Walkden
Manchester
M28 8BU
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Wolfgang Breme |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2001) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Kaiserberg 9 Ratingen 40878 |
Director Name | Trevor Nicholas Spencer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2000) |
Role | Business Executive |
Correspondence Address | 16 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Andrew Ross |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 12 May 2000) |
Role | Business Executive |
Correspondence Address | Bales Barn Broughton Road, Old Northampton Northamptonshire NN6 9TY |
Secretary Name | Andrew Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Bales Barn Broughton Road, Old Northampton Northamptonshire NN6 9TY |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Mr Andrew Ross |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY |
Secretary Name | Mr Andrew Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY |
Director Name | Marcus Gordon Waddie Ward |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2006) |
Role | Accountant |
Correspondence Address | Rue De Tenbosch 85 Flat 113 Brussels 1050 Foreign |
Director Name | Frederic Duquesnel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2003) |
Role | Financial Controller Europe |
Correspondence Address | 8 Allee Louis Blanc F-59290 Wasquehal France |
Secretary Name | Frederic Duquesnel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2003) |
Role | Financial Controller Europe |
Correspondence Address | 8 Allee Louis Blanc F-59290 Wasquehal France |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | David Simpson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(8 years, 2 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 | Paul Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Mr Francis James McKendry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2012) |
Role | Financial Executive |
Country of Residence | France |
Correspondence Address | 26/28 Avenue Raymond Poincarre Paris 75116 |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(11 years, 3 months after company formation) |
Appointment Duration | 5 years (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 | Mr Andrew Cawley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(12 years, 4 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(12 years, 4 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 | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2017) |
Role | Regional Controller Tyco Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Resigned |
Appointed | 29 May 2013(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Marek Tapsik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 18 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2017) |
Role | Associate General Counsel |
Country of Residence | Czech Republic |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Director Name | Neale Preston Findley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(18 years 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 |
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 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2021 | Application to strike the company off the register (3 pages) |
9 February 2021 | Withdraw the company strike off application (1 page) |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
7 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page) |
5 November 2018 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
6 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
5 July 2018 | Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page) |
5 July 2018 | Appointment of Daniel John Lofthouse as a director on 31 December 2017 (2 pages) |
19 October 2017 | Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages) |
19 October 2017 | Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
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) |
14 July 2017 | Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages) |
14 July 2017 | Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 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) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
4 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
4 January 2016 | Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages) |
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) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
10 January 2014 | 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) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
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) |
13 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
13 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
13 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
13 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
13 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
27 December 2012 | Company name changed tyco engineered products (uk) LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Company name changed tyco engineered products (uk) LIMITED\certificate issued on 27/12/12
|
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
5 October 2012 | Appointment of Tommaso Toffolo as a director (2 pages) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
4 October 2012 | Termination of appointment of Francis Mckendry as a director (1 page) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 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) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Termination of appointment of Andrew Cawley as a director (1 page) |
16 December 2011 | Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Andrew Cawley as a director (1 page) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Full accounts made up to 24 September 2010 (15 pages) |
19 November 2010 | Full accounts made up to 24 September 2010 (15 pages) |
11 November 2010 | Appointment of Michael Boardman as a director (2 pages) |
11 November 2010 | Appointment of Andrew Cawley as a director (2 pages) |
11 November 2010 | Appointment of Michael Boardman as a director (2 pages) |
11 November 2010 | Appointment of Andrew Cawley as a director (2 pages) |
2 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
2 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Full accounts made up to 25 September 2009 (22 pages) |
8 June 2010 | Full accounts made up to 25 September 2009 (22 pages) |
26 March 2010 | Termination of appointment of Paul Williams as a director (1 page) |
26 March 2010 | Termination of appointment of Paul Williams as a director (1 page) |
26 March 2010 | Appointment of Francis James Mckendry as a director (2 pages) |
26 March 2010 | Appointment of Francis James Mckendry as a director (2 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
22 May 2009 | Full accounts made up to 26 September 2008 (22 pages) |
22 May 2009 | Full accounts made up to 26 September 2008 (22 pages) |
3 March 2009 | Full accounts made up to 30 September 2007 (22 pages) |
3 March 2009 | Full accounts made up to 30 September 2007 (22 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
14 May 2008 | Full accounts made up to 30 September 2006 (18 pages) |
14 May 2008 | Full accounts made up to 30 September 2006 (18 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
9 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
9 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 November 2006 | Full accounts made up to 30 September 2005 (16 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 27/07/06; full list of members (5 pages) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Location of register of members (1 page) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 January 2006 | Full accounts made up to 30 September 2004 (16 pages) |
16 January 2006 | Full accounts made up to 30 September 2004 (16 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
16 August 2005 | Location of register of members (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 April 2005 | Auditor's resignation (1 page) |
5 April 2005 | Auditor's resignation (1 page) |
29 October 2004 | Full accounts made up to 30 September 2003 (17 pages) |
29 October 2004 | Full accounts made up to 30 September 2003 (17 pages) |
23 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
23 August 2004 | Return made up to 27/07/04; full list of members (2 pages) |
29 March 2004 | Amended full accounts made up to 30 September 2002 (19 pages) |
29 March 2004 | Amended full accounts made up to 30 September 2002 (19 pages) |
17 December 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 December 2003 | Full accounts made up to 30 September 2002 (19 pages) |
11 November 2003 | Return made up to 27/07/03; full list of members
|
11 November 2003 | Return made up to 27/07/03; full list of members
|
19 July 2003 | Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE (1 page) |
10 July 2003 | Auditor's resignation (1 page) |
10 July 2003 | Auditor's resignation (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Full accounts made up to 30 September 2001 (19 pages) |
1 May 2003 | Full accounts made up to 30 September 2001 (19 pages) |
14 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 30 September 2000 (19 pages) |
19 September 2001 | Full accounts made up to 30 September 2000 (19 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members
|
8 August 2001 | Return made up to 27/07/01; full list of members
|
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 27/07/00; full list of members
|
28 July 2000 | Return made up to 27/07/00; full list of members
|
28 June 2000 | New secretary appointed;new director appointed (1 page) |
28 June 2000 | New secretary appointed;new director appointed (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
29 February 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
17 September 1999 | Company name changed gotrew LIMITED\certificate issued on 20/09/99 (2 pages) |
17 September 1999 | Company name changed gotrew LIMITED\certificate issued on 20/09/99 (2 pages) |
27 July 1999 | Incorporation (16 pages) |
27 July 1999 | Incorporation (16 pages) |