Ossett
WF5 9TP
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | Mr Edward John Roydon Thomas |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Secretary Name | Anthony Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 97 Peakdale Road Droylsden Manchester M43 6JY |
Director Name | Mr Neil Walton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(47 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankfoot Farm Ingleby Greenhow Middlesbrough Cleveland TS9 6LP |
Director Name | Mr Peter Hadwin Carter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1998) |
Role | Production Director |
Correspondence Address | Holyrood Bowling Green Lane Manfield Darlington County Durham DL2 2RL |
Director Name | Mr Derek Nigel Holgate |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Pennypot Lane Eaglescliffe Stockton On Tees Cleveland TS16 0BN |
Director Name | Mr Ian Thomas Duncan Hall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1996) |
Role | Works Director |
Correspondence Address | 36 The Green Kirklevington Yarm Cleveland TS15 9NW |
Secretary Name | James Grahame Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Ingelthorpe Cresswell Road Hartlepool Cleveland TS26 0EG |
Director Name | Michael Bettam |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Saint Germains Lane Marske By The Sea Redcar Cleveland TS11 7EL |
Director Name | James Grahame Longhorn |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Ingelthorpe Cresswell Road Hartlepool Cleveland TS26 0EG |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(51 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 43 Haworth Crescent Moorgate Rotherham South Yorkshire S60 3BW |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Ronald Michael Chalkley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 Dale Close Hitchin Hertfordshire SG4 9AS |
Director Name | Mr Nigel Bradbury |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Kilton Court Aldbrough St. John Richmond North Yorkshire DL11 7TX |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(52 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Secretary Name | Shaun David Pottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 21 Hillside Close Hillam Leeds North Yorkshire LS25 5PB |
Director Name | Jonathan Guy Hodgson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2000) |
Role | Sales Director |
Correspondence Address | 1 Castle Hill View Bardsey Leeds LS17 9EE |
Director Name | Philip Green |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2001) |
Role | Operations Director |
Correspondence Address | 14 Morningside Washington Tyne & Wear NE38 9JH |
Director Name | Shaun David Pottage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2001) |
Role | Finance Director |
Correspondence Address | 21 Hillside Close Hillam Leeds North Yorkshire LS25 5PB |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Alan Roy Smalley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 2 Wells Green Barton Richmond North Yorkshire DL10 6NH |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | John Flannagan Adams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 3 Strawberryfield Road Crosslee Johnstone Renfrewshire PA6 7LA Scotland |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | James Crabb Duncan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Hawthorn Avenue Erskine Renfrewshire PA8 7BU Scotland |
Secretary Name | James Crabb Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Hawthorn Avenue Erskine Renfrewshire PA8 7BU Scotland |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(57 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(57 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 8WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 8WS |
Director Name | Mr Lee George Westgarth |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(73 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 8WS |
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Resigned |
Appointed | 04 October 2019(73 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2023) |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(77 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Website | carclo.co.uk/ |
---|
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Carclo PLC 100.00% Ordinary |
---|---|
1 at £1 | Rumbold Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
11 September 1995 | Delivered on: 15 September 1995 Satisfied on: 2 April 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 August 2023 | Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages) |
---|---|
24 August 2023 | Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page) |
7 August 2023 | Memorandum and Articles of Association (37 pages) |
7 August 2023 | Resolutions
|
3 August 2023 | Termination of appointment of Angela Wakes as a secretary on 3 August 2023 (1 page) |
24 July 2023 | Statement of company's objects (2 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page) |
18 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
22 November 2022 | Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
17 November 2021 | Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages) |
17 November 2021 | Registered office address changed from PO Box PO Box 88 Springstone House 27 Dewsbury Road Ossett West Yorkshire WF5 9WS England to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page) |
20 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 8WS to PO Box PO Box 88 Springstone House 27 Dewsbury Road Ossett West Yorkshire WF5 9WS on 14 April 2020 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
3 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 June 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
23 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
22 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: durham lane industrial park stockton on tees cleveland TS16 0PN (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: durham lane industrial park stockton on tees cleveland TS16 0PN (1 page) |
3 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 August 2003 | Return made up to 20/06/03; full list of members (8 pages) |
23 August 2003 | Return made up to 20/06/03; full list of members (8 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
19 July 2002 | Return made up to 20/06/02; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Return made up to 20/06/02; full list of members
|
19 July 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
11 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
11 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 20/06/00; full list of members
|
20 July 2000 | Return made up to 20/06/00; full list of members
|
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 20/06/99; no change of members
|
24 June 1999 | Return made up to 20/06/99; no change of members
|
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
20 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
25 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
25 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 October 1997 | Ad 08/10/97--------- £ si 985950@1=985950 £ ic 14050/1000000 (2 pages) |
24 October 1997 | £ nc 15000/1000000 08/10/97 (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | £ nc 15000/1000000 08/10/97 (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | Ad 08/10/97--------- £ si 985950@1=985950 £ ic 14050/1000000 (2 pages) |
23 October 1997 | Company name changed silleck mouldings LIMITED\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Company name changed silleck mouldings LIMITED\certificate issued on 24/10/97 (2 pages) |
18 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (3 pages) |
9 April 1997 | Memorandum and Articles of Association (9 pages) |
9 April 1997 | Memorandum and Articles of Association (9 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
6 January 1993 | Company name changed finch watson LIMITED\certificate issued on 07/01/93 (2 pages) |
6 January 1993 | Company name changed finch watson LIMITED\certificate issued on 07/01/93 (2 pages) |