Dewsbury
West Yorkshire
WF13 3JF
Director Name | Mr Timothy Benson Kay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2002(79 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr John Stewart Graham |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(89 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Nigel Graham |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(89 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 April 1992) |
Role | Sales/Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Linton Avenue Wetherby West Yorkshire LS22 6SQ |
Director Name | Mrs Charles Edward Lawton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greystones 4 Chapel Court Main Street Wetherby West Yorkshire LS22 4BD |
Director Name | Mr Colin Frank Lawton |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 1996) |
Role | Manager |
Correspondence Address | Beechwood 46 Kings Road Ilkley West Yorkshire LS29 9AT |
Director Name | Mr Frank Lawton |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 1995) |
Role | Chairman |
Correspondence Address | 31 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8TA |
Director Name | Mr Harold John Lawton |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 4 Wheatroyd Lane Almondbury Huddersfield West Yorkshire HD5 8XS |
Director Name | Mr Raymond John Phillips |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Manufacturing Director |
Correspondence Address | Pavilion House 22 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Mr Colin Philip Wilson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 1995) |
Role | Secretary |
Correspondence Address | 2 Woodbridge Vale Headingley Leeds West Yorkshire LS6 3LT |
Secretary Name | Mr Colin Philip Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 2 Woodbridge Vale Headingley Leeds West Yorkshire LS6 3LT |
Director Name | Mr David Durant Walker |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(72 years after company formation) |
Appointment Duration | 1 year (resigned 29 February 1996) |
Role | Production Manager |
Correspondence Address | 12 Westfield Avenue Oakes Huddersfield West Yorkshire HD3 4FN |
Director Name | Francis Edward Bruce Rainsford |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(72 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 1995) |
Role | Managing Director |
Correspondence Address | 31 Thorpe Lane Almendbury Huddersfield HD5 8TA |
Secretary Name | Robert Gordon Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(72 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 5 Wensley Road Leeds West Yorkshire LS7 2LX |
Secretary Name | Mr Timothy Benson Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(82 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deershaw Lane Farm Deershaw Lane Cumberworth Huddersfield HD8 8YB |
Registered Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
43.8k at £1 | Lawton No 3 Limited 100.00% Ordinary |
---|
Latest Accounts | 1 May 2012 (11 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 22 October 2016 (overdue) |
---|
10 July 1995 | Delivered on: 13 July 1995 Satisfied on: 2 November 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage of chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment listed in the schedule to the form 395 together with all additions alterations accessories replacements and renewals thereto and any component parts thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 January 1994 | Delivered on: 31 January 1994 Satisfied on: 2 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 1991 | Delivered on: 7 May 1991 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property at firth street, huddersfield W. yorks. Fully Satisfied |
14 March 1990 | Delivered on: 26 March 1990 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Larchfield mills firth street huddersfield west yorkshire t/no wyk 251568. Fully Satisfied |
14 March 1990 | Delivered on: 26 March 1990 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firth street mills firth street huddersfield west yorkshire t/no yk 11521. Fully Satisfied |
9 December 2010 | Delivered on: 30 December 2010 Satisfied on: 1 May 2012 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 September 2008 | Delivered on: 30 September 2008 Satisfied on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £434,800.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Italpresse single box hydraulic baling press with auto strapping and bale conveyor, grove toucan 1010 battery operated cherry picker 11800, pneumatic conveyors 20FT bale conveyor ba 1 (for further details of goods charged please refer to the form 395), together with all accessories and component parts. See image for full details. Fully Satisfied |
14 March 1990 | Delivered on: 26 March 1990 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32-46 (even) firth street huddersfield west yorkshire t/no wyk 156913. Fully Satisfied |
20 November 2007 | Delivered on: 23 November 2007 Satisfied on: 16 October 2009 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts with the bank or under any deposit receipt. Fully Satisfied |
3 May 2007 | Delivered on: 11 May 2007 Satisfied on: 13 April 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 x ellison high voltage ring main units ser no`s SR3J06599, SR3J06500 and SR3J06501, 2 x bale opener hopper feeds ser no`s 140 & 141 and automatic moving bin emptier ser no 06113. Fully Satisfied |
13 December 2006 | Delivered on: 14 December 2006 Satisfied on: 13 April 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 clayton steam generators with pipes flues and steam line model no eog 125 1, serla no B7120 & B7121. Fully Satisfied |
6 November 2006 | Delivered on: 8 November 2006 Satisfied on: 13 April 2012 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being elitex winder model c-10 coner serial no 496 1006 031,. see the mortgage charge document for full details. Fully Satisfied |
11 July 2005 | Delivered on: 12 July 2005 Satisfied on: 13 April 2012 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Haig chadwick automatic blending plant ser no 0B842 (12/1989), ital model GR60C twin box bailing press ser no tba (1990) and haig chadwick ambassador 3000 3M wide woolen card number 0B842 (3/1989) for details of further chattels charged please refer to form 395. Fully Satisfied |
31 August 2004 | Delivered on: 3 September 2004 Satisfied on: 1 April 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £305,083.09 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tatham 2.5 metre carding machine s/n 13880, sx 144 spindle platts 832 spinning frames - s/nos NP16A7 and P402A/14, 2X alma twisting frames s/nos 992883884 an D3714: 138 spindle model allmat 200/600 & 108 spinde a;;matt DZ240/600, one elitex c coner winder no 97001 with 18 heads with 18 mas/4 thermo splicers and 18 yarn clearers loepfe yarnmaster FR800.together with all accessories and component parts and all improvements and renewals together with all books manuals handbooks technical data drawings schedules and other documentation belonging to the above. Fully Satisfied |
31 August 2004 | Delivered on: 3 September 2004 Satisfied on: 21 October 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £110,464.44 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2X refurbished 1978 haigh chadwick britannia spinning frames with 600MM lift & 127MM rings extended to 160 spindles each machine id no fls/sp/2004/1 and fls/sp/2004/2. Together with all accessories and component parts and all improvements and renewals together with all books manuals handbooks technical data drawings schedules and other documentation belonging to the above. Fully Satisfied |
2 April 2004 | Delivered on: 6 April 2004 Satisfied on: 1 April 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pneumatic coneyors sections 1, 2, 3 and 4 with serial numbers PC120, PC170, PC168, BE4, PC175, PC176, PC178 including CHF4/1200 chute feed hopper DC2/350 dust cycolne DF1/16 dust fan df/PB55 dust filter CF1/250 conveyor fan, for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
31 March 2004 | Delivered on: 3 April 2004 Satisfied on: 1 April 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £243,589.29 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 britannia spinning frames & re furbishment s/n's B9991/B9992, 1 second hand tatham transfer roller, 1 supply & instal new humidifers for details of further goods charged please refer to form 395. together with all accessories and component parts and all improvements and renewals thereof together also with books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them). See the mortgage charge document for full details. Fully Satisfied |
30 November 1988 | Delivered on: 8 December 1988 Satisfied on: 2 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the property formerly k/as the meltham mils complex mills road, meltham west yorkshire. Fully Satisfied |
17 June 2003 | Delivered on: 4 July 2003 Satisfied on: 18 January 2005 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 March 2003 | Delivered on: 20 March 2003 Satisfied on: 1 April 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to them. See the mortgage charge document for full details. Fully Satisfied |
17 June 2002 | Delivered on: 29 June 2002 Satisfied on: 24 May 2004 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
27 December 2001 | Delivered on: 27 December 2001 Satisfied on: 1 April 2009 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things listed in the schedule. See the mortgage charge document for full details. Fully Satisfied |
2 July 2001 | Delivered on: 2 July 2001 Satisfied on: 18 May 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described hereafter 1 gilbos automatic winder type mach coner 10" with 18 spindles for cones 3 degree 30', 10" traverse, c/w accessories, s/N. 00.24612, 1 gilbos automatic winder mc-gf with 18 spindles for cones 3 degree 30', 10" traverse, c/w accessories, s/N. 00.24644. Fully Satisfied |
16 February 2001 | Delivered on: 21 February 2001 Satisfied on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One chadwick ambassador 3000 card machine bearing id mark FWBM1 two britannia spinning frames bearing id marks FWBM2 and FWBM3. See the mortgage charge document for full details. Fully Satisfied |
5 February 2001 | Delivered on: 6 February 2001 Satisfied on: 3 May 2007 Persons entitled: Hsbc Assets Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule :- 1 gilbos automatic winders type mach coner 10" serial no 24611. Fully Satisfied |
7 July 2000 | Delivered on: 7 July 2000 Satisfied on: 3 May 2007 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels plant machinery described as 1 fully refurbished 1984 superba tvp heat setting machine superba 5 & 6, s/no 28-305/848-8 g. Fully Satisfied |
20 October 1999 | Delivered on: 30 October 1999 Satisfied on: 18 January 2005 Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD, Royscot Commercialleasing LTD & Royscot Spa Leasing LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x 2 1/2 metre tatham carding machine complete with microweigh 2000 system serial no. 14141. see the mortgage charge document for full details. Fully Satisfied |
15 July 1998 | Delivered on: 30 July 1998 Satisfied on: 24 May 2004 Persons entitled: Riggs Bank Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 May 1983 | Delivered on: 3 June 1983 Satisfied on: 2 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as lowergate works, lowergate, paddock, huddersfield, west yorkshire title no wyk 265528. Fully Satisfied |
18 February 1998 | Delivered on: 18 February 1998 Satisfied on: 2 November 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used belmont superba heat set machine with 2 tunnels, tunnels 7 & 8 with belmont 18 end automatic doff winders superba heat set machine 551-114, accumulators 1024-114, 780-114 and belmont winders serial 1426 & 1427. Fully Satisfied |
15 August 1997 | Delivered on: 15 August 1997 Satisfied on: 2 November 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x new gilbos automatic winding machine type mach coner 10" complete with accessories s/no 97.24331. Fully Satisfied |
19 June 1997 | Delivered on: 19 June 1997 Satisfied on: 2 November 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two off platt spinning frames serial no;- wp-62-A2 motor 38151. Fully Satisfied |
19 June 1997 | Delivered on: 19 June 1997 Satisfied on: 2 November 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used W.tatham card machine serial no;-14369/1979. See the mortgage charge document for full details. Fully Satisfied |
17 January 1997 | Delivered on: 17 January 1997 Satisfied on: 2 November 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New superba heat setting machine s/no 519.dom 1981 together with 9 metre tunnels samson controls and 24 end superba type b-80 semi-automatic winders and the plant machinery and things as described on the form 395. Fully Satisfied |
12 September 1996 | Delivered on: 18 September 1996 Satisfied on: 2 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harewood mount switch house meltham mills road huddersfield west yorkshire t/n: WYK553172. Fully Satisfied |
12 June 1996 | Delivered on: 20 June 1996 Satisfied on: 2 November 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 20 january 1994 issued by the company Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge over all right title and interest of the company in or arising out of a factoring, invoice discounting or sales ledger financing agreement dated 21 may 1996 between trade indemnity - heller commercial finance LTD. See the mortgage charge document for full details. Fully Satisfied |
21 May 1996 | Delivered on: 25 May 1996 Satisfied on: 11 December 2001 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance due or owing to the company under any factoring agreement providing for the purchase by tih of book debts and all other book and other debts and the full benefit of all rights and remedies. See the mortgage charge document for full details. Fully Satisfied |
10 May 1996 | Delivered on: 21 May 1996 Satisfied on: 24 June 2000 Persons entitled: Chamberterm Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blocks r and f meltham mills complex, meltham mills road and 7 and 9 bentley road, meltham; and harewood mount, switch house, meltham mills road, huddersfield t/nos: WYK435193 and WYK553172. Fully Satisfied |
10 May 1996 | Delivered on: 21 May 1996 Satisfied on: 8 December 1999 Persons entitled: Chamberterm Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 1982 | Delivered on: 11 February 1982 Satisfied on: 2 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H larchfield mills, firth street huddersfield west yorkshire. Fully Satisfied |
1 May 2012 | Delivered on: 5 May 2012 Persons entitled: William S Graham Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 November 2004 | Delivered on: 2 November 2004 Persons entitled: Euro Sales Finance PLC (The "Security Holder"). Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
16 June 2020 | Application to strike the company off the register (3 pages) |
---|---|
31 March 2017 | Restoration by order of the court (2 pages) |
31 March 2017 | Restoration by order of the court (2 pages) |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Restoration by order of the court (5 pages) |
7 August 2014 | Restoration by order of the court (5 pages) |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | Voluntary strike-off action has been suspended (1 page) |
14 May 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Full accounts made up to 1 May 2012 (23 pages) |
1 February 2013 | Full accounts made up to 1 May 2012 (23 pages) |
1 February 2013 | Full accounts made up to 1 May 2012 (23 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
25 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
25 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
16 May 2012 | Registered office address changed from Meltham Mills Meltham Huddersfield HD9 4AY on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of Mr John Stewart Graham as a director on 1 May 2012 (3 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Appointment of Mr Nigel Graham as a director on 1 May 2012 (3 pages) |
16 May 2012 | Notice of Restriction on the Company's Articles (13 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Notice of Restriction on the Company's Articles (13 pages) |
16 May 2012 | Appointment of Mr Nigel Graham as a director on 1 May 2012 (3 pages) |
16 May 2012 | Registered office address changed from Meltham Mills Meltham Huddersfield HD9 4AY on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of Mr John Stewart Graham as a director on 1 May 2012 (3 pages) |
16 May 2012 | Appointment of Mr John Stewart Graham as a director on 1 May 2012 (3 pages) |
16 May 2012 | Appointment of Mr Nigel Graham as a director on 1 May 2012 (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
5 May 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Richard Collinge on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Richard Collinge on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Richard Collinge on 1 September 2010 (2 pages) |
21 July 2010 | Director's details changed for Richard Collinge on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Richard Collinge on 16 July 2010 (2 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (20 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (20 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
16 October 2009 | Director's details changed for Richard Collinge on 7 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Benson Kay on 7 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Collinge on 7 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Benson Kay on 7 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Collinge on 7 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Benson Kay on 7 October 2009 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
26 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
26 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
15 October 2008 | Appointment terminated secretary timothy kay (1 page) |
15 October 2008 | Appointment terminated secretary timothy kay (1 page) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (21 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (21 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Full accounts made up to 30 April 2006 (21 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (21 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
21 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members
|
21 October 2003 | Return made up to 08/10/03; full list of members
|
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Full accounts made up to 30 April 2002 (20 pages) |
31 January 2003 | Full accounts made up to 30 April 2002 (20 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members
|
14 October 2002 | Return made up to 08/10/02; full list of members
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 June 2002 | Particulars of mortgage/charge (5 pages) |
29 June 2002 | Particulars of mortgage/charge (5 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (22 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (22 pages) |
27 December 2001 | Particulars of mortgage/charge (4 pages) |
27 December 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Return made up to 18/10/01; full list of members
|
14 November 2001 | Return made up to 18/10/01; full list of members
|
2 July 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (22 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (22 pages) |
3 January 2001 | £ ic 65742/43828 20/11/00 £ sr 21914@1=21914 (1 page) |
3 January 2001 | £ ic 65742/43828 20/11/00 £ sr 21914@1=21914 (1 page) |
6 November 2000 | Return made up to 18/10/00; full list of members (10 pages) |
6 November 2000 | Return made up to 18/10/00; full list of members (10 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Full accounts made up to 30 April 1999 (20 pages) |
25 January 2000 | Full accounts made up to 30 April 1999 (20 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (10 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (10 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 18/10/98; full list of members
|
6 November 1998 | Return made up to 18/10/98; full list of members
|
19 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
19 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
30 July 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1998 | Particulars of mortgage/charge (7 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (21 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (21 pages) |
17 November 1997 | Return made up to 18/10/97; no change of members
|
17 November 1997 | Return made up to 18/10/97; no change of members
|
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Full accounts made up to 30 April 1996 (21 pages) |
23 May 1997 | Full accounts made up to 30 April 1996 (21 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Return made up to 18/10/96; change of members
|
3 November 1996 | Return made up to 18/10/96; change of members
|
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Full accounts made up to 30 April 1995 (21 pages) |
18 April 1996 | Full accounts made up to 30 April 1995 (21 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Return made up to 18/10/95; full list of members (8 pages) |
21 November 1995 | Director's particulars changed (2 pages) |
21 November 1995 | Director's particulars changed (2 pages) |
21 November 1995 | Return made up to 18/10/95; full list of members (8 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
13 July 1995 | Particulars of mortgage/charge (10 pages) |
13 July 1995 | Particulars of mortgage/charge (10 pages) |
2 December 1935 | Company name changed\certificate issued on 02/12/35 (3 pages) |
2 December 1935 | Company name changed\certificate issued on 02/12/35 (3 pages) |
5 March 1923 | Certificate of incorporation (1 page) |
5 March 1923 | Certificate of incorporation (1 page) |
5 March 1923 | Incorporation (44 pages) |
5 March 1923 | Incorporation (44 pages) |