Company NameGloucester Rope & Tackle Company Limited
Company StatusDissolved
Company Number00388134
CategoryPrivate Limited Company
Incorporation Date9 June 1944(79 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roberto Nalli
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed28 June 2016(72 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Claudia Maria Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed23 February 2018(73 years, 9 months after company formation)
Appointment Duration6 months (closed 28 August 2018)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameAndrew Christopher Boydell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(48 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 1997)
RoleSecretary
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameIan Stuart Doig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(48 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1997)
RoleChartered Secretary
Correspondence Address339 Haggstones Road
Worrall
Sheffield
South Yorkshire
S30 3AB
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed06 July 1992(48 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDiane Craze
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(53 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(53 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed29 August 1997(53 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2005)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(53 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed13 January 2005(60 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(64 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameMr Richard Keen
NationalityBritish
StatusResigned
Appointed01 July 2008(64 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands Hollow Tree Lane
Vigo, Blackwell
Bromsgrove
Worcestershire
B60 1PR
Secretary NameMr Garry Elliot Barnes
NationalityBritish
StatusResigned
Appointed09 June 2009(65 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameAdam David Christopher Westley
StatusResigned
Appointed07 October 2013(69 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2014)
RoleCompany Director
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(70 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(70 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Building Firstpoint Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Roman Alex Duch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2014(70 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2016)
RolePrivate Equity
Country of ResidenceCanada
Correspondence AddressIcon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(70 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2016)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Kurt Demeuleneere
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(72 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Bruno Jozef Maria Humblet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(72 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Contact

Websitebridon.co.uk

Location

Registered AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

1.8k at £1Bridon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
16 April 2018Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page)
16 April 2018Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages)
16 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
21 June 2016Termination of appointment of Roman Alex Duch as a director on 13 June 2016 (2 pages)
21 June 2016Termination of appointment of Roman Alex Duch as a director on 13 June 2016 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,750
(5 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,750
(5 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,750
(5 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages)
25 November 2014Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages)
25 November 2014Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages)
25 November 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
25 November 2014Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (1 page)
25 November 2014Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
25 November 2014Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages)
25 November 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
25 November 2014Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages)
25 November 2014Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
25 November 2014Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 September 2014Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,750
(3 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,750
(3 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,750
(3 pages)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
18 November 2013Appointment of Adam David Christopher Westley as a secretary (1 page)
18 November 2013Termination of appointment of Garry Barnes as a secretary (1 page)
18 November 2013Termination of appointment of Garry Barnes as a secretary (1 page)
18 November 2013Appointment of Adam David Christopher Westley as a secretary (1 page)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
15 July 2009Location of register of members (1 page)
9 June 2009Appointment terminated secretary richard keen (1 page)
9 June 2009Secretary appointed garry elliot barnes (1 page)
9 June 2009Appointment terminated secretary richard keen (1 page)
9 June 2009Secretary appointed garry elliot barnes (1 page)
11 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 September 2008Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
4 September 2008Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
6 August 2008Return made up to 06/07/08; full list of members (3 pages)
6 August 2008Return made up to 06/07/08; full list of members (3 pages)
10 July 2008Director appointed garry elliot barnes (2 pages)
10 July 2008Secretary appointed richard keen (2 pages)
10 July 2008Appointment terminated secretary antonio ventrella (1 page)
10 July 2008Appointment terminated secretary antonio ventrella (1 page)
10 July 2008Secretary appointed richard keen (2 pages)
10 July 2008Director appointed garry elliot barnes (2 pages)
4 July 2008Appointment terminated director neil bamford (1 page)
4 July 2008Appointment terminated director neil bamford (1 page)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 July 2007Return made up to 06/07/07; no change of members (6 pages)
25 July 2007Return made up to 06/07/07; no change of members (6 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 July 2006Return made up to 06/07/06; full list of members (6 pages)
31 July 2006Return made up to 06/07/06; full list of members (6 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 06/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2005Return made up to 06/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY (1 page)
24 September 2004Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY (1 page)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2004Return made up to 06/07/04; full list of members (5 pages)
27 July 2004Return made up to 06/07/04; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 July 2003Return made up to 06/07/03; change of members (5 pages)
26 July 2003Return made up to 06/07/03; change of members (5 pages)
9 December 2002Location of register of members (1 page)
9 December 2002Location of register of members (1 page)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
27 July 2002Return made up to 06/07/02; no change of members (5 pages)
27 July 2002Return made up to 06/07/02; no change of members (5 pages)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 August 2001Return made up to 06/07/01; full list of members (5 pages)
2 August 2001Return made up to 06/07/01; full list of members (5 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 November 2000Location of register of members (1 page)
7 November 2000Location of register of members (1 page)
5 July 2000Return made up to 06/07/00; no change of members (10 pages)
5 July 2000Return made up to 06/07/00; no change of members (10 pages)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
5 May 2000Location of register of members (1 page)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
5 May 2000Location of register of members (1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Return made up to 06/07/99; no change of members (7 pages)
2 July 1999Return made up to 06/07/99; no change of members (7 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Return made up to 06/07/98; full list of members (12 pages)
17 July 1998Return made up to 06/07/98; full list of members (12 pages)
17 December 1997Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
17 December 1997Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 October 1997New director appointed (4 pages)
3 October 1997New director appointed (4 pages)
8 September 1997New secretary appointed;new director appointed (4 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997New secretary appointed;new director appointed (4 pages)
14 July 1997Return made up to 06/07/97; no change of members (6 pages)
14 July 1997Return made up to 06/07/97; no change of members (6 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
16 August 1996Return made up to 06/07/96; full list of members (7 pages)
16 August 1996Return made up to 06/07/96; full list of members (7 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 July 1995Return made up to 06/07/95; full list of members (12 pages)
27 July 1995Return made up to 06/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
27 November 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1973Incorporation (14 pages)
13 September 1973Incorporation (14 pages)
17 July 1957Company name changed\certificate issued on 17/07/57 (6 pages)
17 July 1957Company name changed\certificate issued on 17/07/57 (6 pages)
9 June 1944Incorporation (19 pages)
9 June 1944Incorporation (19 pages)