Company NameCroftshaw (Solvents) Limited
Company StatusActive
Company Number00698307
CategoryPrivate Limited Company
Incorporation Date13 July 1961(62 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(53 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr David Robert John Dalton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(53 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(53 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusCurrent
Appointed08 June 2021(59 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Gloria Treacher
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2001)
RoleSecretary
Correspondence Address130 High Road
Chigwell
Essex
IG7 5BQ
Director NameMr Sydney Treacher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Chigwell
Essex
IG7 5BQ
Secretary NameMrs Pauline Daphne Kettle
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressManalu Howells Close
West Kingsdown
Sevenoaks
Kent
TN15 6EE
Secretary NameRichard Treacher
NationalityBritish
StatusResigned
Appointed08 November 1996(35 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address130 High Road
Chigwell
Essex
IG7 5BQ
Director NameNigel Paul Sullivan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(39 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 December 2014)
RoleChemical Manufacturer H10
Country of ResidenceUnited Kingdom
Correspondence AddressCattows Farmhouse
Insleys Lane Shackerstone
Nuneaton
Warwickshire
CV13 6NL
Secretary NameDavid Anthony Hawkins
NationalityBritish
StatusResigned
Appointed05 April 2001(39 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Charles Drive
Anstey
Leicester
LE7 7BG
Director NameDavid Anthony Hawkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(40 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 December 2014)
RoleCommercial Dir
Country of ResidenceEngland
Correspondence Address78 Charles Drive
Anstey
Leicester
LE7 7BG
Director NameAnthony Joseph Mark Howell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2010)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Croft
Allestree
Derby
Derbyshire
DE22 2FP

Contact

Websitestowlin.com
Email address[email protected]
Telephone0116 2785373
Telephone regionLeicester

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Stowlin LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 April 2003Delivered on: 15 April 2003
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or stowlin limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2001Delivered on: 7 April 2001
Satisfied on: 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 2001Delivered on: 7 April 2001
Satisfied on: 11 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 1995Delivered on: 22 July 1995
Satisfied on: 7 April 2001
Persons entitled: Croftshaw (Solvents) Retirement Benefit Scheme

Classification: Legal charge
Secured details: A further advance of £30,000 due from the company to the chargee pursuant to a legal charge dated 12TH february 1992 and this charge.
Particulars: All undertaking and goodwill of the borrower both present and future.
Fully Satisfied
12 February 1992Delivered on: 24 February 1992
Satisfied on: 7 April 2001
Persons entitled: Croftshaw (Solvents) Retirement Benefit Scheme

Classification: Legal charge
Secured details: £22,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 January 1986Delivered on: 1 February 1986
Satisfied on: 28 October 1991
Persons entitled:
P G Croft
G J J Croft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 7 of the agreement dated 29/11/85 up to a maximum of £50,000 and/or all other monies due under the terms of this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

9 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
11 October 2018Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000
(4 pages)
1 May 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
1 May 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 15,000
(4 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 15,000
(4 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages)
5 January 2015Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
5 January 2015Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages)
5 January 2015Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2015Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages)
5 January 2015Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2015Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages)
5 January 2015Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages)
5 January 2015Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
5 January 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
5 January 2015Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages)
5 January 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
5 January 2015Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
18 December 2014Satisfaction of charge 8 in full (4 pages)
18 December 2014Satisfaction of charge 8 in full (4 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 July 2014Satisfaction of charge 7 in full (4 pages)
11 July 2014Satisfaction of charge 6 in full (4 pages)
11 July 2014Satisfaction of charge 7 in full (4 pages)
11 July 2014Satisfaction of charge 6 in full (4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 August 2010Termination of appointment of Anthony Howell as a director (2 pages)
13 August 2010Termination of appointment of Anthony Howell as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
21 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
21 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 January 2006Accounts for a small company made up to 31 October 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
10 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
23 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
19 April 2001Declaration of assistance for shares acquisition (7 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2001Declaration of assistance for shares acquisition (7 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
12 April 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 November 2000Full accounts made up to 30 April 2000 (12 pages)
16 November 2000Full accounts made up to 30 April 2000 (12 pages)
31 January 2000Full accounts made up to 30 April 1999 (12 pages)
31 January 2000Full accounts made up to 30 April 1999 (12 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Full accounts made up to 30 April 1998 (12 pages)
31 December 1998Full accounts made up to 30 April 1998 (12 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1997Full accounts made up to 30 April 1997 (12 pages)
16 December 1997Full accounts made up to 30 April 1997 (12 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997Secretary resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: 32-33 oakwood hill industrial es oakwood hill loughton essex IG10 3TZ (1 page)
12 December 1996Registered office changed on 12/12/96 from: 32-33 oakwood hill industrial es oakwood hill loughton essex IG10 3TZ (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
31 October 1996Full accounts made up to 30 April 1996 (12 pages)
31 October 1996Full accounts made up to 30 April 1996 (12 pages)
26 March 1996Registered office changed on 26/03/96 from: oldstead rd. Bromley kent BR1 5RX (1 page)
26 March 1996Registered office changed on 26/03/96 from: oldstead rd. Bromley kent BR1 5RX (1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 November 1995Full accounts made up to 30 April 1995 (14 pages)
21 November 1995Full accounts made up to 30 April 1995 (14 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
26 February 1987Full accounts made up to 30 April 1986 (12 pages)
26 February 1987Full accounts made up to 30 April 1986 (12 pages)
20 January 1987Return made up to 18/11/86; full list of members (4 pages)
20 January 1987Return made up to 18/11/86; full list of members (4 pages)
6 October 1983Accounts made up to 30 April 1983 (7 pages)
6 October 1983Accounts made up to 30 April 1983 (7 pages)
10 February 1983Accounts made up to 30 April 1982 (7 pages)
10 February 1983Accounts made up to 30 April 1982 (7 pages)
17 January 1983Annual return made up to 24/08/81 (7 pages)
17 January 1983Annual return made up to 24/08/81 (7 pages)