Stourton
Leeds
LS10 1SD
Director Name | Mr David Gross |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Mr Barrie Clive Salter |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Mr Peter Whiting |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Mr Gregory Francis John Armstrong |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 5 Barnetts Grove Kidderminster Worcestershire DY10 3HG |
Director Name | Kevin John Middis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale Old Forge Gardens Hartlebury Worcestershire DY11 7TA |
Director Name | Roger Louis Payton |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Little Bedwell Essendon Cucumber Lane Hatfield Hertfordshire AL9 6JA |
Director Name | George Ringwood |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 26 Dower Chase Escrick York North Yorkshire YO4 6JF |
Director Name | Mr John Samuel Tainton |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Bramblings Frenchlands Lane Lower Broadheath Worcestershire WR2 6QU |
Secretary Name | Kevin John Middis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale Old Forge Gardens Hartlebury Worcestershire DY11 7TA |
Director Name | Mr Philip John Hurst |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | The Court House 12 Draycott Road Upper Tean Stoke On Trent Staffordshire ST10 4JF |
Director Name | Paul Taylor |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 32 Sutherland Drive Westlands Newcastle Under Lyme Staffordshire ST5 3EN |
Director Name | Alan Martin Dean |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Bollindale South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Mr Martin Joseph Joyce |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meynell Lane Meynell Road Colton Leeds West Yorkshire LS15 9BZ |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Helens Grove Sandal Wakefield West Yorkshire WF2 6RR |
Secretary Name | Martin Joseph Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | 2 Spa Mews Boston Spa Leeds West Yorkshire LS23 6TR |
Director Name | John Eason Tiplady |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 7 Osborne Drive Todwick Sheffield South Yorkshire S26 1HW |
Director Name | Mrs Karen Devonport |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Secretary Name | Joanne Louise Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 22 Lidgett Way Royston Barnsley South Yorkshire S71 4FD |
Secretary Name | Mrs Karen Devonport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Mr George Clinton Jones |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(108 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Mrs Nichola Skelton |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Status | Resigned |
Appointed | 14 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Mr Kakha Avaliani |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Miss Ciara Milne |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Secretary Name | Miss Ciara Milne |
---|---|
Status | Resigned |
Appointed | 18 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Website | asdmetalservices.co.uk |
---|
Registered Address | Valley Farm Road Stourton Leeds LS10 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
36.7m at £0.1 | Klockner Uk France Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 1984 | Delivered on: 30 April 1984 Persons entitled: National Westminster 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 and buildings lying to the south of elm road shoeburyness southend on sea, essex. Title no ex 189555 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 April 1984 | Delivered on: 30 April 1984 Satisfied on: 25 March 2000 Persons entitled: National Westminster 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 on the south side of vanguard way, shoeburyness, southend on sea, essex. Title no. Ex 170499 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1984 | Delivered on: 12 March 1984 Persons entitled: National Westminster 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 lying to the east of easthampstead road, bracknell berkshire title no. Bk 123332 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1984 | Delivered on: 12 March 1984 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: F/H property known as land lying to the east of easthampstead road bracknell, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1984 | Delivered on: 12 March 1984 Persons entitled: National Westminster 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 lying to the east of easthampstead road, bracknell, berkshire title no. Bk 53565 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1984 | Delivered on: 12 March 1984 Persons entitled: National Westminster 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 on the north side of easthampstead road, bracknell, berkshire title no. Bk 83638 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1984 | Delivered on: 12 March 1984 Persons entitled: National Westminster 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: 2 rosemount easthampstead road, bracknell, berkshire title no. Bk 149899 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1984 | Delivered on: 12 March 1984 Persons entitled: National Westminster 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: 1 rosemount easthampstead road, bracknell, berkshire title no. Bk 150306 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 2005 | Delivered on: 19 May 2005 Satisfied on: 27 October 2005 Persons entitled: J.P. Morgan Europe Limited Classification: Group debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as security agent and trustee for the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
14 October 1994 | Delivered on: 31 October 1994 Satisfied on: 13 April 2001 Persons entitled: National Westminster 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 property at drum road, drum industrial estate, chester-le-street, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 May 1992 | Delivered on: 3 June 1992 Satisfied on: 13 April 2001 Persons entitled: National Westminster 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 property k/a premises at tunstall road, biddulph, stafford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1986 | Delivered on: 17 November 1986 Satisfied on: 20 October 1993 Persons entitled: W P Pension Trustees Limited W P Group Pension Trustees Limited Classification: Licence to underlet Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £4,500 deposited pursuant to a licence to underlet dated 31/10/86. Fully Satisfied |
29 September 1983 | Delivered on: 10 October 1983 Satisfied on: 13 April 2001 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 the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including bookdebts goodwill uncalled capital. Fully Satisfied |
16 December 2021 | Termination of appointment of George Clinton Jones as a director on 16 December 2021 (1 page) |
---|---|
7 October 2021 | Resolutions
|
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
6 October 2021 | Declaration of solvency (5 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
20 December 2020 | Statement by Directors (4 pages) |
20 December 2020 | Statement of capital on 20 December 2020
|
20 December 2020 | Solvency Statement dated 09/12/20 (4 pages) |
20 December 2020 | Resolutions
|
14 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Peter Whiting as a director on 1 April 2019 (2 pages) |
16 December 2018 | Appointment of Mr Barrie Clive Salter as a director on 14 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr David Gross as a director on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Kakha Avaliani as a director on 14 December 2018 (1 page) |
5 October 2018 | Appointment of Mr David Henry Gross as a secretary on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Ciara Milne as a secretary on 1 October 2018 (1 page) |
24 July 2018 | Termination of appointment of Ciara Milne as a director on 16 July 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 July 2017 | Statement of capital on 7 July 2017
|
7 July 2017 | Statement of capital on 7 July 2017
|
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Solvency Statement dated 22/12/16 (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Solvency Statement dated 22/12/16 (1 page) |
23 December 2016 | Resolutions
|
24 August 2016 | Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page) |
24 August 2016 | Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 June 2016 | Appointment of Finance Director Ciara Milne as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Finance Director Ciara Milne as a director on 14 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Appointment of Mrs Nichola Skelton as a director (2 pages) |
8 July 2011 | Appointment of Mrs Nichola Skelton as a director (2 pages) |
7 July 2011 | Termination of appointment of Karen Devonport as a director (1 page) |
7 July 2011 | Termination of appointment of Karen Devonport as a secretary (1 page) |
7 July 2011 | Termination of appointment of Karen Devonport as a director (1 page) |
7 July 2011 | Termination of appointment of Karen Devonport as a secretary (1 page) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 December 2010 | Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 September 2010 | Appointment of Mr George Clinton Jones as a director (2 pages) |
16 September 2010 | Termination of appointment of Martin Joyce as a director (1 page) |
16 September 2010 | Appointment of Mr George Clinton Jones as a director (2 pages) |
16 September 2010 | Termination of appointment of Martin Joyce as a director (1 page) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 July 2009 | Director's change of particulars / martin joyce / 06/07/2009 (2 pages) |
6 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / martin joyce / 06/07/2009 (2 pages) |
6 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
5 March 2009 | Nc inc already adjusted 05/05/94 (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Nc inc already adjusted 05/05/94 (1 page) |
5 March 2009 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director john tiplady (1 page) |
4 June 2008 | Appointment terminated director john tiplady (1 page) |
22 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
29 May 2007 | Nc inc already adjusted 05/05/94 (2 pages) |
29 May 2007 | Nc inc already adjusted 05/05/94 (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
19 May 2005 | Particulars of mortgage/charge (15 pages) |
19 May 2005 | Particulars of mortgage/charge (15 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 April 2005 | Resolutions
|
11 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 March 2005 | Re-registration of Memorandum and Articles (96 pages) |
11 March 2005 | Application for reregistration from PLC to private (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 March 2005 | Re-registration of Memorandum and Articles (96 pages) |
11 March 2005 | Application for reregistration from PLC to private (1 page) |
11 March 2005 | Resolutions
|
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
11 October 2002 | Location of register of members (1 page) |
11 October 2002 | Location of register of members (1 page) |
3 October 2002 | Auditor's resignation (1 page) |
3 October 2002 | Return made up to 17/05/02; full list of members
|
3 October 2002 | Auditor's resignation (1 page) |
3 October 2002 | Return made up to 17/05/02; full list of members
|
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2001 | Return made up to 17/05/01; full list of members
|
15 June 2001 | Return made up to 17/05/01; full list of members
|
27 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
26 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
19 June 2000 | Return made up to 17/05/00; bulk list available separately (8 pages) |
19 June 2000 | Return made up to 17/05/00; bulk list available separately (8 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
15 February 2000 | Ad 07/01/00--------- £ si [email protected]=36752 £ ic 3632404/3669156 (6 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Ad 07/01/00--------- £ si [email protected]=36752 £ ic 3632404/3669156 (6 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: edwin avenue hoo farm industrial estate kidderminster worcs DY11 7RA (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: edwin avenue hoo farm industrial estate kidderminster worcs DY11 7RA (1 page) |
6 February 2000 | Ad 13/12/99--------- £ si [email protected]=21 £ ic 3632383/3632404 (2 pages) |
6 February 2000 | Ad 13/12/99--------- £ si [email protected]=21 £ ic 3632383/3632404 (2 pages) |
14 June 1999 | Return made up to 17/05/99; bulk list available separately (7 pages) |
14 June 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
14 June 1999 | Return made up to 17/05/99; bulk list available separately (7 pages) |
14 June 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
19 June 1998 | Return made up to 17/05/98; bulk list available separately
|
19 June 1998 | Return made up to 17/05/98; bulk list available separately
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 June 1997 | Return made up to 17/05/97; bulk list available separately (8 pages) |
11 June 1997 | Return made up to 17/05/97; bulk list available separately (8 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
13 November 1996 | Ad 28/10/96--------- £ si [email protected]=7271 £ ic 3625111/3632382 (2 pages) |
13 November 1996 | Ad 28/10/96--------- £ si [email protected]=7271 £ ic 3625111/3632382 (2 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
29 May 1996 | Return made up to 17/05/96; bulk list available separately
|
29 May 1996 | Return made up to 17/05/96; bulk list available separately
|
26 June 1995 | Ad 24/05/95--------- £ si [email protected]=1038 £ ic 3605894/3606932 (2 pages) |
26 June 1995 | Ad 24/05/95--------- £ si [email protected]=1038 £ ic 3605894/3606932 (2 pages) |
1 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
1 June 1995 | Return made up to 17/05/95; bulk list available separately
|
1 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
1 June 1995 | Return made up to 17/05/95; bulk list available separately
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (513 pages) |
9 June 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
9 June 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
24 June 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
24 June 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
18 June 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
18 June 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
21 June 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
21 June 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
11 June 1990 | Full group accounts made up to 31 December 1989 (37 pages) |
11 June 1990 | Full group accounts made up to 31 December 1989 (37 pages) |
19 June 1989 | Nc inc already adjusted (1 page) |
19 June 1989 | Nc inc already adjusted (1 page) |
15 June 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
15 June 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
20 June 1988 | Full group accounts made up to 31 December 1987 (31 pages) |
20 June 1988 | Full group accounts made up to 31 December 1987 (31 pages) |
9 December 1987 | Resolutions
|
9 December 1987 | Resolutions
|
24 November 1987 | Memorandum and Articles of Association (59 pages) |
24 November 1987 | Memorandum and Articles of Association (59 pages) |
11 August 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
11 August 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
29 August 1986 | Full accounts made up to 31 December 1985 (24 pages) |
29 August 1986 | Full accounts made up to 31 December 1985 (24 pages) |
13 August 1985 | Accounts made up to 31 December 1984 (23 pages) |
13 August 1985 | Accounts made up to 31 December 1984 (23 pages) |
12 December 1984 | Accounts made up to 31 December 1983 (27 pages) |
12 December 1984 | Accounts made up to 31 December 1983 (27 pages) |
16 August 1983 | Accounts made up to 31 December 1982 (22 pages) |
16 August 1983 | Accounts made up to 31 December 1982 (22 pages) |
27 July 1982 | Accounts made up to 31 December 1981 (27 pages) |
27 July 1982 | Accounts made up to 31 December 1981 (27 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (25 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (25 pages) |