Company NameRotary North West Limited
Company StatusDissolved
Company Number00450374
CategoryPrivate Limited Company
Incorporation Date3 March 1948(76 years, 2 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameProud & Sons Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Inbaraj Rajakumar
StatusClosed
Appointed27 September 2012(64 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 31 March 2020)
RoleCompany Director
Correspondence AddressPhoenix House Lakeside Drive
Centre Park
Warrington
Cheshire
WA1 1RX
Director NameMr Paul James Hughes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(65 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 31 March 2020)
RoleGroup Commercial And Legal Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Lakeside Drive
Centre Park
Warrington
Cheshire
WA1 1RX
Director NameMr Robert Montgomery
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(42 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address24 Parliament Way
Great Sutton
South Wirral
Merseyside
L66 2YQ
Director NameMr Thomas James Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(42 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Ballyrogan Road
Newtownards
County Down
BT23 4ST
Northern Ireland
Director NameDr Francis Gerald Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(42 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address48 Drumfad Road
Millisle
Newtownards
County Down
BT22 2JA
Northern Ireland
Secretary NameBrian Alexander Thompson
NationalityBritish
StatusResigned
Appointed08 February 1991(42 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address4 Brooklands
Bangor
County Down
BT20 5BU
Northern Ireland
Director NameDerek Burdett Haigh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(45 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2001)
RoleChartered Electrical Engineer
Correspondence Address4 Pennine View
Kirkheaton
Huddersfield
West Yorkshire
HD5 0NQ
Director NameMr Phillip Stanley Laidlaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(50 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutwood Lodge 1 Cambridge Road
Southport
Merseyside
PR9 9NQ
Secretary NameJames Wesley Martin
NationalityBritish
StatusResigned
Appointed10 December 1999(51 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 December 1999)
RoleCompany Director
Correspondence Address47 The Knockans
Broughshane
Ballymena
County Antrim
BT43 7LQ
Northern Ireland
Secretary NamePatrick Francis Brady
NationalityBritish
StatusResigned
Appointed14 March 2001(53 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address183 Belfast Road
Ballynahinch
County Down
BT24 8UR
Northern Ireland
Director NameMr Geoffrey Barwise
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(55 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandfield Avenue
Meols
Wirral
Merseyside
L47 5BB
Director NameMr John Douglas Cooper Lennie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(56 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2005)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6AS
Director NameMark Bramhall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(58 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address10 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Director NameMr Paul Briars
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(58 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Rockford Gardens
Great Sankey
Warrington
Cheshire
WA5 3QD
Director NameDouglas Robert Brash
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(59 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 St Leonards Way
Woore
Crewe
Cheshire
CW3 9SS
Director NameMr David Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2008(60 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2011)
RoleGroup Managing Director & Chief Executive Officer
Country of ResidenceAustralia
Correspondence Address20 Village High Road
Vaucluse
Nsw 2030
Australia
Director NameMr Christopher Thomas Woodward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2008(60 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2011)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address27 Westbrook Avenue
Wahroonga
New South Wales
2076
Secretary NameAnne Teresa Griegg
NationalityBritish
StatusResigned
Appointed31 March 2008(60 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2012)
RoleCompany Director
Correspondence Address4 O’Neill Avenue
Newington
New South Wales
2127
Director NameDouglas Robert Brash
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(60 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 St Leonards Way
Woore
Crewe
Cheshire
CW3 9SS
Director NameMr Mark Bramhall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(60 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sebring Avenue
Northop Hall
Mold
Flintshire
CH7 6NP
Wales
Director NameMr David Stuart Feely
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(61 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Lakeside Drive
Centre Park
Warrington
Cheshire
WA1 1RX
Director NameMs Anne Teresa Griegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2011(63 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2011)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressPhoenix House Lakeside Drive
Centre Park
Warrington
Cheshire
WA1 1RX
Director NameMr Mark David Wratten
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2011(63 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 April 2012)
RoleGroup Cfo
Country of ResidenceAustralia
Correspondence AddressPhoenix House Lakeside Drive
Centre Park
Warrington
Cheshire
WA1 1RX

Contact

Websitespread-a-bale.com
Telephone01925 402000
Telephone regionWarrington

Location

Registered AddressPhoenix House Lakeside Drive
Centre Park
Warrington
Cheshire
WA1 1RX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

5k at £1Rotary Building Services LTD
55.56%
Preference
4k at £1Rotary Building Services LTD
44.44%
Ordinary

Financials

Year2014
Net Worth£9,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 May 2008Delivered on: 12 May 2008
Satisfied on: 1 April 2014
Persons entitled: Anz Fiduciary Services Pty Limited (As Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any beneficiary 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

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
7 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 November 2017Notification of Rotary Building Services Ltd as a person with significant control on 23 October 2017 (2 pages)
26 November 2017Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page)
26 November 2017Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page)
26 November 2017Notification of Rotary Building Services Ltd as a person with significant control on 23 October 2017 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (12 pages)
1 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 November 2015Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015 (1 page)
26 November 2015Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015 (1 page)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 9,000
(5 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 9,000
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
6 June 2015Termination of appointment of Paul Briars as a director on 29 April 2015 (1 page)
6 June 2015Termination of appointment of Paul Briars as a director on 29 April 2015 (1 page)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 9,000
(5 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 9,000
(5 pages)
4 September 2014Full accounts made up to 31 December 2013 (22 pages)
4 September 2014Full accounts made up to 31 December 2013 (22 pages)
1 April 2014Satisfaction of charge 1 in full (1 page)
1 April 2014Satisfaction of charge 1 in full (1 page)
13 February 2014Appointment of Mr Paul James Hughes as a director (2 pages)
13 February 2014Appointment of Mr Paul James Hughes as a director (2 pages)
27 November 2013Auditor's resignation (2 pages)
27 November 2013Auditor's resignation (2 pages)
25 November 2013Section 519 (2 pages)
25 November 2013Section 519 (2 pages)
23 October 2013Director's details changed for Mr Phillip Stanley Laidlaw on 23 October 2013 (2 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 9,000
(5 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 9,000
(5 pages)
23 October 2013Director's details changed for Mr Phillip Stanley Laidlaw on 23 October 2013 (2 pages)
26 March 2013Full accounts made up to 31 December 2012 (21 pages)
26 March 2013Full accounts made up to 31 December 2012 (21 pages)
25 March 2013Full accounts made up to 30 June 2012 (20 pages)
25 March 2013Full accounts made up to 30 June 2012 (20 pages)
1 February 2013Section 519 ca 2006 (3 pages)
1 February 2013Section 519 ca 2006 (3 pages)
1 October 2012Appointment of Mr Inbaraj Rajakumar as a secretary (1 page)
1 October 2012Appointment of Mr Inbaraj Rajakumar as a secretary (1 page)
26 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
26 September 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
3 May 2012Termination of appointment of Mark Wratten as a director (1 page)
3 May 2012Termination of appointment of Mark Wratten as a director (1 page)
27 April 2012Director's details changed for Paul Briars on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Paul Briars on 27 April 2012 (2 pages)
11 April 2012Full accounts made up to 30 June 2011 (17 pages)
11 April 2012Full accounts made up to 30 June 2011 (17 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
13 February 2012Termination of appointment of Mark Bramhall as a director (1 page)
13 February 2012Termination of appointment of Mark Bramhall as a director (1 page)
13 February 2012Termination of appointment of David Feely as a director (1 page)
13 February 2012Termination of appointment of David Feely as a director (1 page)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
1 February 2012Termination of appointment of Douglas Brash as a director (1 page)
1 February 2012Termination of appointment of Douglas Brash as a director (1 page)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
15 November 2011Termination of appointment of Anne Griegg as a director (1 page)
15 November 2011Termination of appointment of Anne Griegg as a director (1 page)
4 November 2011Appointment of Mr Mark David Wratten as a director (2 pages)
4 November 2011Appointment of Mr Mark David Wratten as a director (2 pages)
4 November 2011Termination of appointment of Christopher Woodward as a director (1 page)
4 November 2011Termination of appointment of Christopher Woodward as a director (1 page)
31 October 2011Termination of appointment of Patrick Brady as a secretary (1 page)
31 October 2011Termination of appointment of Patrick Brady as a secretary (1 page)
24 October 2011Termination of appointment of David Harris as a director (1 page)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Termination of appointment of David Harris as a director (1 page)
5 August 2011Termination of appointment of Anne Griegg as a director (1 page)
5 August 2011Termination of appointment of Anne Griegg as a director (1 page)
14 July 2011Appointment of Anne Teresa Griegg as a director (2 pages)
14 July 2011Appointment of Anne Teresa Griegg as a director (2 pages)
1 April 2011Director's details changed for Mr David Harris on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David Stuart Feely on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr David Stuart Feely on 28 March 2011 (2 pages)
1 April 2011Director's details changed for Mr David Harris on 1 April 2011 (2 pages)
29 March 2011Registered office address changed from Rotary House Chantry Court Chester West Employment Park Chester CH1 4QN on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Rotary House Chantry Court Chester West Employment Park Chester CH1 4QN on 29 March 2011 (1 page)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (11 pages)
20 January 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
4 January 2011Full accounts made up to 30 June 2010 (15 pages)
4 January 2011Full accounts made up to 30 June 2010 (15 pages)
17 August 2010Director's details changed for Mr Christopher Thomas Woodward on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher Thomas Woodward on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages)
27 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Christopher Thomas Woodward on 23 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Christopher Thomas Woodward on 23 March 2010 (2 pages)
27 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
9 February 2010Director's details changed for Paul Briars on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Mark Bramhall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Briars on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Mark Bramhall on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Mark Bramhall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Douglas Robert Brash on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Douglas Robert Brash on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Briars on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Douglas Robert Brash on 9 February 2010 (2 pages)
1 February 2010Director's details changed for David Harris on 23 September 2009 (2 pages)
1 February 2010Director's details changed for David Harris on 23 September 2009 (2 pages)
17 January 2010Full accounts made up to 30 June 2009 (15 pages)
17 January 2010Full accounts made up to 30 June 2009 (15 pages)
6 January 2010Director's details changed for David Harris on 29 September 2009 (2 pages)
6 January 2010Director's details changed for David Harris on 29 September 2009 (2 pages)
5 November 2009Appointment of Mr David Stuart Feely as a director (2 pages)
5 November 2009Appointment of Mr David Stuart Feely as a director (2 pages)
23 April 2009Secretary's change of particulars / anne griegg / 06/04/2009 (1 page)
23 April 2009Secretary's change of particulars / anne griegg / 06/04/2009 (1 page)
22 April 2009Secretary's change of particulars / anne griegg / 20/04/2009 (1 page)
22 April 2009Secretary's change of particulars / anne griegg / 20/04/2009 (1 page)
16 April 2009Appointment terminated director thomas jennings (1 page)
16 April 2009Appointment terminated director francis jennings (1 page)
16 April 2009Appointment terminated director thomas jennings (1 page)
16 April 2009Appointment terminated director francis jennings (1 page)
20 February 2009Full accounts made up to 30 June 2008 (16 pages)
20 February 2009Full accounts made up to 30 June 2008 (16 pages)
17 February 2009Director's change of particulars / david harris / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / david harris / 17/02/2009 (1 page)
11 February 2009Return made up to 08/02/09; full list of members (6 pages)
11 February 2009Return made up to 08/02/09; full list of members (6 pages)
15 July 2008Director appointed phillip stanley laidlaw (2 pages)
15 July 2008Director appointed phillip stanley laidlaw (2 pages)
15 July 2008Director appointed paul briars (2 pages)
15 July 2008Director appointed douglas robert brash (2 pages)
15 July 2008Director appointed paul briars (2 pages)
15 July 2008Director appointed douglas robert brash (2 pages)
15 July 2008Director appointed mark bramhall (2 pages)
15 July 2008Director appointed mark bramhall (2 pages)
4 June 2008Appointment terminated director mark bramhall (1 page)
4 June 2008Appointment terminated director paul briars (1 page)
4 June 2008Appointment terminated director phillip laidlaw (1 page)
4 June 2008Appointment terminated director douglas brash (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
4 June 2008Appointment terminated director paul briars (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
4 June 2008Appointment terminated director mark bramhall (1 page)
4 June 2008Appointment terminated director douglas brash (1 page)
4 June 2008Appointment terminated director phillip laidlaw (1 page)
12 May 2008Director appointed christopher thomas woodward (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 May 2008Director appointed david harris (1 page)
12 May 2008Director appointed christopher thomas woodward (1 page)
12 May 2008Secretary appointed anne teresa griegg (1 page)
12 May 2008Director appointed david harris (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 May 2008Secretary appointed anne teresa griegg (1 page)
30 April 2008Full accounts made up to 30 September 2007 (14 pages)
30 April 2008Full accounts made up to 30 September 2007 (14 pages)
14 April 2008Declaration of assistance for shares acquisition (17 pages)
14 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 April 2008Declaration of assistance for shares acquisition (17 pages)
14 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
9 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
20 February 2008Return made up to 08/02/08; full list of members (3 pages)
20 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 July 2007Full accounts made up to 30 September 2006 (14 pages)
18 July 2007Full accounts made up to 30 September 2006 (14 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
11 March 2007Return made up to 08/02/07; full list of members (8 pages)
11 March 2007Return made up to 08/02/07; full list of members (8 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
9 March 2006Return made up to 08/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2006Return made up to 08/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2006Full accounts made up to 30 September 2005 (14 pages)
24 February 2006Full accounts made up to 30 September 2005 (14 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
18 March 2005Full accounts made up to 30 September 2004 (14 pages)
18 March 2005Full accounts made up to 30 September 2004 (14 pages)
9 March 2005Return made up to 08/02/05; no change of members (8 pages)
9 March 2005Return made up to 08/02/05; no change of members (8 pages)
29 June 2004Return made up to 08/02/04; no change of members (7 pages)
29 June 2004Return made up to 08/02/04; no change of members (7 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
20 February 2004Full accounts made up to 30 September 2003 (14 pages)
20 February 2004Full accounts made up to 30 September 2003 (14 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
11 March 2003Full accounts made up to 30 September 2002 (14 pages)
11 March 2003Full accounts made up to 30 September 2002 (14 pages)
10 March 2003Return made up to 08/02/03; full list of members (8 pages)
10 March 2003Return made up to 08/02/03; full list of members (8 pages)
2 April 2002Full accounts made up to 30 September 2001 (13 pages)
2 April 2002Full accounts made up to 30 September 2001 (13 pages)
22 February 2002Return made up to 08/02/02; full list of members (8 pages)
22 February 2002Return made up to 08/02/02; full list of members (8 pages)
30 March 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
30 March 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
9 March 2001Return made up to 08/02/01; full list of members (8 pages)
9 March 2001Return made up to 08/02/01; full list of members (8 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 March 2000Return made up to 08/02/00; full list of members (8 pages)
6 March 2000Return made up to 08/02/00; full list of members (8 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 February 1999Auditor's resignation (2 pages)
16 February 1999Auditor's resignation (2 pages)
15 February 1999Return made up to 08/02/99; full list of members (6 pages)
15 February 1999Return made up to 08/02/99; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 March 1998Return made up to 08/02/98; no change of members (4 pages)
6 March 1998Return made up to 08/02/98; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 March 1997Return made up to 08/02/97; no change of members (4 pages)
14 March 1997Return made up to 08/02/97; no change of members (4 pages)
19 April 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
19 April 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
16 February 1996Return made up to 08/02/96; full list of members (6 pages)
16 February 1996Return made up to 08/02/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
8 May 1989Company name changed\certificate issued on 08/05/89 (2 pages)
8 May 1989Company name changed\certificate issued on 08/05/89 (2 pages)
12 August 1988Accounts made up to 30 September 1987 (13 pages)
12 August 1988Accounts made up to 30 September 1987 (13 pages)
12 May 1987Full accounts made up to 30 September 1986 (13 pages)
12 May 1987Full accounts made up to 30 September 1986 (13 pages)
5 December 1986Memorandum and Articles of Association (13 pages)
5 December 1986Memorandum and Articles of Association (13 pages)
10 July 1986Full accounts made up to 31 December 1985 (12 pages)
10 July 1986Full accounts made up to 31 December 1985 (12 pages)
3 March 1948Certificate of incorporation (1 page)
3 March 1948Certificate of incorporation (1 page)