Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Peter James Young |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2000) |
Role | Managing Director |
Correspondence Address | The Cowl Barn Colwall Malvern Worcestershire WR13 6EU |
Director Name | Mr Ian Grenville Timpson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 14 September 2004) |
Role | Manufacturer |
Correspondence Address | 8 Mill Lane Belton Loughborough Leicestershire LE12 9UJ |
Director Name | Mr Alan Vaughan Powell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1997) |
Role | Manufacturer |
Correspondence Address | Vaasetter Welsh Road Priors Hardwick Rugby Warwickshire CV23 8SJ |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | F C A |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Astrop House Kings Sutton Banbury Oxfordshire OX17 3QN |
Director Name | William Robert Ibberson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Manufacturer C Eng |
Country of Residence | England |
Correspondence Address | Mount Farm House Town Street Rawdon Leeds West Yorkshire LS19 6QJ |
Director Name | Mr Brian Peter William Gledhill |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Manufacturer |
Correspondence Address | 2 Wordsworth Close Lichfield Staffordshire WS14 9BY |
Secretary Name | Mr Robert Charles Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(52 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 18 Ounsdale Road Wombourne Wolverhampton WV5 9JF |
Director Name | Stanley Sypien |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(53 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 September 2004) |
Role | Quality Director |
Correspondence Address | 37 St Andrews Road Sutton Coldfield West Midlands B75 6UH |
Director Name | Peter James Greensmith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(55 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 20 Swift Close Kenilworth Warwickshire CV8 1QT |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(56 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | 43 Haworth Crescent Moorgate Rotherham South Yorkshire S60 3BW |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Michael Francis Treacher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2004) |
Role | Works Director |
Correspondence Address | Ivy House Main Street, Clifton Campville Tamworth Staffordshire B79 0AT |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(64 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD9 7JU |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(65 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Mr Robert Charles Richards |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 18 Ounsdale Road Wombourne Wolverhampton WV5 9JF |
Director Name | Trevor John Reynolds |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2007) |
Role | Managing Director |
Correspondence Address | 61 Wragby Road Bardney Lincoln Lincolnshire LN3 5XR |
Director Name | Mr Rowan Edwin Crozier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wheel Lane Lichfield Staffordshire WS13 7DH |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(67 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(67 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(80 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mrs Angela Wakes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(81 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Matthew Nicholas Durkin-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(81 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | suprajit.com |
---|---|
Telephone | 0x700fb20e3 |
Telephone region | Unknown |
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
2.5m at £1 | Carclo PLC 100.00% Ordinary |
---|---|
1 at £1 | Rumbold Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
1 September 2004 | Delivered on: 15 September 2004 Satisfied on: 31 January 2008 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and the other obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 April 1953 | Delivered on: 14 May 1953 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All monies due etc. Particulars: Packington hall cottage, swinfen, packington. Staffs, 1.463 acres land. Outstanding |
29 April 1953 | Delivered on: 14 May 1953 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All monies due etc. Particulars: Packington hall, swinfen, packington, staffs and land area 4.262 acres. Outstanding |
21 December 2020 | Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages) |
---|---|
21 December 2020 | Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page) |
6 January 2020 | Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
3 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
14 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
1 September 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
21 July 2008 | Return made up to 30/08/07; full list of members (4 pages) |
21 July 2008 | Return made up to 30/08/07; full list of members (4 pages) |
18 July 2008 | Appointment terminated director trevor reynolds (1 page) |
18 July 2008 | Appointment terminated director trevor reynolds (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from packington hall tamworth road lichfield WS14 9PP (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from packington hall tamworth road lichfield WS14 9PP (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
31 May 2006 | New secretary appointed;new director appointed (10 pages) |
31 May 2006 | New secretary appointed;new director appointed (10 pages) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
24 May 2006 | Company name changed ctp gills cables LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed ctp gills cables LIMITED\certificate issued on 24/05/06 (2 pages) |
23 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
23 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
29 December 2005 | Auditor's resignation (1 page) |
26 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
26 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Return made up to 30/08/04; full list of members
|
17 September 2004 | Return made up to 30/08/04; full list of members
|
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
15 September 2004 | Particulars of mortgage/charge (15 pages) |
15 September 2004 | Particulars of mortgage/charge (15 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
20 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
20 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members
|
17 September 2002 | Return made up to 30/08/02; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members
|
7 September 2001 | Return made up to 30/08/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
15 September 1999 | Return made up to 30/08/99; no change of members (6 pages) |
15 September 1999 | Return made up to 30/08/99; no change of members (6 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
4 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
4 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 October 1997 | Company name changed gill's cables LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed gill's cables LIMITED\certificate issued on 27/10/97 (2 pages) |
1 September 1997 | Return made up to 30/08/97; no change of members
|
1 September 1997 | Return made up to 30/08/97; no change of members
|
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
24 September 1996 | Return made up to 30/08/96; no change of members
|
24 September 1996 | Full accounts made up to 30 March 1996 (16 pages) |
24 September 1996 | Return made up to 30/08/96; no change of members
|
24 September 1996 | Full accounts made up to 30 March 1996 (16 pages) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | New director appointed (4 pages) |
25 September 1995 | Full accounts made up to 25 March 1995 (16 pages) |
25 September 1995 | Full accounts made up to 25 March 1995 (16 pages) |
21 September 1995 | Return made up to 30/08/95; full list of members
|
21 September 1995 | Return made up to 30/08/95; full list of members
|
21 September 1989 | Full accounts made up to 25 March 1989 (13 pages) |
21 September 1989 | Full accounts made up to 25 March 1989 (13 pages) |
19 October 1988 | Full accounts made up to 26 March 1988 (13 pages) |
19 October 1988 | Full accounts made up to 26 March 1988 (13 pages) |
16 October 1987 | Full accounts made up to 28 March 1987 (13 pages) |
16 October 1987 | Full accounts made up to 28 March 1987 (13 pages) |
14 October 1986 | Full accounts made up to 29 March 1986 (13 pages) |
14 October 1986 | Full accounts made up to 29 March 1986 (13 pages) |
26 September 1985 | Accounts made up to 30 March 1985 (13 pages) |
26 September 1985 | Accounts made up to 30 March 1985 (13 pages) |
15 November 1984 | Accounts made up to 31 March 1984 (13 pages) |
15 November 1984 | Accounts made up to 31 March 1984 (13 pages) |
11 November 1983 | Accounts made up to 26 March 1983 (11 pages) |
11 November 1983 | Accounts made up to 26 March 1983 (11 pages) |
3 March 1983 | Accounts made up to 27 March 1982 (8 pages) |
3 March 1983 | Accounts made up to 27 March 1982 (8 pages) |
17 September 1982 | Accounts made up to 31 March 1981 (12 pages) |
17 September 1982 | Accounts made up to 31 March 1981 (12 pages) |
10 November 1981 | Accounts made up to 31 March 1980 (12 pages) |
10 November 1981 | Accounts made up to 31 March 1980 (12 pages) |
19 October 1979 | Accounts made up to 31 March 1979 (12 pages) |
19 October 1979 | Accounts made up to 31 March 1979 (12 pages) |
24 November 1978 | Accounts made up to 1 April 1978 (11 pages) |
24 November 1978 | Accounts made up to 1 April 1978 (11 pages) |
24 November 1978 | Accounts made up to 1 April 1978 (11 pages) |
22 December 1977 | Accounts made up to 2 April 1977 (12 pages) |
22 December 1977 | Accounts made up to 2 April 1977 (12 pages) |
22 December 1977 | Accounts made up to 2 April 1977 (12 pages) |
16 November 1938 | Certificate of incorporation (1 page) |
16 November 1938 | Certificate of incorporation (1 page) |