Company NamePremier Decorative Products Limited
DirectorsJohn Clement Kay and Mark Lorimer Widders
Company StatusActive
Company Number02630824
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)
Previous NamesCWV Group Limited and CWV Limited

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper

Directors

Director NameMr John Clement Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(10 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechfield Road
Mayfield
Leyland
Lancashire
PR25 3BG
Director NameMr Mark Lorimer Widders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(11 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Secretary NameMr Mark Lorimer Widders
NationalityBritish
StatusCurrent
Appointed13 June 2005(13 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Director NameDr Thomas Smail
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
RoleChief Executive
Correspondence Address2 Westbank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 2TY
Director NameTerence Langstroth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2000)
RoleSales And Marketing Director
Correspondence AddressWest Lynn Barrowford Road
Colne
Lancashire
BB8 9QW
Director NameLeslie Stewart Allan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1994)
RoleMerchant Banker
Correspondence Address78 Honor Oak Road
London
SE23 3RR
Director NameMr George Lawrence Blenkinship
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Roods Grindleton Road
West Bradford
Clitheroe
Lancashire
BB7 4QH
Director NameMr Robert Arthur Bradbury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1996)
RoleFinancial Director
Correspondence AddressGreyfriars Combs Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UW
Secretary NameMr Robert Arthur Bradbury
NationalityBritish
StatusResigned
Appointed19 July 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressGreyfriars Combs Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UW
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameRichard Alfred Finnis
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Beeches 224 Chester Road
Hartford
Northwich
Cheshire
CW8 1LW
Director NameAndrew John Garety
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Secretary NameMr James Miller Perrie
NationalityBritish
StatusResigned
Appointed28 June 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameMr Colin Irwin John Hamilton Drummond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarpford Mill
Langford Budville
Wellington
Somerset
TA21 0EF
Director NameMr Michael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(8 years after company formation)
Appointment Duration2 years (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressBarn Close Riddings Lane
Curbar Calver
Hope Valley
South Yorkshire
S32 3YT
Director NameMs Kathryn Revitt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameMr Christopher Richard Clement Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(8 years, 2 months after company formation)
Appointment Duration11 months (resigned 11 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brynfield Court
Langland
Swansea
West Glamorgan
SA3 4TF
Wales
Secretary NameMs Kathryn Revitt
NationalityBritish
StatusResigned
Appointed30 December 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameJonathan Bowler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2002)
RoleAccountant
Correspondence Address1 Walkdale Brow
Simmondley View Simmondley
Glossop
Derbyshire
SK13 6PX
Director NameMr Graham John Hey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMickle Cottage
12-16 Victoria Street Micklethwaite
Bingley
West Yorkshire
BD16 3JB
Director NameMark Jackson McCauley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2002)
RoleSales Director
Correspondence Address18 New Road
Lymm
Cheshire
WA13 9DY
Director NameColin Gordon Thomason
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 November 2001)
RoleMarketing
Correspondence Address1 Cotewall Mews
2 Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Director NameKarl Peter Woodcock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address272 Hollin Lane
Middleton
Manchester
M24 5LE
Director NameMr Eric Melvyn Kilby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Secretary NameSteven Paul Cunliffe
NationalityBritish
StatusResigned
Appointed30 May 2002(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Chatburn Park Drive
Clitheroe
Lancashire
BB7 2AY

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£48,295,000
Gross Profit£9,693,000
Net Worth-£1,727,000
Current Liabilities£18,777,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due2 August 2016 (overdue)

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2012Restoration by order of the court (4 pages)
25 January 2012Restoration by order of the court (4 pages)
26 January 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2009Notice to Registrar in respect of date of dissolution (2 pages)
16 March 2009Notice to Registrar in respect of date of dissolution (2 pages)
4 February 2009Notice of move from Administration to Dissolution (10 pages)
4 February 2009Notice of move from Administration to Dissolution (10 pages)
26 November 2008Administrator's progress report to 1 November 2008 (8 pages)
26 November 2008Administrator's progress report to 1 November 2008 (8 pages)
26 November 2008Administrator's progress report to 1 November 2008 (8 pages)
21 May 2008Administrator's progress report to 1 November 2008 (9 pages)
21 May 2008Administrator's progress report to 1 November 2008 (9 pages)
21 May 2008Administrator's progress report to 1 November 2008 (9 pages)
6 December 2007Administrator's progress report (9 pages)
6 December 2007Administrator's progress report (9 pages)
7 June 2007Administrator's progress report (1 page)
7 June 2007Administrator's progress report (1 page)
8 January 2007Statement of administrator's proposal (32 pages)
8 January 2007Statement of administrator's proposal (32 pages)
19 December 2006Statement of affairs (16 pages)
19 December 2006Statement of affairs (16 pages)
14 November 2006Registered office changed on 14/11/06 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA (1 page)
14 November 2006Registered office changed on 14/11/06 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA (1 page)
8 November 2006Appointment of an administrator (1 page)
8 November 2006Appointment of an administrator (1 page)
4 August 2006Return made up to 19/07/06; full list of members (2 pages)
4 August 2006Return made up to 19/07/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 December 2004 (20 pages)
6 February 2006Full accounts made up to 31 December 2004 (20 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
27 July 2005Return made up to 19/07/05; full list of members (3 pages)
27 July 2005Return made up to 19/07/05; full list of members (3 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (7 pages)
24 June 2005New secretary appointed (7 pages)
24 June 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: number 1 @ the beehive lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page)
22 March 2005Registered office changed on 22/03/05 from: number 1 @ the beehive lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page)
10 March 2005Company name changed cwv LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed cwv LIMITED\certificate issued on 10/03/05 (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
13 August 2004Return made up to 19/07/04; full list of members (8 pages)
13 August 2004Return made up to 19/07/04; full list of members (8 pages)
9 August 2004Company name changed cwv group LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed cwv group LIMITED\certificate issued on 09/08/04 (2 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
5 January 2004Registered office changed on 05/01/04 from: po box 15 talbot road hyde cheshire SK14 4EJ (1 page)
5 January 2004Registered office changed on 05/01/04 from: po box 15 talbot road hyde cheshire SK14 4EJ (1 page)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
31 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002New director appointed (5 pages)
20 November 2002New director appointed (5 pages)
23 October 2002Full accounts made up to 31 December 2001 (22 pages)
23 October 2002Full accounts made up to 31 December 2001 (22 pages)
22 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002New secretary appointed (5 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (5 pages)
11 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
25 February 2002Company name changed cwv LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed cwv LIMITED\certificate issued on 25/02/02 (2 pages)
31 January 2002Company name changed englewood LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed englewood LIMITED\certificate issued on 31/01/02 (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
14 January 2002New director appointed (9 pages)
14 January 2002New director appointed (9 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
28 October 2001Full accounts made up to 31 December 2000 (21 pages)
28 October 2001Full accounts made up to 31 December 2000 (21 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001New director appointed (7 pages)
19 October 2001New director appointed (7 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
7 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Return made up to 19/07/01; full list of members (8 pages)
20 July 2001Return made up to 19/07/01; full list of members (8 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
15 November 2000Declaration of assistance for shares acquisition (6 pages)
15 November 2000Declaration of assistance for shares acquisition (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (23 pages)
2 November 2000Full accounts made up to 31 December 1999 (23 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
11 August 2000Return made up to 19/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2000Return made up to 19/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
23 December 1999Application for reregistration from PLC to private (1 page)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
23 December 1999Application for reregistration from PLC to private (1 page)
23 December 1999Re-registration of Memorandum and Articles (15 pages)
23 December 1999Re-registration of Memorandum and Articles (15 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
25 October 1999Secretary's particulars changed;director's particulars changed (1 page)
25 October 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
27 July 1999Return made up to 19/07/99; bulk list available separately (9 pages)
27 July 1999Return made up to 19/07/99; bulk list available separately (9 pages)
23 April 1999Full accounts made up to 31 December 1998 (44 pages)
23 April 1999Full accounts made up to 31 December 1998 (44 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
18 August 1998Return made up to 19/07/98; bulk list available separately (10 pages)
18 August 1998Return made up to 19/07/98; bulk list available separately (10 pages)
30 May 1998Ad 18/05/98--------- premium £ si [email protected]=93 £ ic 1292756/1292849 (2 pages)
30 May 1998Ad 18/05/98--------- premium £ si [email protected]=93 £ ic 1292756/1292849 (2 pages)
20 April 1998Full accounts made up to 31 December 1997 (29 pages)
20 April 1998Full accounts made up to 31 December 1997 (29 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
22 August 1997Return made up to 19/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 August 1997Return made up to 19/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
6 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
6 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(70 pages)
6 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(70 pages)
11 June 1997Ad 19/05/97--------- £ si [email protected]=2400 £ ic 1290356/1292756 (2 pages)
11 June 1997Ad 19/05/97--------- £ si [email protected]=2400 £ ic 1290356/1292756 (2 pages)
28 May 1997Ad 07/05/97--------- £ si [email protected]=3600 £ ic 1286756/1290356 (2 pages)
28 May 1997Ad 07/05/97--------- £ si [email protected]=3600 £ ic 1286756/1290356 (2 pages)
14 May 1997Full accounts made up to 31 December 1996 (47 pages)
14 May 1997Full accounts made up to 31 December 1996 (47 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
26 January 1997Ad 06/01/97--------- £ si [email protected]=89 £ ic 1286667/1286756 (2 pages)
26 January 1997Ad 06/01/97--------- £ si [email protected]=89 £ ic 1286667/1286756 (2 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
16 August 1996Return made up to 19/07/96; bulk list available separately (11 pages)
16 August 1996Return made up to 19/07/96; bulk list available separately (11 pages)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996New secretary appointed;new director appointed (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 June 1996Memorandum and Articles of Association (72 pages)
11 June 1996Memorandum and Articles of Association (72 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 May 1996Full accounts made up to 31 December 1995 (35 pages)
2 May 1996Full accounts made up to 31 December 1995 (35 pages)
24 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 August 1995Return made up to 19/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 August 1995Return made up to 19/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
12 July 1995£ nc 7057143/1750000 25/05/95 (1 page)
12 July 1995£ nc 7057143/1750000 25/05/95 (1 page)
28 June 1995Full accounts made up to 31 December 1994 (34 pages)
28 June 1995Full accounts made up to 31 December 1994 (34 pages)
26 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1995Memorandum and Articles of Association (79 pages)
26 June 1995Memorandum and Articles of Association (79 pages)
26 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 May 1994Ad 12/05/94--------- £ si [email protected]=892143 £ ic 5701666/6593809 (2 pages)
24 May 1994Ad 12/05/94--------- £ si [email protected]=892143 £ ic 5701666/6593809 (2 pages)
16 May 1994Listing of particulars (61 pages)
16 May 1994Listing of particulars (61 pages)
21 April 1994Full accounts made up to 31 December 1993 (26 pages)
21 April 1994Full accounts made up to 31 December 1993 (26 pages)
15 April 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 April 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 July 1993Return made up to 19/07/93; full list of members
  • 363(287) ‐ Registered office changed on 20/07/93
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 1993Return made up to 19/07/93; full list of members
  • 363(287) ‐ Registered office changed on 20/07/93
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 1993Full accounts made up to 25 June 1992 (6 pages)
26 May 1993Full accounts made up to 25 June 1992 (6 pages)
13 August 1992Return made up to 19/07/92; full list of members (9 pages)
13 August 1992Return made up to 19/07/92; full list of members (9 pages)
29 June 1992Company name changed talbot wallcoverings LIMITED\certificate issued on 29/06/92 (2 pages)
29 June 1992Company name changed talbot wallcoverings LIMITED\certificate issued on 29/06/92 (2 pages)
5 June 1992Registered office changed on 05/06/92 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st london EC2A 4SD (1 page)
5 June 1992Registered office changed on 05/06/92 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st london EC2A 4SD (1 page)
6 April 1992Company name changed foxgen trading LIMITED\certificate issued on 07/04/92 (2 pages)
6 April 1992Company name changed foxgen trading LIMITED\certificate issued on 07/04/92 (2 pages)
19 July 1991Incorporation (18 pages)
19 July 1991Incorporation (18 pages)