Company NameCOVT (Realisations) Limited
Company StatusDissolved
Company Number00382553
CategoryPrivate Limited Company
Incorporation Date4 September 1943(80 years, 8 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)
Previous NamesCarbodies Limited and LTI Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Peter John Shillcock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(59 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 07 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldview House
Calcutt Meadow
Southam
Warwickshire
CV47 1ND
Director NameMr John Kennedy Russell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(63 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolyhead Road Holyhead Road
Coventry
CV5 8JJ
Director NameMr Brian Paul Canning
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address8 Spilsbury Close
Leamington Spa
Warwickshire
CV32 6SW
Director NameMr Brian Graham Woodford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressSummerhill Tamworth Road
Corley
Coventry
West Midlands
CV7 8BX
Director NamePeter James Leslie Wildgoose
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(48 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address18 Millford
Woking
Surrey
GU21 3LH
Director NameBarry Widdowson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(48 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressHoward's End 27 Main Road
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NY
Director NameEdward Osmond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(48 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressNorthwood
1 Meriden Road Hampton In Arden
Solihull
West Midlands
B92 0BS
Director NameMr William Michael Edwards
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address149 Birmingham Road
Kidderminster
Worcestershire
DY10 2SL
Secretary NameMr Brian Paul Canning
NationalityBritish
StatusResigned
Appointed04 February 1992(48 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address8 Spilsbury Close
Leamington Spa
Warwickshire
CV32 6SW
Secretary NameAlison Hilary Thwaites
NationalityBritish
StatusResigned
Appointed10 May 1993(49 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address4 Caldervale Road
London
SW4 9LZ
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed31 December 1993(50 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(50 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 January 2003)
RoleChairmen
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(50 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Director NameAdrian Christopher Peake
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(52 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 1999)
RoleFinance Director
Correspondence Address3 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(53 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1997)
RoleFinance Director
Correspondence Address5a Church Lane
Mursley
Milton Keynes
Buckinghamshire
MK17 0RS
Secretary NameAmanda Walker
NationalityBritish
StatusResigned
Appointed01 September 1997(54 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1999)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameMr Ian Pickering
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(54 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue House The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Director NameJevon Thurston Thorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(55 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address21 Barnstaple Close
Allesley Green
Coventry
West Midlands
CV5 7PJ
Secretary NameMichael Francis Durham
NationalityBritish
StatusResigned
Appointed01 December 1999(56 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressHalf Acre Orchard
Paley Street Touchen End
Maidenhead
Berkshire
SL6 3JS
Director NameRoy Alexander McMaster
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(57 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2002)
RoleSales And Marketing Director
Correspondence Address4 Abbey Close
Alcester
Warwickshire
B49 5QW
Director NameMr Mark Rupert Maxwell Fryer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(58 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolyhead Road Holyhead Road
Coventry
CV5 8JJ
Secretary NameMrs Tamsin Waterhouse
NationalityBritish
StatusResigned
Appointed27 June 2002(58 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Southview Road
Dartford
Kent
DA2 7BL
Secretary NameMimi Ajibade
NationalityBritish
StatusResigned
Appointed23 August 2002(59 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2003)
RoleSecretary
Correspondence Address6 Deansbrook Road
Edgware
Middlesex
HA8 9BE
Secretary NameMr Mark Rupert Maxwell Fryer
NationalityBritish
StatusResigned
Appointed20 November 2003(60 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Ferry Lane
Callow End
Worcester
WR2 4UH
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed10 December 2003(60 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address37 Cornwall Road
St Albans
Hertfordshire
AL1 1SQ
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed11 June 2007(63 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Limes
Erdington
Birmingham
West Midlands
B24 8AF

Location

Registered AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£68,369,000
Gross Profit£1,689,841
Net Worth-£5,739,520
Cash£15,309
Current Liabilities£41,445,721

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2019Final Gazette dissolved following liquidation (1 page)
7 March 2019Return of final meeting in a creditors' voluntary winding up (27 pages)
1 March 2019Liquidators' statement of receipts and payments to 29 October 2018 (30 pages)
6 December 2017Liquidators' statement of receipts and payments to 29 October 2017 (26 pages)
6 December 2017Liquidators' statement of receipts and payments to 29 October 2017 (26 pages)
6 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (21 pages)
6 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (21 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
7 September 2016Notice of Constitution of Liquidation Committee (2 pages)
7 September 2016Notice of Constitution of Liquidation Committee (2 pages)
30 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (14 pages)
30 December 2015Liquidators statement of receipts and payments to 29 October 2015 (14 pages)
30 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (14 pages)
16 January 2015Liquidators statement of receipts and payments to 29 October 2014 (14 pages)
16 January 2015Liquidators' statement of receipts and payments to 29 October 2014 (14 pages)
16 January 2015Liquidators' statement of receipts and payments to 29 October 2014 (14 pages)
5 January 2015Liquidators' statement of receipts and payments to 29 October 2014 (15 pages)
5 January 2015Liquidators statement of receipts and payments to 29 October 2014 (15 pages)
5 January 2015Liquidators' statement of receipts and payments to 29 October 2014 (15 pages)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
11 November 2013Administrator's progress report to 30 October 2013 (23 pages)
11 November 2013Administrator's progress report to 30 October 2013 (23 pages)
30 October 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 October 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 July 2013Administrator's notice of a change in committee membership (1 page)
16 July 2013Administrator's notice of a change in committee membership (1 page)
5 June 2013Administrator's progress report to 29 April 2013 (21 pages)
5 June 2013Administrator's progress report to 29 April 2013 (21 pages)
7 February 2013Company name changed lti LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(3 pages)
7 February 2013Change of name notice (2 pages)
7 February 2013Company name changed lti LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(3 pages)
7 February 2013Change of name notice (2 pages)
24 January 2013Result of meeting of creditors (2 pages)
24 January 2013Result of meeting of creditors (2 pages)
11 January 2013Statement of affairs with form 2.15B (2 pages)
11 January 2013Statement of affairs with form 2.15B (2 pages)
3 January 2013Amended certificate of constitution of creditors' committee (1 page)
3 January 2013Amended certificate of constitution of creditors' committee (1 page)
14 December 2012Statement of affairs with form 2.14B (49 pages)
14 December 2012Statement of affairs with form 2.14B (49 pages)
6 December 2012Statement of administrator's proposal (89 pages)
6 December 2012Statement of administrator's proposal (89 pages)
28 November 2012Termination of appointment of Mark Devin as a secretary (1 page)
28 November 2012Termination of appointment of Mark Devin as a secretary (1 page)
20 November 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
8 November 2012Registered office address changed from Benson Street 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Benson Street 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Benson Street 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 November 2012 (2 pages)
5 November 2012Appointment of an administrator (1 page)
5 November 2012Appointment of an administrator (1 page)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 4,200,000
(6 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 4,200,000
(6 pages)
4 October 2011Full accounts made up to 31 December 2010 (50 pages)
4 October 2011Full accounts made up to 31 December 2010 (50 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2010Full accounts made up to 31 December 2009 (49 pages)
3 October 2010Full accounts made up to 31 December 2009 (49 pages)
18 August 2010Termination of appointment of Mark Fryer as a director (1 page)
18 August 2010Termination of appointment of Mark Fryer as a director (1 page)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
5 January 2010Auditor's resignation (2 pages)
5 January 2010Auditor's resignation (2 pages)
7 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 4,200,000
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 4,200,000
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 4,200,000
(2 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 November 2009Full accounts made up to 31 December 2008 (44 pages)
4 November 2009Full accounts made up to 31 December 2008 (44 pages)
3 November 2009Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (38 pages)
4 November 2008Full accounts made up to 31 December 2007 (38 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
2 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
11 June 2007Full accounts made up to 31 July 2006 (39 pages)
11 June 2007Full accounts made up to 31 July 2006 (39 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
3 March 2007Return made up to 04/02/07; full list of members (6 pages)
3 March 2007Return made up to 04/02/07; full list of members (6 pages)
23 January 2007Registered office changed on 23/01/07 from: holyhead rd, coventry, CV5 8JJ (1 page)
23 January 2007Registered office changed on 23/01/07 from: holyhead rd, coventry, CV5 8JJ (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
1 June 2006Full accounts made up to 31 July 2005 (20 pages)
1 June 2006Full accounts made up to 31 July 2005 (20 pages)
21 February 2006Return made up to 04/02/06; full list of members (7 pages)
21 February 2006Return made up to 04/02/06; full list of members (7 pages)
31 May 2005Full accounts made up to 31 July 2004 (20 pages)
31 May 2005Full accounts made up to 31 July 2004 (20 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
11 February 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
27 May 2004Full accounts made up to 31 July 2003 (20 pages)
27 May 2004Full accounts made up to 31 July 2003 (20 pages)
1 March 2004Return made up to 04/02/04; full list of members (7 pages)
1 March 2004Return made up to 04/02/04; full list of members (7 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
13 April 2003Full accounts made up to 31 July 2002 (20 pages)
13 April 2003Full accounts made up to 31 July 2002 (20 pages)
8 March 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 March 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002Secretary resigned (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
19 February 2002Full accounts made up to 31 July 2001 (20 pages)
19 February 2002Full accounts made up to 31 July 2001 (20 pages)
11 February 2002Return made up to 04/02/02; full list of members (7 pages)
11 February 2002Return made up to 04/02/02; full list of members (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
24 April 2001Full accounts made up to 31 July 2000 (17 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Full accounts made up to 31 July 2000 (17 pages)
12 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
14 February 2000Return made up to 04/02/00; full list of members (7 pages)
14 February 2000Return made up to 04/02/00; full list of members (7 pages)
11 January 2000Full accounts made up to 31 July 1999 (18 pages)
11 January 2000Full accounts made up to 31 July 1999 (18 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
23 March 1999Full accounts made up to 31 July 1998 (18 pages)
23 March 1999Full accounts made up to 31 July 1998 (18 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
9 February 1999Return made up to 04/02/99; full list of members (9 pages)
9 February 1999Return made up to 04/02/99; full list of members (9 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
2 June 1998Secretary's particulars changed (1 page)
2 June 1998Secretary's particulars changed (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
18 February 1998Return made up to 04/02/98; full list of members (10 pages)
18 February 1998Return made up to 04/02/98; full list of members (10 pages)
8 December 1997Full accounts made up to 31 July 1997 (17 pages)
8 December 1997Full accounts made up to 31 July 1997 (17 pages)
21 November 1997Secretary's particulars changed (1 page)
21 November 1997Secretary's particulars changed (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
14 August 1997Auditor's resignation (1 page)
14 August 1997Auditor's resignation (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
6 March 1997Return made up to 04/02/97; no change of members (9 pages)
6 March 1997Return made up to 04/02/97; no change of members (9 pages)
11 February 1997Full accounts made up to 31 July 1996 (19 pages)
11 February 1997Full accounts made up to 31 July 1996 (19 pages)
6 June 1996Full accounts made up to 31 July 1995 (19 pages)
6 June 1996Full accounts made up to 31 July 1995 (19 pages)
15 February 1996Return made up to 04/02/96; no change of members (7 pages)
15 February 1996Return made up to 04/02/96; no change of members (7 pages)
15 December 1995New director appointed (4 pages)
15 December 1995New director appointed (4 pages)
4 October 1995Full accounts made up to 31 July 1994 (21 pages)
4 October 1995Full accounts made up to 31 July 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
2 November 1994Declaration of mortgage charge released/ceased (1 page)
2 November 1994Declaration of mortgage charge released/ceased (1 page)
21 September 1994Declaration of satisfaction of mortgage/charge (1 page)
21 September 1994Declaration of mortgage charge released/ceased (1 page)
21 September 1994Declaration of satisfaction of mortgage/charge (1 page)
21 September 1994Declaration of mortgage charge released/ceased (1 page)
31 January 1992Company name changed carbodies LIMITED\certificate issued on 03/02/92 (2 pages)
31 January 1992Company name changed carbodies LIMITED\certificate issued on 03/02/92 (2 pages)
7 October 1983Particulars of property mortgage/charge (3 pages)
7 October 1983Particulars of property mortgage/charge (3 pages)
24 December 1982Accounts made up to 31 July 1982 (11 pages)
24 December 1982Accounts made up to 31 July 1982 (11 pages)
12 November 1976Memorandum and Articles of Association (16 pages)
12 November 1976Memorandum and Articles of Association (16 pages)
4 September 1943Certificate of incorporation (1 page)
4 September 1943Certificate of incorporation (1 page)