Company NameRichardsons Westgarth (Hartlepool) Limited
DirectorsBarrie Clive Salter and David Gross
Company StatusLiquidation
Company Number00508402
CategoryPrivate Limited Company
Incorporation Date29 May 1952(71 years, 11 months ago)
Previous NamesRichardsons Westgarth (Hartlepool) Limited and Organically Coated Steels Limited

Business Activity

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

Directors

Secretary NameMr David Henry Gross
StatusCurrent
Appointed01 October 2018(66 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Barrie Clive Salter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(66 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr David Gross
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2018(66 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameKevin John Middis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(38 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale
Old Forge Gardens
Hartlebury
Worcestershire
DY11 7TA
Director NameMr John Samuel Tainton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(38 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressBramblings
Frenchlands Lane
Lower Broadheath
Worcestershire
WR2 6QU
Director NameMr Toni Gregory Wyatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(38 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressConifers
Swindell Road
Pedmore,Stourbridge
West Midlands
Dy9 Otn
Secretary NameKevin John Middis
NationalityBritish
StatusResigned
Appointed16 May 1991(38 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale
Old Forge Gardens
Hartlebury
Worcestershire
DY11 7TA
Director NameMr Gregory Francis John Armstrong
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(41 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1999)
RoleCompany Director
Correspondence Address5 Barnetts Grove
Kidderminster
Worcestershire
DY10 3HG
Director NameJohn E Murchington
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(42 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address67 Barnards Green Road
Malvern
Worcestershire
WR14 3LR
Director NameMr Philip John Hurst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressThe Court House
12 Draycott Road Upper Tean
Stoke On Trent
Staffordshire
ST10 4JF
Director NameMr Michael Andrew Nock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(45 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Malvern View
Clows Top
Kidderminster
Worcestershire
DY14 9JE
Director NameMr Martin Joseph Joyce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(47 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meynell Lane
Meynell Road Colton
Leeds
West Yorkshire
LS15 9BZ
Secretary NameMr Martin Joseph Joyce
NationalityBritish
StatusResigned
Appointed14 March 2000(47 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meynell Lane
Meynell Road Colton
Leeds
West Yorkshire
LS15 9BZ
Director NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(47 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Helens Grove
Sandal
Wakefield
West Yorkshire
WF2 6RR
Director NameJohn Eason Tiplady
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(48 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address7 Osborne Drive
Todwick
Sheffield
South Yorkshire
S26 1HW
Director NameMrs Karen Devonport
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(51 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Secretary NameMrs Karen Devonport
NationalityBritish
StatusResigned
Appointed02 May 2008(55 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMr George Clinton Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(58 years after company formation)
Appointment Duration11 years, 6 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMrs Nichola Skelton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road Stourton
Leeds
West Yorkshire
LS10 1SD
Secretary NameMr Richard John Bradley Marjoribanks
StatusResigned
Appointed14 May 2013(61 years after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2016)
RoleCompany Director
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMr Kakha Avaliani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(63 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMiss Ciara Milne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(64 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road Stourton
Leeds
West Yorkshire
LS10 1SD
Secretary NameMiss Ciara Milne
StatusResigned
Appointed18 August 2016(64 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressValley Farm Road Stourton
Leeds
West Yorkshire
LS10 1SD

Contact

Websitewww.asdmetalservices.co.uk
Email address[email protected]

Location

Registered AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2020 (3 years, 11 months ago)
Next Return Due30 May 2021 (overdue)

Charges

12 August 1992Delivered on: 27 August 1992
Satisfied on: 25 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of land at roper street adjacent property K.a 24/25 waterhouse lane kingston upon hull as described in a conveyance dated 12.8.92 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1992Delivered on: 18 August 1992
Satisfied on: 25 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West side of waterhouse lane, (24-29) and 2, 4 and 6 trundle street, kingson upon hull and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1984Delivered on: 12 September 1984
Satisfied on: 25 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property known as south wales, ferry road, hartlepool, cleveland and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1983Delivered on: 10 October 1983
Satisfied on: 13 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

20 December 2021Termination of appointment of George Clinton Jones as a director on 16 December 2021 (1 page)
7 September 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
29 April 2021Final Gazette dissolved following liquidation (1 page)
29 January 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
26 October 2020Registered office address changed from Valley Farm Road Stourton Leeds LS10 1SD to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 26 October 2020 (3 pages)
23 October 2020Appointment of a voluntary liquidator (4 pages)
23 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-02
(1 page)
23 October 2020Statement of affairs (14 pages)
5 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 December 2018Appointment of Mr David Gross as a director on 14 December 2018 (2 pages)
16 December 2018Termination of appointment of Kakha Avaliani as a director on 14 December 2018 (1 page)
16 December 2018Appointment of Mr Barrie Clive Salter as a director on 14 December 2018 (2 pages)
5 October 2018Appointment of Mr David Henry Gross as a secretary on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Ciara Milne as a secretary on 1 October 2018 (1 page)
24 July 2018Termination of appointment of Ciara Milne as a director on 16 July 2018 (1 page)
18 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2016Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages)
24 August 2016Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page)
24 August 2016Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages)
24 August 2016Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page)
15 June 2016Appointment of Finance Director Ciara Milne as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Finance Director Ciara Milne as a director on 14 June 2016 (2 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000,000
(4 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000,000
(4 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 October 2015Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page)
8 September 2015Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000,000
(4 pages)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,000,000
(4 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 September 2014Full accounts made up to 31 December 2013 (9 pages)
25 September 2014Full accounts made up to 31 December 2013 (9 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000,000
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000,000
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (9 pages)
26 September 2013Full accounts made up to 31 December 2012 (9 pages)
20 May 2013Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages)
20 May 2013Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
8 July 2011Appointment of Mrs Nichola Skelton as a director (2 pages)
8 July 2011Appointment of Mrs Nichola Skelton as a director (2 pages)
7 July 2011Termination of appointment of Karen Devonport as a secretary (1 page)
7 July 2011Termination of appointment of Karen Devonport as a director (1 page)
7 July 2011Termination of appointment of Karen Devonport as a director (1 page)
7 July 2011Termination of appointment of Karen Devonport as a secretary (1 page)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 December 2010Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages)
11 December 2010Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages)
11 December 2010Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages)
11 December 2010Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page)
10 December 2010Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page)
4 November 2010Termination of appointment of Martin Joyce as a director (1 page)
4 November 2010Appointment of Mr George Clinton Jones as a director (2 pages)
4 November 2010Appointment of Mr George Clinton Jones as a director (2 pages)
4 November 2010Termination of appointment of Martin Joyce as a director (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 July 2009Return made up to 16/05/09; full list of members (3 pages)
23 July 2009Return made up to 16/05/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Return made up to 16/05/08; full list of members (3 pages)
30 June 2008Return made up to 16/05/08; full list of members (3 pages)
4 June 2008Appointment terminated secretary martin joyce (1 page)
4 June 2008Appointment terminated director john tiplady (1 page)
4 June 2008Appointment terminated director john tiplady (1 page)
4 June 2008Appointment terminated secretary martin joyce (1 page)
2 June 2008Secretary appointed karen devonport (1 page)
2 June 2008Secretary appointed karen devonport (1 page)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 16/05/06; full list of members (2 pages)
31 May 2006Return made up to 16/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 16/05/05; full list of members (2 pages)
20 May 2005Return made up to 16/05/05; full list of members (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
3 October 2002Auditor's resignation (1 page)
3 October 2002Auditor's resignation (1 page)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
28 May 2002Return made up to 16/05/02; full list of members (7 pages)
28 May 2002Return made up to 16/05/02; full list of members (7 pages)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
7 July 2000Full accounts made up to 31 December 1999 (28 pages)
7 July 2000Full accounts made up to 31 December 1999 (28 pages)
15 June 2000Return made up to 16/05/00; full list of members (8 pages)
15 June 2000Return made up to 16/05/00; full list of members (8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New director appointed (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Location of register of members (1 page)
14 February 2000Registered office changed on 14/02/00 from: arthur drive hoo farm industrial estate kidderminster worcestershire DY11 7RA (1 page)
14 February 2000Registered office changed on 14/02/00 from: arthur drive hoo farm industrial estate kidderminster worcestershire DY11 7RA (1 page)
14 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 16/05/99; full list of members (8 pages)
14 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 16/05/99; full list of members (8 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
21 June 1998Return made up to 16/05/98; full list of members (8 pages)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
21 June 1998Return made up to 16/05/98; full list of members (8 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Return made up to 16/05/97; full list of members (8 pages)
10 June 1997Return made up to 16/05/97; full list of members (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
24 May 1996Full accounts made up to 31 December 1995 (12 pages)
24 May 1996Return made up to 16/05/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (12 pages)
24 May 1996Return made up to 16/05/96; full list of members (8 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
22 May 1995Return made up to 16/05/95; full list of members (8 pages)
22 May 1995Return made up to 16/05/95; full list of members (8 pages)
19 April 1995Registered office changed on 19/04/95 from: edwin avenue hoo farm industrial estate kidderminster worcs DY11 7RA (1 page)
19 April 1995Registered office changed on 19/04/95 from: edwin avenue hoo farm industrial estate kidderminster worcs DY11 7RA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 May 1994Full accounts made up to 31 December 1993 (12 pages)
19 May 1994Full accounts made up to 31 December 1993 (12 pages)
15 June 1993Full accounts made up to 31 December 1992 (10 pages)
15 June 1993Full accounts made up to 31 December 1992 (10 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
17 June 1992Full accounts made up to 31 December 1991 (12 pages)
17 June 1992Full accounts made up to 31 December 1991 (12 pages)
31 May 1991Full accounts made up to 31 December 1990 (12 pages)
31 May 1991Full accounts made up to 31 December 1990 (12 pages)
30 May 1990Full accounts made up to 31 December 1989 (7 pages)
30 May 1990Full accounts made up to 31 December 1989 (7 pages)
14 June 1989Full accounts made up to 31 December 1988 (7 pages)
14 June 1989Full accounts made up to 31 December 1988 (7 pages)
29 June 1988Full accounts made up to 31 December 1987 (8 pages)
29 June 1988Full accounts made up to 31 December 1987 (8 pages)
19 August 1987Full accounts made up to 31 December 1986 (10 pages)
19 August 1987Full accounts made up to 31 December 1986 (10 pages)
1 January 1987A selection of documents registered before 1 January 1987 (312 pages)
5 December 1986Full accounts made up to 31 December 1985 (11 pages)
5 December 1986Full accounts made up to 31 December 1985 (11 pages)
18 July 1979Accounts made up to 31 December 1978 (7 pages)
18 July 1979Accounts made up to 31 December 1978 (7 pages)
29 May 1952Incorporation (16 pages)
29 May 1952Incorporation (16 pages)