Company NameSouthern & Redfern Building Services Limited
Company StatusDissolved
Company Number00198113
CategoryPrivate Limited Company
Incorporation Date22 May 1924(99 years, 12 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameSouthern & Redfern Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Bernard Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(76 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 09 July 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressZahra Cottage Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8JH
Secretary NameMr Maurice Holland
StatusClosed
Appointed30 June 2010(86 years, 2 months after company formation)
Appointment Duration9 years (closed 09 July 2019)
RoleCompany Director
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameDavid Tittle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(66 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressThe White House 189 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3JA
Director NameRoy Peter Conley
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(66 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressInglefield House Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3RS
Director NameMr Barry Angell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(66 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Birkdale Close
Edwalton
Nottingham
Nottinghamshire
NG12 4FB
Director NameEric Bishop
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(66 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1991)
RoleCompany Director
Correspondence Address61 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PD
Secretary NameWarwick Darby
NationalityBritish
StatusResigned
Appointed22 March 1991(66 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address19 Chapel Street
Denholme
Bradford
West Yorkshire
BD13 4AJ
Director NameRobert Peter Frost
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(69 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1994)
RoleRefrigeration Engineer
Correspondence Address18 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Director NameMr Geoffrey Carlton Mudd
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(69 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1996)
RoleElectrical Engineer
Correspondence Address8 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameRichard Blandford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(69 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPenny Spring View
60 Benomley Road Almondbury
Huddersfield
West Yorkshire
HD5 8LS
Secretary NameLee Horton
NationalityBritish
StatusResigned
Appointed01 April 1995(70 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1999)
RoleAcct
Correspondence Address7 Braefell Close
Bridgford
Nottingham
Nottinghamshire
NG2 6SS
Director NameLee Horton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(72 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address1a Lister Street
Ilkley
West Yorkshire
LS29 9ET
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(74 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2001)
RoleAccountant
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(74 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameKamal Kumar Verma
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(74 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2001)
RoleEngineer
Correspondence AddressThe Lodge Libbards Way
Solihull
West Midlands
B91 3LA
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(74 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusResigned
Appointed18 March 1999(74 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameLee Horton
NationalityBritish
StatusResigned
Appointed06 March 2001(76 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address1a Lister Street
Ilkley
West Yorkshire
LS29 9ET
Director NameCarl Lloyd Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(80 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address73 Crofters Lea
Yeadon
Leeds
West Yorkshire
LS19 7WE
Secretary NameCarl Lloyd Davies
NationalityBritish
StatusResigned
Appointed24 July 2007(83 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Crofters Lea
Yeadon
Leeds
West Yorkshire
LS19 7WE
Director NameMr Kevin Handley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(83 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 Raikes Lane
Bradford
West Yorkshire
BD4 6RD
Director NameDavid Geoffrey Richmond
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(83 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleBuilding Services
Correspondence Address5 Marquis Avenue
Lower Woodlands
Bradford
West Yorkshire
BD12 7HX
Director NameJohn Lawrence Sheffield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(83 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2009)
RoleCo Director
Correspondence Address33 Moor Croft
Eldwick
Bingley
West Yorkshire
BD16 3DR
Director NameMr Barry John McGuinness
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(83 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Beverley Road
Pendlebury
Swinton
Lancashire
M27 4HY

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2010
Turnover£7,860,325
Gross Profit£1,801,606
Net Worth£1,804,418
Cash£439
Current Liabilities£2,322,677

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Charges

26 October 2007Delivered on: 2 November 2007
Persons entitled: Clydesdale 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.
Outstanding
6 March 2001Delivered on: 13 March 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy issued by phoenix assurance PLC in respect of lee horton (being policy number 0306039252/001) and all monies (including bonuses) that may become payable under the policy.
Outstanding
6 March 2001Delivered on: 13 March 2001
Persons entitled: The Co-Operative 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.
Outstanding
6 March 2001Delivered on: 16 March 2001
Satisfied on: 12 July 2005
Persons entitled: Stadium Electrical Holdings Limited

Classification: Debenture
Secured details: All money, liabilities and obligations now or in the future ddue or incurred by the company to the chargee pursuant to a guarantee of even date.
Particulars: 01.
Fully Satisfied
10 November 1997Delivered on: 19 November 1997
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over 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
10 November 1997Delivered on: 18 November 1997
Satisfied on: 16 February 2001
Persons entitled: Midland 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

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a creditors' voluntary winding up (25 pages)
7 February 2019Liquidators' statement of receipts and payments to 20 November 2018 (24 pages)
29 November 2018Restoration by order of the court (3 pages)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
28 January 2016Liquidators' statement of receipts and payments to 20 November 2015 (24 pages)
28 January 2016Liquidators statement of receipts and payments to 20 November 2015 (24 pages)
28 January 2016Liquidators' statement of receipts and payments to 20 November 2015 (24 pages)
12 August 2015Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
28 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (29 pages)
28 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (29 pages)
28 January 2015Liquidators statement of receipts and payments to 20 November 2014 (29 pages)
29 January 2014Liquidators statement of receipts and payments to 20 November 2013 (27 pages)
29 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (27 pages)
29 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (27 pages)
5 February 2013Liquidators' statement of receipts and payments to 20 November 2012 (21 pages)
5 February 2013Liquidators' statement of receipts and payments to 20 November 2012 (21 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Liquidators statement of receipts and payments to 20 November 2012 (21 pages)
16 January 2012Registered office address changed from Walsh Taylor Units B & C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Walsh Taylor Units B & C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 16 January 2012 (2 pages)
5 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2011Statement of affairs with form 4.19 (56 pages)
5 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2011Statement of affairs with form 4.19 (56 pages)
16 November 2011Registered office address changed from Forward House Mount Street Bradford West Yorkshire BD3 9SR on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Forward House Mount Street Bradford West Yorkshire BD3 9SR on 16 November 2011 (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 40,000
(3 pages)
25 July 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 40,000
(3 pages)
19 August 2010Appointment of Mr Maurice Holland as a secretary (1 page)
19 August 2010Appointment of Mr Maurice Holland as a secretary (1 page)
19 August 2010Termination of appointment of Carl Davies as a director (1 page)
19 August 2010Termination of appointment of Carl Davies as a secretary (1 page)
19 August 2010Termination of appointment of Carl Davies as a secretary (1 page)
19 August 2010Termination of appointment of Carl Davies as a director (1 page)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
30 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
1 April 2010Termination of appointment of Kevin Handley as a director (1 page)
1 April 2010Termination of appointment of Kevin Handley as a director (1 page)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Carl Lloyd Davies on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Carl Lloyd Davies on 22 March 2010 (2 pages)
5 February 2010Termination of appointment of David Richmond as a director (1 page)
5 February 2010Termination of appointment of David Richmond as a director (1 page)
15 October 2009Termination of appointment of Barry Mcguinness as a director (1 page)
15 October 2009Termination of appointment of John Sheffield as a director (1 page)
15 October 2009Termination of appointment of Barry Mcguinness as a director (1 page)
15 October 2009Termination of appointment of John Sheffield as a director (1 page)
24 August 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
24 August 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
17 April 2009Return made up to 22/03/09; full list of members (5 pages)
17 April 2009Return made up to 22/03/09; full list of members (5 pages)
13 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
13 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
4 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
4 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Funding agreement 04/04/2008
(3 pages)
24 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Funding agreement 04/04/2008
(3 pages)
18 April 2008Declaration of assistance for shares acquisition (4 pages)
18 April 2008Declaration of assistance for shares acquisition (4 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2008Return made up to 22/03/08; full list of members (5 pages)
10 April 2008Return made up to 22/03/08; full list of members (5 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
20 August 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
20 August 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
24 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
24 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Company name changed southern & redfern LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed southern & redfern LIMITED\certificate issued on 31/03/06 (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
11 May 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
11 May 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
10 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
6 April 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
6 April 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
18 March 2004Return made up to 22/03/04; full list of members (7 pages)
18 March 2004Return made up to 22/03/04; full list of members (7 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
26 March 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
26 March 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
19 March 2002Return made up to 22/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 March 2002Return made up to 22/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 August 2001Full accounts made up to 31 December 2000 (15 pages)
16 August 2001Full accounts made up to 31 December 2000 (15 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
17 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2001Registered office changed on 17/04/01 from: stephen house tofts farm industrial estate hartlepool cleveland TS25 2BQ (1 page)
17 April 2001Registered office changed on 17/04/01 from: stephen house tofts farm industrial estate hartlepool cleveland TS25 2BQ (1 page)
17 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2001Declaration of assistance for shares acquisition (18 pages)
11 April 2001Declaration of assistance for shares acquisition (18 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2001New director appointed (2 pages)
16 March 2001Particulars of mortgage/charge (9 pages)
16 March 2001Particulars of mortgage/charge (9 pages)
13 March 2001Director resigned (1 page)
13 March 2001Particulars of mortgage/charge (7 pages)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Particulars of mortgage/charge (7 pages)
13 March 2001Director resigned (1 page)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
7 April 2000Return made up to 22/03/00; full list of members (16 pages)
7 April 2000Return made up to 22/03/00; full list of members (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
24 March 1999Return made up to 22/03/99; full list of members (16 pages)
24 March 1999Return made up to 22/03/99; full list of members (16 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page)
26 November 1998Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page)
25 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
25 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
17 November 1998Full accounts made up to 31 May 1998 (16 pages)
17 November 1998Full accounts made up to 31 May 1998 (16 pages)
4 November 1998New director appointed (4 pages)
4 November 1998New director appointed (4 pages)
4 November 1998New director appointed (4 pages)
4 November 1998New director appointed (3 pages)
4 November 1998New director appointed (3 pages)
4 November 1998New director appointed (4 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
12 March 1998Return made up to 22/03/98; no change of members (4 pages)
12 March 1998Return made up to 22/03/98; no change of members (4 pages)
16 February 1998Registered office changed on 16/02/98 from: beales hunter PLC rosebery street loughborough leicestershire LE11 0DD (1 page)
16 February 1998Registered office changed on 16/02/98 from: beales hunter PLC rosebery street loughborough leicestershire LE11 0DD (1 page)
29 January 1998Full accounts made up to 31 May 1997 (15 pages)
29 January 1998Full accounts made up to 31 May 1997 (15 pages)
28 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
19 March 1997Return made up to 22/03/97; no change of members (4 pages)
19 March 1997Return made up to 22/03/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 May 1996 (16 pages)
19 January 1997Full accounts made up to 31 May 1996 (16 pages)
9 November 1996Director resigned (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
24 March 1996Return made up to 22/03/96; full list of members (8 pages)
24 March 1996Return made up to 22/03/96; full list of members (8 pages)
10 January 1996Full accounts made up to 31 May 1995 (16 pages)
10 January 1996Full accounts made up to 31 May 1995 (16 pages)
5 June 1995Return made up to 22/03/95; no change of members (6 pages)
5 June 1995Return made up to 22/03/95; no change of members (6 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Full accounts made up to 31 May 1994 (15 pages)
22 March 1995Full accounts made up to 31 May 1994 (15 pages)
30 March 1990Full accounts made up to 31 May 1989 (13 pages)
23 July 1987Full accounts made up to 31 December 1985 (17 pages)
1 October 1954Articles of association (14 pages)
1 October 1954Articles of association (14 pages)
22 May 1924Incorporation (22 pages)
22 May 1924Incorporation (22 pages)