Calcutt Meadow
Southam
Warwickshire
CV47 1ND
Director Name | Mr John Kennedy Russell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(63 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holyhead Road Holyhead Road Coventry CV5 8JJ |
Director Name | Mr Brian Paul Canning |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 8 Spilsbury Close Leamington Spa Warwickshire CV32 6SW |
Director Name | Mr Brian Graham Woodford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | Summerhill Tamworth Road Corley Coventry West Midlands CV7 8BX |
Director Name | Peter James Leslie Wildgoose |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 18 Millford Woking Surrey GU21 3LH |
Director Name | Barry Widdowson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | Howard's End 27 Main Road Alderminster Stratford Upon Avon Warwickshire CV37 8NY |
Director Name | Edward Osmond |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(48 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Northwood 1 Meriden Road Hampton In Arden Solihull West Midlands B92 0BS |
Director Name | Mr William Michael Edwards |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 149 Birmingham Road Kidderminster Worcestershire DY10 2SL |
Secretary Name | Mr Brian Paul Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 8 Spilsbury Close Leamington Spa Warwickshire CV32 6SW |
Secretary Name | Alison Hilary Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(49 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 4 Caldervale Road London SW4 9LZ |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 January 2003) |
Role | Chairmen |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1998) |
Role | Finance Director |
Correspondence Address | Park Farm House Peakes End Steppingley Bedford Bedfordshire MK45 5AY |
Director Name | Adrian Christopher Peake |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 3 Borrowdale Drive Leamington Spa Warwickshire CV32 6NY |
Secretary Name | Graham Richard William Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(53 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1997) |
Role | Finance Director |
Correspondence Address | 5a Church Lane Mursley Milton Keynes Buckinghamshire MK17 0RS |
Secretary Name | Amanda Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(54 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1999) |
Role | Solicitor |
Correspondence Address | Bourne Farmhouse Bourne Lane Plaxtol Kent TN15 0RE |
Director Name | Mr Ian Pickering |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(54 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue House The Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8HH |
Director Name | Jevon Thurston Thorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 21 Barnstaple Close Allesley Green Coventry West Midlands CV5 7PJ |
Secretary Name | Michael Francis Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Half Acre Orchard Paley Street Touchen End Maidenhead Berkshire SL6 3JS |
Director Name | Roy Alexander McMaster |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2002) |
Role | Sales And Marketing Director |
Correspondence Address | 4 Abbey Close Alcester Warwickshire B49 5QW |
Director Name | Mr Mark Rupert Maxwell Fryer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holyhead Road Holyhead Road Coventry CV5 8JJ |
Secretary Name | Mrs Tamsin Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(58 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southview Road Dartford Kent DA2 7BL |
Secretary Name | Mimi Ajibade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(59 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2003) |
Role | Secretary |
Correspondence Address | 6 Deansbrook Road Edgware Middlesex HA8 9BE |
Secretary Name | Mr Mark Rupert Maxwell Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(60 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Ferry Lane Callow End Worcester WR2 4UH |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St Albans Hertfordshire AL1 1SQ |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Limes Erdington Birmingham West Midlands B24 8AF |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £68,369,000 |
Gross Profit | £1,689,841 |
Net Worth | -£5,739,520 |
Cash | £15,309 |
Current Liabilities | £41,445,721 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2019 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
1 March 2019 | Liquidators' statement of receipts and payments to 29 October 2018 (30 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 29 October 2017 (26 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 29 October 2017 (26 pages) |
6 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (21 pages) |
6 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (21 pages) |
14 October 2016 | Registered 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 2016 | Registered 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 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
7 September 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (14 pages) |
30 December 2015 | Liquidators statement of receipts and payments to 29 October 2015 (14 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (14 pages) |
16 January 2015 | Liquidators statement of receipts and payments to 29 October 2014 (14 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (14 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (14 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (15 pages) |
5 January 2015 | Liquidators statement of receipts and payments to 29 October 2014 (15 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (15 pages) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Administrator's progress report to 30 October 2013 (23 pages) |
11 November 2013 | Administrator's progress report to 30 October 2013 (23 pages) |
30 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 July 2013 | Administrator's notice of a change in committee membership (1 page) |
16 July 2013 | Administrator's notice of a change in committee membership (1 page) |
5 June 2013 | Administrator's progress report to 29 April 2013 (21 pages) |
5 June 2013 | Administrator's progress report to 29 April 2013 (21 pages) |
7 February 2013 | Company name changed lti LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Company name changed lti LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Change of name notice (2 pages) |
24 January 2013 | Result of meeting of creditors (2 pages) |
24 January 2013 | Result of meeting of creditors (2 pages) |
11 January 2013 | Statement of affairs with form 2.15B (2 pages) |
11 January 2013 | Statement of affairs with form 2.15B (2 pages) |
3 January 2013 | Amended certificate of constitution of creditors' committee (1 page) |
3 January 2013 | Amended certificate of constitution of creditors' committee (1 page) |
14 December 2012 | Statement of affairs with form 2.14B (49 pages) |
14 December 2012 | Statement of affairs with form 2.14B (49 pages) |
6 December 2012 | Statement of administrator's proposal (89 pages) |
6 December 2012 | Statement of administrator's proposal (89 pages) |
28 November 2012 | Termination of appointment of Mark Devin as a secretary (1 page) |
28 November 2012 | Termination of appointment of Mark Devin as a secretary (1 page) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
8 November 2012 | Registered office address changed from Benson Street 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Benson Street 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Benson Street 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 November 2012 (2 pages) |
5 November 2012 | Appointment of an administrator (1 page) |
5 November 2012 | Appointment of an administrator (1 page) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
4 October 2011 | Full accounts made up to 31 December 2010 (50 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (50 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (49 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (49 pages) |
18 August 2010 | Termination of appointment of Mark Fryer as a director (1 page) |
18 August 2010 | Termination of appointment of Mark Fryer as a director (1 page) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Auditor's resignation (2 pages) |
5 January 2010 | Auditor's resignation (2 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (44 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (44 pages) |
3 November 2009 | Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (38 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (38 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
2 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Full accounts made up to 31 July 2006 (39 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (39 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
3 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: holyhead rd, coventry, CV5 8JJ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: holyhead rd, coventry, CV5 8JJ (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 31 July 2005 (20 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (20 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (20 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (20 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 February 2005 | Director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
27 May 2004 | Full accounts made up to 31 July 2003 (20 pages) |
1 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
13 April 2003 | Full accounts made up to 31 July 2002 (20 pages) |
13 April 2003 | Full accounts made up to 31 July 2002 (20 pages) |
8 March 2003 | Return made up to 04/02/03; full list of members
|
8 March 2003 | Return made up to 04/02/03; full list of members
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Secretary resigned (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
19 February 2002 | Full accounts made up to 31 July 2001 (20 pages) |
19 February 2002 | Full accounts made up to 31 July 2001 (20 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members
|
12 February 2001 | Return made up to 04/02/01; full list of members
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
14 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (18 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (18 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
23 March 1999 | Full accounts made up to 31 July 1998 (18 pages) |
23 March 1999 | Full accounts made up to 31 July 1998 (18 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 04/02/99; full list of members (9 pages) |
9 February 1999 | Return made up to 04/02/99; full list of members (9 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary's particulars changed (1 page) |
2 June 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 04/02/98; full list of members (10 pages) |
18 February 1998 | Return made up to 04/02/98; full list of members (10 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (17 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (17 pages) |
21 November 1997 | Secretary's particulars changed (1 page) |
21 November 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
14 August 1997 | Auditor's resignation (1 page) |
14 August 1997 | Auditor's resignation (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 04/02/97; no change of members (9 pages) |
6 March 1997 | Return made up to 04/02/97; no change of members (9 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (19 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (19 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (19 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (19 pages) |
15 February 1996 | Return made up to 04/02/96; no change of members (7 pages) |
15 February 1996 | Return made up to 04/02/96; no change of members (7 pages) |
15 December 1995 | New director appointed (4 pages) |
15 December 1995 | New director appointed (4 pages) |
4 October 1995 | Full accounts made up to 31 July 1994 (21 pages) |
4 October 1995 | Full accounts made up to 31 July 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
2 November 1994 | Declaration of mortgage charge released/ceased (1 page) |
2 November 1994 | Declaration of mortgage charge released/ceased (1 page) |
21 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1994 | Declaration of mortgage charge released/ceased (1 page) |
21 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1994 | Declaration of mortgage charge released/ceased (1 page) |
31 January 1992 | Company name changed carbodies LIMITED\certificate issued on 03/02/92 (2 pages) |
31 January 1992 | Company name changed carbodies LIMITED\certificate issued on 03/02/92 (2 pages) |
7 October 1983 | Particulars of property mortgage/charge (3 pages) |
7 October 1983 | Particulars of property mortgage/charge (3 pages) |
24 December 1982 | Accounts made up to 31 July 1982 (11 pages) |
24 December 1982 | Accounts made up to 31 July 1982 (11 pages) |
12 November 1976 | Memorandum and Articles of Association (16 pages) |
12 November 1976 | Memorandum and Articles of Association (16 pages) |
4 September 1943 | Certificate of incorporation (1 page) |
4 September 1943 | Certificate of incorporation (1 page) |