Company NameEnpar Special Alloys Limited
Company StatusDissolved
Company Number00323612
CategoryPrivate Limited Company
Incorporation Date28 January 1937(87 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr James Frank Hancock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(82 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Risxon House Firth Rixson House
26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Keith Lyle Riley
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleProduction Director
Correspondence Address58 Low Road
Stannington
Sheffield
South Yorkshire
S6 5FZ
Director NameMr Graham Parkin
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address15 Bocking Lane
Sheffield
South Yorkshire
S8 7BG
Director NameDavid Robert Thorpe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressManor Cottage
Main Road Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Director NameRichard Dracup
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Hazelhurst Court
Pudsey
Leeds
West Yorkshire
LS28 9NW
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameMr David Michael Bilston
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 December 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Birkdale Rise
Swinton Mexborough
Rotherham
South Yorkshire
S64 8SU
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Michael Andrews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Skiers Hall
Elsecar
Barnsley
South Yorkshire
S74 8EU
Director NameMr James Philip Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery 9 Litley Court
Hampton Park Road
Hereford
Herefordshire
HR1 1TP
Wales
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed31 July 1992(55 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(55 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(55 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameChristopher Stephen Goodwin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(57 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 1995)
RoleProduction Director
Correspondence Address17 Bishopdale Rise
Ridgeway Heights
Sheffield
South Yorkshire
S19 5PE
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(57 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleGroup Managing Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NameMr Robert Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(58 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Den Bank Close
Sheffield
South Yorkshire
S10 5PA
Director NameMr Richard Linford Shacklady
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(58 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Starkholmes Road
Matlock
Derbyshire
DE4 3DD
Director NameEdward Donald Bennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(58 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 July 1997)
RoleOperations Director
Correspondence Address11 Wyvern Close
Crowle
Scunthorpe
South Humberside
DN17 4NW
Director NameMr John Middleton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(58 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address67 Osprey Drive
Netherton
Huddersfield
West Yorkshire
HD4 7LG
Director NameMr Ian Dudley Gale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(59 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Lakeside
Wingerworth
Chesterfield
Derbyshire
S42 6LP
Director NameAlexander Bennett McDonald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(60 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 1999)
RoleDirector & General Manager
Correspondence Address3 Oldcotes Close
Throapham Dinnington
Sheffield
South Yorkshire
S25 2UR
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(60 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(61 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleGroup Finance Director
Correspondence Address87 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(61 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(62 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(62 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 November 1999(62 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(69 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(69 years, 9 months after company formation)
Appointment Duration8 years (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusResigned
Appointed31 October 2006(69 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(74 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(77 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ

Contact

Websitewww.firthrixson.com/
Email address[email protected]
Telephone0114 2193000
Telephone regionSheffield

Location

Registered AddressFirth Rixson House
26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

16.3m at £0.2Firth Rixson LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

21 February 2003Delivered 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 2003Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

2 September 2016Restoration by order of the court (3 pages)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
2 September 2015Termination of appointment of Christine Jane Alison Dalton as a secretary on 31 July 2015 (2 pages)
11 December 2014Appointment of Dr Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
8 September 2014Declaration of solvency (3 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,250,184.6
(4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3,250,184.6
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 January 2013Registered 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 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
27 August 2010Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (1 page)
12 March 2010Full accounts made up to 30 September 2009 (13 pages)
14 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 July 2009Full accounts made up to 30 September 2008 (14 pages)
20 October 2008Memorandum and Articles of Association (16 pages)
14 October 2008Company name changed firth rixson metals LIMITED\certificate issued on 15/10/08 (3 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Auditor's resignation (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
23 March 2003Auditor's resignation (1 page)
28 February 2003Particulars of mortgage/charge (13 pages)
27 February 2003Particulars of mortgage/charge (10 pages)
20 February 2003Memorandum and Articles of Association (12 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
6 December 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
14 December 1999Director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Company name changed aurora metals LIMITED\certificate issued on 30/11/99 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: aurora house p o box 644 meadow hall road sheffield, S9 1JD (1 page)
31 August 1999Return made up to 31/07/99; full list of members (7 pages)
21 June 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 August 1998Return made up to 31/07/98; no change of members (8 pages)
26 June 1998Company name changed spencer clark LIMITED\certificate issued on 29/06/98 (2 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
2 April 1998Full accounts made up to 30 June 1997 (4 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 31/07/97; no change of members (9 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director resigned (1 page)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
21 January 1997New director appointed (2 pages)
14 November 1996Director's particulars changed (1 page)
14 August 1996Return made up to 31/07/96; full list of members (12 pages)
24 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
4 January 1996New director appointed (2 pages)
14 December 1995Full accounts made up to 30 June 1995 (8 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Return made up to 31/07/95; no change of members (16 pages)
11 September 1995New director appointed (2 pages)
6 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 July 1995Application for reregistration from PLC to private (1 page)
6 July 1995Re-registration of Memorandum and Articles (76 pages)
6 July 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 June 1995New director appointed (4 pages)
13 June 1995Director resigned (2 pages)
7 June 1995Director resigned (4 pages)
6 April 1995Director resigned;new director appointed (4 pages)
23 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
18 August 1972Company name changed\certificate issued on 18/08/72 (2 pages)
28 January 1937Certificate of incorporation (1 page)
28 January 1937Incorporation (23 pages)