26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Keith Lyle Riley |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Production Director |
Correspondence Address | 58 Low Road Stannington Sheffield South Yorkshire S6 5FZ |
Director Name | Mr Graham Parkin |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 15 Bocking Lane Sheffield South Yorkshire S8 7BG |
Director Name | David Robert Thorpe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | Manor Cottage Main Road Cutthorpe Chesterfield Derbyshire S42 7AJ |
Director Name | Richard Dracup |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 8 Hazelhurst Court Pudsey Leeds West Yorkshire LS28 9NW |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Mr David Michael Bilston |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 December 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 36 Birkdale Rise Swinton Mexborough Rotherham South Yorkshire S64 8SU |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 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 Michael Andrews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU |
Director Name | Mr James Philip Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery 9 Litley Court Hampton Park Road Hereford Herefordshire HR1 1TP Wales |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1992(55 years, 6 months after company formation) |
Appointment Duration | 4 months (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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(55 years, 7 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(55 years, 10 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 | Christopher Stephen Goodwin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1995) |
Role | Production Director |
Correspondence Address | 17 Bishopdale Rise Ridgeway Heights Sheffield South Yorkshire S19 5PE |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(57 years, 3 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 | Mr Robert Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(58 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Den Bank Close Sheffield South Yorkshire S10 5PA |
Director Name | Mr Richard Linford Shacklady |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(58 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Starkholmes Road Matlock Derbyshire DE4 3DD |
Director Name | Edward Donald Bennett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(58 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 1997) |
Role | Operations Director |
Correspondence Address | 11 Wyvern Close Crowle Scunthorpe South Humberside DN17 4NW |
Director Name | Mr John Middleton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(58 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 67 Osprey Drive Netherton Huddersfield West Yorkshire HD4 7LG |
Director Name | Mr Ian Dudley Gale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(59 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Lakeside Wingerworth Chesterfield Derbyshire S42 6LP |
Director Name | Alexander Bennett McDonald |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(60 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 1999) |
Role | Director & General Manager |
Correspondence Address | 3 Oldcotes Close Throapham Dinnington Sheffield South Yorkshire S25 2UR |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(60 years, 6 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 | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(61 years, 2 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(61 years, 2 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 | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (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(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 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(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(69 years, 9 months 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 |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(69 years, 9 months after company formation) |
Appointment Duration | 8 years (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 | Christine Jane Alison Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(69 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(74 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
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 | Resigned |
Appointed | 20 November 2014(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
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 |
16.3m at £0.2 | Firth Rixson LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 February 2003 | Delivered on: 28 February 2003 Satisfied on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties Classification: Pledge agreement joinder Secured details: All finance obligations due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security interest and all right,title in and to the pledged collateral; all stocks,instruments,investment property,financial assets and proceeds of all; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 February 2003 | Delivered on: 27 February 2003 Satisfied on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties Classification: Security accession deed Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 November 1984 | Delivered on: 1 December 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1984 | Delivered on: 30 November 1984 Satisfied on: 23 January 1989 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from thealley profiles limited to the chargee on any account whatsoever. Particulars: Fixed charge on the property described in schedule a attached to doc M128 and fixed and floating charge over the undertaking and all other property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade fixtures). Fully Satisfied |
3 April 1984 | Delivered on: 6 April 1984 Persons entitled: Midland Bank Plcas Trustee Classification: Fixed charge Secured details: All monies due or to become due from the company to any one or mole of the banks as defined in the charge. Particulars: Fixed charge on all book & other debts, the company's right, title & interest in those debts. Fully Satisfied |
3 April 1984 | Delivered on: 6 April 1984 Persons entitled: Midland Bank Plcas Trustee Classification: Floating charge Secured details: All monies due or to become due from the company to any one or mole of the banks as defined in the charge. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 April 1984 | Delivered on: 6 April 1984 Persons entitled: Midland Bank Plcas Trustee Classification: Legal charge Secured details: All monies due or to become due from the company any one or more of the banks as defined in the charge. Particulars: Fixed charge on all f/h & l/h properties & buildings, fixtures, fixed plant, & machinery (including trade) for properties see doc M126. Fully Satisfied |
9 March 1983 | Delivered on: 9 March 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital excluding those mentioned above. Fully Satisfied |
2 September 2016 | Restoration by order of the court (3 pages) |
---|---|
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 September 2015 | Termination of appointment of Christine Jane Alison Dalton as a secretary on 31 July 2015 (2 pages) |
11 December 2014 | Appointment of Dr 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) |
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 | Accounts for a dormant company made up to 30 September 2013 (2 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 | Accounts for a dormant company made up to 30 September 2012 (2 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) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
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 Peter Simon Bland on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for James Thomas Hart on 31 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (1 page) |
12 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
14 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) |
20 October 2008 | Memorandum and Articles of Association (16 pages) |
14 October 2008 | Company name changed firth rixson metals LIMITED\certificate issued on 15/10/08 (3 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 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) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 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 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
23 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Particulars of mortgage/charge (13 pages) |
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 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
14 December 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
29 November 1999 | Company name changed aurora metals LIMITED\certificate issued on 30/11/99 (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: aurora house p o box 644 meadow hall road sheffield, S9 1JD (1 page) |
31 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
21 June 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
26 June 1998 | Company name changed spencer clark LIMITED\certificate issued on 29/06/98 (2 pages) |
12 June 1998 | Resolutions
|
31 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (4 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; no change of members (9 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director resigned (1 page) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
21 January 1997 | New director appointed (2 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 31/07/96; full list of members (12 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
14 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
4 January 1996 | New director appointed (2 pages) |
14 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
24 October 1995 | Resolutions
|
11 September 1995 | Return made up to 31/07/95; no change of members (16 pages) |
11 September 1995 | New director appointed (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Application for reregistration from PLC to private (1 page) |
6 July 1995 | Re-registration of Memorandum and Articles (76 pages) |
6 July 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 June 1995 | New director appointed (4 pages) |
13 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
23 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 August 1972 | Company name changed\certificate issued on 18/08/72 (2 pages) |
28 January 1937 | Certificate of incorporation (1 page) |
28 January 1937 | Incorporation (23 pages) |