Company NameBarnards Unlimited
Company StatusDissolved
Company Number00485176
CategoryPrivate Unlimited Company
Incorporation Date8 August 1950(73 years, 9 months ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)
Previous NameCold Drawn Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Charles Smith
NationalityBritish
StatusClosed
Appointed26 September 1995(45 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameBruno Rene Marta Albert Cluydts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed31 July 2006(56 years after company formation)
Appointment Duration8 years, 7 months (closed 26 February 2015)
RoleMan Dir
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMr David Charles Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(60 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 26 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameBrian Bates
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 September 2002)
RoleCommercial Director
Correspondence Address18 Fairway Avenue
Great Horton
Bradford
West Yorkshire
BD7 4JH
Director NameJames Radcliffe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(40 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleManufacturing Director
Correspondence Address34 Union Road
Liversedge
West Yorkshire
WF15 7HW
Director NameMr Nigel Michael Lane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(40 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Cottage Strait Lane
Huby
Leeds
LS17 0EA
Director NameMichael John Reginald Lane
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(40 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 April 2006)
RoleChairman
Correspondence Address23 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NamePeter Geraghty
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 1993)
RoleTechnical Director
Correspondence Address4 Lime Close
Keighley
West Yorkshire
BD20 6TZ
Director NameIan Paul Lane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(40 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 April 2006)
RoleOperations Director
Correspondence AddressFlat 1 Old Swan Court
27 Swan Road
Harrogate
HG1 2SS
Secretary NamePeter Joseph Gallivan
NationalityBritish
StatusResigned
Appointed07 June 1991(40 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressParkside House 64 Lawefield Lane
Wakefield
West Yorkshire
WF2 8SS
Director NamePhilip Oliver Hopkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(42 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 April 2006)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Breck Lea
Sowerby Bridge
Halifax
West Yorkshire
HX6 1BS
Director NameMr David Charles Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(45 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 April 2006)
RoleFinance Director/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Station Road Shiptonthorpe
York
East Yorkshire
YO43 3PB
Director NameMichael Joseph Gavin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(45 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2000)
RoleManufacturing Director
Correspondence Address112 Manygates Lane
Wakefield
West Yorkshire
WF2 7DP
Director NameMr Steven Eric Booth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(50 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2006)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address15 St Peters Crescent
Kirkheaton
Huddersfield
West Yorkshire
HD5 0EY
Director NameThomas David Winnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(54 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2006)
RoleTechnical Director
Correspondence AddressBaitings Hall Farm
Blue Ball Road Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LR
Director NameBruno Rene Marta Albert Cluydts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2006(55 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 19 May 2006)
RoleCompany Director
Correspondence AddressLeieriggestraat 44
Gent
9051
Foreign
Director NameCarlos Rene Alberik Loncke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2006(55 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressMolenstraat 1 C
8540 Deerlijk
Belgium
Director NameHenri Jean Dieudonne Velge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2006(55 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressGoevernementsweg 75
Brussels
1150
Foreign
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(55 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2011)
RoleHR Manager
Correspondence AddressSaghermans Straat 2 Nr 301
Gent
9000
Foreign

Contact

Websitewww.bekaert.com/en/Functional/Search/Contact%20Search.aspx
Telephone0114 2427480
Telephone regionSheffield

Location

Registered AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

1 at £1Cold Drawn Products LTD
50.00%
Ordinary
1 at £1Lane Brothers Engineering Industries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2014Return of final meeting in a members' voluntary winding up (6 pages)
26 November 2014Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(14 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(14 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
28 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
28 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
28 April 2011Appointment of Mr David Charles Smith as a director (3 pages)
28 April 2011Termination of appointment of Neil Purshouse as a director (2 pages)
28 April 2011Termination of appointment of Neil Purshouse as a director (2 pages)
28 April 2011Appointment of Mr David Charles Smith as a director (3 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton Yorkshire BD19 6DW on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton Yorkshire BD19 6DW on 28 September 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
11 June 2010Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages)
11 June 2010Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 June 2009Return made up to 07/06/09; full list of members (5 pages)
16 June 2009Return made up to 07/06/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
24 July 2007£ ic 1000001/2 21/06/07 £ sr 999999@1=999999 (1 page)
24 July 2007£ ic 1000001/2 21/06/07 £ sr 999999@1=999999 (1 page)
6 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
12 March 2007Declaration of assent for reregistration to UNLTD (2 pages)
12 March 2007Re-registration of Memorandum and Articles (2 pages)
12 March 2007Application for reregistration from LTD to UNLTD (4 pages)
12 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
12 March 2007Application for reregistration from LTD to UNLTD (4 pages)
12 March 2007Declaration of assent for reregistration to UNLTD (2 pages)
12 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
12 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
12 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
12 March 2007Re-registration of Memorandum and Articles (2 pages)
1 March 2007Nc inc already adjusted 27/02/07 (1 page)
1 March 2007Nc inc already adjusted 27/02/07 (1 page)
1 March 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
1 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
1 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
10 October 2006Company name changed cold drawn products LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed cold drawn products LIMITED\certificate issued on 10/10/06 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
10 July 2006Return made up to 07/06/06; full list of members (6 pages)
10 July 2006Return made up to 07/06/06; full list of members (6 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
16 May 2006Resolutions
  • RES13 ‐ Re section 320 31/03/06
(1 page)
16 May 2006Resolutions
  • RES13 ‐ Re section 320 31/03/06
(1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (19 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (19 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Full accounts made up to 31 December 2004 (19 pages)
30 September 2005Full accounts made up to 31 December 2004 (19 pages)
14 July 2005Return made up to 07/06/05; full list of members (9 pages)
14 July 2005Return made up to 07/06/05; full list of members (9 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (19 pages)
28 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 June 2004Return made up to 07/06/04; full list of members (9 pages)
29 June 2004Return made up to 07/06/04; full list of members (9 pages)
2 March 2004Particulars of mortgage/charge (7 pages)
2 March 2004Particulars of mortgage/charge (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (19 pages)
23 October 2003Full accounts made up to 31 December 2002 (19 pages)
8 July 2003Return made up to 07/06/03; full list of members (9 pages)
8 July 2003Return made up to 07/06/03; full list of members (9 pages)
12 December 2002Particulars of mortgage/charge (31 pages)
12 December 2002Particulars of mortgage/charge (31 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 07/06/02; full list of members (9 pages)
10 July 2002Return made up to 07/06/02; full list of members (9 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
23 October 2001Accounts made up to 31 December 2000 (17 pages)
23 October 2001Accounts made up to 31 December 2000 (17 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
25 October 2000Accounts made up to 31 December 1999 (13 pages)
25 October 2000Accounts made up to 31 December 1999 (13 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Accounts made up to 31 December 1998 (13 pages)
26 October 1999Accounts made up to 31 December 1998 (13 pages)
11 June 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
28 October 1998Accounts made up to 31 December 1997 (12 pages)
28 October 1998Accounts made up to 31 December 1997 (12 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Accounts made up to 31 December 1996 (11 pages)
24 October 1997Accounts made up to 31 December 1996 (11 pages)
9 June 1997Return made up to 07/06/97; no change of members (6 pages)
9 June 1997Return made up to 07/06/97; no change of members (6 pages)
5 November 1996Accounts made up to 31 December 1995 (11 pages)
5 November 1996Accounts made up to 31 December 1995 (11 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
10 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts made up to 31 December 1994 (12 pages)
1 November 1995Accounts made up to 31 December 1994 (12 pages)
2 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
14 September 1994Accounts made up to 31 December 1993 (11 pages)
14 September 1994Accounts made up to 31 December 1993 (11 pages)
17 September 1993Accounts made up to 31 December 1992 (11 pages)
17 September 1993Accounts made up to 31 December 1992 (11 pages)
6 June 1993Ad 20/05/93--------- £ si 975000@1=975000 £ ic 25000/1000000 (2 pages)
6 June 1993Ad 20/05/93--------- £ si 975000@1=975000 £ ic 25000/1000000 (2 pages)
27 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 May 1993£ nc 25000/1000000 20/05/93 (1 page)
27 May 1993£ nc 25000/1000000 20/05/93 (1 page)
27 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 October 1992Full accounts made up to 31 December 1991 (11 pages)
6 October 1992Full accounts made up to 31 December 1991 (11 pages)
12 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1991Full accounts made up to 31 December 1990 (12 pages)
13 September 1991Full accounts made up to 31 December 1990 (12 pages)
2 October 1990Full accounts made up to 31 December 1989 (12 pages)
2 October 1990Full accounts made up to 31 December 1989 (12 pages)
27 October 1989Full accounts made up to 31 December 1988 (11 pages)
27 October 1989Full accounts made up to 31 December 1988 (11 pages)
18 January 1989New secretary appointed (2 pages)
18 January 1989New secretary appointed (2 pages)
15 November 1988Full accounts made up to 31 December 1987 (11 pages)
15 November 1988Full accounts made up to 31 December 1987 (11 pages)
11 November 1987Full accounts made up to 31 December 1986 (11 pages)
11 November 1987Full accounts made up to 31 December 1986 (11 pages)
30 October 1986Accounts made up to 31 December 1985 (10 pages)
30 October 1986Accounts made up to 31 December 1985 (10 pages)
21 November 1985Accounts made up to 31 December 1984 (10 pages)
21 November 1985Accounts made up to 31 December 1984 (10 pages)
7 November 1984Accounts made up to 31 December 1983 (2 pages)
7 November 1984Accounts made up to 31 December 1983 (2 pages)
24 November 1983Accounts made up to 31 December 1982 (9 pages)
24 November 1983Accounts made up to 31 December 1982 (9 pages)
5 March 1973Alter mem and arts (9 pages)
5 March 1973Alter mem and arts (9 pages)
5 January 1955Company name changed\certificate issued on 05/01/55 (2 pages)
5 January 1955Company name changed\certificate issued on 05/01/55 (2 pages)