Company NameEngenda Manufacturing (Halton) Limited
Company StatusDissolved
Company Number01119506
CategoryPrivate Limited Company
Incorporation Date22 June 1973(50 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameHalton Fabrications Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(38 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKumara 6 Ardern Lea
Alvanley
Frodsham
Cheshire
WA6 9EQ
Director NameMr Peter Thomas Barber
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2006)
RoleOffice Manager
Correspondence Address15 Grange Road
Cuddington
Northwich
Cheshire
CW8 2QT
Director NameBrian John Ditchfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 July 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDairy Farm Cottages Newton Lane
Daresbury
Warrington
Cheshire
WA4 4BQ
Director NameMr John Ditchfield
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 July 1998)
RoleEngineer
Correspondence Address81 Coroners Lane
Widnes
Cheshire
WA8 9HZ
Secretary NameBrian John Ditchfield
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Cottages Newton Lane
Daresbury
Warrington
Cheshire
WA4 4BQ
Director NameBrian Timms
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(23 years after company formation)
Appointment Duration17 years, 11 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood
8 Broadmead
Heswall Hills
Wirral
CH60 1XD
Wales
Director NameThomas Frederick Miller
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2001)
RoleVessel Manager
Correspondence Address41 Kirkham Road
Leigh
Lancashire
WN7 3UQ
Director NameChristopher Ditchfield
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(34 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dorchester Park
Sandy Moor
Runcorn
Cheshire
WA7 1QA
Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(38 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingfisher Grove
Wincham
Northwich
Cheshire
CW9 6PZ
Director NameMr Lee Grounsell Foundation
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(38 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Earlston Road
Wallasey
Merseyside
CH45 5HD
Wales
Director NameMrs Janet O'Hare
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(38 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKumara 6 Ardern Lea
Alvanley
Frodsham
Cheshire
WA6 9EQ
Director NameMr Paul Stuart Ashcroft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(40 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT

Contact

Websitewww.sourcesupplies.co.uk

Location

Registered AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Engenda Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

26 September 2011Delivered on: 4 October 2011
Satisfied on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H halton fabrications unit picow farm road weston point runcorn cheshire t/no CH460512 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
21 July 2011Delivered on: 2 August 2011
Satisfied on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halton fabrications unit, picow farm road, weston point, runcorn, cheshire t/no CH462701 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
21 December 2000Delivered on: 22 December 2000
Satisfied on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at picow farm road runcorn cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 September 2000Delivered on: 18 October 2000
Satisfied on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at picow farm runcorn runcorn together with land adjoining - CH336841 and part CH386644. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 September 1990Delivered on: 5 October 1990
Satisfied on: 4 June 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at picow farm road, runcorn, cheshire. Title no. Ch 231585.
Fully Satisfied
15 December 1986Delivered on: 22 December 1986
Satisfied on: 4 June 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands hereditaments and premises being known as henry brinch (runcorn) limited picow farm road, runcorn, cheshire title no. Ch 231585.
Fully Satisfied
11 August 2011Delivered on: 13 August 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 1979Delivered on: 6 November 1979
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking of the company and all it's property whatsoever and wheresoever both present and future including it's uncalled capital. See the mortgage charge document for full details.
Outstanding
23 September 2014Delivered on: 29 September 2014
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A registered charge
Particulars: Registered and unregistered land in which the subsidiary has an interest.
Outstanding
15 December 1982Delivered on: 24 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Outstanding

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
8 August 2022Application to strike the company off the register (3 pages)
29 September 2017Restoration by order of the court (3 pages)
29 September 2017Restoration by order of the court (3 pages)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
23 September 2015Full accounts made up to 31 May 2015 (14 pages)
23 September 2015Full accounts made up to 31 May 2015 (14 pages)
23 June 2015Resolutions
  • RES13 ‐ Purchase properties 29/05/2015
(2 pages)
4 June 2015Satisfaction of charge 7 in full (2 pages)
4 June 2015Satisfaction of charge 9 in full (2 pages)
4 June 2015Satisfaction of charge 9 in full (2 pages)
4 June 2015Satisfaction of charge 4 in full (2 pages)
4 June 2015Satisfaction of charge 3 in full (1 page)
4 June 2015Satisfaction of charge 2 in full (1 page)
4 June 2015Satisfaction of charge 5 in full (2 pages)
4 June 2015Satisfaction of charge 3 in full (1 page)
4 June 2015Satisfaction of charge 4 in full (2 pages)
4 June 2015Satisfaction of charge 7 in full (2 pages)
4 June 2015Satisfaction of charge 2 in full (1 page)
4 June 2015Satisfaction of charge 5 in full (2 pages)
1 June 2015Termination of appointment of Paul Stuart Ashcroft as a director on 31 May 2015 (1 page)
1 June 2015Statement by Directors (1 page)
1 June 2015Termination of appointment of Paul Stuart Ashcroft as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Lee Grounsell Foundation as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Lee Grounsell Foundation as a director on 31 May 2015 (1 page)
1 June 2015Statement by Directors (1 page)
1 June 2015Termination of appointment of Janet O'hare as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Janet O'hare as a director on 31 May 2015 (1 page)
26 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2015Solvency Statement dated 22/05/15 (1 page)
26 May 2015Statement of capital on 26 May 2015
  • GBP 1
(7 pages)
26 May 2015Statement of capital on 26 May 2015
  • GBP 1
(7 pages)
26 May 2015Solvency Statement dated 22/05/15 (1 page)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(6 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(6 pages)
22 December 2014Accounts for a small company made up to 31 May 2014 (8 pages)
22 December 2014Accounts for a small company made up to 31 May 2014 (8 pages)
29 September 2014Registration of charge 011195060010, created on 23 September 2014 (15 pages)
29 September 2014Registration of charge 011195060010, created on 23 September 2014 (15 pages)
13 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 13 June 2014 (1 page)
6 June 2014Appointment of Mr Paul Stuart Ashcroft as a director (2 pages)
6 June 2014Termination of appointment of Brian Timms as a director (1 page)
6 June 2014Termination of appointment of Christopher Ditchfield as a director (1 page)
6 June 2014Termination of appointment of Brian Timms as a director (1 page)
6 June 2014Termination of appointment of Christopher Ditchfield as a director (1 page)
6 June 2014Appointment of Mr Paul Stuart Ashcroft as a director (2 pages)
6 June 2014Termination of appointment of Graham Wood as a director (1 page)
6 June 2014Termination of appointment of Graham Wood as a director (1 page)
28 January 2014Accounts for a small company made up to 31 May 2013 (8 pages)
28 January 2014Accounts for a small company made up to 31 May 2013 (8 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(8 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(8 pages)
20 December 2013Company name changed halton fabrications LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Company name changed halton fabrications LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
11 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
19 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
19 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
6 August 2012Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 September 2011Registered office address changed from C/O Hill Dickinson Llp No.1 St. Pauls Square Liverpool Merseyside L3 9SJ United Kingdom on 11 September 2011 (1 page)
11 September 2011Appointment of Mr Leslie Arthur O'hare as a director (2 pages)
11 September 2011Appointment of Mr Lee Grounsell Foundation as a director (2 pages)
11 September 2011Registered office address changed from C/O Hill Dickinson Llp No.1 St. Pauls Square Liverpool Merseyside L3 9SJ United Kingdom on 11 September 2011 (1 page)
11 September 2011Appointment of Mr Graham Barry Wood as a director (2 pages)
11 September 2011Appointment of Mrs Janet O'hare as a director (2 pages)
11 September 2011Appointment of Mrs Janet O'hare as a director (2 pages)
11 September 2011Appointment of Mr Graham Barry Wood as a director (2 pages)
11 September 2011Appointment of Mr Leslie Arthur O'hare as a director (2 pages)
11 September 2011Appointment of Mr Lee Grounsell Foundation as a director (2 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 August 2011Termination of appointment of Brian Ditchfield as a director (1 page)
3 August 2011Registered office address changed from Picow Farm Road Weston Point Runcorn Cheshire. WA7 4JB on 3 August 2011 (1 page)
3 August 2011Appointment of Mr Lee Grounsell Foundation as a director (2 pages)
3 August 2011Termination of appointment of Brian Ditchfield as a secretary (1 page)
3 August 2011Appointment of Mr Leslie Arthur O'hare as a director (2 pages)
3 August 2011Appointment of Mr Graham Barry Wood as a director (2 pages)
3 August 2011Appointment of Mrs Janet O'hare as a director (2 pages)
3 August 2011Termination of appointment of Brian Ditchfield as a director (1 page)
3 August 2011Registered office address changed from Picow Farm Road Weston Point Runcorn Cheshire. WA7 4JB on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Brian Ditchfield as a secretary (1 page)
3 August 2011Appointment of Mr Lee Grounsell Foundation as a director (2 pages)
3 August 2011Appointment of Mr Graham Barry Wood as a director (2 pages)
3 August 2011Registered office address changed from Picow Farm Road Weston Point Runcorn Cheshire. WA7 4JB on 3 August 2011 (1 page)
3 August 2011Appointment of Mr Leslie Arthur O'hare as a director (2 pages)
3 August 2011Appointment of Mrs Janet O'hare as a director (2 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 July 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
27 July 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Director's details changed for Brian John Ditchfield on 23 December 2009 (2 pages)
1 February 2010Director's details changed for Christopher Ditchfield on 23 December 2009 (2 pages)
1 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Christopher Ditchfield on 23 December 2009 (2 pages)
1 February 2010Director's details changed for Brian John Ditchfield on 23 December 2009 (2 pages)
1 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Brian Timms on 23 December 2009 (2 pages)
1 February 2010Director's details changed for Brian Timms on 23 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 January 2008Return made up to 23/12/07; full list of members (3 pages)
3 January 2008Return made up to 23/12/07; full list of members (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 January 2007Return made up to 23/12/06; full list of members (3 pages)
10 January 2007Return made up to 23/12/06; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Return made up to 23/12/05; full list of members (3 pages)
4 January 2006Return made up to 23/12/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2004Return made up to 23/12/04; full list of members (7 pages)
21 December 2004Return made up to 23/12/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (22 pages)
2 February 2004Full accounts made up to 31 March 2003 (22 pages)
5 January 2004Return made up to 23/12/03; full list of members (7 pages)
5 January 2004Return made up to 23/12/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (22 pages)
3 February 2003Full accounts made up to 31 March 2002 (22 pages)
15 January 2003Return made up to 23/12/02; full list of members (7 pages)
15 January 2003Return made up to 23/12/02; full list of members (7 pages)
21 March 2002Full accounts made up to 31 March 2001 (19 pages)
21 March 2002Full accounts made up to 31 March 2001 (19 pages)
4 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 March 2000 (20 pages)
28 January 2001Full accounts made up to 31 March 2000 (20 pages)
2 January 2001Return made up to 23/12/00; full list of members (7 pages)
2 January 2001Return made up to 23/12/00; full list of members (7 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (4 pages)
18 October 2000Particulars of mortgage/charge (4 pages)
30 December 1999Full accounts made up to 31 March 1999 (24 pages)
30 December 1999Full accounts made up to 31 March 1999 (24 pages)
23 December 1999Return made up to 23/12/99; full list of members (7 pages)
23 December 1999Return made up to 23/12/99; full list of members (7 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
7 January 1999Return made up to 23/12/98; no change of members (4 pages)
7 January 1999Return made up to 23/12/98; no change of members (4 pages)
9 December 1998Full accounts made up to 31 March 1998 (22 pages)
9 December 1998Full accounts made up to 31 March 1998 (22 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (20 pages)
23 January 1998Full accounts made up to 31 March 1997 (20 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 March 1996 (22 pages)
3 April 1997Full accounts made up to 31 March 1996 (22 pages)
12 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 December 1995Full accounts made up to 31 March 1995 (22 pages)
11 December 1995Full accounts made up to 31 March 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1988Full accounts made up to 31 March 1987 (14 pages)
5 January 1988Full accounts made up to 31 March 1987 (14 pages)
22 December 1986Particulars of mortgage/charge (3 pages)
22 December 1986Particulars of mortgage/charge (3 pages)
19 November 1982Accounts made up to 31 March 1982 (8 pages)
19 November 1982Accounts made up to 31 March 1982 (8 pages)
22 June 1973Certificate of incorporation (10 pages)
22 June 1973Incorporation (11 pages)
22 June 1973Certificate of incorporation (10 pages)
22 June 1973Incorporation (11 pages)