Company NamePress Construction Limited
DirectorsAndrew Stuart McLean and Keith Gordon Dagleish
Company StatusActive
Company Number00471400
CategoryPrivate Limited Company
Incorporation Date29 July 1949(74 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(68 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(71 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameKeith Gordon Dagleish
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(71 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameStephen John Challen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown End House Stobb Hill
West View Gainford
Darlington
Co Durham
DL2 3EP
Director NameMr John Martin Cull
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleUnit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDanescourt
Lea
Malmesbury
Wiltshire
SN16 9PG
Director NameWilliam Savage
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address15 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NamePeter Roy Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCommercial Director
Correspondence AddressTower House 16 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NamePeter John Rose
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1993)
RoleCompany Director
Correspondence Address85 Durleigh Road
Bridgwater
Somerset
TA6 7JD
Director NameBrian Noddings
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleAccountant
Correspondence Address6 Leith Road
Darlington
County Durham
DL3 8BG
Director NameAlan Nicklin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleManaging Director
Correspondence Address5 The Folly
Buntingford
Hertfordshire
SG9 9EB
Director NameMichael John Kersey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1993)
RoleChairman
Correspondence Address2 West Riding
Tewin Wood
Welwyn
Hertfordshire
AL6 0PD
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed08 June 1991(41 years, 10 months after company formation)
Appointment Duration18 years (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameJohn Dean
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(42 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1992)
RoleSector Chairman
Correspondence Address9 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameMr David Ernest George Manning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(43 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Director NameMr Alan Tony Eckford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(43 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address53 Temple Mill Island
Bisham
Marlow
Berkshire
SL7 1SQ
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(43 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameArthur McQuillan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleGeneral Manager
Correspondence Address3 Park Drive
Stockton On Tees
Cleveland
TS19 8AB
Director NameBrendan Paul Tobin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address3 High Green
Brooke
Norwich
Norfolk
NR15 1HP
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(44 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameRonald Frederick Turner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(44 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaneys Dell Heath Park Road
Leighton Buzzard
Bedfordshire
LU7 3BB
Director NameMr Ronald Frederick Turner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(44 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTaneys Dell Heath Park Road
Leighton Buzzard
Bedfordshire
LU7 3BB
Director NameAlexander Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1996)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Queens Road
Aberdeen
AB1 8DN
Scotland
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(48 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(51 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(59 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(60 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed31 August 2009(60 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Secretary NameMrs Helen Morrell
StatusResigned
Appointed04 December 2015(66 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(67 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(67 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(68 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1994(44 years, 11 months after company formation)
Appointment Duration26 years, 1 month (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com/

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200m at £0.05Amec Foster Wheeler PLC
100.00%
Ordinary
2 at £0.05Amec Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

7 November 1966Delivered on: 9 November 1966
Persons entitled: The Norwich Union Life Insurance Society

Classification: Deed of variation
Secured details: For increasing rate of interest payable on moneys outstanding and secured by a charge dated 28 may 1956 and varying terms therein.
Particulars: F/H land between abbey house grounds and the railway sidings abingdon berks.
Outstanding
30 March 1960Delivered on: 14 April 1960
Persons entitled: Westminster Bank LTD

Classification: Deed of variation
Secured details: All moneys due or to become due etc secured by a charge dated 3RD oct 1953 all other charges created but not exceeding £110,000.
Particulars: Land at willoughby lane tottenham middx.
Fully Satisfied
21 December 1959Delivered on: 22 December 1959
Persons entitled: Westminster Bank Olc

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land buildings and premises situate on the east side of valley street, north darlington, co durham including all trade and other fixtures present and future.
Fully Satisfied

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 January 2021Termination of appointment of Mark James Watson as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Keith Gordon Dagleish as a director on 31 December 2020 (2 pages)
3 November 2020Statement of capital on 3 November 2020
  • GBP 0.05
(5 pages)
3 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 November 2020Statement by Directors (1 page)
3 November 2020Solvency Statement dated 26/10/20 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
10 July 2020Statement of capital on 10 July 2020
  • GBP 9,999,999.90
(3 pages)
10 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2020Statement by Directors (1 page)
10 July 2020Solvency Statement dated 26/06/20 (1 page)
19 June 2020Memorandum and Articles of Association (30 pages)
19 June 2020Change of share class name or designation (2 pages)
19 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2020Statement of company's objects (2 pages)
19 June 2020Particulars of variation of rights attached to shares (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 June 2018Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Appointment of Mark James Watson as a director on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000,000
(5 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000,000
(5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000,000
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000,000
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000,000
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000,000
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000,000
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages)
1 July 2011Director's details changed for Amec Nominees Limited on 8 June 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Auditor's resignation (3 pages)
14 December 2010Auditor's resignation (3 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2009Director appointed christopher laskey fidler (3 pages)
30 September 2009Director appointed christopher laskey fidler (3 pages)
30 September 2009Secretary appointed kim andrea hand (2 pages)
30 September 2009Appointment terminated secretary christpher fidler (1 page)
30 September 2009Appointment terminated secretary christpher fidler (1 page)
30 September 2009Appointment terminated director peter holland (1 page)
30 September 2009Appointment terminated director peter holland (1 page)
30 September 2009Secretary appointed kim andrea hand (2 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 July 2008Return made up to 08/06/08; full list of members (4 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 08/06/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
15 August 2007Return made up to 08/06/07; full list of members (2 pages)
15 August 2007Return made up to 08/06/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
5 August 1997Return made up to 08/06/97; full list of members (6 pages)
5 August 1997Return made up to 08/06/97; full list of members (6 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
25 August 1995Full accounts made up to 31 December 1994 (16 pages)
25 August 1995Full accounts made up to 31 December 1994 (16 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
22 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
5 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1989Full accounts made up to 31 December 1988 (13 pages)
13 October 1989Full accounts made up to 31 December 1988 (13 pages)
1 February 1989Full accounts made up to 31 December 1987 (14 pages)
1 February 1989Full accounts made up to 31 December 1987 (14 pages)
18 January 1989Registered office changed on 18/01/89 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page)
18 January 1989Registered office changed on 18/01/89 from: sandiway house, hartford, northwich, cheshire CW8 2YA (1 page)
13 May 1988Full accounts made up to 31 December 1986 (14 pages)
13 May 1988Full accounts made up to 31 December 1986 (14 pages)
12 August 1986Full accounts made up to 31 December 1985 (14 pages)
12 August 1986Full accounts made up to 31 December 1985 (14 pages)
12 December 1984Accounts made up to 31 December 1983 (16 pages)
12 December 1984Accounts made up to 31 December 1983 (16 pages)
5 January 1983Accounts made up to 31 December 1981 (20 pages)
5 January 1983Accounts made up to 31 December 1981 (20 pages)
18 January 1982Company name changed\certificate issued on 18/01/82 (2 pages)
18 January 1982Company name changed\certificate issued on 18/01/82 (2 pages)
18 January 1982Company name changed\certificate issued on 18/01/82 (2 pages)
18 January 1982Company name changed\certificate issued on 18/01/82 (2 pages)
3 October 1979Annual return made up to 09/08/79 (4 pages)
3 October 1979Annual return made up to 09/08/79 (4 pages)
12 September 1978Annual return made up to 10/08/78 (18 pages)
12 September 1978Annual return made up to 10/08/78 (18 pages)
4 October 1977Annual return made up to 11/08/77 (14 pages)
4 October 1977Annual return made up to 11/08/77 (14 pages)
1 July 1973Accounts made up to 31 December 2072 (28 pages)
1 July 1973Accounts made up to 31 December 2072 (28 pages)
29 July 1949Certificate of incorporation (1 page)
29 July 1949Certificate of incorporation (1 page)
28 July 1949Incorporation (18 pages)
28 July 1949Incorporation (18 pages)