Company NameStation Road (UK) Limited
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number00397100
CategoryPrivate Limited Company
Incorporation Date19 July 1945(78 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(74 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(74 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(77 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameKenneth Frederick Chambers
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(45 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 February 1991)
RoleCommercial Director
Correspondence Address54 Chatsworth Road
Totley Rise
Sheffield
South Yorkshire
S17 3QH
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(45 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameRonald George Cosslett
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(45 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 1997)
RoleWorks Director
Correspondence Address26 The Fairway
Fixby
Huddersfield
West Yorks
HD2 2HU
Director NameNigel Haywood Wilton Lee
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(45 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressThe Beeches
Firbeck
Worksop
Nottinghamshire
S81 8JT
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(45 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(45 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 January 1996)
RoleManaging Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Secretary NameWilliam Ingram
NationalityBritish
StatusResigned
Appointed04 January 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address10 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameIan George Runciman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(47 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleManaging Director
Correspondence Address50 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed12 March 1993(47 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address101 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S30 4SX
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(48 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(48 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1996)
RoleAccountant
Correspondence Address22 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Secretary NameWayne Beedle
NationalityBritish
StatusResigned
Appointed30 June 1994(48 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1996)
RoleAccountant
Correspondence Address32 Admirals Crest
Scholes
Rotherham
South Yorkshire
S61 2SW
Director NameDavid John Harvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(50 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1997)
RoleAccountant
Correspondence Address11 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Director NameBarrie Mycock
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(50 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressNewland
10 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameMr Gary Robinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(50 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address15 Whinmoor Drive
Silkstone
Barnsley
South Yorkshire
S75 4NR
Director NameWayne Beedle
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(50 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 1996)
RoleAccountant
Correspondence Address32 Admirals Crest
Scholes
Rotherham
South Yorkshire
S61 2SW
Director NameAndrew David Cutts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(50 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address27 Kerwin Drive
Dore
Sheffield
South Yorkshire
S17 3DG
Secretary NameMaria Angelika Fieldhouse
NationalityBritish
StatusResigned
Appointed01 November 1996(51 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2001)
RoleFinancial Director
Correspondence Address27 Grimescar Meadows
Birkby
Huddersfield
HD2 2DZ
Director NameKenneth Arthur Ramsden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(51 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2001)
RoleSales Director
Correspondence Address3 Alford Avenue
Oughtibridge
Sheffield
South Yorkshire
S30 3JQ
Director NameDenis Robert Maguire
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(51 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address4 Low Fold
Scholes
Bradford
West Yorkshire
BD19 6EX
Director NameMaria Angelika Fieldhouse
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(51 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2001)
RoleFinancial Director
Correspondence Address27 Grimescar Meadows
Birkby
Huddersfield
HD2 2DZ
Director NameJohn Michael Cliff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(52 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleChartered Management Accountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(52 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameJohn Anthony Sturch
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2001)
RoleManufacturing Director
Correspondence Address5 Noyna View
Colne
Lancashire
BB8 7AU
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(54 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(56 years after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed16 July 2001(56 years after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameDarren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(58 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Cottage
Sheffield Road Victoria
Holmfirth
West Yorkshire
HD9 7TP
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(69 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(69 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(74 years, 2 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitecarclo.co.uk/

Location

Registered AddressUnit 5
Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.000k at £1Carclo PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 1 week ago)
Next Return Due18 January 2025 (9 months from now)

Charges

9 April 1948Delivered on: 12 April 1948
Satisfied on: 21 March 1951
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Premises at grosvenor street & oxford street, ashton under lyme. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
9 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
9 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
9 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
9 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
28 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000,000
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000,000
(3 pages)
28 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
28 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
28 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (12 pages)
29 December 2005Full accounts made up to 31 March 2005 (12 pages)
29 December 2005Auditor's resignation (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 January 2002Full accounts made up to 31 March 2001 (14 pages)
19 September 2001Company name changed lee smith wires LIMITED\certificate issued on 19/09/01 (2 pages)
19 September 2001Company name changed lee smith wires LIMITED\certificate issued on 19/09/01 (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: station road ecclesfield sheffield S35 9YR (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: station road ecclesfield sheffield S35 9YR (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned;director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
12 January 2001Full accounts made up to 31 March 2000 (18 pages)
12 January 2001Full accounts made up to 31 March 2000 (18 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
10 February 2000Full accounts made up to 31 March 1999 (16 pages)
10 February 2000Full accounts made up to 31 March 1999 (16 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
13 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 January 1999Return made up to 31/12/98; full list of members (8 pages)
20 December 1998Full accounts made up to 31 March 1998 (15 pages)
20 December 1998Full accounts made up to 31 March 1998 (15 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
10 March 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (15 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (15 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
1 April 1997Company name changed lee steel wire LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed lee steel wire LIMITED\certificate issued on 01/04/97 (2 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1997Full accounts made up to 30 March 1996 (15 pages)
10 January 1997Full accounts made up to 30 March 1996 (15 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
1 February 1996New director appointed (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (2 pages)
1 February 1996New director appointed (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996Director resigned (2 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 1996Full accounts made up to 25 March 1995 (16 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 1996Full accounts made up to 25 March 1995 (16 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)