Company NameWhite & Taylor (Tunstall) Limited
Company StatusDissolved
Company Number00287442
CategoryPrivate Limited Company
Incorporation Date27 April 1934(89 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(79 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(85 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(85 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 December 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr John William Dooley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 July 1994)
RoleCompany Director
Correspondence Address39 Margery Avenue
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HU
Director NameMr George Kenneth White
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressOaklands 107 Middlewich Road
Sandbach
Cheshire
CW11 1FH
Director NameMr Roy Malpass
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 July 1994)
RoleCompany Director
Correspondence Address31 Cotterill Grove
Burslem
Stoke On Trent
Staffordshire
ST6 3DT
Director NameMr George James Charles White
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 July 1994)
RoleCompany Director
Correspondence Address25 Hassall Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HH
Secretary NameMr George Kenneth White
NationalityBritish
StatusResigned
Appointed02 July 1991(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressOaklands 107 Middlewich Road
Sandbach
Cheshire
CW11 1FH
Director NameMr Graham Robert Baxendale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(60 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameBrian Mervyn Craig
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed25 July 1994(60 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressColhugh
Kilmore Avenue
Killiney
Co Dublin Eire
Irish
Director NameTerence James Hayden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed25 July 1994(60 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressSt Margarets
Cross Avenue
Blackrock
County Dublin
Eire
Secretary NameBrian Mervyn Craig
NationalityIrish
StatusResigned
Appointed25 July 1994(60 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressColhugh
Kilmore Avenue
Killiney
Co Dublin Eire
Irish
Director NameJohn Patrick Farrell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcroft
Little Hallingbury
Bishops Stortford
Herts
CM22 7RT
Director NameMr Paul Glackin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Arnold Way
Thame
Oxfordshire
OX9 2QA
Secretary NameJohn Patrick Farrell
NationalityBritish
StatusResigned
Appointed01 April 1997(62 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcroft
Little Hallingbury
Bishops Stortford
Herts
CM22 7RT
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(67 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2001(67 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameGeorge Appleton
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(67 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2003)
RoleExecutive Driector
Correspondence Address21 New Garden Street
Stafford
Staffordshire
ST17 4DB
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed31 August 2001(67 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(68 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(70 years, 5 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(74 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(77 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Capco Uk Holdings LTD
90.91%
Ordinary
1000 at £1Capco Uk Holdings LTD
9.09%
Ordinary E

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 September 1996Delivered on: 14 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a two plots of land having a frontage to pinnox street and scotia road tunstall stoke on trent staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 May 1996Delivered on: 29 May 1996
Persons entitled: Ulster Bank Limited

Classification: Mortgage 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 January 1989Delivered on: 20 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of scotia road tunstall stoke on trent staffordshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1977Delivered on: 14 March 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land south west side of pinnox street, tunstall, stoke-on-trent. F/h property sawmills pinnox street, tunstall, stoke-on-trent. (See doc M70 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 January 1989Delivered on: 9 January 1989
Satisfied on: 13 January 1998
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

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
1 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
4 March 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 108,121.00
(6 pages)
20 December 2019Solvency Statement dated 20/12/19 (2 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 1.08
(3 pages)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2019Statement by Directors (2 pages)
19 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
19 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
19 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
19 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
22 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
29 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Capco Uk Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11,000
(6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11,000
(6 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,000
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,000
(6 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 11,000
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 11,000
(6 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
22 November 2011Appointment of Darren Roe as a director (2 pages)
22 November 2011Appointment of Darren Roe as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Director appointed richard charles monro (1 page)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Director appointed richard charles monro (1 page)
2 July 2008Appointment terminated director david williams (1 page)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 July 2005Return made up to 01/07/05; full list of members (6 pages)
23 July 2005Return made up to 01/07/05; full list of members (6 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
6 October 2004Full accounts made up to 31 December 2003 (9 pages)
6 October 2004Full accounts made up to 31 December 2003 (9 pages)
20 July 2004Return made up to 01/07/04; full list of members (6 pages)
20 July 2004Return made up to 01/07/04; full list of members (6 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 July 2003Return made up to 01/07/03; full list of members (7 pages)
21 July 2003Return made up to 01/07/03; full list of members (7 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
12 September 2002Auditor's resignation (1 page)
12 September 2002Auditor's resignation (1 page)
30 August 2002New director appointed (4 pages)
30 August 2002New director appointed (4 pages)
23 August 2002Return made up to 01/07/02; full list of members (7 pages)
23 August 2002Return made up to 01/07/02; full list of members (7 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (4 pages)
6 December 2001New director appointed (4 pages)
6 December 2001New director appointed (3 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: units 11-12 stadium industrial estate cradock road luton bedfordshire LU4 0JF (1 page)
29 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: units 11-12 stadium industrial estate cradock road luton bedfordshire LU4 0JF (1 page)
10 September 2001Auditor's resignation (1 page)
10 September 2001Auditor's resignation (1 page)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 July 2001Return made up to 01/07/01; full list of members (8 pages)
18 July 2001Return made up to 01/07/01; full list of members (8 pages)
13 March 2001Registered office changed on 13/03/01 from: unit 2 amalgamated drive west cross centre great west road brentford middlesex TW8 9DE (1 page)
13 March 2001Registered office changed on 13/03/01 from: unit 2 amalgamated drive west cross centre great west road brentford middlesex TW8 9DE (1 page)
22 November 2000Return made up to 01/07/00; no change of members (6 pages)
22 November 2000Return made up to 01/07/00; no change of members (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (12 pages)
18 September 2000Full accounts made up to 31 March 2000 (12 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 September 1999Return made up to 01/07/99; no change of members (4 pages)
3 September 1999Return made up to 01/07/99; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Return made up to 01/07/98; full list of members (6 pages)
1 September 1998Return made up to 01/07/98; full list of members (6 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: scotia business park scotia road tunstall stoke on trent ST6 4HG (1 page)
24 June 1998Registered office changed on 24/06/98 from: scotia business park scotia road tunstall stoke on trent ST6 4HG (1 page)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Return made up to 01/07/97; no change of members (4 pages)
29 July 1997Return made up to 01/07/97; no change of members (4 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (11 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (11 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
18 July 1996Return made up to 01/07/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
(4 pages)
18 July 1996Return made up to 01/07/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
(4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
14 April 1996Memorandum and Articles of Association (32 pages)
14 April 1996Memorandum and Articles of Association (32 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)