Company NameRuberoid Limited
Company StatusDissolved
Company Number02904444
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Dissolution Date2 September 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAndrew Brian Williamson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(18 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameTCSS Limited (Corporation)
StatusClosed
Appointed01 January 2009(14 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 02 September 2016)
Correspondence Address14 Wells Road
Stiffkey
Wells-Next-The-Sea
Norfolk
NR23 1AJ
Director NameStuart James Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1944
Appointment Duration54 years, 8 months (resigned 10 March 1999)
RoleOperations Director
Correspondence Address4 Thames Avenue
High Halstow
Rochester
Kent
ME3 8TE
Director NameMichael Kevin Flynn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 1999)
RoleSales Director
Correspondence Address9 Milestone Crescent
Charvil
Reading
Berkshire
RG10 9RG
Director NameBrian Edward Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 1999)
RoleChairman And Managing Director
Correspondence AddressCranfield Villa
18 Queens Avenue
Snodland
Kent
ME6 5BL
Director NameTrevor Peek
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 1999)
RoleTechnical And Marketing Direct
Correspondence Address2 Willowbank Drive
High Halstow
Rochester
Kent
ME3 8TN
Director NameGary Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 1999)
RoleFinancial Director And Company
Correspondence Address12 Stirling Road
West Malling
Kent
ME19 4RD
Secretary NameGary Evans
NationalityBritish
StatusResigned
Appointed30 June 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 1999)
RoleFinancial Director And Company
Correspondence Address12 Stirling Road
West Malling
Kent
ME19 4RD
Director NameJohn Calcutt Cowley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2000)
RoleCompany Director
Correspondence Address17 Wheat Moss
Chelford
Macclesfield
Cheshire
SK11 9SP
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMark Saxton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressDoctors Cottage
61 Weston Road, Edith Weston
Oakham
Leicestershire
LE15 8HQ
Director NameIan Gordon Sutherland McPherson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressManor House
Stretton On Fosse
Gloucestershire
GL56 9SB
Wales
Director NameMr Paul Arthur Bentley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years after company formation)
Appointment Duration1 year (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Meadway
Southgate
London
N14 6NJ
Secretary NameMichael Leslie Kippen
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
16 High Street
Rode
Somerset
BA11 6NZ
Director NameHartley Michael Koschitzky
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed21 March 2000(6 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAppley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9AB
Director NameLawrence Doyle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address35 Chestnut Avenue
Mickleover
Derbyshire
DE3 5FS
Director NameMr Paul Arthur Bentley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Meadway
Southgate
London
N14 6NJ
Director NameNicholas James Sumner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address6 Ashfield Terrace
Appley Bridge
Wigan
Lancashire
WN6 9AG
Director NameMr Christopher John Droogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChestnut Farmhouse Tarvin Road
Frodsham
Cheshire
WA6 6XN
Director NameMichael Leslie Kippen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
16 High Street
Rode
Somerset
BA11 6NZ
Director NameMr Craig Baxter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Mead
Cartford Lane
Preston
Lancashire
PR3 0YP
Director NameMr Graham Fitton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2008)
RoleChief Financial Officer Accoun
Country of ResidenceEngland
Correspondence AddressSagar Hill Farm
Higham
Burnley
Lancashire
BB12 9BP
Director NameRoger Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairways Close
Norton
Stourbridge
Worcestershire
DY8 2RW
Director NameMr Burton James Macleod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed14 November 2008(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Worcester Place
Duxbury Park
Chorley
Lancashire
PR7 4AP
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
2 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
14 August 2015Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages)
13 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
(1 page)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 172,000
(4 pages)
21 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 172,000
(4 pages)
21 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 172,000
(4 pages)
5 January 2015Satisfaction of charge 2 in full (1 page)
5 January 2015Satisfaction of charge 3 in full (1 page)
5 January 2015Satisfaction of charge 5 in full (1 page)
5 January 2015Satisfaction of charge 4 in full (1 page)
5 January 2015Satisfaction of charge 4 in full (1 page)
5 January 2015Satisfaction of charge 5 in full (1 page)
5 January 2015Satisfaction of charge 3 in full (1 page)
5 January 2015Satisfaction of charge 2 in full (1 page)
18 December 2014Satisfaction of charge 8 in full (1 page)
18 December 2014Satisfaction of charge 8 in full (1 page)
11 December 2014Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page)
11 December 2014Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page)
11 December 2014Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 172,000
(5 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 172,000
(5 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 172,000
(5 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Termination of appointment of Burton Macleod as a director (1 page)
4 July 2013Termination of appointment of Burton Macleod as a director (1 page)
30 April 2013Termination of appointment of Roger Turner as a director (1 page)
30 April 2013Termination of appointment of Roger Turner as a director (1 page)
30 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
10 January 2013Appointment of Andrew Brian Williamson as a director (3 pages)
10 January 2013Appointment of Andrew Brian Williamson as a director (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
18 April 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
18 April 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
18 April 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 March 2010Director's details changed for Hartley Michael Koschitzky on 3 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Hartley Michael Koschitzky on 3 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 March 2010Secretary's details changed for Tcss Limited on 3 March 2010 (2 pages)
20 March 2010Secretary's details changed for Tcss Limited on 3 March 2010 (2 pages)
20 March 2010Secretary's details changed for Tcss Limited on 3 March 2010 (2 pages)
11 March 2010Auditor's resignation (2 pages)
11 March 2010Auditor's resignation (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (12 pages)
5 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Section 519 (2 pages)
27 May 2009Section 519 (2 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
15 January 2009Secretary appointed tcss LIMITED (2 pages)
15 January 2009Appointment terminated secretary michael kippen (1 page)
15 January 2009Appointment terminated secretary michael kippen (1 page)
15 January 2009Secretary appointed tcss LIMITED (2 pages)
22 December 2008Appointment terminated director michael kippen (1 page)
22 December 2008Appointment terminated director michael kippen (1 page)
11 December 2008Appointment terminated director graham fitton (2 pages)
11 December 2008Director appointed burton james macleod (2 pages)
11 December 2008Appointment terminated director graham fitton (2 pages)
11 December 2008Director appointed burton james macleod (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
18 April 2008Appointment terminated director nicholas sumner (1 page)
18 April 2008Appointment terminated director nicholas sumner (1 page)
18 April 2008Appointment terminated director christopher droogan (1 page)
18 April 2008Appointment terminated director christopher droogan (1 page)
16 April 2008Director appointed roger turner (2 pages)
16 April 2008Director appointed roger turner (2 pages)
10 March 2008Return made up to 03/03/08; full list of members (5 pages)
10 March 2008Return made up to 03/03/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
18 April 2007Return made up to 03/03/07; full list of members (3 pages)
18 April 2007Return made up to 03/03/07; full list of members (3 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Return made up to 03/03/06; full list of members (3 pages)
17 May 2006Return made up to 03/03/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
19 October 2005Company name changed iko LIMITED\certificate issued on 19/10/05 (3 pages)
19 October 2005Company name changed iko LIMITED\certificate issued on 19/10/05 (3 pages)
12 October 2005Company name changed kingsnorth bitumen products limi ted\certificate issued on 12/10/05 (2 pages)
12 October 2005Company name changed kingsnorth bitumen products limi ted\certificate issued on 12/10/05 (2 pages)
1 April 2005Return made up to 03/03/05; full list of members (3 pages)
1 April 2005Return made up to 03/03/05; full list of members (3 pages)
16 December 2004Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page)
16 December 2004Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
27 March 2004Return made up to 03/03/04; full list of members (6 pages)
27 March 2004Return made up to 03/03/04; full list of members (6 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (20 pages)
1 November 2003Full accounts made up to 31 December 2002 (20 pages)
14 March 2003Return made up to 03/03/03; no change of members (5 pages)
14 March 2003Return made up to 03/03/03; no change of members (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
3 April 2002Return made up to 03/03/02; full list of members (7 pages)
3 April 2002Return made up to 03/03/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
11 April 2001Return made up to 03/03/01; full list of members (7 pages)
11 April 2001Return made up to 03/03/01; full list of members (7 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
27 June 2000Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ (1 page)
27 June 2000Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
6 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
9 March 2000Notice of completion of voluntary arrangement (3 pages)
9 March 2000Notice of completion of voluntary arrangement (3 pages)
5 October 1999Full accounts made up to 31 December 1998 (24 pages)
5 October 1999Full accounts made up to 31 December 1998 (24 pages)
4 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999Declaration of assistance for shares acquisition (7 pages)
4 October 1999Declaration of assistance for shares acquisition (7 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Return made up to 03/03/99; full list of members (8 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Return made up to 03/03/99; full list of members (8 pages)
18 May 1999Auditor's resignation (1 page)
18 May 1999Auditor's resignation (1 page)
17 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1999 (8 pages)
17 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1999 (8 pages)
17 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1998 (2 pages)
17 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1998 (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (23 pages)
2 November 1998Full accounts made up to 31 December 1997 (23 pages)
19 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1998 (8 pages)
19 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1998 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (23 pages)
30 October 1997Full accounts made up to 31 December 1996 (23 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
20 March 1997Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
20 March 1997Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
19 March 1997Return made up to 03/03/97; full list of members (8 pages)
19 March 1997Return made up to 03/03/97; full list of members (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (23 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (23 pages)
29 August 1996Particulars of mortgage/charge (7 pages)
29 August 1996Particulars of mortgage/charge (7 pages)
31 March 1996Return made up to 03/03/96; full list of members (8 pages)
31 March 1996Return made up to 03/03/96; full list of members (8 pages)
7 July 1995Accounts for a medium company made up to 31 December 1994 (24 pages)
7 July 1995Accounts for a medium company made up to 31 December 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
17 June 1994Company name changed\certificate issued on 17/06/94 (2 pages)
17 June 1994Company name changed\certificate issued on 17/06/94 (2 pages)
3 March 1994Incorporation (18 pages)
3 March 1994Incorporation (18 pages)