Company NameWincham Investments Limited
DirectorMark Damion Roach
Company StatusActive
Company Number02948944
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed17 August 2023(29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameRichard Hampton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 2000)
RoleCompany Director
Correspondence AddressCountryside Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(4 months, 3 weeks after company formation)
Appointment Duration28 years, 9 months (resigned 08 September 2023)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameMr Malcolm David Roach
NationalityBritish
StatusResigned
Appointed08 December 1994(4 months, 3 weeks after company formation)
Appointment Duration28 years, 9 months (resigned 08 September 2023)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NamePeter Arthur Camm
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2001)
RoleSales Manager
Correspondence Address40 Howley Hill
Congleton
Cheshire
CW12 4AF
Director NameJames Anthony Roach
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(7 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 February 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Contact

Website-

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

202.1k at £1Malcolm David Roach
55.81%
Redeemable Preference
140k at £1Malcolm David Roach
38.66%
Preference
10k at £1Malcolm David Roach
2.76%
Ordinary
10k at £1Mark Damion Roach
2.76%
Ordinary

Financials

Year2014
Net Worth£818,196
Cash£6,502
Current Liabilities£160,578

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

16 October 2015Delivered on: 3 November 2015
Persons entitled: Talke Chemical Company Limited

Classification: A registered charge
Particulars: Land at back lane congleton cheshire.
Outstanding
16 May 2012Delivered on: 18 May 2012
Persons entitled: National Westminster 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: Flat 5 22-24 west road congleton cheshire t/no CH284243 any other interests in the property all rents and proceeds of any insurance.
Outstanding
7 March 2008Delivered on: 8 March 2008
Persons entitled: Barclays Bank PLC

Classification: Charge legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 30 hawthorne close congleton cheshire.
Outstanding
7 March 2008Delivered on: 8 March 2008
Persons entitled: Barclays 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: The l/h property known as flat 3 and 6 22-24 west road congleton cheshire.
Outstanding
28 March 2006Delivered on: 31 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flats 1 and 2 (seperate units) 24 west road congleton cheshire.
Outstanding
15 December 2004Delivered on: 31 December 2004
Persons entitled: National Westminster 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: Flat 2,24 west road,congleton,cheshire CW12 4ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2004Delivered on: 31 December 2004
Persons entitled: National Westminster 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: Flat 1,24 west road,congleton,cheshire CW12 4ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 August 1998Delivered on: 21 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 January 2024Termination of appointment of Malcolm David Roach as a secretary on 8 September 2023 (1 page)
23 November 2023Termination of appointment of Malcolm David Roach as a director on 8 September 2023 (1 page)
21 August 2023Appointment of Wincham Accountancy Limited as a secretary on 17 August 2023 (2 pages)
15 August 2023Appointment of Mr Mark Damion Roach as a director on 11 August 2023 (2 pages)
11 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
11 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
9 July 2021Micro company accounts made up to 30 November 2020 (5 pages)
11 June 2021Termination of appointment of Mark Damion Roach as a director on 11 June 2021 (1 page)
2 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
18 March 2020Appointment of Mr Mark Damion Roach as a director on 5 March 2020 (2 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 February 2018Termination of appointment of James Anthony Roach as a director on 5 February 2018 (1 page)
5 February 2018Termination of appointment of Mark Damion Roach as a director on 5 February 2018 (1 page)
23 January 2018Micro company accounts made up to 30 November 2017 (7 pages)
23 January 2018Micro company accounts made up to 30 November 2017 (7 pages)
8 January 2018Satisfaction of charge 029489440008 in full (1 page)
8 January 2018Satisfaction of charge 029489440008 in full (1 page)
29 December 2017Satisfaction of charge 1 in full (2 pages)
29 December 2017Satisfaction of charge 3 in full (2 pages)
29 December 2017Satisfaction of charge 1 in full (2 pages)
29 December 2017Satisfaction of charge 7 in full (1 page)
29 December 2017Satisfaction of charge 2 in full (2 pages)
29 December 2017Satisfaction of charge 7 in full (1 page)
29 December 2017Satisfaction of charge 3 in full (2 pages)
29 December 2017Satisfaction of charge 2 in full (2 pages)
10 July 2017Change of details for Mr Malcolm David Roach as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Change of details for Mr Malcolm David Roach as a person with significant control on 10 July 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 April 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
19 April 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
3 November 2015Registration of charge 029489440008, created on 16 October 2015 (20 pages)
3 November 2015Registration of charge 029489440008, created on 16 October 2015 (20 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 362,100
(5 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 362,100
(5 pages)
30 April 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
30 April 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 362,100
(5 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 362,100
(5 pages)
7 June 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
7 June 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
12 April 2013Total exemption full accounts made up to 30 November 2012 (18 pages)
12 April 2013Total exemption full accounts made up to 30 November 2012 (18 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 May 2012Amended accounts made up to 30 November 2011 (18 pages)
4 May 2012Amended accounts made up to 30 November 2011 (18 pages)
24 April 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
24 April 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
6 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 362,100
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 362,100
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 220,000
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 220,000
(4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 November 2010 (16 pages)
5 April 2011Total exemption full accounts made up to 30 November 2010 (16 pages)
20 July 2010Director's details changed for Mark Damion Roach on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mark Damion Roach on 1 July 2010 (2 pages)
20 July 2010Registered office address changed from Wincham House, Unit C Greenfield Farm Trading Estate Off Back Lane, Congleton Cheshire CW124TR on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Mr Malcolm David Roach on 1 July 2010 (1 page)
20 July 2010Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mark Damion Roach on 1 July 2010 (2 pages)
20 July 2010Registered office address changed from Wincham House, Unit C Greenfield Farm Trading Estate Off Back Lane, Congleton Cheshire CW124TR on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Mr Malcolm David Roach on 1 July 2010 (1 page)
20 July 2010Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages)
20 July 2010Director's details changed for James Anthony Roach on 1 July 2010 (2 pages)
20 July 2010Director's details changed for James Anthony Roach on 1 July 2010 (2 pages)
20 July 2010Director's details changed for James Anthony Roach on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
14 June 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
13 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
13 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
20 July 2009Return made up to 15/07/09; full list of members (4 pages)
20 July 2009Return made up to 15/07/09; full list of members (4 pages)
5 May 2009Director and secretary's change of particulars / malcolm roach / 05/05/2009 (1 page)
5 May 2009Director and secretary's change of particulars / malcolm roach / 05/05/2009 (1 page)
5 May 2009Director and secretary's change of particulars / malcolm roach / 05/05/2009 (1 page)
5 May 2009Director and secretary's change of particulars / malcolm roach / 05/05/2009 (1 page)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
25 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 August 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
29 August 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
15 August 2006Return made up to 15/07/06; full list of members (3 pages)
15 August 2006Return made up to 15/07/06; full list of members (3 pages)
10 August 2006Ad 01/07/06--------- £ si 10000@1=10000 £ ic 150000/160000 (2 pages)
10 August 2006Ad 01/07/06--------- £ si 10000@1=10000 £ ic 150000/160000 (2 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
23 February 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
17 January 2006Registered office changed on 17/01/06 from: 101 st georges road bolton BL1 2BY (1 page)
17 January 2006Registered office changed on 17/01/06 from: 101 st georges road bolton BL1 2BY (1 page)
19 July 2005Return made up to 15/07/05; full list of members (3 pages)
19 July 2005Return made up to 15/07/05; full list of members (3 pages)
29 June 2005Memorandum and Articles of Association (11 pages)
29 June 2005Memorandum and Articles of Association (11 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 June 2005Ad 30/11/04--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
18 June 2005Nc inc already adjusted 30/11/04 (1 page)
18 June 2005Nc inc already adjusted 30/11/04 (1 page)
18 June 2005Ad 30/11/04--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 June 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
17 June 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 15/07/04; full list of members (7 pages)
4 August 2004Return made up to 15/07/04; full list of members (7 pages)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004Nc inc already adjusted 30/11/03 (1 page)
26 March 2004Ad 30/11/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 March 2004Particulars of contract relating to shares (4 pages)
26 March 2004Particulars of contract relating to shares (4 pages)
26 March 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
26 March 2004Nc inc already adjusted 30/11/03 (1 page)
26 March 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
26 March 2004Ad 30/11/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Memorandum and Articles of Association (9 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Memorandum and Articles of Association (9 pages)
1 September 2003Secretary's particulars changed;director's particulars changed (1 page)
1 September 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Return made up to 15/07/03; full list of members (7 pages)
13 August 2003Return made up to 15/07/03; full list of members (7 pages)
13 June 2003Company name changed roach camm & associates LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed roach camm & associates LIMITED\certificate issued on 13/06/03 (2 pages)
2 March 2003Partial exemption accounts made up to 30 November 2002 (14 pages)
2 March 2003Partial exemption accounts made up to 30 November 2002 (14 pages)
23 July 2002Return made up to 15/07/02; full list of members (7 pages)
23 July 2002Return made up to 15/07/02; full list of members (7 pages)
16 May 2002Partial exemption accounts made up to 30 November 2001 (7 pages)
16 May 2002Partial exemption accounts made up to 30 November 2001 (7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
7 August 2001Return made up to 15/07/01; full list of members (6 pages)
7 August 2001Return made up to 15/07/01; full list of members (6 pages)
25 July 2001Partial exemption accounts made up to 30 November 2000 (6 pages)
25 July 2001Partial exemption accounts made up to 30 November 2000 (6 pages)
21 July 2000Return made up to 15/07/00; full list of members (7 pages)
21 July 2000Return made up to 15/07/00; full list of members (7 pages)
21 July 2000Director resigned (2 pages)
21 July 2000Director resigned (2 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 August 1999Return made up to 15/07/99; full list of members (6 pages)
18 August 1999Return made up to 15/07/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Return made up to 15/07/98; full list of members (6 pages)
28 July 1998Return made up to 15/07/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 March 1998Company name changed mitek vehicle options LTD.\certificate issued on 13/03/98 (2 pages)
12 March 1998Company name changed mitek vehicle options LTD.\certificate issued on 13/03/98 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
15 December 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 December 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 July 1997Return made up to 15/07/97; full list of members (6 pages)
29 July 1997Return made up to 15/07/97; full list of members (6 pages)
29 July 1996Return made up to 15/07/95; full list of members (6 pages)
29 July 1996Return made up to 15/07/95; full list of members (6 pages)
25 July 1996Return made up to 15/07/96; full list of members (6 pages)
25 July 1996Return made up to 15/07/96; full list of members (6 pages)
11 June 1996Compulsory strike-off action has been discontinued (1 page)
11 June 1996Compulsory strike-off action has been discontinued (1 page)
6 June 1996Accounts for a small company made up to 30 November 1995 (3 pages)
6 June 1996Accounts for a small company made up to 30 November 1995 (3 pages)
28 May 1996Strike-off action suspended (1 page)
28 May 1996Strike-off action suspended (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
19 March 1996Accounting reference date extended from 31/07 to 30/11 (1 page)
19 March 1996Accounting reference date extended from 31/07 to 30/11 (1 page)
7 March 1996Ad 24/01/95--------- £ si 97@1=97 £ ic 3/100 (2 pages)
7 March 1996Ad 24/01/95--------- £ si 97@1=97 £ ic 3/100 (2 pages)
7 March 1996Registered office changed on 07/03/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
7 March 1996Registered office changed on 07/03/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
20 January 1995Ad 22/11/94--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 January 1995Ad 22/11/94--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 November 1994Company name changed tilford LIMITED\certificate issued on 30/11/94 (2 pages)
29 November 1994Company name changed tilford LIMITED\certificate issued on 30/11/94 (2 pages)
15 July 1994Incorporation (12 pages)
15 July 1994Incorporation (12 pages)