Company NameCK Predecessor Limited
Company StatusDissolved
Company Number00262093
CategoryPrivate Limited Company
Incorporation Date22 January 1932(92 years, 4 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesPinmere Limited and Crosby Kitchens Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Risley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleWorks Director
Correspondence Address41a Coach Road
Rotherham
South Yorkshire
S61 4DZ
Director NameMr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG11 1DH
Director NameMr Joseph Anthony Alexander
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleManaging Director
Correspondence Address7 Newfield Court
588 Fulwood Road
Sheffield
South Yorkshire
S10 3QE
Director NameMr Michael Harry Atkin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Director NameMr Keith Stuart Hackett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1994)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arncliffe Drive
Chapeltown
Sheffield
South Yorkshire
S35 2BS
Secretary NameMr Michael Harry Atkin
NationalityBritish
StatusResigned
Appointed31 May 1992(60 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Director NameMartin Paul Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(61 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1995)
RoleManaging Director
Correspondence AddressRed Croft
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Director NameSara Stilliard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(61 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland Farm
Laneham Street
Rampton
Nottinghamshire
DN22 0JX
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(62 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameSteven Coulton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(62 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1995)
RoleOperations Director
Correspondence Address30 Broomhill Avenue
Broomhill
Worksop
Nottinghamshire
S81 7QP
Director NameMichael John Rigelsford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(62 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 July 1995)
RoleCompany Director
Correspondence Address11 Theydon Grove
Epping
Essex
CM16 4PU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(63 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Lawrence Edward Warriner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(63 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkwood Way
Roundhay
Leeds
West Yorkshire
LS8 1JP
Director NameMr William Anthony Augustine Farrell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1995(63 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 1996)
RoleCompany Director
Correspondence Address245 Whitechapel Road
Scholes
Cleckheaton
West Yorkshire
BD19 6HN
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(63 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(63 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(63 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed12 June 1995(63 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(64 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(66 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(67 years, 5 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed02 July 1999(67 years, 5 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(68 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(78 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(80 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Director NameCRS Old Limited (Corporation)
StatusResigned
Appointed20 December 2012(80 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2014)
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

3.9m at £1Crs Old Limited
100.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
19 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,915,000
(3 pages)
19 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,915,000
(3 pages)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
7 August 2014Termination of appointment of a director (2 pages)
7 August 2014Termination of appointment of a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
8 July 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 3,915,000
(5 pages)
8 July 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 3,915,000
(5 pages)
24 April 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
24 April 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 February 2011Accounts for a dormant company made up to 3 October 2010 (5 pages)
4 February 2011Accounts for a dormant company made up to 3 October 2010 (5 pages)
4 February 2011Accounts for a dormant company made up to 3 October 2010 (5 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (5 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (5 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 July 2008Return made up to 31/05/08; no change of members (7 pages)
18 July 2008Return made up to 31/05/08; no change of members (7 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (5 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (5 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (5 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 2 October 2004 (5 pages)
9 November 2004Accounts for a dormant company made up to 2 October 2004 (5 pages)
9 November 2004Accounts for a dormant company made up to 2 October 2004 (5 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
22 February 2000Company name changed crosby kitchens LIMITED\certificate issued on 18/02/00 (2 pages)
22 February 2000Company name changed crosby kitchens LIMITED\certificate issued on 18/02/00 (2 pages)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 August 1999Auditor's resignation (2 pages)
27 August 1999Auditor's resignation (2 pages)
8 August 1999Full accounts made up to 2 January 1999 (8 pages)
8 August 1999Full accounts made up to 2 January 1999 (8 pages)
8 August 1999Full accounts made up to 2 January 1999 (8 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
18 June 1999Return made up to 31/05/99; full list of members (11 pages)
18 June 1999Return made up to 31/05/99; full list of members (11 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
8 January 1998Registered office changed on 08/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
14 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
14 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Full accounts made up to 28 December 1996 (13 pages)
6 July 1997Full accounts made up to 28 December 1996 (13 pages)
28 June 1997Return made up to 31/05/97; no change of members (9 pages)
28 June 1997Return made up to 31/05/97; no change of members (9 pages)
1 October 1996Full accounts made up to 30 December 1995 (21 pages)
1 October 1996Full accounts made up to 30 December 1995 (21 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Return made up to 31/05/96; full list of members (10 pages)
11 July 1996Return made up to 31/05/96; full list of members (10 pages)
11 July 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (11 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
9 January 1996Full accounts made up to 31 March 1995 (59 pages)
9 January 1996Full accounts made up to 31 March 1995 (59 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
6 September 1995Memorandum and Articles of Association (22 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995Memorandum and Articles of Association (22 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
25 July 1995Declaration of assistance for shares acquisition (6 pages)
25 July 1995Declaration of assistance for shares acquisition (6 pages)
21 July 1995Auditor's resignation (2 pages)
21 July 1995Auditor's resignation (2 pages)
21 July 1995Auditor's resignation (2 pages)
21 July 1995Auditor's resignation (2 pages)
19 July 1995Secretary resigned (4 pages)
19 July 1995Registered office changed on 19/07/95 from: crosby house orgreave drive hansworth sheffield S13 9NS (1 page)
19 July 1995Registered office changed on 19/07/95 from: crosby house orgreave drive hansworth sheffield S13 9NS (1 page)
19 July 1995Director resigned (4 pages)
19 July 1995Secretary resigned (4 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
29 June 1995New director appointed (6 pages)
29 June 1995New director appointed (6 pages)
26 June 1995New director appointed (3 pages)
26 June 1995New director appointed (3 pages)
13 June 1995Return made up to 31/05/95; full list of members (18 pages)
13 June 1995Return made up to 31/05/95; full list of members (18 pages)
12 June 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
12 June 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
18 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
18 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
4 April 1995New director appointed (6 pages)
4 April 1995New director appointed (6 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
15 November 1989Memorandum and Articles of Association (17 pages)
15 November 1989Memorandum and Articles of Association (17 pages)
24 November 1986Full accounts made up to 31 March 1986 (4 pages)
24 November 1986Full accounts made up to 31 March 1986 (4 pages)
26 March 1986Accounts made up to 28 February 1985 (1 page)
26 March 1986Accounts made up to 28 February 1985 (1 page)