Company NameGST Automotive Safety UK Limited
Company StatusDissolved
Company Number02640241
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date24 January 2018 (6 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGunter Gottwick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed29 February 2008(16 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 24 January 2018)
RoleHead Of Legal Dep
Correspondence AddressObere Fluh 56
Bad Sackingen
D-79713
Germany
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed07 October 2001(10 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 24 January 2018)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRobert Angelo Zummo
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1992(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2000)
RoleCorporate President
Country of ResidenceUnited States
Correspondence Address9475 Falls Creek
Main
Durango
81301
Director NameMichael Ian Leese
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressLittle Moreton Close
West Byfleet
Surrey
KT1 4PF
Director NameMr Peter Francis Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 05 January 1995)
RoleManaging Director
Correspondence AddressChapel Farm
Monkswood
Usk
Gwent
NP5 1PX
Wales
Secretary NameLaurence James
NationalityBritish
StatusResigned
Appointed08 January 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Director NameJohn Laurence Hakes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1998)
RolePresident European Operations
Correspondence AddressOverhanger Hindhead Road
Haslemere
Surrey
GU27 1LP
Director NameWilliam Hardy Myers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1995(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1997)
RoleChief Finance Officer
Correspondence Address122 Via Contento
Rancho Santa Margarita
California
92688
Director NameJeffrey Kaplan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address310 River Road
Grandview
New York 10960
United States
Director NameMr Philip Murray Lelliott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Place
Church Road, Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0LF
Director NameGrahame Edward Hannah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleFinance Director
Correspondence Address44 Watersmeet
Fareham
Hampshire
PO16 0TG
Director NamePresident And Ceo John C Corey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1999(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 High Point Lane
Bentleyville
Ohio
29615
Director NameDaniel John Karney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2005)
RoleVice President
Correspondence Address5464 Park Drive
Vermillion
Ohio 44089
United States
Director NameMichael Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 November 2001)
RoleGeneral Manager
Correspondence Address52 Fields Road
Newport
Gwent
NP20 5BP
Wales
Director NameBrian Paul Menezes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2005(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 June 2006)
RoleFinance Executive
Correspondence Address307 Block House Road
Greenville
South Carolina 29615
United States
Director NameMr Bart Eric Hanaway
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2006(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2007)
RoleSci President European Asia Pa
Country of ResidenceUnited States
Correspondence Address3 Charleston Place Court
Greenville
South Carolina
29615
United States
Director NameStephen Barrett Duerk
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2006(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2007)
RoleSci President And Ceo
Correspondence Address302 Woodbridge Way
Simpsonville
South Carolina 29681
United States
Director NameGeorg Holger Maria Saint-Denis
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2007(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2014)
RoleManaging Director
Correspondence AddressAlbert-Richter-Strasse 18
Loerrach
D-79540
Director NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 November 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2001)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gst Global Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,511,000
Cash£169,000
Current Liabilities£123,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 November 2001Delivered on: 14 November 2001
Satisfied on: 31 January 2007
Persons entitled: Congress Financial Corporation (Southern)

Classification: Supplemental debenture, to a debenture dated 11TH october 2000
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985.
Particulars: The company as security for the payment and performance of the secured liabilties, in the manner specified in clause 2 of the form 395, assigned to congress by way of security all of its right, title and interest (if any) in and to the charged agreements.. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 14 November 2001
Satisfied on: 31 January 2007
Persons entitled: Congress Financial Corporation (Southern)

Classification: Supplemental equipment mortgage, to an equipment mortgage dated 11TH october 2000
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985.
Particulars: By way of first legal mortgage all of the equipment (as "defined in the schedule attached to the form 395") and all plant equipment machinery and fixtures (and any part of such item) which are specified in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
11 October 2000Delivered on: 26 October 2000
Satisfied on: 31 January 2007
Persons entitled: Congress Financial Corporation (Southern) ("Congress")

Classification: Equipment mortgage
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985.
Particulars: By way of first legal mortgage all of the equipment meaning automatic panel cutting machine, cnc laser cutting center-2,000 watts automatic panel cutting machine and all plant equipment machinery and fixtures (and any part of such item) which are specified in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
11 October 2000Delivered on: 26 October 2000
Satisfied on: 31 January 2007
Persons entitled: Congress Financial Corporation (Southern) ("Congress")

Classification: Debenture
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985.
Particulars: L/H property k/a unit 1 penyfan industrial estate crumlin caerphilly together with. 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
11 October 2000Delivered on: 26 October 2000
Satisfied on: 31 January 2007
Persons entitled: Congress Financial Corporation (Southern) ("Congress")

Classification: Loan and security agreement
Secured details: Any and all revolving loans, term loans, letter of credit accommodations and all other obligations, liabilities and indebtedness of every kind, nature and description owing by the borrowers to the chargee, including principal, interest, charges, fees, indemnities, costs and expenses, however evidenced, as principal, surety, endorser or guarantor arising under the agreement or any of the other financing agreements, whether now existing or hereafter arising, whether arising before, during or after the initial or any renewal term of the agreement or after the commencement of any case or proceeding with respect to any borrower under the united states bankruptcy code oe any similar statute in any other jurisdiction (including, without limitation, the payment of interest and other amounts which would accrue and become due but for the commencement of such case or proceeding and whether or not allowed in such case or proceeding), whether direct or indirect, absolute or contingent, joint or several, due or not due, primary or secondary, liquidated or unliquidated, secured or unsecured, and however acquired by congress, but to the extent only however that such amounts represent obligations of the company and those of the other borrowers and obligors which are incorporated outside the united states of america.
Particulars: The "collateral": receivables, all other present and future general intangibles (including intellectual property and existing and future leasehold interests in equipment, real estate and fixtures) chattel paper, documents, instruments, investment property (including securities, whether certificated or uncertificated, securities accounts, security entitlements, commodity contracts or commodity accounts), letters of credit, bankers acceptances and guaranties, all present and future monies securities and other investment property, credit balances, deposits, deposit accounts and other property held at the date of the agreement including rights and remedies rights of stoppage in transit goods described in invoices documents contracts or instrumentsdeposits by and property of account debtors or other persons securing the obligations of account debtors, inventory, equipment, real property, records and all products and proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
8 May 2000Delivered on: 22 May 2000
Satisfied on: 19 October 2000
Persons entitled: Bank of America, N.A., as Lender and as Agent for the Lenders

Classification: Debenture
Secured details: All obligations due or to become due from the company to the chargee under the loan documents (as defined in the us$30.6M senior secured super priority debtor-in-possession loan and security agreement dated 7 april 2000 ("loan agreement")) to which the company is a party, whether for principal, interest, fees, expenses or otherwise.
Particulars: All right title and interest in the collateral, all receivables, all inventory, all contract rights, all intangibles, all tax refund claims, all equity interests and goods and other property, all mortgages, all documents of title policies and certificates of insurance. All the company's interest in the intellectual property. See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 21 March 1997
Satisfied on: 7 April 2000
Persons entitled: Bank of America National Trust and Savings Association

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a premises at penyfan industrial estate crumlin gwent.. 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
1 June 1994Delivered on: 3 June 1994
Satisfied on: 12 September 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 January 2010Delivered on: 18 January 2010
Satisfied on: 24 November 2011
Persons entitled: Wells Fargo Bank N.A. as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any credit party to any lender, agent or any other person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 April 2008Delivered on: 21 April 2008
Satisfied on: 22 January 2010
Persons entitled: Goldman Sachs Credit Partners L.P.

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 December 2006Delivered on: 17 January 2007
Satisfied on: 15 May 2008
Persons entitled: General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedparties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the credit parties to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 December 2006Delivered on: 17 January 2007
Satisfied on: 15 May 2008
Persons entitled: General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedparties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from any credit party to any lender, the chargee, any l/c issuer or any other person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
2 November 2001Delivered on: 20 November 2001
Satisfied on: 31 January 2007
Persons entitled: Tispp UK Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on the dates set out in the agreement dated on or about 2ND november 2001.
Particulars: The plant machinery chattels or other equipment described in the shedule 1 attactched to the form 395, together with all additions altrations accessories replacements and renewals from time to time thereto and component parts thereof from time to time. See the mortgage charge document for full details.
Fully Satisfied
13 May 1994Delivered on: 17 May 1994
Satisfied on: 12 September 1997
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used phillips 'solo' one operator cutting off machine ser: no: 4857/931025 and all and singular the chattels plant and machinery as described on schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
24 October 2017Return of final meeting in a members' voluntary winding up (7 pages)
18 October 2017Liquidators' statement of receipts and payments to 18 August 2017 (8 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Appointment of a voluntary liquidator (1 page)
14 September 2016Declaration of solvency (3 pages)
14 September 2016Appointment of a voluntary liquidator (2 pages)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-19
(1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
27 April 2016Full accounts made up to 31 December 2014 (14 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
26 May 2015Statement by Directors (1 page)
26 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 21/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2015Solvency Statement dated 20/05/15 (1 page)
26 May 2015Statement of capital on 26 May 2015
  • GBP 1
(4 pages)
25 November 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Termination of appointment of Georg Holger Maria Saint-Denis as a director on 30 April 2014 (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
24 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(5 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 December 2010 (17 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (21 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Georg Holger Maria Saint-Denis on 27 August 2010 (2 pages)
16 February 2011Full accounts made up to 31 December 2009 (17 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 December 2008 (19 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 14 (23 pages)
28 August 2009Return made up to 07/08/09; full list of members (3 pages)
5 June 2009Company name changed itg automotive safety uk LIMITED\certificate issued on 05/06/09 (2 pages)
7 May 2009Appointment terminated director stephen duerk (1 page)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 September 2008Return made up to 07/08/08; full list of members (4 pages)
14 August 2008Full accounts made up to 31 December 2007 (19 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 13 (34 pages)
27 March 2008Director appointed gunter gottwick (2 pages)
14 January 2008Full accounts made up to 31 December 2006 (19 pages)
1 November 2007Company name changed automotive safety components int ernational LIMITED\certificate issued on 01/11/07 (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Return made up to 07/08/07; full list of members (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Particulars of mortgage/charge (19 pages)
17 January 2007Particulars of mortgage/charge (21 pages)
4 January 2007Full accounts made up to 31 December 2005 (17 pages)
8 September 2006Return made up to 07/08/06; full list of members (2 pages)
1 August 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
22 May 2006Full accounts made up to 31 December 2004 (17 pages)
3 February 2006Director resigned (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Return made up to 07/08/05; full list of members (4 pages)
26 August 2005Secretary's particulars changed (1 page)
11 July 2005Registered office changed on 11/07/05 from: centre for business 12 devon place newport gwent NP20 4NN (1 page)
30 June 2005New director appointed (2 pages)
18 June 2005Full accounts made up to 31 December 2003 (17 pages)
15 June 2005Director resigned (1 page)
29 October 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 May 2004Full accounts made up to 31 March 2003 (15 pages)
24 March 2004Registered office changed on 24/03/04 from: penyfan industrial estate crumlin gwent NP11 4EF (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 September 2003Return made up to 07/08/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (16 pages)
14 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
30 November 2001Full accounts made up to 28 March 2001 (15 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
20 November 2001Particulars of mortgage/charge (16 pages)
14 November 2001Particulars of mortgage/charge (14 pages)
14 November 2001Particulars of mortgage/charge (7 pages)
10 August 2001Return made up to 22/08/01; full list of members (6 pages)
2 February 2001Full accounts made up to 28 March 2000 (16 pages)
22 December 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
26 October 2000Particulars of mortgage/charge (31 pages)
26 October 2000Particulars of mortgage/charge (20 pages)
26 October 2000Particulars of mortgage/charge (19 pages)
20 October 2000Director resigned (1 page)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Return made up to 22/08/00; full list of members (7 pages)
2 June 2000Full accounts made up to 28 March 1999 (16 pages)
22 May 2000Particulars of mortgage/charge (9 pages)
5 May 2000Director's particulars changed (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Delivery ext'd 3 mth 27/03/99 (2 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Return made up to 22/08/99; full list of members (7 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 28 March 1998 (16 pages)
22 September 1998Return made up to 22/08/98; no change of members (5 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 March 1997 (17 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
23 September 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Particulars of mortgage/charge (7 pages)
28 November 1996Full accounts made up to 31 March 1996 (21 pages)
8 October 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
28 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1995Full accounts made up to 31 March 1995 (20 pages)
13 June 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
8 November 1994Ad 04/11/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 November 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 November 1994£ nc 100/200 04/11/94 (1 page)
5 September 1994Return made up to 22/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1994Ad 07/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 February 1994Company name changed automotive safety systems intern ational LIMITED\certificate issued on 09/02/94 (2 pages)
2 February 1994Company name changed valentec automotive LIMITED\certificate issued on 02/02/94 (2 pages)
13 January 1994Company name changed basic industries LIMITED\certificate issued on 14/01/94 (2 pages)
31 August 1993Return made up to 22/08/93; no change of members (4 pages)
7 September 1992Return made up to 22/08/92; full list of members (5 pages)
9 March 1992Memorandum and Articles of Association (16 pages)
28 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1991Company name changed filbuk 267 LIMITED\certificate issued on 18/12/91 (2 pages)
22 August 1991Incorporation (20 pages)