Walkden
Manchester
M28 8BU
Director Name | Daniel John Lofthouse |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 24 March 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Ashleigh Maddison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 24 March 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 71 Princess Street Manchester Lancashire M2 4HL |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Terry Lee Hall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 1994) |
Role | Chief Financial Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 |
Director Name | Leo Dennis Kozlowski |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 1994) |
Role | Chief Executive Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 Usa |
Director Name | Irving Gutin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 1994) |
Role | Vice President Executive |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Secretary Name | Mr Marshall Brian Moroze |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 17 March 2000) |
Role | Solicitor |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Neil Hallam Gamble |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 1994) |
Role | Business Executive |
Correspondence Address | 22 Redan Lane Mosman New South Wales Australia |
Director Name | Mr Christopher David Bish |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 July 2002) |
Role | Sales & Marketing Director |
Correspondence Address | 3 Green Lane West Sowerby Thirsk North Yorkshire YO7 1RN |
Director Name | Graham Charles Mason Latham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 1994) |
Role | Financial Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Godfrey John Mellings |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 November 2000) |
Role | Manufacturing Director |
Correspondence Address | 184 Moor Lane Woodthorpe York North Yorkshire YO2 2YZ |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2003) |
Role | Business Executive |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | David Simpson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Mr Dale Bertram Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2000) |
Role | Business Executive |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 |
Director Name | Brian Arthur Varley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1997) |
Role | Managing Director |
Correspondence Address | 3 Whitehorse Fold Ledston Castleford West Yorkshire WF10 2AB |
Director Name | Graham Charles Mason Latham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Leslie Jeavons |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hargreaves Close Leeds West Yorkshire LS27 9TE |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Director Name | Nigel George William Petty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 June 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Manse 3 Chapel Close Holywell Green West Yorkshire HX4 9BF |
Director Name | Leslie Jeavons |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hargreaves Close Leeds West Yorkshire LS27 9TE |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(19 years, 6 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 May 2013(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 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 |
Director Name | Neale Preston Findley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(24 years, 5 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 | tycovalves-eu.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 |
2 at £1 | Pentair Valves LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (3 pages) |
5 July 2019 | Termination of appointment of Nigel George William Petty as a director on 21 June 2019 (1 page) |
5 July 2019 | Appointment of Daniel John Lofthouse as a director on 21 June 2019 (2 pages) |
5 July 2019 | Appointment of Ashleigh Maddison 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) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
5 July 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page) |
19 October 2017 | Change of details for Pentair Valves Limited as a person with significant control on 29 September 2017 (2 pages) |
19 October 2017 | Change of details for Pentair Valves Limited as a person with significant control on 29 September 2017 (2 pages) |
19 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
19 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
16 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
16 August 2017 | Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
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 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
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) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
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) |
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) |
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) |
6 August 2013 | Termination of appointment of Richard Laws as a director (1 page) |
6 August 2013 | Termination of appointment of Richard Laws as a director (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
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 Andrew Bowie as a director (1 page) |
12 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
12 June 2013 | Appointment of Tommaso Toffolo as a director (2 pages) |
12 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
12 June 2013 | Appointment of Tommaso Toffolo as a director (2 pages) |
12 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
19 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 December 2012 | Current accounting period extended from 30 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) |
8 October 2012 | Termination of appointment of Leslie Jeavons as a director (1 page) |
8 October 2012 | Termination of appointment of Leslie Jeavons as a director (1 page) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 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) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Appointment of Leslie Jeavons as a director (2 pages) |
23 November 2010 | Appointment of Leslie Jeavons as a director (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
26 August 2009 | Director appointed nigel petty (1 page) |
26 August 2009 | Director appointed nigel petty (1 page) |
21 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of register of members (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
4 June 2007 | Return made up to 09/03/07; full list of members (6 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 09/03/07; full list of members (6 pages) |
4 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 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
31 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
31 March 2006 | Director's particulars changed (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 June 2005 | Return made up to 09/03/05; full list of members (6 pages) |
21 June 2005 | Return made up to 09/03/05; full list of members (6 pages) |
5 April 2005 | Auditor's resignation (1 page) |
5 April 2005 | Auditor's resignation (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 July 2003 | Location of register of members (1 page) |
25 July 2003 | Location of register of members (1 page) |
17 April 2003 | Return made up to 09/03/03; full list of members
|
17 April 2003 | Return made up to 09/03/03; full list of members
|
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members
|
15 March 2001 | Return made up to 09/03/01; full list of members
|
13 November 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
5 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
5 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
9 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
9 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
20 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
1 June 1998 | Return made up to 09/03/98; full list of members (8 pages) |
1 June 1998 | Return made up to 09/03/98; full list of members (8 pages) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
8 April 1997 | Return made up to 09/03/97; no change of members
|
8 April 1997 | Return made up to 09/03/97; no change of members
|
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
29 April 1996 | Return made up to 09/03/96; no change of members
|
29 April 1996 | Return made up to 09/03/96; no change of members
|
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|
12 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
12 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
7 April 1995 | Return made up to 09/03/95; full list of members
|
7 April 1995 | Return made up to 09/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 April 1993 | Company name changed slatershelfco 255 LIMITED\certificate issued on 30/04/93 (2 pages) |
30 April 1993 | Company name changed slatershelfco 255 LIMITED\certificate issued on 30/04/93 (2 pages) |
10 March 1993 | Incorporation (18 pages) |
10 March 1993 | Incorporation (18 pages) |