Harrogate
North Yorkshire
HG2 9LP
Director Name | David Thomas Powers |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(81 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Grange Home Farm Lane Wetherby W Yorkshire LS23 6LZ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2004(86 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Director Name | Gordon Arden Campbell |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 July 1997) |
Role | Director-Courtaulds Plc |
Correspondence Address | The Parks Eastcote Lane Hampton In Arden Solihull West Midlands B92 0AS |
Director Name | Dr David John Giachardi |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Director-Courtaulds Plc |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cheverells Green Markyate St Albans Hertfordshire AL3 8RN |
Director Name | Patrick Shanley |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 July 1997) |
Role | Fin Controller-Courtaulds Plc |
Correspondence Address | Linden House 3 Grandborough Drive Solihull West Midlands B91 3TS |
Director Name | Mr John William Steen |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Read-Business Development |
Correspondence Address | The Forge Huntfield Drive Kenilworth Warwickshire CV8 1RP |
Director Name | Patrick Gordon White |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Director-Courtaulds Fibres |
Correspondence Address | 53 South Avenue Darley Abbey Derby Derbyshire DE6 1LW |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Director Name | Brian Fulleylove |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1995) |
Role | Company Chief Executive |
Correspondence Address | 5 Dorcas Close Whitestone Nuneaton Warwickshire CV11 6XL |
Director Name | Dr Alexander Heinrich Dahmen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1994(76 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Man Dir Fibre Div Hoechst Ag |
Correspondence Address | Freseniusweg 2 D-61476 Kronberg Germany |
Director Name | Ulrich Huwe |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1994(76 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Senior Marketing Director |
Correspondence Address | Schone Aussicht 15 65510 Idstein Germany Foreign |
Director Name | Manus Monaghan |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(76 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 1999) |
Role | Finance Director |
Correspondence Address | Kenmare Kelsey Lane Balsall Common Coventry CV7 7GL |
Director Name | David Thomas Wilkinson |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn Horley Banbury Oxfordshire OX15 6BB |
Director Name | Geoffrey Douglas Marsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1996) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 99 High Street Ryton On Dunsmore Coventry West Midlands CV8 3FJ |
Secretary Name | Ian Woodthorp Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Gables Vale Of Health London NW3 1AY |
Director Name | Alfred Wilhelm Langer |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 1995(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 1997) |
Role | Managing Director |
Correspondence Address | Buchweg 33a 63303 Dreieich Germany |
Director Name | Mark Timothy Lejman |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2000) |
Role | Managing Director |
Correspondence Address | 118 Myton Road Warwick Warwickshire CV34 6PR |
Director Name | Richard Nicholas Doidge-Harrison |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Westergrund 2 93077 Bad Abbach Germany Foreign |
Director Name | David Turiff Duthie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1999) |
Role | Company Executive |
Correspondence Address | 4009 Sedgewick Court Mobile Alabama 36693 |
Director Name | Paul Willis Jennings |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 2005 Stonebrook Drive East Mobile Alabama 36695 |
Director Name | Peter Jakobmeier |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 1997(79 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1998) |
Role | Corporate Projects |
Correspondence Address | Eckbornstrasse 10 D-65207 Wiesbaden Germany |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Robert John Smith |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2000) |
Role | Site Manager/Manufacturing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Lings Hill Main Road South Elkington Louth Lincolnshire LN11 0RU |
Director Name | John Allan Bednall |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2002) |
Role | Finance Director |
Correspondence Address | 40 Broadway Duffield Belper Derbyshire DE56 4BU |
Director Name | Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Knowle House 5 Knowle Hill Kenilworth Warwickshire CV8 2DZ |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,144,000 |
Gross Profit | -£8,392,000 |
Net Worth | £964,000 |
Cash | £1,000 |
Current Liabilities | £29,791,000 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 8 October 2016 (overdue) |
---|
30 December 2016 | Restoration by order of the court (3 pages) |
---|---|
30 December 2016 | Restoration by order of the court (3 pages) |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 19 August 2015 (8 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (8 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (8 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 19 February 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (5 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 19 August 2014 (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (5 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 19 February 2014 (5 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (5 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (5 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 19 August 2013 (5 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (5 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (5 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 19 February 2013 (6 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (6 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (6 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 19 August 2012 (6 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (6 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (6 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 19 February 2012 (6 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (6 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (6 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 19 August 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 19 February 2011 (6 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (6 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (6 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (6 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (6 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (6 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
24 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
24 March 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
24 March 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (9 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (9 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (9 pages) |
23 August 2007 | Statement of administrator's revised proposal (7 pages) |
23 August 2007 | Statement of administrator's revised proposal (7 pages) |
20 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
20 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
18 February 2007 | Notice of extension of period of Administration (1 page) |
18 February 2007 | Notice of extension of period of Administration (1 page) |
22 January 2007 | Notice of resignation of an administrator (1 page) |
22 January 2007 | Notice of resignation of an administrator (1 page) |
16 June 2006 | Administrator's progress report (15 pages) |
16 June 2006 | Administrator's progress report (15 pages) |
25 May 2006 | Result of meeting of creditors (43 pages) |
25 May 2006 | Result of meeting of creditors (43 pages) |
18 May 2006 | Notice of extension of period of Administration (1 page) |
18 May 2006 | Notice of extension of period of Administration (1 page) |
17 May 2006 | Notice of extension of period of Administration (1 page) |
17 May 2006 | Notice of extension of period of Administration (1 page) |
19 December 2005 | Administrator's progress report (32 pages) |
19 December 2005 | Administrator's progress report (32 pages) |
29 September 2005 | Amended certificate of constitution of creditors' committee (1 page) |
29 September 2005 | Amended certificate of constitution of creditors' committee (1 page) |
14 September 2005 | Amended certificate of constitution of creditors' committee (1 page) |
14 September 2005 | Amended certificate of constitution of creditors' committee (1 page) |
16 August 2005 | Amended certificate of constitution of creditors' committee (1 page) |
16 August 2005 | Amended certificate of constitution of creditors' committee (1 page) |
10 August 2005 | Result of meeting of creditors (3 pages) |
10 August 2005 | Result of meeting of creditors (3 pages) |
11 July 2005 | Statement of administrator's proposal (35 pages) |
11 July 2005 | Statement of administrator's proposal (35 pages) |
23 June 2005 | Statement of affairs (38 pages) |
23 June 2005 | Statement of affairs (38 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 1 royal standard place, nottingham, nottinghamshire, NG1 6FZ (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 1 royal standard place, nottingham, nottinghamshire, NG1 6FZ (1 page) |
20 May 2005 | Appointment of an administrator (1 page) |
20 May 2005 | Appointment of an administrator (1 page) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members
|
30 September 2004 | Return made up to 24/09/04; full list of members
|
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Ad 27/07/04--------- £ si [email protected]=2250000 £ ic 80000000/82250000 (2 pages) |
6 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Ad 27/07/04--------- £ si [email protected]=2250000 £ ic 80000000/82250000 (2 pages) |
6 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
6 August 2004 | Resolutions
|
26 July 2004 | Registered office changed on 26/07/04 from: 1 holme lane, spondon, derby, derbyshire DE21 7BP (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 holme lane, spondon, derby, derbyshire DE21 7BP (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
12 December 2003 | Nc inc already adjusted 03/12/03 (2 pages) |
12 December 2003 | Ad 03/12/03--------- £ si [email protected]=5000000 £ ic 75000000/80000000 (2 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Nc inc already adjusted 03/12/03 (2 pages) |
12 December 2003 | Ad 03/12/03--------- £ si [email protected]=5000000 £ ic 75000000/80000000 (2 pages) |
12 December 2003 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
15 May 2003 | Nc inc already adjusted 06/05/03 (1 page) |
15 May 2003 | Ad 06/05/03--------- £ si [email protected]=10000000 £ ic 65000000/75000000 (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Nc inc already adjusted 06/05/03 (1 page) |
15 May 2003 | Ad 06/05/03--------- £ si [email protected]=10000000 £ ic 65000000/75000000 (2 pages) |
15 May 2003 | Resolutions
|
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
14 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 May 2002 | Ad 02/05/02--------- £ si [email protected]=10000000 £ ic 55000000/65000000 (2 pages) |
15 May 2002 | Nc inc already adjusted 02/05/02 (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Ad 02/05/02--------- £ si [email protected]=10000000 £ ic 55000000/65000000 (2 pages) |
15 May 2002 | Nc inc already adjusted 02/05/02 (2 pages) |
15 May 2002 | Resolutions
|
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 November 2001 | Ad 31/10/01--------- £ si [email protected]=10000000 £ ic 45000000/55000000 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | £ nc 45000000/55000000 31/10/01 (3 pages) |
7 November 2001 | Ad 31/10/01--------- £ si [email protected]=10000000 £ ic 45000000/55000000 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | £ nc 45000000/55000000 31/10/01 (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 October 2001 | Director's particulars changed (1 page) |
9 August 2001 | Ad 02/08/01--------- £ si [email protected]=5000000 £ ic 40000000/45000000 (2 pages) |
9 August 2001 | Nc inc already adjusted 01/08/01 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Ad 02/08/01--------- £ si [email protected]=5000000 £ ic 40000000/45000000 (2 pages) |
9 August 2001 | Nc inc already adjusted 01/08/01 (2 pages) |
9 August 2001 | Resolutions
|
21 May 2001 | Particulars of contract relating to shares (4 pages) |
21 May 2001 | Particulars of contract relating to shares (4 pages) |
15 May 2001 | Ad 04/05/01--------- £ si [email protected]=17203466 £ ic 22796534/40000000 (2 pages) |
15 May 2001 | Ad 04/05/01--------- £ si [email protected]=180625 £ ic 22615909/22796534 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 22615909/40000000 04/05/01 (3 pages) |
15 May 2001 | Ad 04/05/01--------- £ si [email protected]=17203466 £ ic 22796534/40000000 (2 pages) |
15 May 2001 | Ad 04/05/01--------- £ si [email protected]=180625 £ ic 22615909/22796534 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 22615909/40000000 04/05/01 (3 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
31 October 2000 | Return made up to 01/10/00; change of members (7 pages) |
31 October 2000 | Return made up to 01/10/00; change of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: po box 5 station road, spondon, derby, DE21 7BP (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: po box 5 station road, spondon, derby, DE21 7BP (1 page) |
11 January 2000 | Particulars of mortgage/charge (8 pages) |
11 January 2000 | Particulars of mortgage/charge (8 pages) |
4 January 2000 | Memorandum and Articles of Association (9 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2000 | Memorandum and Articles of Association (9 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
8 January 1999 | Registered office changed on 08/01/99 from: 50 george street, london, W1A 2BB (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 50 george street, london, W1A 2BB (1 page) |
2 December 1998 | Auditor's resignation (2 pages) |
2 December 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Company name changed courtaulds fibres LIMITED\certificate issued on 30/10/98 (2 pages) |
30 October 1998 | Company name changed courtaulds fibres LIMITED\certificate issued on 30/10/98 (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
23 October 1997 | Return made up to 01/10/97; no change of members (8 pages) |
23 October 1997 | Return made up to 01/10/97; no change of members (8 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
20 November 1996 | Return made up to 01/10/96; no change of members (9 pages) |
20 November 1996 | Return made up to 01/10/96; no change of members (9 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
8 November 1995 | Director resigned;new director appointed (4 pages) |
8 November 1995 | Director resigned;new director appointed (4 pages) |
1 November 1995 | Return made up to 01/10/95; full list of members (10 pages) |
1 November 1995 | Return made up to 01/10/95; full list of members (10 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
26 July 1995 | New secretary appointed (4 pages) |
26 July 1995 | Secretary resigned (4 pages) |
26 July 1995 | New secretary appointed (4 pages) |
26 July 1995 | Secretary resigned (4 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | Director resigned (4 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (399 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (326 pages) |
22 October 1993 | Return made up to 01/10/93; change of members (9 pages) |
22 October 1993 | Return made up to 01/10/93; change of members (9 pages) |
16 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
16 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
18 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
18 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
19 March 1992 | Full accounts made up to 31 March 1991 (17 pages) |
19 March 1992 | Full accounts made up to 31 March 1991 (17 pages) |
1 February 1992 | Registered office changed on 01/02/92 from: 345 foleshill road, coventry, CV6 5AW (1 page) |
1 February 1992 | Registered office changed on 01/02/92 from: 345 foleshill road, coventry, CV6 5AW (1 page) |
23 October 1991 | Return made up to 01/10/91; full list of members (8 pages) |
23 October 1991 | Return made up to 01/10/91; full list of members (8 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
9 January 1991 | Return made up to 24/12/90; full list of members (8 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
9 January 1991 | Return made up to 24/12/90; full list of members (8 pages) |
21 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
21 November 1989 | Return made up to 14/11/89; full list of members (6 pages) |
21 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
21 November 1989 | Return made up to 14/11/89; full list of members (6 pages) |
11 January 1989 | Full accounts made up to 31 March 1988 (15 pages) |
11 January 1989 | Return made up to 29/11/88; full list of members (5 pages) |
11 January 1989 | Full accounts made up to 31 March 1988 (15 pages) |
11 January 1989 | Return made up to 29/11/88; full list of members (5 pages) |
3 December 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1988 | Full accounts made up to 31 March 1987 (16 pages) |
4 February 1988 | Return made up to 01/12/87; full list of members (6 pages) |
4 February 1988 | Full accounts made up to 31 March 1987 (16 pages) |
4 February 1988 | Return made up to 01/12/87; full list of members (6 pages) |
16 January 1987 | Full accounts made up to 31 March 1986 (16 pages) |
16 January 1987 | Return made up to 02/12/86; full list of members (9 pages) |
16 January 1987 | Full accounts made up to 31 March 1986 (16 pages) |
16 January 1987 | Return made up to 02/12/86; full list of members (9 pages) |
28 January 1986 | Accounts made up to 31 March 1985 (15 pages) |
28 January 1986 | Accounts made up to 31 March 1985 (15 pages) |
6 August 1983 | Accounts made up to 31 March 1983 (16 pages) |
6 August 1983 | Accounts made up to 31 March 1983 (16 pages) |
29 July 1982 | Accounts made up to 27 July 1982 (18 pages) |
29 July 1982 | Accounts made up to 27 July 1982 (18 pages) |
26 August 1981 | Accounts made up to 31 March 1981 (19 pages) |
26 August 1981 | Accounts made up to 31 March 1981 (19 pages) |
29 August 1980 | Accounts made up to 30 March 1980 (18 pages) |
29 August 1980 | Accounts made up to 30 March 1980 (18 pages) |
16 August 1978 | Accounts made up to 31 March 1978 (19 pages) |
16 August 1978 | Accounts made up to 31 March 1978 (19 pages) |
15 April 1920 | Company name changed\certificate issued on 15/04/20 (9 pages) |
15 April 1920 | Company name changed\certificate issued on 15/04/20 (9 pages) |
21 March 1918 | Registered office changed on 21/03/18 from: registered office changed (6 pages) |
21 March 1918 | Registered office changed on 21/03/18 from: registered office changed (6 pages) |
20 March 1918 | Certificate of incorporation (1 page) |
20 March 1918 | Certificate of incorporation (1 page) |