Company NameRobert Jenkins Limited
Company StatusDissolved
Company Number00167390
CategoryPrivate Limited Company
Incorporation Date12 May 1920(104 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameRobert Jenkins (Holdings) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Christopher Jenkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(73 years after company formation)
Appointment Duration21 years, 2 months (closed 08 July 2014)
RoleEconomist
Country of ResidenceEngland
Correspondence Address6 North View
London
SW19 4UJ
Director NameMr Trevor John Tonks
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(74 years, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 08 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Director NameMr Victor Hudspeth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(74 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 08 July 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director NameDavid Robert James
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1997(77 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressRoseacre
Lower Chaddesley Carbett
Kidderminster
Worcestershire
DY10 4QW
Secretary NameMr Victor Hudspeth
NationalityBritish
StatusClosed
Appointed02 October 1998(78 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 08 July 2014)
RoleE & T Consultant
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director NameRobert Wilson Duke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(79 years after company formation)
Appointment Duration15 years, 2 months (closed 08 July 2014)
RoleManufacturing Director
Correspondence AddressHillgarth
Bawtry Road Spital Hill Tickhill
Doncaster
South Yorkshire
DN11 9HA
Director NameRoger Anthony Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(72 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EG
Director NameJohn Anthony Crassweller Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(72 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2002)
RoleSolicitor
Correspondence Address48 Moreton Street
London
SW1V 2PB
Director NameGraham Harry Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address60 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr Dennis Richard Twist
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(72 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleChartered Engineer
Correspondence Address49 Blackheath Park
Blackheath
London
SE3 9SQ
Secretary NameJeremy Charles Hibbert
NationalityBritish
StatusResigned
Appointed01 July 1993(73 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleSecretary
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Secretary NameJames Bower
NationalityBritish
StatusResigned
Appointed01 July 1994(74 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address114 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 0HW
Secretary NameJames Bower
NationalityBritish
StatusResigned
Appointed01 July 1994(74 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address114 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 0HW
Secretary NameJeremy Charles Hibbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(76 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 October 1998)
RoleSecretary
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Director NameJeremy Charles Hibbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(76 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU

Contact

Telephone01224 630093
Telephone regionAberdeen

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£900,604
Net Worth-£44,053
Cash£162
Current Liabilities£649,301

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Court order insolvency:court order (20 pages)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Court order insolvency:court order (20 pages)
24 October 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
24 October 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
24 October 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
24 October 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
24 October 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
13 August 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
13 August 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
2 October 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
2 October 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
2 October 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
2 October 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 4 August 2008 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 4 August 2008 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
19 February 2008Liquidators' statement of receipts and payments (5 pages)
19 February 2008Liquidators' statement of receipts and payments (5 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
14 February 2007Liquidators statement of receipts and payments (5 pages)
14 February 2007Liquidators' statement of receipts and payments (5 pages)
14 February 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2006Liquidators' statement of receipts and payments (6 pages)
8 September 2006Liquidators statement of receipts and payments (6 pages)
8 September 2006Liquidators' statement of receipts and payments (6 pages)
16 February 2006Liquidators' statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators' statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators' statement of receipts and payments (5 pages)
16 August 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2005Liquidators' statement of receipts and payments (5 pages)
22 November 2004Registered office changed on 22/11/04 from: 37 moorgate road, rotherham, S60 2AE (1 page)
22 November 2004Registered office changed on 22/11/04 from: 37 moorgate road rotherham S60 2AE (1 page)
2 September 2004Liquidators' statement of receipts and payments (5 pages)
2 September 2004Liquidators' statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators' statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators' statement of receipts and payments (5 pages)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Statement of affairs (18 pages)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2003Statement of affairs (18 pages)
28 January 2003Registered office changed on 28/01/03 from: wortley road, rotherham, yorks, S61 1LT (1 page)
28 January 2003Registered office changed on 28/01/03 from: wortley road rotherham yorks S61 1LT (1 page)
26 September 2002Return made up to 04/09/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2002Return made up to 04/09/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Full accounts made up to 31 March 2001 (20 pages)
1 February 2002Full accounts made up to 31 March 2001 (20 pages)
17 September 2001Return made up to 04/09/01; full list of members (14 pages)
17 September 2001Return made up to 04/09/01; full list of members (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
29 September 2000Return made up to 04/09/00; change of members (8 pages)
29 September 2000Return made up to 04/09/00; change of members (8 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (20 pages)
12 January 2000Full accounts made up to 31 March 1999 (20 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Return made up to 04/09/99; change of members (10 pages)
23 September 1999Return made up to 04/09/99; change of members (10 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 March 1998 (19 pages)
26 October 1998Full accounts made up to 31 March 1998 (19 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
6 October 1998Return made up to 04/09/98; full list of members (16 pages)
6 October 1998Return made up to 04/09/98; full list of members (16 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
11 November 1997Full accounts made up to 31 March 1997 (22 pages)
11 November 1997Full accounts made up to 31 March 1997 (22 pages)
8 October 1997Return made up to 04/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 October 1997Return made up to 04/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
4 March 1997Secretary resigned (2 pages)
4 March 1997Secretary resigned (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
27 October 1996Full accounts made up to 31 March 1996 (22 pages)
27 October 1996Full accounts made up to 31 March 1996 (22 pages)
3 October 1996Return made up to 04/09/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 October 1996Return made up to 04/09/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
28 September 1995Full accounts made up to 31 March 1995 (22 pages)
28 September 1995Return made up to 04/09/95; full list of members (24 pages)
28 September 1995Full accounts made up to 31 March 1995 (22 pages)
28 September 1995Return made up to 04/09/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (491 pages)
6 October 1994Company name changed\certificate issued on 06/10/94 (2 pages)
6 October 1994Company name changed\certificate issued on 06/10/94 (2 pages)
29 October 1985Accounts made up to 31 March 1985 (24 pages)
29 October 1985Accounts made up to 31 March 1985 (24 pages)
29 January 1985Accounts made up to 31 March 1984 (25 pages)
29 January 1985Accounts made up to 31 March 1984 (25 pages)
13 October 1983Accounts made up to 31 March 1983 (24 pages)
13 October 1983Accounts made up to 31 March 1983 (24 pages)
9 October 1981Accounts made up to 31 March 1981 (25 pages)
9 October 1981Accounts made up to 31 March 1981 (25 pages)
18 September 1980Accounts made up to 31 March 1980 (21 pages)
18 September 1980Accounts made up to 31 March 1980 (21 pages)
11 March 1975Annual return made up to 16/08/74 (4 pages)
11 March 1975Annual return made up to 16/08/74 (4 pages)
30 January 1969Company name changed\certificate issued on 30/01/69 (3 pages)
30 January 1969Company name changed\certificate issued on 30/01/69 (3 pages)
12 May 1920Incorporation (73 pages)
12 May 1920Incorporation (73 pages)