Sheffield
South Yorkshire
S4 7QQ
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(86 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 February 2016) |
Role | Company Director |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2014(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(67 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 November 1999) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr Maxwell Thomas Sandow |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1991(67 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 314 Hudson Parade Clareville Beach New South Wales 2107 Foreign |
Director Name | Mr Henry Evan Rees |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1991(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1996) |
Role | Chief Operating Executive |
Correspondence Address | 14 Julian Street Mosman New South Wales 2088 Foreign |
Director Name | Mr Paul George Reading |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 November 1991(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 52a Parriwi Road Mosman New South Wales 2088 Foreign |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1991(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Finance Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(67 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1991(67 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Peter George Edward Fitch |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 1993(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1996) |
Role | Chief Executive |
Correspondence Address | 3 Ridge Lane New Lambton Heights New South Wales Nsw 2305 Australia |
Director Name | Peter John Newman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1998) |
Role | Engineer |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(69 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1999) |
Role | Group Managing Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Director Name | Peter William Stancliffe |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 1895 Pittwater Road Bayview New South Wales Nsw 2104 Australia Foreign |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(72 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Ross Murdoch Bunyon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(73 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 1999) |
Role | Chief General Manager |
Correspondence Address | 132 Morshead Drive Hurstville Grove Nsw 2220 |
Director Name | Bryan Scott |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 01 April 1998(73 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 1999) |
Role | Group General Manager Business |
Correspondence Address | 3 Majura Close St Ives Nsw 2075 |
Director Name | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(73 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Group Finance Director |
Correspondence Address | 87 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | George Castan |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1999(74 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 26 Coppin Grove Hawthorn Victoria 3122 |
Director Name | Graham Joseph Smorgon |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1999(74 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 2 Linlithgow Road Toorak Victoria 3142 |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(81 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(82 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Website | www.firthrixson.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2193000 |
Telephone region | Sheffield |
Registered Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
292.9m at £0.1 | Firth Rixson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,829,000 |
Latest Accounts | 30 September 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
20 November 2014 | Satisfaction of charge 4 in full (4 pages) |
20 November 2014 | Satisfaction of charge 5 in full (4 pages) |
8 September 2014 | Declaration of solvency (3 pages) |
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 January 2013 | Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
10 August 2012 | Secretary's details changed for Christopher David Seymour on 31 July 2012 (1 page) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Memorandum and Articles of Association (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Secretary's details changed for Christopher David Seumour on 31 July 2011 (1 page) |
9 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Appointment of Christopher David Seumour as a secretary (3 pages) |
8 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
27 August 2010 | Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for James Thomas Hart on 31 July 2010 (1 page) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for James Thomas Hart on 31 July 2010 (2 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2007 | Particulars of mortgage/charge (11 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 June 2005 | Resolutions
|
14 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2003 | Auditor's resignation (1 page) |
25 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (27 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
20 February 2003 | Memorandum and Articles of Association (12 pages) |
20 February 2003 | Resolutions
|
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members
|
7 January 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
14 December 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned;director resigned (1 page) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page) |
24 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
6 September 1999 | Auditor's resignation (1 page) |
3 September 1999 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1999 | Declaration of assistance for shares acquisition (8 pages) |
3 September 1999 | Resolutions
|
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
26 August 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 August 1999 | Application for reregistration from PLC to private (1 page) |
26 August 1999 | Re-registration of Memorandum and Articles (22 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (21 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
31 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Return made up to 31/07/97; full list of members (12 pages) |
13 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Ad 26/06/97--------- £ si [email protected]=20000000 £ ic 9288427/29288427 (2 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
7 October 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 31/07/96; full list of members (12 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
7 March 1996 | Resolutions
|
14 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
22 August 1995 | Return made up to 31/07/95; no change of members (8 pages) |
11 August 1995 | Director resigned (4 pages) |
24 May 1995 | Memorandum and Articles of Association (20 pages) |
5 April 1995 | Company name changed aurora PLC\certificate issued on 06/04/95 (4 pages) |
31 March 1995 | Resolutions
|
2 November 1994 | Resolutions
|
31 October 1994 | Resolutions
|
14 September 1994 | Director's particulars changed (2 pages) |
19 August 1994 | Return made up to 31/07/94; full list of members (9 pages) |
31 May 1994 | New director appointed (3 pages) |
23 March 1994 | New director appointed (3 pages) |
28 February 1994 | Resolutions
|
11 January 1994 | Director resigned (2 pages) |
13 August 1993 | Return made up to 31/07/93; full list of members (8 pages) |
18 June 1993 | Resolutions
|
19 March 1993 | New director appointed (2 pages) |
22 February 1993 | Director resigned (2 pages) |
23 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 October 1992 | New director appointed (3 pages) |
3 September 1992 | Resolutions
|
24 August 1992 | Return made up to 31/07/92; no change of members (13 pages) |
21 July 1992 | Director resigned (2 pages) |
17 July 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 November 1991 | Return made up to 22/11/91; full list of members (10 pages) |
10 October 1991 | Director's particulars changed (2 pages) |
8 October 1991 | Director resigned (2 pages) |
15 July 1991 | Director resigned (2 pages) |
19 December 1990 | Return made up to 22/11/90; full list of members (14 pages) |
10 December 1990 | Director resigned (2 pages) |
24 October 1990 | Registered office changed on 24/10/90 from: aurora house 61 manchester road sheffield S10 5DY (1 page) |
30 March 1990 | Full accounts made up to 30 June 1989 (20 pages) |
27 March 1990 | New director appointed (5 pages) |
16 January 1990 | Director resigned;new director appointed (2 pages) |
5 December 1989 | Return made up to 23/08/89; bulk list available separately (12 pages) |
25 October 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1989 | Director resigned (2 pages) |
12 June 1989 | Resolutions
|
19 April 1989 | Resolutions
|
13 March 1989 | Wd 03/03/89 ad 10/02/89--------- premium £ si [email protected]=6918 £ ic 17281553/17288471 (6 pages) |
17 January 1989 | Director resigned (2 pages) |
12 January 1989 | New director appointed (2 pages) |
4 January 1989 | Wd 07/12/88 ad 15/11/88--------- premium £ si [email protected]=166 £ ic 17281387/17281553 (2 pages) |
9 November 1988 | Wd 28/10/88 ad 03/10/88--------- premium £ si [email protected]=82 £ ic 17281305/17281387 (2 pages) |
21 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1988 | Full group accounts made up to 31 December 1987 (38 pages) |
21 June 1988 | Return made up to 25/05/88; bulk list available separately (6 pages) |
14 June 1988 | Wd 11/05/88 ad 13/04/88--------- premium £ si [email protected]=42 £ ic 17281263/17281305 (2 pages) |
23 March 1988 | Wd 26/02/88 ad 26/01/88--------- premium £ si [email protected]=280 £ ic 17280983/17281263 (2 pages) |
14 July 1987 | Full group accounts made up to 31 December 1986 (40 pages) |
14 July 1987 | Return made up to 28/05/87; full list of members (6 pages) |
23 June 1987 | Resolutions
|
13 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1986 | Full accounts made up to 31 December 1985 (25 pages) |
17 June 1986 | Return made up to 29/05/86; full list of members (6 pages) |
29 June 1982 | Company name changed\certificate issued on 29/06/82 (2 pages) |
9 October 1957 | Company name changed\certificate issued on 09/10/57 (6 pages) |
17 October 1924 | Certificate of incorporation (1 page) |