
8 May 2009 | Full accounts made up to 26 September 2008 (25 pages) |
8 May 2009 | Full accounts made up to 26 September 2008 (25 pages) |
10 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
10 November 2008 | Full accounts made up to 30 September 2007 (20 pages) |
30 October 2008 | Return made up to 11/05/08; full list of members (3 pages) |
30 October 2008 | Return made up to 11/05/08; full list of members (3 pages) |
10 September 2008 | Secretary appointed andrew james boakes (2 pages) |
10 September 2008 | Appointment terminated secretary graham latham (1 page) |
10 September 2008 | Secretary appointed andrew james boakes (2 pages) |
10 September 2008 | Appointment terminated secretary graham latham (1 page) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
6 June 2007 | Location of register of members (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 11/05/06; full list of members (5 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 11/05/06; full list of members (5 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
5 October 2005 | Full accounts made up to 25 September 2004 (16 pages) |
5 October 2005 | Full accounts made up to 25 September 2004 (16 pages) |
31 August 2005 | Return made up to 11/05/05; full list of members (6 pages) |
31 August 2005 | Return made up to 11/05/05; full list of members (6 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Location of register of members (1 page) |
1 August 2005 | Delivery ext'd 3 mth 25/09/04 (1 page) |
1 August 2005 | Delivery ext'd 3 mth 25/09/04 (1 page) |
9 July 2004 | Full accounts made up to 25 September 2003 (20 pages) |
9 July 2004 | Full accounts made up to 25 September 2003 (20 pages) |
11 June 2004 | Return made up to 11/05/04; no change of members (8 pages) |
11 June 2004 | Return made up to 11/05/04; no change of members (8 pages) |
30 July 2003 | Full accounts made up to 25 September 2002 (18 pages) |
30 July 2003 | Full accounts made up to 25 September 2002 (18 pages) |
27 May 2003 | Return made up to 11/05/03; no change of members
|
27 May 2003 | Return made up to 11/05/03; no change of members
|
17 May 2002 | Return made up to 11/05/02; full list of members
|
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members
|
8 May 2002 | Full accounts made up to 25 September 2001 (17 pages) |
8 May 2002 | Full accounts made up to 25 September 2001 (17 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
28 July 2001 | Full accounts made up to 25 September 2000 (17 pages) |
28 July 2001 | Full accounts made up to 25 September 2000 (17 pages) |
12 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Accounting reference date shortened from 31/12/00 to 25/09/00 (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Accounting reference date shortened from 31/12/00 to 25/09/00 (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 June 2000 | Return made up to 11/05/00; no change of members (6 pages) |
21 June 2000 | Return made up to 11/05/00; no change of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members
|
24 May 1999 | Return made up to 11/05/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 May 1998 | Return made up to 11/05/98; no change of members
|
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 11/05/98; no change of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 June 1997 | Return made up to 11/05/97; full list of members (8 pages) |
23 June 1997 | Return made up to 11/05/97; full list of members (8 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 1759 london road leigh on sea essex SS9 2RZ (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 1759 london road leigh on sea essex SS9 2RZ (1 page) |
4 September 1996 | Return made up to 11/05/96; full list of members (6 pages) |
4 September 1996 | Return made up to 11/05/96; full list of members (6 pages) |
17 July 1996 | Auditor's resignation (1 page) |
17 July 1996 | Auditor's resignation (1 page) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Ad 31/12/93--------- £ si 98000@1=98000 £ ic 11/98011 (2 pages) |
29 May 1996 | Ad 31/12/92--------- £ si 74989@1 (2 pages) |
29 May 1996 | Return made up to 11/05/94; full list of members (4 pages) |
29 May 1996 | Ad 31/12/92--------- £ si 74989@1 (2 pages) |
29 May 1996 | Return made up to 11/05/95; no change of members (6 pages) |
29 May 1996 | Return made up to 11/05/95; no change of members (6 pages) |
29 May 1996 | Ad 31/12/93--------- £ si 98000@1=98000 £ ic 11/98011 (2 pages) |
26 May 1996 | Full accounts made up to 31 December 1994 (15 pages) |
26 May 1996 | Full 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 1996 | Resolutions
|
20 May 1996 | Resolutions
|
2 April 1996 | Strike-off action suspended (1 page) |
2 April 1996 | Strike-off action suspended (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
19 July 1989 | Memorandum and Articles of Association (14 pages) |
19 July 1989 | Memorandum and Articles of Association (14 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
11 May 1989 | Incorporation (9 pages) |
11 May 1989 | Incorporation (9 pages) |