Langley Waterside
Beckenham
Kent
BR3 3GU
Director Name | Klaus Meves |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (closed 19 September 2023) |
Role | Managing Director |
Correspondence Address | Agnesstrasse 52 Hamburg 22301 |
Director Name | August Oetker |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (closed 19 September 2023) |
Role | Managing Director |
Correspondence Address | Westkampweg 11 33659 Bielefeld Germany |
Director Name | Dr Ernst Friedrich Schroder |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (closed 19 September 2023) |
Role | Managing Director |
Correspondence Address | Hobergerfeld 15 33619 Bielefeld Germany |
Director Name | Stefan Marian Uminski |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (closed 19 September 2023) |
Role | Managing Director |
Correspondence Address | 1 Ardross Avenue Northwood Middlesex HA6 3DS |
Secretary Name | Valerie Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 21 years (closed 19 September 2023) |
Role | Company Director |
Correspondence Address | 68 The Cravens Smallfield Surrey RH6 9QT |
Director Name | John Anthony Fisher |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 1993) |
Role | Director Of Companies |
Correspondence Address | Farthing Acre Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Dirk Van Der Vos |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 February 1993) |
Role | Director Of Companies |
Correspondence Address | Hill House Farningham Hill Road Farningham Dartford Kent DA4 0JR |
Director Name | Gerd Trulsen |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 December 1992) |
Role | Director Of Companies |
Correspondence Address | Reventlowstr 17 D Hamburg 52 D-2000 Germany |
Director Name | Herbert Suffield |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 68 Rolleston Drive Wallasey Merseyside L45 6XF |
Director Name | William Edward Kirkbride |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1992) |
Role | Director Of Companies |
Correspondence Address | 141 Forest Road Tunbridge Wells Kent TN2 5EX |
Director Name | John Errington Keville |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1995) |
Role | Director Of Companies |
Correspondence Address | Bunts End Leigh Reigate Surrey RH2 8NS |
Secretary Name | David Allen Kolstoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 39 Rushfords Lingfield Surrey RH7 6EG |
Director Name | Dr Henning Winter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1992(91 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1997) |
Role | Director Of Companies |
Correspondence Address | Seekamp 15 Neumuenster 2 Schleswig Holstein D-2350 Germany |
Director Name | Angelo Mouzouropoulos |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 4 The Porticos 374 384 Kings Road London SW3 5UW |
Secretary Name | Mr John Charles Stovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 58 Ewell Park Way Stoneleigh Epsom Surrey KT17 2NW |
Director Name | Jean Luc Roux |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1997) |
Role | Executive Commercial Manager |
Correspondence Address | 90 Hammersmith Grove London W6 7HB |
Director Name | Horst Wilhelm Schlichtmann |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Saseler Chaussee 216 22393 Hamburg Hamburg 22393 |
Director Name | Harry Chittleborough |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 4 Beaumont Place Wheelers Hill Melbourne Victoria 3150 |
Director Name | George Frederick Swaine |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | Rectory Cottage Streat Lane Streat Hassocks West Sussex BN6 8RX |
Secretary Name | William Mark Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Reed Drive Royal Earlswood Park Redhill Surrey RH1 6TB |
Registered Address | Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,385,000 |
Gross Profit | £43,164,000 |
Net Worth | £26,082,000 |
Cash | £8,184,000 |
Current Liabilities | £3,781,000 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 March 1915 | Delivered on: 11 May 1916 Satisfied on: 17 February 1994 Persons entitled: W J Crumpg. Cursons Classification: Ship mortgage Secured details: 250,000 debs. Particulars: 64/64TH shares in the S.S. cairnmona official no. 140 707 of the port of newcastle-upon-tyne. Fully Satisfied |
---|---|
7 March 1913 | Delivered on: 11 March 1913 Satisfied on: 1 September 2001 Persons entitled: G Cursons Sir W J Crump Classification: Statutory ship mortgage Secured details: 250,000 debs. Particulars: Fourteen 64TH shares in ss cairnross. Fully Satisfied |
13 February 1913 | Delivered on: 19 February 1913 Satisfied on: 1 September 2001 Persons entitled: G Cursons Sir W J Crump Sir W J Crump G Cursons Classification: Statutory ship mortgage supplemental to a trust deed d/d 18/05/1910 Secured details: £25000 (debs). Particulars: S s caionross. Fully Satisfied |
5 December 1911 | Delivered on: 14 December 1911 Satisfied on: 1 September 2001 Persons entitled: Sir. W. J. Crumpg. Cursons Classification: Ships mortgage Secured details: £25000 (debs). Particulars: Ss "cairnglen", "cairnlyon" & "cairndhn". Fully Satisfied |
16 November 1911 | Delivered on: 5 December 1911 Satisfied on: 1 September 2001 Persons entitled: Sir W J Crumpg.Cursons. Classification: Ships mortgage Secured details: £25000 (debs)). Particulars: Ss "cairngowan", "cairnstrath", cairnbalm, cairnalh. Fully Satisfied |
2 December 1910 | Delivered on: 14 December 1910 Satisfied on: 17 February 1994 Persons entitled: W J Crump G Cursons Classification: Debenture Particulars: Floating charge over the assets present & future. Fully Satisfied |
30 September 1910 | Delivered on: 15 October 1910 Satisfied on: 17 February 1994 Persons entitled: W J Tcrump G Cursons Classification: Debenture Particulars: 18 steamships & a floating chaerge over the assets. Fully Satisfied |
31 May 1991 | Delivered on: 4 June 1991 Satisfied on: 15 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: For further securing $9,800,000 and all other monies due or to become due from the company the chargee. Or any received on any account whatsoever. Under the terms of the loan & guarantee facility agreement dated 30.5.91 (as definee in the charge). Particulars: All rights, title & interest in M.V. `andes' (ship) regd in the name of the company under hong kong flag official no 704448 inc. Any share, interest & engines, machinery & all other parts ect. Here earnings (for full details refer to doc 395 ref M3). Fully Satisfied |
31 May 1991 | Delivered on: 4 June 1991 Satisfied on: 15 February 1994 Persons entitled: The Royal Bank of Scotland PLC. Classification: Statutory mortgage Secured details: $9,800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the load & guarantee facility agreement dated 30.5.91 (as defined in the charge) & the deed of covenant. Particulars: All the shares in vessel M.V. `andes' registered in the name of the company at the hongkong registry of ships under official no 704448. Fully Satisfied |
31 May 1991 | Delivered on: 4 June 1991 Satisfied on: 15 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment Secured details: $9,800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan & guarantee facility agreement dated 30.5.91. Particulars: All right, title & interest in & to all moneys standing to the credit of an account designated `fliwieliag-usdi' operating account. (For full details refer to doc 395 ref. M4). Fully Satisfied |
20 June 1989 | Delivered on: 11 July 1989 Satisfied on: 28 June 1991 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: For further securing all monies due or to become due from the company to the chargee or an account current secured by a mortgage dated 20.6.89 under the terms of a facility agreement dated 28.4.89. Particulars: 64/64TH shares of the vessel `andes' reg at the port of liverpool, official no 704448 with her boats and appurtenances and all insurances. Fully Satisfied |
20 June 1989 | Delivered on: 11 July 1989 Satisfied on: 4 January 1991 Persons entitled: Midland Bank PLC Classification: Ships mortage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee and indemnity dated 20.6.89 executed pursuant to a facility agreement dated 28.4.89 and the charge. & the deed. Particulars: Floating charge over all book debts, monetary claims and receivables, benefit of the proceeds thereof, all insurances, negotiable instruments, regal and equitable charges. (See O95 m 127 for details). Fully Satisfied |
20 June 1989 | Delivered on: 11 July 1989 Satisfied on: 28 June 1991 Persons entitled: Midland Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of deed of covenants dated 20.6.89. Particulars: 64/64TH shares in the vessel `andes', reg at the port of liverpool, official no: 704448 with boats and appurtenances. Fully Satisfied |
4 August 1910 | Delivered on: 17 August 1910 Satisfied on: 17 February 1994 Persons entitled: W J Crump G Cursons Classification: Debenture Particulars: 18 steamships & a floating charge on the assets. Fully Satisfied |
28 April 1989 | Delivered on: 11 May 1989 Satisfied on: 1 September 2001 Persons entitled: Midland Bank PLC Classification: Contractual right of set-off Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: Upon the accurrence of an event of default, the chargee is authorised to apply any credit balance to which it is entitled upon any of its accounts with any branch of the chargee in or towards satisfaction of any sum actually or contingently due to the chargee under the agreement but unpaid (see doc M395 for full details). Fully Satisfied |
21 March 1989 | Delivered on: 7 April 1989 Satisfied on: 1 September 2001 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from furness withy & company limited to the chargee on any account whatsoever. Under the terms of a loan agreement dated 1.3.89. Particulars: F/H furness house 53 brighton road redhill surrey RH1 6YL title no sy 562242. Fully Satisfied |
5 December 1986 | Delivered on: 22 December 1986 Satisfied on: 17 February 1994 Persons entitled: International Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself & the continuing creditors (as defined) under or in respect of the `secured obligations' as referred to in clause 2 of the mortgage debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 1988 | Delivered on: 18 December 1986 Satisfied on: 1 September 2001 Persons entitled: I W B Classification: Mortgage and deed of covenants. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest present and future in and to: a 64/64TH shares in the vessel M.V. cavendish registered in hong kong number 47 in 1986 with official number 342818. and b) the insurance and all benefits thereof (requisition compensation. (All of which is defined in the deed of covenants) (hereinafter referred to as the mortgaged premises) (please see documents related). Fully Satisfied |
17 April 1984 | Delivered on: 18 April 1984 Satisfied on: 1 September 2001 Persons entitled: International Westminster Bank Public Limited Company Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account secured by a charge dated 17/4/84. Particulars: The mortgaged property/being the ship, the earnings, the insurance and all benefits thereof and any requisition compensation, as those expressions are defined in the deed of covenant (see doc. M327). Fully Satisfied |
17 April 1984 | Delivered on: 18 April 1984 Satisfied on: 1 September 2001 Persons entitled: International Westminster Bank Public Limited Company Classification: Statutary mortgate Secured details: All monies due or to become due from the comany to the chargee on an account current under the terms of a loan and guarantee facility agreement dated 22/7/83 and deed of covenant dated 17/4/84. Particulars: 64/64 shares in the M.V. `andes' registered at port of liverpool under official no. 704448 (the ship). Fully Satisfied |
22 July 1983 | Delivered on: 3 August 1983 Satisfied on: 1 September 2001 Persons entitled: International Westminster Bank Public Limited Company Classification: Loan and guarantee facility agreement Secured details: $31,200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The company's beneficial interest in an account in the name of and under the control of the bank (the 'collarerl account') to be opened in the circumstances and for the purpose specified in clause 12.04 of the agreement, including all moneys from time to time standing to the credit of the collateral account and all interest from time to time accrued or accruing thereon. Fully Satisfied |
21 January 1981 | Delivered on: 21 January 1981 Persons entitled: Marber One Limited Classification: Assignment of charter Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies & obligations which may be or become due owing by sudatlantica companies navieria S.A. to the company under at time charter dated 21/11/69 (see doc M324). Fully Satisfied |
2 January 1981 | Delivered on: 21 January 1981 Persons entitled: Marber One Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies which may be or become due & payable by the insurers of "M.V. cavendish to the company pursuant to any policies of insurance entered into by the company from time to time in relation to that vessel. Fully Satisfied |
18 May 1910 | Delivered on: 15 August 1918 Satisfied on: 1 September 2001 Persons entitled: G Cursons Sir W J Crump Sir W J Crump G Cursons G Cursons Sir W J Crump Classification: Statutory ship mortgage Secured details: 250,000 debs. Particulars: 64/64TH shares of the ss cairnwalona official no. 140718 of the port of newcastle-on-tyne. Fully Satisfied |
18 May 1910 | Delivered on: 30 May 1910 Satisfied on: 17 February 1994 Persons entitled: G Cursons Sir W J Crump Sir W J Crump G Cursons G Cursons Sir W J Crump Sir W F Crump G. Cursons Classification: Series of debentures Fully Satisfied |
12 July 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | Application to strike the company off the register (3 pages) |
14 June 2013 | Application to strike the company off the register (3 pages) |
8 September 2010 | Restoration by order of the court (3 pages) |
8 September 2010 | Restoration by order of the court (3 pages) |
17 October 2009 | Final Gazette dissolved following liquidation (1 page) |
17 October 2009 | Final Gazette dissolved following liquidation (1 page) |
17 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2009 | Liquidators' statement of receipts and payments to 14 March 2009 (6 pages) |
7 April 2009 | Liquidators' statement of receipts and payments to 14 March 2009 (6 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 14 March 2009 (6 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: bdo stoy hayward LLP, 8 baker street, london, W1U 3LL (1 page) |
16 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (8 pages) |
24 March 2006 | Liquidators' statement of receipts and payments (8 pages) |
24 March 2006 | Liquidators' statement of receipts and payments (8 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 53 brighton road, redhill, surrey, RH1 6YL (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 53 brighton road redhill surrey RH1 6YL (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Appointment of a voluntary liquidator (1 page) |
1 April 2005 | Appointment of a voluntary liquidator (1 page) |
1 April 2005 | Declaration of solvency (3 pages) |
1 April 2005 | Declaration of solvency (3 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members
|
19 July 2004 | Return made up to 12/07/04; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
4 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members
|
22 July 2003 | Return made up to 12/07/03; full list of members
|
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
27 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
20 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
14 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (10 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (10 pages) |
28 July 1999 | Return made up to 12/07/99; full list of members (11 pages) |
28 July 1999 | Return made up to 12/07/99; full list of members (11 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
18 August 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
18 August 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
25 July 1998 | Return made up to 12/07/98; full list of members (10 pages) |
25 July 1998 | Return made up to 12/07/98; full list of members (10 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
23 February 1998 | Company name changed furness withy (shipping) LIMITED\certificate issued on 23/02/98 (2 pages) |
23 February 1998 | Company name changed furness withy (shipping) LIMITED\certificate issued on 23/02/98 (2 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Memorandum and Articles of Association (11 pages) |
2 February 1998 | Memorandum and Articles of Association (11 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
18 December 1997 | Ad 08/12/97--------- £ si 1750000@1=1750000 £ ic 10000000/11750000 (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Ad 08/12/97--------- £ si 1750000@1=1750000 £ ic 10000000/11750000 (2 pages) |
19 November 1997 | Memorandum and Articles of Association (11 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Recon 10/11/97 (1 page) |
19 November 1997 | £ nc 1500000/12000000 10/11/97 (1 page) |
19 November 1997 | Memorandum and Articles of Association (11 pages) |
19 November 1997 | Ad 10/11/97--------- £ si 9400000@1=9400000 £ ic 600000/10000000 (2 pages) |
19 November 1997 | £ nc 1500000/12000000 10/11/97 (1 page) |
19 November 1997 | Recon 10/11/97 (1 page) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Conso s-div 10/11/97 (1 page) |
19 November 1997 | Conso s-div 10/11/97 (1 page) |
19 November 1997 | Resolutions
|
19 November 1997 | Ad 10/11/97--------- £ si 9400000@1=9400000 £ ic 600000/10000000 (2 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members
|
28 July 1996 | Return made up to 12/07/96; full list of members
|
25 July 1995 | Return made up to 12/07/95; no change of members
|
25 July 1995 | Return made up to 12/07/95; no change of members
|
8 February 1995 | Director resigned (2 pages) |
8 February 1995 | Director resigned (2 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (20 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (20 pages) |
25 July 1994 | Return made up to 12/07/94; no change of members
|
25 July 1994 | Return made up to 12/07/94; no change of members
|
17 February 1994 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 February 1994 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 August 1993 | Return made up to 12/07/93; full list of members
|
2 August 1993 | Return made up to 12/07/93; full list of members
|
29 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
23 July 1991 | Return made up to 12/07/91; no change of members (7 pages) |
23 July 1991 | Return made up to 12/07/91; no change of members (7 pages) |
30 August 1990 | Full accounts made up to 31 December 1989 (19 pages) |
30 August 1990 | Full accounts made up to 31 December 1989 (19 pages) |
10 November 1989 | Return made up to 21/09/89; full list of members (6 pages) |
10 November 1989 | Return made up to 21/09/89; full list of members (6 pages) |
26 January 1980 | Accounts made up to 31 December 1978 (17 pages) |
26 January 1980 | Accounts made up to 31 December 1978 (17 pages) |
30 July 1979 | Company name changed\certificate issued on 30/07/79 (2 pages) |
30 July 1979 | Company name changed\certificate issued on 30/07/79 (2 pages) |
12 April 1977 | Company name changed\certificate issued on 12/04/77 (2 pages) |
12 April 1977 | Company name changed\certificate issued on 12/04/77 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |