Company NameArdeth Engineering Limited
Company StatusDissolved
Company Number01205888
CategoryPrivate Limited Company
Incorporation Date3 April 1975(49 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(38 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameStuart Edward Rose
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 1992)
RoleWorks Director
Correspondence Address60 The Fairway
Huddersfield
West Yorkshire
HD2 2HU
Director NameMr Ian Frank Pickering
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1993)
RoleSales Director
Correspondence Address5 Ellesmere Close
Dukinfield
Cheshire
SK16 5JQ
Director NameAllan Brooks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(15 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 July 2001)
RoleFinancial Director
Correspondence Address36 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMrs Rose Jagger
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(15 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
26 Hullen Edge Road
Elland
West Yorkshire
HX5 0QY
Director NameAllan Jagger
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(15 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleMetal Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood 26 Hullen Edge Road
Elland
West Yorkshire
HX5 0QY
Secretary NameMrs Rose Jagger
NationalityBritish
StatusResigned
Appointed05 December 1990(15 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
26 Hullen Edge Road
Elland
West Yorkshire
HX5 0QY
Director NameMr James Douglas Daniels
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2000)
RoleChemical Engineer
Correspondence AddressThe Old Inn Flush House
Holmbridge
Huddersfield
West Midlands
HD7 1QD
Director NameWilliam Ernest Godfrey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(18 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 February 1995)
RoleCompany Director
Correspondence Address9 Geilston Park
Cardross
Dumbarton
Dunbartonshire
G82 5ND
Scotland
Director NameDavid Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(19 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 11 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thistle Hill Avenue
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AX
Director NameGraeme Murray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 May 1998)
RoleSales Director
Correspondence Address10 Sheepwalk Lane
Castleford
West Yorkshire
WF10 3HP
Director NameKeith William Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence Address12 Elmwood Grove
Horbury
Wakefield
West Yorkshire
WF4 5JJ
Secretary NameMr Keith William Taylor
NationalityBritish
StatusResigned
Appointed11 September 2001(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Gagewell Lane
Horbury
Wakefield
West Yorkshire
WF4 6BQ
Director NameGerard Anthony Fallon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(27 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2008)
RoleCompany Director
Correspondence Address202 Cliffe Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4SE
Director NameMr Keith William Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Gagewell Lane
Horbury
Wakefield
West Yorkshire
WF4 6BQ
Director NameMr Nicholas William Catt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(32 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Eaves 6 Farquhar Street
Hertford
Hertfordshire
SG14 3BP
Secretary NameMs Kathryn Louise Woods
NationalityBritish
StatusResigned
Appointed11 March 2008(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAsh Grove 17 Royles Head Lane
Langwood
Huddersfield
West Yorkshire
HD3 4TU
Director NameMr Cameron Joseph Varley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdeth Engineering Limited Dewsbury Road
Elland
HX5 9AZ
Director NameMr Andrew James Priestley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(37 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerseverence Works Dewsbury Road
Elland
HX5 9AZ

Location

Registered Address5-7 Grosvenor Court Ref Se Jlc Ard11 1
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2012
Turnover£10,060,203
Net Worth£2,059,173
Cash£5,394
Current Liabilities£2,589,351

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2021Final Gazette dissolved following liquidation (1 page)
17 May 2021Return of final meeting in a creditors' voluntary winding up (39 pages)
30 March 2021Liquidators' statement of receipts and payments to 16 December 2020 (39 pages)
18 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (29 pages)
25 February 2019Liquidators' statement of receipts and payments to 16 December 2018 (34 pages)
27 February 2018Liquidators' statement of receipts and payments to 16 December 2017 (27 pages)
24 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (17 pages)
24 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (17 pages)
24 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (17 pages)
24 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (17 pages)
1 March 2016Liquidators' statement of receipts and payments to 16 December 2015 (12 pages)
1 March 2016Liquidators statement of receipts and payments to 16 December 2015 (12 pages)
1 March 2016Liquidators' statement of receipts and payments to 16 December 2015 (12 pages)
19 January 2015Administrator's progress report to 17 December 2014 (17 pages)
19 January 2015Administrator's progress report to 17 December 2014 (17 pages)
7 January 2015Appointment of a voluntary liquidator (2 pages)
7 January 2015Appointment of a voluntary liquidator (2 pages)
19 December 2014Administrator's progress report to 2 August 2014 (14 pages)
19 December 2014Administrator's progress report to 2 August 2014 (14 pages)
19 December 2014Administrator's progress report to 2 August 2014 (14 pages)
17 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 May 2014Notice of deemed approval of proposals (1 page)
21 May 2014Notice of deemed approval of proposals (1 page)
9 April 2014Statement of administrator's proposal (34 pages)
9 April 2014Statement of administrator's proposal (34 pages)
12 March 2014Statement of affairs with form 2.14B/2.15B (17 pages)
12 March 2014Statement of affairs with form 2.14B/2.15B (17 pages)
20 February 2014Notice of completion of voluntary arrangement (18 pages)
20 February 2014Notice of completion of voluntary arrangement (18 pages)
7 February 2014Registered office address changed from Dewsbury Road Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Dewsbury Road Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Dewsbury Road Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages)
6 February 2014Appointment of an administrator (1 page)
6 February 2014Appointment of an administrator (1 page)
3 February 2014Termination of appointment of Andy Priestley as a director (1 page)
3 February 2014Termination of appointment of Andy Priestley as a director (1 page)
3 February 2014Termination of appointment of Nicholas Catt as a director (1 page)
3 February 2014Termination of appointment of Nicholas Catt as a director (1 page)
10 July 2013Registration of charge 012058880016 (26 pages)
10 July 2013Registration of charge 012058880016 (26 pages)
20 May 2013Appointment of Leslie Arthur O'hare as a director (3 pages)
20 May 2013Appointment of Leslie Arthur O'hare as a director (3 pages)
2 May 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
2 May 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
5 March 2013Appointment of Mr Andy Priestley as a director (2 pages)
5 March 2013Appointment of Mr Andy Priestley as a director (2 pages)
5 March 2013Full accounts made up to 31 March 2012 (18 pages)
5 March 2013Full accounts made up to 31 March 2012 (18 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1,379
(3 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1,379
(3 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1,379
(3 pages)
23 October 2012Termination of appointment of Cameron Varley as a director (2 pages)
23 October 2012Termination of appointment of Cameron Varley as a director (2 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
30 August 2011Full accounts made up to 31 March 2011 (16 pages)
30 August 2011Full accounts made up to 31 March 2011 (16 pages)
24 August 2011Appointment of Mr Cameron Joseph Varley as a director (2 pages)
24 August 2011Appointment of Mr Cameron Joseph Varley as a director (2 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
12 August 2010Full accounts made up to 31 March 2010 (17 pages)
12 August 2010Full accounts made up to 31 March 2010 (17 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 September 2009Appointment terminated secretary kathryn woods (1 page)
15 September 2009Appointment terminated secretary kathryn woods (1 page)
5 August 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
5 August 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
10 December 2008Return made up to 04/12/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / kathryn woods / 10/12/2008 (1 page)
10 December 2008Secretary's change of particulars / kathryn woods / 10/12/2008 (1 page)
10 December 2008Return made up to 04/12/08; full list of members (3 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
14 July 2008Full accounts made up to 30 November 2007 (22 pages)
14 July 2008Full accounts made up to 30 November 2007 (22 pages)
29 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
29 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
8 May 2008Declaration of assistance for shares acquisition (9 pages)
8 May 2008Declaration of assistance for shares acquisition (9 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter into loan/overdraft/ debenture agrmnt 11/03/2008
(4 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter into loan/overdraft/ debenture agrmnt 11/03/2008
(4 pages)
9 April 2008Memorandum and Articles of Association (7 pages)
9 April 2008Memorandum and Articles of Association (7 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2008Appointment terminated director and secretary keith taylor (1 page)
28 March 2008Appointment terminated director and secretary keith taylor (1 page)
28 March 2008Secretary appointed kathryn louise woods (2 pages)
28 March 2008Secretary appointed kathryn louise woods (2 pages)
28 March 2008Appointment terminated director david taylor (1 page)
28 March 2008Appointment terminated director gerard fallon (1 page)
28 March 2008Appointment terminated director gerard fallon (1 page)
28 March 2008Director appointed nicholas william catt (2 pages)
28 March 2008Appointment terminated director david taylor (1 page)
28 March 2008Director appointed nicholas william catt (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
12 December 2007Return made up to 04/12/07; full list of members (2 pages)
12 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 September 2007Accounts for a medium company made up to 30 November 2006 (20 pages)
20 September 2007Accounts for a medium company made up to 30 November 2006 (20 pages)
23 April 2007Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
23 April 2007Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
3 January 2007Return made up to 04/12/06; full list of members (2 pages)
3 January 2007Return made up to 04/12/06; full list of members (2 pages)
29 August 2006Accounts for a medium company made up to 30 April 2006 (21 pages)
29 August 2006Accounts for a medium company made up to 30 April 2006 (21 pages)
16 March 2006Return made up to 04/12/05; full list of members (2 pages)
16 March 2006Return made up to 04/12/05; full list of members (2 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
10 November 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
24 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
30 September 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
26 April 2004Declaration of assistance for shares acquisition (4 pages)
26 April 2004Declaration of assistance for shares acquisition (4 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Auditor's resignation (1 page)
12 March 2004Auditor's resignation (1 page)
3 March 2004Amended accounts made up to 30 April 2003 (18 pages)
3 March 2004Amended accounts made up to 30 April 2003 (18 pages)
16 December 2003Return made up to 04/12/03; full list of members (8 pages)
16 December 2003Return made up to 04/12/03; full list of members (8 pages)
14 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
14 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
9 March 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
9 March 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
30 December 2002Return made up to 04/12/02; full list of members (9 pages)
30 December 2002Return made up to 04/12/02; full list of members (9 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
10 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001New secretary appointed;new director appointed (1 page)
26 November 2001New secretary appointed;new director appointed (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
20 February 2001Full accounts made up to 30 April 2000 (17 pages)
20 February 2001Full accounts made up to 30 April 2000 (17 pages)
3 January 2001Ad 05/05/99--------- £ si 77@1 (2 pages)
3 January 2001Return made up to 04/12/00; full list of members (8 pages)
3 January 2001Return made up to 04/12/00; full list of members (8 pages)
3 January 2001Ad 05/05/99--------- £ si 77@1 (2 pages)
10 February 2000Full accounts made up to 30 April 1999 (17 pages)
10 February 2000Full accounts made up to 30 April 1999 (17 pages)
4 January 2000Return made up to 04/12/99; full list of members (7 pages)
4 January 2000Return made up to 04/12/99; full list of members (7 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Full accounts made up to 30 April 1998 (17 pages)
26 January 1999Full accounts made up to 30 April 1998 (17 pages)
14 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 February 1998Full accounts made up to 30 April 1997 (17 pages)
1 February 1998Full accounts made up to 30 April 1997 (17 pages)
31 December 1997Return made up to 04/12/97; no change of members (6 pages)
31 December 1997Return made up to 04/12/97; no change of members (6 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 January 1997Full accounts made up to 30 April 1996 (16 pages)
15 January 1997Full accounts made up to 30 April 1996 (16 pages)
15 December 1996Return made up to 04/12/96; no change of members (6 pages)
15 December 1996Return made up to 04/12/96; no change of members (6 pages)
11 April 1996Particulars of mortgage/charge (41 pages)
11 April 1996Particulars of mortgage/charge (41 pages)
20 March 1996Full accounts made up to 30 April 1995 (16 pages)
20 March 1996Full accounts made up to 30 April 1995 (16 pages)
22 December 1995Return made up to 04/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1995Return made up to 04/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 July 1988Memorandum and Articles of Association (14 pages)
1 July 1988Memorandum and Articles of Association (14 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1987Full accounts made up to 30 April 1987 (13 pages)
8 December 1987Full accounts made up to 30 April 1987 (13 pages)
11 February 1987Full accounts made up to 30 April 1986 (10 pages)
11 February 1987Full accounts made up to 30 April 1986 (10 pages)
3 April 1975Certificate of incorporation (1 page)
3 April 1975Certificate of incorporation (1 page)