Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Barrie Clive Salter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr David Gross |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2018(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Kevin John Middis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(38 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale Old Forge Gardens Hartlebury Worcestershire DY11 7TA |
Director Name | Mr John Samuel Tainton |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(38 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Bramblings Frenchlands Lane Lower Broadheath Worcestershire WR2 6QU |
Director Name | Mr Toni Gregory Wyatt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(38 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Conifers Swindell Road Pedmore,Stourbridge West Midlands Dy9 Otn |
Secretary Name | Kevin John Middis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(38 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale Old Forge Gardens Hartlebury Worcestershire DY11 7TA |
Director Name | Mr Gregory Francis John Armstrong |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 5 Barnetts Grove Kidderminster Worcestershire DY10 3HG |
Director Name | John E Murchington |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(42 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 67 Barnards Green Road Malvern Worcestershire WR14 3LR |
Director Name | Mr Philip John Hurst |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | The Court House 12 Draycott Road Upper Tean Stoke On Trent Staffordshire ST10 4JF |
Director Name | Mr Michael Andrew Nock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Malvern View Clows Top Kidderminster Worcestershire DY14 9JE |
Director Name | Mr Martin Joseph Joyce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meynell Lane Meynell Road Colton Leeds West Yorkshire LS15 9BZ |
Secretary Name | Mr Martin Joseph Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meynell Lane Meynell Road Colton Leeds West Yorkshire LS15 9BZ |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Helens Grove Sandal Wakefield West Yorkshire WF2 6RR |
Director Name | John Eason Tiplady |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 7 Osborne Drive Todwick Sheffield South Yorkshire S26 1HW |
Director Name | Mrs Karen Devonport |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Secretary Name | Mrs Karen Devonport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Mr George Clinton Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(58 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mrs Nichola Skelton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Status | Resigned |
Appointed | 14 May 2013(61 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Mr Kakha Avaliani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Miss Ciara Milne |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Secretary Name | Miss Ciara Milne |
---|---|
Status | Resigned |
Appointed | 18 August 2016(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Website | www.asdmetalservices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 30 May 2021 (overdue) |
12 August 1992 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
20 December 2021 | Termination of appointment of George Clinton Jones as a director on 16 December 2021 (1 page) |
---|---|
7 September 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
29 April 2021 | Final Gazette dissolved following liquidation (1 page) |
29 January 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 October 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (4 pages) |
23 October 2020 | Resolutions
|
23 October 2020 | Statement of affairs (14 pages) |
5 July 2020 | Resolutions
|
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mr David Gross as a director on 14 December 2018 (2 pages) |
16 December 2018 | Termination of appointment of Kakha Avaliani as a director on 14 December 2018 (1 page) |
16 December 2018 | Appointment of Mr Barrie Clive Salter as a director on 14 December 2018 (2 pages) |
5 October 2018 | Appointment of Mr David Henry Gross as a secretary on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Ciara Milne as a secretary on 1 October 2018 (1 page) |
24 July 2018 | Termination of appointment of Ciara Milne as a director on 16 July 2018 (1 page) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2016 | Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page) |
24 August 2016 | Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page) |
15 June 2016 | Appointment of Finance Director Ciara Milne as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Finance Director Ciara Milne as a director on 14 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 October 2015 | Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages) |
18 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
20 May 2013 | Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages) |
20 May 2013 | Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Appointment of Mrs Nichola Skelton as a director (2 pages) |
8 July 2011 | Appointment of Mrs Nichola Skelton as a director (2 pages) |
7 July 2011 | Termination of appointment of Karen Devonport as a secretary (1 page) |
7 July 2011 | Termination of appointment of Karen Devonport as a director (1 page) |
7 July 2011 | Termination of appointment of Karen Devonport as a director (1 page) |
7 July 2011 | Termination of appointment of Karen Devonport as a secretary (1 page) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 December 2010 | Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages) |
11 December 2010 | Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages) |
11 December 2010 | Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages) |
11 December 2010 | Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page) |
10 December 2010 | Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page) |
4 November 2010 | Termination of appointment of Martin Joyce as a director (1 page) |
4 November 2010 | Appointment of Mr George Clinton Jones as a director (2 pages) |
4 November 2010 | Appointment of Mr George Clinton Jones as a director (2 pages) |
4 November 2010 | Termination of appointment of Martin Joyce as a director (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated secretary martin joyce (1 page) |
4 June 2008 | Appointment terminated director john tiplady (1 page) |
4 June 2008 | Appointment terminated director john tiplady (1 page) |
4 June 2008 | Appointment terminated secretary martin joyce (1 page) |
2 June 2008 | Secretary appointed karen devonport (1 page) |
2 June 2008 | Secretary appointed karen devonport (1 page) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Auditor's resignation (1 page) |
3 October 2002 | Auditor's resignation (1 page) |
20 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Return made up to 16/05/01; full list of members
|
5 June 2001 | Return made up to 16/05/01; full list of members
|
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (28 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (28 pages) |
15 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
15 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Location of register of members (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: arthur drive hoo farm industrial estate kidderminster worcestershire DY11 7RA (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: arthur drive hoo farm industrial estate kidderminster worcestershire DY11 7RA (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
21 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Return made up to 16/05/97; full list of members (8 pages) |
10 June 1997 | Return made up to 16/05/97; full list of members (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 May 1996 | Return made up to 16/05/96; full list of members (8 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 May 1996 | Return made up to 16/05/96; full list of members (8 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |
22 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: edwin avenue hoo farm industrial estate kidderminster worcs DY11 7RA (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: edwin avenue hoo farm industrial estate kidderminster worcs DY11 7RA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
15 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
15 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
17 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
17 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
31 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
30 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
30 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
14 June 1989 | Full accounts made up to 31 December 1988 (7 pages) |
14 June 1989 | Full accounts made up to 31 December 1988 (7 pages) |
29 June 1988 | Full accounts made up to 31 December 1987 (8 pages) |
29 June 1988 | Full accounts made up to 31 December 1987 (8 pages) |
19 August 1987 | Full accounts made up to 31 December 1986 (10 pages) |
19 August 1987 | Full accounts made up to 31 December 1986 (10 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (312 pages) |
5 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
5 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
18 July 1979 | Accounts made up to 31 December 1978 (7 pages) |
18 July 1979 | Accounts made up to 31 December 1978 (7 pages) |
29 May 1952 | Incorporation (16 pages) |
29 May 1952 | Incorporation (16 pages) |