Company NameBodycote Metal Technology Limited
Company StatusDissolved
Company Number01079184
CategoryPrivate Limited Company
Incorporation Date30 October 1972(51 years, 5 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NameBodycote Management Services Limited

Business Activity

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

Directors

Secretary NameMrs Ute Suse Ball
StatusClosed
Appointed17 March 2011(38 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameClair Griffiths
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleSecretary
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 October 2008)
RoleMetallurist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Director NameMartyn Anthony Wilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2009)
RoleMetallurgist
Correspondence Address53 Buttrick Road
Hampstead
Nh 03841
Director NameMr David Charles Armstrong Wilkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 December 2006)
RoleSales Director
Correspondence Address28 Dellside
Bredbury
Stockport
Cheshire
SK6 2HE
Director NameChristopher Arton Stokoe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 December 2004)
RoleChartered Acoountant
Correspondence AddressDale Fold Cottage Dale House Fold
Towers Road Poynton
Stockport
Cheshire
SK12 1DG
Director NameMr Ian Sydney Anthony Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2001)
RoleEngineer
Correspondence Address2 Maine Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH
Director NameMr Bernard Alan Rickinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressNormanhurst Ashford Road
Bakewell
Derbyshire
DE45 1GL
Director NameMr Terence Anthony Hill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 November 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration15 years (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Brian Ellis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 1997)
RoleTechnical Director
Correspondence Address29 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Brian John Birch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2009)
RoleMetallurgist
Correspondence Address33 Boars Head Avenue
Standish
Wigan
Lancashire
WN6 0BH
Director NameTimothy Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressFour Springs Langport Road
Long Sutton
Langport
Somerset
TA10 9ND
Director NameProf Thomas Bell
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2003)
RoleProfessor
Correspondence AddressSt Mawes 1 Mariners Road
Blundell Sands
Merseyside
L23 6SX
Director NameMr John Roland Grime
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(24 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr Derek Alty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 February 2013)
RoleTechnical & Sales Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameJohn Dale Hubbard
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleProfessional Engineer
Correspondence Address5838 Mapleshade
Dallas
Texas Tx 75252
United States
Director NameMiss Julie Norma Pickford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(39 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitebodycote.com
Email address[email protected]
Telephone07 398986816
Telephone regionMobile

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Bodycote PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Derek Alty as a director (1 page)
1 March 2013Termination of appointment of Julie Pickford as a director (1 page)
1 March 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
1 March 2013Termination of appointment of Julie Pickford as a director (1 page)
1 March 2013Appointment of Mr David Farrington Landless as a director (2 pages)
1 March 2013Appointment of Mr David Farrington Landless as a director (2 pages)
1 March 2013Termination of appointment of Derek Alty as a director (1 page)
1 March 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 January 2012Appointment of Ms Julie Norma Pickford as a director (2 pages)
4 January 2012Appointment of Ms Julie Norma Pickford as a director (2 pages)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
4 November 2010Termination of appointment of Terence Hill as a director (1 page)
4 November 2010Termination of appointment of Terence Hill as a director (1 page)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 June 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Terence Anthony Hill on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Terence Anthony Hill on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Terence Anthony Hill on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Appointment terminated director martyn wilton (1 page)
1 July 2009Appointment terminated director martyn wilton (1 page)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Appointment terminated director john hubbard (1 page)
1 July 2009Appointment terminated director john hubbard (1 page)
28 May 2009Appointment terminated director brian birch (1 page)
28 May 2009Appointment terminated director brian birch (1 page)
27 October 2008Director's change of particulars / terence hill / 13/10/2008 (5 pages)
27 October 2008Appointment terminated director gerald higgins (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Appointment terminated director gerald higgins (1 page)
27 October 2008Director's change of particulars / terence hill / 13/10/2008 (5 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
6 March 2008Director's change of particulars / terence hill / 02/03/2008 (1 page)
6 March 2008Director's change of particulars / terence hill / 02/03/2008 (1 page)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; full list of members (9 pages)
24 June 2004Return made up to 14/06/04; full list of members (9 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; no change of members (9 pages)
14 July 2003Return made up to 14/06/03; no change of members (9 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Return made up to 14/06/02; no change of members (9 pages)
24 June 2002Return made up to 14/06/02; no change of members (9 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director's particulars changed (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2001Return made up to 14/06/01; full list of members (10 pages)
4 July 2001Return made up to 14/06/01; full list of members (10 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 July 2000Return made up to 14/06/00; no change of members (10 pages)
5 July 2000Return made up to 14/06/00; no change of members (10 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 July 1999Return made up to 14/06/99; no change of members (10 pages)
8 July 1999Return made up to 14/06/99; no change of members (10 pages)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 August 1998Return made up to 14/06/98; full list of members (11 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Return made up to 14/06/98; full list of members (11 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 July 1997Return made up to 14/06/97; no change of members (8 pages)
16 July 1997Return made up to 14/06/97; no change of members (8 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
24 April 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 140 kingsway mancheter M19 1BB (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: 140 kingsway mancheter M19 1BB (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
1 January 1997Company name changed bodycote management services lim ited\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed bodycote management services lim ited\certificate issued on 01/01/97 (2 pages)
20 December 1996Secretary's particulars changed;director's particulars changed (1 page)
20 December 1996Secretary's particulars changed;director's particulars changed (1 page)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 February 1996Secretary's particulars changed;director's particulars changed (1 page)
17 February 1996Secretary's particulars changed;director's particulars changed (1 page)
27 June 1995Return made up to 20/06/95; no change of members (6 pages)
27 June 1995Return made up to 20/06/95; no change of members (6 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
23 December 1988Articles of association (14 pages)
23 December 1988Articles of association (14 pages)