Company NameSorex Limited
Company StatusDissolved
Company Number00469788
CategoryPrivate Limited Company
Incorporation Date17 June 1949(74 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed06 April 2009(59 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 04 August 2015)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(60 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 04 August 2015)
RoleFinance Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressSt Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(65 years, 7 months after company formation)
Appointment Duration7 months (closed 04 August 2015)
RoleDirector Hr & Legal
Country of ResidenceEngland
Correspondence AddressSt Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameMr Malcolm Ronald Hadler
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressThe Old Bakery
Duddon
Tarporley
Cheshire
CW6 0EW
Director NameMr John Brian Winfield
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 December 1994)
RoleMarketing Director
Correspondence AddressHavana Mill Lane
Great Barrow
Chester
Cheshire
CH3 7JF
Wales
Director NameRonald Land
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1994)
RoleChemical Company Executive
Correspondence Address21 King Street
Chester
CH1 2AH
Wales
Director NameDr Roger Alan Johnson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2007)
RoleCommercial Director
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameRobert George Campany
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 April 1993)
RoleChemicals Manager
Correspondence AddressLanghurst Lodge
Pook Hill Chiddingfold
Godalming
Surrey
GU8 4XR
Secretary NameMr James Derek Challinor
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameMr James Derek Challinor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(43 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2001)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameNicholas John May
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleChemicals Manager
Correspondence AddressWestenhanger Maidstone Road
Horsmonden
Tonbridge
Kent
TN12 8DD
Director NameRobert Henry Sabberton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(44 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 1994)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address11 Foxley Close
Lymm
Warrington
Cheshire
Wa13obs
Director NameMr John Duncan Hastie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(44 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1996)
RoleOil Company Executive
Correspondence Address23 The Green
Twickenham
Middlesex
TW2 5TU
Director NameEdward James Ellwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(45 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1996)
RoleOil Company Executive
Correspondence AddressFlat B 7 Upper Addison Gardens
London
W14 8AL
Director NameMr Jack Edward Willett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 1996(46 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressSorex Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameNicholas John May
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(46 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 December 2008)
RoleConsultant
Correspondence AddressSorex Ltd
Saint Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameWilliam Clark
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(48 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunham House
Charcoal Road
Bowdon
Cheshire
WA14 4RY
Director NameMartin Gerard Dooley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(50 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2003)
RoleOperations Director
Correspondence Address48 Holborn Hill
Ormskirk
Lancashire
L39 3LH
Director NamePeter George Knight
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(51 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2005)
RoleCompany Director
Correspondence AddressSorex Limited
Saint Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameRussell James Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(51 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 January 2010)
RoleAccountant
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Secretary NameRussell James Hunt
NationalityBritish
StatusResigned
Appointed30 April 2001(51 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2009)
RoleAccountant
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameRobert Henry Fryatt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(52 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 September 2005)
RoleCompany Director
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameDavid Paul Kurt Bruckmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(56 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2008)
RoleInvestments
Country of ResidenceEngland
Correspondence AddressSorex Ltd.
St Michaels Industrial Estate
Widnes
WA8 8TJ
Director NameJames Walter Barry Bruckmann
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(56 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2008)
RoleRetired
Correspondence AddressSorex Holdings Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NamePeter Eric Gregory Bruckmann
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(56 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2008)
RoleRetired Md
Correspondence AddressC/O Sorex Holdings Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameSion Price
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(56 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorex Limited
St Michaels Ind Est
Widnes
Cheshire
WA8 8TJ
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed21 August 2009(60 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG

Contact

Websitewww.pestcontrol.basf.co.uk

Location

Registered AddressSt Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

100 at £1Sorex Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 February 2015Statement by Directors (1 page)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 February 2015Statement by Directors (1 page)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Statement of capital on 18 February 2015
  • GBP 1
(4 pages)
18 February 2015Statement of capital on 18 February 2015
  • GBP 1
(4 pages)
30 January 2015Appointment of Mr Stephen Hatton as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Stephen Hatton as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Stephen Hatton as a director on 1 January 2015 (2 pages)
21 January 2015Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (29 pages)
8 September 2011Full accounts made up to 31 December 2010 (29 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (26 pages)
29 September 2010Full accounts made up to 31 December 2009 (26 pages)
20 August 2010Termination of appointment of Sion Price as a director (1 page)
20 August 2010Termination of appointment of Sion Price as a director (1 page)
30 July 2010Director's details changed for Sion Price on 25 April 2010 (2 pages)
30 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Sion Price on 25 April 2010 (2 pages)
30 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Mr Torben Berlin Jensen on 25 April 2010 (2 pages)
2 June 2010Director's details changed for Sion Price on 25 April 2010 (2 pages)
2 June 2010Director's details changed for Sion Price on 25 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Torben Berlin Jensen on 25 April 2010 (2 pages)
21 January 2010Appointment of Mr Thomas Urwin as a director (2 pages)
21 January 2010Appointment of Mr Thomas Urwin as a director (2 pages)
20 January 2010Termination of appointment of Russell Hunt as a director (1 page)
20 January 2010Termination of appointment of Russell Hunt as a director (1 page)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (27 pages)
27 October 2009Full accounts made up to 31 December 2008 (27 pages)
4 September 2009Director appointed mr torben berlin jensen (1 page)
4 September 2009Director appointed mr torben berlin jensen (1 page)
28 July 2009Auditor's resignation (1 page)
28 July 2009Auditor's resignation (1 page)
22 May 2009Return made up to 25/04/09; full list of members (3 pages)
22 May 2009Return made up to 25/04/09; full list of members (3 pages)
14 April 2009Secretary appointed mr stephen hatton (1 page)
14 April 2009Appointment terminated secretary russell hunt (1 page)
14 April 2009Appointment terminated secretary russell hunt (1 page)
14 April 2009Secretary appointed mr stephen hatton (1 page)
7 January 2009Appointment terminated director nicholas may (1 page)
7 January 2009Appointment terminated director david bruckmann (1 page)
7 January 2009Appointment terminated director james bruckmann (1 page)
7 January 2009Appointment terminated director nicholas may (1 page)
7 January 2009Appointment terminated director peter bruckmann (1 page)
7 January 2009Appointment terminated director jack willett (1 page)
7 January 2009Appointment terminated director jack willett (1 page)
7 January 2009Appointment terminated director james bruckmann (1 page)
7 January 2009Appointment terminated director david bruckmann (1 page)
7 January 2009Appointment terminated director peter bruckmann (1 page)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
21 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
(1 page)
21 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
(1 page)
14 May 2008Return made up to 25/04/08; full list of members (5 pages)
14 May 2008Return made up to 25/04/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 December 2006 (25 pages)
31 January 2008Full accounts made up to 31 December 2006 (25 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2007Return made up to 25/04/07; no change of members (10 pages)
22 May 2007Return made up to 25/04/07; no change of members (10 pages)
25 October 2006Full accounts made up to 31 December 2005 (23 pages)
25 October 2006Full accounts made up to 31 December 2005 (23 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
11 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
11 May 2005Return made up to 25/04/05; full list of members (9 pages)
11 May 2005Return made up to 25/04/05; full list of members (9 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2004Full accounts made up to 31 December 2003 (19 pages)
15 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 June 2004Particulars of mortgage/charge (9 pages)
26 June 2004Particulars of mortgage/charge (9 pages)
15 June 2004Particulars of mortgage/charge (19 pages)
15 June 2004Particulars of mortgage/charge (19 pages)
8 May 2004Return made up to 25/04/04; full list of members (9 pages)
8 May 2004Return made up to 25/04/04; full list of members (9 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
2 May 2003Return made up to 25/04/03; full list of members (9 pages)
2 May 2003Return made up to 25/04/03; full list of members (9 pages)
17 October 2002Full accounts made up to 31 December 2001 (18 pages)
17 October 2002Full accounts made up to 31 December 2001 (18 pages)
8 May 2002Return made up to 25/04/02; full list of members (9 pages)
8 May 2002Return made up to 25/04/02; full list of members (9 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
1 May 2001Return made up to 25/04/01; full list of members (8 pages)
1 May 2001Return made up to 25/04/01; full list of members (8 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
24 May 2000Return made up to 25/04/00; full list of members (7 pages)
24 May 2000Return made up to 25/04/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
12 May 1999Return made up to 25/04/99; full list of members (8 pages)
12 May 1999Return made up to 25/04/99; full list of members (8 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
11 June 1998Return made up to 25/04/98; no change of members (6 pages)
11 June 1998Return made up to 25/04/98; no change of members (6 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
20 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1996Full accounts made up to 31 December 1995 (17 pages)
29 September 1996Full accounts made up to 31 December 1995 (17 pages)
10 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996Declaration of assistance for shares acquisition (7 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 March 1996Memorandum and Articles of Association (7 pages)
26 March 1996Memorandum and Articles of Association (7 pages)
26 March 1996Declaration of assistance for shares acquisition (7 pages)
26 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 March 1996New director appointed (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 May 1995Return made up to 25/04/95; full list of members (8 pages)
4 May 1995Return made up to 25/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
13 May 1992Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1992Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1992Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1992Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1992Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1992Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1987Registered office changed on 05/09/87 from: halebank factory lower road widnes cheshire WA8 8NS (1 page)
5 September 1987Registered office changed on 05/09/87 from: halebank factory lower road widnes cheshire WA8 8NS (1 page)
10 August 1978Company name changed\certificate issued on 10/08/78 (2 pages)
10 August 1978Company name changed\certificate issued on 10/08/78 (2 pages)
20 December 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
20 December 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 June 1949Incorporation (14 pages)
17 June 1949Certificate of incorporation (1 page)
17 June 1949Certificate of incorporation (1 page)
17 June 1949Incorporation (14 pages)
3 June 1949Registered office changed (2 pages)
3 June 1949Registered office changed (2 pages)