Company NameDowding & Mills (Nominees) Limited
DirectorsJohn Rowland Davenport and Vanessa Lorraine Jackson
Company StatusActive
Company Number00404173
CategoryPrivate Limited Company
Incorporation Date6 February 1946(78 years, 3 months ago)
Previous NamesJ.B.Electric,Limited and C Horne And Company Limited

Business Activity

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

Directors

Director NameMr John Rowland Davenport
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(76 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMrs Vanessa Lorraine Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(78 years, 2 months after company formation)
Appointment Duration1 month
RoleUk Tax Director & Head Of Holdings
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Clive Richard Boast
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 The Croft
Kidderminster
Worcestershire
DY11 6LX
Director NamePeter Lewis Hollings
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Chairman
Correspondence Address5 Paddock Drive
Dorridge
Solihull
West Midlands
B93 8BZ
Director NameMr John Charles Greves
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ambleside Way
Nuneaton
Warwickshire
CV11 6AT
Director NameJames Henry Robert Cole
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 December 1997)
RoleElectrical Engineer
Correspondence AddressRotherhams Oak Cottage
Rotherhams Oak Lane Hockley Heath
Solihull
Westmidlands
B94 6RW
Secretary NameMr John Charles Greves
NationalityBritish
StatusResigned
Appointed17 October 1991(45 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ambleside Way
Nuneaton
Warwickshire
CV11 6AT
Director NameMartyn Alan Habgood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(51 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressWitheymede
Tibbiwell Lane
Painswick
Gloucestershire
GL6 6YA
Wales
Secretary NameKathleen Louise Coulson
NationalityBritish
StatusResigned
Appointed01 January 2000(53 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address65 Grange Road
Dorridge
Solihull
West Midlands
B93 8QS
Director NameKathleen Louise Coulson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(54 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2003)
RoleCo Secretary
Correspondence Address65 Grange Road
Dorridge
Solihull
West Midlands
B93 8QS
Director NameMichael Hugh Capey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(56 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2004)
RoleFinance Director
Correspondence AddressBrock Bank
Winnothdale
Upper Tean
Staffordshire
ST10 4HB
Secretary NameMr Timothy Ian Barrett
NationalityBritish
StatusResigned
Appointed08 April 2003(57 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ferndale Park
Pedmore
Stourbridge
West Midlands
DY9 0RB
Director NamePeter David Guest
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(57 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2004)
RoleElectrical Engineer
Correspondence AddressBerkeley
Saint Ninians Road Alyth
Blairgowrie
Perthshire
PH11 8AP
Scotland
Director NameOperations Director Colin Brewster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(58 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2013)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCamp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Timothy Ian Barrett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(58 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ferndale Park
Pedmore
Stourbridge
West Midlands
DY9 0RB
Secretary NameMr Simon Grant Balem
NationalityBritish
StatusResigned
Appointed22 December 2004(58 years, 11 months after company formation)
Appointment Duration13 years (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Simon Grant Balem
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(61 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(64 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(64 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Naveed Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(72 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Holger Hans-Jochen Ruckstuhl
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed07 December 2018(72 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2024)
RoleHead Group Tax And Holdings
Country of ResidenceSwitzerland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR
Director NameMr Christian Powles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(73 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2022)
RoleHead Of Electro Mechanical Services
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR

Contact

Websitedowdingandmills.com

Location

Registered AddressC/O Sulzer (Uk) Holdings Limited
Manor Mill Lane
Leeds
West Yorkshire
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sulzer (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

19 November 2003Delivered on: 29 November 2003
Satisfied on: 2 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 September 1955Delivered on: 6 October 1955
Satisfied on: 4 December 2003
Persons entitled: Barclays Bank Limited

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: Land, plot no 1. altrincham corporation's trading estate at atlantic street altrincham and any rent charge/s created on sale thereof (or of part/s).
Fully Satisfied

Filing History

5 April 2024Accounts for a dormant company made up to 30 June 2023 (5 pages)
20 March 2024Appointment of Mrs Vanessa Lorraine Jackson as a director on 19 March 2024 (2 pages)
19 March 2024Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 7 March 2024 (1 page)
4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
9 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
8 July 2022Termination of appointment of Christian Powles as a director on 4 July 2022 (1 page)
7 July 2022Appointment of Mr John Rowland Davenport as a director on 4 July 2022 (2 pages)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 November 2020Registered office address changed from Camp Hill Bordesley Birmingham B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds West Yorkshire LS11 8BR on 3 November 2020 (1 page)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
1 November 2019Appointment of Mr Christian Powles as a director on 25 October 2019 (2 pages)
1 November 2019Termination of appointment of Naveed Hussain as a director on 25 October 2019 (1 page)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
18 December 2018Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 7 December 2018 (2 pages)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 March 2018Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page)
28 March 2018Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages)
24 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
3 January 2018Termination of appointment of Simon Grant Balem as a secretary on 22 December 2017 (1 page)
3 January 2018Termination of appointment of Simon Grant Balem as a director on 22 December 2017 (1 page)
16 November 2017Notification of Sulzer Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Sulzer Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Director's details changed for Mr Garth Jeffrey Bradwell on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Garth Jeffrey Bradwell on 23 October 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 February 2015Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages)
5 February 2015Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page)
5 February 2015Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
8 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
8 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
28 November 2013Statement by directors (1 page)
28 November 2013Solvency statement dated 21/11/13 (1 page)
28 November 2013Solvency statement dated 21/11/13 (1 page)
28 November 2013Statement by directors (1 page)
28 November 2013Statement of capital on 28 November 2013
  • GBP 1
(4 pages)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 November 2013Statement of capital on 28 November 2013
  • GBP 1
(4 pages)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 July 2013Termination of appointment of Colin Brewster as a director (1 page)
1 July 2013Termination of appointment of Colin Brewster as a director (1 page)
31 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
31 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
10 November 2011Director's details changed for Colin Brewster on 24 September 2011 (2 pages)
10 November 2011Director's details changed for Colin Brewster on 24 September 2011 (2 pages)
9 November 2011Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages)
9 November 2011Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
27 July 2010Termination of appointment of Timothy Barrett as a director (1 page)
27 July 2010Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages)
27 July 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
27 July 2010Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages)
27 July 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
27 July 2010Termination of appointment of Timothy Barrett as a director (1 page)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 November 2009Director's details changed for Colin Brewster on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Colin Brewster on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Simon Grant Balem on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Timothy Ian Barrett on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Timothy Ian Barrett on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Colin Brewster on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Simon Grant Balem on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Timothy Ian Barrett on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Simon Grant Balem on 1 October 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
22 October 2007Return made up to 17/10/07; full list of members (3 pages)
22 October 2007Return made up to 17/10/07; full list of members (3 pages)
15 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
15 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (8 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (8 pages)
9 November 2005Return made up to 17/10/05; full list of members (2 pages)
9 November 2005Return made up to 17/10/05; full list of members (2 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (10 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (10 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 November 2004Director resigned (1 page)
14 September 2004Secretary's particulars changed (1 page)
14 September 2004Secretary's particulars changed (1 page)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 November 2003Particulars of mortgage/charge (11 pages)
29 November 2003Particulars of mortgage/charge (11 pages)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
6 August 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
6 August 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003Secretary resigned;director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
19 November 2002Return made up to 17/10/02; full list of members (7 pages)
19 November 2002Return made up to 17/10/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 November 2001Return made up to 17/10/01; full list of members (6 pages)
15 November 2001Return made up to 17/10/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
15 November 2000Return made up to 17/10/00; full list of members (6 pages)
15 November 2000Return made up to 17/10/00; full list of members (6 pages)
6 June 2000Secretary's particulars changed (1 page)
6 June 2000Secretary's particulars changed (1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Secretary resigned;director resigned (1 page)
17 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
22 December 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
2 November 1998Return made up to 17/10/98; no change of members (4 pages)
2 November 1998Return made up to 17/10/98; no change of members (4 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
12 November 1997Return made up to 17/10/97; full list of members (6 pages)
12 November 1997Return made up to 17/10/97; full list of members (6 pages)
11 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
11 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
1 November 1996Return made up to 17/10/96; no change of members (4 pages)
1 November 1996Return made up to 17/10/96; no change of members (4 pages)
3 November 1995Return made up to 17/10/95; no change of members (4 pages)
3 November 1995Return made up to 17/10/95; no change of members (4 pages)
3 November 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
3 November 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 April 1994Company name changed c horne and company LIMITED\certificate issued on 06/04/94 (2 pages)
5 April 1994Company name changed c horne and company LIMITED\certificate issued on 06/04/94 (2 pages)
1 January 1976Company name changed\certificate issued on 01/01/76 (2 pages)
1 January 1976Company name changed\certificate issued on 01/01/76 (2 pages)
6 October 1955Particulars of mortgage/charge (3 pages)
6 October 1955Particulars of mortgage/charge (3 pages)
6 February 1946Certificate of incorporation (1 page)
6 February 1946Certificate of incorporation (1 page)